About

Registered Number: 06023749
Date of Incorporation: 08/12/2006 (17 years and 4 months ago)
Company Status: Active
Registered Address: Whittington Hall, Whittington Road, Worcester, WR5 2ZX

 

Clifford Court (2006) Management Company Ltd was founded on 08 December 2006 with its registered office in Worcester, it's status in the Companies House registry is set to "Active". The companies directors are listed as Stamp, Clive Philip, Singh, Tara, Property Central Limited at Companies House. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STAMP, Clive Philip 27 July 2010 - 1
PROPERTY CENTRAL LIMITED 27 October 2008 22 September 2009 1
Secretary Name Appointed Resigned Total Appointments
SINGH, Tara 27 October 2008 27 July 2010 1

Filing History

Document Type Date
AA - Annual Accounts 29 June 2020
CS01 - N/A 12 December 2019
AA - Annual Accounts 04 March 2019
CS01 - N/A 10 December 2018
AA - Annual Accounts 10 July 2018
CS01 - N/A 08 December 2017
AA - Annual Accounts 05 April 2017
CS01 - N/A 22 December 2016
AA - Annual Accounts 09 May 2016
AR01 - Annual Return 24 December 2015
AA - Annual Accounts 18 June 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 09 September 2014
CH01 - Change of particulars for director 19 March 2014
CH01 - Change of particulars for director 19 March 2014
AR01 - Annual Return 13 December 2013
AA - Annual Accounts 27 February 2013
AR01 - Annual Return 14 December 2012
AA - Annual Accounts 10 July 2012
AR01 - Annual Return 28 December 2011
DISS40 - Notice of striking-off action discontinued 21 September 2011
AA - Annual Accounts 06 May 2011
AR01 - Annual Return 23 December 2010
TM02 - Termination of appointment of secretary 23 December 2010
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 10 August 2010
CH01 - Change of particulars for director 10 August 2010
AP01 - Appointment of director 04 August 2010
AD01 - Change of registered office address 04 August 2010
AP04 - Appointment of corporate secretary 04 August 2010
GAZ1 - First notification of strike-off action in London Gazette 06 April 2010
AA - Annual Accounts 15 December 2009
TM01 - Termination of appointment of director 09 October 2009
363a - Annual Return 12 December 2008
288c - Notice of change of directors or secretaries or in their particulars 06 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 November 2008
RESOLUTIONS - N/A 30 October 2008
288b - Notice of resignation of directors or secretaries 30 October 2008
288b - Notice of resignation of directors or secretaries 30 October 2008
288a - Notice of appointment of directors or secretaries 30 October 2008
288a - Notice of appointment of directors or secretaries 30 October 2008
AA - Annual Accounts 12 February 2008
363a - Annual Return 21 December 2007
NEWINC - New incorporation documents 08 December 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.