Background WavePink WaveYellow Wave

TWENTY TWO CLIFTON GARDENS LIMITED (02050968)

TWENTY TWO CLIFTON GARDENS LIMITED (02050968) is an active UK company. incorporated on 29 August 1986. with registered office in Haslemere. The company operates in the Real Estate Activities sector, engaged in residents property management. TWENTY TWO CLIFTON GARDENS LIMITED has been registered for 39 years. Current directors include BAIN, Zeina Jalal, MAXTED, Ruth.

Company Number
02050968
Status
active
Type
ltd
Incorporated
29 August 1986
Age
39 years
Address
Office Suite 1, Haslemere House, Haslemere, GU27 2PE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BAIN, Zeina Jalal, MAXTED, Ruth
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TWENTY TWO CLIFTON GARDENS LIMITED

TWENTY TWO CLIFTON GARDENS LIMITED is an active company incorporated on 29 August 1986 with the registered office located in Haslemere. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. TWENTY TWO CLIFTON GARDENS LIMITED was registered 39 years ago.(SIC: 98000)

Status

active

Active since 39 years ago

Company No

02050968

LTD Company

Age

39 Years

Incorporated 29 August 1986

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 19 February 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 17 July 2025 (9 months ago)
Submitted on 17 July 2025 (9 months ago)

Next Due

Due by 31 July 2026
For period ending 17 July 2026
Contact
Address

Office Suite 1, Haslemere House Lower Street Haslemere, GU27 2PE,

Previous Addresses

Flat 2 22 Clifton Gardens London W9 1DT
From: 29 August 1986To: 8 February 2021
Timeline

3 key events • 1986 - 2021

Funding Officers Ownership
Company Founded
Aug 86
Director Left
Apr 21
Director Joined
Apr 21
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

KNOX CROPPER TRUSTEE LIMITED

Active
Lower Street, HaslemereGU27 2PE
Corporate secretary
Appointed 04 Feb 2021

BAIN, Zeina Jalal

Active
22 Clifton Gardens, LondonW9 1DT
Born September 1977
Director
Appointed 28 Aug 2007

MAXTED, Ruth

Active
7-12 Tavistock Square, LondonWC1H 9BQ
Born December 1953
Director
Appointed 31 Mar 2021

BURNAND, Robert George

Resigned
22 Clifton Road, LondonW9 1ST
Secretary
Appointed 12 Apr 1996
Resigned 03 Sept 1999

DRAGE, Walter William John

Resigned
Fairview Cottage, RingwoodBH24 3NN
Secretary
Appointed 31 Dec 1991
Resigned 20 Nov 1995

JAPHET, Anthony

Resigned
Flat 1 22 Clifton Gardens, LondonW9 1DT
Secretary
Appointed 21 Mar 1996
Resigned 12 Apr 1996

STEPHANY, John David

Resigned
Flat 2, LondonW9 1DT
Secretary
Appointed 14 Jul 2005
Resigned 04 Feb 2021

YEATES, Peter

Resigned
1 Frognal Parade, LondonNW3 5HH
Secretary
Appointed N/A
Resigned 31 Dec 1991

SOLITAIRE SECRETARIES LTD

Resigned
Lynwood House, BarnetEN5 5TZ
Corporate secretary
Appointed 03 Sept 1999
Resigned 14 Jul 2005

BRESLAW, Steven Arnold

Resigned
13 The Marlowes, LondonNW8 6NB
Born September 1948
Director
Appointed N/A
Resigned 01 Feb 1994

DRAGE, Walter William John

Resigned
Fairview Cottage, RingwoodBH24 3NN
Born September 1932
Director
Appointed 31 Dec 1991
Resigned 01 Feb 1994

DRAGE, Walter William John

Resigned
Fairview Cottage, RingwoodBH24 3NN
Born September 1932
Director
Appointed N/A
Resigned 13 Feb 1996

JAPHET, Anthony

Resigned
Flat 1 22 Clifton Gardens, LondonW9 1DT
Born March 1939
Director
Appointed 28 Nov 1995
Resigned 11 Sept 2002

KABRAJI, Pheroze Kaikaus

Resigned
Flat 3 22 Clifton Gardens, LondonW9 1DT
Born January 1945
Director
Appointed 21 Mar 1996
Resigned 19 Jul 2005

MATVIAK, Ivan Aleksandr

Resigned
Flat 4, LondonW9 1DT
Born February 1969
Director
Appointed 20 Aug 2002
Resigned 16 Apr 2008

NAWALKAR, Siriliya Edith Helena

Resigned
Flat 5, LondonW9 1DT
Born June 1970
Director
Appointed 27 Jul 2005
Resigned 15 Sept 2006

SHIRLEY, Simon John

Resigned
Flat 4 22 Clifton Gardens, LondonW9 1DT
Born October 1962
Director
Appointed 10 Apr 1996
Resigned 30 May 1997

STEPHANY, John David

Resigned
Flat 2, LondonW9 1DT
Born April 1948
Director
Appointed 11 Oct 2004
Resigned 31 Mar 2021

TELTSCHER, Bernard Louis

Resigned
17 Carlyle Square, LondonSW3 6EX
Born February 1923
Director
Appointed 24 Feb 1994
Resigned 20 Nov 1995

YEATES, Peter

Resigned
1 Frognal Parade, LondonNW3 5HH
Born September 1969
Director
Appointed N/A
Resigned 12 Dec 1991

Persons with significant control

2

Mr David Laurence Bain

Active
Clifton Gardens, LondonW9 1DT
Born December 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Zeina Jalal Bain

Active
Clifton Gardens, LondonW9 1DT
Born September 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

137

Accounts With Accounts Type Total Exemption Full
19 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
6 April 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 February 2021
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
8 February 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
8 February 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
18 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 July 2016
AAAnnual Accounts
Accounts With Accounts Type Full
11 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2015
AR01AR01
Accounts With Accounts Type Full
10 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 July 2013
AR01AR01
Accounts With Accounts Type Dormant
16 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2012
AR01AR01
Accounts With Accounts Type Dormant
15 May 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 July 2010
AR01AR01
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 May 2010
AAAnnual Accounts
Legacy
21 July 2009
363aAnnual Return
Legacy
20 July 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
9 May 2009
AAAnnual Accounts
Legacy
28 October 2008
287Change of Registered Office
Legacy
11 August 2008
287Change of Registered Office
Legacy
21 July 2008
288cChange of Particulars
Legacy
17 July 2008
363aAnnual Return
Accounts With Accounts Type Dormant
7 May 2008
AAAnnual Accounts
Legacy
21 April 2008
288bResignation of Director or Secretary
Legacy
6 September 2007
288aAppointment of Director or Secretary
Legacy
30 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 April 2007
AAAnnual Accounts
Legacy
25 September 2006
288bResignation of Director or Secretary
Legacy
28 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 May 2006
AAAnnual Accounts
Legacy
10 August 2005
363sAnnual Return (shuttle)
Legacy
10 August 2005
288bResignation of Director or Secretary
Legacy
10 August 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
27 July 2005
AAAnnual Accounts
Legacy
24 July 2005
287Change of Registered Office
Legacy
24 July 2005
288bResignation of Director or Secretary
Legacy
24 July 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
5 April 2005
AAAnnual Accounts
Legacy
4 November 2004
288aAppointment of Director or Secretary
Legacy
24 August 2004
363aAnnual Return
Accounts With Accounts Type Dormant
3 February 2004
AAAnnual Accounts
Legacy
26 July 2003
363aAnnual Return
Accounts With Accounts Type Dormant
7 February 2003
AAAnnual Accounts
Legacy
3 September 2002
288bResignation of Director or Secretary
Legacy
28 August 2002
288aAppointment of Director or Secretary
Legacy
29 July 2002
363aAnnual Return
Accounts With Accounts Type Dormant
17 January 2002
AAAnnual Accounts
Legacy
15 August 2001
363aAnnual Return
Accounts With Accounts Type Dormant
13 December 2000
AAAnnual Accounts
Legacy
11 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 December 1999
AAAnnual Accounts
Legacy
11 October 1999
363sAnnual Return (shuttle)
Legacy
23 September 1999
287Change of Registered Office
Legacy
23 September 1999
288bResignation of Director or Secretary
Legacy
23 September 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 October 1998
AAAnnual Accounts
Legacy
30 July 1998
363aAnnual Return
Legacy
12 August 1997
363aAnnual Return
Legacy
12 August 1997
363(190)363(190)
Legacy
30 July 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 April 1997
AAAnnual Accounts
Accounts With Accounts Type Full
27 February 1997
AAAnnual Accounts
Legacy
7 August 1996
363aAnnual Return
Legacy
7 August 1996
363(353)363(353)
Legacy
24 May 1996
288288
Legacy
28 April 1996
288288
Legacy
28 April 1996
288288
Legacy
28 April 1996
287Change of Registered Office
Accounts With Accounts Type Full
24 April 1996
AAAnnual Accounts
Legacy
2 April 1996
288288
Legacy
2 April 1996
288288
Legacy
2 April 1996
288288
Legacy
2 April 1996
288288
Legacy
1 April 1996
288288
Legacy
21 February 1996
288288
Legacy
19 January 1996
288288
Legacy
24 July 1995
363sAnnual Return (shuttle)
Legacy
22 February 1995
88(2)R88(2)R
Legacy
29 July 1994
363sAnnual Return (shuttle)
Legacy
24 June 1994
88(2)R88(2)R
Resolution
19 May 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 April 1994
AAAnnual Accounts
Legacy
15 March 1994
288288
Legacy
8 March 1994
288288
Accounts With Accounts Type Full
6 February 1994
AAAnnual Accounts
Legacy
19 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 1993
AAAnnual Accounts
Legacy
18 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 February 1992
AAAnnual Accounts
Legacy
9 January 1992
288288
Legacy
9 January 1992
288288
Legacy
9 December 1991
363b363b
Legacy
20 June 1991
88(2)R88(2)R
Accounts With Accounts Type Dormant
1 May 1991
AAAnnual Accounts
Legacy
1 May 1991
363aAnnual Return
Legacy
9 January 1991
287Change of Registered Office
Legacy
9 August 1990
288288
Legacy
9 August 1990
288288
Legacy
9 August 1990
288288
Legacy
9 August 1990
287Change of Registered Office
Legacy
7 August 1990
287Change of Registered Office
Legacy
16 February 1990
287Change of Registered Office
Accounts With Accounts Type Dormant
26 July 1989
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 July 1989
AAAnnual Accounts
Resolution
14 July 1989
RESOLUTIONSResolutions
Legacy
14 July 1989
363363
Accounts With Accounts Type Dormant
12 August 1988
AAAnnual Accounts
Resolution
12 August 1988
RESOLUTIONSResolutions
Legacy
24 June 1988
363363
Legacy
25 June 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Incorporation
29 August 1986
CERTINCCertificate of Incorporation
Incorporation Company
29 August 1986
NEWINCIncorporation