CLIFTON DEVELOPMENT PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CLIFTON DEVELOPMENT PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03604496

Incorporation date

27/07/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

505 Worle Park Way, Worle, Weston-Super-Mare BS22 6WACopy
copy info iconCopy
See on map
Latest events (Record since 27/07/1998)
dot icon17/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon30/09/2025
Previous accounting period shortened from 2024-12-31 to 2024-12-30
dot icon05/08/2025
Confirmation statement made on 2025-07-27 with no updates
dot icon13/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon29/07/2024
Confirmation statement made on 2024-07-27 with no updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon08/08/2023
Confirmation statement made on 2023-07-27 with no updates
dot icon03/04/2023
Change of details for Mr Russell Conrad Cotter as a person with significant control on 2023-03-31
dot icon03/04/2023
Change of details for Alison Charlotte Cotter as a person with significant control on 2023-03-31
dot icon31/03/2023
Registered office address changed from Unit 2 the Stables Victoria Road Clevedon BS21 7SJ England to 505 Worle Park Way Worle Weston-Super-Mare BS22 6WA on 2023-03-31
dot icon31/03/2023
Change of details for Alison Charlotte Cotter as a person with significant control on 2023-03-31
dot icon31/03/2023
Change of details for Mr Russell Conrad Cotter as a person with significant control on 2023-03-31
dot icon31/03/2023
Secretary's details changed for Alison Charlotte Cotter on 2023-03-31
dot icon31/03/2023
Director's details changed for Alison Charlotte Cotter on 2023-03-31
dot icon31/03/2023
Director's details changed for Mr Russell Conrad Cotter on 2023-03-31
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon08/08/2022
Confirmation statement made on 2022-07-27 with no updates
dot icon01/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon27/07/2021
Confirmation statement made on 2021-07-27 with no updates
dot icon13/07/2021
Registered office address changed from Cooper House Lower Charlton Trading Estate Shepton Mallet Somerset BA4 5QE to Unit 2 the Stables Victoria Road Clevedon BS21 7SJ on 2021-07-13
dot icon18/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon27/07/2020
Confirmation statement made on 2020-07-27 with updates
dot icon02/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon30/07/2019
Confirmation statement made on 2019-07-27 with no updates
dot icon03/09/2018
Confirmation statement made on 2018-07-27 with no updates
dot icon07/03/2018
Accounts for a dormant company made up to 2017-12-31
dot icon27/07/2017
Confirmation statement made on 2017-07-27 with updates
dot icon10/03/2017
Accounts for a dormant company made up to 2016-12-31
dot icon23/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon04/08/2016
Confirmation statement made on 2016-07-27 with updates
dot icon03/08/2016
Director's details changed for Alison Charlotte Cook on 2015-01-27
dot icon03/08/2016
Secretary's details changed for Alison Charlotte Cook on 2015-01-27
dot icon13/08/2015
Annual return made up to 2015-07-27 with full list of shareholders
dot icon16/04/2015
Registered office address changed from Pembroke House 15 Pembroke Road Clifton Bristol Avon BS8 3BA to Cooper House Lower Charlton Trading Estate Shepton Mallet Somerset BA4 5QE on 2015-04-16
dot icon26/02/2015
Change of share class name or designation
dot icon11/02/2015
Accounts for a dormant company made up to 2014-12-31
dot icon11/02/2015
Previous accounting period extended from 2014-06-30 to 2014-12-31
dot icon09/02/2015
Resolutions
dot icon02/02/2015
Appointment of Mr Russell Conrad Cotter as a director on 2015-01-01
dot icon02/02/2015
Termination of appointment of Virginia June Cook as a director on 2015-01-01
dot icon27/01/2015
Director's details changed for Alison Charlotte Cook on 2015-01-27
dot icon13/08/2014
Annual return made up to 2014-07-27 with full list of shareholders
dot icon17/10/2013
Annual return made up to 2013-07-27 with full list of shareholders
dot icon17/07/2013
Accounts for a dormant company made up to 2013-06-30
dot icon14/08/2012
Annual return made up to 2012-07-27 with full list of shareholders
dot icon27/07/2012
Accounts for a dormant company made up to 2012-06-30
dot icon05/10/2011
Accounts for a dormant company made up to 2011-06-30
dot icon04/10/2011
Annual return made up to 2011-07-27 with full list of shareholders
dot icon08/11/2010
Registered office address changed from Thornton House Richmond Hill Bristol Avon BS8 1AT on 2010-11-08
dot icon22/10/2010
Accounts for a dormant company made up to 2010-06-30
dot icon17/08/2010
Annual return made up to 2010-07-27 with full list of shareholders
dot icon17/08/2010
Director's details changed for Alison Charlotte Cook on 2010-07-27
dot icon19/01/2010
Accounts for a dormant company made up to 2009-06-30
dot icon10/09/2009
Return made up to 27/07/09; full list of members
dot icon14/08/2008
Accounts for a dormant company made up to 2008-06-30
dot icon12/08/2008
Return made up to 27/07/08; full list of members
dot icon21/11/2007
Accounts for a dormant company made up to 2007-06-30
dot icon03/10/2007
Return made up to 27/07/07; full list of members
dot icon03/10/2007
Director's particulars changed
dot icon15/03/2007
Accounts for a dormant company made up to 2006-06-30
dot icon08/08/2006
Return made up to 27/07/06; full list of members
dot icon24/08/2005
Return made up to 27/07/05; full list of members
dot icon15/07/2005
Accounts for a dormant company made up to 2005-06-30
dot icon04/05/2005
Accounts for a dormant company made up to 2004-06-30
dot icon21/07/2004
Return made up to 27/07/04; full list of members
dot icon25/02/2004
Accounts for a dormant company made up to 2003-06-30
dot icon18/08/2003
Return made up to 27/07/03; full list of members
dot icon06/12/2002
Accounts for a dormant company made up to 2002-06-30
dot icon13/08/2002
Return made up to 27/07/02; full list of members
dot icon09/01/2002
Accounts for a dormant company made up to 2001-06-30
dot icon02/08/2001
Return made up to 27/07/01; full list of members
dot icon18/08/2000
Accounts for a dormant company made up to 2000-06-30
dot icon11/08/2000
Return made up to 27/07/00; full list of members
dot icon21/07/2000
Registered office changed on 21/07/00 from: 3 beaconsfield road weston super mare somerset BS23 1YE
dot icon20/08/1999
Return made up to 27/07/99; full list of members
dot icon20/08/1999
Accounts for a dormant company made up to 1999-06-30
dot icon20/08/1999
Resolutions
dot icon20/08/1999
Secretary's particulars changed;director's particulars changed
dot icon24/09/1998
Ad 27/07/98--------- £ si 98@1=98 £ ic 2/100
dot icon24/09/1998
Accounting reference date shortened from 31/07/99 to 30/06/99
dot icon29/07/1998
Secretary resigned
dot icon27/07/1998
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
27/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
30/12/2025
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
258.10K
-
0.00
15.37K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cotter, Russell Conrad
Director
01/01/2015 - Present
14
Alison Charlotte Cotter
Director
27/07/1998 - Present
-
Cotter, Alison Charlotte
Secretary
27/07/1998 - Present
-

Persons with Significant Control

2
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 DEVELOPMENT PROPERTIES LIMITED

CLIFTON DEVELOPMENT PROPERTIES LIMITED is an(a) Active company incorporated on 27/07/1998 with the registered office located at 505 Worle Park Way, Worle, Weston-Super-Mare BS22 6WA. There are currently 3 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 DEVELOPMENT PROPERTIES LIMITED?

toggle

CLIFTON DEVELOPMENT PROPERTIES LIMITED is currently Active. It was registered on 27/07/1998 .

Where is CLIFTON DEVELOPMENT PROPERTIES LIMITED located?

toggle

CLIFTON DEVELOPMENT PROPERTIES LIMITED is registered at 505 Worle Park Way, Worle, Weston-Super-Mare BS22 6WA.

What does CLIFTON DEVELOPMENT PROPERTIES LIMITED do?

toggle

CLIFTON DEVELOPMENT PROPERTIES LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CLIFTON DEVELOPMENT PROPERTIES LIMITED?

toggle

The latest filing was on 17/12/2025: Total exemption full accounts made up to 2024-12-31.