CLIFTON GATE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CLIFTON GATE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04941707

Incorporation date

23/10/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

377 Hoylake Road, Moreton, Merseyside CH46 0RWCopy
copy info iconCopy
See on map
Latest events (Record since 23/10/2003)
dot icon24/10/2025
Confirmation statement made on 2025-10-23 with no updates
dot icon24/10/2025
Termination of appointment of Robert David Blackburn as a director on 2025-10-24
dot icon24/09/2025
Total exemption full accounts made up to 2025-06-30
dot icon18/09/2025
Termination of appointment of Brian Dickson as a director on 2025-09-18
dot icon01/11/2024
Confirmation statement made on 2024-10-23 with no updates
dot icon02/11/2023
Confirmation statement made on 2023-10-23 with no updates
dot icon15/08/2023
Accounts for a dormant company made up to 2023-06-30
dot icon31/10/2022
Confirmation statement made on 2022-10-23 with no updates
dot icon25/08/2022
Accounts for a dormant company made up to 2022-06-30
dot icon29/10/2021
Confirmation statement made on 2021-10-23 with updates
dot icon20/10/2021
Total exemption full accounts made up to 2021-06-30
dot icon09/11/2020
Confirmation statement made on 2020-10-23 with no updates
dot icon22/09/2020
Total exemption full accounts made up to 2020-06-30
dot icon07/05/2020
Accounts for a dormant company made up to 2019-06-30
dot icon07/11/2019
Confirmation statement made on 2019-10-23 with no updates
dot icon04/12/2018
Amended total exemption full accounts made up to 2018-06-30
dot icon12/11/2018
Appointment of Mrs Sandra Bullingham as a director on 2018-11-09
dot icon25/10/2018
Confirmation statement made on 2018-10-23 with updates
dot icon18/10/2018
Termination of appointment of Sarah Hughes as a director on 2018-10-18
dot icon28/09/2018
Accounts for a dormant company made up to 2018-06-30
dot icon29/11/2017
Accounts for a dormant company made up to 2017-06-30
dot icon26/10/2017
Confirmation statement made on 2017-10-23 with no updates
dot icon08/03/2017
Accounts for a dormant company made up to 2016-06-30
dot icon24/10/2016
Confirmation statement made on 2016-10-23 with updates
dot icon06/04/2016
Total exemption full accounts made up to 2015-06-30
dot icon23/11/2015
Annual return made up to 2015-10-23 with full list of shareholders
dot icon15/12/2014
Total exemption full accounts made up to 2014-06-30
dot icon13/11/2014
Annual return made up to 2014-10-23 with full list of shareholders
dot icon18/08/2014
Registered office address changed from 8-10 East Prescot Road Liverpool L14 1PW to 377 Hoylake Road Moreton Merseyside CH46 0RW on 2014-08-18
dot icon18/08/2014
Appointment of Hhl Company Secretaries Ltd as a secretary on 2014-08-11
dot icon18/08/2014
Termination of appointment of Andrew Louis Property Management Ltd as a secretary on 2014-08-11
dot icon24/10/2013
Annual return made up to 2013-10-23 with full list of shareholders
dot icon10/10/2013
Total exemption full accounts made up to 2013-06-30
dot icon04/07/2013
Registered office address changed from C/O Andrew Louis Muskers Building 1 Stanley Street Liverpool Merseyside L1 6AA on 2013-07-04
dot icon24/06/2013
Secretary's details changed for Andrew Louis Property Management Ltd on 2013-06-24
dot icon02/11/2012
Appointment of Mr Robert David Blackburn as a director
dot icon25/10/2012
Annual return made up to 2012-10-23 with full list of shareholders
dot icon22/10/2012
Total exemption full accounts made up to 2012-06-30
dot icon30/12/2011
Total exemption full accounts made up to 2011-06-30
dot icon24/10/2011
Annual return made up to 2011-10-23 with full list of shareholders
dot icon07/01/2011
Annual return made up to 2010-10-23 with full list of shareholders
dot icon05/11/2010
Total exemption full accounts made up to 2010-06-30
dot icon27/10/2009
Annual return made up to 2009-10-23 with full list of shareholders
dot icon27/10/2009
Director's details changed for Sarah Hughes on 2009-10-27
dot icon27/10/2009
Secretary's details changed for Andrew Louis Property Management Ltd on 2009-10-27
dot icon27/10/2009
Director's details changed for Brian Dickson on 2009-10-27
dot icon20/10/2009
Total exemption full accounts made up to 2009-06-30
dot icon09/01/2009
Return made up to 23/10/08; full list of members
dot icon10/10/2008
Total exemption full accounts made up to 2008-06-30
dot icon01/07/2008
Director appointed brian dickson
dot icon25/06/2008
Return made up to 23/10/07; no change of members
dot icon24/06/2008
Appointment terminated director sarah glover
dot icon24/10/2007
Total exemption full accounts made up to 2007-06-30
dot icon07/09/2007
Director resigned
dot icon06/03/2007
Return made up to 23/10/06; full list of members
dot icon10/11/2006
Total exemption full accounts made up to 2006-06-30
dot icon11/08/2006
New director appointed
dot icon22/03/2006
New director appointed
dot icon20/03/2006
Total exemption full accounts made up to 2005-06-30
dot icon16/11/2005
Return made up to 23/10/05; full list of members
dot icon25/08/2005
Accounts for a dormant company made up to 2004-06-30
dot icon25/08/2005
Accounting reference date shortened from 31/10/04 to 30/06/04
dot icon17/05/2005
Director resigned
dot icon17/05/2005
Director resigned
dot icon23/02/2005
Return made up to 23/10/04; full list of members
dot icon30/11/2004
New director appointed
dot icon08/11/2004
Registered office changed on 08/11/04 from: 40 parkgate road chester CH1 4AJ
dot icon08/11/2004
New secretary appointed
dot icon08/11/2004
Secretary resigned
dot icon21/11/2003
New director appointed
dot icon21/11/2003
New secretary appointed;new director appointed
dot icon20/11/2003
Secretary resigned
dot icon20/11/2003
Director resigned
dot icon23/10/2003
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

£12.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
23/10/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
12.00
-
0.00
12.00
-
2022
0
12.00
-
0.00
12.00
-
2023
0
12.00
-
0.00
12.00
-
2023
0
12.00
-
0.00
12.00
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

12.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

12.00 £Ascended0.00 % *

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
Blackburn, Robert David
Director
12/10/2012 - 24/10/2025
1
Dickson, Brian
Director
25/06/2008 - 18/09/2025
-
Bullingham, Sandra
Director
09/11/2018 - Present
-

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 GATE MANAGEMENT COMPANY LIMITED

CLIFTON GATE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 23/10/2003 with the registered office located at 377 Hoylake Road, Moreton, Merseyside CH46 0RW. 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 GATE MANAGEMENT COMPANY LIMITED?

toggle

CLIFTON GATE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 23/10/2003 .

Where is CLIFTON GATE MANAGEMENT COMPANY LIMITED located?

toggle

CLIFTON GATE MANAGEMENT COMPANY LIMITED is registered at 377 Hoylake Road, Moreton, Merseyside CH46 0RW.

What does CLIFTON GATE MANAGEMENT COMPANY LIMITED do?

toggle

CLIFTON GATE MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CLIFTON GATE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 24/10/2025: Confirmation statement made on 2025-10-23 with no updates.