CLIFDEN INVESTMENTS LTD

Register to unlock more data on OkredoRegister

CLIFDEN INVESTMENTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04721225

Incorporation date

02/04/2003

Size

Micro Entity

Contacts

Registered address

Registered address

Parkers Cornelius House, 178-180 Church Road, Hove, East Sussex BN3 2DJCopy
copy info iconCopy
See on map
Latest events (Record since 02/04/2003)
dot icon12/02/2026
Confirmation statement made on 2026-02-09 with updates
dot icon07/01/2026
Micro company accounts made up to 2025-04-30
dot icon03/03/2025
Registered office address changed from 51 Hamilton Road Brighton BN1 5DN England to Parkers Cornelius House 178-180 Church Road Hove East Sussex BN3 2DJ on 2025-03-03
dot icon10/02/2025
Confirmation statement made on 2025-02-09 with updates
dot icon23/12/2024
Micro company accounts made up to 2024-04-30
dot icon21/03/2024
Termination of appointment of Edith Monfries as a secretary on 2024-03-20
dot icon17/02/2024
Resolutions
dot icon13/02/2024
Sub-division of shares on 2024-01-04
dot icon09/02/2024
Appointment of Miss Edith Monfries as a secretary on 2024-02-08
dot icon09/02/2024
Confirmation statement made on 2024-02-09 with updates
dot icon22/01/2024
Registered office address changed from Stonefield 44 Hill Road Watlington OX49 5AD England to 51 Hamilton Road Brighton BN1 5DN on 2024-01-22
dot icon22/01/2024
Termination of appointment of Edith Elizabeth Monfries as a secretary on 2024-01-19
dot icon22/01/2024
Termination of appointment of Christine Mitchenall as a director on 2024-01-19
dot icon17/01/2024
Unaudited abridged accounts made up to 2023-04-30
dot icon04/01/2024
Appointment of Ms Kate Elinor Mitchenall as a director on 2024-01-04
dot icon04/01/2024
Appointment of Miss Sarah Louise Mitchenall as a director on 2024-01-04
dot icon04/01/2024
Notification of Sarah Louise Mitchenall as a person with significant control on 2024-01-04
dot icon04/01/2024
Notification of Kate Elinor Mitchenall as a person with significant control on 2024-01-04
dot icon04/01/2024
Cessation of Christine Mitchenall as a person with significant control on 2024-01-04
dot icon11/04/2023
Cessation of Neil David Mitchenall as a person with significant control on 2023-04-11
dot icon11/04/2023
Notification of Christine Mitchenall as a person with significant control on 2023-04-11
dot icon11/04/2023
Confirmation statement made on 2023-04-02 with no updates
dot icon15/12/2022
Unaudited abridged accounts made up to 2022-04-30
dot icon14/12/2022
Termination of appointment of Neil David Mitchenall as a director on 2022-12-01
dot icon04/04/2022
Confirmation statement made on 2022-04-02 with no updates
dot icon05/03/2022
Appointment of Mrs Christine Mitchenall as a director on 2022-03-01
dot icon25/01/2022
Unaudited abridged accounts made up to 2021-04-30
dot icon06/04/2021
Confirmation statement made on 2021-04-02 with no updates
dot icon17/12/2020
Total exemption full accounts made up to 2020-04-30
dot icon02/04/2020
Confirmation statement made on 2020-04-02 with no updates
dot icon29/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon04/09/2019
Registered office address changed from Charles House 5-11 Regent Street C/O Lunson Mitchenall London SW1Y 4LR England to Stonefield 44 Hill Road Watlington OX49 5AD on 2019-09-04
dot icon02/04/2019
Confirmation statement made on 2019-04-02 with no updates
dot icon31/01/2019
Unaudited abridged accounts made up to 2018-04-30
dot icon05/04/2018
Registered office address changed from Nobles Green Station Road Dormansland Surrey RH7 6NL to Charles House 5-11 Regent Street C/O Lunson Mitchenall London SW1Y 4LR on 2018-04-05
dot icon04/04/2018
Confirmation statement made on 2018-04-02 with no updates
dot icon06/02/2018
Total exemption full accounts made up to 2017-04-30
dot icon28/11/2017
Secretary's details changed for Mrs Edith Elizabeth Jessup on 2017-11-28
dot icon08/04/2017
Compulsory strike-off action has been discontinued
dot icon07/04/2017
Total exemption small company accounts made up to 2016-04-30
dot icon06/04/2017
Confirmation statement made on 2017-04-02 with updates
dot icon04/04/2017
First Gazette notice for compulsory strike-off
dot icon31/05/2016
Annual return made up to 2016-04-02 with full list of shareholders
dot icon13/02/2016
Total exemption small company accounts made up to 2015-04-30
dot icon22/06/2015
Annual return made up to 2015-04-02 with full list of shareholders
dot icon07/04/2015
Total exemption small company accounts made up to 2014-04-30
dot icon02/05/2014
Annual return made up to 2014-04-02 with full list of shareholders
dot icon02/05/2014
Director's details changed for Mr Neil David Mitchenall on 2012-05-01
dot icon30/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon10/05/2013
Annual return made up to 2013-04-02 with full list of shareholders
dot icon30/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon02/05/2012
Annual return made up to 2012-04-02 with full list of shareholders
dot icon30/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon18/04/2011
Annual return made up to 2011-04-02 with full list of shareholders
dot icon03/02/2011
Total exemption small company accounts made up to 2010-04-30
dot icon09/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon06/04/2010
Annual return made up to 2010-04-02 with full list of shareholders
dot icon06/04/2010
Director's details changed for Mr Neil David Mitchenall on 2010-03-31
dot icon11/08/2009
Total exemption full accounts made up to 2009-04-30
dot icon20/05/2009
Return made up to 02/04/09; full list of members
dot icon28/10/2008
Total exemption full accounts made up to 2008-04-30
dot icon22/04/2008
Appointment terminated director terence fendt
dot icon22/04/2008
Return made up to 02/04/08; full list of members
dot icon03/03/2008
Total exemption full accounts made up to 2007-04-30
dot icon21/09/2007
New director appointed
dot icon19/04/2007
Return made up to 02/04/07; no change of members
dot icon21/03/2007
Total exemption full accounts made up to 2006-04-30
dot icon11/05/2006
Return made up to 02/04/06; full list of members
dot icon28/02/2006
Total exemption full accounts made up to 2005-04-30
dot icon07/05/2005
Particulars of mortgage/charge
dot icon06/05/2005
Return made up to 02/04/05; full list of members
dot icon26/11/2004
Total exemption full accounts made up to 2004-04-30
dot icon25/05/2004
Return made up to 02/04/04; full list of members
dot icon21/05/2004
Particulars of mortgage/charge
dot icon01/10/2003
Registered office changed on 01/10/03 from: suite 4 the royal, 25 bank plain norwich norfolk NR13 6DZ
dot icon10/05/2003
New director appointed
dot icon10/05/2003
Secretary resigned
dot icon10/05/2003
Director resigned
dot icon10/05/2003
New secretary appointed
dot icon02/04/2003
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
09/02/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
487.10K
-
0.00
73.97K
-
2022
0
523.37K
-
0.00
29.14K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mitchenall, Christine
Director
01/03/2022 - 19/01/2024
-
Mitchenall, Kate Elinor
Director
04/01/2024 - Present
-
Monfries, Edith
Secretary
08/02/2024 - 20/03/2024
-
Mitchenall, Sarah Louise
Director
04/01/2024 - Present
4
Monfries, Edith Elizabeth
Secretary
02/04/2003 - 19/01/2024
19

Persons with Significant Control

6
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 CLIFDEN INVESTMENTS LTD

CLIFDEN INVESTMENTS LTD is an(a) Active company incorporated on 02/04/2003 with the registered office located at Parkers Cornelius House, 178-180 Church Road, Hove, East Sussex BN3 2DJ. 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 INVESTMENTS LTD?

toggle

CLIFDEN INVESTMENTS LTD is currently Active. It was registered on 02/04/2003 .

Where is CLIFDEN INVESTMENTS LTD located?

toggle

CLIFDEN INVESTMENTS LTD is registered at Parkers Cornelius House, 178-180 Church Road, Hove, East Sussex BN3 2DJ.

What does CLIFDEN INVESTMENTS LTD do?

toggle

CLIFDEN INVESTMENTS LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CLIFDEN INVESTMENTS LTD?

toggle

The latest filing was on 12/02/2026: Confirmation statement made on 2026-02-09 with updates.