CLIVEDEN MANAGEMENT LIMITED
WHITSTABLE

Hellopages » Kent » Canterbury » CT5 2JY

Company number 02681049
Status Active
Incorporation Date 24 January 1992
Company Type Private Limited Company
Address FLAT 1 LEANDER COURT, 8 GRAYSTONE RD., GRAYSTONE ROAD, WHITSTABLE, ENGLAND, CT5 2JY
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Micro company accounts made up to 31 December 2016; Confirmation statement made on 24 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of CLIVEDEN MANAGEMENT LIMITED are www.clivedenmanagement.co.uk, and www.cliveden-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eight months. Cliveden Management Limited is a Private Limited Company. The company registration number is 02681049. Cliveden Management Limited has been working since 24 January 1992. The present status of the company is Active. The registered address of Cliveden Management Limited is Flat 1 Leander Court 8 Graystone Rd Graystone Road Whitstable England Ct5 2jy. The company`s financial liabilities are £13k. It is £1.57k against last year. And the total assets are £13k, which is £1.57k against last year. FOWLER, Susan is a Secretary of the company. FOWLER, David Arthur is a Director of the company. FOWLER, Susan is a Director of the company. Secretary ASHFIELD, Valerie Anne has been resigned. Secretary FOWLER, Diana has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director ASHFIELD, Valerie Anne has been resigned. Director CHAFFEY, Clare has been resigned. Director FOWLER, David Arhtur has been resigned. Director FOWLER, Diana has been resigned. Director TAYLOR, Simon has been resigned. Director WATTS, Dale has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Residents property management".


cliveden management Key Finiance

LIABILITIES £13k
+13%
CASH n/a
TOTAL ASSETS £13k
+13%
All Financial Figures

Current Directors

Secretary
FOWLER, Susan
Appointed Date: 20 August 2007

Director
FOWLER, David Arthur
Appointed Date: 20 August 2007
81 years old

Director
FOWLER, Susan
Appointed Date: 20 August 2007
72 years old

Resigned Directors

Secretary
ASHFIELD, Valerie Anne
Resigned: 20 August 2007
Appointed Date: 01 April 1994

Secretary
FOWLER, Diana
Resigned: 31 March 1994
Appointed Date: 12 February 1992

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 12 February 1992
Appointed Date: 24 January 1992

Director
ASHFIELD, Valerie Anne
Resigned: 20 August 2007
Appointed Date: 01 April 1994
81 years old

Director
CHAFFEY, Clare
Resigned: 21 December 2012
Appointed Date: 20 August 2007
49 years old

Director
FOWLER, David Arhtur
Resigned: 31 March 1994
Appointed Date: 12 February 1992
81 years old

Director
FOWLER, Diana
Resigned: 31 March 1994
Appointed Date: 12 February 1992
81 years old

Director
TAYLOR, Simon
Resigned: 20 August 2007
Appointed Date: 20 December 2004
61 years old

Director
WATTS, Dale
Resigned: 30 November 2004
Appointed Date: 01 April 1994
57 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 12 February 1992
Appointed Date: 24 January 1992

CLIVEDEN MANAGEMENT LIMITED Events

25 Apr 2017
Micro company accounts made up to 31 December 2016
24 Jan 2017
Confirmation statement made on 24 January 2017 with updates
06 Sep 2016
Total exemption small company accounts made up to 31 December 2015
06 Sep 2016
Registered office address changed from Flat 1 Leander Court 8 Graystone Road Thankerton Kent CT5 2JY to Flat 1 Leander Court, 8 Graystone Rd. Graystone Road Whitstable CT5 2JY on 6 September 2016
26 Jan 2016
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 14

...
... and 72 more events
02 Mar 1992
New director appointed

02 Mar 1992
Secretary resigned;new secretary appointed

02 Mar 1992
Registered office changed on 02/03/92 from: 31 corsham street london N1 6DR

24 Jan 1992
Incorporation

24 Jan 1992
Incorporation