CLIFFSEND MANAGEMENT LIMITED
EPSOM STONEHOLLY PROPERTY MANAGEMENT LIMITED

Hellopages » Surrey » Epsom and Ewell » KT17 4HJ
Company number 05435386
Status Active
Incorporation Date 26 April 2005
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 38 COLLEGE ROAD, EPSOM, SURREY, ENGLAND, KT17 4HJ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 26 April 2017 with updates; Annual return made up to 26 April 2016 no member list; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of CLIFFSEND MANAGEMENT LIMITED are www.cliffsendmanagement.co.uk, and www.cliffsend-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. The distance to to Balham Rail Station is 9.1 miles; to Barnes Bridge Rail Station is 9.9 miles; to Clapham Junction Rail Station is 10 miles; to Battersea Park Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cliffsend Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05435386. Cliffsend Management Limited has been working since 26 April 2005. The present status of the company is Active. The registered address of Cliffsend Management Limited is 38 College Road Epsom Surrey England Kt17 4hj. . BALLAM, Peter is a Secretary of the company. BIGGS, Stuart Brodie is a Director of the company. COX, Ann is a Director of the company. MILLS, David Charles is a Director of the company. Secretary LYNN, Anthony Dennis has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BROWN, Darren Lee has been resigned. Director BULLEN, Roseanne Frances has been resigned. Director CLARK, Diane Elizabeth has been resigned. Director ELLIOTT, Richard John has been resigned. Director LYNN, Anthony Dennis has been resigned. Director WAITE, Danny has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
BALLAM, Peter
Appointed Date: 30 March 2007

Director
BIGGS, Stuart Brodie
Appointed Date: 19 June 2008
77 years old

Director
COX, Ann
Appointed Date: 01 August 2008
79 years old

Director
MILLS, David Charles
Appointed Date: 01 February 2015
85 years old

Resigned Directors

Secretary
LYNN, Anthony Dennis
Resigned: 30 March 2007
Appointed Date: 25 May 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 25 May 2005
Appointed Date: 26 April 2005

Director
BROWN, Darren Lee
Resigned: 02 April 2015
Appointed Date: 19 June 2008
53 years old

Director
BULLEN, Roseanne Frances
Resigned: 19 June 2008
Appointed Date: 30 March 2007
62 years old

Director
CLARK, Diane Elizabeth
Resigned: 04 July 2008
Appointed Date: 04 July 2008
74 years old

Director
ELLIOTT, Richard John
Resigned: 19 June 2008
Appointed Date: 30 March 2007
48 years old

Director
LYNN, Anthony Dennis
Resigned: 30 March 2007
Appointed Date: 25 May 2005
60 years old

Director
WAITE, Danny
Resigned: 30 March 2007
Appointed Date: 25 May 2005
83 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 25 May 2005
Appointed Date: 26 April 2005

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 25 May 2005
Appointed Date: 26 April 2005

CLIFFSEND MANAGEMENT LIMITED Events

27 Apr 2017
Confirmation statement made on 26 April 2017 with updates
07 Jun 2016
Annual return made up to 26 April 2016 no member list
19 May 2016
Total exemption small company accounts made up to 31 December 2015
12 May 2016
Termination of appointment of Darren Lee Brown as a director on 2 April 2015
09 Mar 2016
Registered office address changed from 19 High Street Great Bookham Surrey KT23 4AA to 38 College Road Epsom Surrey KT17 4HJ on 9 March 2016
...
... and 40 more events
14 Jun 2005
Director resigned
14 Jun 2005
New director appointed
14 Jun 2005
New secretary appointed;new director appointed
14 Jun 2005
Registered office changed on 14/06/05 from: 1 mitchell lane bristol BS1 6BU
26 Apr 2005
Incorporation