Background WavePink WaveYellow Wave

CLIFTON COURT (AVENUE) MANAGEMENT COMPANY LIMITED (04910158)

CLIFTON COURT (AVENUE) MANAGEMENT COMPANY LIMITED (04910158) is an active UK company. incorporated on 24 September 2003. with registered office in Shrewsbury. The company operates in the Real Estate Activities sector, engaged in residents property management. CLIFTON COURT (AVENUE) MANAGEMENT COMPANY LIMITED has been registered for 22 years. Current directors include GIBSON, James Samuel, MANN, Stephen John, SPELTINCX, Patrica Therese Francine.

Company Number
04910158
Status
active
Type
private-limited-guarant-nsc
Incorporated
24 September 2003
Age
22 years
Address
North Point, Shrewsbury, SY1 3BF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GIBSON, James Samuel, MANN, Stephen John, SPELTINCX, Patrica Therese Francine
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLIFTON COURT (AVENUE) MANAGEMENT COMPANY LIMITED

CLIFTON COURT (AVENUE) MANAGEMENT COMPANY LIMITED is an active company incorporated on 24 September 2003 with the registered office located in Shrewsbury. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CLIFTON COURT (AVENUE) MANAGEMENT COMPANY LIMITED was registered 22 years ago.(SIC: 98000)

Status

active

Active since 22 years ago

Company No

04910158

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 24 September 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 24 October 2025 (6 months ago)
Submitted on 30 October 2025 (6 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026
Contact
Address

North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury, SY1 3BF,

Previous Addresses

Suite D: Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG
From: 8 February 2012To: 15 January 2016
61 Market Place Lowgate Hull HU1 1RQ United Kingdom
From: 3 February 2011To: 8 February 2012
2 the Gardens Office Village Fareham Hampshire PO16 8SS
From: 2 February 2011To: 3 February 2011
161 New Union Street Coventry West Midlands CV1 2PL
From: 24 September 2003To: 2 February 2011
Timeline

5 key events • 2003 - 2021

Funding Officers Ownership
Company Founded
Sept 03
Director Left
Nov 09
Director Joined
May 11
Director Joined
Jun 16
Director Left
Sept 21
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

LSH RESIDENTIAL COSEC LTD

Active
Stafford Drive, Battlefield Enterprise Park, ShrewsburySY1 3BF
Corporate secretary
Appointed 21 Oct 2011

GIBSON, James Samuel

Active
Stafford Drive, Battlefield Enterprise Park, ShrewsburySY1 3BF
Born July 1987
Director
Appointed 01 Dec 2010

MANN, Stephen John

Active
Stafford Drive, Battlefield Enterprise Park, ShrewsburySY1 3BF
Born December 1953
Director
Appointed 01 Nov 2006

SPELTINCX, Patrica Therese Francine

Active
Stafford Drive, Battlefield Enterprise Park, ShrewsburySY1 3BF
Born June 1962
Director
Appointed 01 Jan 2008

BAIRD, James Andrew

Resigned
1 Mallard Way, ScarboroughYO12 4UB
Secretary
Appointed 14 Oct 2003
Resigned 01 Nov 2006

DENISZCZYC, Davina, Dr

Resigned
Flat 15 Grange House, YorkYO30 6AP
Secretary
Appointed 01 Nov 2006
Resigned 01 Jan 2008

MANN, Stephen John

Resigned
16 West Grange House, YorkYO30 6AP
Secretary
Appointed 01 Jan 2008
Resigned 17 May 2013

COSEC MANAGEMENT SERVICES LIMITED

Resigned
The Gardens Office Village, FarehamPO16 8SS
Corporate secretary
Appointed 14 Jan 2011
Resigned 07 Feb 2011

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee secretary
Appointed 24 Sept 2003
Resigned 14 Oct 2003

HELLAWELL, Paul Edgar

Resigned
Appartment 3 Grange House, CliftonYO30 6AP
Born May 1961
Director
Appointed 01 Nov 2006
Resigned 05 Nov 2009

HESSAY, Ian Peter

Resigned
Kingsmead, YorkYO41 1JT
Born January 1965
Director
Appointed 14 Oct 2003
Resigned 01 Nov 2006

SMITH, David Mark

Resigned
The Barn, LeedsLS17 8SL
Born June 1957
Director
Appointed 14 Oct 2003
Resigned 01 Nov 2006

TURPIN, Jacqueline Lesley

Resigned
Stafford Drive, Battlefield Enterprise Park, ShrewsburySY1 3BF
Born September 1959
Director
Appointed 18 Apr 2016
Resigned 24 Sept 2021

CPM ASSET MANAGEMENT LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate director
Appointed 24 Sept 2003
Resigned 14 Oct 2003

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee director
Appointed 24 Sept 2003
Resigned 14 Oct 2003
Fundings
Financials
Latest Activities

Filing History

87

Confirmation Statement With No Updates
30 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 September 2025
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
17 January 2025
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
24 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
23 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2023
CH01Change of Director Details
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 August 2023
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
14 March 2023
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
24 October 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
23 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 September 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
7 September 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
10 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
24 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 June 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 January 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
29 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 October 2013
AR01AR01
Termination Secretary Company With Name
17 May 2013
TM02Termination of Secretary
Accounts With Accounts Type Dormant
11 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 October 2012
AR01AR01
Accounts With Accounts Type Dormant
29 March 2012
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
8 February 2012
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
8 February 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
7 November 2011
AR01AR01
Appoint Corporate Secretary Company With Name
4 November 2011
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Small
18 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
13 May 2011
AP01Appointment of Director
Termination Secretary Company With Name
7 February 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
3 February 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
3 February 2011
AR01AR01
Change Person Director Company With Change Date
3 February 2011
CH01Change of Director Details
Appoint Corporate Secretary Company With Name
2 February 2011
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
2 February 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
18 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
23 November 2009
AR01AR01
Termination Director Company With Name
23 November 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 April 2009
AAAnnual Accounts
Legacy
11 November 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 November 2008
AAAnnual Accounts
Legacy
11 April 2008
363sAnnual Return (shuttle)
Legacy
7 March 2008
287Change of Registered Office
Legacy
1 February 2008
287Change of Registered Office
Legacy
22 January 2008
288aAppointment of Director or Secretary
Legacy
9 January 2008
288aAppointment of Director or Secretary
Legacy
2 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 August 2007
AAAnnual Accounts
Legacy
14 December 2006
287Change of Registered Office
Legacy
12 December 2006
363sAnnual Return (shuttle)
Legacy
16 November 2006
288aAppointment of Director or Secretary
Legacy
15 November 2006
288bResignation of Director or Secretary
Legacy
15 November 2006
288bResignation of Director or Secretary
Legacy
15 November 2006
288bResignation of Director or Secretary
Legacy
15 November 2006
288aAppointment of Director or Secretary
Legacy
15 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 September 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 November 2005
AAAnnual Accounts
Resolution
14 November 2005
RESOLUTIONSResolutions
Legacy
28 October 2005
363sAnnual Return (shuttle)
Legacy
28 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 October 2004
AAAnnual Accounts
Resolution
7 October 2004
RESOLUTIONSResolutions
Legacy
27 November 2003
225Change of Accounting Reference Date
Legacy
18 November 2003
288aAppointment of Director or Secretary
Legacy
18 November 2003
288aAppointment of Director or Secretary
Legacy
18 November 2003
287Change of Registered Office
Legacy
18 November 2003
288aAppointment of Director or Secretary
Legacy
18 November 2003
288bResignation of Director or Secretary
Legacy
18 November 2003
288bResignation of Director or Secretary
Incorporation Company
24 September 2003
NEWINCIncorporation