CLIFFORD HALL MANAGEMENT CO LIMITED

Register to unlock more data on OkredoRegister

CLIFFORD HALL MANAGEMENT CO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05750764

Incorporation date

21/03/2006

Size

Micro Entity

Contacts

Registered address

Registered address

The Old Library Dykes Lane, Yealand Conyers, Carnforth LA5 9SPCopy
copy info iconCopy
See on map
Latest events (Record since 21/03/2006)
dot icon31/07/2025
Confirmation statement made on 2025-07-18 with no updates
dot icon31/07/2025
Micro company accounts made up to 2025-06-30
dot icon29/10/2024
Micro company accounts made up to 2024-06-30
dot icon18/07/2024
Termination of appointment of Robert Marsden Rigby as a director on 2024-07-12
dot icon18/07/2024
Appointment of Mr Paul Martin Mooney as a director on 2024-07-12
dot icon18/07/2024
Confirmation statement made on 2024-07-18 with updates
dot icon23/05/2024
Appointment of Mr James Anthony Lively as a director on 2024-05-23
dot icon22/04/2024
Appointment of Mr Michael Steven Green as a director on 2024-04-22
dot icon09/03/2024
Confirmation statement made on 2024-03-07 with updates
dot icon07/03/2024
Micro company accounts made up to 2023-06-30
dot icon08/11/2023
Termination of appointment of Audrey Tyson as a director on 2023-11-02
dot icon16/04/2023
Micro company accounts made up to 2022-06-30
dot icon15/04/2023
Confirmation statement made on 2023-03-15 with no updates
dot icon22/03/2022
Director's details changed for Mrs Audrey Tyson on 2022-03-22
dot icon22/03/2022
Director's details changed for Mrs Audrey Tyson on 2022-03-22
dot icon19/03/2022
Micro company accounts made up to 2021-06-30
dot icon15/03/2022
Confirmation statement made on 2022-03-15 with no updates
dot icon23/12/2021
Appointment of Mr Robert Marsden Rigby as a director on 2021-12-23
dot icon23/12/2021
Termination of appointment of Philip Henry Shaw as a director on 2021-12-23
dot icon11/12/2021
Registered office address changed from 67 Silverdale Road Yealand Redmayne Carnforth LA5 9TB England to The Old Library Dykes Lane Yealand Conyers Carnforth LA5 9SP on 2021-12-11
dot icon25/04/2021
Confirmation statement made on 2021-03-25 with no updates
dot icon12/04/2021
Second filing for the appointment of Miss Rachel Somerville as a director
dot icon13/03/2021
Micro company accounts made up to 2020-06-30
dot icon06/04/2020
Confirmation statement made on 2020-03-25 with updates
dot icon06/04/2020
Registered office address changed from C/O Philip Shaw 32B Yealand Road Yealand Conyers Carnforth Lancashire LA5 9SJ to 67 Silverdale Road Yealand Redmayne Carnforth LA5 9TB on 2020-04-06
dot icon17/03/2020
Micro company accounts made up to 2019-06-30
dot icon02/11/2019
Appointment of Mr Christopher Howard Seymour as a director on 2019-10-11
dot icon02/11/2019
Termination of appointment of Elizabeth Jane Panton as a director on 2019-10-11
dot icon03/04/2019
Confirmation statement made on 2019-03-25 with no updates
dot icon11/03/2019
Micro company accounts made up to 2018-06-30
dot icon08/04/2018
Confirmation statement made on 2018-03-25 with updates
dot icon25/03/2018
Micro company accounts made up to 2017-06-30
dot icon13/07/2017
Termination of appointment of Lindon James Sulley as a director on 2017-06-14
dot icon13/07/2017
Appointment of Miss Rachel Somerville as a director on 2017-06-14
dot icon25/03/2017
Confirmation statement made on 2017-03-25 with updates
dot icon19/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon08/04/2016
Annual return made up to 2016-03-21 with full list of shareholders
dot icon17/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon27/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon22/03/2015
Annual return made up to 2015-03-21 with full list of shareholders
dot icon04/04/2014
Annual return made up to 2014-03-21 with full list of shareholders
dot icon04/04/2014
Appointment of Dr Lindon James Sulley as a director
dot icon04/04/2014
Termination of appointment of Loxam Riley Ltd as a director
dot icon24/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon10/04/2013
Annual return made up to 2013-03-21 with full list of shareholders
dot icon14/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon10/04/2012
Annual return made up to 2012-03-21 with full list of shareholders
dot icon27/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon20/05/2011
Annual return made up to 2011-03-21 with full list of shareholders
dot icon20/05/2011
Registered office address changed from 13 Poulton Street Kirkham Preston Lancashire PR4 2AA on 2011-05-20
dot icon17/02/2011
Total exemption small company accounts made up to 2010-06-30
dot icon03/09/2010
Appointment of Mr Philip Henry Shaw as a director
dot icon03/09/2010
Termination of appointment of Stephen Loxam as a director
dot icon03/09/2010
Appointment of Miss Elizabeth Jane Panton as a director
dot icon03/09/2010
Appointment of Loxam Riley Ltd as a director
dot icon03/09/2010
Appointment of Mrs Audrey Tyson as a director
dot icon02/09/2010
Termination of appointment of William Riley as a director
dot icon02/09/2010
Termination of appointment of Stephen Loxam as a secretary
dot icon13/05/2010
Statement of capital following an allotment of shares on 2010-05-13
dot icon23/03/2010
Annual return made up to 2010-03-21 with full list of shareholders
dot icon23/03/2010
Accounts for a dormant company made up to 2009-06-30
dot icon23/03/2009
Return made up to 21/03/09; full list of members
dot icon23/03/2009
Location of register of members
dot icon11/11/2008
Accounts for a dormant company made up to 2008-06-30
dot icon26/03/2008
Return made up to 21/03/08; full list of members
dot icon13/02/2008
Accounts for a dormant company made up to 2007-06-30
dot icon26/03/2007
Return made up to 21/03/07; full list of members
dot icon05/07/2006
Accounting reference date extended from 31/03/07 to 30/06/07
dot icon28/03/2006
Secretary resigned
dot icon21/03/2006
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
18/07/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
7.50K
-
0.00
-
-
2022
0
8.30K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Somerville, Rachel
Director
14/06/2017 - Present
2
Loxam, Stephen Robin
Director
21/03/2006 - 28/08/2010
14
Lively, James Anthony
Director
23/05/2024 - Present
3
Green, Michael Steven
Director
22/04/2024 - Present
1
Tyson, Audrey
Director
27/08/2010 - 02/11/2023
-

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 HALL MANAGEMENT CO LIMITED

CLIFFORD HALL MANAGEMENT CO LIMITED is an(a) Active company incorporated on 21/03/2006 with the registered office located at The Old Library Dykes Lane, Yealand Conyers, Carnforth LA5 9SP. 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 HALL MANAGEMENT CO LIMITED?

toggle

CLIFFORD HALL MANAGEMENT CO LIMITED is currently Active. It was registered on 21/03/2006 .

Where is CLIFFORD HALL MANAGEMENT CO LIMITED located?

toggle

CLIFFORD HALL MANAGEMENT CO LIMITED is registered at The Old Library Dykes Lane, Yealand Conyers, Carnforth LA5 9SP.

What does CLIFFORD HALL MANAGEMENT CO LIMITED do?

toggle

CLIFFORD HALL MANAGEMENT CO LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CLIFFORD HALL MANAGEMENT CO LIMITED?

toggle

The latest filing was on 31/07/2025: Confirmation statement made on 2025-07-18 with no updates.