Company NameClifton Mews Management Company Limited
DirectorAndrew Thompson
Company StatusActive
Company Number03389936
CategoryPrivate Limited Company
Incorporation Date20 June 1997(26 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Andrew Thompson
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2014(16 years, 8 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Elms Doncaster Road
Rotherham
South Yorkshire
S65 1DY
Secretary NameRobert Charles Ogle
NationalityBritish
StatusCurrent
Appointed17 February 2014(16 years, 8 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Correspondence AddressThe Elms Doncaster Road
Rotherham
South Yorkshire
S65 1DY
Director NameRichard Leonard Habbin
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1997(same day as company formation)
RoleBuilder
Correspondence AddressSun Hollow
Hollingmoor Lane Wickersley
Rotherham
South Yorkshire
Secretary NameJohn Habbin
NationalityBritish
StatusResigned
Appointed20 June 1997(same day as company formation)
RoleCompany Director
Correspondence AddressMoat Farm Moat Lane
Wickersley
Rotherham
South Yorkshire
S66 0DZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed20 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NamePaul Mulhearn
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1999(2 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 05 February 2002)
RoleBricklayer
Correspondence AddressFlat 9 Clifton Mews
39 Gilberthorpe Street
Rotherham
South Yorkshire
S65 2TW
Secretary NameMr Andrew Robert Thompson
NationalityBritish
StatusResigned
Appointed03 September 1999(2 years, 2 months after company formation)
Appointment Duration14 years, 5 months (resigned 17 February 2014)
RoleCompany Director
Correspondence Address6 Gwendoline Mews
Sandygate Wath Upon Dearne
Rotherham
S Yorkshire
S63 7LU
Director NamePaul Milner
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2002(4 years, 7 months after company formation)
Appointment Duration12 years (resigned 17 February 2014)
RoleEngineer/Plater
Country of ResidenceEngland
Correspondence AddressFlat 2 Clifton Mews
39 Gilberthorpe Street Clifton
Rotherham
South Yorkshire
S65 2TW
Director NameMr Marvin Layton
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2014(16 years, 8 months after company formation)
Appointment Duration8 years, 5 months (resigned 03 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Elms Doncaster Road
Rotherham
South Yorkshire
S65 1DY

Location

Registered AddressThe Elms
Doncaster Road
Rotherham
South Yorkshire
S65 1DY
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield
Address MatchesOver 60 other UK companies use this postal address

Shareholders

4 at £1Andrew Thompson
40.00%
Ordinary
1 at £1Angela Kendle
10.00%
Ordinary
1 at £1Darren Brocklehurst
10.00%
Ordinary
1 at £1Mr Huson & Mrs Huson
10.00%
Ordinary
1 at £1Spinneyfield LTD
10.00%
Ordinary
1 at £1Susan Bentley
10.00%
Ordinary
1 at £1Susan Pollard
10.00%
Ordinary

Financials

Year2014
Net Worth-£59
Cash£311
Current Liabilities£370

Accounts

Latest Accounts31 March 2024 (3 weeks, 6 days ago)
Next Accounts Due31 December 2025 (1 year, 8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return15 July 2023 (9 months, 2 weeks ago)
Next Return Due29 July 2024 (3 months from now)

Filing History

16 August 2023Micro company accounts made up to 31 March 2023 (2 pages)
26 July 2023Confirmation statement made on 15 July 2023 with updates (5 pages)
5 August 2022Confirmation statement made on 15 July 2022 with updates (5 pages)
4 August 2022Termination of appointment of Marvin Layton as a director on 3 August 2022 (1 page)
3 August 2022Micro company accounts made up to 31 March 2022 (2 pages)
15 December 2021Micro company accounts made up to 31 March 2021 (2 pages)
15 July 2021Confirmation statement made on 15 July 2021 with updates (5 pages)
22 October 2020Micro company accounts made up to 31 March 2020 (2 pages)
27 July 2020Confirmation statement made on 15 July 2020 with updates (5 pages)
19 July 2019Confirmation statement made on 15 July 2019 with updates (4 pages)
10 July 2019Micro company accounts made up to 31 March 2019 (2 pages)
5 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
26 July 2018Confirmation statement made on 15 July 2018 with updates (3 pages)
8 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
8 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
12 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
15 September 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
15 September 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
6 August 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 10
(6 pages)
6 August 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 10
(6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 December 2014Appointment of Mr Marvin Layton as a director on 17 February 2014 (2 pages)
17 December 2014Appointment of Mr Marvin Layton as a director on 17 February 2014 (2 pages)
13 October 2014Annual return made up to 20 June 2013 with a full list of shareholders (17 pages)
13 October 2014Annual return made up to 20 June 2013 with a full list of shareholders (17 pages)
2 September 2014Appointment of Mr Andrew Thompson as a director on 17 February 2014 (2 pages)
2 September 2014Appointment of Mr Andrew Thompson as a director on 17 February 2014 (2 pages)
6 August 2014Registered office address changed from Flat 2 Clifton Mews 39 Gilberthorpe Street Clifton Rotherham South Yorkshire S65 2TW to The Elms Doncaster Road Rotherham South Yorkshire S65 1DY on 6 August 2014 (1 page)
6 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 10
(4 pages)
6 August 2014Registered office address changed from Flat 2 Clifton Mews 39 Gilberthorpe Street Clifton Rotherham South Yorkshire S65 2TW to The Elms Doncaster Road Rotherham South Yorkshire S65 1DY on 6 August 2014 (1 page)
6 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 10
(4 pages)
6 August 2014Registered office address changed from Flat 2 Clifton Mews 39 Gilberthorpe Street Clifton Rotherham South Yorkshire S65 2TW to The Elms Doncaster Road Rotherham South Yorkshire S65 1DY on 6 August 2014 (1 page)
3 April 2014Termination of appointment of Andrew Thompson as a secretary (2 pages)
3 April 2014Termination of appointment of Paul Milner as a director (1 page)
3 April 2014Termination of appointment of Paul Milner as a director (1 page)
3 April 2014Termination of appointment of Andrew Thompson as a secretary (2 pages)
2 April 2014Appointment of Robert Charles Ogle as a secretary (3 pages)
2 April 2014Appointment of Robert Charles Ogle as a secretary (3 pages)
31 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(5 pages)
17 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(5 pages)
22 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
21 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
11 July 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
11 July 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
27 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
27 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
10 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
10 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
5 August 2010Director's details changed for Paul Milner on 20 June 2010 (2 pages)
5 August 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
5 August 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
5 August 2010Director's details changed for Paul Milner on 20 June 2010 (2 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
8 July 2009Return made up to 20/06/09; full list of members (5 pages)
8 July 2009Return made up to 20/06/09; full list of members (5 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 July 2008Return made up to 20/06/08; full list of members (5 pages)
17 July 2008Return made up to 20/06/08; full list of members (5 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
24 July 2007Return made up to 20/06/07; no change of members (6 pages)
24 July 2007Return made up to 20/06/07; no change of members (6 pages)
12 December 2006Return made up to 20/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 12/12/06
(8 pages)
12 December 2006Return made up to 20/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 12/12/06
(8 pages)
11 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
11 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
30 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
20 July 2005Return made up to 20/06/05; full list of members (10 pages)
20 July 2005Return made up to 20/06/05; full list of members (10 pages)
20 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
20 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
6 July 2004Return made up to 20/06/04; full list of members (9 pages)
6 July 2004Return made up to 20/06/04; full list of members (9 pages)
7 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
7 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
23 June 2003Return made up to 20/06/03; full list of members (9 pages)
23 June 2003Return made up to 20/06/03; full list of members (9 pages)
27 April 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
27 April 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
25 April 2003Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
25 April 2003Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
23 October 2002Return made up to 20/06/02; full list of members (8 pages)
23 October 2002Return made up to 20/06/02; full list of members (8 pages)
18 June 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
18 June 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
26 February 2002New director appointed (2 pages)
26 February 2002New director appointed (2 pages)
15 February 2002Director resigned (1 page)
15 February 2002Director resigned (1 page)
23 August 2001Return made up to 20/06/01; no change of members (6 pages)
23 August 2001Return made up to 20/06/01; no change of members (6 pages)
17 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
17 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
26 July 2000Return made up to 20/06/00; no change of members (6 pages)
26 July 2000Return made up to 20/06/00; no change of members (6 pages)
24 March 2000Accounts for a small company made up to 30 June 1999 (4 pages)
24 March 2000Accounts for a small company made up to 30 June 1999 (4 pages)
8 October 1999New secretary appointed (2 pages)
8 October 1999New director appointed (2 pages)
8 October 1999New secretary appointed (2 pages)
8 October 1999New director appointed (2 pages)
28 September 1999Return made up to 20/06/99; full list of members (6 pages)
28 September 1999Return made up to 20/06/99; full list of members (6 pages)
21 September 1999Director resigned (1 page)
21 September 1999Director resigned (1 page)
21 September 1999Secretary resigned (1 page)
21 September 1999Secretary resigned (1 page)
11 August 1999Accounts for a small company made up to 30 June 1998 (4 pages)
11 August 1999Accounts for a small company made up to 30 June 1998 (4 pages)
28 June 1997Secretary resigned (1 page)
28 June 1997Secretary resigned (1 page)
20 June 1997Incorporation (16 pages)
20 June 1997Incorporation (16 pages)