CLAYCLIFFE OFFICE PARK MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CLAYCLIFFE OFFICE PARK MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06021136

Incorporation date

06/12/2006

Size

Micro Entity

Contacts

Registered address

Registered address

Claycliffe Office Park Management Ltd 9 Morston Claycliffe Office Park, Whaley Road, Barnsley, South Yorkshire S75 1HQCopy
copy info iconCopy
See on map
Latest events (Record since 06/12/2006)
dot icon29/01/2026
Confirmation statement made on 2026-01-01 with no updates
dot icon28/01/2026
Cessation of Michelle Jane Brook as a person with significant control on 2017-01-01
dot icon28/01/2026
Notification of a person with significant control statement
dot icon16/12/2025
Micro company accounts made up to 2025-03-31
dot icon26/06/2025
Termination of appointment of Steven Richard Burrows as a director on 2025-06-19
dot icon25/06/2025
Appointment of Mr Peter Nicholas as a director on 2025-06-19
dot icon02/01/2025
Confirmation statement made on 2025-01-01 with no updates
dot icon30/08/2024
Micro company accounts made up to 2024-03-31
dot icon10/01/2024
Confirmation statement made on 2024-01-01 with no updates
dot icon03/11/2023
Micro company accounts made up to 2023-03-31
dot icon18/01/2023
Director's details changed for Mrs Michelle Jane Brook on 2023-01-19
dot icon18/01/2023
Director's details changed for Mr. Simon David William Watson Biltcliffe on 2023-01-19
dot icon18/01/2023
Confirmation statement made on 2023-01-01 with no updates
dot icon14/09/2022
Micro company accounts made up to 2022-03-31
dot icon07/02/2022
Confirmation statement made on 2022-01-01 with no updates
dot icon22/12/2021
Micro company accounts made up to 2021-03-31
dot icon15/03/2021
Micro company accounts made up to 2020-03-31
dot icon13/01/2021
Confirmation statement made on 2021-01-01 with no updates
dot icon18/02/2020
Confirmation statement made on 2020-01-01 with no updates
dot icon27/08/2019
Micro company accounts made up to 2019-03-31
dot icon08/01/2019
Confirmation statement made on 2019-01-01 with no updates
dot icon04/09/2018
Micro company accounts made up to 2018-03-31
dot icon18/01/2018
Confirmation statement made on 2018-01-01 with no updates
dot icon18/01/2018
Change of details for Mrs Michelle Jane Brook as a person with significant control on 2018-01-01
dot icon29/11/2017
Micro company accounts made up to 2017-03-31
dot icon03/01/2017
Confirmation statement made on 2017-01-01 with updates
dot icon05/12/2016
Appointment of Mr Philip Simpson as a secretary on 2016-12-05
dot icon05/12/2016
Termination of appointment of Jill Burton as a secretary on 2016-12-05
dot icon13/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/01/2016
Annual return made up to 2016-01-01 no member list
dot icon21/01/2016
Appointment of Mrs Jill Burton as a secretary on 2016-01-07
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon15/12/2015
Appointment of Mrs Michelle Jane Brook as a director on 2015-12-15
dot icon15/12/2015
Termination of appointment of Neil Alan Quinsey as a secretary on 2015-12-15
dot icon15/12/2015
Termination of appointment of Neil Alan Quinsey as a director on 2015-12-15
dot icon15/12/2015
Termination of appointment of Thomas Frederick Teviot Harrison as a director on 2015-12-15
dot icon15/12/2015
Appointment of Mr Steven Richard Burrows as a director on 2015-12-15
dot icon15/12/2015
Appointment of Mr Simon David William Watson Biltcliffe as a director on 2015-12-15
dot icon15/12/2015
Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ to Claycliffe Office Park Management Ltd 9 Morston Claycliffe Office Park Whaley Road Barnsley South Yorkshire S75 1HQ on 2015-12-15
dot icon08/04/2015
Annual return made up to 2014-12-06 no member list
dot icon08/04/2015
Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 2015-04-08
dot icon30/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon02/01/2014
Annual return made up to 2013-12-06 no member list
dot icon17/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/10/2013
Appointment of Mr Neil Alan Quinsey as a director
dot icon04/10/2013
Termination of appointment of Malcolm Robson as a director
dot icon19/03/2013
Registered office address changed from Cedar House 105 Carrow Road Norwich Norfolk NR1 1HP on 2013-03-19
dot icon18/12/2012
Annual return made up to 2012-12-06 no member list
dot icon14/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon23/12/2011
Annual return made up to 2011-12-06 no member list
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon29/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon16/12/2010
Annual return made up to 2010-12-06 no member list
dot icon14/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon10/12/2009
Annual return made up to 2009-12-06 no member list
dot icon10/12/2009
Director's details changed for Mr Malcolm Henry Robson on 2009-11-01
dot icon10/12/2009
Secretary's details changed for Neil Alan Quinsey on 2009-11-01
dot icon10/12/2009
Director's details changed for Mr Thomas Frederick Teviot Harrison on 2009-11-01
dot icon23/06/2009
Appointment terminated secretary malcolm robson
dot icon23/06/2009
Secretary appointed neil alan quinsey
dot icon27/03/2009
Annual return made up to 06/12/08
dot icon19/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon07/01/2008
Annual return made up to 06/12/07
dot icon16/02/2007
Accounting reference date extended from 31/12/07 to 31/03/08
dot icon28/12/2006
Registered office changed on 28/12/06 from: 2 lansdowne road union park, fifers lane norwich norfolk NR6 6NF
dot icon28/12/2006
New secretary appointed;new director appointed
dot icon28/12/2006
New director appointed
dot icon28/12/2006
Secretary resigned
dot icon28/12/2006
Director resigned
dot icon06/12/2006
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
31/03/2025
dot iconNext confirmation date
01/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
15.77K
-
0.00
-
-
2022
0
16.65K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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
Nicholas, Peter
Director
19/06/2025 - Present
2
Harrison, Thomas Frederick Teviot
Director
06/12/2006 - 15/12/2015
88
Burrows, Steven Richard
Director
15/12/2015 - 19/06/2025
8
Mr Simon David William Watson Biltcliffe
Director
15/12/2015 - Present
10
Brook, Michelle Jane
Director
15/12/2015 - Present
18

Persons with Significant Control

2
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 CLAYCLIFFE OFFICE PARK MANAGEMENT LIMITED

CLAYCLIFFE OFFICE PARK MANAGEMENT LIMITED is an(a) Active company incorporated on 06/12/2006 with the registered office located at Claycliffe Office Park Management Ltd 9 Morston Claycliffe Office Park, Whaley Road, Barnsley, South Yorkshire S75 1HQ. There are currently 4 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 CLAYCLIFFE OFFICE PARK MANAGEMENT LIMITED?

toggle

CLAYCLIFFE OFFICE PARK MANAGEMENT LIMITED is currently Active. It was registered on 06/12/2006 .

Where is CLAYCLIFFE OFFICE PARK MANAGEMENT LIMITED located?

toggle

CLAYCLIFFE OFFICE PARK MANAGEMENT LIMITED is registered at Claycliffe Office Park Management Ltd 9 Morston Claycliffe Office Park, Whaley Road, Barnsley, South Yorkshire S75 1HQ.

What does CLAYCLIFFE OFFICE PARK MANAGEMENT LIMITED do?

toggle

CLAYCLIFFE OFFICE PARK MANAGEMENT LIMITED operates in the Combined facilities support activities (81.10 - SIC 2007) sector.

What is the latest filing for CLAYCLIFFE OFFICE PARK MANAGEMENT LIMITED?

toggle

The latest filing was on 29/01/2026: Confirmation statement made on 2026-01-01 with no updates.