ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Sydney Villa Clifton Management Limited

Sydney Villa Clifton Management Limited is an active company incorporated on 1 March 1985 with the registered office located in London, Greater London. Sydney Villa Clifton Management Limited was registered 40 years ago.
Status
Active
Active since incorporation
Company No
01891421
Private limited company
Age
40 years
Incorporated 1 March 1985
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 26 April 2025 (6 months ago)
Next confirmation dated 26 April 2026
Due by 10 May 2026 (5 months remaining)
Last change occurred 4 years ago
Accounts
Submitted
For period 30 Sep29 Sep 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 29 September 2025
Due by 29 June 2026 (7 months remaining)
Address
18 18 Fortnam Road
London
N19 3NR
England
Address changed on 26 May 2025 (5 months ago)
Previous address was Berwick Grange Berwick Lane Easter Compton Bristol BS35 5RX
Telephone
01454632448
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
3
Controllers (PSC)
2
Director • British • Lives in UK • Born in Sep 1965
Director • Engineer • British • Lives in England • Born in May 1956
Director • British • Lives in England • Born in Jun 1969
Mr Doron Gideon Garfunkel
PSC • British • Lives in UK • Born in Jun 1969
Ms Rebecca Louise Goff
PSC • British • Lives in UK • Born in Sep 1965
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Bexfilms Creative Ltd
Rebecca Louise Goff is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
29 Sep 2024
For period 29 Sep29 Sep 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£3.17K
Increased by £181 (+6%)
Total Liabilities
£0
Same as previous period
Net Assets
£3.17K
Increased by £181 (+6%)
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Registered Address Changed
5 Months Ago on 26 May 2025
Edward Matthew William French Resigned
5 Months Ago on 23 May 2025
Edward Matthew William French (PSC) Resigned
5 Months Ago on 23 May 2025
Confirmation Submitted
6 Months Ago on 26 Apr 2025
Rebecca Louise Goff (PSC) Appointed
10 Months Ago on 13 Jan 2025
Micro Accounts Submitted
10 Months Ago on 13 Jan 2025
Confirmation Submitted
1 Year 6 Months Ago on 30 Apr 2024
Micro Accounts Submitted
1 Year 9 Months Ago on 26 Jan 2024
Confirmation Submitted
2 Years 6 Months Ago on 26 Apr 2023
Micro Accounts Submitted
3 Years Ago on 1 Nov 2022
Get Credit Report
Discover Sydney Villa Clifton Management Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Cessation of Edward Matthew William French as a person with significant control on 23 May 2025
Submitted on 28 May 2025
Termination of appointment of Edward Matthew William French as a director on 23 May 2025
Submitted on 28 May 2025
Registered office address changed from Berwick Grange Berwick Lane Easter Compton Bristol BS35 5RX to 18 18 Fortnam Road London N19 3NR on 26 May 2025
Submitted on 26 May 2025
Confirmation statement made on 26 April 2025 with no updates
Submitted on 26 Apr 2025
Micro company accounts made up to 29 September 2024
Submitted on 13 Jan 2025
Notification of Rebecca Louise Goff as a person with significant control on 13 January 2025
Submitted on 13 Jan 2025
Confirmation statement made on 26 April 2024 with no updates
Submitted on 30 Apr 2024
Micro company accounts made up to 29 September 2023
Submitted on 26 Jan 2024
Confirmation statement made on 26 April 2023 with no updates
Submitted on 26 Apr 2023
Micro company accounts made up to 29 September 2022
Submitted on 1 Nov 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year