Background WavePink WaveYellow Wave

2-4 CLIFTON GARDENS LIMITED (01738249)

2-4 CLIFTON GARDENS LIMITED (01738249) is an active UK company. incorporated on 8 July 1983. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 2-4 CLIFTON GARDENS LIMITED has been registered for 42 years. Current directors include CLARK, Rachel Wells, DRIVER, Adam Gerrard, KULICK, Adam Joshua and 2 others.

Company Number
01738249
Status
active
Type
ltd
Incorporated
8 July 1983
Age
42 years
Address
Westbourne Block Management 6th Floor, 2 Kingdom Street, London, W2 6BD
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CLARK, Rachel Wells, DRIVER, Adam Gerrard, KULICK, Adam Joshua, LAING, Peter William, MULRONEY, Annie Margaret
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

2-4 CLIFTON GARDENS LIMITED

2-4 CLIFTON GARDENS LIMITED is an active company incorporated on 8 July 1983 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 2-4 CLIFTON GARDENS LIMITED was registered 42 years ago.(SIC: 98000)

Status

active

Active since 42 years ago

Company No

01738249

LTD Company

Age

42 Years

Incorporated 8 July 1983

Size

N/A

Accounts

ARD: 24/3

Up to Date

8 months left

Last Filed

Made up to 24 March 2025 (1 year ago)
Submitted on 12 December 2025 (4 months ago)
Period: 25 March 2024 - 24 March 2025(13 months)
Type: Dormant

Next Due

Due by 24 December 2026
Period: 25 March 2025 - 24 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 12 March 2026 (1 month ago)
Submitted on 20 March 2026 (1 month ago)

Next Due

Due by 26 March 2027
For period ending 12 March 2027
Contact
Address

Westbourne Block Management 6th Floor, 2 Kingdom Street Paddington London, W2 6BD,

Previous Addresses

Westbourne Block Management 9 Spring Street London W2 3RA England
From: 25 January 2021To: 17 October 2025
Westbourne Block Management 19 Eastbourne Terrace London W2 6LG
From: 1 August 2014To: 25 January 2021
Westbourne Estates 120 Westbourne Grove London W11 2RR
From: 27 January 2011To: 1 August 2014
134 Harley Street London W1G 7JY
From: 8 July 1983To: 27 January 2011
Timeline

19 key events • 1983 - 2024

Funding Officers Ownership
Company Founded
Jul 83
Director Left
Sept 10
Director Joined
Oct 10
Director Left
Apr 11
Director Left
Nov 11
Director Joined
Nov 11
Director Joined
Dec 11
Director Left
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Left
Jul 19
Director Joined
Nov 19
Director Joined
Oct 20
Director Joined
Nov 20
Director Left
Oct 22
Director Joined
Jul 23
Director Left
Jul 23
Director Joined
Nov 24
Director Left
Nov 24
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

6 Active
19 Resigned

WESTBOURNE BLOCK MANAGEMENT LIMITED

Active
2 Kingdom Street, LondonW2 6BD
Corporate secretary
Appointed 19 Apr 2011

CLARK, Rachel Wells

Active
6th Floor, 2 Kingdom Street, LondonW2 6BD
Born November 1961
Director
Appointed 13 Nov 2020

DRIVER, Adam Gerrard

Active
6th Floor, 2 Kingdom Street, LondonW2 6BD
Born May 1995
Director
Appointed 12 Sept 2024

KULICK, Adam Joshua

Active
6th Floor, 2 Kingdom Street, LondonW2 6BD
Born November 1969
Director
Appointed 29 Nov 2011

LAING, Peter William

Active
1st Floor, LondonW9 1DT
Born May 1975
Director
Appointed 08 Aug 2006

MULRONEY, Annie Margaret

Active
6th Floor, 2 Kingdom Street, LondonW2 6BD
Born September 1964
Director
Appointed 08 Oct 2020

DIXON, Alexandra Mary

Resigned
2 Clifton Gardens, LondonW9 1DT
Secretary
Appointed 02 Mar 1996
Resigned 22 Jun 2000

FISHER, James William

Resigned
134 Harley Street, LondonW1G 7JY
Secretary
Appointed 22 Jun 2000
Resigned 19 Apr 2011

PEPPIATT, Brian Chalmers

Resigned
47 Maida Vale, LondonW9 1SH
Secretary
Appointed N/A
Resigned 02 Mar 1996

BARRETTO, John Harold, Doctor

Resigned
Flat 2e 2 Clifton Gardens, LondonW9 1DT
Born November 1941
Director
Appointed 06 Apr 1999
Resigned 31 Jul 2019

BARRETTO, Madelaine Jeanette

Resigned
9 Spring Street, LondonW2 3RA
Born April 1942
Director
Appointed 14 Nov 2019
Resigned 03 Jul 2023

BARRETTO, Roxane Peskin

Resigned
9 Spring Street, LondonW2 3RA
Born June 1968
Director
Appointed 03 Jul 2023
Resigned 12 Sept 2024

BROOKE, Sebastian Piers

Resigned
2a Clifton Gardens, LondonW9 1TD
Born November 1974
Director
Appointed 12 Dec 2011
Resigned 01 Jun 2016

DAVIE, Christopher

Resigned
Garden Flat 4 Clifton Gardens, LondonW9 1DT
Born October 1963
Director
Appointed N/A
Resigned 01 Nov 2022

DIXON, Alexandra Mary

Resigned
2 Clifton Gardens, LondonW9 1DT
Born September 1958
Director
Appointed N/A
Resigned 19 Apr 2011

DUMEZ, Colette

Resigned
Ground Floor Flat 4 Clifton Gardens, LondonW9 1DT
Born June 1952
Director
Appointed N/A
Resigned 07 Dec 1999

FLEMING, Joanna

Resigned
Flat A 2 Clifton Gardens, LondonW9 1DT
Born February 1943
Director
Appointed N/A
Resigned 06 Jul 2006

HANCOCKS, James Carl

Resigned
First Floor Flat 4 Clifton Gardens, LondonW9 1DT
Born March 1970
Director
Appointed 22 Jun 2000
Resigned 07 Aug 2006

HARRIS, Carine Debra

Resigned
4 Clifton Gardens, LondonW9 1DT
Born December 1964
Director
Appointed 05 Mar 2010
Resigned 01 Aug 2016

HARRIS, Carine Debra

Resigned
Raised Ground Floor, LondonW9 1DT
Born December 1964
Director
Appointed 22 Jun 2000
Resigned 11 Jan 2005

LIPWORTH, Frank

Resigned
Flat C 2 Clifton Gardens, LondonW9 1DT
Born January 1963
Director
Appointed N/A
Resigned 07 Jun 2002

SALISBURY-JONES, Raymond Arthur

Resigned
4 Clifton Gardens, LondonW9 1DT
Born July 1933
Director
Appointed N/A
Resigned 23 Jun 1999

SISTENICH, Michael Karl Gehard

Resigned
Flat A, LondonW9 1DT
Born August 1974
Director
Appointed 07 Jul 2006
Resigned 28 Nov 2011

SUGARMAN, Evelyn Roberta

Resigned
1 Clifton Gardens, LondonW9 1AL
Born April 1943
Director
Appointed 12 Jan 2005
Resigned 04 Mar 2010

YENTOB, Elaine Susan

Resigned
13 Heathgate, LondonNW11 7AR
Born October 1948
Director
Appointed 01 Aug 2002
Resigned 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

154

Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2025
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
22 October 2025
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
17 October 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 March 2025
CS01Confirmation Statement
Confirmation Statement With Updates
27 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
10 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 November 2022
TM01Termination of Director
Confirmation Statement With Updates
5 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2021
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
11 June 2021
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
25 January 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2020
AP01Appointment of Director
Confirmation Statement With Updates
7 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 November 2019
AP01Appointment of Director
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 July 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
28 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2017
CS01Confirmation Statement
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 August 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 June 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2014
AR01AR01
Change Corporate Secretary Company With Change Date
4 August 2014
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
1 August 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2012
AR01AR01
Change Person Director Company With Change Date
14 August 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
13 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 December 2011
AP01Appointment of Director
Termination Director Company With Name
28 November 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2011
AR01AR01
Termination Director Company With Name
19 April 2011
TM01Termination of Director
Appoint Corporate Secretary Company With Name
19 April 2011
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
19 April 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
27 January 2011
AD01Change of Registered Office Address
Accounts Amended With Made Up Date
24 January 2011
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2010
AR01AR01
Change Person Director Company With Change Date
4 October 2010
CH01Change of Director Details
Appoint Person Director Company With Name
4 October 2010
AP01Appointment of Director
Change Person Director Company With Change Date
1 October 2010
CH01Change of Director Details
Termination Director Company With Name
1 October 2010
TM01Termination of Director
Change Person Director Company With Change Date
1 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 January 2009
AAAnnual Accounts
Legacy
22 December 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 January 2008
AAAnnual Accounts
Legacy
27 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 January 2007
AAAnnual Accounts
Legacy
13 November 2006
363sAnnual Return (shuttle)
Legacy
13 November 2006
288aAppointment of Director or Secretary
Legacy
13 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
16 January 2006
AAAnnual Accounts
Legacy
28 October 2005
363sAnnual Return (shuttle)
Legacy
28 October 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
24 January 2005
AAAnnual Accounts
Legacy
20 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 January 2004
AAAnnual Accounts
Legacy
7 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 January 2003
AAAnnual Accounts
Legacy
20 August 2002
363sAnnual Return (shuttle)
Legacy
20 August 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 January 2002
AAAnnual Accounts
Legacy
29 August 2001
363sAnnual Return (shuttle)
Legacy
29 August 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
28 December 2000
AAAnnual Accounts
Legacy
12 September 2000
363sAnnual Return (shuttle)
Legacy
28 June 2000
288aAppointment of Director or Secretary
Legacy
28 June 2000
288aAppointment of Director or Secretary
Legacy
28 June 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
6 December 1999
AAAnnual Accounts
Legacy
4 October 1999
288aAppointment of Director or Secretary
Legacy
23 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 April 1999
AAAnnual Accounts
Legacy
5 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 1998
AAAnnual Accounts
Accounts With Accounts Type Small
26 November 1997
AAAnnual Accounts
Legacy
8 October 1997
363sAnnual Return (shuttle)
Legacy
10 November 1996
363sAnnual Return (shuttle)
Legacy
8 March 1996
288288
Legacy
8 March 1996
288288
Legacy
8 March 1996
287Change of Registered Office
Accounts With Accounts Type Full
24 January 1996
AAAnnual Accounts
Legacy
7 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
15 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 December 1993
AAAnnual Accounts
Legacy
1 October 1993
363sAnnual Return (shuttle)
Legacy
13 October 1992
288288
Legacy
13 October 1992
363b363b
Legacy
13 October 1992
363aAnnual Return
Accounts With Accounts Type Small
15 July 1992
AAAnnual Accounts
Legacy
19 June 1992
288288
Legacy
19 June 1992
288288
Accounts With Accounts Type Small
10 June 1992
AAAnnual Accounts
Legacy
10 March 1992
287Change of Registered Office
Legacy
15 January 1991
353353
Legacy
15 January 1991
288288
Legacy
15 January 1991
288288
Legacy
15 January 1991
288288
Legacy
15 January 1991
288288
Legacy
15 January 1991
288288
Legacy
15 January 1991
288288
Legacy
15 January 1991
288288
Legacy
15 January 1991
288288
Legacy
23 August 1990
363363
Accounts With Accounts Type Full
23 August 1990
AAAnnual Accounts
Legacy
10 August 1990
287Change of Registered Office
Legacy
5 October 1989
288288
Legacy
14 September 1989
363363
Accounts With Accounts Type Full
6 September 1989
AAAnnual Accounts
Resolution
6 September 1989
RESOLUTIONSResolutions
Miscellaneous
6 September 1989
MISCMISC
Resolution
6 September 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 May 1989
AAAnnual Accounts
Legacy
5 September 1988
363363
Legacy
7 December 1987
288288
Accounts With Accounts Type Full
8 September 1987
AAAnnual Accounts
Legacy
8 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
7 November 1986
287Change of Registered Office
Accounts With Accounts Type Full
1 September 1986
AAAnnual Accounts
Legacy
1 September 1986
363363
Incorporation Company
8 July 1983
NEWINCIncorporation