CLIFFORDS ESTATES LIMITED

Register to unlock more data on OkredoRegister

CLIFFORDS ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04646181

Incorporation date

23/01/2003

Size

Micro Entity

Contacts

Registered address

Registered address

621 Loughborough Road, Birstall, Leicester LE4 4NJCopy
copy info iconCopy
See on map
Latest events (Record since 23/01/2003)
dot icon10/03/2026
Registered office address changed from 21 High View Close Hamilton Office Park Leicester LE4 9LJ to 621 Loughborough Road Birstall Leicester LE4 4NJ on 2026-03-10
dot icon03/02/2026
Confirmation statement made on 2026-01-23 with no updates
dot icon23/12/2025
Micro company accounts made up to 2025-03-31
dot icon28/01/2025
Confirmation statement made on 2025-01-23 with no updates
dot icon20/12/2024
Micro company accounts made up to 2024-03-31
dot icon24/01/2024
Confirmation statement made on 2024-01-23 with no updates
dot icon13/10/2023
Micro company accounts made up to 2023-03-31
dot icon30/01/2023
Confirmation statement made on 2023-01-23 with no updates
dot icon23/12/2022
Micro company accounts made up to 2022-03-31
dot icon20/12/2022
Cessation of Alpa Kotecha as a person with significant control on 2022-12-15
dot icon20/12/2022
Cessation of Dalpat Parmanand Kotecha as a person with significant control on 2022-12-15
dot icon20/12/2022
Cessation of Hemlata Dalpat Kotecha as a person with significant control on 2022-12-15
dot icon20/12/2022
Change of details for Mr Raj Dalpat Kotecha as a person with significant control on 2022-12-15
dot icon20/12/2022
Change of details for Mr Rumit Dalpat Kotecha as a person with significant control on 2022-12-15
dot icon20/12/2022
Change of details for Mr Raj Dalpat Kotecha as a person with significant control on 2022-12-20
dot icon05/08/2022
Appointment of Mr Rumit Dalpat Kotecha as a director on 2022-08-01
dot icon08/02/2022
Confirmation statement made on 2022-01-23 with no updates
dot icon07/12/2021
Micro company accounts made up to 2021-03-31
dot icon26/03/2021
Confirmation statement made on 2021-01-23 with no updates
dot icon14/12/2020
Micro company accounts made up to 2020-03-31
dot icon05/02/2020
Confirmation statement made on 2020-01-23 with no updates
dot icon04/12/2019
Micro company accounts made up to 2019-03-31
dot icon08/02/2019
Confirmation statement made on 2019-01-23 with no updates
dot icon24/10/2018
Micro company accounts made up to 2018-03-31
dot icon13/02/2018
Confirmation statement made on 2018-01-23 with updates
dot icon13/02/2018
Notification of Hemlata Dalpat Kotecha as a person with significant control on 2017-02-28
dot icon13/02/2018
Notification of Dalpat Kotecha as a person with significant control on 2017-02-28
dot icon13/02/2018
Notification of Rumit Kotecha as a person with significant control on 2017-02-28
dot icon27/12/2017
Micro company accounts made up to 2017-03-31
dot icon27/11/2017
Statement of capital following an allotment of shares on 2017-02-28
dot icon13/02/2017
Confirmation statement made on 2017-01-23 with updates
dot icon10/02/2017
Termination of appointment of Rumit Kotecha as a director on 2016-02-10
dot icon05/12/2016
Micro company accounts made up to 2016-03-31
dot icon03/02/2016
Annual return made up to 2016-01-23 with full list of shareholders
dot icon01/12/2015
Micro company accounts made up to 2015-03-31
dot icon11/02/2015
Annual return made up to 2015-01-23 with full list of shareholders
dot icon21/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/02/2014
Annual return made up to 2014-01-23 with full list of shareholders
dot icon17/02/2014
Director's details changed for Mr Rumit Kotecha on 2013-01-24
dot icon17/02/2014
Director's details changed for Mr Raj Kotecha on 2013-01-24
dot icon17/02/2014
Secretary's details changed for Viren Kotecha on 2013-01-24
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon14/02/2013
Annual return made up to 2013-01-23 with full list of shareholders
dot icon13/02/2013
Director's details changed for Mr Raj Kotecha on 2012-10-20
dot icon07/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon09/02/2012
Annual return made up to 2012-01-23 with full list of shareholders
dot icon05/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon09/02/2011
Annual return made up to 2011-01-23 with full list of shareholders
dot icon09/02/2011
Secretary's details changed for Viren Kotecha on 2010-05-10
dot icon05/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon12/02/2010
Annual return made up to 2010-01-23 with full list of shareholders
dot icon12/02/2010
Director's details changed for Raj Kotecha on 2010-01-01
dot icon12/02/2010
Director's details changed for Rumit Kotecha on 2010-01-01
dot icon09/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon17/02/2009
Return made up to 23/01/09; full list of members
dot icon07/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon13/02/2008
Return made up to 23/01/08; full list of members
dot icon25/01/2008
Registered office changed on 25/01/08 from: 7A humberstone lane thurmaston leicester leicestershire LE4 8HJ
dot icon03/09/2007
Total exemption full accounts made up to 2007-03-31
dot icon09/02/2007
Return made up to 23/01/07; full list of members
dot icon03/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon08/02/2006
Return made up to 23/01/06; full list of members
dot icon04/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon03/02/2005
Return made up to 23/01/05; full list of members
dot icon10/11/2004
Particulars of mortgage/charge
dot icon10/11/2004
New secretary appointed
dot icon10/11/2004
New director appointed
dot icon10/11/2004
New director appointed
dot icon10/11/2004
Registered office changed on 10/11/04 from: parkdene wilton road melton mowbray leicestershire LE13 0UJ
dot icon10/11/2004
Director resigned
dot icon10/11/2004
Secretary resigned;director resigned
dot icon05/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon28/02/2004
Return made up to 23/01/04; full list of members
dot icon05/03/2003
Accounting reference date extended from 31/01/04 to 31/03/04
dot icon25/02/2003
Ad 15/02/03--------- £ si 98@1=98 £ ic 2/100
dot icon27/01/2003
Secretary resigned
dot icon27/01/2003
New secretary appointed
dot icon23/01/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/01/2027
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
1
30.30K
-
0.00
-
-
2022
1
460.00
-
0.00
-
-
2023
2
2.90K
-
0.00
-
-
2023
2
2.90K
-
0.00
-
-

Employees

2023

Employees

2 Ascended100 % *

Net Assets(GBP)

2.90K £Ascended531.09 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kotecha, Rumit Dalpat
Director
01/08/2022 - Present
12
Kotecha, Raj Dalpat
Director
01/11/2004 - Present
17
Kotecha, Viren
Secretary
01/11/2004 - Present
5

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CLIFFORDS ESTATES LIMITED

CLIFFORDS ESTATES LIMITED is an(a) Active company incorporated on 23/01/2003 with the registered office located at 621 Loughborough Road, Birstall, Leicester LE4 4NJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CLIFFORDS ESTATES LIMITED?

toggle

CLIFFORDS ESTATES LIMITED is currently Active. It was registered on 23/01/2003 .

Where is CLIFFORDS ESTATES LIMITED located?

toggle

CLIFFORDS ESTATES LIMITED is registered at 621 Loughborough Road, Birstall, Leicester LE4 4NJ.

What does CLIFFORDS ESTATES LIMITED do?

toggle

CLIFFORDS ESTATES LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

How many employees does CLIFFORDS ESTATES LIMITED have?

toggle

CLIFFORDS ESTATES LIMITED had 2 employees in 2023.

What is the latest filing for CLIFFORDS ESTATES LIMITED?

toggle

The latest filing was on 10/03/2026: Registered office address changed from 21 High View Close Hamilton Office Park Leicester LE4 9LJ to 621 Loughborough Road Birstall Leicester LE4 4NJ on 2026-03-10.