CLIFDEN COURT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CLIFDEN COURT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02903615

Incorporation date

01/03/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

21-22 Tapton Way, Liverpool L13 1DACopy
copy info iconCopy
See on map
Latest events (Record since 01/03/1994)
dot icon19/02/2026
Confirmation statement made on 2026-02-17 with no updates
dot icon14/11/2025
Termination of appointment of Elizabeth Rosemary Newell as a director on 2025-11-14
dot icon14/11/2025
Secretary's details changed for Andrew Louis Estate Agents on 2025-11-14
dot icon30/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon16/06/2025
Registered office address changed from 8-10 East Prescot Road Liverpool L14 1PW England to 21-22 Tapton Way Liverpool L13 1DA on 2025-06-16
dot icon17/02/2025
Confirmation statement made on 2025-02-17 with no updates
dot icon07/01/2025
Termination of appointment of Jennifer Ferdinand as a director on 2025-01-07
dot icon18/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon07/11/2024
Termination of appointment of Eileen Camidge as a director on 2024-11-07
dot icon26/02/2024
Confirmation statement made on 2024-02-26 with no updates
dot icon18/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon31/01/2023
Appointment of Mrs Elizabeth Rosemary Newell as a director on 2023-02-01
dot icon26/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon07/03/2022
Confirmation statement made on 2022-03-01 with no updates
dot icon16/12/2021
Notification of a person with significant control statement
dot icon10/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon25/08/2021
Appointment of Andrew Louis Estate Agents as a secretary on 2021-08-25
dot icon25/08/2021
Termination of appointment of Andrew Louis Property Management Ltd as a secretary on 2021-08-25
dot icon12/03/2021
Confirmation statement made on 2021-03-01 with no updates
dot icon12/03/2021
Cessation of Gerald Dare as a person with significant control on 2021-02-01
dot icon12/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon18/02/2021
Termination of appointment of Gerald Dare as a director on 2021-01-31
dot icon02/03/2020
Confirmation statement made on 2020-03-01 with no updates
dot icon12/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon01/03/2019
Confirmation statement made on 2019-03-01 with no updates
dot icon17/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon09/07/2018
Appointment of Miss Eileen Camidge as a director on 2018-06-28
dot icon05/03/2018
Confirmation statement made on 2018-03-01 with no updates
dot icon09/10/2017
Termination of appointment of Clifford Birtwistle as a director on 2017-10-09
dot icon12/06/2017
Appointment of Mrs Jennifer Ferdinand as a director on 2017-05-25
dot icon06/06/2017
Total exemption full accounts made up to 2017-03-31
dot icon06/06/2017
Termination of appointment of Anne Wilson Anthony Head as a director on 2017-06-02
dot icon03/03/2017
Confirmation statement made on 2017-03-01 with updates
dot icon01/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon03/03/2016
Annual return made up to 2016-03-01 no member list
dot icon25/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon29/06/2015
Director's details changed for Mr Adrian Lynes on 2015-06-29
dot icon29/06/2015
Director's details changed for Mrs Anne Wilson Anthony Head on 2015-06-29
dot icon29/06/2015
Director's details changed for Mr Gerald Dare on 2015-06-29
dot icon29/06/2015
Director's details changed for Mr Clifford Birtwistle on 2015-06-29
dot icon23/03/2015
Appointment of Andrew Louis Property Management Ltd as a secretary on 2015-03-23
dot icon23/03/2015
Registered office address changed from C/O Andrew Louis Muskers Building 1 Stanley Street Liverpool Merseyside L1 6AA to 8-10 East Prescot Road Liverpool L14 1PW on 2015-03-23
dot icon13/03/2015
Annual return made up to 2015-03-01 no member list
dot icon13/03/2015
Termination of appointment of Local Property Lettings as a secretary on 2015-03-13
dot icon13/03/2015
Registered office address changed from Local Property Lettings Elm Lodge 14 Elbow Lane Formby Merseyside L37 4AF to C/O Andrew Louis Muskers Building 1 Stanley Street Liverpool Merseyside L1 6AA on 2015-03-13
dot icon12/11/2014
Appointment of Mrs Anne Wilson Anthony Head as a director on 2014-09-09
dot icon21/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon08/08/2014
Second filing of AP01 previously delivered to Companies House
dot icon08/08/2014
Second filing of AP01 previously delivered to Companies House
dot icon07/08/2014
Second filing of AP01 previously delivered to Companies House
dot icon14/07/2014
Director's details changed for Mr Clifford Birtwhistle on 2014-07-11
dot icon11/07/2014
Director's details changed for Mr Adrian Lynes on 2014-07-11
dot icon11/07/2014
Director's details changed for Mr Gerald Dare on 2014-07-11
dot icon17/04/2014
Termination of appointment of Ron Wright as a director
dot icon03/03/2014
Annual return made up to 2014-03-01 no member list
dot icon18/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon06/03/2013
Annual return made up to 2013-03-01 no member list
dot icon17/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon12/09/2012
Appointment of Mr Gerald Dare as a director on 2012-09-10
dot icon12/09/2012
Appointment of Mr Clifford Birtwhistle as a director on 2012-09-10
dot icon17/08/2012
Appointment of Local Property Lettings as a secretary
dot icon17/08/2012
Appointment of Mr Adrian Lynes as a director on 2011-07-19
dot icon17/08/2012
Appointment of Mr Ron Wright as a director
dot icon17/08/2012
Termination of appointment of Jeffrey Lynes as a director
dot icon17/08/2012
Termination of appointment of Norah Peel as a director
dot icon15/05/2012
Annual return made up to 2012-03-01 no member list
dot icon14/05/2012
Appointment of Norah Peel as a director
dot icon14/05/2012
Appointment of Jeffrey Thomas Lynes as a director
dot icon14/05/2012
Termination of appointment of Keith Bennett as a director
dot icon14/05/2012
Termination of appointment of Joyce Bennett as a director
dot icon01/05/2012
Registered office address changed from C/O Andrew Louis Muskers Building Stanley Street Liverpool Merseyside L1 6AA on 2012-05-01
dot icon13/10/2011
Termination of appointment of Andrew Louis Property Management Ltd as a secretary
dot icon25/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon24/05/2011
Appointment of Mrs Joyce Bennett as a director
dot icon14/03/2011
Annual return made up to 2011-03-01 no member list
dot icon20/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon02/06/2010
Annual return made up to 2010-03-01 no member list
dot icon02/06/2010
Director's details changed
dot icon01/06/2010
Secretary's details changed for Andrew Louis Property Management Ltd on 2010-03-01
dot icon01/06/2010
Director's details changed for Keith Bennett on 2010-03-01
dot icon27/05/2010
Termination of appointment of Jeffrey Lynes as a director
dot icon27/05/2010
Termination of appointment of Jeffrey Lynes as a director
dot icon03/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon08/06/2009
Appointment terminated director thomas moss
dot icon10/03/2009
Annual return made up to 01/03/09
dot icon09/01/2009
Annual return made up to 01/03/08
dot icon09/01/2009
Registered office changed on 09/01/2009 from muskers building stanley street liverpool merseyside L1 6AA
dot icon18/09/2008
Annual return made up to 01/03/07
dot icon22/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon22/01/2008
New director appointed
dot icon23/12/2007
Director resigned
dot icon18/12/2007
Director resigned
dot icon30/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon21/09/2006
New director appointed
dot icon26/07/2006
Total exemption small company accounts made up to 2006-03-31
dot icon04/07/2006
Annual return made up to 01/03/06
dot icon22/09/2005
Accounts for a small company made up to 2005-03-31
dot icon08/03/2005
Annual return made up to 01/03/05
dot icon26/07/2004
Full accounts made up to 2004-03-31
dot icon24/03/2004
Annual return made up to 01/03/04
dot icon29/07/2003
Full accounts made up to 2003-03-31
dot icon01/04/2003
Annual return made up to 01/03/03
dot icon06/02/2003
Full accounts made up to 2002-03-31
dot icon27/11/2002
Director resigned
dot icon03/04/2002
Annual return made up to 01/03/02
dot icon28/03/2002
Secretary resigned
dot icon13/03/2002
New secretary appointed
dot icon13/03/2002
Registered office changed on 13/03/02 from: gladstone house union court liverpool merseyside L2 4UQ
dot icon03/09/2001
New director appointed
dot icon21/08/2001
Full accounts made up to 2001-03-31
dot icon19/03/2001
Annual return made up to 01/03/01
dot icon17/08/2000
New director appointed
dot icon27/07/2000
Full accounts made up to 2000-03-31
dot icon14/03/2000
Annual return made up to 01/03/00
dot icon13/09/1999
Full accounts made up to 1999-03-31
dot icon08/04/1999
Annual return made up to 01/03/99
dot icon22/07/1998
Full accounts made up to 1998-03-31
dot icon16/03/1998
Annual return made up to 01/03/98
dot icon17/11/1997
Secretary's particulars changed
dot icon25/07/1997
Full accounts made up to 1997-03-31
dot icon01/04/1997
Annual return made up to 01/03/97
dot icon17/12/1996
Full accounts made up to 1996-03-31
dot icon11/03/1996
Annual return made up to 01/03/96
dot icon13/09/1995
Full accounts made up to 1995-03-31
dot icon22/03/1995
Annual return made up to 01/03/95
dot icon12/10/1994
Accounting reference date notified as 31/03
dot icon25/04/1994
Director resigned
dot icon11/04/1994
Secretary resigned;new secretary appointed
dot icon11/04/1994
Registered office changed on 11/04/94 from: 152 city road london EC1V 2NX
dot icon31/03/1994
New director appointed
dot icon31/03/1994
New director appointed
dot icon31/03/1994
New director appointed
dot icon01/03/1994
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
17/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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)
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ANDREW LOUIS ESTATE AGENTS LTD
Corporate Secretary
25/08/2021 - Present
112
Newell, Elizabeth Rosemary
Director
01/02/2023 - 14/11/2025
1
Camidge, Eileen
Director
28/06/2018 - 07/11/2024
-
Lynes, Adrian
Director
19/07/2011 - Present
-
Ferdinand, Jennifer
Director
25/05/2017 - 07/01/2025
-

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 CLIFDEN COURT MANAGEMENT LIMITED

CLIFDEN COURT MANAGEMENT LIMITED is an(a) Active company incorporated on 01/03/1994 with the registered office located at 21-22 Tapton Way, Liverpool L13 1DA. There are currently 2 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 CLIFDEN COURT MANAGEMENT LIMITED?

toggle

CLIFDEN COURT MANAGEMENT LIMITED is currently Active. It was registered on 01/03/1994 .

Where is CLIFDEN COURT MANAGEMENT LIMITED located?

toggle

CLIFDEN COURT MANAGEMENT LIMITED is registered at 21-22 Tapton Way, Liverpool L13 1DA.

What does CLIFDEN COURT MANAGEMENT LIMITED do?

toggle

CLIFDEN COURT MANAGEMENT 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 CLIFDEN COURT MANAGEMENT LIMITED?

toggle

The latest filing was on 19/02/2026: Confirmation statement made on 2026-02-17 with no updates.