CLIFF HILL INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

CLIFF HILL INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04375269

Incorporation date

15/02/2002

Size

Micro Entity

Contacts

Registered address

Registered address

Cliff Hill Cottage 120 High Street, Clowne, Chesterfield, Derbyshire S43 4JQCopy
copy info iconCopy
See on map
Latest events (Record since 15/02/2002)
dot icon19/02/2026
Confirmation statement made on 2026-02-15 with no updates
dot icon30/12/2025
Previous accounting period extended from 2025-03-31 to 2025-09-30
dot icon30/12/2025
Micro company accounts made up to 2025-09-30
dot icon26/02/2025
Confirmation statement made on 2025-02-15 with updates
dot icon31/12/2024
Micro company accounts made up to 2024-03-31
dot icon05/03/2024
Confirmation statement made on 2024-02-15 with updates
dot icon28/12/2023
Micro company accounts made up to 2023-03-31
dot icon27/12/2022
Micro company accounts made up to 2022-03-31
dot icon29/03/2022
Micro company accounts made up to 2021-03-31
dot icon18/02/2022
Confirmation statement made on 2022-02-15 with updates
dot icon28/03/2021
Micro company accounts made up to 2020-03-31
dot icon22/02/2021
Confirmation statement made on 2021-02-15 with updates
dot icon17/02/2020
Confirmation statement made on 2020-02-15 with no updates
dot icon23/12/2019
Micro company accounts made up to 2019-03-31
dot icon26/02/2019
Confirmation statement made on 2019-02-15 with no updates
dot icon13/08/2018
Micro company accounts made up to 2018-03-31
dot icon10/07/2018
Registered office address changed from 1 Ryton Street Worksop Nottinghamshire S80 2AY to Cliff Hill Cottage 120 High Street Clowne Chesterfield Derbyshire S43 4JQ on 2018-07-10
dot icon24/05/2018
Satisfaction of charge 4 in full
dot icon24/05/2018
Satisfaction of charge 5 in full
dot icon24/05/2018
Satisfaction of charge 1 in full
dot icon24/05/2018
Satisfaction of charge 8 in full
dot icon24/05/2018
Satisfaction of charge 6 in full
dot icon24/05/2018
Satisfaction of charge 7 in full
dot icon24/05/2018
Satisfaction of charge 2 in full
dot icon27/02/2018
Confirmation statement made on 2018-02-15 with no updates
dot icon19/12/2017
Micro company accounts made up to 2017-03-31
dot icon04/07/2017
Change of details for Helen Louise Burn as a person with significant control on 2017-06-27
dot icon04/07/2017
Change of details for Howard John Mccormack as a person with significant control on 2017-06-27
dot icon04/07/2017
Director's details changed for Howard John Mccormack on 2017-06-27
dot icon04/07/2017
Director's details changed for Helen Louise Burn on 2017-06-27
dot icon22/02/2017
Confirmation statement made on 2017-02-15 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon03/03/2016
Satisfaction of charge 3 in full
dot icon01/03/2016
Annual return made up to 2016-02-15 with full list of shareholders
dot icon16/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/02/2015
Annual return made up to 2015-02-15 with full list of shareholders
dot icon04/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon14/10/2014
Registered office address changed from 7 the Willows Everton Doncaster South Yorkshire DN10 5JF to 1 Ryton Street Worksop Nottinghamshire S80 2AY on 2014-10-14
dot icon17/02/2014
Annual return made up to 2014-02-15 with full list of shareholders
dot icon19/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon21/02/2013
Annual return made up to 2013-02-15 with full list of shareholders
dot icon08/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon21/02/2012
Annual return made up to 2012-02-15 with full list of shareholders
dot icon14/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon04/03/2011
Annual return made up to 2011-02-15 with full list of shareholders
dot icon25/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon24/02/2010
Annual return made up to 2010-02-15 with full list of shareholders
dot icon24/02/2010
Secretary's details changed for Helen Louise Burn on 2009-10-01
dot icon24/02/2010
Director's details changed for Howard John Mccormack on 2009-10-01
dot icon24/02/2010
Registered office address changed from 7 the Willows Everton Doncaster South Yorkshire DN10 5JS on 2010-02-24
dot icon24/02/2010
Director's details changed for Helen Louise Burn on 2009-10-01
dot icon16/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon03/03/2009
Return made up to 15/02/09; full list of members
dot icon03/03/2009
Registered office changed on 03/03/2009 from cliff hill cottage, 120 high street, clowne chesterfield derbyshire S43 4JQ
dot icon03/03/2009
Director's change of particulars / howard mccormack / 15/12/2008
dot icon03/03/2009
Director and secretary's change of particulars / helen burn / 15/12/2008
dot icon10/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon15/03/2008
Return made up to 15/02/08; full list of members
dot icon14/03/2008
Director's change of particulars / howard mccormack / 01/01/2008
dot icon14/03/2008
Director and secretary's change of particulars / helen burn / 01/01/2008
dot icon17/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon10/08/2007
Registered office changed on 10/08/07 from: 7 the willows, everton doncaster south yorkshire DN10 5JS
dot icon26/04/2007
Registered office changed on 26/04/07 from: cliff hill cottage, 120 high street, clowne chesterfield derbyshire S43 4JQ
dot icon26/04/2007
Director's particulars changed
dot icon26/04/2007
Secretary's particulars changed;director's particulars changed
dot icon26/04/2007
Secretary's particulars changed;director's particulars changed
dot icon02/03/2007
Return made up to 15/02/07; full list of members
dot icon16/12/2006
Particulars of mortgage/charge
dot icon10/11/2006
Particulars of mortgage/charge
dot icon14/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon13/05/2006
Particulars of mortgage/charge
dot icon24/02/2006
Return made up to 15/02/06; full list of members
dot icon27/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon10/03/2005
Return made up to 15/02/05; full list of members
dot icon15/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon09/03/2004
Particulars of mortgage/charge
dot icon03/03/2004
Return made up to 15/02/04; full list of members
dot icon02/12/2003
Particulars of mortgage/charge
dot icon18/10/2003
Particulars of mortgage/charge
dot icon08/10/2003
Particulars of mortgage/charge
dot icon09/09/2003
Total exemption small company accounts made up to 2003-03-31
dot icon13/07/2003
Accounting reference date extended from 28/02/03 to 31/03/03
dot icon24/03/2003
Return made up to 15/02/03; full list of members
dot icon09/11/2002
Particulars of mortgage/charge
dot icon22/02/2002
New director appointed
dot icon22/02/2002
New secretary appointed;new director appointed
dot icon18/02/2002
Secretary resigned
dot icon18/02/2002
Director resigned
dot icon15/02/2002
Incorporation
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
30/09/2025
dot iconNext confirmation date
15/02/2027
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
210.17K
-
0.00
-
-
2022
2
191.70K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mccormack, Howard John
Director
15/02/2002 - Present
4
Burn, Helen Louise
Director
15/02/2002 - Present
4

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+
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 CLIFF HILL INVESTMENTS LIMITED

CLIFF HILL INVESTMENTS LIMITED is an(a) Active company incorporated on 15/02/2002 with the registered office located at Cliff Hill Cottage 120 High Street, Clowne, Chesterfield, Derbyshire S43 4JQ. 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 CLIFF HILL INVESTMENTS LIMITED?

toggle

CLIFF HILL INVESTMENTS LIMITED is currently Active. It was registered on 15/02/2002 .

Where is CLIFF HILL INVESTMENTS LIMITED located?

toggle

CLIFF HILL INVESTMENTS LIMITED is registered at Cliff Hill Cottage 120 High Street, Clowne, Chesterfield, Derbyshire S43 4JQ.

What does CLIFF HILL INVESTMENTS LIMITED do?

toggle

CLIFF HILL INVESTMENTS LIMITED 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 CLIFF HILL INVESTMENTS LIMITED?

toggle

The latest filing was on 19/02/2026: Confirmation statement made on 2026-02-15 with no updates.