CLIFTON COMMUNITY HOUSING LTD

Register to unlock more data on OkredoRegister

CLIFTON COMMUNITY HOUSING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12204907

Incorporation date

13/09/2019

Size

Micro Entity

Contacts

Registered address

Registered address

Eagle Tower, Montpellier Drive, Cheltenham GL50 1TACopy
copy info iconCopy
See on map
Latest events (Record since 13/09/2019)
dot icon11/04/2024
Compulsory strike-off action has been suspended
dot icon19/03/2024
First Gazette notice for compulsory strike-off
dot icon04/10/2023
Compulsory strike-off action has been discontinued
dot icon03/10/2023
Confirmation statement made on 2023-09-12 with no updates
dot icon09/09/2023
Compulsory strike-off action has been suspended
dot icon29/08/2023
First Gazette notice for compulsory strike-off
dot icon30/11/2022
Compulsory strike-off action has been discontinued
dot icon29/11/2022
First Gazette notice for compulsory strike-off
dot icon28/11/2022
Notification of Terry Benson as a person with significant control on 2022-09-20
dot icon28/11/2022
Cessation of Drew Huggins as a person with significant control on 2022-09-20
dot icon28/11/2022
Appointment of Mr Terry Benson as a director on 2022-11-15
dot icon28/11/2022
Termination of appointment of Drew Huggins as a director on 2022-11-15
dot icon28/11/2022
Confirmation statement made on 2022-09-12 with updates
dot icon13/07/2022
Compulsory strike-off action has been discontinued
dot icon12/07/2022
First Gazette notice for compulsory strike-off
dot icon09/07/2022
Micro company accounts made up to 2021-09-30
dot icon09/07/2022
Micro company accounts made up to 2020-09-30
dot icon14/10/2021
Compulsory strike-off action has been discontinued
dot icon13/10/2021
Confirmation statement made on 2021-09-12 with no updates
dot icon13/10/2021
Termination of appointment of Scott James Whitmore as a director on 2021-10-01
dot icon13/10/2021
Cessation of Scott James Whitmore as a person with significant control on 2021-10-01
dot icon13/10/2021
Notification of Drew Huggins as a person with significant control on 2021-10-01
dot icon13/10/2021
Appointment of Mr Drew Huggins as a director on 2021-10-01
dot icon08/09/2021
Compulsory strike-off action has been suspended
dot icon10/08/2021
First Gazette notice for compulsory strike-off
dot icon05/07/2021
Registered office address changed from Flat 6 Chester Road Streetly Sutton Coldfield B74 3DY England to Eagle Tower Montpellier Drive Cheltenham GL50 1TA on 2021-07-05
dot icon08/10/2020
Confirmation statement made on 2020-09-12 with no updates
dot icon13/09/2019
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
30/09/2021
dot iconNext confirmation date
12/09/2024
dot iconLast change occurred
30/09/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2021
dot iconNext account date
30/09/2022
dot iconNext due on
30/06/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
13.13K
-
0.00
-
-
2021
0
13.13K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

13.13K £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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Terry Benson
Director
15/11/2022 - Present
11
Huggins, Drew
Director
01/10/2021 - 15/11/2022
11
Whitmore, Scott James
Director
13/09/2019 - 01/10/2021
47

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLIFTON COMMUNITY HOUSING LTD

CLIFTON COMMUNITY HOUSING LTD is an(a) Active company incorporated on 13/09/2019 with the registered office located at Eagle Tower, Montpellier Drive, Cheltenham GL50 1TA. There is currently 1 active director 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 COMMUNITY HOUSING LTD?

toggle

CLIFTON COMMUNITY HOUSING LTD is currently Active. It was registered on 13/09/2019 .

Where is CLIFTON COMMUNITY HOUSING LTD located?

toggle

CLIFTON COMMUNITY HOUSING LTD is registered at Eagle Tower, Montpellier Drive, Cheltenham GL50 1TA.

What does CLIFTON COMMUNITY HOUSING LTD do?

toggle

CLIFTON COMMUNITY HOUSING LTD operates in the Plumbing heat and air-conditioning installation (43.22 - SIC 2007) sector.

What is the latest filing for CLIFTON COMMUNITY HOUSING LTD?

toggle

The latest filing was on 11/04/2024: Compulsory strike-off action has been suspended.