11 VICTORIA SQUARE CLIFTON LIMITED

Register to unlock more data on OkredoRegister

11 VICTORIA SQUARE CLIFTON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02854705

Incorporation date

17/09/1993

Size

Micro Entity

Contacts

Registered address

Registered address

C/O NICK MARGREE, The Paddock Long Itchington Road, Offchurch, Leamington Spa, Warwickshire CV33 9ATCopy
copy info iconCopy
See on map
Latest events (Record since 17/09/1993)
dot icon27/02/2026
Micro company accounts made up to 2025-09-30
dot icon20/10/2025
Confirmation statement made on 2025-09-17 with no updates
dot icon28/04/2025
Micro company accounts made up to 2024-09-30
dot icon18/10/2024
Confirmation statement made on 2024-09-17 with no updates
dot icon08/03/2024
Micro company accounts made up to 2023-09-30
dot icon01/10/2023
Confirmation statement made on 2023-09-17 with no updates
dot icon13/03/2023
Micro company accounts made up to 2022-09-30
dot icon21/10/2022
Confirmation statement made on 2022-09-17 with no updates
dot icon30/05/2022
Micro company accounts made up to 2021-09-30
dot icon20/10/2021
Confirmation statement made on 2021-09-17 with no updates
dot icon19/06/2021
Micro company accounts made up to 2020-09-30
dot icon21/09/2020
Confirmation statement made on 2020-09-17 with updates
dot icon21/09/2020
Appointment of Baltonsborough Properties Limited as a director on 2020-07-28
dot icon20/09/2020
Appointment of Mr Jack Mccrea as a director on 2020-07-22
dot icon20/09/2020
Termination of appointment of Rosalind Sarah Clapp as a director on 2020-08-18
dot icon20/09/2020
Termination of appointment of Andrew Ian Blackmore as a director on 2020-07-22
dot icon01/05/2020
Micro company accounts made up to 2019-09-30
dot icon20/09/2019
Confirmation statement made on 2019-09-17 with updates
dot icon25/06/2019
Micro company accounts made up to 2018-09-30
dot icon18/11/2018
Appointment of Mrs Susan Carole Janice Storey as a director on 2018-10-23
dot icon18/11/2018
Termination of appointment of Peter Dudley Pegrum as a director on 2018-10-23
dot icon21/09/2018
Confirmation statement made on 2018-09-17 with no updates
dot icon28/06/2018
Micro company accounts made up to 2017-09-30
dot icon22/10/2017
Confirmation statement made on 2017-09-17 with updates
dot icon22/10/2017
Appointment of Mr Peter Dudley Pegrum as a director on 2017-09-06
dot icon22/10/2017
Termination of appointment of Margaret Rae Buckby as a director on 2017-09-06
dot icon23/11/2016
Total exemption full accounts made up to 2016-09-30
dot icon21/09/2016
Director's details changed for Mr Andrew Ian Blackmore on 2016-09-01
dot icon19/09/2016
Confirmation statement made on 2016-09-17 with updates
dot icon19/09/2016
Director's details changed for Mr Andrew Ian Blackmore on 2016-09-01
dot icon24/02/2016
Total exemption full accounts made up to 2015-09-30
dot icon20/09/2015
Annual return made up to 2015-09-17 with full list of shareholders
dot icon01/12/2014
Total exemption full accounts made up to 2014-09-30
dot icon18/09/2014
Annual return made up to 2014-09-17 with full list of shareholders
dot icon11/12/2013
Total exemption full accounts made up to 2013-09-30
dot icon20/09/2013
Annual return made up to 2013-09-17 with full list of shareholders
dot icon04/02/2013
Total exemption full accounts made up to 2012-09-30
dot icon05/12/2012
Annual return made up to 2012-09-17 with full list of shareholders
dot icon05/12/2012
Director's details changed for Mr Nick Margree on 2012-03-30
dot icon05/12/2012
Secretary's details changed for Mr Nick Margree on 2012-03-30
dot icon05/12/2012
Registered office address changed from 12 Priory Terrace Leamington Spa CV31 1BA on 2012-12-05
dot icon08/01/2012
Total exemption full accounts made up to 2011-09-30
dot icon17/10/2011
Annual return made up to 2011-09-17 with full list of shareholders
dot icon17/10/2011
Appointment of Mr Andrew Ian Blackmore as a director
dot icon14/10/2011
Appointment of Mrs Rosalind Sarah Clapp as a director
dot icon14/10/2011
Termination of appointment of Thomas Jackson as a director
dot icon14/10/2011
Termination of appointment of Mark Beavan as a director
dot icon16/11/2010
Total exemption full accounts made up to 2010-09-30
dot icon23/09/2010
Annual return made up to 2010-09-17 with full list of shareholders
dot icon22/09/2010
Director's details changed for Mark James Timothy Beavan on 2010-09-17
dot icon22/09/2010
Director's details changed for Mr Nick Margree on 2010-09-17
dot icon22/09/2010
Director's details changed for Margaret Rae Buckby on 2010-09-17
dot icon22/09/2010
Secretary's details changed for Nick Margree on 2010-09-17
dot icon20/12/2009
Total exemption full accounts made up to 2009-09-30
dot icon12/10/2009
Annual return made up to 2009-09-17 with full list of shareholders
dot icon06/01/2009
Total exemption full accounts made up to 2008-09-30
dot icon30/09/2008
Return made up to 17/09/08; full list of members
dot icon26/11/2007
Total exemption full accounts made up to 2007-09-30
dot icon26/11/2007
Return made up to 17/09/07; full list of members
dot icon11/12/2006
Total exemption full accounts made up to 2006-09-30
dot icon06/11/2006
Return made up to 17/09/06; change of members
dot icon09/08/2006
Director resigned
dot icon14/07/2006
New director appointed
dot icon16/01/2006
Total exemption full accounts made up to 2005-09-30
dot icon17/10/2005
Return made up to 17/09/05; no change of members
dot icon08/12/2004
Total exemption full accounts made up to 2004-09-30
dot icon21/10/2004
Director resigned
dot icon21/10/2004
New director appointed
dot icon19/10/2004
Return made up to 17/09/04; full list of members
dot icon19/10/2004
Director resigned
dot icon19/10/2004
New director appointed
dot icon30/12/2003
Total exemption full accounts made up to 2003-09-30
dot icon29/09/2003
Return made up to 17/09/03; full list of members
dot icon02/01/2003
Total exemption full accounts made up to 2002-09-30
dot icon27/09/2002
Return made up to 17/09/02; full list of members
dot icon15/03/2002
Total exemption full accounts made up to 2001-09-30
dot icon19/09/2001
Return made up to 17/09/01; full list of members
dot icon13/08/2001
Total exemption full accounts made up to 2000-09-30
dot icon13/08/2001
Amended accounts made up to 1999-09-30
dot icon05/01/2001
Director resigned
dot icon23/11/2000
New director appointed
dot icon22/09/2000
Return made up to 17/09/00; full list of members
dot icon07/02/2000
Full accounts made up to 1999-09-30
dot icon01/10/1999
Return made up to 17/09/99; full list of members
dot icon10/06/1999
New director appointed
dot icon10/06/1999
New director appointed
dot icon01/06/1999
Secretary resigned
dot icon01/06/1999
New secretary appointed
dot icon01/06/1999
Registered office changed on 01/06/99 from: 5 beauley road bristol BS31PX
dot icon01/06/1999
Director resigned
dot icon01/06/1999
New director appointed
dot icon24/01/1999
Full accounts made up to 1998-09-30
dot icon21/10/1998
Return made up to 17/09/98; no change of members
dot icon04/12/1997
Return made up to 17/09/97; full list of members
dot icon27/11/1997
Full accounts made up to 1997-09-30
dot icon14/11/1997
Director resigned
dot icon14/11/1997
Director resigned
dot icon17/02/1997
Accounts for a small company made up to 1996-09-30
dot icon28/11/1996
Registered office changed on 28/11/96 from: the old mill park road shepton mallet somerset BA4 5BS
dot icon14/10/1996
Return made up to 17/09/96; no change of members
dot icon30/07/1996
Full accounts made up to 1995-09-30
dot icon15/11/1995
Return made up to 17/09/95; no change of members
dot icon13/07/1995
Registered office changed on 13/07/95 from: 2ND floor 11 victoria square clifton bristol BS8 4ET
dot icon12/07/1995
Full accounts made up to 1994-09-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/10/1994
Return made up to 17/09/94; full list of members
dot icon12/05/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon12/05/1994
New director appointed
dot icon12/05/1994
New director appointed
dot icon12/05/1994
New director appointed
dot icon12/05/1994
New director appointed
dot icon09/05/1994
Registered office changed on 09/05/94 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon17/09/1993
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
17/09/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
484.00
-
0.00
-
-
2022
0
1.34K
-
0.00
-
-
2023
0
347.00
-
0.00
-
-
2023
0
347.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

347.00 £Descended-74.10 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dodd, Charles Joseph
Director
14/11/2000 - Present
7
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
17/09/1993 - 17/09/1993
16011
Jackson, Thomas Stuart
Director
30/09/2003 - 16/08/2011
23
LONDON LAW SERVICES LIMITED
Nominee Director
17/09/1993 - 17/09/1993
580
BALTONSBOROUGH PROPERTIES LIMITED
Corporate Director
28/07/2020 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 11 VICTORIA SQUARE CLIFTON LIMITED

11 VICTORIA SQUARE CLIFTON LIMITED is an(a) Active company incorporated on 17/09/1993 with the registered office located at C/O NICK MARGREE, The Paddock Long Itchington Road, Offchurch, Leamington Spa, Warwickshire CV33 9AT. There are currently 6 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 11 VICTORIA SQUARE CLIFTON LIMITED?

toggle

11 VICTORIA SQUARE CLIFTON LIMITED is currently Active. It was registered on 17/09/1993 .

Where is 11 VICTORIA SQUARE CLIFTON LIMITED located?

toggle

11 VICTORIA SQUARE CLIFTON LIMITED is registered at C/O NICK MARGREE, The Paddock Long Itchington Road, Offchurch, Leamington Spa, Warwickshire CV33 9AT.

What does 11 VICTORIA SQUARE CLIFTON LIMITED do?

toggle

11 VICTORIA SQUARE CLIFTON LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 11 VICTORIA SQUARE CLIFTON LIMITED?

toggle

The latest filing was on 27/02/2026: Micro company accounts made up to 2025-09-30.