CLIFTON APARTMENTS LIMITED

Register to unlock more data on OkredoRegister

CLIFTON APARTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05269634

Incorporation date

26/10/2004

Size

Dormant

Contacts

Registered address

Registered address

Offices 7-9 The Old Printshop Bowden Hall, Bowden Lane, Marple, Stockport SK6 6NECopy
copy info iconCopy
See on map
Latest events (Record since 26/10/2004)
dot icon19/09/2025
Notification of a person with significant control statement
dot icon04/09/2025
Confirmation statement made on 2025-09-04 with updates
dot icon04/09/2025
Cessation of David Leech as a person with significant control on 2025-09-01
dot icon01/09/2025
Accounts for a dormant company made up to 2025-06-30
dot icon03/12/2024
Micro company accounts made up to 2024-06-30
dot icon17/09/2024
Confirmation statement made on 2024-09-17 with updates
dot icon25/10/2023
Micro company accounts made up to 2023-06-30
dot icon19/09/2023
Registered office address changed from , Dempster Management Services Bowden Lane, Marple, Stockport, Greater Manchester, SK6 6NE, England to Offices 7-9 the Old Printshop Bowden Hall, Bowden Lane Marple Stockport SK6 6NE on 2023-09-19
dot icon19/09/2023
Confirmation statement made on 2023-09-19 with updates
dot icon19/04/2023
Appointment of Mr Christopher John Haslam as a director on 2023-04-05
dot icon18/04/2023
Appointment of Mr David Vernon Smith as a director on 2023-04-05
dot icon18/04/2023
Appointment of Mrs Susan Lynn Smith as a director on 2023-04-05
dot icon18/04/2023
Termination of appointment of Arthur Gaskell as a director on 2023-04-05
dot icon09/03/2023
Micro company accounts made up to 2022-06-30
dot icon11/01/2023
Termination of appointment of David Leech as a director on 2023-01-03
dot icon21/11/2022
Termination of appointment of Thornley Groves Estate Agents Limited as a secretary on 2022-10-31
dot icon09/11/2022
Appointment of Dempster Management Services Limited as a secretary on 2022-10-31
dot icon09/11/2022
Director's details changed for Mr David Leech on 2022-11-09
dot icon09/11/2022
Director's details changed for Mr Arthur Gaskell on 2022-11-09
dot icon09/11/2022
Secretary's details changed for Thornley Groves Estate Agents Limited on 2022-11-09
dot icon09/11/2022
Registered office address changed from , 27 Monton Green, Eccles, Manchester, M30 9LL, England to Offices 7-9 the Old Printshop Bowden Hall, Bowden Lane Marple Stockport SK6 6NE on 2022-11-09
dot icon27/10/2022
Confirmation statement made on 2022-10-18 with updates
dot icon14/02/2022
Micro company accounts made up to 2021-06-30
dot icon07/01/2022
Confirmation statement made on 2021-10-18 with no updates
dot icon17/12/2021
Secretary's details changed for Thornley Groves Estate Agents Limited on 2021-11-12
dot icon17/12/2021
Secretary's details changed for Carr and Hume on 2021-11-12
dot icon16/12/2021
Appointment of Thornley Groves Estate Agents Limited as a secretary on 2021-11-12
dot icon16/12/2021
Termination of appointment of Carr and Hume as a secretary on 2021-11-12
dot icon15/12/2021
Registered office address changed from , C/O Carr & Hume, Boundary House Folly Lane, Swinton, Manchester, M27 0DD to Offices 7-9 the Old Printshop Bowden Hall, Bowden Lane Marple Stockport SK6 6NE on 2021-12-15
dot icon15/12/2021
Notification of David Leech as a person with significant control on 2021-11-12
dot icon15/12/2021
Appointment of Mr David Leech as a director on 2021-11-12
dot icon15/12/2021
Cessation of Susan Lynn Smith as a person with significant control on 2021-11-12
dot icon15/12/2021
Appointment of Mr Arthur Gaskell as a director on 2021-11-12
dot icon15/12/2021
Termination of appointment of David Vernon Smith as a director on 2021-11-12
dot icon15/12/2021
Termination of appointment of Susan Lynn Smith as a director on 2021-11-12
dot icon15/12/2021
Cessation of Daisy Wilson as a person with significant control on 2021-11-12
dot icon15/12/2021
Cessation of David Vernon Smith as a person with significant control on 2021-11-12
dot icon10/08/2021
Micro company accounts made up to 2020-06-30
dot icon03/02/2021
Termination of appointment of Nigel Craig as a secretary on 2021-01-20
dot icon03/02/2021
Appointment of Carr and Hume as a secretary on 2021-01-20
dot icon03/02/2021
Cessation of Nigel David Craig as a person with significant control on 2021-01-20
dot icon19/10/2020
Confirmation statement made on 2020-10-18 with updates
dot icon22/09/2020
Termination of appointment of Kathleen Leech as a director on 2020-09-21
dot icon22/09/2020
Cessation of Kathleen Leech as a person with significant control on 2020-09-21
dot icon13/12/2019
Micro company accounts made up to 2019-06-30
dot icon10/12/2019
Notification of Kathleen Leech as a person with significant control on 2019-11-23
dot icon10/12/2019
Appointment of Mrs Kathleen Leech as a director on 2019-11-23
dot icon29/10/2019
Confirmation statement made on 2019-10-18 with no updates
dot icon30/11/2018
Accounts for a dormant company made up to 2018-06-30
dot icon19/10/2018
Confirmation statement made on 2018-10-18 with updates
dot icon29/01/2018
Termination of appointment of Daisy Wilson as a director on 2017-12-13
dot icon14/11/2017
Notification of Susan Lynn Smith as a person with significant control on 2017-11-01
dot icon14/11/2017
Notification of David Vernon Smith as a person with significant control on 2017-11-01
dot icon14/11/2017
Appointment of Mr David Vernon Smith as a director on 2017-11-01
dot icon14/11/2017
Appointment of Mrs Susan Lynn Smith as a director on 2017-11-01
dot icon14/11/2017
Cessation of David Leech as a person with significant control on 2017-11-01
dot icon14/11/2017
Termination of appointment of Arthur Gaskell as a director on 2017-11-01
dot icon14/11/2017
Termination of appointment of David Leech as a director on 2017-11-01
dot icon14/11/2017
Cessation of Arthur Gaskell as a person with significant control on 2017-11-01
dot icon18/10/2017
Confirmation statement made on 2017-10-18 with no updates
dot icon14/08/2017
Accounts for a dormant company made up to 2017-06-30
dot icon04/11/2016
Total exemption small company accounts made up to 2016-06-30
dot icon19/10/2016
Confirmation statement made on 2016-10-19 with updates
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon23/11/2015
Annual return made up to 2015-10-26 with full list of shareholders
dot icon10/09/2015
Director's details changed for Mrs Daisy Wilson on 2015-07-01
dot icon10/09/2015
Director's details changed for David Leech on 2015-07-01
dot icon10/09/2015
Director's details changed for Arthur Gaskell on 2015-07-01
dot icon31/07/2015
Appointment of Mr Nigel Craig as a secretary on 2015-07-01
dot icon02/07/2015
Registered office address changed from , 4-6 Princess Street Knutsford, Cheshire, WA16 6DD to Offices 7-9 the Old Printshop Bowden Hall, Bowden Lane Marple Stockport SK6 6NE on 2015-07-02
dot icon02/07/2015
Termination of appointment of Hml Hml Company Secretary Services as a secretary on 2015-06-30
dot icon30/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon18/11/2014
Appointment of Mrs Daisy Wilson as a director on 2014-11-18
dot icon06/11/2014
Annual return made up to 2014-10-26 with full list of shareholders
dot icon01/07/2014
Director's details changed for David Leech on 2014-07-01
dot icon01/07/2014
Director's details changed for Arthur Gaskell on 2014-07-01
dot icon30/05/2014
Secretary's details changed for Hml Hml Company Secretary Services on 2014-05-29
dot icon28/05/2014
Secretary's details changed for Hml Guthrie on 2014-05-28
dot icon13/05/2014
Appointment of Hml Guthrie as a secretary
dot icon13/05/2014
Termination of appointment of The Guthrie Partnership Limited as a secretary
dot icon13/05/2014
Registered office address changed from , C/O the Guthrie Partnership, 1 Church Hill, Knutsford, Cheshire, WA16 6DH on 2014-05-13
dot icon13/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon28/10/2013
Annual return made up to 2013-10-26 with full list of shareholders
dot icon24/04/2013
Termination of appointment of Roy Orwin as a director
dot icon15/03/2013
Accounts for a dormant company made up to 2012-06-30
dot icon29/10/2012
Annual return made up to 2012-10-26 with full list of shareholders
dot icon14/03/2012
Appointment of The Guthrie Partnership Limited as a secretary
dot icon29/02/2012
Termination of appointment of Charles Guthrie as a secretary
dot icon31/10/2011
Annual return made up to 2011-10-26 with full list of shareholders
dot icon07/09/2011
Director's details changed for David Leech on 2011-09-07
dot icon07/09/2011
Director's details changed for Roy Orwin on 2011-09-07
dot icon07/09/2011
Director's details changed for Arthur Gaskell on 2011-09-07
dot icon23/08/2011
Total exemption full accounts made up to 2011-06-30
dot icon22/08/2011
Termination of appointment of Daisy Wilson as a director
dot icon03/12/2010
Appointment of David Leech as a director
dot icon10/11/2010
Total exemption full accounts made up to 2010-06-30
dot icon26/10/2010
Annual return made up to 2010-10-26 with full list of shareholders
dot icon12/11/2009
Total exemption full accounts made up to 2009-06-30
dot icon26/10/2009
Annual return made up to 2009-10-26 with full list of shareholders
dot icon27/10/2008
Return made up to 26/10/08; full list of members
dot icon15/10/2008
Total exemption full accounts made up to 2008-06-30
dot icon26/10/2007
Return made up to 26/10/07; full list of members
dot icon25/10/2007
Total exemption full accounts made up to 2007-06-30
dot icon11/09/2007
Secretary's particulars changed
dot icon13/08/2007
Registered office changed on 13/08/07 from:\63A king street, knutsford, cheshire WA16 6DX
dot icon27/01/2007
Registered office changed on 27/01/07 from:\boundary house, 210 folly lane, swinton, manchester M27 0DD
dot icon27/01/2007
Secretary resigned
dot icon27/01/2007
New secretary appointed
dot icon08/12/2006
New director appointed
dot icon06/11/2006
Return made up to 26/10/06; change of members
dot icon02/11/2006
Total exemption small company accounts made up to 2006-06-30
dot icon21/02/2006
Accounts for a dormant company made up to 2005-06-30
dot icon08/11/2005
Return made up to 26/10/05; full list of members
dot icon23/08/2005
Accounting reference date shortened from 31/10/05 to 30/06/05
dot icon07/07/2005
New secretary appointed
dot icon07/07/2005
Registered office changed on 07/07/05 from:\barlow moore partners LTD, hamilton house, king street, salford M6 7SY
dot icon29/06/2005
Secretary resigned
dot icon08/12/2004
Director resigned
dot icon08/12/2004
Secretary resigned;director resigned
dot icon08/12/2004
New secretary appointed;new director appointed
dot icon08/12/2004
New director appointed
dot icon08/12/2004
New director appointed
dot icon26/10/2004
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
04/09/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Dormant
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
14.07K
-
0.00
-
-
2021
0
14.07K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

14.07K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DEMPSTER MANAGEMENT SERVICES LTD
Corporate Secretary
31/10/2022 - Present
138
THORNLEY GROVES ESTATE AGENTS LIMITED
Corporate Secretary
12/11/2021 - 31/10/2022
20
Mr Arthur Gaskell
Director
12/11/2021 - 05/04/2023
-
Mr David Leech
Director
12/11/2021 - 03/01/2023
-
Mr David Vernon Smith
Director
05/04/2023 - Present
-

Persons with Significant Control

9
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 APARTMENTS LIMITED

CLIFTON APARTMENTS LIMITED is an(a) Active company incorporated on 26/10/2004 with the registered office located at Offices 7-9 The Old Printshop Bowden Hall, Bowden Lane, Marple, Stockport SK6 6NE. There are currently 4 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 CLIFTON APARTMENTS LIMITED?

toggle

CLIFTON APARTMENTS LIMITED is currently Active. It was registered on 26/10/2004 .

Where is CLIFTON APARTMENTS LIMITED located?

toggle

CLIFTON APARTMENTS LIMITED is registered at Offices 7-9 The Old Printshop Bowden Hall, Bowden Lane, Marple, Stockport SK6 6NE.

What does CLIFTON APARTMENTS LIMITED do?

toggle

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

What is the latest filing for CLIFTON APARTMENTS LIMITED?

toggle

The latest filing was on 19/09/2025: Notification of a person with significant control statement.