Background WavePink WaveYellow Wave

CLIFTONS MANAGEMENT LIMITED (01532927)

CLIFTONS MANAGEMENT LIMITED (01532927) is an active UK company. incorporated on 8 December 1980. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. CLIFTONS MANAGEMENT LIMITED has been registered for 45 years. Current directors include LEON, Roger Paul.

Company Number
01532927
Status
active
Type
ltd
Incorporated
8 December 1980
Age
45 years
Address
Summit House, London, NW3 6BP
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
LEON, Roger Paul
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLIFTONS MANAGEMENT LIMITED

CLIFTONS MANAGEMENT LIMITED is an active company incorporated on 8 December 1980 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. CLIFTONS MANAGEMENT LIMITED was registered 45 years ago.(SIC: 68320)

Status

active

Active since 45 years ago

Company No

01532927

LTD Company

Age

45 Years

Incorporated 8 December 1980

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 May 2024 - 31 March 2025(12 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 28 October 2025 (6 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 11 November 2026
For period ending 28 October 2026

Previous Company Names

GLOBALGLEN LIMITED
From: 8 December 1980To: 19 April 2007
Contact
Address

Summit House 170 Finchley Road London, NW3 6BP,

Previous Addresses

46 Coatham Road Redcar TS10 1RS United Kingdom
From: 29 August 2023To: 20 October 2023
Yoden House 30 Yoden Way Peterlee SR8 1AL England
From: 28 May 2021To: 29 August 2023
Summit House 170 Finchley Road London NW3 6BP
From: 8 December 1980To: 28 May 2021
Timeline

1 key events • 2021 - 2021

Funding Officers Ownership
Owner Exit
May 21
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

LEON, Regina Helen

Active
Thanmory Court Barnet Lane, BorehamwoodWD6 3QU
Secretary
Appointed 22 May 2000

LEON, Roger Paul

Active
Thanmory Court, ElstreeWD6 3QU
Born February 1950
Director
Appointed 22 May 2000

USISKIN, Deirdre Anne

Resigned
33 Manor House Drive, LondonNW6 7DE
Secretary
Appointed N/A
Resigned 23 May 2000

USISKIN, Stephen Michael

Resigned
33 Manor House Drive, LondonNW6 7DE
Born August 1943
Director
Appointed N/A
Resigned 23 May 2000

Persons with significant control

2

1 Active
1 Ceased
170 Finchley Road, LondonNW3 6BP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Nov 2020

Mr Roger Paul Leon

Ceased
Barnet Lane, ElstreeWD6 3QU
Born February 1950

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 01 Nov 2020
Fundings
Financials
Latest Activities

Filing History

112

Accounts With Accounts Type Micro Entity
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 June 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
9 November 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
20 October 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
22 September 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
29 August 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 July 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 July 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
28 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Confirmation Statement With Updates
28 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 May 2021
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
28 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 May 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
12 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 January 2010
AAAnnual Accounts
Legacy
11 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 February 2009
AAAnnual Accounts
Legacy
1 October 2008
363aAnnual Return
Legacy
28 April 2008
403aParticulars of Charge Subject to s859A
Legacy
27 March 2008
403aParticulars of Charge Subject to s859A
Legacy
19 March 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Dormant
5 February 2008
AAAnnual Accounts
Legacy
22 September 2007
363sAnnual Return (shuttle)
Certificate Change Of Name Company
19 April 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
9 February 2007
AAAnnual Accounts
Legacy
5 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 December 2005
AAAnnual Accounts
Legacy
13 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 January 2005
AAAnnual Accounts
Legacy
15 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 December 2003
AAAnnual Accounts
Legacy
25 September 2003
363sAnnual Return (shuttle)
Legacy
25 September 2003
363sAnnual Return (shuttle)
Legacy
26 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 September 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 November 2001
AAAnnual Accounts
Legacy
18 September 2001
363sAnnual Return (shuttle)
Legacy
14 March 2001
395Particulars of Mortgage or Charge
Legacy
14 March 2001
395Particulars of Mortgage or Charge
Legacy
21 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 August 2000
AAAnnual Accounts
Legacy
5 June 2000
288bResignation of Director or Secretary
Legacy
5 June 2000
288bResignation of Director or Secretary
Legacy
5 June 2000
288aAppointment of Director or Secretary
Legacy
5 June 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
29 October 1999
AAAnnual Accounts
Legacy
14 September 1999
363sAnnual Return (shuttle)
Legacy
17 June 1999
225Change of Accounting Reference Date
Accounts With Accounts Type Full
1 February 1999
AAAnnual Accounts
Legacy
24 September 1998
363sAnnual Return (shuttle)
Legacy
22 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 June 1997
AAAnnual Accounts
Accounts With Accounts Type Full
16 January 1997
AAAnnual Accounts
Legacy
14 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 October 1995
AAAnnual Accounts
Legacy
18 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 January 1995
AAAnnual Accounts
Legacy
16 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 November 1993
AAAnnual Accounts
Legacy
28 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 September 1992
AAAnnual Accounts
Legacy
25 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 March 1992
AAAnnual Accounts
Accounts With Accounts Type Full
6 March 1992
AAAnnual Accounts
Legacy
7 February 1992
287Change of Registered Office
Auditors Resignation Company
8 January 1992
AUDAUD
Legacy
11 October 1991
288288
Legacy
8 October 1991
363x363x
Legacy
9 October 1990
288288
Legacy
9 October 1990
288288
Legacy
21 September 1990
363363
Accounts With Accounts Type Full
22 August 1990
AAAnnual Accounts
Legacy
2 July 1990
287Change of Registered Office
Auditors Resignation Company
6 April 1990
AUDAUD
Legacy
23 November 1989
287Change of Registered Office
Accounts With Accounts Type Full
22 June 1989
AAAnnual Accounts
Legacy
22 June 1989
363363
Accounts With Accounts Type Full
20 April 1988
AAAnnual Accounts
Legacy
20 April 1988
363363
Legacy
21 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Dormant
30 May 1986
AAAnnual Accounts
Legacy
30 May 1986
363363