Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CLIFTON COURT PROPERTY MANAGEMENT COMPANY LIMITED
Company Information for

CLIFTON COURT PROPERTY MANAGEMENT COMPANY LIMITED

FIRST FLOOR 195 TO 199, ANSDELL ROAD, BLACKPOOL, FY1 6PE,
Company Registration Number
02775517
Private Limited Company
Active

Company Overview

About Clifton Court Property Management Company Ltd
CLIFTON COURT PROPERTY MANAGEMENT COMPANY LIMITED was founded on 1992-12-21 and has its registered office in Blackpool. The organisation's status is listed as "Active". Clifton Court Property Management Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CLIFTON COURT PROPERTY MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
FIRST FLOOR 195 TO 199
ANSDELL ROAD
BLACKPOOL
FY1 6PE
Other companies in FY8
 
Filing Information
Company Number 02775517
Company ID Number 02775517
Date formed 1992-12-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/12/2015
Return next due 29/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-09 05:09:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLIFTON COURT PROPERTY MANAGEMENT COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CLIFTON COURT PROPERTY MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
GENERATIONS PROPERTY MANAGEMENT LTD
Company Secretary 2015-08-24
RICHARD DAVID HIPPERSON
Director 2009-04-27
Previous Officers
Officer Role Date Appointed Date Resigned
DEBRA JANE SHARMAN
Company Secretary 2009-03-16 2015-08-24
CHRISTOPHER JOHN WILLIAMS
Director 2009-04-27 2013-04-15
ROBERT HAROLD JACKSON
Director 2006-02-08 2009-04-27
CLARE HUDSON
Company Secretary 2005-12-01 2008-10-28
URSULA MULHOLLAND
Director 1999-10-15 2007-12-10
HOMESTEAD CONSULTANCY SERVICES LIMITED
Company Secretary 1996-10-17 2005-11-30
GEOFFREY HERBERT MCCABE
Director 1999-07-19 2002-12-05
JASON HOWARD LYDON
Director 1999-09-17 2001-07-31
HEATHER CAMPBELL
Director 1996-10-17 2001-01-15
NICHOLAS WILSON
Director 1996-09-25 1999-07-09
KATHLEEN MHAIRI MACVICAR RUTHERFORD
Director 1996-10-15 1997-07-22
DIALMODE SECRETARIES LIMITED
Director 1993-12-01 1997-05-15
SUNLIGHT HOUSE NOMINEES LIMITED
Director 1993-12-01 1997-05-15
DIALMODE SECRETARIES LIMITED
Company Secretary 1993-12-01 1996-06-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GENERATIONS PROPERTY MANAGEMENT LTD LINKS COURT (ST. ANNES) MANAGEMENT COMPANY LIMITED Company Secretary 2018-05-10 CURRENT 1981-01-15 Active
GENERATIONS PROPERTY MANAGEMENT LTD EATON KENILWORTH RUSSEL MANAGEMENT COMPANY LIMITED Company Secretary 2018-05-01 CURRENT 1976-09-22 Active
GENERATIONS PROPERTY MANAGEMENT LTD ELDON COURT LYTHAM ASSOCIATION LIMITED Company Secretary 2017-11-01 CURRENT 1960-03-07 Active
GENERATIONS PROPERTY MANAGEMENT LTD ST. ANNES MANAGEMENT LIMITED Company Secretary 2017-08-11 CURRENT 1981-01-27 Active
GENERATIONS PROPERTY MANAGEMENT LTD SAND HURST COURT MANAGEMENT LIMITED Company Secretary 2017-04-01 CURRENT 1974-09-04 Active
GENERATIONS PROPERTY MANAGEMENT LTD LYTHAM QUAYS (HERITAGE) MANAGEMENT COMPANY LIMITED Company Secretary 2017-01-01 CURRENT 2012-03-02 Active
GENERATIONS PROPERTY MANAGEMENT LTD RIBBLE LODGE LIMITED Company Secretary 2016-09-12 CURRENT 1967-11-03 Active
GENERATIONS PROPERTY MANAGEMENT LTD VICTORIA APARTMENTS (LYTHAM) CO LTD Company Secretary 2016-08-09 CURRENT 2001-12-17 Active
GENERATIONS PROPERTY MANAGEMENT LTD GRANGE COURT BLACKPOOL MANAGEMENT COMPANY LIMITED Company Secretary 2016-08-05 CURRENT 1993-09-28 Active
GENERATIONS PROPERTY MANAGEMENT LTD NICOLL COURT MANAGEMENT LIMITED Company Secretary 2016-07-18 CURRENT 2001-11-23 Active
GENERATIONS PROPERTY MANAGEMENT LTD WATERS REACH MANAGEMENT COMPANY LIMITED Company Secretary 2016-05-01 CURRENT 1983-06-13 Active
GENERATIONS PROPERTY MANAGEMENT LTD GREENBRIAR (BLACKPOOL) PROPERTY MANAGEMENT LIMITED Company Secretary 2016-03-23 CURRENT 1997-10-28 Active
GENERATIONS PROPERTY MANAGEMENT LTD ST. JAMES (THORNTON) MANAGEMENT COMPANY LIMITED Company Secretary 2016-03-21 CURRENT 1994-10-25 Active
GENERATIONS PROPERTY MANAGEMENT LTD LOWES COURT MANAGEMENT LIMITED Company Secretary 2016-03-07 CURRENT 1989-09-21 Active
GENERATIONS PROPERTY MANAGEMENT LTD FORREST COURT MANAGEMENT CO. LIMITED Company Secretary 2016-01-28 CURRENT 1991-09-17 Active
GENERATIONS PROPERTY MANAGEMENT LTD HAMPTON PLACE (CLEVELEYS) MANAGEMENT COMPANY LIMITED Company Secretary 2016-01-25 CURRENT 1993-09-13 Active
GENERATIONS PROPERTY MANAGEMENT LTD COUNSELL COURT LIMITED Company Secretary 2016-01-14 CURRENT 1999-01-11 Active
GENERATIONS PROPERTY MANAGEMENT LTD WADDINGTON MANAGEMENT COMPANY LIMITED Company Secretary 2015-12-14 CURRENT 1990-09-04 Active
GENERATIONS PROPERTY MANAGEMENT LTD HOPFIELDS (BLACKPOOL) MANAGEMENT COMPANY LIMITED Company Secretary 2015-12-08 CURRENT 1994-08-26 Active
GENERATIONS PROPERTY MANAGEMENT LTD COMMON EDGE MANAGEMENT COMPANY LIMITED Company Secretary 2015-12-07 CURRENT 1997-10-22 Active
GENERATIONS PROPERTY MANAGEMENT LTD CLIFTON LODGE LIMITED Company Secretary 2015-11-23 CURRENT 1971-08-25 Active
GENERATIONS PROPERTY MANAGEMENT LTD LAKE LODGE LIMITED Company Secretary 2015-11-20 CURRENT 1976-05-13 Active
GENERATIONS PROPERTY MANAGEMENT LTD ASHLEIGH MANAGEMENT COMPANY LIMITED Company Secretary 2015-11-17 CURRENT 1984-08-08 Active
GENERATIONS PROPERTY MANAGEMENT LTD PARKSTONE COURT LIMITED Company Secretary 2015-11-16 CURRENT 1991-02-07 Active
GENERATIONS PROPERTY MANAGEMENT LTD CARTMELL FOLD MANAGEMENT CO LIMITED Company Secretary 2015-10-29 CURRENT 2004-07-21 Active
GENERATIONS PROPERTY MANAGEMENT LTD ELIM COURT (LYTHAM) MANAGEMENT COMPANY LIMITED Company Secretary 2015-10-27 CURRENT 1988-05-09 Active
GENERATIONS PROPERTY MANAGEMENT LTD ST. LUKES (BLACKPOOL) MANAGEMENT COMPANY LIMITED Company Secretary 2015-10-26 CURRENT 2003-01-07 Active
GENERATIONS PROPERTY MANAGEMENT LTD THE LINKS GATE APARTMENTS MANAGEMENT COMPANY LIMITED Company Secretary 2015-10-14 CURRENT 2003-08-06 Active
GENERATIONS PROPERTY MANAGEMENT LTD BADGERS GROVE MANAGEMENT COMPANY LIMITED Company Secretary 2015-09-28 CURRENT 1984-06-18 Active
GENERATIONS PROPERTY MANAGEMENT LTD GLOUCESTER COURT MANAGEMENT COMPANY LIMITED Company Secretary 2015-09-22 CURRENT 1987-05-27 Active
GENERATIONS PROPERTY MANAGEMENT LTD DUTTON COURT MANAGEMENT LIMITED Company Secretary 2015-09-11 CURRENT 1990-05-04 Active
GENERATIONS PROPERTY MANAGEMENT LTD MANOR HOUSE PARK FLAT MANAGEMENT COMPANY LIMITED Company Secretary 2015-07-14 CURRENT 1982-08-02 Active
GENERATIONS PROPERTY MANAGEMENT LTD WATERLOO ROAD RTM COMPANY LIMITED Company Secretary 2015-06-05 CURRENT 2015-03-09 Active
GENERATIONS PROPERTY MANAGEMENT LTD LINCOLN'S COURT SERVICE (BLACKPOOL) LIMITED Company Secretary 2015-05-14 CURRENT 1976-07-05 Active
GENERATIONS PROPERTY MANAGEMENT LTD NEWTON COURT RTM COMPANY LIMITED Company Secretary 2015-04-09 CURRENT 2011-12-08 Active
GENERATIONS PROPERTY MANAGEMENT LTD SEABOURNE COURT (ANSDELL) LIMITED Company Secretary 2015-03-30 CURRENT 1968-09-17 Active
GENERATIONS PROPERTY MANAGEMENT LTD DUNES HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2015-03-25 CURRENT 2002-05-09 Active
GENERATIONS PROPERTY MANAGEMENT LTD WATERS REACH (CLEVELEYS) MANAGEMENT LIMITED Company Secretary 2015-03-09 CURRENT 1995-10-03 Active
GENERATIONS PROPERTY MANAGEMENT LTD SANDERLING CLOSE PROPERTY MANAGEMENT LIMITED Company Secretary 2015-02-24 CURRENT 1996-04-23 Active
GENERATIONS PROPERTY MANAGEMENT LTD ST. ANNES COURT (BLACKPOOL) MANAGEMENT COMPANY LIMITED Company Secretary 2015-02-23 CURRENT 1995-01-20 Active
GENERATIONS PROPERTY MANAGEMENT LTD HILTON COURT LIMITED Company Secretary 2015-02-23 CURRENT 1969-10-17 Active
GENERATIONS PROPERTY MANAGEMENT LTD THE OAKLEAF COURT (CLEVELEYS) MANAGEMENT COMPANY LIMITED Company Secretary 2015-02-19 CURRENT 1992-08-10 Active
GENERATIONS PROPERTY MANAGEMENT LTD OXFORD ROW MANAGEMENT COMPANY LTD Company Secretary 2015-02-11 CURRENT 2000-07-27 Active
GENERATIONS PROPERTY MANAGEMENT LTD ADMIRALS SOUND PROPERTY MANAGEMENT LIMITED Company Secretary 2015-02-11 CURRENT 1998-08-11 Active
GENERATIONS PROPERTY MANAGEMENT LTD OAKWOOD (BLACKPOOL) MANAGEMENT COMPANY LIMITED Company Secretary 2015-02-09 CURRENT 1993-06-07 Active
GENERATIONS PROPERTY MANAGEMENT LTD BOWOOD COURT RESIDENTS ASSOCIATION LIMITED Company Secretary 2015-01-01 CURRENT 1999-12-20 Active
GENERATIONS PROPERTY MANAGEMENT LTD BEAUMONT COURT (ST. ANNES) LIMITED Company Secretary 2014-04-09 CURRENT 1983-07-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-08CONFIRMATION STATEMENT MADE ON 01/12/23, WITH UPDATES
2023-08-15MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-12-14CONFIRMATION STATEMENT MADE ON 01/12/22, WITH UPDATES
2022-12-14CS01CONFIRMATION STATEMENT MADE ON 01/12/22, WITH UPDATES
2022-07-13AP01DIRECTOR APPOINTED MRS JEAN MCKENZIE
2022-06-20MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-06-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-12-01CS01CONFIRMATION STATEMENT MADE ON 01/12/21, WITH UPDATES
2021-08-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-01-11CS01CONFIRMATION STATEMENT MADE ON 01/12/20, WITH UPDATES
2020-12-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-12-11CS01CONFIRMATION STATEMENT MADE ON 01/12/19, WITH UPDATES
2019-08-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-12-11CS01CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES
2018-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-12-12LATEST SOC12/12/17 STATEMENT OF CAPITAL;GBP 1000
2017-12-12CS01CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES
2017-09-29AAMICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-09-29AAMICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-12-20LATEST SOC20/12/16 STATEMENT OF CAPITAL;GBP 1000
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES
2016-06-16AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-17LATEST SOC17/12/15 STATEMENT OF CAPITAL;GBP 1000
2015-12-17AR0101/12/15 ANNUAL RETURN FULL LIST
2015-09-26AP04Appointment of Generations Property Management Ltd as company secretary on 2015-08-24
2015-09-26TM02Termination of appointment of Debra Jane Sharman on 2015-08-24
2015-09-26AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-09AD01REGISTERED OFFICE CHANGED ON 09/06/15 FROM 18 Whitby Road Lytham St Annes Lancashire FY8 3HA
2014-12-30LATEST SOC30/12/14 STATEMENT OF CAPITAL;GBP 1000
2014-12-30AR0101/12/14 ANNUAL RETURN FULL LIST
2014-05-12AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-12-24LATEST SOC24/12/13 STATEMENT OF CAPITAL;GBP 1000
2013-12-24AR0101/12/13 ANNUAL RETURN FULL LIST
2013-04-25AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-04-17TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WILLIAMS
2013-01-09AR0101/12/12 ANNUAL RETURN FULL LIST
2012-07-05AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-12-22AR0101/12/11 ANNUAL RETURN FULL LIST
2011-08-23AA31/12/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-12-23AR0101/12/10 ANNUAL RETURN FULL LIST
2010-07-28AA31/12/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-12-24AR0101/12/09 ANNUAL RETURN FULL LIST
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN WILLIAMS / 01/12/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DAVID HIPPERSON / 01/12/2009
2009-09-07AA31/12/08 TOTAL EXEMPTION FULL
2009-05-14288aDIRECTOR APPOINTED RICHARD DAVID HIPPERSON
2009-05-14288bAPPOINTMENT TERMINATED DIRECTOR ROBERT JACKSON
2009-05-14288aDIRECTOR APPOINTED CHRISTOPHER JOHN WILLIAMS
2009-03-24363aRETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS
2009-03-24288aSECRETARY APPOINTED DEBRA JANE SHARMAN
2009-03-24287REGISTERED OFFICE CHANGED ON 24/03/2009 FROM 48 LEVINE AVENUE BLACKPOOL LANCASHIRE FY4 4PD
2009-03-06363aRETURN MADE UP TO 26/01/09; CHANGE OF MEMBERS
2008-11-11288bAPPOINTMENT TERMINATED SECRETARY CLARE HUDSON
2008-05-27AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-29363sRETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS
2008-01-29288bDIRECTOR RESIGNED
2007-09-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-02-20363sRETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS
2006-11-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-04-07287REGISTERED OFFICE CHANGED ON 07/04/06 FROM: 48 LEVINE AVENUE BLACKPOOL FY4 4PD
2006-02-22288aNEW DIRECTOR APPOINTED
2006-01-06363(288)SECRETARY'S PARTICULARS CHANGED
2006-01-06363sRETURN MADE UP TO 01/12/05; NO CHANGE OF MEMBERS
2005-12-28287REGISTERED OFFICE CHANGED ON 28/12/05 FROM: SECOND FLOOR 50 WOOD STREET LYTHAM ST ANNES LANCASHIRE FY8 1QG
2005-12-28288aNEW SECRETARY APPOINTED
2005-12-12288bSECRETARY RESIGNED
2005-09-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-12-16363sRETURN MADE UP TO 01/12/04; CHANGE OF MEMBERS
2004-10-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-01-07363sRETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS
2003-10-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-01-06363sRETURN MADE UP TO 01/12/02; CHANGE OF MEMBERS
2002-12-12288bDIRECTOR RESIGNED
2002-11-05288cSECRETARY'S PARTICULARS CHANGED
2002-10-30287REGISTERED OFFICE CHANGED ON 30/10/02 FROM: 35 WOODLANDS ROAD ANSDELL LYTHAM LANCASHIRE FY8 4ZP
2002-10-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-12-21363sRETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS
2001-09-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-08-13288bDIRECTOR RESIGNED
2001-01-21288bDIRECTOR RESIGNED
2000-11-24363sRETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS
2000-10-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-07-19288aNEW DIRECTOR APPOINTED
1999-11-29363(288)DIRECTOR'S PARTICULARS CHANGED
1999-11-29363sRETURN MADE UP TO 01/12/99; FULL LIST OF MEMBERS
1999-10-22288aNEW DIRECTOR APPOINTED
1999-09-28288aNEW DIRECTOR APPOINTED
1999-08-10288aNEW DIRECTOR APPOINTED
1999-07-15288bDIRECTOR RESIGNED
1999-05-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-11-19363sRETURN MADE UP TO 01/12/98; FULL LIST OF MEMBERS
1998-05-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-12-09363sRETURN MADE UP TO 01/12/97; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to CLIFTON COURT PROPERTY MANAGEMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CLIFTON COURT PROPERTY MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CLIFTON COURT PROPERTY MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CLIFTON COURT PROPERTY MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of CLIFTON COURT PROPERTY MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLIFTON COURT PROPERTY MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of CLIFTON COURT PROPERTY MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLIFTON COURT PROPERTY MANAGEMENT COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as CLIFTON COURT PROPERTY MANAGEMENT COMPANY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where CLIFTON COURT PROPERTY MANAGEMENT COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLIFTON COURT PROPERTY MANAGEMENT COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CLIFTON COURT PROPERTY MANAGEMENT COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.