Background WavePink WaveYellow Wave

CLIFTON HOUSE MANAGEMENT COMPANY LIMITED (02886188)

CLIFTON HOUSE MANAGEMENT COMPANY LIMITED (02886188) is an active UK company. incorporated on 11 January 1994. with registered office in 29 Dee Banks. The company operates in the Real Estate Activities sector, engaged in residents property management. CLIFTON HOUSE MANAGEMENT COMPANY LIMITED has been registered for 32 years. Current directors include ASHTON, Andrew John Edward, Dr, FEARON, Mark, GREEN, Patricia Anne and 2 others.

Company Number
02886188
Status
active
Type
private-limited-guarant-nsc
Incorporated
11 January 1994
Age
32 years
Address
29 Dee Banks, CH3 5UU
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ASHTON, Andrew John Edward, Dr, FEARON, Mark, GREEN, Patricia Anne, LLOYD, Geoffrey John, MCKENDRICK, Colin Bruce, Mr.
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLIFTON HOUSE MANAGEMENT COMPANY LIMITED

CLIFTON HOUSE MANAGEMENT COMPANY LIMITED is an active company incorporated on 11 January 1994 with the registered office located in 29 Dee Banks. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CLIFTON HOUSE MANAGEMENT COMPANY LIMITED was registered 32 years ago.(SIC: 98000)

Status

active

Active since 32 years ago

Company No

02886188

PRIVATE-LIMITED-GUARANT-NSC Company

Age

32 Years

Incorporated 11 January 1994

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 8 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 14 January 2026 (3 months ago)
Submitted on 23 January 2026 (3 months ago)

Next Due

Due by 28 January 2027
For period ending 14 January 2027
Contact
Address

29 Dee Banks Chester , CH3 5UU,

Timeline

16 key events • 1994 - 2023

Funding Officers Ownership
Company Founded
Jan 94
Director Left
Feb 10
Director Joined
Feb 10
Director Left
Jun 10
Director Joined
Jun 10
Director Joined
Jan 13
Director Left
Jan 13
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Jan 19
Director Joined
Jan 19
New Owner
Aug 22
Director Joined
Nov 22
New Owner
Jan 23
Director Left
Jan 23
Owner Exit
Jan 23
0
Funding
12
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

21

5 Active
16 Resigned

ASHTON, Andrew John Edward, Dr

Active
3 Parkgate Road, WarringtonWA4 2AP
Born April 1963
Director
Appointed 26 Aug 1998

FEARON, Mark

Active
29 Dee Banks, ChesterCH3 5UU
Born September 1955
Director
Appointed 01 Dec 2022

GREEN, Patricia Anne

Active
Clifton House, ChesterCH3 5UU
Born October 1934
Director
Appointed 01 Jan 2013

LLOYD, Geoffrey John

Active
29 Dee BanksCH3 5UU
Born September 1965
Director
Appointed 01 Feb 2010

MCKENDRICK, Colin Bruce, Mr.

Active
215 Randolph Avenue, LondonW9 1NA
Born December 1958
Director
Appointed 24 Jan 2019

ASHTON, Andrew John Edward, Dr

Resigned
3 Parkgate Road, WarringtonWA4 2AP
Secretary
Appointed 22 Apr 2003
Resigned 01 Oct 2005

MARTIN, Peter Charles

Resigned
Flat 4, ChesterCH3 5UU
Secretary
Appointed 11 Jan 1994
Resigned 03 Jun 1998

MCCARTAN, Gary Patrick Michael, Mr.

Resigned
Huntingdon Road, BicesterOX26 1BD
Secretary
Appointed 01 Oct 2005
Resigned 01 Feb 2023

MCCARTAN, Gary Patrick Michael

Resigned
4 Clifton House, ChesterCH3 5UU
Secretary
Appointed 04 Jun 1998
Resigned 22 Apr 2003

BREWSTER, Pauline Shirley

Resigned
Flat 2, ChesterCH3 5UU
Born October 1950
Director
Appointed 11 Jan 1994
Resigned 06 Dec 2006

BROMLEY, Adrian Paige Westwood

Resigned
Flat 3, ChesterCH3 5UU
Born December 1951
Director
Appointed 11 Jan 1994
Resigned 31 Aug 2004

BUNTROCK, Clyde

Resigned
Flat 5 29 Dee Banks, ChesterCH3 5UU
Born October 1972
Director
Appointed 30 Jun 1997
Resigned 26 Jun 1998

CREES, Dianne Pandora Mary

Resigned
29 Dee BanksCH3 5UU
Born January 1943
Director
Appointed 06 May 2015
Resigned 01 Jan 2019

CREMINS, Jillian Maria

Resigned
29 Dee BanksCH3 5UU
Born March 1967
Director
Appointed 01 Apr 2010
Resigned 31 Dec 2012

HARROP, David Stanley

Resigned
Flat 2 Clifton House, ChesterCH3 5UU
Born August 1961
Director
Appointed 11 Dec 2006
Resigned 31 May 2010

MARTIN, Peter Charles

Resigned
Flat 4, ChesterCH3 5UU
Born July 1960
Director
Appointed 11 Jan 1994
Resigned 03 Jun 1998

MCCARTAN, Gary Patrick Michael

Resigned
Huntingdon Road, BicesterOX26 1BD
Born May 1962
Director
Appointed 03 Jun 1998
Resigned 01 Feb 2023

PATTERSON, Toni Elizabeth

Resigned
1 Clifton House, ChesterCH3 5UU
Born July 1960
Director
Appointed 01 Aug 2006
Resigned 15 May 2015

RADWAY, Alexander Martin Charles

Resigned
Flat 1 29 Dee Banks, ChesterCH3 5UU
Born July 1960
Director
Appointed 11 Jan 1994
Resigned 01 Aug 2006

SUTCLIFFE, Howard Michael

Resigned
Flat 3 Clifton House, ChesterCH3 5UU
Born November 1961
Director
Appointed 31 Aug 2004
Resigned 31 Jan 2010

THOMAS, Jonathon Michael

Resigned
Flat 5 29 Dee Banks, ChesterCH3 5UU
Born August 1961
Director
Appointed 11 Jan 1994
Resigned 30 Jun 1997

Persons with significant control

3

2 Active
1 Ceased

Dr Andrew John Edward Ashton

Active
29 Dee BanksCH3 5UU
Born April 1963

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 23 Jan 2023

Mr Geoffrey John Lloyd

Active
29 Dee Banks, ChesterCH3 5UU
Born September 1965

Nature of Control

Significant influence or control
Notified 01 Aug 2022

Mr Gary Patrick Michael Mccartan

Ceased
29 Dee BanksCH3 5UU
Born May 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Feb 2023
Fundings
Financials
Latest Activities

Filing History

109

Change To A Person With Significant Control
23 January 2026
PSC04Change of PSC Details
Confirmation Statement With No Updates
23 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
23 January 2026
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
8 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 February 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 February 2023
TM02Termination of Secretary
Cessation Of A Person With Significant Control
1 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
1 February 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
24 January 2023
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
15 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
3 August 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
12 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 January 2019
AP01Appointment of Director
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 January 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
14 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 January 2016
AR01AR01
Change Person Secretary Company With Change Date
14 January 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
27 July 2015
AAAnnual Accounts
Change Person Director Company With Change Date
15 June 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 January 2013
AR01AR01
Appoint Person Director Company With Name
11 January 2013
AP01Appointment of Director
Termination Director Company With Name
11 January 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
11 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 March 2011
AR01AR01
Change Person Secretary Company With Change Date
28 March 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 March 2011
CH01Change of Director Details
Appoint Person Director Company With Name
1 July 2010
AP01Appointment of Director
Termination Director Company With Name
4 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
17 February 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
16 February 2010
AAAnnual Accounts
Termination Director Company With Name
12 February 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
23 January 2010
AR01AR01
Change Person Director Company With Change Date
23 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 October 2009
AAAnnual Accounts
Legacy
20 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
21 July 2008
AAAnnual Accounts
Legacy
18 January 2008
363aAnnual Return
Accounts With Accounts Type Dormant
10 July 2007
AAAnnual Accounts
Legacy
26 January 2007
288aAppointment of Director or Secretary
Legacy
22 January 2007
363sAnnual Return (shuttle)
Legacy
19 December 2006
288bResignation of Director or Secretary
Legacy
11 September 2006
288aAppointment of Director or Secretary
Legacy
23 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
18 May 2006
AAAnnual Accounts
Legacy
20 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 October 2005
AAAnnual Accounts
Legacy
11 October 2005
288aAppointment of Director or Secretary
Legacy
11 October 2005
288bResignation of Director or Secretary
Legacy
21 January 2005
363sAnnual Return (shuttle)
Legacy
21 January 2005
288aAppointment of Director or Secretary
Legacy
12 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
26 August 2004
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 May 2004
AAAnnual Accounts
Legacy
9 February 2004
363sAnnual Return (shuttle)
Legacy
7 May 2003
288bResignation of Director or Secretary
Legacy
7 May 2003
288aAppointment of Director or Secretary
Legacy
29 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 July 2002
AAAnnual Accounts
Legacy
8 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 November 2001
AAAnnual Accounts
Legacy
15 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 October 2000
AAAnnual Accounts
Legacy
28 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 October 1999
AAAnnual Accounts
Legacy
6 January 1999
363sAnnual Return (shuttle)
Legacy
6 January 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
26 October 1998
AAAnnual Accounts
Legacy
19 August 1998
288aAppointment of Director or Secretary
Legacy
13 August 1998
288aAppointment of Director or Secretary
Legacy
2 July 1998
288bResignation of Director or Secretary
Legacy
9 January 1998
288aAppointment of Director or Secretary
Legacy
9 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 October 1997
AAAnnual Accounts
Legacy
15 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 October 1996
AAAnnual Accounts
Legacy
4 January 1996
363sAnnual Return (shuttle)
Resolution
10 February 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Small
10 February 1995
AAAnnual Accounts
Legacy
5 February 1995
288288
Legacy
5 February 1995
288288
Legacy
25 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Incorporation Company
11 January 1994
NEWINCIncorporation