CLIFTON AMENITY MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CLIFTON AMENITY MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03196339

Incorporation date

09/05/1996

Size

Micro Entity

Contacts

Registered address

Registered address

10 Squirrels Chase, Clifton, Preston PR4 0ZGCopy
copy info iconCopy
See on map
Latest events (Record since 09/05/1996)
dot icon17/04/2026
Micro company accounts made up to 2025-12-31
dot icon17/04/2026
Confirmation statement made on 2026-04-17 with updates
dot icon17/04/2025
Micro company accounts made up to 2024-12-31
dot icon17/04/2025
Confirmation statement made on 2025-04-17 with no updates
dot icon21/01/2025
Appointment of Dr Peter Harold Fairclough as a director on 2025-01-21
dot icon25/10/2024
Termination of appointment of David Adam Kenneth Procter as a director on 2024-10-24
dot icon31/05/2024
Confirmation statement made on 2024-04-27 with no updates
dot icon29/04/2024
Micro company accounts made up to 2023-12-31
dot icon27/03/2024
Appointment of Mr Ian Lamont Cosh as a director on 2024-03-21
dot icon27/04/2023
Confirmation statement made on 2023-04-27 with updates
dot icon27/04/2023
Micro company accounts made up to 2022-12-31
dot icon31/03/2023
Termination of appointment of Maurice Booker as a director on 2023-03-30
dot icon20/06/2022
Micro company accounts made up to 2021-12-31
dot icon07/05/2022
Confirmation statement made on 2022-05-07 with no updates
dot icon20/10/2021
Appointment of Mr Maurice Booker as a director on 2021-10-19
dot icon20/10/2021
Appointment of Mr Jonathan Daniel Dingoor as a director on 2021-10-19
dot icon18/10/2021
Registered office address changed from 10 Dixon's Farm Mews Clifton Preston Lancashire PR4 0PA to 10 Squirrels Chase Clifton Preston PR4 0ZG on 2021-10-18
dot icon20/09/2021
Termination of appointment of Rosemary Frances Cartwright as a secretary on 2021-09-07
dot icon20/09/2021
Appointment of Dr Peter Harold Fairclough as a secretary on 2021-09-07
dot icon20/09/2021
Micro company accounts made up to 2020-12-31
dot icon10/05/2021
Confirmation statement made on 2021-05-08 with updates
dot icon20/07/2020
Micro company accounts made up to 2019-12-31
dot icon08/05/2020
Confirmation statement made on 2020-05-08 with no updates
dot icon04/09/2019
Micro company accounts made up to 2018-12-31
dot icon17/05/2019
Confirmation statement made on 2019-05-17 with no updates
dot icon15/05/2019
Appointment of Mrs Joanna Odette Fairclough as a director on 2019-05-02
dot icon15/05/2019
Termination of appointment of Dominic Robinson as a director on 2019-05-02
dot icon13/08/2018
Micro company accounts made up to 2017-12-31
dot icon22/05/2018
Confirmation statement made on 2018-05-09 with updates
dot icon21/05/2018
Termination of appointment of Graham Glynne Parker as a director on 2018-01-31
dot icon21/05/2018
Appointment of Mr David Adam Kenneth Procter as a director on 2018-04-04
dot icon18/05/2018
Appointment of Mrs Jocelyn Ruth Parker as a director on 2018-04-04
dot icon27/04/2018
Termination of appointment of Peter Harold Fairclough as a director on 2018-03-31
dot icon27/04/2018
Termination of appointment of Maurice Booker as a director on 2018-04-04
dot icon21/08/2017
Micro company accounts made up to 2016-12-31
dot icon17/05/2017
Confirmation statement made on 2017-05-09 with updates
dot icon30/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon30/05/2016
Annual return made up to 2016-05-09 with full list of shareholders
dot icon30/05/2016
Appointment of Mr Maurice Booker as a director on 2016-05-05
dot icon27/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon01/06/2015
Annual return made up to 2015-05-09 with full list of shareholders
dot icon19/11/2014
Termination of appointment of Andrew Crowhurst as a director on 2014-11-14
dot icon22/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon29/05/2014
Annual return made up to 2014-05-09 with full list of shareholders
dot icon29/05/2014
Appointment of Dr Peter Harold Fairclough as a director
dot icon22/01/2014
Termination of appointment of John Bradshaw as a director
dot icon09/01/2014
Termination of appointment of Homestead Consultancy Services Limited as a secretary
dot icon09/01/2014
Appointment of Rosemary Frances Cartwright as a secretary
dot icon18/12/2013
Registered office address changed from Second Floor 50 Wood Street Lytham St Annes Lancashire FY8 1QG on 2013-12-18
dot icon18/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon10/05/2013
Annual return made up to 2013-05-09 with full list of shareholders
dot icon23/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon15/05/2012
Annual return made up to 2012-05-09 with full list of shareholders
dot icon06/06/2011
Annual return made up to 2011-05-09 with full list of shareholders
dot icon05/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon12/10/2010
Termination of appointment of Peter Fairclough as a director
dot icon12/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon19/05/2010
Annual return made up to 2010-05-09 with full list of shareholders
dot icon19/05/2010
Director's details changed for Dr Peter Harold Fairclough on 2010-05-09
dot icon19/05/2010
Director's details changed for Andrew Crowhurst on 2010-05-09
dot icon19/05/2010
Director's details changed for Dominic Robinson on 2010-05-09
dot icon19/05/2010
Director's details changed for Graham Glynne Parker on 2010-05-09
dot icon19/05/2010
Director's details changed for Mr John Raby Bradshaw on 2010-05-09
dot icon19/05/2010
Secretary's details changed for Homestead Consultancy Services Limited on 2010-05-09
dot icon08/04/2010
Termination of appointment of Gary Eastham as a director
dot icon22/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon12/05/2009
Return made up to 09/05/09; full list of members
dot icon15/05/2008
Return made up to 09/05/08; full list of members
dot icon01/05/2008
Director appointed dominic robinson
dot icon25/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon08/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon06/11/2007
Director resigned
dot icon18/10/2007
Director resigned
dot icon30/05/2007
Return made up to 09/05/07; change of members
dot icon09/01/2007
Director resigned
dot icon25/05/2006
New director appointed
dot icon25/05/2006
Return made up to 09/05/06; full list of members
dot icon19/04/2006
Total exemption small company accounts made up to 2005-12-31
dot icon11/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon23/05/2005
Return made up to 09/05/05; full list of members
dot icon22/03/2005
Director resigned
dot icon06/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon25/05/2004
Return made up to 09/05/04; full list of members
dot icon21/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon30/05/2003
Return made up to 09/05/03; change of members
dot icon05/11/2002
Secretary's particulars changed
dot icon05/11/2002
Total exemption small company accounts made up to 2001-12-31
dot icon30/10/2002
Registered office changed on 30/10/02 from: 35 woodlands road lytham st annes lancashire FY8 4EP
dot icon11/06/2002
New director appointed
dot icon11/06/2002
Return made up to 09/05/02; full list of members
dot icon14/05/2001
Return made up to 09/05/01; full list of members
dot icon11/04/2001
Accounts for a small company made up to 2000-12-31
dot icon21/01/2001
Director resigned
dot icon04/10/2000
Secretary resigned
dot icon28/09/2000
Accounts for a small company made up to 1999-12-31
dot icon20/09/2000
New secretary appointed
dot icon23/05/2000
Return made up to 09/05/00; full list of members
dot icon28/07/1999
New director appointed
dot icon02/07/1999
Accounts for a small company made up to 1998-12-31
dot icon09/05/1999
Return made up to 09/05/99; full list of members
dot icon11/08/1998
Accounts for a small company made up to 1997-12-31
dot icon10/05/1998
Return made up to 09/05/98; full list of members
dot icon20/04/1998
New director appointed
dot icon17/03/1998
New director appointed
dot icon17/03/1998
New director appointed
dot icon17/03/1998
New director appointed
dot icon17/03/1998
New director appointed
dot icon17/03/1998
New director appointed
dot icon17/03/1998
New director appointed
dot icon17/03/1998
Director resigned
dot icon13/10/1997
Full accounts made up to 1996-12-31
dot icon26/08/1997
Return made up to 09/05/97; full list of members
dot icon17/06/1996
Accounting reference date shortened from 31/05/97 to 31/12/96
dot icon21/05/1996
Ad 09/05/96--------- £ si 2@1=2 £ ic 2/4
dot icon09/05/1996
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
17/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
2.07K
-
0.00
-
-
2022
0
2.54K
-
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Booker, Maurice
Director
19/10/2021 - 30/03/2023
2
Dingoor, Jonathan Daniel
Director
19/10/2021 - Present
2
Procter, David Adam Kenneth
Director
04/04/2018 - 24/10/2024
10
Fairclough, Peter Harold, Dr
Director
05/01/2006 - 01/09/2010
1
Fairclough, Peter Harold, Dr
Director
21/05/2014 - 31/03/2018
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 CLIFTON AMENITY MANAGEMENT COMPANY LIMITED

CLIFTON AMENITY MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 09/05/1996 with the registered office located at 10 Squirrels Chase, Clifton, Preston PR4 0ZG. 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 CLIFTON AMENITY MANAGEMENT COMPANY LIMITED?

toggle

CLIFTON AMENITY MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 09/05/1996 .

Where is CLIFTON AMENITY MANAGEMENT COMPANY LIMITED located?

toggle

CLIFTON AMENITY MANAGEMENT COMPANY LIMITED is registered at 10 Squirrels Chase, Clifton, Preston PR4 0ZG.

What does CLIFTON AMENITY MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for CLIFTON AMENITY MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 17/04/2026: Micro company accounts made up to 2025-12-31.