Background WavePink WaveYellow Wave

6 CLIFTON GARDENS LIMITED (01799104)

6 CLIFTON GARDENS LIMITED (01799104) is an active UK company. incorporated on 12 March 1984. with registered office in Royston. The company operates in the Real Estate Activities sector, engaged in residents property management. 6 CLIFTON GARDENS LIMITED has been registered for 42 years. Current directors include MINERVA, Antonia, MINERVA, Luigi.

Company Number
01799104
Status
active
Type
ltd
Incorporated
12 March 1984
Age
42 years
Address
Tey House, Royston, SG8 9JN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MINERVA, Antonia, MINERVA, Luigi
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
6

6 CLIFTON GARDENS LIMITED

6 CLIFTON GARDENS LIMITED is an active company incorporated on 12 March 1984 with the registered office located in Royston. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 6 CLIFTON GARDENS LIMITED was registered 42 years ago.(SIC: 98000)

Status

active

Active since 42 years ago

Company No

01799104

LTD Company

Age

42 Years

Incorporated 12 March 1984

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 12 August 2025 (8 months ago)
Submitted on 21 August 2025 (8 months ago)

Next Due

Due by 26 August 2026
For period ending 12 August 2026
Contact
Address

Tey House Market Hill Royston, SG8 9JN,

Previous Addresses

Unit 12, St Georges Tower Hatley St. George Sandy SG19 3SH England
From: 6 September 2017To: 26 March 2021
The Old Coach House 22a Rayne Road Braintree Essex CM7 2QH England
From: 9 December 2015To: 6 September 2017
The Old Coach House 22a Rayne Road Braintree Essex CM7 2QH England
From: 9 December 2015To: 9 December 2015
6 Clifton Gardens London W9 1DT
From: 26 November 2012To: 9 December 2015
Brentmead House Britannia Road London N12 9RU England
From: 23 September 2011To: 26 November 2012
1St Floor Britannia House Britannia Road London N12 9RU
From: 12 March 1984To: 23 September 2011
Timeline

8 key events • 1984 - 2022

Funding Officers Ownership
Company Founded
Feb 84
Director Left
Oct 10
Director Left
Oct 10
Director Left
Sept 12
Director Left
Nov 12
Director Joined
Sept 13
Director Joined
Mar 15
Director Left
Aug 22
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

WARMANS ASSET MANAGEMENT

Active
St. Georges Tower, SandySG19 3SH
Corporate secretary
Appointed 13 Aug 2020

MINERVA, Antonia

Active
Market Hill, RoystonSG8 9JN
Born January 1969
Director
Appointed 30 Nov 2012

MINERVA, Luigi

Active
6 Clifton Gardens, LondonW9 1DT
Born April 1973
Director
Appointed 20 Dec 2006

MANLEY, Gabriella Sofia

Resigned
Top Floor Flat, LondonW9 1DT
Secretary
Appointed 10 Dec 2001
Resigned 12 Mar 2002

MINERVA, Luigi

Resigned
Clifton Gardens, LondonW9 1DT
Secretary
Appointed 23 Nov 2012
Resigned 01 Dec 2015

PEPPIATT, Brian Chalmers

Resigned
47 Maida Vale, LondonW9 1SH
Secretary
Appointed 30 Sept 1993
Resigned 26 Apr 1996

ROTH, Brian Stuart

Resigned
11 Holmdene Avenue, LondonNW7 2LY
Secretary
Appointed 12 Mar 2002
Resigned 23 Nov 2012

ROTH, Brian Stuart

Resigned
36 Pine Grove, LondonN20 8LB
Secretary
Appointed 17 Apr 2000
Resigned 10 Dec 2001

WOOD, Barbara Anne

Resigned
Top Floor Flat 6 Clifton Gardens, LondonW9 1DT
Secretary
Appointed 26 Apr 1996
Resigned 07 Apr 2000

OFFICE ORGANIZATION & SERVICES LIMITED

Resigned
Level 1 Exchange House, LondonEC2A 2HS
Corporate secretary
Appointed N/A
Resigned 30 Sept 1993

WARMANS PROPERTY MANAGEMENT LIMITED

Resigned
Hatley St. George, SandySG19 3SH
Corporate secretary
Appointed 01 Dec 2015
Resigned 13 Aug 2020

DA COSTA, Douglas Michael Philip

Resigned
6 Clifton Gardens, LondonW9 1DT
Born September 1921
Director
Appointed 30 Sept 1993
Resigned 11 Dec 2011

DA COSTA, Mona Claudine

Resigned
6 Clifton Gardens, LondonW9 1DT
Born April 1927
Director
Appointed 30 Sept 1993
Resigned 14 Feb 2010

GALLOWAY, Francesca Marigold

Resigned
Market Hill, RoystonSG8 9JN
Born June 1953
Director
Appointed 12 Jul 2012
Resigned 03 Aug 2022

MANLEY, Richard Matthew

Resigned
Top Floor Flat, LondonW9 1DT
Born October 1973
Director
Appointed 27 Dec 2000
Resigned 12 Mar 2002

RAPTIS, Joanna

Resigned
6 Clifton Gardens, LondonW9 1DT
Born October 1975
Director
Appointed 20 Dec 2006
Resigned 07 Jul 2010

RODGER, Margaret Alexandra

Resigned
25 Evelyn Drive, PinnerHA5 4RL
Born October 1954
Director
Appointed N/A
Resigned 30 Sept 1993

ROTH, Brian Stuart

Resigned
11 Holmdene Avenue, LondonNW7 2LY
Born November 1944
Director
Appointed 17 Apr 2000
Resigned 26 Nov 2012

TUCKETT, Geoffrey Nigel

Resigned
158 Delaware Mansions, LondonW9 2LL
Born October 1949
Director
Appointed N/A
Resigned 30 Sept 1993

WOOD, Robert

Resigned
Top Floor Flat 6 Clifton Gardens, LondonW9 1DT
Born September 1941
Director
Appointed 26 Apr 1996
Resigned 07 Apr 2000
Fundings
Financials
Latest Activities

Filing History

135

Accounts With Accounts Type Dormant
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 August 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
4 December 2020
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
14 August 2020
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
14 August 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
14 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 September 2017
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
5 September 2017
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
18 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 December 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 December 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
8 December 2015
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
8 December 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
8 December 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
31 August 2015
AR01AR01
Appoint Person Director Company With Name Date
29 March 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2013
AR01AR01
Appoint Person Director Company With Name
25 September 2013
AP01Appointment of Director
Termination Director Company With Name
26 November 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
26 November 2012
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
26 November 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
26 November 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
17 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2012
AR01AR01
Termination Director Company With Name
25 September 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
23 September 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2010
AR01AR01
Termination Director Company With Name
3 October 2010
TM01Termination of Director
Change Person Director Company With Change Date
3 October 2010
CH01Change of Director Details
Termination Director Company With Name
3 October 2010
TM01Termination of Director
Change Person Director Company With Change Date
3 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 January 2009
AAAnnual Accounts
Legacy
24 December 2008
363aAnnual Return
Legacy
24 December 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
18 January 2008
AAAnnual Accounts
Legacy
7 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 January 2007
AAAnnual Accounts
Legacy
6 January 2007
288aAppointment of Director or Secretary
Legacy
6 January 2007
288aAppointment of Director or Secretary
Legacy
15 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 January 2006
AAAnnual Accounts
Legacy
1 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 January 2005
AAAnnual Accounts
Legacy
12 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 December 2003
AAAnnual Accounts
Legacy
22 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 January 2003
AAAnnual Accounts
Legacy
29 August 2002
363sAnnual Return (shuttle)
Legacy
15 March 2002
287Change of Registered Office
Legacy
15 March 2002
288bResignation of Director or Secretary
Legacy
15 March 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
18 December 2001
AAAnnual Accounts
Legacy
18 December 2001
288aAppointment of Director or Secretary
Legacy
18 December 2001
288bResignation of Director or Secretary
Legacy
18 December 2001
287Change of Registered Office
Legacy
10 September 2001
363sAnnual Return (shuttle)
Legacy
23 January 2001
288aAppointment of Director or Secretary
Accounts With Made Up Date
19 January 2001
AAAnnual Accounts
Legacy
8 September 2000
363sAnnual Return (shuttle)
Legacy
26 April 2000
288aAppointment of Director or Secretary
Legacy
26 April 2000
288bResignation of Director or Secretary
Legacy
26 April 2000
288bResignation of Director or Secretary
Legacy
26 April 2000
287Change of Registered Office
Accounts With Made Up Date
20 August 1999
AAAnnual Accounts
Legacy
20 August 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
5 January 1999
AAAnnual Accounts
Legacy
18 August 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
12 January 1998
AAAnnual Accounts
Legacy
19 September 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
21 January 1997
AAAnnual Accounts
Legacy
4 September 1996
363sAnnual Return (shuttle)
Legacy
20 June 1996
288288
Legacy
20 June 1996
288288
Legacy
20 June 1996
287Change of Registered Office
Legacy
20 June 1996
288288
Accounts With Made Up Date
30 January 1996
AAAnnual Accounts
Legacy
7 August 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
20 December 1994
AAAnnual Accounts
Legacy
12 August 1994
363sAnnual Return (shuttle)
Legacy
22 October 1993
287Change of Registered Office
Legacy
22 October 1993
288288
Legacy
22 October 1993
288288
Legacy
22 October 1993
288288
Legacy
31 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 July 1993
AAAnnual Accounts
Legacy
29 September 1992
287Change of Registered Office
Accounts With Accounts Type Full
2 September 1992
AAAnnual Accounts
Legacy
2 September 1992
363aAnnual Return
Auditors Resignation Company
27 August 1992
AUDAUD
Legacy
2 October 1991
288288
Legacy
2 October 1991
287Change of Registered Office
Legacy
2 October 1991
363aAnnual Return
Accounts With Accounts Type Full
19 August 1991
AAAnnual Accounts
Accounts With Accounts Type Full
22 August 1990
AAAnnual Accounts
Legacy
22 August 1990
363363
Legacy
5 October 1989
288288
Legacy
14 September 1989
363363
Resolution
7 September 1989
RESOLUTIONSResolutions
Accounts With Made Up Date
6 September 1989
AAAnnual Accounts
Accounts With Made Up Date
31 August 1988
AAAnnual Accounts
Legacy
31 August 1988
363363
Legacy
8 December 1987
288288
Accounts With Made Up Date
10 September 1987
AAAnnual Accounts
Legacy
10 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
7 November 1986
287Change of Registered Office
Accounts With Made Up Date
1 September 1986
AAAnnual Accounts
Legacy
1 September 1986
363363
Incorporation Company
2 February 1984
NEWINCIncorporation