Background WavePink WaveYellow Wave

CLIFTON RESIDENTS MANAGEMENT COMPANY LIMITED (13599283)

CLIFTON RESIDENTS MANAGEMENT COMPANY LIMITED (13599283) is an active UK company. incorporated on 2 September 2021. with registered office in Northampton. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. CLIFTON RESIDENTS MANAGEMENT COMPANY LIMITED has been registered for 4 years. Current directors include BURKE, John Joseph, WILKINSON, Georgina Elizabeth.

Company Number
13599283
Status
active
Type
ltd
Incorporated
2 September 2021
Age
4 years
Address
Nene House, Northampton, NN4 7YB
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BURKE, John Joseph, WILKINSON, Georgina Elizabeth
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLIFTON RESIDENTS MANAGEMENT COMPANY LIMITED

CLIFTON RESIDENTS MANAGEMENT COMPANY LIMITED is an active company incorporated on 2 September 2021 with the registered office located in Northampton. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. CLIFTON RESIDENTS MANAGEMENT COMPANY LIMITED was registered 4 years ago.(SIC: 68320)

Status

active

Active since 4 years ago

Company No

13599283

LTD Company

Age

4 Years

Incorporated 2 September 2021

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 18 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (6 months ago)
Submitted on 5 November 2025 (5 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026
Contact
Address

Nene House 4 Rushmills Northampton, NN4 7YB,

Timeline

12 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Sept 21
Funding Round
Sept 22
Director Left
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Funding Round
May 23
Funding Round
Sept 23
Funding Round
Oct 23
Funding Round
Jan 24
Funding Round
Aug 24
6
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

HP SECRETARIAL SERVICES LIMITED

Active
4 Rushmills, NorthamptonNN4 7YB
Corporate secretary
Appointed 02 Sept 2021

BURKE, John Joseph

Active
4 Rushmills, NorthamptonNN4 7YB
Born February 1986
Director
Appointed 27 Mar 2023

WILKINSON, Georgina Elizabeth

Active
4 Rushmills, NorthamptonNN4 7YB
Born July 1991
Director
Appointed 27 Mar 2023

FLATTERS, Tony Barry

Resigned
4 Rushmills, NorthamptonNN4 7YB
Born January 1973
Director
Appointed 02 Sept 2021
Resigned 27 Apr 2023

MITCHELL, Steven Jason

Resigned
4 Rushmills, NorthamptonNN4 7YB
Born September 1970
Director
Appointed 02 Sept 2021
Resigned 27 Apr 2023

SADLER, Ian

Resigned
4 Rushmills, NorthamptonNN4 7YB
Born June 1966
Director
Appointed 02 Sept 2021
Resigned 27 Apr 2023

Persons with significant control

1

4 Rushmills, NorthamptonNN4 7YB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Sept 2021
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 June 2025
AAAnnual Accounts
Second Filing Capital Allotment Shares
11 December 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
19 November 2024
RP04SH01RP04SH01
Second Filing Of Confirmation Statement With Made Up Date
19 November 2024
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
15 November 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
15 November 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
15 November 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
15 November 2024
RP04SH01RP04SH01
Second Filing Of Confirmation Statement With Made Up Date
15 November 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
15 November 2024
RP04CS01RP04CS01
Confirmation Statement With Updates
11 November 2024
CS01Confirmation Statement
Capital Allotment Shares
14 August 2024
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
21 June 2024
AAAnnual Accounts
Capital Allotment Shares
16 January 2024
SH01Allotment of Shares
Confirmation Statement With Updates
1 November 2023
CS01Confirmation Statement
Capital Allotment Shares
1 November 2023
SH01Allotment of Shares
Second Filing Capital Allotment Shares
12 September 2023
RP04SH01RP04SH01
Confirmation Statement With Updates
6 September 2023
CS01Confirmation Statement
Capital Allotment Shares
6 September 2023
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
31 August 2023
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
29 August 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
10 August 2023
RP04SH01RP04SH01
Accounts With Accounts Type Dormant
26 May 2023
AAAnnual Accounts
Capital Allotment Shares
26 May 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
27 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
27 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
27 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
27 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2023
AP01Appointment of Director
Second Filing Capital Allotment Shares
5 September 2022
RP04SH01RP04SH01
Confirmation Statement With Updates
2 September 2022
CS01Confirmation Statement
Capital Allotment Shares
2 September 2022
SH01Allotment of Shares
Incorporation Company
2 September 2021
NEWINCIncorporation