CLIFFORD COURT (GRANGE ROAD) LIMITED

Register to unlock more data on OkredoRegister

CLIFFORD COURT (GRANGE ROAD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06523535

Incorporation date

04/03/2008

Size

Dormant

Contacts

Registered address

Registered address

4 Clifford Court, Grange Road, Bishop's Stortford CM23 5SHCopy
copy info iconCopy
See on map
Latest events (Record since 04/03/2008)
dot icon22/03/2026
Confirmation statement made on 2026-03-04 with no updates
dot icon10/09/2025
Termination of appointment of Ian David Fidderman as a secretary on 2025-09-10
dot icon10/09/2025
Termination of appointment of Ian David Fidderman as a director on 2025-09-10
dot icon08/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon14/03/2025
Registered office address changed from 9 Clifford Court Grange Road Bishop's Stortford Hertfordshire CM23 5SH England to 4 Clifford Court Grange Road Bishop's Stortford CM23 5SH on 2025-03-14
dot icon14/03/2025
Confirmation statement made on 2025-03-04 with updates
dot icon14/03/2025
Appointment of Mr Edward James Hall as a director on 2025-03-13
dot icon20/01/2025
Termination of appointment of Lee Martin Jaques as a director on 2024-07-04
dot icon20/01/2025
Appointment of Miss Jenny Grace Olver as a director on 2025-01-20
dot icon20/01/2025
Appointment of Miss Jenny Grace Olver as a secretary on 2025-01-20
dot icon16/03/2024
Accounts for a dormant company made up to 2023-12-31
dot icon16/03/2024
Confirmation statement made on 2024-03-04 with updates
dot icon17/03/2023
Accounts for a dormant company made up to 2022-12-31
dot icon05/03/2022
Confirmation statement made on 2022-03-04 with updates
dot icon05/03/2022
Accounts for a dormant company made up to 2021-12-31
dot icon07/03/2021
Confirmation statement made on 2021-03-04 with no updates
dot icon07/03/2021
Accounts for a dormant company made up to 2020-12-31
dot icon31/03/2020
Registered office address changed from 3 Clifford Court Grange Road Bishop's Stortford Hertfordshire CM23 5SH England to 9 Clifford Court Grange Road Bishop's Stortford Hertfordshire CM23 5SH on 2020-03-31
dot icon30/03/2020
Termination of appointment of Christopher John Cooper as a director on 2020-03-27
dot icon30/03/2020
Termination of appointment of Christopher John Cooper as a secretary on 2020-03-27
dot icon30/03/2020
Appointment of Mr Ian David Fidderman as a secretary on 2020-03-27
dot icon09/03/2020
Accounts for a dormant company made up to 2019-12-31
dot icon09/03/2020
Confirmation statement made on 2020-03-04 with no updates
dot icon06/03/2020
Appointment of Mr Ian David Fidderman as a director on 2020-02-24
dot icon05/03/2019
Confirmation statement made on 2019-03-04 with no updates
dot icon05/03/2019
Accounts for a dormant company made up to 2018-12-31
dot icon04/03/2018
Accounts for a dormant company made up to 2017-12-31
dot icon04/03/2018
Confirmation statement made on 2018-03-04 with no updates
dot icon14/03/2017
Accounts for a dormant company made up to 2016-12-31
dot icon12/03/2017
Previous accounting period shortened from 2017-03-31 to 2016-12-31
dot icon12/03/2017
Confirmation statement made on 2017-03-04 with updates
dot icon18/05/2016
Appointment of Mr Lee Martin Jaques as a director on 2016-05-18
dot icon18/05/2016
Appointment of Mr Christopher John Cooper as a secretary on 2016-04-29
dot icon12/05/2016
Termination of appointment of Antony John Wilson as a director on 2016-04-29
dot icon12/05/2016
Termination of appointment of Antony John Wilson as a secretary on 2016-04-29
dot icon31/03/2016
Accounts for a dormant company made up to 2016-03-31
dot icon04/03/2016
Annual return made up to 2016-03-04 with full list of shareholders
dot icon30/01/2016
Registered office address changed from 2 Clifford Court 2 Clifford Court Grange Road Bishop's Stortford Hertfordshire CM23 5SH to 3 Clifford Court Grange Road Bishop's Stortford Hertfordshire CM23 5SH on 2016-01-30
dot icon31/03/2015
Accounts for a dormant company made up to 2015-03-31
dot icon04/03/2015
Annual return made up to 2015-03-04 with full list of shareholders
dot icon04/03/2015
Registered office address changed from 1 Clifford Court Grange Road Bishop's Stortford Hertfordshire CM23 5SH to 2 Clifford Court 2 Clifford Court Grange Road Bishop's Stortford Hertfordshire CM23 5SH on 2015-03-04
dot icon31/03/2014
Accounts for a dormant company made up to 2014-03-31
dot icon04/03/2014
Annual return made up to 2014-03-04 with full list of shareholders
dot icon31/03/2013
Accounts for a dormant company made up to 2013-03-31
dot icon04/03/2013
Annual return made up to 2013-03-04 with full list of shareholders
dot icon04/04/2012
Accounts for a dormant company made up to 2012-03-31
dot icon04/03/2012
Annual return made up to 2012-03-04 with full list of shareholders
dot icon31/03/2011
Accounts for a dormant company made up to 2011-03-31
dot icon04/03/2011
Annual return made up to 2011-03-04 with full list of shareholders
dot icon22/04/2010
Annual return made up to 2010-03-04 with full list of shareholders
dot icon22/04/2010
Director's details changed for Christopher John Cooper on 2010-03-04
dot icon22/04/2010
Director's details changed for Antony John Wilson on 2010-03-04
dot icon01/04/2010
Accounts for a dormant company made up to 2010-03-31
dot icon01/04/2009
Accounts for a dormant company made up to 2009-03-31
dot icon04/03/2009
Return made up to 04/03/09; full list of members
dot icon10/04/2008
Notice of assignment of name or new name to shares
dot icon10/04/2008
Notice of assignment of name or new name to shares
dot icon04/03/2008
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
31/12/2024
dot iconNext confirmation date
04/03/2026
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
-
9.00
-
0.00
-
-
2022
-
9.00
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jaques, Lee Martin
Director
18/05/2016 - 04/07/2024
1
Olver, Jenny Grace
Director
20/01/2025 - Present
1
Olver, Jenny Grace
Secretary
20/01/2025 - Present
-
Hall, Edward James
Director
13/03/2025 - Present
1
Fidderman, Ian David
Director
24/02/2020 - 10/09/2025
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 CLIFFORD COURT (GRANGE ROAD) LIMITED

CLIFFORD COURT (GRANGE ROAD) LIMITED is an(a) Active company incorporated on 04/03/2008 with the registered office located at 4 Clifford Court, Grange Road, Bishop's Stortford CM23 5SH. There are currently 3 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 (GRANGE ROAD) LIMITED?

toggle

CLIFFORD COURT (GRANGE ROAD) LIMITED is currently Active. It was registered on 04/03/2008 .

Where is CLIFFORD COURT (GRANGE ROAD) LIMITED located?

toggle

CLIFFORD COURT (GRANGE ROAD) LIMITED is registered at 4 Clifford Court, Grange Road, Bishop's Stortford CM23 5SH.

What does CLIFFORD COURT (GRANGE ROAD) LIMITED do?

toggle

CLIFFORD COURT (GRANGE ROAD) LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

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

toggle

The latest filing was on 22/03/2026: Confirmation statement made on 2026-03-04 with no updates.