36 CLIFTON YORK (MANAGEMENT COMPANY) LIMITED

Register to unlock more data on OkredoRegister

36 CLIFTON YORK (MANAGEMENT COMPANY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04265313

Incorporation date

06/08/2001

Size

Micro Entity

Contacts

Registered address

Registered address

12 Clifton Dale, York, North Yorkshire YO30 6LJCopy
copy info iconCopy
See on map
Latest events (Record since 06/08/2001)
dot icon18/08/2025
Confirmation statement made on 2025-08-06 with no updates
dot icon30/05/2025
Micro company accounts made up to 2024-08-31
dot icon19/08/2024
Confirmation statement made on 2024-08-06 with no updates
dot icon03/06/2024
Micro company accounts made up to 2023-08-31
dot icon20/08/2023
Confirmation statement made on 2023-08-06 with no updates
dot icon31/05/2023
Micro company accounts made up to 2022-08-31
dot icon20/08/2022
Confirmation statement made on 2022-08-06 with no updates
dot icon30/05/2022
Micro company accounts made up to 2021-08-31
dot icon20/08/2021
Confirmation statement made on 2021-08-06 with no updates
dot icon08/05/2021
Termination of appointment of Alice Elizabeth Ridgway Hill as a director on 2021-05-08
dot icon08/05/2021
Micro company accounts made up to 2020-08-31
dot icon08/05/2021
Cessation of Alice Elizabeth Ridgway-Hill as a person with significant control on 2021-05-08
dot icon17/09/2020
Confirmation statement made on 2020-08-06 with no updates
dot icon31/05/2020
Micro company accounts made up to 2019-08-31
dot icon16/08/2019
Confirmation statement made on 2019-08-06 with no updates
dot icon31/05/2019
Micro company accounts made up to 2018-08-31
dot icon31/05/2019
Notification of Mark Brice Wakerley as a person with significant control on 2019-05-31
dot icon29/08/2018
Confirmation statement made on 2018-08-06 with updates
dot icon29/08/2018
Appointment of Dr Mark Brice Wakerley as a director on 2018-08-29
dot icon29/08/2018
Cessation of Julia Peacock as a person with significant control on 2018-05-18
dot icon29/08/2018
Termination of appointment of Julia Clare Peacock as a director on 2018-05-18
dot icon06/06/2018
Total exemption full accounts made up to 2017-08-31
dot icon18/08/2017
Confirmation statement made on 2017-08-06 with no updates
dot icon07/06/2017
Total exemption full accounts made up to 2016-08-31
dot icon20/08/2016
Confirmation statement made on 2016-08-06 with updates
dot icon06/06/2016
Total exemption full accounts made up to 2015-08-31
dot icon31/08/2015
Annual return made up to 2015-08-06 with full list of shareholders
dot icon07/06/2015
Total exemption full accounts made up to 2014-08-31
dot icon28/08/2014
Annual return made up to 2014-08-06 with full list of shareholders
dot icon02/06/2014
Total exemption full accounts made up to 2013-08-31
dot icon03/09/2013
Annual return made up to 2013-08-06 with full list of shareholders
dot icon17/05/2013
Total exemption full accounts made up to 2012-08-31
dot icon22/08/2012
Annual return made up to 2012-08-06 with full list of shareholders
dot icon22/08/2012
Director's details changed for Ms Julia Clare Peacock on 2012-08-22
dot icon22/08/2012
Registered office address changed from 36 Clifton York North Yorkshire YO30 6AW on 2012-08-22
dot icon10/07/2012
Total exemption full accounts made up to 2011-08-31
dot icon06/09/2011
Annual return made up to 2011-08-06 with full list of shareholders
dot icon06/06/2011
Total exemption full accounts made up to 2010-08-31
dot icon18/08/2010
Annual return made up to 2010-08-06 with full list of shareholders
dot icon18/08/2010
Director's details changed for Ms Julia Clare Peacock on 2010-08-06
dot icon18/08/2010
Director's details changed for Mrs Alice Elizabeth Ridgway Hill on 2010-08-06
dot icon18/08/2010
Director's details changed for Mr Andrew John Hill on 2010-08-06
dot icon02/06/2010
Appointment of 36 Clifton York (Management Company) Limited as a secretary
dot icon02/06/2010
Termination of appointment of Paul Kilby as a director
dot icon02/06/2010
Termination of appointment of Paul Kilby as a secretary
dot icon23/04/2010
Total exemption full accounts made up to 2009-08-31
dot icon10/08/2009
Return made up to 06/08/09; full list of members
dot icon24/06/2009
Total exemption full accounts made up to 2008-08-31
dot icon06/08/2008
Return made up to 06/08/08; full list of members
dot icon06/08/2008
Director's change of particulars / alice ridgway hill / 06/08/2008
dot icon06/08/2008
Director's change of particulars / andrew hill / 06/08/2008
dot icon06/08/2008
Director and secretary's change of particulars / paul kilby / 06/08/2008
dot icon06/08/2008
Director's change of particulars / julia peacock / 06/08/2008
dot icon25/06/2008
Amended accounts made up to 2007-08-31
dot icon18/06/2008
Total exemption full accounts made up to 2007-08-31
dot icon23/04/2008
Amended accounts made up to 2006-08-31
dot icon03/10/2007
Return made up to 06/08/07; full list of members
dot icon02/07/2007
Total exemption small company accounts made up to 2006-08-31
dot icon08/12/2006
New director appointed
dot icon08/12/2006
New director appointed
dot icon23/11/2006
New director appointed
dot icon01/09/2006
Return made up to 06/08/06; full list of members
dot icon01/09/2006
Director resigned
dot icon19/05/2006
Total exemption small company accounts made up to 2005-08-31
dot icon10/02/2006
Secretary resigned;director resigned
dot icon09/02/2006
New secretary appointed
dot icon31/08/2005
Return made up to 06/08/05; full list of members
dot icon01/06/2005
Total exemption small company accounts made up to 2004-08-31
dot icon02/09/2004
Return made up to 06/08/04; full list of members
dot icon01/09/2004
Ad 06/08/02--------- £ si 2@1
dot icon04/05/2004
Total exemption small company accounts made up to 2003-08-31
dot icon09/09/2003
Return made up to 06/08/03; full list of members
dot icon12/07/2003
Registered office changed on 12/07/03 from: middleton house 38 monkgate york york north yorkshire YO31 7PF
dot icon12/07/2003
Total exemption small company accounts made up to 2002-08-31
dot icon10/10/2002
Return made up to 06/08/02; full list of members
dot icon03/10/2002
New secretary appointed;new director appointed
dot icon25/09/2002
Secretary resigned
dot icon25/09/2002
Director resigned
dot icon25/09/2002
New director appointed
dot icon25/09/2002
New director appointed
dot icon21/08/2001
New secretary appointed
dot icon21/08/2001
New director appointed
dot icon21/08/2001
Registered office changed on 21/08/01 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon21/08/2001
Secretary resigned
dot icon21/08/2001
Director resigned
dot icon06/08/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
06/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.00
-
0.00
-
-
2022
0
3.00
-
0.00
-
-
2022
0
3.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

3.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wakerley, Mark Brice
Director
29/08/2018 - Present
3
Hill, Andrew John
Director
20/11/2006 - Present
-

Persons with Significant Control

5
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 36 CLIFTON YORK (MANAGEMENT COMPANY) LIMITED

36 CLIFTON YORK (MANAGEMENT COMPANY) LIMITED is an(a) Active company incorporated on 06/08/2001 with the registered office located at 12 Clifton Dale, York, North Yorkshire YO30 6LJ. There are currently 2 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 36 CLIFTON YORK (MANAGEMENT COMPANY) LIMITED?

toggle

36 CLIFTON YORK (MANAGEMENT COMPANY) LIMITED is currently Active. It was registered on 06/08/2001 .

Where is 36 CLIFTON YORK (MANAGEMENT COMPANY) LIMITED located?

toggle

36 CLIFTON YORK (MANAGEMENT COMPANY) LIMITED is registered at 12 Clifton Dale, York, North Yorkshire YO30 6LJ.

What does 36 CLIFTON YORK (MANAGEMENT COMPANY) LIMITED do?

toggle

36 CLIFTON YORK (MANAGEMENT COMPANY) LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 36 CLIFTON YORK (MANAGEMENT COMPANY) LIMITED?

toggle

The latest filing was on 18/08/2025: Confirmation statement made on 2025-08-06 with no updates.