Company NameClifton Place (Banstead) Curtilage Company
Company StatusActive
Company Number00952139
CategoryPrivate Unlimited Company
Incorporation Date15 April 1969(55 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Sylvia Tye
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2015(45 years, 11 months after company formation)
Appointment Duration9 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence Address16 Clifton Place
Banstead
Surrey
SM7 2PQ
Director NameMrs Barbara Anne Frith
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2015(45 years, 11 months after company formation)
Appointment Duration9 years, 1 month
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address6 Clifton Place
Banstead
Surrey
SM7 2PQ
Director NameMr David John Offen
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2020(51 years after company formation)
Appointment Duration4 years
RoleRetired
Country of ResidenceEngland
Correspondence Address11 Clifton Place
Banstead
SM7 2PQ
Director NameMs Karen Elizabeth Breen
Date of BirthJune 1966 (Born 57 years ago)
NationalityIrish
StatusCurrent
Appointed10 September 2020(51 years, 5 months after company formation)
Appointment Duration3 years, 7 months
RoleAdministrator
Country of ResidenceEngland
Correspondence Address7 Clifton Place
Banstead
SM7 2PQ
Secretary NameMrs Susan Curd
StatusCurrent
Appointed18 March 2023(53 years, 11 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Correspondence Address14 Clifton Place
Banstead
SM7 2PQ
Director NameMrs Ann Burford
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2024(54 years, 11 months after company formation)
Appointment Duration1 month
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address17 Clifton Place
Banstead
Surrey
SM7 2PQ
Director NameMr Leslie Richard Box
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1991(21 years, 11 months after company formation)
Appointment Duration16 years, 11 months (resigned 19 March 2008)
RoleRetired
Correspondence Address5 Clifton Place
Court Road
Banstead
Surrey
SM7 2PQ
Director NameMrs Iris Evalyn Underwood
Date of BirthFebruary 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1991(21 years, 11 months after company formation)
Appointment Duration11 years, 7 months (resigned 31 October 2002)
RoleRetired
Correspondence Address14 Clifton Place
Banstead
Surrey
SM7 2PQ
Director NameMr Donald Leonard Hosken
Date of BirthMarch 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1991(21 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 09 January 1996)
RoleRetired
Correspondence Address17 Clifton Place
Banstead
Surrey
SM7 2PQ
Director NameMr John Robert Clarke
Date of BirthJuly 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1991(21 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 02 October 1996)
RoleRetired
Correspondence Address8 Clifton Place
Banstead
Surrey
SM7 2PQ
Secretary NameMrs Iris Evalyn Underwood
NationalityBritish
StatusResigned
Appointed03 April 1991(21 years, 11 months after company formation)
Appointment Duration11 years, 7 months (resigned 31 October 2002)
RoleCompany Director
Correspondence Address14 Clifton Place
Banstead
Surrey
SM7 2PQ
Director NameMary Elizabeth Tweddle
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1996(26 years, 11 months after company formation)
Appointment Duration2 years, 12 months (resigned 17 March 1999)
RoleRetired
Correspondence Address4 Clifton Place
Banstead
Surrey
SM7 2PQ
Director NameMr Margaret Elsie Hagger
Date of BirthFebruary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1997(28 years after company formation)
Appointment Duration12 years, 11 months (resigned 17 March 2010)
RoleRetired
Correspondence Address10 Clifton Place
Banstead
Surrey
SM7 2PQ
Director NameMiss Barbara Joan Smith
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1997(28 years after company formation)
Appointment Duration23 years, 3 months (resigned 07 August 2020)
RoleRetired
Country of ResidenceEngland
Correspondence Address17 Clifton Place
Banstead
Surrey
SM7 2PQ
Director NameRobert James Wakely
Date of BirthMarch 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1999(29 years, 11 months after company formation)
Appointment Duration5 years (resigned 17 March 2004)
RoleRetired
Correspondence Address8 Clifton Place
Court Road
Banstead
Surrey
SM7 2PQ
Director NameJohn Norman Frith
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2002(33 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 August 2007)
RoleRetired
Correspondence Address6 Clifton Place
Banstead
Surrey
SM7 2PQ
Secretary NameBarbara Anne Frith
NationalityBritish
StatusResigned
Appointed31 October 2002(33 years, 6 months after company formation)
Appointment Duration11 years, 4 months (resigned 20 March 2014)
RoleRetired
Correspondence Address6 Clifton Place
Banstead
Surrey
SM7 2PQ
Director NameMr Alan Moreton Smith
Date of BirthJanuary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2004(34 years, 11 months after company formation)
Appointment Duration11 years (resigned 18 March 2015)
RoleRetired
Country of ResidenceEngland
Correspondence Address11 Clifton Place
Banstead
Surrey
SM7 2PQ
Director NameMr Christopher David Durant
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2008(38 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 15 March 2010)
RoleRetired
Correspondence Address8 Clifton Place
Banstead
Surrey
SM7 2PQ
Director NameMrs Judith Ann Inglis
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2010(40 years, 11 months after company formation)
Appointment Duration5 years (resigned 20 March 2015)
RoleCycle Retail
Country of ResidenceEngland
Correspondence Address12 Clifton Place
Banstead
Surrey
SM7 2PQ
Secretary NameMrs Judith Ann Inglis
StatusResigned
Appointed20 March 2015(45 years, 11 months after company formation)
Appointment Duration8 years, 1 month (resigned 30 April 2023)
RoleCompany Director
Correspondence Address12 Clifton Place
Banstead
Surrey
SM7 2PQ

Location

Registered Address14 Clifton Place
Banstead
SM7 2PQ
RegionSouth East
ConstituencyReigate
CountySurrey
WardBanstead Village
Built Up AreaGreater London

Shareholders

1 at £1Barbara Anne Frith
5.88%
Ordinary
1 at £1Christopher Inglis & Judith Inglis
5.88%
Ordinary
1 at £1Colin Capewell
5.88%
Ordinary
1 at £1Gloria Bass
5.88%
Ordinary
1 at £1Grethe Dykes
5.88%
Ordinary
1 at £1Jennifer Ebbage
5.88%
Ordinary
1 at £1Joy Doreen Durant & Christopher Durant
5.88%
Ordinary
1 at £1Karen Breen
5.88%
Ordinary
1 at £1Louise Bare
5.88%
Ordinary
1 at £1Miss Mary Tweddle
5.88%
Ordinary
1 at £1Mr Alan Moreton-smith
5.88%
Ordinary
1 at £1Mr Leslie Richard Box
5.88%
Ordinary
1 at £1Mrs Jean Hoskin & Miss Barbara Smith
5.88%
Ordinary
1 at £1Mrs Margaret Elsie Hagger & Mrs Jill May Lawson
5.88%
Ordinary
1 at £1Mrs Sheila Scholes
5.88%
Ordinary
1 at £1Patricia Ann Finch
5.88%
Ordinary
1 at £1Sylvia Tye
5.88%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Returns

Latest Return21 March 2024 (1 month ago)
Next Return Due4 April 2025 (11 months, 1 week from now)

Filing History

3 April 2024Confirmation statement made on 21 March 2024 with no updates (3 pages)
3 April 2024Termination of appointment of Judith Ann Inglis as a secretary on 30 April 2023 (1 page)
3 April 2024Appointment of Mrs Ann Burford as a director on 21 March 2024 (2 pages)
25 October 2023Notification of Barbara Anne Frith as a person with significant control on 25 October 2023 (2 pages)
25 October 2023Withdrawal of a person with significant control statement on 25 October 2023 (2 pages)
24 March 2023Confirmation statement made on 21 March 2023 with updates (5 pages)
23 March 2023Registered office address changed from 12 Clifton Place Banstead Surrey SM7 2PQ to 14 Clifton Place Banstead SM7 2PQ on 23 March 2023 (1 page)
23 March 2023Appointment of Mrs Susan Curd as a secretary on 18 March 2023 (2 pages)
7 April 2022Confirmation statement made on 21 March 2022 with updates (5 pages)
31 March 2021Confirmation statement made on 21 March 2021 with updates (5 pages)
10 September 2020Termination of appointment of Barbara Joan Smith as a director on 7 August 2020 (1 page)
10 September 2020Appointment of Ms Karen Elizabeth Breen as a director on 10 September 2020 (2 pages)
10 September 2020Appointment of Mr David John Offen as a director on 6 April 2020 (2 pages)
23 March 2020Confirmation statement made on 21 March 2020 with updates (5 pages)
26 March 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
22 March 2018Confirmation statement made on 21 March 2018 with updates (5 pages)
28 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
29 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 17
(8 pages)
29 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 17
(8 pages)
10 April 2015Termination of appointment of Judith Ann Inglis as a director on 20 March 2015 (1 page)
10 April 2015Termination of appointment of Judith Ann Inglis as a director on 20 March 2015 (1 page)
10 April 2015Appointment of Mrs Judith Ann Inglis as a secretary on 20 March 2015 (2 pages)
10 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 17
(8 pages)
10 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 17
(8 pages)
10 April 2015Appointment of Mrs Judith Ann Inglis as a secretary on 20 March 2015 (2 pages)
9 April 2015Registered office address changed from 6 Clifton Place Banstead Surrey SM7 2PQ to 12 Clifton Place Banstead Surrey SM7 2PQ on 9 April 2015 (1 page)
9 April 2015Appointment of Mrs Barbara Anne Frith as a director on 20 March 2015 (2 pages)
9 April 2015Termination of appointment of Alan Moreton Smith as a director on 18 March 2015 (1 page)
9 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 17
(7 pages)
9 April 2015Appointment of Mrs Sylvia Tye as a director on 18 March 2015 (2 pages)
9 April 2015Termination of appointment of Barbara Anne Frith as a secretary on 20 March 2014 (1 page)
9 April 2015Appointment of Mrs Sylvia Tye as a director on 18 March 2015 (2 pages)
9 April 2015Termination of appointment of Barbara Anne Frith as a secretary on 20 March 2014 (1 page)
9 April 2015Registered office address changed from 6 Clifton Place Banstead Surrey SM7 2PQ to 12 Clifton Place Banstead Surrey SM7 2PQ on 9 April 2015 (1 page)
9 April 2015Termination of appointment of Barbara Anne Frith as a secretary on 20 March 2014 (1 page)
9 April 2015Termination of appointment of a director (1 page)
9 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 17
(7 pages)
9 April 2015Termination of appointment of a director (1 page)
9 April 2015Registered office address changed from 6 Clifton Place Banstead Surrey SM7 2PQ to 12 Clifton Place Banstead Surrey SM7 2PQ on 9 April 2015 (1 page)
9 April 2015Appointment of Mrs Barbara Anne Frith as a director on 20 March 2015 (2 pages)
9 April 2015Termination of appointment of Barbara Anne Frith as a secretary on 20 March 2014 (1 page)
9 April 2015Termination of appointment of Alan Moreton Smith as a director on 18 March 2015 (1 page)
28 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 17
(8 pages)
28 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 17
(8 pages)
20 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (8 pages)
20 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (8 pages)
28 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (8 pages)
28 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (8 pages)
27 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (8 pages)
27 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (8 pages)
6 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (11 pages)
6 April 2010Appointment of Mrs Judith Ann Inglis as a director (2 pages)
6 April 2010Appointment of Mrs Judith Ann Inglis as a director (2 pages)
6 April 2010Director's details changed for Miss Barbara Joan Smith on 16 March 2010 (2 pages)
6 April 2010Director's details changed for Alan Moreton Smith on 16 March 2010 (2 pages)
6 April 2010Termination of appointment of Margaret Hagger as a director (1 page)
6 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (11 pages)
6 April 2010Termination of appointment of Christopher Durant as a director (1 page)
6 April 2010Director's details changed for Alan Moreton Smith on 16 March 2010 (2 pages)
6 April 2010Director's details changed for Miss Barbara Joan Smith on 16 March 2010 (2 pages)
6 April 2010Termination of appointment of Margaret Hagger as a director (1 page)
6 April 2010Termination of appointment of Christopher Durant as a director (1 page)
20 March 2009Return made up to 20/03/09; full list of members (10 pages)
20 March 2009Return made up to 20/03/09; full list of members (10 pages)
26 March 2008Return made up to 20/03/08; full list of members (13 pages)
26 March 2008Return made up to 20/03/08; full list of members (13 pages)
25 March 2008Director appointed mr christopher david durant (1 page)
25 March 2008Appointment terminated director john frith (1 page)
25 March 2008Appointment terminated director leslie box (1 page)
25 March 2008Appointment terminated director john frith (1 page)
25 March 2008Director appointed mr christopher david durant (1 page)
25 March 2008Appointment terminated director leslie box (1 page)
23 April 2007Return made up to 20/03/07; full list of members (9 pages)
23 April 2007Return made up to 20/03/07; full list of members (9 pages)
10 May 2006Return made up to 20/03/06; full list of members (9 pages)
10 May 2006Return made up to 20/03/06; full list of members (9 pages)
4 April 2005Return made up to 20/03/05; no change of members
  • 363(287) ‐ Registered office changed on 04/04/05
  • 363(353) ‐ Location of register of members address changed
(8 pages)
4 April 2005Return made up to 20/03/05; no change of members
  • 363(287) ‐ Registered office changed on 04/04/05
  • 363(353) ‐ Location of register of members address changed
(8 pages)
2 April 2004Return made up to 20/03/04; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
2 April 2004New director appointed (2 pages)
2 April 2004New director appointed (2 pages)
2 April 2004Return made up to 20/03/04; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
28 March 2003Return made up to 20/03/03; full list of members (9 pages)
28 March 2003Return made up to 20/03/03; full list of members (9 pages)
27 November 2002New director appointed (2 pages)
27 November 2002New director appointed (2 pages)
27 November 2002Secretary resigned;director resigned (1 page)
27 November 2002Secretary resigned;director resigned (1 page)
19 November 2002New secretary appointed (2 pages)
19 November 2002New secretary appointed (2 pages)
26 March 2002Return made up to 20/03/02; full list of members (9 pages)
26 March 2002Return made up to 20/03/02; full list of members (9 pages)
27 March 2001Return made up to 20/03/01; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 March 2001Return made up to 20/03/01; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 March 2000Return made up to 24/03/00; change of members (8 pages)
30 March 2000Return made up to 24/03/00; change of members (8 pages)
13 April 1999Return made up to 03/04/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
13 April 1999New director appointed (2 pages)
13 April 1999New director appointed (2 pages)
13 April 1999Return made up to 03/04/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
21 April 1998Return made up to 03/04/98; change of members
  • 363(287) ‐ Registered office changed on 21/04/98
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
21 April 1998Return made up to 03/04/98; change of members
  • 363(287) ‐ Registered office changed on 21/04/98
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
11 July 1997New director appointed (2 pages)
11 July 1997New director appointed (2 pages)
11 July 1997New director appointed (2 pages)
11 July 1997New director appointed (2 pages)
22 April 1997Return made up to 03/04/97; change of members
  • 363(288) ‐ Director resigned
(6 pages)
22 April 1997Return made up to 03/04/97; change of members
  • 363(288) ‐ Director resigned
(6 pages)
17 April 1996Return made up to 03/04/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
17 April 1996New director appointed (2 pages)
17 April 1996Return made up to 03/04/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
17 April 1996New director appointed (2 pages)
11 April 1995Return made up to 03/04/95; full list of members (6 pages)
11 April 1995Return made up to 03/04/95; full list of members (6 pages)