NINETY CLIFTON HILL MANAGEMENT LIMITED
WALLINGTON

Hellopages » Greater London » Sutton » SM6 7DJ

Company number 01673086
Status Active
Incorporation Date 21 October 1982
Company Type Private Limited Company
Address ERROL MARTIN - CHARTERED ACCOUNTANT, 272 LONDON ROAD, 2ND FLOOR, WALLINGTON, SURREY, SM6 7DJ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 13 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Appointment of Miss Nisha Bhatia as a director on 31 March 2016. The most likely internet sites of NINETY CLIFTON HILL MANAGEMENT LIMITED are www.ninetycliftonhillmanagement.co.uk, and www.ninety-clifton-hill-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and twelve months. Ninety Clifton Hill Management Limited is a Private Limited Company. The company registration number is 01673086. Ninety Clifton Hill Management Limited has been working since 21 October 1982. The present status of the company is Active. The registered address of Ninety Clifton Hill Management Limited is Errol Martin Chartered Accountant 272 London Road 2nd Floor Wallington Surrey Sm6 7dj. The company`s financial liabilities are £0k. It is £0k against last year. And the total assets are £6.16k, which is £0.74k against last year. WILLOWBANK PROFESSIONAL SERVICES LIMITED is a Secretary of the company. BHATIA, Nisha is a Director of the company. DOLAS, Pavlos is a Director of the company. NADEL, Amir is a Director of the company. FRAGNALL HOLDINGS LIMITED is a Director of the company. Secretary GARBER, June has been resigned. Secretary WILLOWDALE PROFESSIONAL SERVICES LIMITED has been resigned. Director ALWYN, Jeremy David has been resigned. Director GARBER, June has been resigned. Director JALALUDDIN, Sofia has been resigned. Director KANDELLA, David has been resigned. Director MULLINS, Tina Maria has been resigned. Director TABOR, Thomas Michael Christopher has been resigned. Director TAYLOR, Meredith Jane has been resigned. The company operates in "Residents property management".


ninety clifton hill management Key Finiance

LIABILITIES £0k
CASH n/a
TOTAL ASSETS £6.16k
+13%
All Financial Figures

Current Directors

Secretary
WILLOWBANK PROFESSIONAL SERVICES LIMITED
Appointed Date: 30 June 2005

Director
BHATIA, Nisha
Appointed Date: 31 March 2016
45 years old

Director
DOLAS, Pavlos
Appointed Date: 28 February 2011
47 years old

Director
NADEL, Amir
Appointed Date: 20 June 2000
67 years old

Director
FRAGNALL HOLDINGS LIMITED
Appointed Date: 14 December 1994

Resigned Directors

Secretary
GARBER, June
Resigned: 20 June 2000

Secretary
WILLOWDALE PROFESSIONAL SERVICES LIMITED
Resigned: 30 June 2005
Appointed Date: 20 June 2000

Director
ALWYN, Jeremy David
Resigned: 17 December 2002
56 years old

Director
GARBER, June
Resigned: 11 August 2006
79 years old

Director
JALALUDDIN, Sofia
Resigned: 30 April 2008
Appointed Date: 17 December 2002
57 years old

Director
KANDELLA, David
Resigned: 20 June 2000
69 years old

Director
MULLINS, Tina Maria
Resigned: 05 March 2010
Appointed Date: 31 December 2007
58 years old

Director
TABOR, Thomas Michael Christopher
Resigned: 06 November 2014
Appointed Date: 01 May 2008
63 years old

Director
TAYLOR, Meredith Jane
Resigned: 14 December 1994
66 years old

Persons With Significant Control

Mr Amir Nadel
Notified on: 13 February 2017
67 years old
Nature of control: Has significant influence or control

NINETY CLIFTON HILL MANAGEMENT LIMITED Events

17 Mar 2017
Confirmation statement made on 13 February 2017 with updates
06 May 2016
Total exemption small company accounts made up to 31 March 2016
30 Apr 2016
Appointment of Miss Nisha Bhatia as a director on 31 March 2016
02 Mar 2016
Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 4

01 Mar 2016
Secretary's details changed for Willowbank Professional Services Limited on 13 February 2016
...
... and 82 more events
24 May 1988
Return made up to 31/12/87; full list of members

24 May 1988
Director resigned;new director appointed

24 Apr 1987
Secretary resigned;new secretary appointed

19 Nov 1986
Accounts for a small company made up to 31 March 1986

19 Nov 1986
Return made up to 28/07/86; full list of members