Background WavePink WaveYellow Wave

OLIVER CLIFTON MANAGEMENT LIMITED (06472902)

OLIVER CLIFTON MANAGEMENT LIMITED (06472902) is an active UK company. incorporated on 15 January 2008. with registered office in High Wycombe. The company operates in the Real Estate Activities sector, engaged in residents property management. OLIVER CLIFTON MANAGEMENT LIMITED has been registered for 18 years. Current directors include DAWSON, Neil James, GARDNER, Hazel Anne, GARRIDO, Anna and 2 others.

Company Number
06472902
Status
active
Type
private-limited-guarant-nsc
Incorporated
15 January 2008
Age
18 years
Address
8 Manor Courtyard, High Wycombe, HP13 5RE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DAWSON, Neil James, GARDNER, Hazel Anne, GARRIDO, Anna, WILD, Emma Louise, WRIGHT, Michael
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OLIVER CLIFTON MANAGEMENT LIMITED

OLIVER CLIFTON MANAGEMENT LIMITED is an active company incorporated on 15 January 2008 with the registered office located in High Wycombe. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. OLIVER CLIFTON MANAGEMENT LIMITED was registered 18 years ago.(SIC: 98000)

Status

active

Active since 18 years ago

Company No

06472902

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 15 January 2008

Size

N/A

Accounts

ARD: 30/6

Up to Date

6 days overdue

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 12 February 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 15 January 2026 (3 months ago)
Submitted on 29 January 2026 (3 months ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027
Contact
Address

8 Manor Courtyard Hughenden Avenue High Wycombe, HP13 5RE,

Previous Addresses

16 Manor Courtyard Hughenden Avenue High Wycombe Bucks HP13 5RE United Kingdom
From: 1 May 2024To: 6 September 2025
22 High Street Shefford SG17 5DG England
From: 21 February 2024To: 1 May 2024
First Floor 5 Doolittle Yard Froghall Road Ampthill Bedfordshire MK45 2NW
From: 5 November 2014To: 21 February 2024
Beechwood House 5 Arlington Court Whittle Way Stevenage Hertfordshire SG1 2FS
From: 20 January 2012To: 5 November 2014
Beechwood House 5 Arlington Business Park Whittle Way Stevenage Hertfordshire SG1 2BD Uk
From: 15 January 2008To: 20 January 2012
Timeline

20 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Jan 08
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Dec 15
Director Left
Jan 16
Director Joined
May 17
Director Left
Oct 19
Director Left
Jun 22
Director Joined
Jul 22
Director Left
Apr 24
Director Joined
Jul 24
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Aug 25
Director Left
Aug 25
Director Joined
Nov 25
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

6 Active
11 Resigned

LMS SHERIDANS LTD

Active
Manor Courtyard, High WycombeHP13 5RE
Corporate secretary
Appointed 01 May 2024

DAWSON, Neil James

Active
Manor Courtyard, High WycombeHP13 5RE
Born September 1978
Director
Appointed 06 Nov 2025

GARDNER, Hazel Anne

Active
Manor Courtyard, High WycombeHP13 5RE
Born March 1964
Director
Appointed 18 Jul 2024

GARRIDO, Anna

Active
Manor Courtyard, High WycombeHP13 5RE
Born September 1973
Director
Appointed 18 Jul 2025

WILD, Emma Louise

Active
Manor Courtyard, High WycombeHP13 5RE
Born July 1981
Director
Appointed 02 Jul 2025

WRIGHT, Michael

Active
Manor Courtyard, High WycombeHP13 5RE
Born May 1958
Director
Appointed 04 Aug 2025

PARKER, Robert Leslie

Resigned
5 Arlington Business Park, StevenageSG1 2BD
Secretary
Appointed 15 Jan 2008
Resigned 05 Nov 2014

SHERIDAN, Nicholas Oliver

Resigned
SheffordSG17 5DG
Secretary
Appointed 05 Nov 2014
Resigned 21 Feb 2024

SHERIDAN'S (BLOCK MANAGEMENT) LIMITED

Resigned
High Street, SheffordSG17 5DG
Corporate secretary
Appointed 21 Feb 2024
Resigned 01 May 2024

BURNE, Paul

Resigned
5 Doolittle Yard, AmpthillMK45 2NW
Born February 1969
Director
Appointed 05 Nov 2014
Resigned 22 Dec 2015

DENMEAD, Barry

Resigned
5 Arlington Business Park, StevenageSG1 2BD
Born June 1949
Director
Appointed 15 Jan 2008
Resigned 05 Nov 2014

FERNANDES-FEWELL, Rejane

Resigned
Manor Courtyard, High WycombeHP13 5RE
Born August 1959
Director
Appointed 18 Jul 2025
Resigned 06 Aug 2025

PARKER, Robert Leslie

Resigned
5 Arlington Business Park, StevenageSG1 2BD
Born April 1952
Director
Appointed 15 Jan 2008
Resigned 05 Nov 2014

PERKINS, Jeremy David

Resigned
SheffordSG17 5FJ
Born July 1974
Director
Appointed 29 Jun 2022
Resigned 02 Jul 2025

WELDON, Fraser

Resigned
5 Doolittle Yard, AmpthillMK45 2NW
Born April 1960
Director
Appointed 05 Dec 2015
Resigned 23 Jun 2022

WESTCOTT, Ronald Arthur

Resigned
5 Doolittle Yard, AmpthillMK45 2NW
Born February 1938
Director
Appointed 05 Nov 2014
Resigned 10 Sept 2019

YULE, David Charles

Resigned
SheffordSG17 5FJ
Born September 1963
Director
Appointed 04 May 2017
Resigned 01 May 2024
Fundings
Financials
Latest Activities

Filing History

81

Confirmation Statement With No Updates
29 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 November 2025
AP01Appointment of Director
Change Person Director Company With Change Date
8 September 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 September 2025
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
6 September 2025
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
6 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 July 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
12 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 July 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 May 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
1 May 2024
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
1 May 2024
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
1 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
21 February 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
21 February 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
21 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
19 September 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
21 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 July 2022
AP01Appointment of Director
Change Person Director Company
4 July 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
23 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 October 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
26 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
7 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 February 2019
AAAnnual Accounts
Change Account Reference Date Company Current Extended
23 March 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 January 2016
AR01AR01
Termination Director Company With Name Termination Date
13 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
10 December 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2014
TM01Termination of Director
Appoint Person Secretary Company With Name Date
5 November 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 November 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 November 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 November 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
21 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 December 2012
AAAnnual Accounts
Change Account Reference Date Company Current Extended
23 February 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
20 January 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
20 January 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 January 2011
AR01AR01
Annual Return Company With Made Up Date No Member List
14 January 2011
AR01AR01
Accounts With Accounts Type Dormant
28 October 2010
AAAnnual Accounts
Change Sail Address Company
20 January 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
30 October 2009
AAAnnual Accounts
Legacy
15 January 2009
363aAnnual Return
Legacy
15 January 2009
353353
Legacy
15 January 2009
287Change of Registered Office
Legacy
15 January 2009
190190
Legacy
15 January 2009
288cChange of Particulars
Legacy
15 January 2009
288cChange of Particulars
Memorandum Articles
26 February 2008
MEM/ARTSMEM/ARTS
Resolution
26 February 2008
RESOLUTIONSResolutions
Incorporation Company
15 January 2008
NEWINCIncorporation