Background WavePink WaveYellow Wave

SEVENTEEN VICTORIA SQUARE CLIFTON MANAGEMENT COMPANY LIMITED (03809902)

SEVENTEEN VICTORIA SQUARE CLIFTON MANAGEMENT COMPANY LIMITED (03809902) is an active UK company. incorporated on 20 July 1999. with registered office in Oxfordshire. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SEVENTEEN VICTORIA SQUARE CLIFTON MANAGEMENT COMPANY LIMITED has been registered for 26 years. Current directors include BARKER, Celia Hayley, HOLBORN, Boyd Rupert.

Company Number
03809902
Status
active
Type
ltd
Incorporated
20 July 1999
Age
26 years
Address
21 East Lockinge, Oxfordshire, OX12 8QG
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BARKER, Celia Hayley, HOLBORN, Boyd Rupert
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEVENTEEN VICTORIA SQUARE CLIFTON MANAGEMENT COMPANY LIMITED

SEVENTEEN VICTORIA SQUARE CLIFTON MANAGEMENT COMPANY LIMITED is an active company incorporated on 20 July 1999 with the registered office located in Oxfordshire. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. SEVENTEEN VICTORIA SQUARE CLIFTON MANAGEMENT COMPANY LIMITED was registered 26 years ago.(SIC: 99999)

Status

active

Active since 26 years ago

Company No

03809902

LTD Company

Age

26 Years

Incorporated 20 July 1999

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 17 April 2026 (Just now)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 July 2025 (9 months ago)
Submitted on 7 August 2025 (8 months ago)

Next Due

Due by 3 August 2026
For period ending 20 July 2026
Contact
Address

21 East Lockinge Wantage Oxfordshire, OX12 8QG,

Timeline

3 key events • 1999 - 2017

Funding Officers Ownership
Company Founded
Jul 99
Director Left
Sept 11
Director Left
Jun 17
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

HOLBORN, Boyd Rupert

Active
21 East Lockinge, WantageOX12 8QG
Secretary
Appointed 06 Mar 2000

BARKER, Celia Hayley

Active
21 East Lockinge, OxfordshireOX12 8QG
Born July 1966
Director
Appointed 06 Mar 2000

HOLBORN, Boyd Rupert

Active
21 East Lockinge, OxfordshireOX12 8QG
Born September 1964
Director
Appointed 06 Mar 2000

EASTMAN, David

Resigned
Seafield Lodge 5 Ivywell Road, BristolBS9 1NX
Secretary
Appointed 20 Jul 1999
Resigned 06 Mar 2000

CAMPBELL, Sarah Fiona Forbes

Resigned
Ground Floor Flat, BristolBS8 4ES
Born January 1970
Director
Appointed 06 Mar 2000
Resigned 28 Apr 2004

EASTMAN, Cynthia Ann

Resigned
5 Stoke Park Road, BristolBS9 1LE
Born March 1957
Director
Appointed 20 Jul 1999
Resigned 06 Mar 2000

EASTMAN, David

Resigned
Seafield Lodge 5 Ivywell Road, BristolBS9 1NX
Born January 1954
Director
Appointed 20 Jul 1999
Resigned 06 Mar 2000

GUNDRY, Rowan

Resigned
21 East Lockinge, OxfordshireOX12 8QG
Born May 1983
Director
Appointed 28 Nov 2005
Resigned 14 Jan 2011

HEWISH, Garth Alfred, Brigadier Retd

Resigned
21 East Lockinge, OxfordshireOX12 8QG
Born September 1936
Director
Appointed 28 Apr 2004
Resigned 01 Jun 2017

HILLIKER, Clifford

Resigned
White Lodge Townsend, BristolBS32 4EN
Born June 1946
Director
Appointed 06 Mar 2000
Resigned 06 Oct 2006

REES, Michael William

Resigned
Flat 3 17 Victoria Square, BristolBS8 4ES
Born April 1970
Director
Appointed 28 Apr 2004
Resigned 28 Nov 2005

REES, Michael John

Resigned
1st Floor Flat 17 Victoria Square, BristolBS8 4ES
Born September 1944
Director
Appointed 06 Mar 2000
Resigned 28 Apr 2004

Persons with significant control

1

Mr Boyd Rupert Holborn

Active
21 East Lockinge, OxfordshireOX12 8QG
Born September 1964

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

75

Accounts With Accounts Type Dormant
17 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 June 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
13 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2015
AR01AR01
Accounts With Accounts Type Dormant
7 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2014
AR01AR01
Accounts With Accounts Type Dormant
1 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2013
AR01AR01
Accounts With Accounts Type Dormant
5 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2012
AR01AR01
Accounts With Accounts Type Dormant
10 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2011
AR01AR01
Termination Director Company With Name
5 September 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
21 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2010
AR01AR01
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 April 2010
AAAnnual Accounts
Legacy
10 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
5 May 2009
AAAnnual Accounts
Legacy
18 August 2008
363aAnnual Return
Accounts With Accounts Type Dormant
30 May 2008
AAAnnual Accounts
Legacy
17 August 2007
363aAnnual Return
Legacy
17 August 2007
288cChange of Particulars
Legacy
17 August 2007
288cChange of Particulars
Legacy
16 August 2007
288bResignation of Director or Secretary
Legacy
16 August 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
29 May 2007
AAAnnual Accounts
Legacy
20 September 2006
363sAnnual Return (shuttle)
Legacy
20 September 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
27 March 2006
AAAnnual Accounts
Legacy
29 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 March 2005
AAAnnual Accounts
Legacy
19 August 2004
363sAnnual Return (shuttle)
Legacy
5 May 2004
288bResignation of Director or Secretary
Legacy
5 May 2004
288aAppointment of Director or Secretary
Legacy
5 May 2004
288bResignation of Director or Secretary
Legacy
5 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
8 March 2004
AAAnnual Accounts
Legacy
22 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 February 2003
AAAnnual Accounts
Legacy
27 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 April 2002
AAAnnual Accounts
Legacy
20 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 June 2001
AAAnnual Accounts
Legacy
31 August 2000
363sAnnual Return (shuttle)
Legacy
23 March 2000
288aAppointment of Director or Secretary
Legacy
23 March 2000
288bResignation of Director or Secretary
Legacy
23 March 2000
288bResignation of Director or Secretary
Legacy
15 March 2000
288aAppointment of Director or Secretary
Legacy
15 March 2000
288aAppointment of Director or Secretary
Legacy
15 March 2000
288aAppointment of Director or Secretary
Legacy
15 March 2000
288aAppointment of Director or Secretary
Incorporation Company
20 July 1999
NEWINCIncorporation