CLIFTONTHORPE (MANAGEMENT) COMPANY LIMITED
SWADLINCOTE

Hellopages » Derbyshire » South Derbyshire » DE11 8JL

Company number 05326954
Status Active
Incorporation Date 7 January 2005
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 7 RINKWAY BUSINESS PARK, RINK DRIVE, SWADLINCOTE, DERBYSHIRE, DE11 8JL
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 7 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 7 January 2016 no member list. The most likely internet sites of CLIFTONTHORPE (MANAGEMENT) COMPANY LIMITED are www.cliftonthorpemanagementcompany.co.uk, and www.cliftonthorpe-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. The distance to to Willington Rail Station is 5.7 miles; to Tutbury & Hatton Rail Station is 8.3 miles; to Polesworth Rail Station is 10.3 miles; to Tamworth Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cliftonthorpe Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05326954. Cliftonthorpe Management Company Limited has been working since 07 January 2005. The present status of the company is Active. The registered address of Cliftonthorpe Management Company Limited is 7 Rinkway Business Park Rink Drive Swadlincote Derbyshire De11 8jl. . PETT, Christine Diane is a Secretary of the company. OWEN, David John is a Director of the company. PERKS, Susan Jane is a Director of the company. PETT, Michael Robert is a Director of the company. Secretary BRUCE, Emma has been resigned. Secretary LLOYD, Ivan has been resigned. Secretary LLOYD, Ivan has been resigned. Secretary MCGOWAN, Desmond Andrew has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BRUCE, Emma Jane has been resigned. Director HANSON, Anthony John has been resigned. Director JORDAN, Christopher Robert has been resigned. Director LEPLEY, Anthony John has been resigned. Director LEWIS, Gillian has been resigned. Director SADDINGTON, Judith Elizabeth has been resigned. Director WALMSLEY, Roger has been resigned. Director WILSON, Bernard Roderick has been resigned. Director YATES, Robert Keith has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
PETT, Christine Diane
Appointed Date: 01 January 2014

Director
OWEN, David John
Appointed Date: 18 November 2014
77 years old

Director
PERKS, Susan Jane
Appointed Date: 16 July 2013
74 years old

Director
PETT, Michael Robert
Appointed Date: 01 January 2014
46 years old

Resigned Directors

Secretary
BRUCE, Emma
Resigned: 21 August 2008
Appointed Date: 22 July 2008

Secretary
LLOYD, Ivan
Resigned: 31 December 2013
Appointed Date: 14 December 2012

Secretary
LLOYD, Ivan
Resigned: 01 January 2014
Appointed Date: 21 August 2008

Secretary
MCGOWAN, Desmond Andrew
Resigned: 22 July 2008
Appointed Date: 07 January 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 07 January 2005
Appointed Date: 07 January 2005

Director
BRUCE, Emma Jane
Resigned: 17 November 2014
Appointed Date: 08 July 2014
57 years old

Director
HANSON, Anthony John
Resigned: 22 July 2008
Appointed Date: 07 January 2005
88 years old

Director
JORDAN, Christopher Robert
Resigned: 07 November 2012
Appointed Date: 07 October 2010
54 years old

Director
LEPLEY, Anthony John
Resigned: 03 October 2013
Appointed Date: 07 October 2010
80 years old

Director
LEWIS, Gillian
Resigned: 21 August 2008
Appointed Date: 22 July 2008
60 years old

Director
SADDINGTON, Judith Elizabeth
Resigned: 29 October 2014
Appointed Date: 16 July 2013
70 years old

Director
WALMSLEY, Roger
Resigned: 10 December 2009
Appointed Date: 21 August 2008
74 years old

Director
WILSON, Bernard Roderick
Resigned: 22 July 2008
Appointed Date: 07 January 2005
87 years old

Director
YATES, Robert Keith
Resigned: 16 July 2013
Appointed Date: 22 July 2008
81 years old

CLIFTONTHORPE (MANAGEMENT) COMPANY LIMITED Events

17 Jan 2017
Confirmation statement made on 7 January 2017 with updates
14 Sep 2016
Total exemption small company accounts made up to 31 December 2015
09 Jan 2016
Annual return made up to 7 January 2016 no member list
24 Sep 2015
Total exemption small company accounts made up to 31 December 2014
13 Jan 2015
Annual return made up to 7 January 2015 no member list
...
... and 52 more events
20 Jan 2007
Accounts for a dormant company made up to 31 December 2005
31 Aug 2006
Accounting reference date shortened from 31/01/06 to 31/12/05
03 Mar 2006
Annual return made up to 07/01/06
  • 363(288) ‐ Director's particulars changed

18 Jan 2005
Secretary resigned
07 Jan 2005
Incorporation