Company NameCliff House (Biddulph Road) Management Limited
DirectorPatrick John Holmes
Company StatusActive
Company Number01036920
CategoryPrivate Limited Company
Incorporation Date4 January 1972(52 years, 4 months ago)

Business Activity

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 NameMr Patrick John Holmes
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 1991(19 years, 9 months after company formation)
Appointment Duration32 years, 6 months
RoleManager
Country of ResidenceEngland
Correspondence Address33 Biddulph Road
South Croydon
Surrey
CR2 6QB
Secretary NameErrol Martin Professional Services Limited (Corporation)
StatusCurrent
Appointed30 June 2005(33 years, 6 months after company formation)
Appointment Duration18 years, 10 months
Correspondence Address2nd Floor
272 London Road
Wallington
Surrey
SM6 7DJ
Director NameMrs Miriam Ruth Ford
Date of BirthMarch 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(19 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 19 August 1997)
RoleRetired
Correspondence Address31 Biddulph Road
South Croydon
Surrey
CR2 6QB
Director NameMiss Nicola Jane Hawes
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(19 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 12 September 1994)
RoleSchool Teacher
Correspondence Address33 Biddulph Road
South Croydon
Surrey
CR2 6QB
Director NameMiss Caroline Hoile
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(19 years, 9 months after company formation)
Appointment Duration9 years, 11 months (resigned 01 October 2001)
RoleLegal Secretary
Correspondence Address32 Biddulph Road
South Croydon
Surrey
CR2 6QB
Director NameMr Gavin Powell
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(19 years, 9 months after company formation)
Appointment Duration5 years (resigned 30 October 1996)
RoleMechanical Engineer
Correspondence Address31a Biddulph Road
South Croydon
Surrey
CR2 6QB
Director NameMrs Peggy Sylvia Pullen
Date of BirthMay 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(19 years, 9 months after company formation)
Appointment Duration7 years (resigned 10 November 1998)
RoleRetired
Correspondence Address32a Biddulph Road
South Croydon
Surrey
CR2 6QB
Director NameMr Graham Brown
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1995(23 years after company formation)
Appointment Duration25 years, 11 months (resigned 31 December 2020)
RoleAdministration Assistant
Country of ResidenceEngland
Correspondence Address33a Cliff House Biddulph Road
South Croydon
Surrey
CR2 6QB
Director NamePaul Joseph Magee
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1996(24 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 02 October 2000)
RoleRetail Manager
Correspondence Address31a Biddulph Road
South Croydon
Surrey
CR2 6QB
Director NameMarek Andrzej Siwicki
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1998(26 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 October 2001)
RoleInvestment Consultant
Correspondence Address31 Cliff House
Biddulph Road
South Croydon
Surrey
CR2 6QB
Director NameTony David Duffell
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(27 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 October 2000)
RoleCompany Director
Correspondence Address32a Biddulph Road
South Croydon
Surrey
CR2 6QB
Director NameAmanda Caroline Doyle
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2000(28 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 March 2002)
RoleFlorist
Correspondence Address31a Biddulph Road
South Croydon
Surrey
CR2 6QB
Director NameChloe Marcelle Macmahon
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2000(28 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 12 March 2004)
RoleLegal Secretary
Correspondence Address32a Biddulph Road
South Croydon
Surrey
CR2 6QB
Director NameDale Alexander Aggett
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(29 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 23 June 2006)
RoleCompany Director
Correspondence AddressThe School House
Uplowman
Devon
EX16 7DR
Director NameSoo Mui Rosalia Wong
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(29 years, 9 months after company formation)
Appointment Duration5 years (resigned 05 October 2006)
RoleComputer Consultant
Correspondence Address16 Blenheim Gardens
Sanderstead
Surrey
CR2 9AA
Director NameMrs Annabel Devine
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2004(32 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 18 October 2010)
RoleOccupational Therapist
Country of ResidenceEngland
Correspondence Address69 Tamworth Road
Croydon
Surrey
CR0 1XW
Director NameMr Robert John Paul Rooney
Date of BirthOctober 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed30 June 2008(36 years, 6 months after company formation)
Appointment Duration12 years, 6 months (resigned 31 December 2020)
RolePipe Fitter
Country of ResidenceEngland
Correspondence Address32 Biddulph Road
South Croydon
Surrey
CR2 6QB
Director NameDr Shiu Quan Aric Wong
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2008(36 years, 6 months after company formation)
Appointment Duration12 years, 6 months (resigned 31 December 2020)
RoleDoctor
Country of ResidenceEngland
Correspondence Address16 Blenheim Gardens
Sanderstead
South Croydon
Surrey
CR2 9AA
Director NamePeter Matthew Corish
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2012(40 years, 6 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 December 2020)
RoleIct Technician
Country of ResidenceEngland
Correspondence Address32a Cliff House Biddulph Road
South Croydon
Surrey
CR2 6QB
Secretary NameWillowdale Professional Services Limited (Corporation)
StatusResigned
Appointed25 October 1991(19 years, 9 months after company formation)
Appointment Duration13 years, 8 months (resigned 30 June 2005)
Correspondence Address3rd Floor Woolwich House
43 George Street
Croydon
Surrey
CR9 1EY

Location

Registered Address2nd Floor 272 London Road
Wallington
Surrey
SM6 7DJ
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardWallington North
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

268 at £1Shui Quan Aric Wong
33.33%
Ordinary
134 at £1G. Brown
16.67%
Ordinary
134 at £1P.j. Holmes
16.67%
Ordinary
134 at £1Peter Corish
16.67%
Ordinary
134 at £1Robert John Paul Rooney
16.67%
Ordinary

Financials

Year2014
Net Worth£804
Cash£2,204
Current Liabilities£2,157

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return25 October 2023 (6 months ago)
Next Return Due8 November 2024 (6 months, 2 weeks from now)

Filing History

31 December 2023Micro company accounts made up to 31 December 2022 (3 pages)
31 December 2023Confirmation statement made on 25 October 2023 with updates (4 pages)
21 December 2022Confirmation statement made on 25 October 2022 with no updates (3 pages)
31 October 2022Micro company accounts made up to 31 December 2021 (3 pages)
1 December 2021Confirmation statement made on 25 October 2021 with no updates (3 pages)
31 October 2021Micro company accounts made up to 31 December 2020 (3 pages)
28 January 2021Micro company accounts made up to 31 December 2019 (3 pages)
15 January 2021Notification of Patrick John Holmes as a person with significant control on 31 December 2020 (2 pages)
15 January 2021Termination of appointment of Robert John Paul Rooney as a director on 31 December 2020 (1 page)
15 January 2021Withdrawal of a person with significant control statement on 15 January 2021 (2 pages)
15 January 2021Confirmation statement made on 25 October 2020 with no updates (3 pages)
15 January 2021Termination of appointment of Graham Brown as a director on 31 December 2020 (1 page)
15 January 2021Termination of appointment of Peter Matthew Corish as a director on 31 December 2020 (1 page)
15 January 2021Termination of appointment of Shiu Quan Aric Wong as a director on 31 December 2020 (1 page)
23 December 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
6 December 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
30 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
23 May 2018Notification of a person with significant control statement (2 pages)
1 December 2017Confirmation statement made on 25 October 2017 with updates (4 pages)
1 December 2017Cessation of Shui Quan Aric Wong as a person with significant control on 10 April 2017 (1 page)
1 December 2017Confirmation statement made on 25 October 2017 with updates (4 pages)
1 December 2017Cessation of Shui Quan Aric Wong as a person with significant control on 10 April 2017 (1 page)
27 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
8 August 2017Secretary's details changed for Willowbank Professional Services Limited on 25 April 2017 (1 page)
8 August 2017Secretary's details changed for Willowbank Professional Services Limited on 25 April 2017 (1 page)
16 November 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
16 November 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
4 January 2016Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 804
(9 pages)
4 January 2016Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 804
(9 pages)
18 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
18 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
1 December 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 804
(9 pages)
1 December 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 804
(9 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
10 December 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 804
(9 pages)
10 December 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 804
(9 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
27 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (9 pages)
27 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (9 pages)
16 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
16 July 2012Appointment of Peter Matthew Corish as a director (3 pages)
16 July 2012Appointment of Peter Matthew Corish as a director (3 pages)
16 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
10 December 2011Annual return made up to 25 October 2011 with a full list of shareholders (8 pages)
10 December 2011Annual return made up to 25 October 2011 with a full list of shareholders (8 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
6 January 2011Annual return made up to 25 October 2010 with a full list of shareholders (8 pages)
6 January 2011Termination of appointment of Annabel Devine as a director (1 page)
6 January 2011Termination of appointment of Annabel Devine as a director (1 page)
6 January 2011Annual return made up to 25 October 2010 with a full list of shareholders (8 pages)
28 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
28 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
27 January 2010Annual return made up to 25 October 2009 with a full list of shareholders (7 pages)
27 January 2010Annual return made up to 25 October 2009 with a full list of shareholders (7 pages)
23 January 2010Director's details changed for Patrick Holmes on 22 January 2010 (2 pages)
23 January 2010Director's details changed for Annabel Devine on 22 January 2010 (2 pages)
23 January 2010Director's details changed for Annabel Devine on 22 January 2010 (2 pages)
23 January 2010Director's details changed for Graham Brown on 22 January 2010 (2 pages)
23 January 2010Director's details changed for Robert John Paul Rooney on 22 January 2010 (2 pages)
23 January 2010Director's details changed for Dr Shiu Quan Aric Wong on 22 January 2010 (2 pages)
23 January 2010Director's details changed for Robert John Paul Rooney on 22 January 2010 (2 pages)
23 January 2010Director's details changed for Graham Brown on 22 January 2010 (2 pages)
23 January 2010Secretary's details changed for Willowbank Professional Services Limited on 22 January 2010 (2 pages)
23 January 2010Secretary's details changed for Willowbank Professional Services Limited on 22 January 2010 (2 pages)
23 January 2010Director's details changed for Patrick Holmes on 22 January 2010 (2 pages)
23 January 2010Director's details changed for Dr Shiu Quan Aric Wong on 22 January 2010 (2 pages)
25 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
25 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
11 August 2009Registered office changed on 11/08/2009 from 49 boundary road wallington surrey SM6 0SZ (1 page)
11 August 2009Registered office changed on 11/08/2009 from 49 boundary road wallington surrey SM6 0SZ (1 page)
11 December 2008Secretary's change of particulars / willowbank professional services LIMITED / 27/11/2008 (1 page)
11 December 2008Secretary's change of particulars / willowbank professional services LIMITED / 27/11/2008 (1 page)
11 December 2008Return made up to 25/10/08; full list of members (7 pages)
11 December 2008Return made up to 25/10/08; full list of members (7 pages)
8 July 2008Director appointed shiu quan aric wong (2 pages)
8 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
8 July 2008Director appointed robert john paul rooney (2 pages)
8 July 2008Director appointed robert john paul rooney (2 pages)
8 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
8 July 2008Director appointed shiu quan aric wong (2 pages)
18 June 2008Return made up to 25/10/07; change of members
  • 363(287) ‐ Registered office changed on 18/06/08
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 June 2008Return made up to 25/10/07; change of members
  • 363(287) ‐ Registered office changed on 18/06/08
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
7 December 2006Return made up to 25/10/06; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
7 December 2006Return made up to 25/10/06; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
7 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
7 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
7 April 2006Director's particulars changed (1 page)
7 April 2006Director's particulars changed (1 page)
26 January 2006Return made up to 25/10/05; full list of members (9 pages)
26 January 2006Return made up to 25/10/05; full list of members (9 pages)
11 July 2005New secretary appointed (2 pages)
11 July 2005Secretary resigned (1 page)
11 July 2005New secretary appointed (2 pages)
11 July 2005Secretary resigned (1 page)
27 June 2005Registered office changed on 27/06/05 from: third floor woolwich house 43 george street croydon CR9 1EY (1 page)
27 June 2005Registered office changed on 27/06/05 from: third floor woolwich house 43 george street croydon CR9 1EY (1 page)
29 April 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
29 April 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
10 March 2005Return made up to 25/10/04; full list of members (9 pages)
10 March 2005Return made up to 25/10/04; full list of members (9 pages)
27 September 2004Director resigned (1 page)
27 September 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
27 September 2004New director appointed (3 pages)
27 September 2004Director resigned (1 page)
27 September 2004New director appointed (3 pages)
27 September 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
21 November 2003Return made up to 25/10/03; full list of members (9 pages)
21 November 2003Return made up to 25/10/03; full list of members (9 pages)
3 April 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
3 April 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
7 November 2002Return made up to 25/10/02; full list of members (10 pages)
7 November 2002Return made up to 25/10/02; full list of members (10 pages)
28 March 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
28 March 2002Director resigned (1 page)
28 March 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
28 March 2002Director resigned (1 page)
13 November 2001Return made up to 25/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
13 November 2001Return made up to 25/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
4 October 2001Director resigned (1 page)
4 October 2001New director appointed (2 pages)
4 October 2001New director appointed (2 pages)
4 October 2001Director resigned (1 page)
4 October 2001New director appointed (2 pages)
4 October 2001New director appointed (2 pages)
4 October 2001Director resigned (1 page)
4 October 2001Director resigned (1 page)
25 September 2001Total exemption small company accounts made up to 31 December 2000 (61 pages)
25 September 2001Total exemption small company accounts made up to 31 December 2000 (61 pages)
2 November 2000Return made up to 25/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 November 2000Return made up to 25/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 October 2000Director resigned (2 pages)
12 October 2000Director resigned (1 page)
12 October 2000Director resigned (1 page)
12 October 2000Director resigned (2 pages)
5 October 2000New director appointed (2 pages)
5 October 2000New director appointed (2 pages)
5 October 2000New director appointed (2 pages)
5 October 2000New director appointed (2 pages)
16 March 2000Accounts for a small company made up to 31 December 1999 (6 pages)
16 March 2000Accounts for a small company made up to 31 December 1999 (6 pages)
19 November 1999Return made up to 25/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 November 1999Return made up to 25/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 October 1999New director appointed (2 pages)
15 October 1999New director appointed (2 pages)
1 April 1999Return made up to 25/10/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
1 April 1999Return made up to 25/10/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
19 March 1999New director appointed (2 pages)
19 March 1999Registered office changed on 19/03/99 from: 31A biddulph road south croydon surrey CR2 6QB (1 page)
19 March 1999Registered office changed on 19/03/99 from: 31A biddulph road south croydon surrey CR2 6QB (1 page)
19 March 1999New director appointed (2 pages)
17 March 1999Accounts made up to 31 December 1998 (6 pages)
17 March 1999Accounts made up to 31 December 1998 (6 pages)
14 July 1998Accounts made up to 31 December 1997 (6 pages)
14 July 1998Accounts made up to 31 December 1997 (6 pages)
10 November 1997Return made up to 25/10/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
10 November 1997Return made up to 25/10/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
27 March 1997New director appointed (2 pages)
27 March 1997Director resigned (1 page)
27 March 1997Director resigned (1 page)
27 March 1997Accounts made up to 31 December 1996 (5 pages)
27 March 1997Accounts made up to 31 December 1996 (5 pages)
27 March 1997New director appointed (2 pages)
18 November 1996Return made up to 25/10/96; no change of members (6 pages)
18 November 1996Return made up to 25/10/96; no change of members (6 pages)
26 April 1996Accounts made up to 31 December 1995 (6 pages)
26 April 1996Accounts made up to 31 December 1995 (6 pages)
28 November 1995Return made up to 25/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 November 1995Return made up to 25/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 January 1972Incorporation (13 pages)
4 January 1972Incorporation (13 pages)