13 CLIFTON ROAD LA LIMITED

Register to unlock more data on OkredoRegister

13 CLIFTON ROAD LA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06720777

Incorporation date

10/10/2008

Size

Dormant

Contacts

Registered address

Registered address

5 Vineries Close, Worthing BN13 2DWCopy
copy info iconCopy
See on map
Latest events (Record since 10/10/2008)
dot icon22/08/2025
Confirmation statement made on 2025-08-15 with no updates
dot icon22/08/2025
Accounts for a dormant company made up to 2025-03-24
dot icon15/08/2024
Secretary's details changed for Mr Xristo Trichkov on 2024-08-15
dot icon15/08/2024
Cessation of Asus Investments Ltd Elliot Castle as a person with significant control on 2024-06-22
dot icon15/08/2024
Director's details changed for Mr Hristo Kirilov Trichkov on 2024-08-15
dot icon15/08/2024
Confirmation statement made on 2024-08-15 with updates
dot icon15/08/2024
Accounts for a dormant company made up to 2024-03-24
dot icon08/04/2024
Notification of Asus Investments Ltd Elliot Castle as a person with significant control on 2024-03-28
dot icon31/03/2024
Termination of appointment of Jennifer Alex Rotbart as a director on 2024-03-29
dot icon29/03/2024
Termination of appointment of Jennifer Rotbart as a secretary on 2024-03-29
dot icon29/03/2024
Appointment of Mr Xristo Trichkov as a secretary on 2024-03-29
dot icon29/03/2024
Cessation of Jennifer Alex Rotbart as a person with significant control on 2024-03-29
dot icon29/03/2024
Registered office address changed from 131 Whyteladyes Lane Cookham Maidenhead SL6 9LF England to 5 Vineries Close Worthing BN13 2DW on 2024-03-29
dot icon02/10/2023
Accounts for a dormant company made up to 2023-03-24
dot icon02/10/2023
Confirmation statement made on 2023-09-24 with no updates
dot icon25/09/2022
Accounts for a dormant company made up to 2022-03-24
dot icon24/09/2022
Confirmation statement made on 2022-09-24 with updates
dot icon09/05/2022
Appointment of Ms Sally Ann Rees as a director on 2022-05-05
dot icon06/02/2022
Registered office address changed from 2 Park Farm Chichester Road Arundel West Sussex BN18 0AG England to 131 Whyteladyes Lane Cookham Maidenhead SL6 9LF on 2022-02-06
dot icon31/01/2022
Termination of appointment of Kts Estate Management Ltd as a secretary on 2022-01-31
dot icon30/01/2022
Appointment of Ms Jennifer Rotbart as a secretary on 2022-01-30
dot icon24/01/2022
Appointment of Mr Hristo Kirilov Trichkov as a director on 2022-01-20
dot icon14/01/2022
Notification of Hristo Kirilov Trichkov as a person with significant control on 2021-09-24
dot icon16/12/2021
Accounts for a dormant company made up to 2021-03-24
dot icon18/10/2021
Confirmation statement made on 2021-10-10 with no updates
dot icon28/09/2021
Cessation of Carol Lynn Gelister as a person with significant control on 2021-09-28
dot icon28/09/2021
Termination of appointment of Bruce Alexander Kerr Gelister as a director on 2021-09-28
dot icon11/02/2021
Accounts for a dormant company made up to 2020-03-24
dot icon13/10/2020
Confirmation statement made on 2020-10-10 with updates
dot icon26/02/2020
Registered office address changed from The Estate Office Lennox Street Bognor Regis West Sussex PO21 1LZ to 2 Park Farm Chichester Road Arundel West Sussex BN18 0AG on 2020-02-26
dot icon26/02/2020
Appointment of Kts Estate Management Ltd as a secretary on 2020-02-26
dot icon26/02/2020
Termination of appointment of Ps & B - (Sussex) Limited as a secretary on 2020-02-26
dot icon10/10/2019
Confirmation statement made on 2019-10-10 with no updates
dot icon31/05/2019
Appointment of Mr Bruce Alexander Kerr Gelister as a director on 2019-05-24
dot icon08/04/2019
Accounts for a dormant company made up to 2019-03-24
dot icon07/02/2019
Secretary's details changed for Parsons Son & Basley (Sussex) Limited on 2019-02-01
dot icon07/02/2019
Change of details for Mrs Carol Lynn Geilister as a person with significant control on 2019-02-07
dot icon10/10/2018
Confirmation statement made on 2018-10-10 with no updates
dot icon04/04/2018
Accounts for a dormant company made up to 2018-03-24
dot icon16/10/2017
Notification of Carol Lynn Geilister as a person with significant control on 2017-05-04
dot icon11/10/2017
Confirmation statement made on 2017-10-10 with updates
dot icon11/10/2017
Change of details for Ms Jennifer Alex Roabrt as a person with significant control on 2017-10-11
dot icon11/10/2017
Cessation of Tereze Svilane-Bartholomew as a person with significant control on 2017-05-04
dot icon11/10/2017
Director's details changed for Ms Jennifer Alex Rotbart on 2017-10-11
dot icon11/10/2017
Notification of Jennifer Alex Roabrt as a person with significant control on 2016-04-06
dot icon11/10/2017
Change of details for Miss Sally Ann Rees as a person with significant control on 2017-10-11
dot icon11/10/2017
Cessation of Martin Fraser Bartholomew as a person with significant control on 2017-05-04
dot icon11/10/2017
Cessation of Jennifer Alex Rotbart as a person with significant control on 2017-05-04
dot icon04/10/2017
Accounts for a dormant company made up to 2017-03-24
dot icon06/08/2017
Appointment of Parsons Son & Basley (Sussex) Limited as a secretary on 2017-07-31
dot icon06/08/2017
Termination of appointment of Martin Fraser Bartholomew as a director on 2017-05-04
dot icon06/08/2017
Termination of appointment of Parsons Son & Basley (Bognor Regis) Ltd as a secretary on 2017-07-31
dot icon17/10/2016
Confirmation statement made on 2016-10-10 with updates
dot icon14/04/2016
Total exemption small company accounts made up to 2016-03-24
dot icon30/11/2015
Total exemption small company accounts made up to 2015-03-24
dot icon30/10/2015
Annual return made up to 2015-10-10 with full list of shareholders
dot icon28/10/2015
Termination of appointment of Alex Morakinyo as a director on 2015-08-05
dot icon30/01/2015
Annual return made up to 2014-10-10 with full list of shareholders
dot icon30/01/2015
Appointment of Ms Jennifer Alex Rotbart as a director on 2014-10-11
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-24
dot icon05/11/2013
Annual return made up to 2013-10-10 with full list of shareholders
dot icon04/11/2013
Appointment of Parsons Son & Basley (Bognor Regis) Ltd as a secretary
dot icon18/09/2013
Total exemption small company accounts made up to 2013-03-24
dot icon14/08/2013
Termination of appointment of Paul Taylor as a secretary
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-24
dot icon25/10/2012
Annual return made up to 2012-10-10 with full list of shareholders
dot icon25/10/2012
Termination of appointment of Robert Block as a director
dot icon06/02/2012
Appointment of Mr Paul Taylor as a secretary
dot icon06/02/2012
Registered office address changed from 5 Clyde Close Worthing West Sussex BN13 3LQ England on 2012-02-06
dot icon01/02/2012
Current accounting period extended from 2011-10-31 to 2012-03-24
dot icon28/11/2011
Annual return made up to 2011-10-10 with full list of shareholders
dot icon28/11/2011
Director's details changed for Mr Martin Fraser Bartholomew on 2011-07-29
dot icon29/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon05/11/2010
Annual return made up to 2010-10-10 with full list of shareholders
dot icon05/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon03/11/2009
Annual return made up to 2009-10-10 with full list of shareholders
dot icon03/11/2009
Director's details changed for Miss Alex Morakinyo on 2009-10-09
dot icon03/11/2009
Director's details changed for Mr Martin Fraser Bartholomew on 2009-10-09
dot icon03/11/2009
Director's details changed for Mr Robert Block on 2009-10-09
dot icon14/10/2008
Certificate of change of name
dot icon10/10/2008
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/03/2025
dot iconNext confirmation date
15/08/2026
dot iconLast change occurred
24/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
24/03/2025
dot iconNext account date
24/03/2026
dot iconNext due on
24/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
3.00
-
0.00
-
-
2022
-
3.00
-
0.00
3.00
-
2024
-
-
-
0.00
-
-
2024
-
-
-
0.00
-
-

Employees

2024

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bartholomew, Martin Fraser
Director
09/10/2008 - 03/05/2017
4
Rotbart, Jennifer
Secretary
30/01/2022 - 29/03/2024
-
Ms Jennifer Alex Rotbart
Director
11/10/2014 - 29/03/2024
-
Miss Sally Ann Rees
Director
05/05/2022 - Present
-
Trichkov, Hristo Kirilov
Director
20/01/2022 - Present
4

Persons with Significant Control

10
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 13 CLIFTON ROAD LA LIMITED

13 CLIFTON ROAD LA LIMITED is an(a) Active company incorporated on 10/10/2008 with the registered office located at 5 Vineries Close, Worthing BN13 2DW. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 13 CLIFTON ROAD LA LIMITED?

toggle

13 CLIFTON ROAD LA LIMITED is currently Active. It was registered on 10/10/2008 .

Where is 13 CLIFTON ROAD LA LIMITED located?

toggle

13 CLIFTON ROAD LA LIMITED is registered at 5 Vineries Close, Worthing BN13 2DW.

What does 13 CLIFTON ROAD LA LIMITED do?

toggle

13 CLIFTON ROAD LA LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 13 CLIFTON ROAD LA LIMITED?

toggle

The latest filing was on 22/08/2025: Confirmation statement made on 2025-08-15 with no updates.