CLIFTON COURT (POOLE) LIMITED

Register to unlock more data on OkredoRegister

CLIFTON COURT (POOLE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02190885

Incorporation date

10/11/1987

Size

Dormant

Contacts

Registered address

Registered address

Dell Quay Yacht Marina, Dell Quay Road, Chichester, West Sussex PO20 7EECopy
copy info iconCopy
See on map
Latest events (Record since 10/11/1987)
dot icon06/11/2025
Confirmation statement made on 2025-11-03 with no updates
dot icon13/06/2025
Accounts for a dormant company made up to 2025-03-31
dot icon19/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon05/11/2024
Confirmation statement made on 2024-11-03 with no updates
dot icon03/11/2023
Confirmation statement made on 2023-11-03 with no updates
dot icon05/07/2023
Termination of appointment of Kelly Jordan as a director on 2023-06-22
dot icon05/07/2023
Appointment of Mr David Whiddon as a director on 2023-06-22
dot icon04/07/2023
Termination of appointment of Darren Northeast as a secretary on 2023-06-22
dot icon04/07/2023
Appointment of Mr Jason Spiers as a secretary on 2023-06-22
dot icon17/04/2023
Accounts for a dormant company made up to 2023-03-31
dot icon08/11/2022
Confirmation statement made on 2022-11-04 with no updates
dot icon25/05/2022
Appointment of Ms Rosemary Wellstead as a director on 2022-04-27
dot icon25/05/2022
Termination of appointment of Rosemary Alice Wellstead as a director on 2022-05-25
dot icon28/04/2022
Accounts for a dormant company made up to 2022-03-31
dot icon28/04/2022
Director's details changed for Mr Michael Wellstead on 2022-04-28
dot icon28/04/2022
Termination of appointment of Cheryl Annabel Rayner as a director on 2022-04-28
dot icon11/11/2021
Confirmation statement made on 2021-11-04 with no updates
dot icon05/04/2021
Accounts for a dormant company made up to 2021-03-31
dot icon05/11/2020
Confirmation statement made on 2020-11-04 with no updates
dot icon22/07/2020
Accounts for a dormant company made up to 2020-03-31
dot icon27/11/2019
Appointment of Mrs Fran Bower as a director on 2019-11-27
dot icon04/11/2019
Confirmation statement made on 2019-11-04 with no updates
dot icon01/04/2019
Accounts for a dormant company made up to 2019-03-31
dot icon07/11/2018
Confirmation statement made on 2018-11-07 with no updates
dot icon03/04/2018
Accounts for a dormant company made up to 2018-03-31
dot icon13/11/2017
Confirmation statement made on 2017-11-10 with no updates
dot icon05/07/2017
Appointment of Mr Daniel Howell as a director on 2017-07-05
dot icon05/07/2017
Appointment of Mr Darren Northeast as a secretary on 2017-07-05
dot icon05/07/2017
Appointment of Mrs Cheryl Annabel Rayner as a director on 2017-07-05
dot icon05/07/2017
Termination of appointment of Richard Charles Baskett as a director on 2017-07-05
dot icon05/07/2017
Termination of appointment of Linda Treays as a director on 2017-07-05
dot icon05/07/2017
Termination of appointment of David Anthony Whiddon as a director on 2017-07-05
dot icon05/07/2017
Termination of appointment of David Anthony Whiddon as a secretary on 2017-07-05
dot icon04/04/2017
Accounts for a dormant company made up to 2017-03-31
dot icon14/11/2016
Confirmation statement made on 2016-11-10 with updates
dot icon06/04/2016
Accounts for a dormant company made up to 2016-03-31
dot icon03/12/2015
Annual return made up to 2015-11-10 no member list
dot icon12/08/2015
Accounts for a dormant company made up to 2015-03-31
dot icon17/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon17/12/2014
Annual return made up to 2014-11-10 no member list
dot icon13/12/2013
Annual return made up to 2013-11-10 no member list
dot icon25/11/2013
Accounts for a dormant company made up to 2013-03-31
dot icon20/12/2012
Annual return made up to 2012-11-10 no member list
dot icon19/11/2012
Accounts for a dormant company made up to 2012-03-31
dot icon20/03/2012
Appointment of Mr Michael Wellstead as a director
dot icon04/01/2012
Appointment of Mrs Vicki Lalwani as a director
dot icon04/01/2012
Termination of appointment of Anne Caton as a director
dot icon03/01/2012
Annual return made up to 2011-11-10 no member list
dot icon16/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon17/01/2011
Annual return made up to 2010-11-10 no member list
dot icon17/01/2011
Director's details changed for David Anthony Whiddon on 2010-11-10
dot icon17/01/2011
Director's details changed for Darren Northeast on 2010-11-10
dot icon17/01/2011
Director's details changed for Anne Caton on 2010-11-10
dot icon17/01/2011
Director's details changed for Kelly Jordan on 2010-11-10
dot icon17/01/2011
Director's details changed for Richard Charles Baskett on 2010-11-10
dot icon13/04/2010
Accounts for a dormant company made up to 2010-03-31
dot icon10/02/2010
Appointment of Linda Treays as a director
dot icon20/11/2009
Annual return made up to 2009-11-10 no member list
dot icon20/11/2009
Director's details changed for Ronald Brendan Woods on 2009-11-20
dot icon22/04/2009
Appointment terminated director john redmond
dot icon22/04/2009
Accounts for a dormant company made up to 2009-03-31
dot icon15/01/2009
Annual return made up to 10/11/08
dot icon23/04/2008
Director appointed john redmond
dot icon14/04/2008
Accounts for a dormant company made up to 2008-03-31
dot icon07/12/2007
Annual return made up to 10/11/07
dot icon30/04/2007
Accounts made up to 2007-03-31
dot icon26/04/2007
Director resigned
dot icon13/04/2007
Secretary resigned
dot icon13/04/2007
New secretary appointed
dot icon09/03/2007
Annual return made up to 10/11/06
dot icon07/01/2007
Director resigned
dot icon07/01/2007
New director appointed
dot icon09/05/2006
Accounts made up to 2006-03-31
dot icon02/12/2005
Annual return made up to 10/11/05
dot icon02/12/2005
Director resigned
dot icon02/12/2005
Director resigned
dot icon22/04/2005
Accounts made up to 2005-03-31
dot icon28/10/2004
Annual return made up to 10/11/04
dot icon23/08/2004
New director appointed
dot icon23/08/2004
Director resigned
dot icon23/08/2004
New director appointed
dot icon06/07/2004
Accounts made up to 2004-03-31
dot icon18/11/2003
Annual return made up to 10/11/03
dot icon14/04/2003
Accounts made up to 2003-03-31
dot icon29/11/2002
Annual return made up to 10/11/02
dot icon21/05/2002
Accounts made up to 2002-03-31
dot icon21/05/2002
Resolutions
dot icon22/11/2001
Annual return made up to 10/11/01
dot icon25/05/2001
Accounts made up to 2001-03-31
dot icon25/05/2001
Resolutions
dot icon25/05/2001
New secretary appointed
dot icon25/05/2001
Secretary resigned;director resigned
dot icon25/05/2001
Director resigned
dot icon25/05/2001
New director appointed
dot icon25/05/2001
New director appointed
dot icon07/12/2000
Annual return made up to 10/11/00
dot icon26/09/2000
New director appointed
dot icon26/09/2000
Director resigned
dot icon07/09/2000
Accounts made up to 2000-03-31
dot icon07/09/2000
Resolutions
dot icon30/01/2000
Annual return made up to 10/11/99
dot icon30/09/1999
New director appointed
dot icon30/09/1999
Director resigned
dot icon26/04/1999
Accounts made up to 1999-03-31
dot icon26/04/1999
Resolutions
dot icon04/01/1999
Secretary resigned
dot icon04/01/1999
New secretary appointed
dot icon04/01/1999
New director appointed
dot icon03/12/1998
Annual return made up to 10/11/98
dot icon05/06/1998
Accounts made up to 1998-03-31
dot icon05/06/1998
Resolutions
dot icon10/03/1998
New director appointed
dot icon24/11/1997
Annual return made up to 10/11/97
dot icon24/11/1997
Registered office changed on 24/11/97 from: hoe barn hoe lane flansham west sussex PO22 8NS
dot icon19/05/1997
Accounts made up to 1997-03-31
dot icon19/05/1997
Resolutions
dot icon06/04/1997
Director resigned
dot icon23/12/1996
Annual return made up to 10/11/96
dot icon12/05/1996
Resolutions
dot icon12/05/1996
Accounts made up to 1996-03-31
dot icon08/12/1995
Annual return made up to 10/11/95
dot icon06/09/1995
New secretary appointed
dot icon13/04/1995
Accounts made up to 1995-03-31
dot icon13/04/1995
Resolutions
dot icon04/01/1995
Annual return made up to 10/11/94
dot icon26/07/1994
Accounts made up to 1994-03-31
dot icon26/07/1994
Resolutions
dot icon28/01/1994
Accounts made up to 1993-03-31
dot icon28/01/1994
Resolutions
dot icon28/01/1994
Annual return made up to 10/11/93
dot icon02/08/1993
New director appointed
dot icon02/08/1993
New director appointed
dot icon02/08/1993
New director appointed
dot icon02/08/1993
New director appointed
dot icon02/08/1993
New director appointed
dot icon02/08/1993
New director appointed
dot icon02/08/1993
New secretary appointed;new director appointed
dot icon28/06/1993
Secretary resigned
dot icon28/06/1993
Director resigned
dot icon28/06/1993
Registered office changed on 28/06/93 from: 1 poole road bournemouth dorset BH2 5QQ
dot icon23/06/1993
Accounts made up to 1988-03-31
dot icon17/06/1993
Annual return made up to 10/11/92
dot icon17/06/1993
Annual return made up to 10/11/91
dot icon17/06/1993
Annual return made up to 10/11/90
dot icon17/06/1993
Annual return made up to 10/11/89
dot icon17/06/1993
Annual return made up to 10/11/88
dot icon15/06/1993
Secretary's particulars changed
dot icon15/06/1993
Resolutions
dot icon15/06/1993
Resolutions
dot icon15/06/1993
Resolutions
dot icon15/06/1993
Resolutions
dot icon15/06/1993
Accounts made up to 1992-03-31
dot icon15/06/1993
Accounts made up to 1991-03-31
dot icon15/06/1993
Accounts made up to 1990-03-31
dot icon15/06/1993
Accounts made up to 1989-03-31
dot icon15/06/1993
Resolutions
dot icon10/06/1993
Restoration by order of the court
dot icon17/07/1990
Final Gazette dissolved via compulsory strike-off
dot icon27/03/1990
First Gazette notice for compulsory strike-off
dot icon07/01/1988
Registered office changed on 07/01/88 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon07/01/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon04/01/1988
Certificate of change of name
dot icon04/01/1988
Certificate of change of name
dot icon10/11/1987
Incorporation
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
03/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
2023
-
0.00
-
0.00
-
-
2023
-
0.00
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

0.00 £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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Northeast, Darren
Director
27/08/1999 - Present
2
Woods, Ronald Brendan
Director
21/06/1993 - Present
-
Northeast, Darren
Secretary
05/07/2017 - 22/06/2023
-
Spiers, Jason
Secretary
22/06/2023 - Present
-
Jordan, Kelly
Director
01/07/2004 - 22/06/2023
-

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 (POOLE) LIMITED

CLIFTON COURT (POOLE) LIMITED is an(a) Active company incorporated on 10/11/1987 with the registered office located at Dell Quay Yacht Marina, Dell Quay Road, Chichester, West Sussex PO20 7EE. There are currently 8 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 (POOLE) LIMITED?

toggle

CLIFTON COURT (POOLE) LIMITED is currently Active. It was registered on 10/11/1987 .

Where is CLIFTON COURT (POOLE) LIMITED located?

toggle

CLIFTON COURT (POOLE) LIMITED is registered at Dell Quay Yacht Marina, Dell Quay Road, Chichester, West Sussex PO20 7EE.

What does CLIFTON COURT (POOLE) LIMITED do?

toggle

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

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

toggle

The latest filing was on 06/11/2025: Confirmation statement made on 2025-11-03 with no updates.