CLIFFORD COURT (1984) LIMITED

Register to unlock more data on OkredoRegister

CLIFFORD COURT (1984) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01796213

Incorporation date

01/03/1984

Size

Total Exemption Full

Contacts

Registered address

Registered address

8 Clifford Court New Mill Lane, Clifford, Wetherby LS23 6HWCopy
copy info iconCopy
See on map
Latest events (Record since 01/03/1984)
dot icon24/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon19/06/2025
Confirmation statement made on 2025-06-06 with no updates
dot icon18/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon20/06/2024
Termination of appointment of Hazel Joyce Haas as a secretary on 2024-06-04
dot icon20/06/2024
Appointment of Trevor Chorn as a secretary on 2024-06-04
dot icon20/06/2024
Termination of appointment of Shaun George Connelly as a director on 2024-06-04
dot icon20/06/2024
Appointment of David Gardner Hubbard as a director on 2024-06-06
dot icon20/06/2024
Termination of appointment of Pauline Elizabeth Ellen Hubbard as a director on 2024-06-06
dot icon20/06/2024
Confirmation statement made on 2024-06-06 with no updates
dot icon27/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon21/06/2023
Appointment of Mr Shaun George Connelly as a director on 2023-06-09
dot icon20/06/2023
Termination of appointment of Leona Connelly as a director on 2023-06-07
dot icon20/06/2023
Confirmation statement made on 2023-06-06 with updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon19/06/2022
Confirmation statement made on 2022-06-06 with updates
dot icon19/06/2022
Termination of appointment of Christopher Michael Gray as a director on 2022-06-13
dot icon19/06/2022
Termination of appointment of Ronald Pannell as a director on 2022-06-13
dot icon19/06/2022
Termination of appointment of Elaine Crayford as a director on 2022-06-13
dot icon19/06/2022
Termination of appointment of William Michael Gray as a director on 2022-06-13
dot icon19/06/2022
Termination of appointment of John Mcgivern as a director on 2022-06-13
dot icon19/06/2022
Termination of appointment of James Stuart Haigh as a director on 2022-06-13
dot icon19/06/2022
Termination of appointment of Sylvia Kania as a director on 2022-06-08
dot icon02/11/2021
Appointment of Mr Trevor Chorn as a director on 2021-10-20
dot icon02/11/2021
Termination of appointment of Michael Ivor Odell as a director on 2021-10-20
dot icon23/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon08/08/2021
Appointment of Mrs Leona Connelly as a director on 2021-07-26
dot icon29/07/2021
Termination of appointment of Susan Mariea Patterson as a director on 2021-07-28
dot icon29/07/2021
Appointment of Mrs Pauline Elizabeth Ellen Hubbard as a director on 2021-07-17
dot icon29/07/2021
Termination of appointment of Shane Anthony Hubbard as a director on 2021-07-17
dot icon17/06/2021
Confirmation statement made on 2021-06-06 with no updates
dot icon24/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon15/06/2020
Confirmation statement made on 2020-06-06 with no updates
dot icon18/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon19/06/2019
Confirmation statement made on 2019-06-06 with updates
dot icon19/06/2019
Director's details changed for William Michael Gray on 2019-06-06
dot icon19/06/2019
Appointment of Mr Christopher Michael Gray as a director on 2019-06-06
dot icon26/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon18/06/2018
Confirmation statement made on 2018-06-06 with no updates
dot icon18/06/2018
Registered office address changed from The Birches Hall Park Road Walton Wetherby West Yorkshire LS23 7DQ to 8 Clifford Court New Mill Lane Clifford Wetherby LS23 6HW on 2018-06-18
dot icon18/06/2018
Appointment of Mrs Hazel Joyce Haas as a secretary on 2018-06-11
dot icon18/06/2018
Termination of appointment of Pauline Elizabeth Ellen Hubbard as a secretary on 2018-06-11
dot icon25/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon20/06/2017
Confirmation statement made on 2017-06-06 with updates
dot icon19/06/2017
Termination of appointment of Peter Dunn as a director on 2017-06-06
dot icon03/05/2017
Secretary's details changed for Mrs Pauline Hubbard on 2017-05-03
dot icon03/05/2017
Termination of appointment of Susan Mariea Patterson as a secretary on 2017-04-28
dot icon03/05/2017
Termination of appointment of Susan Mariea Patterson as a secretary on 2017-04-28
dot icon03/05/2017
Appointment of Mrs Pauline Hubbard as a secretary on 2017-04-24
dot icon03/05/2017
Termination of appointment of Hazel Joyce Haas as a secretary on 2017-04-27
dot icon28/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon06/06/2016
Annual return made up to 2016-06-06 with full list of shareholders
dot icon23/09/2015
Total exemption full accounts made up to 2014-12-31
dot icon08/06/2015
Annual return made up to 2015-06-06 with full list of shareholders
dot icon08/06/2015
Registered office address changed from The Birches Hall Park Road Walton Wetherby West Yorkshire LS23 7DQ England to The Birches Hall Park Road Walton Wetherby West Yorkshire LS23 7DQ on 2015-06-08
dot icon08/06/2015
Director's details changed for Susan Mariea Patterson on 2014-11-11
dot icon08/06/2015
Registered office address changed from 3 Clifford Court, New Mill Lane Clifford Wetherby West Yorkshire LS23 6HW England to The Birches Hall Park Road Walton Wetherby West Yorkshire LS23 7DQ on 2015-06-08
dot icon22/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon24/06/2014
Appointment of Mrs Susan Mariea Patterson as a secretary
dot icon24/06/2014
Registered office address changed from 8 Clifford Court New Mill Lane Clifford Wetherby West Yorkshire LS23 6HW on 2014-06-24
dot icon24/06/2014
Annual return made up to 2014-06-06 with full list of shareholders
dot icon03/07/2013
Total exemption full accounts made up to 2012-12-31
dot icon02/07/2013
Second filing of AR01 previously delivered to Companies House made up to 2013-06-06
dot icon24/06/2013
Annual return made up to 2013-06-06 with full list of shareholders
dot icon24/06/2013
Appointment of Mrs. Sylvia Kania as a director
dot icon17/06/2013
Termination of appointment of Patricia Dyson as a director
dot icon12/07/2012
Total exemption full accounts made up to 2011-12-31
dot icon04/07/2012
Annual return made up to 2012-06-06 with full list of shareholders
dot icon04/07/2012
Termination of appointment of Pauline Hubbard as a director
dot icon04/07/2012
Appointment of Mr Shane Hubbard as a director
dot icon11/07/2011
Total exemption full accounts made up to 2010-12-31
dot icon26/06/2011
Annual return made up to 2011-06-06 with full list of shareholders
dot icon26/06/2011
Director's details changed for Ronald Pannell on 2011-06-24
dot icon26/06/2011
Director's details changed for Michael Ivor Odell on 2011-06-24
dot icon26/06/2011
Director's details changed for Susan Mariea Patterson on 2011-06-24
dot icon26/06/2011
Director's details changed for Hazel Joyce Haas on 2011-06-24
dot icon26/06/2011
Director's details changed for James Stuart Haigh on 2011-06-24
dot icon26/06/2011
Director's details changed for Patricia Anne Dyson on 2011-06-24
dot icon26/06/2011
Director's details changed for Stephen Rowland Greenwood on 2011-06-24
dot icon26/06/2011
Director's details changed for William Michael Gray on 2011-06-24
dot icon26/06/2011
Director's details changed for Elaine Crayford on 2011-06-24
dot icon26/06/2011
Director's details changed for Peter Dunn on 2011-06-24
dot icon07/09/2010
Termination of appointment of Marilyn Brooks as a director
dot icon07/09/2010
Annual return made up to 2010-06-06 with full list of shareholders
dot icon31/08/2010
Registered office address changed from , 4 Clifford Court, New Mill Lane Clifford, Wetherby, West Yorkshire, LS23 6HW on 2010-08-31
dot icon29/07/2010
Appointment of Pauline Elizabeth Ellen Hubbard as a director
dot icon01/06/2010
Total exemption full accounts made up to 2009-12-31
dot icon17/05/2010
Termination of appointment of Marilyn Brooks as a secretary
dot icon17/05/2010
Appointment of Hazel Joyce Haas as a secretary
dot icon20/07/2009
Return made up to 06/06/09; full list of members
dot icon20/07/2009
Director's change of particulars / susan patterson / 06/06/2009
dot icon20/07/2009
Director's change of particulars / john mcgivern / 06/06/2009
dot icon20/07/2009
Director's change of particulars / hazel haas / 06/06/2009
dot icon20/07/2009
Director's change of particulars / peter dunn / 06/06/2009
dot icon20/07/2009
Director and secretary's change of particulars / marilyn brooks / 06/06/2009
dot icon18/06/2009
Total exemption full accounts made up to 2008-12-31
dot icon24/06/2008
Return made up to 06/06/08; no change of members
dot icon18/06/2008
Total exemption full accounts made up to 2007-12-31
dot icon07/09/2007
Registered office changed on 07/09/07 from: 9 clifford court, new mill lane, clifford, wetherby, west yorkshire LS23 6HW
dot icon27/06/2007
Secretary resigned
dot icon27/06/2007
New secretary appointed
dot icon20/06/2007
Return made up to 06/06/07; no change of members
dot icon13/06/2007
Total exemption full accounts made up to 2006-12-31
dot icon28/06/2006
Total exemption full accounts made up to 2005-12-31
dot icon13/06/2006
Return made up to 06/06/06; full list of members
dot icon13/06/2006
Director's particulars changed
dot icon01/06/2006
New director appointed
dot icon09/05/2006
Director resigned
dot icon14/06/2005
Return made up to 06/06/05; full list of members
dot icon14/06/2005
Total exemption full accounts made up to 2004-12-31
dot icon14/07/2004
Total exemption full accounts made up to 2003-12-31
dot icon21/06/2004
Return made up to 06/06/04; full list of members
dot icon30/09/2003
Director resigned
dot icon30/09/2003
New director appointed
dot icon11/06/2003
Return made up to 06/06/03; full list of members
dot icon05/06/2003
Total exemption full accounts made up to 2002-12-31
dot icon05/02/2003
New director appointed
dot icon05/02/2003
Director resigned
dot icon04/09/2002
Registered office changed on 04/09/02 from: 3 clifford court, new mill lane, clifford wetherby, west yorkshire LS23
dot icon19/08/2002
Secretary resigned
dot icon19/08/2002
New secretary appointed
dot icon18/06/2002
Total exemption full accounts made up to 2001-12-31
dot icon13/06/2002
Return made up to 06/06/02; full list of members
dot icon18/04/2002
New director appointed
dot icon18/04/2002
Director resigned
dot icon03/07/2001
Return made up to 06/06/01; full list of members
dot icon28/06/2001
Full accounts made up to 2000-12-31
dot icon29/03/2001
Director resigned
dot icon21/03/2001
New director appointed
dot icon03/01/2001
Director resigned
dot icon13/12/2000
New director appointed
dot icon12/06/2000
Full accounts made up to 1999-12-31
dot icon09/06/2000
Return made up to 06/06/00; full list of members
dot icon14/10/1999
Full accounts made up to 1998-12-31
dot icon25/08/1999
Director resigned
dot icon25/08/1999
New director appointed
dot icon14/06/1999
Return made up to 06/06/99; no change of members
dot icon11/12/1998
New director appointed
dot icon11/12/1998
Director resigned
dot icon24/06/1998
Full accounts made up to 1997-12-31
dot icon15/06/1998
Return made up to 06/06/98; no change of members
dot icon30/06/1997
Full accounts made up to 1996-12-31
dot icon28/06/1997
Return made up to 06/06/97; full list of members
dot icon28/05/1997
Director resigned
dot icon19/05/1997
New director appointed
dot icon06/10/1996
New director appointed
dot icon06/10/1996
Director resigned
dot icon17/06/1996
Full accounts made up to 1995-12-31
dot icon13/06/1996
Return made up to 06/06/96; change of members
dot icon28/04/1996
New director appointed
dot icon28/04/1996
New director appointed
dot icon28/04/1996
New director appointed
dot icon28/04/1996
Director resigned
dot icon28/04/1996
Director resigned
dot icon28/04/1996
Director resigned
dot icon12/09/1995
New director appointed
dot icon11/09/1995
Director resigned
dot icon21/06/1995
Accounts for a small company made up to 1994-12-31
dot icon08/06/1995
Return made up to 06/06/95; change of members
dot icon06/04/1995
Director resigned;new director appointed
dot icon18/07/1994
Director resigned;new director appointed
dot icon12/06/1994
Accounts for a small company made up to 1993-12-31
dot icon12/06/1994
New director appointed
dot icon12/06/1994
Return made up to 06/06/94; full list of members
dot icon29/04/1994
Director resigned;new director appointed
dot icon03/10/1993
Director resigned;new director appointed
dot icon17/06/1993
Full accounts made up to 1992-12-31
dot icon17/06/1993
Return made up to 06/06/93; change of members
dot icon06/05/1993
Secretary resigned;new secretary appointed
dot icon06/05/1993
Registered office changed on 06/05/93 from: 4 clifford court, new mill lane, clifford, nr.wetherby, west yorkshire LS23 6HN
dot icon19/01/1993
New director appointed
dot icon22/06/1992
Director resigned
dot icon12/06/1992
Return made up to 06/06/92; full list of members
dot icon10/06/1992
Full accounts made up to 1991-12-31
dot icon05/12/1991
Director resigned;new director appointed
dot icon19/11/1991
Director resigned;new director appointed
dot icon20/09/1991
Return made up to 06/06/91; no change of members
dot icon11/06/1991
Full accounts made up to 1990-12-31
dot icon11/06/1991
Return made up to 31/12/90; change of members
dot icon13/03/1991
Director resigned;new director appointed
dot icon04/09/1990
Director resigned;new director appointed
dot icon04/06/1990
Full accounts made up to 1989-12-31
dot icon04/06/1990
Return made up to 06/06/90; full list of members
dot icon16/06/1989
Full accounts made up to 1988-12-31
dot icon16/06/1989
Return made up to 29/05/89; full list of members
dot icon24/11/1988
New director appointed
dot icon17/11/1988
Return made up to 20/10/88; full list of members
dot icon28/10/1988
Full accounts made up to 1987-12-31
dot icon12/11/1987
Return made up to 12/11/87; full list of members
dot icon05/11/1987
Memorandum and Articles of Association
dot icon05/11/1987
Resolutions
dot icon05/11/1987
Accounts for a dormant company made up to 1986-12-31
dot icon05/11/1987
Resolutions
dot icon04/06/1987
Registered office changed on 04/06/87 from: victor house, ashfield road thackley, bradford, west yorkshire
dot icon04/06/1987
New director appointed
dot icon04/06/1987
New director appointed
dot icon04/06/1987
New director appointed
dot icon04/06/1987
New director appointed
dot icon04/06/1987
New secretary appointed;new director appointed
dot icon04/06/1987
New director appointed
dot icon04/06/1987
New director appointed
dot icon04/06/1987
New director appointed
dot icon04/06/1987
Director resigned
dot icon03/03/1987
Return made up to 16/09/86; full list of members
dot icon20/11/1986
Full accounts made up to 1985-12-31
dot icon30/04/1986
Return made up to 15/08/85; full list of members
dot icon01/03/1984
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
31/12/2024
dot iconNext confirmation date
06/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
16.24K
-
0.00
24.58K
-
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Connelly, Leona
Director
26/07/2021 - 07/06/2023
2
Hubbard, Pauline Elizabeth Ellen
Director
17/07/2021 - 06/06/2024
2
Connelly, Shaun George
Director
09/06/2023 - 04/06/2024
9
Haas, Hazel Joyce
Secretary
11/06/2018 - 04/06/2024
-
Chorn, Trevor
Secretary
04/06/2024 - Present
-

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 CLIFFORD COURT (1984) LIMITED

CLIFFORD COURT (1984) LIMITED is an(a) Active company incorporated on 01/03/1984 with the registered office located at 8 Clifford Court New Mill Lane, Clifford, Wetherby LS23 6HW. There are currently 5 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 CLIFFORD COURT (1984) LIMITED?

toggle

CLIFFORD COURT (1984) LIMITED is currently Active. It was registered on 01/03/1984 .

Where is CLIFFORD COURT (1984) LIMITED located?

toggle

CLIFFORD COURT (1984) LIMITED is registered at 8 Clifford Court New Mill Lane, Clifford, Wetherby LS23 6HW.

What does CLIFFORD COURT (1984) LIMITED do?

toggle

CLIFFORD COURT (1984) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CLIFFORD COURT (1984) LIMITED?

toggle

The latest filing was on 24/09/2025: Total exemption full accounts made up to 2024-12-31.