Background WavePink WaveYellow Wave

CLIFFORDS INN MANAGEMENT COMPANY LIMITED (01465145)

CLIFFORDS INN MANAGEMENT COMPANY LIMITED (01465145) is an active UK company. incorporated on 5 December 1979. with registered office in Luton. The company operates in the Real Estate Activities sector, engaged in residents property management. CLIFFORDS INN MANAGEMENT COMPANY LIMITED has been registered for 46 years. Current directors include DAVIS, Graeme John, Dr, MCANALLY, Helen Ruth, SULLIVAN, Peter John.

Company Number
01465145
Status
active
Type
ltd
Incorporated
5 December 1979
Age
46 years
Address
28-44 Alma Street, Luton, LU1 2PL
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DAVIS, Graeme John, Dr, MCANALLY, Helen Ruth, SULLIVAN, Peter John
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLIFFORDS INN MANAGEMENT COMPANY LIMITED

CLIFFORDS INN MANAGEMENT COMPANY LIMITED is an active company incorporated on 5 December 1979 with the registered office located in Luton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CLIFFORDS INN MANAGEMENT COMPANY LIMITED was registered 46 years ago.(SIC: 98000)

Status

active

Active since 46 years ago

Company No

01465145

LTD Company

Age

46 Years

Incorporated 5 December 1979

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 29 November 2025 (4 months ago)
Submitted on 17 December 2025 (3 months ago)

Next Due

Due by 13 December 2026
For period ending 29 November 2026
Contact
Address

28-44 Alma Street Luton, LU1 2PL,

Previous Addresses

Third Floor 1 New Fetter Lane London EC4A 1AN England
From: 2 January 2018To: 14 September 2018
28-44 Alma Street Luton Bedfordshire LU1 2PL
From: 5 December 1979To: 2 January 2018
Timeline

30 key events • 1979 - 2023

Funding Officers Ownership
Company Founded
Dec 79
Director Left
Feb 10
Director Left
Oct 10
Director Left
Dec 10
Director Joined
Jul 12
Director Left
Aug 12
Director Left
Feb 13
Director Joined
Jun 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Jan 16
Director Left
Feb 16
Director Left
Feb 16
Director Joined
Sept 16
Director Left
Jul 17
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Oct 20
Director Left
Oct 22
Director Joined
Nov 22
Director Joined
Dec 23
Director Left
Dec 23
0
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

4 Active
24 Resigned

TAYLOR WALTON SECRETARIAL LIMITED

Active
Alma Street, LutonLU1 2PL
Corporate secretary
Appointed 18 Sept 2018

DAVIS, Graeme John, Dr

Active
Alma Street, LutonLU1 2PL
Born July 1965
Director
Appointed 30 Nov 2022

MCANALLY, Helen Ruth

Active
Alma Street, LutonLU1 2PL
Born August 1962
Director
Appointed 13 Dec 2023

SULLIVAN, Peter John

Active
Alma Street, LutonLU1 2PL
Born September 1960
Director
Appointed 03 Jul 2018

TAYLOR WALTON SECRETARIAL LIMITED

Resigned
Alma Street, LutonLU1 2PL
Corporate secretary
Appointed 16 Feb 2000
Resigned 31 Dec 2017

TAYLOR WALTON SOLICITORS

Resigned
65 High Street, HarpendenAL5 2SW
Corporate secretary
Appointed N/A
Resigned 16 Feb 2000

BOLLAND, Geoffrey Robert

Resigned
Fetter Lane, LondonEC4A 1BX
Born February 1945
Director
Appointed 11 Mar 2009
Resigned 11 Oct 2010

BRANDMAN, Michael Anthony

Resigned
1 New Fetter Lane, LondonEC4A 1AN
Born April 1943
Director
Appointed 11 Jan 2016
Resigned 04 Jul 2018

BRENNAN, Mary Deirdre

Resigned
Alma Street, LutonLU1 2PL
Born May 1945
Director
Appointed 04 Jul 2018
Resigned 13 Dec 2023

BRENNAN, Mary Deirdre

Resigned
28-44 Alma Street, BedfordshireLU1 2PL
Born May 1945
Director
Appointed 14 Oct 2015
Resigned 13 Jun 2017

BUCKNALL, Belinda

Resigned
Clifford's Inn, LondonEC4A 1BX
Born March 1943
Director
Appointed 04 Jul 2018
Resigned 02 Jan 2019

BUCKNALL, Belinda Min

Resigned
Flat 4, London
Born March 1943
Director
Appointed 25 Sept 2006
Resigned 27 Jan 2016

CRACKNELL, Arthur Philip

Resigned
1 New Fetter Lane, LondonEC4A 1AN
Born May 1940
Director
Appointed 16 Oct 2015
Resigned 03 Jul 2018

DUGDALE MOORE, Janet Elizabeth

Resigned
162 Cliffords Inn, LondonEC4A 1BY
Born December 1942
Director
Appointed 22 May 1998
Resigned 24 Jun 2009

FOWEATHER, Anthony

Resigned
Flat 61 Cliffords Inn, LondonEC4A 1BX
Born June 1974
Director
Appointed 04 Jan 2007
Resigned 11 Jan 2010

LAMPLOUGH, Howard

Resigned
4 Oakdale Manor, HarrogateHG1 2NA
Born May 1961
Director
Appointed N/A
Resigned 05 Apr 1995

LEWCZYNSKI, Mark Zbigniew

Resigned
160 Cliffords Inn, LondonEC4A 1BY
Born April 1960
Director
Appointed 25 Sept 2006
Resigned 10 Oct 2008

LOVELL, Pauline Hilary

Resigned
1 New Fetter Lane, LondonEC4A 1AN
Born December 1951
Director
Appointed 01 Sept 2016
Resigned 03 Jul 2018

LOVELL, Pauline Hilary

Resigned
Cliffords Inn, LondonEC4A 1BX
Born December 1951
Director
Appointed 26 Jun 2012
Resigned 05 Aug 2012

MCANALLY, Helen Ruth

Resigned
Alma Street, LutonLU1 2PL
Born August 1962
Director
Appointed 30 Sept 2020
Resigned 17 Oct 2022

MICHELL, Ian James

Resigned
18 Park View, PinnerHA5 4LN
Born July 1944
Director
Appointed 18 Jun 2002
Resigned 08 Dec 2006

NEWBURY, Gertrude Ernestine

Resigned
12 Carey Close, OxfordOX2 8HX
Born June 1927
Director
Appointed N/A
Resigned 07 Aug 2006

NEWBURY, Jacqueline Louise

Resigned
Alma Street, LutonLU1 2PL
Born November 1961
Director
Appointed 04 Jul 2018
Resigned 04 Jan 2019

NEWBURY, Jacqueline Louise

Resigned
306 Cinnamon Wharf, LondonSE1 2YJ
Born November 1961
Director
Appointed 25 Sept 2006
Resigned 27 Jan 2016

NICHOLSON, Piers

Resigned
Lynwood Avenue, EpsomKT17 4LQ
Born September 1934
Director
Appointed 03 Jun 2015
Resigned 03 Jul 2018

O'DWYER, Robert William

Resigned
46 Mada Road, OrpingtonBR6 8HQ
Born May 1962
Director
Appointed 03 Dec 1995
Resigned 14 Aug 2008

THOMSON, Thomas John

Resigned
Pulridge Wood, Little GaddesdenHP4 1PP
Born November 1950
Director
Appointed N/A
Resigned 31 Oct 2001

WEST, Colin Douglas

Resigned
Fetter Lane, LondonEC4A 1BY
Born March 1976
Director
Appointed 09 Apr 2009
Resigned 19 Feb 2013
Fundings
Financials
Latest Activities

Filing History

149

Confirmation Statement With Updates
17 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2023
TM01Termination of Director
Confirmation Statement With Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 December 2022
AAAnnual Accounts
Resolution
2 December 2022
RESOLUTIONSResolutions
Memorandum Articles
2 December 2022
MAMA
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment of Director
Confirmation Statement With Updates
30 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 October 2022
TM01Termination of Director
Confirmation Statement With Updates
9 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 October 2020
AP01Appointment of Director
Confirmation Statement With Updates
3 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
12 December 2018
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
25 September 2018
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
14 September 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 July 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
12 July 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 January 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
2 January 2018
TM02Termination of Secretary
Confirmation Statement With Updates
13 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 July 2017
TM01Termination of Director
Legacy
17 January 2017
RP04CS01RP04CS01
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 September 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
10 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
12 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Appoint Person Director Company With Name Date
16 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
23 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 July 2013
AAAnnual Accounts
Termination Director Company With Name
21 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 October 2012
AAAnnual Accounts
Termination Director Company With Name
7 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
2 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 December 2011
AR01AR01
Change Person Director Company With Change Date
9 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2011
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
9 December 2011
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Changes To Shareholders
22 December 2010
AR01AR01
Termination Director Company With Name
22 December 2010
TM01Termination of Director
Termination Director Company With Name
27 October 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 August 2010
AAAnnual Accounts
Termination Director Company With Name
4 February 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 July 2009
AAAnnual Accounts
Legacy
14 May 2009
288aAppointment of Director or Secretary
Legacy
9 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 February 2009
AAAnnual Accounts
Legacy
22 January 2009
363aAnnual Return
Legacy
29 December 2008
288bResignation of Director or Secretary
Legacy
29 December 2008
288bResignation of Director or Secretary
Legacy
16 October 2008
288bResignation of Director or Secretary
Legacy
29 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 August 2007
AAAnnual Accounts
Legacy
22 January 2007
288aAppointment of Director or Secretary
Legacy
18 January 2007
363sAnnual Return (shuttle)
Legacy
21 November 2006
288aAppointment of Director or Secretary
Legacy
20 October 2006
288aAppointment of Director or Secretary
Legacy
20 October 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 September 2006
AAAnnual Accounts
Legacy
23 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 2005
AAAnnual Accounts
Legacy
20 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 September 2004
AAAnnual Accounts
Legacy
12 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2003
AAAnnual Accounts
Legacy
17 December 2002
288aAppointment of Director or Secretary
Legacy
11 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 2002
AAAnnual Accounts
Legacy
21 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 November 2001
AAAnnual Accounts
Legacy
7 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 August 2000
AAAnnual Accounts
Legacy
24 February 2000
288bResignation of Director or Secretary
Legacy
24 February 2000
288aAppointment of Director or Secretary
Legacy
23 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 August 1999
AAAnnual Accounts
Legacy
27 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 November 1998
AAAnnual Accounts
Legacy
4 July 1998
288aAppointment of Director or Secretary
Legacy
4 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 November 1997
AAAnnual Accounts
Legacy
10 February 1997
363aAnnual Return
Accounts With Accounts Type Full
20 October 1996
AAAnnual Accounts
Legacy
17 January 1996
363x363x
Legacy
13 December 1995
288288
Accounts With Accounts Type Full
29 November 1995
AAAnnual Accounts
Legacy
10 July 1995
288288
Legacy
6 January 1995
363x363x
Legacy
6 January 1995
363(353)363(353)
Legacy
6 January 1995
363(190)363(190)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
23 September 1994
AAAnnual Accounts
Legacy
16 February 1994
363x363x
Accounts With Accounts Type Full
4 November 1993
AAAnnual Accounts
Legacy
25 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 November 1992
AAAnnual Accounts
Legacy
16 December 1991
288288
Legacy
16 December 1991
363b363b
Accounts With Accounts Type Full
29 October 1991
AAAnnual Accounts
Legacy
31 May 1991
288288
Legacy
3 March 1991
363aAnnual Return
Legacy
11 February 1991
288288
Accounts With Accounts Type Full
4 December 1990
AAAnnual Accounts
Legacy
19 September 1990
288288
Accounts With Accounts Type Full
1 February 1990
AAAnnual Accounts
Legacy
1 February 1990
363363
Legacy
4 March 1989
363363
Accounts With Accounts Type Full
5 February 1989
AAAnnual Accounts
Legacy
19 May 1988
363363
Accounts With Accounts Type Full
4 January 1988
AAAnnual Accounts
Legacy
11 November 1987
288288
Accounts With Accounts Type Full
10 July 1987
AAAnnual Accounts
Legacy
19 May 1987
288288
Legacy
19 May 1987
287Change of Registered Office
Legacy
1 May 1987
363363
Legacy
1 May 1987
288288
Legacy
1 May 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
9 September 1986
288288
Incorporation Company
5 December 1979
NEWINCIncorporation