CLIFTON COURT (MAINTENANCE) LIMITED

Register to unlock more data on OkredoRegister

CLIFTON COURT (MAINTENANCE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00882156

Incorporation date

24/06/1966

Size

Total Exemption Full

Contacts

Registered address

Registered address

34a Clifton Street, Lytham St. Annes FY8 5EWCopy
copy info iconCopy
See on map
Latest events (Record since 17/10/1986)
dot icon28/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon29/05/2025
Confirmation statement made on 2025-05-29 with updates
dot icon08/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon30/07/2024
Termination of appointment of Shelagh Riva Haase as a director on 2024-07-12
dot icon29/05/2024
Confirmation statement made on 2024-05-29 with no updates
dot icon11/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon01/08/2023
Director's details changed for Bessie Atha on 2023-08-01
dot icon01/08/2023
Director's details changed for Paul John Tarrant on 2023-08-01
dot icon24/07/2023
Confirmation statement made on 2023-05-29 with no updates
dot icon17/05/2023
Appointment of William Frank Hughes as a director on 2021-08-24
dot icon02/05/2023
Appointment of Paul John Tarrant as a director on 2022-03-01
dot icon02/05/2023
Appointment of Coastal Buildings and Management Ltd as a secretary on 2022-08-01
dot icon20/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon15/07/2022
Termination of appointment of Homestead Consultancy Services Limited as a secretary on 2022-07-04
dot icon15/07/2022
Registered office address changed from 29 st Annes Road West Lytham St Annes Lancashire FY8 1SB United Kingdom to 34a Clifton Street Lytham St. Annes FY8 5EW on 2022-07-15
dot icon30/05/2022
Confirmation statement made on 2022-05-29 with updates
dot icon17/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon26/08/2021
Termination of appointment of Susan Booth as a director on 2021-08-24
dot icon01/06/2021
Confirmation statement made on 2021-05-29 with updates
dot icon16/04/2021
Appointment of Mr Ian Michael Taylor as a director on 2021-03-11
dot icon23/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon06/07/2020
Appointment of Ms Shelagh Riva Haase as a director on 2020-06-08
dot icon11/06/2020
Termination of appointment of Harold Barry Holland as a director on 2020-06-08
dot icon29/05/2020
Confirmation statement made on 2020-05-29 with updates
dot icon07/05/2020
Termination of appointment of Albert Greenall as a director on 2020-04-28
dot icon16/04/2020
Director's details changed for Mrs Diane Nield on 2020-04-16
dot icon11/03/2020
Termination of appointment of Dorothy Jean Salt as a director on 2017-08-26
dot icon06/03/2020
Secretary's details changed for Homestead Consultancy Services Limited on 2020-03-06
dot icon13/01/2020
Termination of appointment of Leslie Mallender as a director on 2019-03-11
dot icon08/01/2020
Appointment of Mrs Susan Elizabeth Whitaker as a director on 2019-10-25
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon12/12/2019
Termination of appointment of Alisdair John Dobie as a director on 2019-10-25
dot icon02/08/2019
Termination of appointment of Ruth Smethurst as a director on 2019-05-30
dot icon02/08/2019
Termination of appointment of Valerie Joan Pothecary as a director on 2019-06-10
dot icon04/06/2019
Confirmation statement made on 2019-05-29 with updates
dot icon17/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon11/09/2018
Appointment of Mr Philip Ernest Hughes as a director on 2018-09-11
dot icon15/08/2018
Appointment of Mr Bernard Cullen as a director on 2018-07-27
dot icon31/05/2018
Confirmation statement made on 2018-05-29 with updates
dot icon08/01/2018
Termination of appointment of William Swindells as a director on 2017-11-01
dot icon18/12/2017
Termination of appointment of Joseph Colin Campbell as a director on 2017-11-04
dot icon09/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon19/10/2017
Registered office address changed from Second Floor 50 Wood Street Lytham St Annes Lancashire FY8 1QG to 29 st Annes Road West Lytham St Annes Lancashire FY8 1SB on 2017-10-19
dot icon05/06/2017
Confirmation statement made on 2017-05-29 with updates
dot icon25/11/2016
Appointment of Mr Keith Grimshaw as a director on 2016-08-08
dot icon20/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon03/06/2016
Annual return made up to 2016-05-29 with full list of shareholders
dot icon23/05/2016
Termination of appointment of Vera Vann as a director on 2015-11-25
dot icon16/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/12/2015
Appointment of Dr Alisdair John Dobie as a director on 2015-11-24
dot icon08/09/2015
Appointment of Mrs Diane Nield as a director on 2015-01-07
dot icon01/06/2015
Annual return made up to 2015-05-29 with full list of shareholders
dot icon19/03/2015
Director's details changed for Mr Joseph Colin Campbell on 2015-03-18
dot icon19/03/2015
Director's details changed for Bessie Atha on 2015-03-18
dot icon19/02/2015
Termination of appointment of Lilian Buckley as a director on 2015-02-18
dot icon21/01/2015
Appointment of Susan Booth as a director on 2014-12-05
dot icon15/12/2014
Termination of appointment of Paul Kelly as a director on 2014-12-15
dot icon12/12/2014
Termination of appointment of George Donald Colclough as a director on 2014-12-12
dot icon13/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon26/06/2014
Annual return made up to 2014-05-29 with full list of shareholders
dot icon06/01/2014
Appointment of Harold Barry Holland as a director
dot icon05/01/2014
Appointment of Bessie Atha as a director
dot icon27/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon30/05/2013
Annual return made up to 2013-05-29 with full list of shareholders
dot icon28/02/2013
Appointment of Albert Greenall as a director
dot icon27/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon31/05/2012
Annual return made up to 2012-05-29 with full list of shareholders
dot icon14/03/2012
Termination of appointment of Barry Briggs as a director
dot icon03/02/2012
Appointment of Leslie Mallender as a director
dot icon24/11/2011
Termination of appointment of Kenneth Davies as a director
dot icon25/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon21/06/2011
Annual return made up to 2011-05-29 with full list of shareholders
dot icon03/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon22/06/2010
Annual return made up to 2010-05-29 with full list of shareholders
dot icon22/06/2010
Director's details changed for Paul Kelly on 2010-05-29
dot icon21/06/2010
Director's details changed for Vera Vann on 2010-05-29
dot icon21/06/2010
Director's details changed for Ruth Smethurst on 2010-05-29
dot icon21/06/2010
Director's details changed for William Swindells on 2010-05-29
dot icon21/06/2010
Director's details changed for Dorothy Jean Salt on 2010-05-29
dot icon21/06/2010
Director's details changed for Valerie Joan Pothecary on 2010-05-29
dot icon21/06/2010
Director's details changed for George Donald Colclough on 2010-05-29
dot icon21/06/2010
Director's details changed for Joseph Colin Campbell on 2010-05-29
dot icon21/06/2010
Director's details changed for Kenneth Davies on 2010-05-29
dot icon21/06/2010
Director's details changed for Lilian Buckley on 2010-05-29
dot icon21/06/2010
Director's details changed for Barry Briggs on 2010-05-29
dot icon21/06/2010
Secretary's details changed for Homestead Consultancy Services Limited on 2010-05-29
dot icon21/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon04/08/2009
Appointment terminated director jean clayton
dot icon10/06/2009
Return made up to 29/05/09; full list of members
dot icon12/06/2008
Director appointed lilian buckley
dot icon11/06/2008
Director appointed william swindells
dot icon11/06/2008
Return made up to 29/05/08; full list of members
dot icon06/06/2008
Total exemption small company accounts made up to 2008-03-31
dot icon06/06/2008
Appointment terminated director frances stone
dot icon06/06/2008
Appointment terminated director george morrice
dot icon25/04/2008
Appointment terminated director george buckley
dot icon01/11/2007
New director appointed
dot icon25/06/2007
Total exemption small company accounts made up to 2007-03-31
dot icon13/06/2007
Return made up to 29/05/07; change of members
dot icon15/06/2006
Total exemption small company accounts made up to 2006-03-31
dot icon14/06/2006
Return made up to 29/05/06; full list of members
dot icon14/06/2006
Director resigned
dot icon07/10/2005
New director appointed
dot icon20/09/2005
New director appointed
dot icon12/09/2005
New director appointed
dot icon25/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon06/07/2005
Return made up to 29/05/05; full list of members
dot icon14/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon13/01/2005
Director resigned
dot icon28/06/2004
Return made up to 29/05/04; full list of members
dot icon07/10/2003
Director resigned
dot icon07/10/2003
Director resigned
dot icon07/10/2003
Director's particulars changed
dot icon23/09/2003
Director resigned
dot icon26/06/2003
Total exemption small company accounts made up to 2003-03-31
dot icon05/06/2003
Return made up to 29/05/03; change of members
dot icon30/10/2002
Secretary's particulars changed
dot icon30/10/2002
Registered office changed on 30/10/02 from: 35 woodlands road ansdell lytham st. Annes lancashire FY8 4EP
dot icon03/09/2002
Registered office changed on 03/09/02 from: 297 clifton drive south st annes on sea lancs. FY8 1HN
dot icon22/08/2002
Secretary resigned
dot icon22/08/2002
New secretary appointed
dot icon17/07/2002
New director appointed
dot icon12/07/2002
Total exemption small company accounts made up to 2002-03-31
dot icon12/06/2002
Return made up to 29/05/02; full list of members
dot icon21/05/2002
New director appointed
dot icon15/05/2002
New director appointed
dot icon09/05/2002
Director resigned
dot icon09/05/2002
Director resigned
dot icon09/05/2002
Director resigned
dot icon16/07/2001
New director appointed
dot icon27/06/2001
Accounts for a small company made up to 2001-03-31
dot icon07/06/2001
Return made up to 29/05/01; full list of members
dot icon07/06/2001
New director appointed
dot icon10/01/2001
Director resigned
dot icon10/01/2001
Director resigned
dot icon10/01/2001
Director resigned
dot icon10/01/2001
New director appointed
dot icon19/07/2000
Return made up to 29/05/00; change of members
dot icon18/07/2000
Director resigned
dot icon18/07/2000
New director appointed
dot icon05/06/2000
Director resigned
dot icon10/05/2000
Accounts for a small company made up to 2000-03-31
dot icon05/04/2000
New director appointed
dot icon05/04/2000
Director resigned
dot icon24/09/1999
Director resigned
dot icon24/09/1999
Director resigned
dot icon24/09/1999
New director appointed
dot icon24/09/1999
New director appointed
dot icon04/08/1999
Accounts for a small company made up to 1999-03-31
dot icon09/06/1999
Return made up to 29/05/99; full list of members
dot icon02/09/1998
Accounts for a small company made up to 1998-03-31
dot icon01/06/1998
Return made up to 29/05/98; change of members
dot icon01/06/1998
Secretary resigned
dot icon01/06/1998
New secretary appointed
dot icon01/06/1998
New director appointed
dot icon19/05/1998
Director resigned
dot icon10/10/1997
Director's particulars changed
dot icon26/09/1997
Accounts for a small company made up to 1997-03-31
dot icon28/08/1997
New director appointed
dot icon28/07/1997
New director appointed
dot icon26/06/1997
Director resigned
dot icon26/06/1997
Return made up to 29/05/97; change of members
dot icon15/08/1996
Director's particulars changed
dot icon15/08/1996
Director resigned
dot icon14/08/1996
New director appointed
dot icon09/08/1996
Accounts for a small company made up to 1996-03-31
dot icon09/08/1996
Director resigned
dot icon09/08/1996
New director appointed
dot icon07/06/1996
New director appointed
dot icon07/06/1996
Director resigned
dot icon07/06/1996
Return made up to 29/05/96; full list of members
dot icon25/05/1996
New director appointed
dot icon04/12/1995
Secretary resigned
dot icon04/12/1995
New secretary appointed
dot icon11/10/1995
New director appointed
dot icon07/09/1995
Accounts for a small company made up to 1995-03-31
dot icon07/09/1995
New secretary appointed
dot icon07/09/1995
Director resigned
dot icon07/09/1995
Return made up to 29/05/95; no change of members
dot icon31/08/1995
Director resigned
dot icon23/05/1995
Secretary resigned;new secretary appointed;director resigned
dot icon20/02/1995
Director's particulars changed
dot icon03/02/1995
Resolutions
dot icon09/01/1995
Director resigned
dot icon27/09/1994
Accounts for a small company made up to 1994-03-31
dot icon09/06/1994
Return made up to 29/05/94; no change of members
dot icon14/07/1993
Accounts for a small company made up to 1993-03-31
dot icon26/05/1993
New director appointed
dot icon26/05/1993
Return made up to 29/05/93; full list of members
dot icon01/04/1993
Secretary resigned;new secretary appointed;director resigned
dot icon23/09/1992
Accounts for a small company made up to 1992-03-31
dot icon12/06/1992
Return made up to 29/05/92; full list of members
dot icon12/03/1992
Return made up to 29/05/91; change of members
dot icon06/12/1991
Director resigned
dot icon06/08/1991
Accounts for a small company made up to 1991-03-31
dot icon31/07/1990
Accounts for a small company made up to 1990-03-31
dot icon09/07/1990
Return made up to 29/05/90; no change of members
dot icon18/10/1989
Return made up to 21/06/89; full list of members
dot icon14/09/1989
Accounts for a small company made up to 1989-03-31
dot icon04/10/1988
Accounts made up to 1988-03-31
dot icon22/09/1988
Return made up to 29/06/88; full list of members
dot icon10/08/1987
New secretary appointed
dot icon24/06/1987
Return made up to 21/05/87; full list of members
dot icon14/11/1986
Return made up to 28/08/86; full list of members
dot icon17/10/1986
Full accounts made up to 1986-03-31
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
15.00
-
0.00
-
-
2022
0
15.00
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hughes, William Frank
Director
24/08/2021 - Present
3
Haase, Shelagh Riva
Director
08/06/2020 - 12/07/2024
-
Grimshaw, Keith
Director
08/08/2016 - Present
1
Hughes, Philip Ernest
Director
11/09/2018 - Present
1
COASTAL BUILDINGS & MANAGEMENT LTD
Corporate Secretary
01/08/2022 - Present
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+
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 COURT (MAINTENANCE) LIMITED

CLIFTON COURT (MAINTENANCE) LIMITED is an(a) Active company incorporated on 24/06/1966 with the registered office located at 34a Clifton Street, Lytham St. Annes FY8 5EW. There are currently 10 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 (MAINTENANCE) LIMITED?

toggle

CLIFTON COURT (MAINTENANCE) LIMITED is currently Active. It was registered on 24/06/1966 .

Where is CLIFTON COURT (MAINTENANCE) LIMITED located?

toggle

CLIFTON COURT (MAINTENANCE) LIMITED is registered at 34a Clifton Street, Lytham St. Annes FY8 5EW.

What does CLIFTON COURT (MAINTENANCE) LIMITED do?

toggle

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

What is the latest filing for CLIFTON COURT (MAINTENANCE) LIMITED?

toggle

The latest filing was on 28/10/2025: Total exemption full accounts made up to 2025-03-31.