CLIFFORD PROPERTY COMPANY LIMITED(THE)
BROMLEY

Hellopages » Greater London » Bromley » BR1 1RJ

Company number 00196799
Status Active
Incorporation Date 28 March 1924
Company Type Private Limited Company
Address LEONARD HOUSE, 5-7 NEWMAN ROAD, BROMLEY, KENT, BR1 1RJ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and sixty-two events have happened. The last three records are Director's details changed for Mrs Ellen Mary Hurst on 25 April 2017; Confirmation statement made on 3 October 2016 with updates; Accounts for a small company made up to 31 March 2016. The most likely internet sites of CLIFFORD PROPERTY COMPANY LIMITED(THE) are www.cliffordpropertycompany.co.uk, and www.clifford-property-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and one years and six months. Clifford Property Company Limited The is a Private Limited Company. The company registration number is 00196799. Clifford Property Company Limited The has been working since 28 March 1924. The present status of the company is Active. The registered address of Clifford Property Company Limited The is Leonard House 5 7 Newman Road Bromley Kent Br1 1rj. . ASTLEY, Sandra Ellen Greenfield is a Secretary of the company. ASTLEY, Sandra Ellen Greenfield is a Director of the company. BISHOP, Catherine Antoinette is a Director of the company. HAMMOND, John Anthony is a Director of the company. HAWKINS, Philip Raymond is a Director of the company. HURST, Ellen Mary is a Director of the company. HURST, Graham is a Director of the company. MAYNARD, Nicholas Ian is a Director of the company. Secretary MCGEE, Terence Alfred Francis has been resigned. Director ASTLEY, Anthony Vennick Chesterfield has been resigned. Director BISHOP, Catherine Antoinette has been resigned. Director BORGES, Stella Mary has been resigned. Director MCGEE, Terence Alfred Francis has been resigned. Director ROBINSON, Pamela Frances has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
ASTLEY, Sandra Ellen Greenfield
Appointed Date: 27 March 2001

Director
ASTLEY, Sandra Ellen Greenfield
Appointed Date: 01 January 2013
68 years old

Director
BISHOP, Catherine Antoinette
Appointed Date: 01 January 2014
64 years old

Director
HAMMOND, John Anthony
Appointed Date: 16 June 2000
86 years old

Director
HAWKINS, Philip Raymond
Appointed Date: 11 December 2001
63 years old

Director
HURST, Ellen Mary

89 years old

Director
HURST, Graham
Appointed Date: 29 June 2012
59 years old

Director
MAYNARD, Nicholas Ian
Appointed Date: 16 June 2000
71 years old

Resigned Directors

Secretary
MCGEE, Terence Alfred Francis
Resigned: 27 March 2001

Director
ASTLEY, Anthony Vennick Chesterfield
Resigned: 13 September 2000
94 years old

Director
BISHOP, Catherine Antoinette
Resigned: 15 April 2013
Appointed Date: 01 January 2013
64 years old

Director
BORGES, Stella Mary
Resigned: 20 October 1995
119 years old

Director
MCGEE, Terence Alfred Francis
Resigned: 30 June 2006
Appointed Date: 27 March 2001
94 years old

Director
ROBINSON, Pamela Frances
Resigned: 11 March 2003
87 years old

CLIFFORD PROPERTY COMPANY LIMITED(THE) Events

26 Apr 2017
Director's details changed for Mrs Ellen Mary Hurst on 25 April 2017
07 Oct 2016
Confirmation statement made on 3 October 2016 with updates
24 May 2016
Accounts for a small company made up to 31 March 2016
09 Mar 2016
Director's details changed for Mrs Ellen Mary Hurst on 6 March 2016
30 Oct 2015
Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1,136,804

...
... and 152 more events
10 Sep 1987
Secretary resigned;new secretary appointed

02 Jan 1987
Accounts for a small company made up to 31 March 1986

02 Jan 1987
Secretary resigned;new secretary appointed;new director appointed

21 Jul 1975
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

28 Mar 1924
Incorporation

CLIFFORD PROPERTY COMPANY LIMITED(THE) Charges

12 May 2014
Charge code 0019 6799 0034
Delivered: 29 May 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 1 queens road london…
12 May 2014
Charge code 0019 6799 0033
Delivered: 29 May 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 20/22 high street leatherhead and parking spaces…
2 July 2001
Legal charge
Delivered: 5 July 2001
Status: Satisfied on 20 February 2003
Persons entitled: Clydesdale Bank Public Limited Company
Description: The property known as 79/81 queensway, petts wood, kent BR5…
31 October 1997
Legal charge
Delivered: 12 November 1997
Status: Satisfied on 18 February 2009
Persons entitled: Clydesdale Bank Public Limited Company
Description: Number 5 high street storrington pulborough west sussex.
31 October 1997
Legal charge
Delivered: 12 November 1997
Status: Satisfied on 8 September 2001
Persons entitled: Clydesdale Bank Public Limited Company
Description: Number 5 foster lane london EC2.
3 May 1994
Legal charge
Delivered: 10 May 1994
Status: Satisfied on 18 February 2009
Persons entitled: Clydesdale Bank PLC
Description: 1 queens road wimbledon london SW19.
20 December 1988
Fixed and floating charge
Delivered: 9 January 1989
Status: Satisfied on 18 February 2009
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…
18 April 1988
Legal charge
Delivered: 21 April 1988
Status: Satisfied on 11 January 2002
Persons entitled: Clydesdale Bank Public Limited Company
Description: F/Hold property situate at and k/as wickham house, number…
16 March 1988
Legal charge
Delivered: 18 March 1988
Status: Satisfied on 18 February 2009
Persons entitled: Clydesdale Bank Public Limited Company
Description: All that f/h property situate at & k/a number one hundred…
20 October 1953
Instr. Of charge
Delivered: 21 October 1953
Status: Satisfied on 18 February 2009
Persons entitled: C. J. Price J. H. Rowney
Description: Freehold: nos 37 to 49 (odd nos inclusive) quickett street…
11 April 1951
Instr of charge
Delivered: 24 April 1951
Status: Satisfied on 18 February 2009
Persons entitled: Barclays Bank PLC
Description: 51-57, 62-65, 72, st. Michaels street, 18, 19, 20, 26, 27…
6 May 1938
Charge
Delivered: 9 May 1938
Status: Satisfied on 18 February 2009
Persons entitled: Mrs S. J. Poolman C. J. Pierce
Description: F/H 14/23 (consecutive) carlsbad st., Kings cross, london.
10 January 1938
Charge under land regis act 1925.
Delivered: 12 January 1938
Status: Satisfied on 18 February 2009
Persons entitled: C. J. Pierce H. V. Mcwatters W. M. Mcwatters
Description: F/H 24/31 (consecutive), carlsbad st., Kings cross, london.
9 December 1937
Charge under lr. Act. 1925.
Delivered: 24 December 1937
Status: Satisfied on 18 February 2009
Persons entitled: F. M. Caporn
Description: Freehold, 77, 79, 81 & 83 kimberley avenue aforesaid…
9 December 1937
Charge under lr act. 1925.
Delivered: 24 December 1937
Status: Satisfied on 18 February 2009
Persons entitled: A. Borges
Description: Freehold - nos. 65, 71, 73 & 75 kimberley avenue, (formerly…
3 December 1937
Charge under l r act 1925
Delivered: 6 December 1937
Status: Satisfied on 18 February 2009
Persons entitled: H. A. Allcock Mrs. L E. Allcock J. M. Caporn
Description: Freeholds nos 61 & 63 kimberley avenue (formerly kimberley…
3 December 1937
Charge under l r act 1925
Delivered: 6 December 1937
Status: Satisfied on 18 February 2009
Persons entitled: H. A. Allcock Mr L E Allcock J M Caporn
Description: Freeholds, 36, 38, 44, 48, 50, 57 & 59 kimberley avenue…
27 September 1934
Charge under L.R. act 1925
Delivered: 28 September 1934
Status: Satisfied on 18 February 2009
Persons entitled: Miss L. B. Codd.
Description: Freehold: 40, 42, 44, 46, 64, 66, 68, 70 & 72, bowland rd…
16 March 1934
Memo of deposit
Delivered: 22 March 1934
Status: Satisfied on 18 February 2009
Persons entitled: Barclays Bank PLC
Description: Freehold: 10 to 62 (even) 1-63 (odd) london st & 197-203…
12 March 1934
Charge
Delivered: 16 March 1934
Status: Satisfied on 18 February 2009
Persons entitled: Mrs. F. M. Hartland C. J. Price
Description: Freehold: 77 to 83 (odd) lorenco rd. Tottenham, middx.
4 March 1930
Charge under lr. Act 1925
Delivered: 5 March 1930
Status: Satisfied on 18 February 2009
Persons entitled: J. H. Downey H. J. Lott
Description: Freehold: 7 & 8 graces. Alley, whitechapel, london. Title…
1 July 1929
Mortgage
Delivered: 8 July 1929
Status: Satisfied on 18 February 2009
Persons entitled: C. J. Price J. H. Downey
Description: Freehold 2, 4, 6, 8 & 8A commerce rd wood green. Middx.
3 May 1929
Inst of charge under land registration act 1925.
Delivered: 4 May 1929
Status: Satisfied on 18 February 2009
Persons entitled: Mrs. E. K. Grant.
Description: Leasehold:- drayton house hornsey rd. Islington london.
16 April 1929
Memo of deposit.
Delivered: 17 April 1929
Status: Satisfied on 18 February 2009
Persons entitled: Barclays Bank PLC
Description: Leasehold: 124, 126, 128 & 130 high st peckham. Title no…
14 December 1928
Inst of charge under land registration act 1925.
Delivered: 17 December 1928
Status: Satisfied on 10 June 1997
Persons entitled: J. H. Downey H. Linnell R. L. Finnis C. J. Price
Description: Freehold:- 5 foster lane. London title no: 100596.
9 May 1928
Memo of deposit.
Delivered: 16 May 1928
Status: Satisfied on 18 February 2009
Persons entitled: Barclays Bank PLC
Description: Freeholds 197, 199, 201, 203, 209, 211 copenhagen st 1/63 &…
12 August 1927
Charge
Delivered: 22 August 1927
Status: Satisfied on 18 February 2009
Persons entitled: Miss. A. H. Pariss Miss. F. A. Pariss
Description: Freehold land & tenants nos. 25 to 37 (odd nos ind) nelson…
7 February 1927
Mortgage
Delivered: 8 February 1927
Status: Satisfied on 18 February 2009
Persons entitled: Mrs. C. M. Mcmullen E. W. E. Kempson A. J. Mcmullen
Description: Nos. 3 & 4 palace grove upper norwood kent.
3 November 1926
Inst. Of charge under land registration act. 1925
Delivered: 15 December 1926
Status: Satisfied on 18 February 2009
Persons entitled: E. W. E. Kempson A. P. Mcmullen Mrs C. M. Mcmullen
Description: Freehold land & premises no. 84 yarbury rd. Islington title…
4 March 1925
Inst. Of charge under land transfer acts 1875-1897
Delivered: 13 March 1925
Status: Satisfied on 18 February 2009
Persons entitled: J. H. Downey S. H. Olver
Description: Freehold premises. Nos. 111-131 (odd nos) & 131A fairfield…
5 November 1924
Instrument of charge under land transfer acts 1875 & 1897
Delivered: 8 November 1924
Status: Satisfied on 18 February 2009
Persons entitled: Mrs H. A. Hammans
Description: Leasehold properties nos 160, 162, 164, 166, 168 & 170…
5 November 1924
Instrument of charge under land transfer acts 1875 & 1897
Delivered: 8 November 1924
Status: Satisfied on 18 February 2009
Persons entitled: Mrs H. A. Hammans
Description: Leasehold properties nos. 176, 178, 180, & 182 abbott rd…
8 July 1924
Memo of deposit
Delivered: 25 July 1924
Status: Satisfied on 18 February 2009
Persons entitled: Barclays Bank PLC
Description: Leasehold property nod. 9. 11. 13. 15. 17. & 19 margins rd…
22 December 1922
Land registry charge.
Delivered: 26 May 1931
Status: Satisfied on 18 February 2009
Persons entitled: A. C. Moore A. C. Osborn
Description: Leaseold: 62 eccleston sq westminster. Title no 269433.