CLIFTON COURT AMENITY LIMITED

Register to unlock more data on OkredoRegister

CLIFTON COURT AMENITY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04309120

Incorporation date

23/10/2001

Size

Dormant

Contacts

Registered address

Registered address

Modbury Estates Ltd, 235 Union Street, Plymouth, Devon PL1 3HNCopy
copy info iconCopy
See on map
Latest events (Record since 23/10/2001)
dot icon07/01/2026
Appointment of Mr Henry Garth Urwin as a director on 2025-12-30
dot icon05/01/2026
Appointment of Mr Toby Marcus Venning as a director on 2025-12-30
dot icon05/11/2025
Appointment of Modbury Estates Ltd as a secretary on 2025-04-01
dot icon05/11/2025
Confirmation statement made on 2025-10-23 with updates
dot icon01/04/2025
Termination of appointment of Lsh Residential Cosec Ltd as a secretary on 2025-03-31
dot icon01/04/2025
Registered office address changed from North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF England to Modbury Estates Ltd 235 Union Street Plymouth Devon PL1 3HN on 2025-04-01
dot icon17/01/2025
Secretary's details changed for Cosec Management Services Limited on 2025-01-01
dot icon23/10/2024
Confirmation statement made on 2024-10-23 with updates
dot icon05/09/2024
Micro company accounts made up to 2023-12-31
dot icon27/02/2024
Termination of appointment of Philip Francis Haines as a director on 2024-02-27
dot icon23/02/2024
Appointment of Mrs Bridgid Mary Chick as a director on 2024-02-23
dot icon23/10/2023
Confirmation statement made on 2023-10-23 with updates
dot icon15/09/2023
Micro company accounts made up to 2022-12-31
dot icon24/10/2022
Secretary's details changed for Cosec Management Services Limited on 2022-10-23
dot icon24/10/2022
Confirmation statement made on 2022-10-23 with updates
dot icon05/05/2022
Micro company accounts made up to 2021-12-31
dot icon10/11/2021
Confirmation statement made on 2021-10-23 with updates
dot icon27/10/2021
Amended micro company accounts made up to 2020-12-31
dot icon09/07/2021
Micro company accounts made up to 2020-12-31
dot icon11/12/2020
Micro company accounts made up to 2019-12-31
dot icon23/10/2020
Confirmation statement made on 2020-10-23 with updates
dot icon24/10/2019
Confirmation statement made on 2019-10-23 with updates
dot icon05/07/2019
Termination of appointment of Denis Rothwell as a director on 2019-01-23
dot icon25/06/2019
Micro company accounts made up to 2018-12-31
dot icon26/10/2018
Confirmation statement made on 2018-10-23 with updates
dot icon19/09/2018
Micro company accounts made up to 2017-12-31
dot icon23/10/2017
Confirmation statement made on 2017-10-23 with updates
dot icon25/04/2017
Micro company accounts made up to 2016-12-31
dot icon23/11/2016
Secretary's details changed for Cosec Management Services Limited on 2016-11-23
dot icon23/11/2016
Director's details changed for Philip Francis Haines on 2016-11-23
dot icon24/10/2016
Confirmation statement made on 2016-10-23 with updates
dot icon04/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon15/01/2016
Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 2016-01-15
dot icon07/12/2015
Termination of appointment of Lesley Pinder as a director on 2015-07-06
dot icon27/10/2015
Annual return made up to 2015-10-23 with full list of shareholders
dot icon08/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon27/10/2014
Annual return made up to 2014-10-23 with full list of shareholders
dot icon10/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon08/07/2014
Termination of appointment of Philip Yates as a director
dot icon05/03/2014
Appointment of Philip Francis Haines as a director
dot icon09/01/2014
Termination of appointment of Edward Fowles as a director
dot icon30/10/2013
Annual return made up to 2013-10-23 with full list of shareholders
dot icon02/10/2013
Appointment of Denis Rothwell as a director
dot icon14/02/2013
Accounts for a dormant company made up to 2012-12-31
dot icon25/10/2012
Annual return made up to 2012-10-23 with full list of shareholders
dot icon30/03/2012
Accounts for a dormant company made up to 2011-12-31
dot icon10/02/2012
Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS on 2012-02-10
dot icon08/02/2012
Secretary's details changed for Cosec Management Services Limited on 2012-02-07
dot icon02/11/2011
Annual return made up to 2011-10-23 with full list of shareholders
dot icon21/10/2011
Termination of appointment of Anthony Wildman as a director
dot icon18/08/2011
Appointment of Lesley Pinder as a director
dot icon09/08/2011
Termination of appointment of David Evennett as a director
dot icon10/05/2011
Total exemption full accounts made up to 2010-12-31
dot icon14/04/2011
Appointment of Mr Philip Bernard Yates as a director
dot icon09/03/2011
Termination of appointment of Terence Clarke as a director
dot icon07/02/2011
Termination of appointment of Dorreetka Roberts as a director
dot icon27/10/2010
Annual return made up to 2010-10-23 with full list of shareholders
dot icon30/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon28/09/2010
Termination of appointment of Joanna Bullock as a director
dot icon05/11/2009
Annual return made up to 2009-10-23 with full list of shareholders
dot icon19/05/2009
Total exemption full accounts made up to 2008-12-31
dot icon06/05/2009
Secretary's change of particulars / cosec management services LIMITED / 06/05/2009
dot icon28/10/2008
Return made up to 23/10/08; full list of members
dot icon27/08/2008
Total exemption full accounts made up to 2007-12-31
dot icon24/04/2008
Secretary appointed cosec management services LIMITED
dot icon24/04/2008
Appointment terminated secretary labyrinth properties LIMITED
dot icon20/02/2008
Director resigned
dot icon06/11/2007
Return made up to 23/10/07; no change of members
dot icon15/08/2007
Total exemption full accounts made up to 2006-12-31
dot icon06/11/2006
Return made up to 23/10/06; full list of members
dot icon30/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon29/09/2006
Director resigned
dot icon12/01/2006
Accounting reference date shortened from 31/03/06 to 31/12/05
dot icon04/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon02/12/2005
Return made up to 23/10/05; full list of members
dot icon26/10/2005
New secretary appointed
dot icon26/10/2005
Registered office changed on 26/10/05 from: 20 queen street exeter devon EX4 3SN
dot icon12/09/2005
Secretary resigned
dot icon23/12/2004
New director appointed
dot icon02/12/2004
New director appointed
dot icon23/11/2004
Return made up to 23/10/04; full list of members
dot icon27/09/2004
Total exemption full accounts made up to 2004-03-31
dot icon03/11/2003
Return made up to 23/10/03; full list of members
dot icon03/10/2003
Total exemption small company accounts made up to 2003-03-31
dot icon01/07/2003
Director resigned
dot icon01/07/2003
Secretary resigned
dot icon10/06/2003
New secretary appointed
dot icon10/06/2003
Secretary resigned
dot icon10/06/2003
Registered office changed on 10/06/03 from: beaumont house beaumont park plymouth devon PL4 9DB
dot icon20/05/2003
Return made up to 23/10/02; full list of members
dot icon14/05/2003
Ad 24/10/02--------- £ si 9@1=9 £ ic 10/19
dot icon13/05/2003
New director appointed
dot icon03/12/2002
New director appointed
dot icon26/10/2002
New secretary appointed;new director appointed
dot icon16/10/2002
New director appointed
dot icon16/10/2002
New director appointed
dot icon16/10/2002
New director appointed
dot icon16/10/2002
New director appointed
dot icon16/10/2002
New director appointed
dot icon09/10/2002
Accounting reference date extended from 31/10/02 to 31/03/03
dot icon23/10/2001
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
23/10/2026
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
100.00
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LSH RESIDENTIAL COSEC LTD
Corporate Secretary
22/04/2008 - 31/03/2025
987
MODBURY ESTATES LTD
Corporate Secretary
01/04/2025 - Present
86
Venning, Toby Marcus
Director
30/12/2025 - Present
7
Chick, Bridgid Mary
Director
23/02/2024 - Present
-
Haines, Philip Francis
Director
20/02/2014 - 27/02/2024
-

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 COURT AMENITY LIMITED

CLIFTON COURT AMENITY LIMITED is an(a) Active company incorporated on 23/10/2001 with the registered office located at Modbury Estates Ltd, 235 Union Street, Plymouth, Devon PL1 3HN. There are currently 4 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 COURT AMENITY LIMITED?

toggle

CLIFTON COURT AMENITY LIMITED is currently Active. It was registered on 23/10/2001 .

Where is CLIFTON COURT AMENITY LIMITED located?

toggle

CLIFTON COURT AMENITY LIMITED is registered at Modbury Estates Ltd, 235 Union Street, Plymouth, Devon PL1 3HN.

What does CLIFTON COURT AMENITY LIMITED do?

toggle

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

What is the latest filing for CLIFTON COURT AMENITY LIMITED?

toggle

The latest filing was on 07/01/2026: Appointment of Mr Henry Garth Urwin as a director on 2025-12-30.