CLIFFORDS INN MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CLIFFORDS INN MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01465145

Incorporation date

05/12/1979

Size

Dormant

Contacts

Registered address

Registered address

28-44 Alma Street, Luton LU1 2PLCopy
copy info iconCopy
See on map
Latest events (Record since 05/12/1979)
dot icon17/12/2025
Confirmation statement made on 2025-11-29 with updates
dot icon19/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon04/12/2024
Confirmation statement made on 2024-11-29 with updates
dot icon18/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon14/12/2023
Termination of appointment of Mary Deirdre Brennan as a director on 2023-12-13
dot icon14/12/2023
Appointment of Mrs Helen Ruth Mcanally as a director on 2023-12-13
dot icon04/12/2023
Confirmation statement made on 2023-11-29 with updates
dot icon28/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon22/12/2022
Accounts for a dormant company made up to 2021-12-31
dot icon02/12/2022
Memorandum and Articles of Association
dot icon02/12/2022
Resolutions
dot icon01/12/2022
Appointment of Dr Graeme John Davis as a director on 2022-11-30
dot icon30/11/2022
Confirmation statement made on 2022-11-29 with updates
dot icon19/10/2022
Termination of appointment of Helen Ruth Mcanally as a director on 2022-10-17
dot icon09/12/2021
Confirmation statement made on 2021-11-29 with updates
dot icon21/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon22/12/2020
Confirmation statement made on 2020-11-29 with updates
dot icon02/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon19/10/2020
Appointment of Mrs Helen Ruth Mcanally as a director on 2020-09-30
dot icon03/12/2019
Confirmation statement made on 2019-11-29 with updates
dot icon05/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon07/01/2019
Termination of appointment of Jacqueline Louise Newbury as a director on 2019-01-04
dot icon07/01/2019
Termination of appointment of Belinda Bucknall as a director on 2019-01-02
dot icon12/12/2018
Confirmation statement made on 2018-12-03 with no updates
dot icon25/09/2018
Appointment of Taylor Walton Secretarial Limited as a secretary on 2018-09-18
dot icon14/09/2018
Registered office address changed from Third Floor 1 New Fetter Lane London EC4A 1AN England to 28-44 Alma Street Luton LU1 2PL on 2018-09-14
dot icon23/07/2018
Appointment of Ms Belinda Bucknall as a director on 2018-07-04
dot icon21/07/2018
Appointment of Mrs Mary Deirdre Brennan as a director on 2018-07-04
dot icon21/07/2018
Appointment of Miss Jacqueline Louise Newbury as a director on 2018-07-04
dot icon20/07/2018
Appointment of Mr Peter John Sullivan as a director on 2018-07-03
dot icon20/07/2018
Termination of appointment of Michael Anthony Brandman as a director on 2018-07-04
dot icon20/07/2018
Termination of appointment of Piers Nicholson as a director on 2018-07-03
dot icon20/07/2018
Termination of appointment of Pauline Hilary Lovell as a director on 2018-07-03
dot icon20/07/2018
Termination of appointment of Arthur Philip Cracknell as a director on 2018-07-03
dot icon12/07/2018
Accounts for a dormant company made up to 2017-12-31
dot icon02/01/2018
Registered office address changed from 28-44 Alma Street Luton Bedfordshire LU1 2PL to Third Floor 1 New Fetter Lane London EC4A 1AN on 2018-01-02
dot icon02/01/2018
Termination of appointment of Taylor Walton Secretarial Limited as a secretary on 2017-12-31
dot icon13/12/2017
Confirmation statement made on 2017-12-03 with updates
dot icon07/11/2017
Total exemption full accounts made up to 2016-12-31
dot icon05/07/2017
Termination of appointment of Mary Deirdre Brennan as a director on 2017-06-13
dot icon17/01/2017
Second filing of Confirmation Statement dated 03/12/2016
dot icon14/12/2016
Confirmation statement made on 2016-12-03 with updates
dot icon12/09/2016
Appointment of Mrs Pauline Hilary Lovell as a director on 2016-09-01
dot icon10/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon24/02/2016
Termination of appointment of Jacqueline Louise Newbury as a director on 2016-01-27
dot icon24/02/2016
Termination of appointment of Belinda Min Bucknall as a director on 2016-01-27
dot icon12/01/2016
Appointment of Mr Michael Anthony Brandman as a director on 2016-01-11
dot icon16/12/2015
Annual return made up to 2015-12-03 with full list of shareholders
dot icon16/10/2015
Appointment of Mr Arthur Philip Cracknell as a director on 2015-10-16
dot icon14/10/2015
Appointment of Ms Mary Deirdre Brennan as a director on 2015-10-14
dot icon23/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon16/06/2015
Appointment of Mr Piers Nicholson as a director on 2015-06-03
dot icon24/12/2014
Annual return made up to 2014-12-03 with full list of shareholders
dot icon01/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon12/12/2013
Annual return made up to 2013-12-03 with full list of shareholders
dot icon25/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon21/02/2013
Termination of appointment of Colin West as a director
dot icon20/12/2012
Annual return made up to 2012-12-03 with full list of shareholders
dot icon11/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon07/08/2012
Termination of appointment of Pauline Lovell as a director
dot icon02/07/2012
Appointment of Mrs Pauline Hilary Lovell as a director
dot icon09/12/2011
Annual return made up to 2011-12-03 with full list of shareholders
dot icon09/12/2011
Director's details changed for Belinda Min Bucknall on 2011-12-03
dot icon09/12/2011
Director's details changed for Colin Douglas West on 2011-12-03
dot icon09/12/2011
Secretary's details changed for Taylor Walton Secretarial Limited on 2011-12-03
dot icon04/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon22/12/2010
Annual return made up to 2010-12-03. List of shareholders has changed
dot icon22/12/2010
Termination of appointment of Janet Dugdale Moore as a director
dot icon27/10/2010
Termination of appointment of Geoffrey Bolland as a director
dot icon24/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon04/02/2010
Termination of appointment of Anthony Foweather as a director
dot icon06/01/2010
Annual return made up to 2009-12-03 with full list of shareholders
dot icon08/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon14/05/2009
Director appointed colin douglas west
dot icon09/04/2009
Director appointed geoffrey robert bolland
dot icon04/02/2009
Total exemption small company accounts made up to 2007-12-31
dot icon22/01/2009
Return made up to 03/12/08; full list of members
dot icon29/12/2008
Appointment terminated director ian michell
dot icon29/12/2008
Appointment terminated director robert o'dwyer
dot icon16/10/2008
Appointment terminated director mark lewczynski
dot icon29/12/2007
Return made up to 03/12/07; change of members
dot icon21/08/2007
Total exemption full accounts made up to 2006-12-31
dot icon22/01/2007
New director appointed
dot icon18/01/2007
Return made up to 03/12/06; change of members
dot icon21/11/2006
New director appointed
dot icon20/10/2006
New director appointed
dot icon20/10/2006
New director appointed
dot icon04/09/2006
Total exemption full accounts made up to 2005-12-31
dot icon23/06/2006
Return made up to 03/12/05; full list of members
dot icon26/10/2005
Full accounts made up to 2004-12-31
dot icon20/12/2004
Return made up to 03/12/04; change of members
dot icon14/09/2004
Full accounts made up to 2003-12-31
dot icon12/12/2003
Return made up to 03/12/03; change of members
dot icon03/11/2003
Full accounts made up to 2002-12-31
dot icon17/12/2002
New director appointed
dot icon11/12/2002
Return made up to 03/12/02; full list of members
dot icon18/10/2002
Full accounts made up to 2001-12-31
dot icon21/12/2001
Return made up to 03/12/01; change of members
dot icon15/11/2001
Full accounts made up to 2000-12-31
dot icon07/12/2000
Return made up to 03/12/00; full list of members
dot icon10/08/2000
Full accounts made up to 1999-12-31
dot icon24/02/2000
Secretary resigned
dot icon24/02/2000
New secretary appointed
dot icon23/12/1999
Return made up to 03/12/99; change of members
dot icon13/08/1999
Full accounts made up to 1998-12-31
dot icon27/11/1998
Return made up to 03/12/98; change of members
dot icon20/11/1998
Full accounts made up to 1997-12-31
dot icon04/07/1998
New director appointed
dot icon04/12/1997
Return made up to 03/12/97; full list of members
dot icon25/11/1997
Full accounts made up to 1996-12-31
dot icon10/02/1997
Return made up to 03/12/96; change of members
dot icon20/10/1996
Full accounts made up to 1995-12-31
dot icon17/01/1996
Return made up to 03/12/95; full list of members
dot icon13/12/1995
New director appointed
dot icon29/11/1995
Full accounts made up to 1994-12-31
dot icon10/07/1995
Director resigned
dot icon06/01/1995
Return made up to 03/12/94; full list of members
dot icon06/01/1995
Location of register of members address changed
dot icon06/01/1995
Location of debenture register address changed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/09/1994
Full accounts made up to 1993-12-31
dot icon16/02/1994
Return made up to 03/12/93; full list of members
dot icon04/11/1993
Full accounts made up to 1992-12-31
dot icon25/11/1992
Return made up to 03/12/92; change of members
dot icon10/11/1992
Full accounts made up to 1991-12-31
dot icon16/12/1991
New director appointed
dot icon16/12/1991
Return made up to 03/12/91; change of members
dot icon29/10/1991
Full accounts made up to 1990-12-31
dot icon31/05/1991
Director resigned
dot icon03/03/1991
Return made up to 02/01/91; full list of members
dot icon11/02/1991
New director appointed
dot icon04/12/1990
Full accounts made up to 1989-12-31
dot icon19/09/1990
Secretary's particulars changed
dot icon01/02/1990
Full accounts made up to 1988-12-31
dot icon01/02/1990
Return made up to 25/12/89; full list of members
dot icon04/03/1989
Return made up to 04/01/89; full list of members
dot icon05/02/1989
Full accounts made up to 1987-12-31
dot icon19/05/1988
Return made up to 22/12/87; full list of members
dot icon04/01/1988
Full accounts made up to 1986-12-31
dot icon11/11/1987
Director resigned;new director appointed
dot icon10/07/1987
Full accounts made up to 1985-12-31
dot icon19/05/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon19/05/1987
Registered office changed on 19/05/87 from: 20 essex street strand london WC2
dot icon01/05/1987
Return made up to 31/12/86; full list of members
dot icon01/05/1987
Director resigned;new director appointed
dot icon01/05/1987
Secretary resigned;new secretary appointed
dot icon09/09/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon05/12/1979
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/11/2026
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
0
101.00
-
0.00
-
-
2022
0
102.00
-
0.00
-
-
2022
0
102.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

102.00 £Ascended0.99 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcanally, Helen Ruth
Director
13/12/2023 - Present
7
Davis, Graeme John
Director
30/11/2022 - Present
2
Brennan, Mary Deirdre
Director
04/07/2018 - 13/12/2023
-
Sullivan, Peter John
Director
03/07/2018 - 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+
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 INN MANAGEMENT COMPANY LIMITED

CLIFFORDS INN MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 05/12/1979 with the registered office located at 28-44 Alma Street, Luton LU1 2PL. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CLIFFORDS INN MANAGEMENT COMPANY LIMITED?

toggle

CLIFFORDS INN MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 05/12/1979 .

Where is CLIFFORDS INN MANAGEMENT COMPANY LIMITED located?

toggle

CLIFFORDS INN MANAGEMENT COMPANY LIMITED is registered at 28-44 Alma Street, Luton LU1 2PL.

What does CLIFFORDS INN MANAGEMENT COMPANY LIMITED do?

toggle

CLIFFORDS INN MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CLIFFORDS INN MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 17/12/2025: Confirmation statement made on 2025-11-29 with updates.