CLIFFHILL PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CLIFFHILL PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01364324

Incorporation date

21/04/1978

Size

Total Exemption Full

Contacts

Registered address

Registered address

Old Linen Court, 83-85 Shambles Street, Barnsley, South Yorkshire S70 2SBCopy
copy info iconCopy
See on map
Latest events (Record since 21/04/1978)
dot icon18/12/2025
Confirmation statement made on 2025-12-01 with updates
dot icon11/11/2025
Total exemption full accounts made up to 2025-05-31
dot icon17/12/2024
Confirmation statement made on 2024-12-01 with updates
dot icon29/11/2024
Total exemption full accounts made up to 2024-05-31
dot icon15/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon12/12/2023
Confirmation statement made on 2023-12-01 with updates
dot icon24/04/2023
Appointment of Mr Robert John Burns Spedding as a director on 2023-04-01
dot icon12/12/2022
Confirmation statement made on 2022-12-01 with updates
dot icon21/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon06/12/2021
Confirmation statement made on 2021-12-01 with updates
dot icon22/10/2021
Registration of charge 013643240007, created on 2021-10-22
dot icon13/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon11/01/2021
Confirmation statement made on 2020-12-01 with updates
dot icon19/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon19/12/2019
Confirmation statement made on 2019-12-01 with updates
dot icon17/12/2018
Confirmation statement made on 2018-12-01 with updates
dot icon06/12/2018
Total exemption full accounts made up to 2018-05-31
dot icon18/12/2017
Confirmation statement made on 2017-12-01 with updates
dot icon15/12/2017
Change of details for Mr Haydn Roland Stewart Spedding as a person with significant control on 2016-12-22
dot icon15/12/2017
Notification of Robert John Burns Spedding as a person with significant control on 2016-12-22
dot icon15/12/2017
Notification of Richard Christopher Spedding as a person with significant control on 2016-12-22
dot icon12/12/2017
Total exemption full accounts made up to 2017-05-31
dot icon13/07/2017
Change of details for Mr Haydn Roland Stewart Spedding as a person with significant control on 2016-04-06
dot icon13/12/2016
Total exemption small company accounts made up to 2016-05-31
dot icon05/12/2016
Confirmation statement made on 2016-12-01 with updates
dot icon24/05/2016
Registration of charge 013643240005, created on 2016-05-20
dot icon24/05/2016
Registration of charge 013643240006, created on 2016-05-20
dot icon01/12/2015
Annual return made up to 2015-12-01 with full list of shareholders
dot icon23/11/2015
Total exemption small company accounts made up to 2015-05-31
dot icon23/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon12/12/2014
Annual return made up to 2014-12-01 with full list of shareholders
dot icon12/12/2014
Secretary's details changed for Robert John Burns Spedding on 2014-12-01
dot icon12/12/2014
Director's details changed for Mr Haydn Roland Stewart Spedding on 2014-12-01
dot icon12/12/2014
Secretary's details changed for Mr Haydn Roland Stewart Spedding on 2014-12-01
dot icon07/02/2014
Annual return made up to 2013-12-01 with full list of shareholders
dot icon18/09/2013
Total exemption small company accounts made up to 2013-05-31
dot icon20/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon04/12/2012
Annual return made up to 2012-12-01 with full list of shareholders
dot icon01/03/2012
Total exemption small company accounts made up to 2011-05-31
dot icon14/12/2011
Annual return made up to 2011-12-01 with full list of shareholders
dot icon14/12/2011
Secretary's details changed for Robert John Burns Spedding on 2011-12-01
dot icon14/12/2011
Registered office address changed from Gresham House 5-7 St Pauls Street Leeds LS1 2JG on 2011-12-14
dot icon09/03/2011
Total exemption small company accounts made up to 2010-05-31
dot icon05/01/2011
Annual return made up to 2010-12-01 with full list of shareholders
dot icon03/08/2010
Particulars of a mortgage or charge / charge no: 4
dot icon30/03/2010
Registered office address changed from Elizabeth House Queen Street Leeds West Yorkshire. LS1 2TW on 2010-03-30
dot icon02/03/2010
Total exemption small company accounts made up to 2009-05-31
dot icon21/12/2009
Annual return made up to 2009-12-01 with full list of shareholders
dot icon09/12/2009
Annual return made up to 2009-11-30 with full list of shareholders
dot icon09/12/2009
Director's details changed for Mr Haydn Roland Stewart Spedding on 2009-11-30
dot icon11/02/2009
Total exemption small company accounts made up to 2008-05-31
dot icon10/12/2008
Return made up to 30/11/08; full list of members
dot icon03/04/2008
Total exemption small company accounts made up to 2007-05-31
dot icon19/03/2008
Return made up to 30/11/07; full list of members
dot icon04/04/2007
Total exemption small company accounts made up to 2006-05-31
dot icon18/12/2006
Return made up to 30/11/06; full list of members
dot icon27/01/2006
Return made up to 30/11/05; full list of members
dot icon27/01/2006
Total exemption small company accounts made up to 2005-05-31
dot icon07/03/2005
Total exemption small company accounts made up to 2004-05-31
dot icon29/01/2005
Secretary resigned
dot icon29/01/2005
New secretary appointed
dot icon29/01/2005
Return made up to 30/11/04; full list of members
dot icon14/04/2004
Total exemption small company accounts made up to 2003-05-31
dot icon23/12/2003
Return made up to 30/11/03; full list of members
dot icon05/02/2003
Return made up to 30/11/02; full list of members
dot icon24/01/2003
Total exemption small company accounts made up to 2002-05-31
dot icon31/01/2002
Total exemption small company accounts made up to 2001-05-31
dot icon08/01/2002
Return made up to 30/11/01; full list of members
dot icon03/04/2001
Accounts for a small company made up to 2000-05-31
dot icon13/12/2000
Return made up to 30/11/00; full list of members
dot icon05/04/2000
Accounts for a small company made up to 1999-05-31
dot icon22/12/1999
Return made up to 30/11/99; full list of members
dot icon04/12/1998
Return made up to 30/11/98; no change of members
dot icon19/08/1998
Accounts for a small company made up to 1998-05-31
dot icon06/03/1998
Accounts for a small company made up to 1997-05-31
dot icon09/12/1997
Return made up to 30/11/97; no change of members
dot icon10/12/1996
Return made up to 30/11/96; full list of members
dot icon13/11/1996
Accounts for a small company made up to 1996-05-31
dot icon26/09/1996
Ad 28/06/96--------- £ si 998@1=998 £ ic 2/1000
dot icon08/07/1996
Resolutions
dot icon28/12/1995
Auditor's resignation
dot icon28/12/1995
New secretary appointed
dot icon28/12/1995
Director resigned
dot icon28/12/1995
Return made up to 30/11/95; full list of members
dot icon22/08/1995
Accounts for a small company made up to 1995-05-31
dot icon23/12/1994
Accounts for a small company made up to 1994-05-31
dot icon08/12/1994
Return made up to 30/11/94; no change of members
dot icon14/12/1993
Return made up to 30/11/93; no change of members
dot icon10/11/1993
Accounts for a small company made up to 1993-05-31
dot icon15/12/1992
Return made up to 30/11/92; full list of members
dot icon09/11/1992
Accounts for a small company made up to 1992-05-31
dot icon11/12/1991
Return made up to 30/11/91; no change of members
dot icon11/12/1991
Registered office changed on 11/12/91
dot icon09/12/1991
Accounts for a small company made up to 1991-05-31
dot icon06/12/1990
Accounts for a small company made up to 1990-05-31
dot icon06/12/1990
Return made up to 30/11/90; no change of members
dot icon12/02/1990
Accounts for a small company made up to 1989-05-31
dot icon12/02/1990
Return made up to 12/01/90; full list of members
dot icon03/03/1989
Accounts for a small company made up to 1988-05-31
dot icon03/03/1989
Return made up to 31/12/88; full list of members
dot icon09/11/1987
Return made up to 09/10/87; full list of members
dot icon25/10/1987
Accounts for a small company made up to 1987-05-31
dot icon20/01/1987
Registered office changed on 20/01/87 from: 26 park row leeds LS1 5GB
dot icon12/12/1986
Accounts for a small company made up to 1986-05-31
dot icon12/12/1986
Return made up to 09/12/86; full list of members
dot icon21/04/1978
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon-20.10 % *

* during past year

Cash in Bank

£37,720.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
01/12/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
976.40K
-
0.00
47.21K
-
2022
3
1.03M
-
0.00
37.72K
-
2022
3
1.03M
-
0.00
37.72K
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

1.03M £Ascended5.82 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

37.72K £Descended-20.10 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 CLIFFHILL PROPERTIES LIMITED

CLIFFHILL PROPERTIES LIMITED is an(a) Active company incorporated on 21/04/1978 with the registered office located at Old Linen Court, 83-85 Shambles Street, Barnsley, South Yorkshire S70 2SB. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CLIFFHILL PROPERTIES LIMITED?

toggle

CLIFFHILL PROPERTIES LIMITED is currently Active. It was registered on 21/04/1978 .

Where is CLIFFHILL PROPERTIES LIMITED located?

toggle

CLIFFHILL PROPERTIES LIMITED is registered at Old Linen Court, 83-85 Shambles Street, Barnsley, South Yorkshire S70 2SB.

What does CLIFFHILL PROPERTIES LIMITED do?

toggle

CLIFFHILL PROPERTIES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does CLIFFHILL PROPERTIES LIMITED have?

toggle

CLIFFHILL PROPERTIES LIMITED had 3 employees in 2022.

What is the latest filing for CLIFFHILL PROPERTIES LIMITED?

toggle

The latest filing was on 18/12/2025: Confirmation statement made on 2025-12-01 with updates.