CLIFDENE APARTMENTS LIMITED

Register to unlock more data on OkredoRegister

CLIFDENE APARTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI030347

Incorporation date

12/01/1996

Size

Dormant

Contacts

Registered address

Registered address

Westhorpe Management Limited, Lyndhurst Court, Bangor BT19 1APCopy
copy info iconCopy
See on map
Latest events (Record since 12/01/1996)
dot icon08/04/2026
Confirmation statement made on 2026-04-05 with updates
dot icon12/03/2026
Termination of appointment of Kelly Andrews as a director on 2026-03-12
dot icon12/03/2026
Termination of appointment of Sandra Mary Byford as a director on 2026-03-12
dot icon12/03/2026
Termination of appointment of Fiona Cathryn Hicks as a director on 2026-03-12
dot icon12/03/2026
Termination of appointment of Samuel Mills as a director on 2026-03-12
dot icon12/03/2026
Termination of appointment of Hazel Mills as a director on 2026-03-12
dot icon12/03/2026
Termination of appointment of Peter Moore as a director on 2026-03-12
dot icon12/03/2026
Termination of appointment of Karen Thurley as a director on 2026-03-12
dot icon12/03/2026
Termination of appointment of Denis Thurley as a director on 2026-03-12
dot icon12/03/2026
Appointment of Mr Brian Leonard Webb as a director on 2026-03-12
dot icon16/04/2025
Registered office address changed from 6 Albert Street Bangor BT20 5EF Northern Ireland to Westhorpe Management Limited Lyndhurst Court Bangor BT19 1AP on 2025-04-16
dot icon16/04/2025
Registered office address changed from Westhorpe Management Limited Lyndhurst Court Bangor BT19 1AP Northern Ireland to Westhorpe Management Limited Lyndhurst Court Bangor BT19 1AP on 2025-04-16
dot icon16/04/2025
Termination of appointment of Mark Alan Lyster as a director on 2025-04-15
dot icon16/04/2025
Confirmation statement made on 2025-04-05 with updates
dot icon09/01/2025
Accounts for a dormant company made up to 2024-12-31
dot icon11/04/2024
Termination of appointment of William John Cooper as a director on 2024-04-04
dot icon11/04/2024
Termination of appointment of Derek Samuel Hardy as a director on 2024-04-04
dot icon11/04/2024
Termination of appointment of Herbert Trevor Creelman as a director on 2024-04-04
dot icon11/04/2024
Confirmation statement made on 2024-04-05 with updates
dot icon19/03/2024
Appointment of Ms Kelly Andrews as a director on 2024-03-19
dot icon12/03/2024
Accounts for a dormant company made up to 2023-12-31
dot icon18/04/2023
Confirmation statement made on 2023-04-05 with updates
dot icon03/01/2023
Accounts for a dormant company made up to 2022-12-31
dot icon19/12/2022
Termination of appointment of Fiona Cathryn Hicks as a secretary on 2022-12-19
dot icon19/10/2022
Registered office address changed from Clifdene 82-84 Seacliff Road Bangor Co Down BT20 5EZ to 6 Albert Street Bangor BT20 5EF on 2022-10-19
dot icon23/04/2022
Micro company accounts made up to 2021-12-31
dot icon05/04/2022
Confirmation statement made on 2022-04-05 with updates
dot icon01/04/2022
Termination of appointment of Robert Norman Kelly as a director on 2022-03-20
dot icon01/04/2022
Appointment of Mrs Hazel Mills as a director on 2022-03-20
dot icon01/04/2022
Appointment of Mr Samuel Mills as a director on 2022-03-20
dot icon12/01/2022
Confirmation statement made on 2021-12-31 with updates
dot icon12/01/2022
Termination of appointment of Robert Barry as a director on 2021-12-31
dot icon15/09/2021
Appointment of Mr Herbert Trevor Creelman as a director on 2021-09-13
dot icon28/07/2021
Appointment of Dr Alan Meenan as a director on 2021-07-28
dot icon17/06/2021
Micro company accounts made up to 2020-12-31
dot icon05/01/2021
Confirmation statement made on 2020-12-31 with updates
dot icon12/11/2020
Appointment of Peter Moore as a director on 2020-10-23
dot icon11/11/2020
Termination of appointment of John Moore as a director on 2020-10-23
dot icon25/03/2020
Micro company accounts made up to 2019-12-31
dot icon31/01/2020
Appointment of Mrs Karen Thurley as a director on 2020-01-22
dot icon31/01/2020
Appointment of Mr Denis Thurley as a director on 2020-01-22
dot icon31/01/2020
Termination of appointment of Leonard Weston Wells as a director on 2020-01-22
dot icon11/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon11/01/2020
Termination of appointment of June Dempster Wilson as a director on 2019-11-07
dot icon14/10/2019
Micro company accounts made up to 2018-12-31
dot icon02/01/2019
Confirmation statement made on 2018-12-31 with updates
dot icon02/02/2018
Micro company accounts made up to 2017-12-31
dot icon11/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon24/08/2017
Micro company accounts made up to 2016-12-31
dot icon04/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon04/01/2017
Termination of appointment of Neville Griffith Byford as a director on 2016-12-31
dot icon05/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon25/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon04/11/2015
Appointment of Mr Robert Barry as a director on 2015-08-01
dot icon04/11/2015
Termination of appointment of Michael Stevenson as a director on 2015-07-31
dot icon30/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon30/07/2015
Termination of appointment of Thomas Gilmour Wilson as a director on 2015-05-01
dot icon23/03/2015
Appointment of Mr John Moore as a director on 2015-03-13
dot icon22/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon22/01/2015
Appointment of Mrs Sandra Mary Byford as a director on 2014-06-15
dot icon13/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon10/08/2014
Termination of appointment of James Spence Baxter as a director on 2014-04-12
dot icon05/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon22/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon04/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon04/01/2013
Director's details changed for Robert Norman Kelly on 2013-01-04
dot icon04/01/2013
Director's details changed for Mrs June Dempster Wilson on 2013-01-04
dot icon04/01/2013
Director's details changed for William John Cooper on 2013-01-04
dot icon04/01/2013
Director's details changed for Leonard Weston Wells on 2013-01-04
dot icon04/01/2013
Director's details changed for Mr Neville Griffith Byford on 2013-01-04
dot icon04/01/2013
Director's details changed for Mark Alan Lyster on 2013-01-04
dot icon04/01/2013
Director's details changed for Mr Derek Samuel Hardy on 2013-01-04
dot icon04/01/2013
Director's details changed for James Spence Baxter on 2013-01-04
dot icon04/01/2013
Director's details changed for Fiona Catherine Hicks on 2013-01-04
dot icon04/01/2013
Appointment of Miss Fiona Cathryn Hicks as a secretary
dot icon04/01/2013
Termination of appointment of Derek Hardy as a secretary
dot icon10/02/2012
Total exemption full accounts made up to 2011-12-31
dot icon17/01/2012
Registered office address changed from Apartment 6 Clifdene 82 Seacliff Road Bangor Co Down BT20 5EZ on 2012-01-17
dot icon12/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon14/04/2011
Appointment of Michael Stevenson as a director
dot icon14/04/2011
Termination of appointment of Philomena Stevenson as a director
dot icon01/02/2011
Total exemption full accounts made up to 2010-12-31
dot icon11/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon22/04/2010
Total exemption full accounts made up to 2009-12-31
dot icon23/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon13/08/2009
Change of dirs/sec
dot icon30/04/2009
31/12/08 annual accts
dot icon13/02/2009
Change of dirs/sec
dot icon13/02/2009
31/12/08
dot icon07/03/2008
31/12/07 annual accts
dot icon30/01/2008
31/12/07 annual return shuttle
dot icon11/05/2007
31/12/06 annual accts
dot icon18/01/2007
31/12/06 annual return shuttle
dot icon15/06/2006
31/12/05 annual accts
dot icon28/01/2006
31/12/05 annual return shuttle
dot icon28/01/2006
Change of dirs/sec
dot icon17/11/2005
Change of dirs/sec
dot icon06/04/2005
31/12/04 annual accts
dot icon25/01/2005
31/12/04 annual return shuttle
dot icon04/03/2004
31/12/03 annual accts
dot icon23/01/2004
Change of dirs/sec
dot icon19/01/2004
31/12/03 annual return shuttle
dot icon07/09/2003
Change of dirs/sec
dot icon17/04/2003
Change in sit reg add
dot icon17/04/2003
Change of dirs/sec
dot icon11/02/2003
31/12/02 annual accts
dot icon31/01/2003
31/12/02 annual return shuttle
dot icon09/12/2002
Change of dirs/sec
dot icon27/02/2002
31/12/01 annual accts
dot icon26/01/2002
31/12/01 annual return shuttle
dot icon29/03/2001
Change in sit reg add
dot icon29/03/2001
Change of dirs/sec
dot icon29/03/2001
31/12/00 annual accts
dot icon11/01/2001
31/12/00 annual return shuttle
dot icon10/05/2000
31/12/99 annual accts
dot icon18/01/2000
31/12/99 annual return shuttle
dot icon30/04/1999
31/12/98 annual accts
dot icon20/04/1999
31/12/97 annual return shuttle
dot icon20/04/1999
31/12/98 annual return shuttle
dot icon29/09/1998
Change of dirs/sec
dot icon25/03/1998
31/12/97 annual accts
dot icon28/04/1997
31/12/96 annual accts
dot icon07/02/1997
Return of allot of shares
dot icon24/01/1997
31/12/96 annual return shuttle
dot icon25/09/1996
Change in sit reg add
dot icon19/09/1996
Change of dirs/sec
dot icon19/09/1996
Change of dirs/sec
dot icon19/09/1996
Change of ARD during arp
dot icon19/09/1996
Change of dirs/sec
dot icon19/09/1996
Change of dirs/sec
dot icon19/09/1996
Change of dirs/sec
dot icon19/09/1996
Change of dirs/sec
dot icon19/09/1996
Change of dirs/sec
dot icon19/09/1996
Change of dirs/sec
dot icon09/09/1996
Change of dirs/sec
dot icon29/05/1996
Resolution to change name
dot icon15/02/1996
Notice of ARD
dot icon12/01/1996
Pars re dirs/sit reg off
dot icon12/01/1996
Memorandum
dot icon12/01/1996
Articles
dot icon12/01/1996
Decln complnce reg new co
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
9.00K
-
0.00
-
-
2022
-
10.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thurley, Denis
Director
22/01/2020 - 12/03/2026
-
Thurley, Karen
Director
22/01/2020 - 12/03/2026
2
Webb, Brian Leonard
Director
12/03/2026 - Present
1
Hicks, Fiona Cathryn
Secretary
01/02/2012 - 19/12/2022
-
Byford, Sandra Mary
Director
15/06/2014 - 12/03/2026
1

Persons with Significant Control

1
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 CLIFDENE APARTMENTS LIMITED

CLIFDENE APARTMENTS LIMITED is an(a) Active company incorporated on 12/01/1996 with the registered office located at Westhorpe Management Limited, Lyndhurst Court, Bangor BT19 1AP. 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 CLIFDENE APARTMENTS LIMITED?

toggle

CLIFDENE APARTMENTS LIMITED is currently Active. It was registered on 12/01/1996 .

Where is CLIFDENE APARTMENTS LIMITED located?

toggle

CLIFDENE APARTMENTS LIMITED is registered at Westhorpe Management Limited, Lyndhurst Court, Bangor BT19 1AP.

What does CLIFDENE APARTMENTS LIMITED do?

toggle

CLIFDENE APARTMENTS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CLIFDENE APARTMENTS LIMITED?

toggle

The latest filing was on 08/04/2026: Confirmation statement made on 2026-04-05 with updates.