Background WavePink WaveYellow Wave

CLIFTONTHORPE (MANAGEMENT) COMPANY LIMITED (05326954)

CLIFTONTHORPE (MANAGEMENT) COMPANY LIMITED (05326954) is an active UK company. incorporated on 7 January 2005. with registered office in Ashby-De-La-Zouch. The company operates in the Real Estate Activities sector, engaged in residents property management. CLIFTONTHORPE (MANAGEMENT) COMPANY LIMITED has been registered for 21 years. Current directors include ADDISON, Alexandra Stephanie, BRUNT, Susan Ann.

Company Number
05326954
Status
active
Type
private-limited-guarant-nsc
Incorporated
7 January 2005
Age
21 years
Address
15 Cliftonthorpe, Ashby-De-La-Zouch, LE65 2US
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ADDISON, Alexandra Stephanie, BRUNT, Susan Ann
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLIFTONTHORPE (MANAGEMENT) COMPANY LIMITED

CLIFTONTHORPE (MANAGEMENT) COMPANY LIMITED is an active company incorporated on 7 January 2005 with the registered office located in Ashby-De-La-Zouch. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CLIFTONTHORPE (MANAGEMENT) COMPANY LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05326954

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 7 January 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 July 2025 (8 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

10 months left

Last Filed

Made up to 7 January 2026 (2 months ago)
Submitted on 20 January 2026 (2 months ago)

Next Due

Due by 21 January 2027
For period ending 7 January 2027
Contact
Address

15 Cliftonthorpe Ashby-De-La-Zouch, LE65 2US,

Previous Addresses

8a Ground Floor Bore Street Lichfield WS13 6LL England
From: 31 July 2025To: 12 December 2025
A5 Optimum Business Park Optimum Road Swadlincote Derbyshire DE11 0WT England
From: 20 February 2019To: 31 July 2025
7 Rinkway Business Park Rink Drive Swadlincote Derbyshire DE11 8JL
From: 13 January 2015To: 20 February 2019
7, Rinkway Business Park Rink Drive Swadlincote Derbyshire DE11 8JL England
From: 19 September 2014To: 13 January 2015
71 Ashby Road Woodville Swadlincote Derbyshire DE11 7BZ England
From: 17 February 2014To: 19 September 2014
71 Ashby Road Woodville Swadlincote Derbyshire DE11 7BZ England
From: 17 February 2014To: 17 February 2014
45 Summer Row Birmingham West Midlands B3 1JJ
From: 14 December 2012To: 17 February 2014
Brooklyn House 44 Brook Street Shepshed Loughborough Leicestershire LE12 9RG
From: 7 January 2005To: 14 December 2012
Timeline

35 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Jan 05
Director Left
Feb 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Left
Jul 13
Director Left
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Left
Oct 13
Director Joined
Feb 14
Director Joined
Jul 14
Director Left
Nov 14
Director Left
Dec 14
Director Joined
Dec 14
Director Left
Jan 19
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Feb 21
Director Joined
Jan 23
Director Left
Jun 23
Director Left
Jun 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Dec 24
Director Left
Dec 24
Director Joined
Dec 24
Director Left
May 25
Director Left
May 25
Director Left
May 25
Director Joined
May 25
Director Left
May 25
Director Left
Aug 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
0
Funding
34
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

2 Active
28 Resigned

ADDISON, Alexandra Stephanie

Active
Cliftonthorpe, Ashby-De-La-ZouchLE65 2US
Born September 1988
Director
Appointed 04 Sept 2025

BRUNT, Susan Ann

Active
Cliftonthorpe, Ashby-De-La-ZouchLE65 2US
Born May 1947
Director
Appointed 04 Sept 2025

BRUCE, Emma

Resigned
Smisby Road, Ashby De La ZouchLE65 2US
Secretary
Appointed 22 Jul 2008
Resigned 21 Aug 2008

JEAVONS, Lyndsey

Resigned
Bore Street, LichfieldWS13 6LL
Secretary
Appointed 31 Jul 2025
Resigned 12 Dec 2025

LLOYD, Ivan

Resigned
44 Brook St, LoughboroughLE12 9RG
Secretary
Appointed 14 Dec 2012
Resigned 31 Dec 2013

LLOYD, Ivan

Resigned
44 Brook St, LoughboroughLE12 9RG
Secretary
Appointed 21 Aug 2008
Resigned 01 Jan 2014

MCGOWAN, Desmond Andrew

Resigned
12 Merville Road, DublinIRISH
Secretary
Appointed 07 Jan 2005
Resigned 22 Jul 2008

PETT, Christine Diane

Resigned
Optimum Business Park, SwadlincoteDE11 0WT
Secretary
Appointed 01 Jan 2014
Resigned 22 Jan 2021

GROUND SOLUTIONS UK LIMITED

Resigned
Optimum Road, SwadlincoteDE11 0WT
Corporate secretary
Appointed 22 Jan 2021
Resigned 31 Jul 2025

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 07 Jan 2005
Resigned 07 Jan 2005

BARKER, Stephen George

Resigned
Optimum Business Park, SwadlincoteDE11 0WT
Born April 1958
Director
Appointed 17 Dec 2024
Resigned 30 Apr 2025

BRUCE, Emma Jane

Resigned
Rink Drive, SwadlincoteDE11 8JL
Born February 1968
Director
Appointed 08 Jul 2014
Resigned 17 Nov 2014

BRUNT, Susan Ann

Resigned
Optimum Business Park, SwadlincoteDE11 0WT
Born May 1947
Director
Appointed 28 Nov 2024
Resigned 30 Apr 2025

CHAFFE, Deborah Emily Naomi

Resigned
Optimum Business Park, SwadlincoteDE11 0WT
Born July 1982
Director
Appointed 13 Jan 2023
Resigned 30 Apr 2025

CHAFFE, Peter Richard

Resigned
Optimum Business Park, SwadlincoteDE11 0WT
Born May 1944
Director
Appointed 21 Nov 2023
Resigned 28 Nov 2024

HANSON, Anthony John

Resigned
Breitenstrasse 19, 6078 Lungern
Born October 1936
Director
Appointed 07 Jan 2005
Resigned 22 Jul 2008

HARTLEY, Graeme Stuart

Resigned
Ground Floor, LichfieldWS13 6LL
Born February 1970
Director
Appointed 14 May 2025
Resigned 04 Sept 2025

HARTLEY, Graeme Stuart

Resigned
Optimum Business Park, SwadlincoteDE11 0WT
Born February 1970
Director
Appointed 25 Feb 2020
Resigned 12 Jun 2023

JORDAN, Christopher Robert

Resigned
18 Cliftonthorpe, Ashby-De-La-ZouchLE65 2US
Born January 1971
Director
Appointed 07 Oct 2010
Resigned 07 Nov 2012

LEPLEY, Anthony John

Resigned
Smisby Road, Ashby-De-La-ZouchLE65 2US
Born April 1945
Director
Appointed 07 Oct 2010
Resigned 03 Oct 2013

LEWIS, Gillian

Resigned
Smisby Road, Ashby De La ZouchLE65 2US
Born October 1964
Director
Appointed 22 Jul 2008
Resigned 21 Aug 2008

OWEN, David John

Resigned
Rink Drive, SwadlincoteDE11 8JL
Born February 1948
Director
Appointed 18 Nov 2014
Resigned 07 Jan 2019

PERKS, Susan Jane

Resigned
Cliftonthorpe, Ashby De La ZouchLE65 2US
Born February 1951
Director
Appointed 16 Jul 2013
Resigned 28 May 2025

PETT, Michael Robert

Resigned
Optimum Business Park, SwadlincoteDE11 0WT
Born July 1979
Director
Appointed 01 Jan 2014
Resigned 01 Mar 2021

SADDINGTON, Judith Elizabeth

Resigned
Ashby De La Zouch, LeicestershireLE65 2US
Born May 1955
Director
Appointed 16 Jul 2013
Resigned 29 Oct 2014

SNOWDON, Angela Dawn

Resigned
Optimum Business Park, SwadlincoteDE11 0WT
Born August 1961
Director
Appointed 24 Feb 2020
Resigned 12 Jun 2023

WALMSLEY, Roger

Resigned
14 Clifton Thorpe, Ashby De La ZouchLE65 2US
Born October 1950
Director
Appointed 21 Aug 2008
Resigned 10 Dec 2009

WILSON, Bernard Roderick

Resigned
Beeston View, KinnertonCH4 9BE
Born October 1937
Director
Appointed 07 Jan 2005
Resigned 22 Jul 2008

YATES, Robert Keith

Resigned
Ground Floor, LichfieldWS13 6LL
Born September 1944
Director
Appointed 21 Nov 2023
Resigned 18 Aug 2025

YATES, Robert Keith

Resigned
Cliftonthorpe, Ashby De La ZouchLE65 2US
Born September 1944
Director
Appointed 22 Jul 2008
Resigned 16 Jul 2013
Fundings
Financials
Latest Activities

Filing History

109

Confirmation Statement With No Updates
20 January 2026
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 December 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
12 December 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 August 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
31 July 2025
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
31 July 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
31 July 2025
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
15 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
6 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
4 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
26 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 March 2021
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
22 January 2021
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
22 January 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
22 January 2021
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
17 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
16 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 February 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 January 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
12 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 January 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
13 January 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 October 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 September 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 July 2014
AP01Appointment of Director
Termination Secretary Company With Name
25 April 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
7 March 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
17 February 2014
AP01Appointment of Director
Termination Secretary Company With Name
17 February 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
17 February 2014
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
17 February 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
17 February 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name
17 February 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
7 January 2014
AR01AR01
Termination Director Company With Name
3 October 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
17 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 September 2013
AP01Appointment of Director
Termination Director Company With Name
5 September 2013
TM01Termination of Director
Termination Director Company With Name
23 July 2013
TM01Termination of Director
Change Person Secretary Company With Change Date
17 May 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date No Member List
7 January 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
14 December 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 February 2011
AR01AR01
Appoint Person Director Company With Name
12 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 October 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 February 2010
AR01AR01
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Termination Director Company With Name
8 February 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 July 2009
AAAnnual Accounts
Legacy
29 January 2009
363aAnnual Return
Legacy
8 December 2008
287Change of Registered Office
Legacy
13 November 2008
288aAppointment of Director or Secretary
Legacy
20 October 2008
288aAppointment of Director or Secretary
Legacy
20 October 2008
288bResignation of Director or Secretary
Legacy
20 October 2008
288bResignation of Director or Secretary
Legacy
8 August 2008
288aAppointment of Director or Secretary
Legacy
8 August 2008
288aAppointment of Director or Secretary
Legacy
8 August 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
7 August 2008
AAAnnual Accounts
Legacy
29 July 2008
288bResignation of Director or Secretary
Legacy
29 July 2008
288bResignation of Director or Secretary
Legacy
29 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 July 2008
AAAnnual Accounts
Legacy
18 January 2008
363aAnnual Return
Legacy
21 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 January 2007
AAAnnual Accounts
Legacy
31 August 2006
225Change of Accounting Reference Date
Legacy
3 March 2006
363sAnnual Return (shuttle)
Legacy
18 January 2005
288bResignation of Director or Secretary
Incorporation Company
7 January 2005
NEWINCIncorporation