CLIFFMEUR PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CLIFFMEUR PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06699916

Incorporation date

17/09/2008

Size

Micro Entity

Contacts

Registered address

Registered address

Royd House, 43 Keresforth Hall Road, Barnsley S70 6NFCopy
copy info iconCopy
See on map
Latest events (Record since 17/09/2008)
dot icon03/10/2025
Confirmation statement made on 2025-09-17 with no updates
dot icon26/08/2025
Micro company accounts made up to 2025-03-31
dot icon05/02/2025
Change of details for Roydview Developments Limited as a person with significant control on 2024-09-25
dot icon05/02/2025
Change of details for Roydview Properties Limited as a person with significant control on 2024-09-25
dot icon22/01/2025
Notification of Roydview Properties Limited as a person with significant control on 2024-09-25
dot icon22/01/2025
Notification of Roydview Developments Limited as a person with significant control on 2024-09-25
dot icon22/01/2025
Cessation of Susan Wright as a person with significant control on 2024-09-25
dot icon24/09/2024
Confirmation statement made on 2024-09-17 with no updates
dot icon24/07/2024
Micro company accounts made up to 2024-03-31
dot icon21/09/2023
Confirmation statement made on 2023-09-17 with no updates
dot icon11/09/2023
Micro company accounts made up to 2023-03-31
dot icon11/11/2022
Micro company accounts made up to 2022-03-31
dot icon23/09/2022
Confirmation statement made on 2022-09-17 with no updates
dot icon20/10/2021
Micro company accounts made up to 2021-03-31
dot icon07/10/2021
Confirmation statement made on 2021-09-17 with no updates
dot icon29/09/2020
Confirmation statement made on 2020-09-17 with no updates
dot icon10/08/2020
Micro company accounts made up to 2020-03-31
dot icon07/10/2019
Micro company accounts made up to 2019-03-31
dot icon02/10/2019
Confirmation statement made on 2019-09-17 with no updates
dot icon28/09/2018
Confirmation statement made on 2018-09-17 with no updates
dot icon26/09/2018
Micro company accounts made up to 2018-03-31
dot icon21/11/2017
Micro company accounts made up to 2017-03-31
dot icon04/10/2017
Confirmation statement made on 2017-09-17 with no updates
dot icon07/06/2017
Satisfaction of charge 066999160017 in full
dot icon23/05/2017
Satisfaction of charge 066999160025 in full
dot icon23/05/2017
Satisfaction of charge 066999160016 in full
dot icon23/05/2017
Satisfaction of charge 066999160024 in full
dot icon23/05/2017
Satisfaction of charge 066999160023 in full
dot icon23/05/2017
Satisfaction of charge 066999160026 in full
dot icon23/05/2017
Satisfaction of charge 066999160022 in full
dot icon23/05/2017
Satisfaction of charge 066999160019 in full
dot icon23/05/2017
Satisfaction of charge 066999160021 in full
dot icon23/05/2017
Satisfaction of charge 066999160020 in full
dot icon23/05/2017
Satisfaction of charge 066999160018 in full
dot icon12/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/09/2016
Confirmation statement made on 2016-09-17 with updates
dot icon22/01/2016
Current accounting period extended from 2015-09-30 to 2016-03-31
dot icon05/11/2015
Annual return made up to 2015-09-17 with full list of shareholders
dot icon05/11/2015
Director's details changed for Mr David John Farnsworth on 2015-11-05
dot icon21/07/2015
Total exemption small company accounts made up to 2014-09-30
dot icon31/10/2014
Annual return made up to 2014-09-17 with full list of shareholders
dot icon01/04/2014
Satisfaction of charge 14 in full
dot icon01/04/2014
Satisfaction of charge 15 in full
dot icon01/04/2014
Satisfaction of charge 2 in full
dot icon01/04/2014
Satisfaction of charge 3 in full
dot icon01/04/2014
Satisfaction of charge 11 in full
dot icon01/04/2014
Satisfaction of charge 10 in full
dot icon01/04/2014
Satisfaction of charge 5 in full
dot icon01/04/2014
Satisfaction of charge 8 in full
dot icon01/04/2014
Satisfaction of charge 9 in full
dot icon01/04/2014
Satisfaction of charge 12 in full
dot icon01/04/2014
Satisfaction of charge 13 in full
dot icon01/04/2014
Satisfaction of charge 1 in full
dot icon01/04/2014
Satisfaction of charge 6 in full
dot icon31/03/2014
Registration of charge 066999160026
dot icon24/03/2014
Registration of charge 066999160021
dot icon24/03/2014
Registration of charge 066999160022
dot icon24/03/2014
Registration of charge 066999160020
dot icon24/03/2014
Registration of charge 066999160018
dot icon24/03/2014
Registration of charge 066999160017
dot icon24/03/2014
Registration of charge 066999160019
dot icon24/03/2014
Registration of charge 066999160023
dot icon24/03/2014
Registration of charge 066999160025
dot icon24/03/2014
Registration of charge 066999160024
dot icon18/03/2014
Registration of charge 066999160016
dot icon13/12/2013
Total exemption small company accounts made up to 2013-09-30
dot icon01/11/2013
Annual return made up to 2013-09-17 with full list of shareholders
dot icon22/01/2013
Total exemption small company accounts made up to 2012-09-30
dot icon22/10/2012
Annual return made up to 2012-09-17 with full list of shareholders
dot icon07/12/2011
Total exemption small company accounts made up to 2011-09-30
dot icon11/10/2011
Annual return made up to 2011-09-17 with full list of shareholders
dot icon25/05/2011
Total exemption small company accounts made up to 2010-09-30
dot icon04/10/2010
Annual return made up to 2010-09-17 with full list of shareholders
dot icon04/10/2010
Director's details changed for Mrs Susan Wright on 2010-09-17
dot icon15/07/2010
Total exemption small company accounts made up to 2009-09-30
dot icon03/03/2010
Particulars of a mortgage or charge / charge no: 15
dot icon03/11/2009
Annual return made up to 2009-09-17 with full list of shareholders
dot icon25/09/2009
Particulars of a mortgage or charge / charge no: 14
dot icon11/09/2009
Particulars of a mortgage or charge / charge no: 13
dot icon17/07/2009
Particulars of a mortgage or charge / charge no: 11
dot icon17/07/2009
Particulars of a mortgage or charge / charge no: 12
dot icon11/07/2009
Particulars of a mortgage or charge / charge no: 2
dot icon11/07/2009
Particulars of a mortgage or charge / charge no: 3
dot icon11/07/2009
Particulars of a mortgage or charge / charge no: 5
dot icon11/07/2009
Particulars of a mortgage or charge / charge no: 6
dot icon11/07/2009
Particulars of a mortgage or charge / charge no: 8
dot icon11/07/2009
Particulars of a mortgage or charge / charge no: 9
dot icon11/07/2009
Particulars of a mortgage or charge / charge no: 10
dot icon29/11/2008
Particulars of a mortgage or charge / charge no: 1
dot icon13/10/2008
Director appointed susan wright
dot icon06/10/2008
Registered office changed on 06/10/2008 from, ashton house 19 prospect road, ossett, west yorks, WF5 8AE, united kingdom
dot icon06/10/2008
Director appointed david farnsworth
dot icon06/10/2008
Ad 20/09/08\gbp si 999@1=999\gbp ic 1/1000\
dot icon17/09/2008
Appointment terminated secretary brighton secretary LIMITED
dot icon17/09/2008
Appointment terminated director brighton director LIMITED
dot icon17/09/2008
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
31/03/2025
dot iconNext confirmation date
17/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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)
2021
0
456.76K
-
0.00
-
-
2022
0
479.85K
-
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
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

5
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 CLIFFMEUR PROPERTIES LIMITED

CLIFFMEUR PROPERTIES LIMITED is an(a) Active company incorporated on 17/09/2008 with the registered office located at Royd House, 43 Keresforth Hall Road, Barnsley S70 6NF. 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 CLIFFMEUR PROPERTIES LIMITED?

toggle

CLIFFMEUR PROPERTIES LIMITED is currently Active. It was registered on 17/09/2008 .

Where is CLIFFMEUR PROPERTIES LIMITED located?

toggle

CLIFFMEUR PROPERTIES LIMITED is registered at Royd House, 43 Keresforth Hall Road, Barnsley S70 6NF.

What does CLIFFMEUR PROPERTIES LIMITED do?

toggle

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

What is the latest filing for CLIFFMEUR PROPERTIES LIMITED?

toggle

The latest filing was on 03/10/2025: Confirmation statement made on 2025-09-17 with no updates.