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

CLIFTON COURT AMENITY LIMITED

NORTH POINT, STAFFORD DRIVE, BATTLEFIELD ENTERPRISE PARK, SHREWSBURY, SHROPSHIRE, SY1 3BF,
Company Registration Number
04309120
Private Limited Company
Active

Company Overview

About Clifton Court Amenity Ltd
CLIFTON COURT AMENITY LIMITED was founded on 2001-10-23 and has its registered office in Shrewsbury. The organisation's status is listed as "Active". Clifton Court Amenity Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CLIFTON COURT AMENITY LIMITED
 
Legal Registered Office
NORTH POINT
STAFFORD DRIVE, BATTLEFIELD ENTERPRISE PARK
SHREWSBURY
SHROPSHIRE
SY1 3BF
Other companies in SY2
 
Filing Information
Company Number 04309120
Company ID Number 04309120
Date formed 2001-10-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 23/10/2015
Return next due 20/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-11-06 14:20:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLIFTON COURT AMENITY 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 AMENITY LIMITED

Current Directors
Officer Role Date Appointed
COSEC MANAGEMENT SERVICES LIMITED
Company Secretary 2008-04-22
PHILIP FRANCIS HAINES
Director 2014-02-20
DENIS ROTHWELL
Director 2013-09-18
Previous Officers
Officer Role Date Appointed Date Resigned
LESLEY PINDER
Director 2011-07-25 2015-07-06
PHILIP BERNARD YATES
Director 2011-04-07 2014-07-04
EDWARD GEORGE FOWLES
Director 2002-10-01 2014-01-09
ANTHONY DENNIS WILDMAN
Director 2004-11-08 2011-10-20
DAVID ALAN EVENNETT
Director 2002-10-01 2011-07-25
TERENCE ALAN CLARKE
Director 2002-10-01 2011-02-25
DORREETKA YADVIGA ROBERTS
Director 2004-11-08 2010-11-26
JOANNA LOUISE BULLOCK
Director 2002-10-01 2010-07-09
LABYRINTH PROPERTIES LIMITED
Company Secretary 2005-08-25 2008-04-22
CHRISTOPHER GERARD PINDER
Director 2003-05-07 2008-02-19
PAUL COTTELL
Director 2002-11-15 2006-09-18
MALCOLM WILLETT
Director 2002-10-01 2005-08-25
PHILIP WILLIAM MUZZLEWHITE
Company Secretary 2003-06-03 2005-07-01
GRAHAM DENNIS COPE
Director 2002-10-01 2004-09-10
LESLEY JEAN MIDDLETON
Company Secretary 2001-10-23 2003-06-26
JAMES ERNEST THOMAS LANG
Director 2001-10-23 2003-06-26
JOANNA LOUISE BULLOCK
Company Secretary 2002-10-01 2003-06-03

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
2024-02-27APPOINTMENT TERMINATED, DIRECTOR PHILIP FRANCIS HAINES
2023-10-23CONFIRMATION STATEMENT MADE ON 23/10/23, WITH UPDATES
2023-09-15MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-10-24CS01CONFIRMATION STATEMENT MADE ON 23/10/22, WITH UPDATES
2022-10-24CH04SECRETARY'S DETAILS CHNAGED FOR COSEC MANAGEMENT SERVICES LIMITED on 2022-10-23
2022-05-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-11-10CS01CONFIRMATION STATEMENT MADE ON 23/10/21, WITH UPDATES
2021-10-27AAMDAmended mirco entity accounts made up to 2020-12-31
2021-07-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-12-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-10-23CS01CONFIRMATION STATEMENT MADE ON 23/10/20, WITH UPDATES
2019-10-24CS01CONFIRMATION STATEMENT MADE ON 23/10/19, WITH UPDATES
2019-07-05TM01APPOINTMENT TERMINATED, DIRECTOR DENIS ROTHWELL
2019-06-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-10-26CS01CONFIRMATION STATEMENT MADE ON 23/10/18, WITH UPDATES
2018-09-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-10-23LATEST SOC23/10/17 STATEMENT OF CAPITAL;GBP 100
2017-10-23CS01CONFIRMATION STATEMENT MADE ON 23/10/17, WITH UPDATES
2017-04-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-11-23CH04SECRETARY'S DETAILS CHNAGED FOR COSEC MANAGEMENT SERVICES LIMITED on 2016-11-23
2016-11-23CH01Director's details changed for Philip Francis Haines on 2016-11-23
2016-10-24LATEST SOC24/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-24CS01CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES
2016-03-04AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-15AD01REGISTERED OFFICE CHANGED ON 15/01/16 FROM Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG
2015-12-07TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY PINDER
2015-10-27LATEST SOC27/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-27AR0123/10/15 ANNUAL RETURN FULL LIST
2015-09-08AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-27LATEST SOC27/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-27AR0123/10/14 ANNUAL RETURN FULL LIST
2014-09-10AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-08TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP YATES
2014-03-05AP01DIRECTOR APPOINTED PHILIP FRANCIS HAINES
2014-01-09TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD FOWLES
2013-10-30LATEST SOC30/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-30AR0123/10/13 ANNUAL RETURN FULL LIST
2013-10-02AP01DIRECTOR APPOINTED DENIS ROTHWELL
2013-02-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2012-10-25AR0123/10/12 ANNUAL RETURN FULL LIST
2012-03-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/12 FROM 2 the Gardens Office Village Fareham Hampshire PO16 8SS
2012-02-08CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COSEC MANAGEMENT SERVICES LIMITED / 07/02/2012
2011-11-02AR0123/10/11 FULL LIST
2011-10-21TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY WILDMAN
2011-08-18AP01DIRECTOR APPOINTED LESLEY PINDER
2011-08-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID EVENNETT
2011-05-10AA31/12/10 TOTAL EXEMPTION FULL
2011-04-14AP01DIRECTOR APPOINTED MR PHILIP BERNARD YATES
2011-03-09TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE CLARKE
2011-02-07TM01APPOINTMENT TERMINATED, DIRECTOR DORREETKA ROBERTS
2010-10-27AR0123/10/10 FULL LIST
2010-09-30AA31/12/09 TOTAL EXEMPTION FULL
2010-09-28TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA BULLOCK
2009-11-05AR0123/10/09 FULL LIST
2009-05-19AA31/12/08 TOTAL EXEMPTION FULL
2009-05-06288cSECRETARY'S CHANGE OF PARTICULARS / COSEC MANAGEMENT SERVICES LIMITED / 06/05/2009
2008-10-28363aRETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS
2008-08-27AA31/12/07 TOTAL EXEMPTION FULL
2008-04-24288aSECRETARY APPOINTED COSEC MANAGEMENT SERVICES LIMITED
2008-04-24288bAPPOINTMENT TERMINATED SECRETARY LABYRINTH PROPERTIES LIMITED
2008-02-20288bDIRECTOR RESIGNED
2007-11-06363sRETURN MADE UP TO 23/10/07; NO CHANGE OF MEMBERS
2007-08-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-11-06363sRETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS
2006-10-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-09-29288bDIRECTOR RESIGNED
2006-01-12225ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05
2006-01-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-12-02363(287)REGISTERED OFFICE CHANGED ON 02/12/05
2005-12-02363sRETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS
2005-10-26288aNEW SECRETARY APPOINTED
2005-10-26287REGISTERED OFFICE CHANGED ON 26/10/05 FROM: 20 QUEEN STREET EXETER DEVON EX4 3SN
2005-09-12288bSECRETARY RESIGNED
2004-12-23288aNEW DIRECTOR APPOINTED
2004-12-02288aNEW DIRECTOR APPOINTED
2004-11-23363(288)DIRECTOR RESIGNED
2004-11-23363sRETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS
2004-09-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2003-11-03363sRETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS
2003-10-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-07-01288bDIRECTOR RESIGNED
2003-07-01288bSECRETARY RESIGNED
2003-06-10287REGISTERED OFFICE CHANGED ON 10/06/03 FROM: BEAUMONT HOUSE BEAUMONT PARK PLYMOUTH DEVON PL4 9DB
2003-06-10288bSECRETARY RESIGNED
2003-06-10288aNEW SECRETARY APPOINTED
2003-05-20363sRETURN MADE UP TO 23/10/02; FULL LIST OF MEMBERS
2003-05-1488(2)RAD 24/10/02--------- £ SI 9@1=9 £ IC 10/19
2003-05-13288aNEW DIRECTOR APPOINTED
2002-12-03288aNEW DIRECTOR APPOINTED
2002-10-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-10-16288aNEW DIRECTOR APPOINTED
2002-10-16288aNEW DIRECTOR APPOINTED
2002-10-16288aNEW DIRECTOR APPOINTED
2002-10-16288aNEW DIRECTOR APPOINTED
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 AMENITY 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 AMENITY 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 AMENITY 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
2013-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
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 AMENITY LIMITED

Intangible Assets
Patents
We have not found any records of CLIFTON COURT AMENITY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLIFTON COURT AMENITY LIMITED
Trademarks
We have not found any records of CLIFTON COURT AMENITY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLIFTON COURT AMENITY 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 AMENITY 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 AMENITY 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 AMENITY 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 AMENITY 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1