CLIFTON HOUSE FLATS (HARROGATE) MANAGEMENT CO. LIMITED

Register to unlock more data on OkredoRegister

CLIFTON HOUSE FLATS (HARROGATE) MANAGEMENT CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01275758

Incorporation date

03/09/1976

Size

Total Exemption Full

Contacts

Registered address

Registered address

10 Station Parade, Harrogate, North Yorkshire HG1 1UECopy
copy info iconCopy
See on map
Latest events (Record since 12/11/1986)
dot icon19/11/2025
Director's details changed for Mr Keven Patrick Hopkins on 2025-11-19
dot icon19/11/2025
Appointment of Deborah Elizabeth Murtha as a director on 2025-11-04
dot icon07/11/2025
Appointment of Mr Keven Patrick Hopkins as a director on 2025-11-05
dot icon30/09/2025
Total exemption full accounts made up to 2025-02-28
dot icon30/05/2025
Confirmation statement made on 2025-05-30 with updates
dot icon16/05/2025
Previous accounting period shortened from 2025-03-31 to 2025-02-28
dot icon28/04/2025
Termination of appointment of Jeffrey Mark Jones as a director on 2025-04-14
dot icon31/10/2024
Micro company accounts made up to 2024-03-31
dot icon11/10/2024
Director's details changed for Mr Daniel Andrew Sculthorp on 2024-10-10
dot icon03/06/2024
Confirmation statement made on 2024-05-30 with updates
dot icon22/12/2023
Micro company accounts made up to 2023-03-31
dot icon06/06/2023
Confirmation statement made on 2023-05-30 with updates
dot icon11/08/2022
Micro company accounts made up to 2022-03-31
dot icon30/05/2022
Confirmation statement made on 2022-05-30 with updates
dot icon22/09/2021
Termination of appointment of David Gill as a director on 2021-09-15
dot icon20/09/2021
Micro company accounts made up to 2021-03-31
dot icon02/06/2021
Confirmation statement made on 2021-05-30 with no updates
dot icon02/12/2020
Micro company accounts made up to 2020-03-31
dot icon28/09/2020
Appointment of Mr Jeffrey Mark Jones as a director on 2020-09-02
dot icon24/09/2020
Appointment of Mr Peter Place as a director on 2020-09-02
dot icon24/09/2020
Termination of appointment of Colin Scogings as a director on 2020-09-02
dot icon04/06/2020
Confirmation statement made on 2020-05-30 with updates
dot icon30/10/2019
Micro company accounts made up to 2019-03-31
dot icon02/07/2019
Termination of appointment of Geoffrey Brown as a director on 2019-07-02
dot icon03/06/2019
Confirmation statement made on 2019-05-30 with updates
dot icon03/12/2018
Micro company accounts made up to 2018-03-31
dot icon31/05/2018
Confirmation statement made on 2018-05-30 with no updates
dot icon10/11/2017
Micro company accounts made up to 2017-03-31
dot icon05/06/2017
Confirmation statement made on 2017-05-30 with updates
dot icon13/03/2017
Appointment of Mr David Gill as a director on 2017-03-13
dot icon13/03/2017
Termination of appointment of Andrew Mann as a director on 2017-03-08
dot icon27/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon31/05/2016
Annual return made up to 2016-05-30 with full list of shareholders
dot icon14/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon04/06/2015
Annual return made up to 2015-05-30 with full list of shareholders
dot icon20/10/2014
Appointment of Mr Graham Smith as a director on 2014-10-16
dot icon26/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/07/2014
Annual return made up to 2014-05-30 with full list of shareholders
dot icon05/06/2014
Termination of appointment of Alan Odber as a director
dot icon29/08/2013
Appointment of Mr Geoffrey Brown as a director
dot icon20/08/2013
Appointment of Mr Colin Scogings as a director
dot icon19/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/06/2013
Annual return made up to 2013-05-30 with full list of shareholders
dot icon04/06/2013
Secretary's details changed for John Clive Evans on 2013-06-04
dot icon10/04/2013
Termination of appointment of John Holian as a director
dot icon15/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon12/06/2012
Annual return made up to 2012-05-30 with full list of shareholders
dot icon25/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon09/06/2011
Annual return made up to 2011-05-30 with full list of shareholders
dot icon01/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon09/06/2010
Annual return made up to 2010-05-30 with full list of shareholders
dot icon09/06/2010
Director's details changed for Alan John Odber on 2010-05-30
dot icon09/06/2010
Director's details changed for Daniel Andrew Sculthorp on 2010-05-30
dot icon09/06/2010
Director's details changed for John Patrick Holian on 2010-05-30
dot icon09/06/2010
Registered office address changed from 10 Station Parade Harrogate North Yorkshire HG1 1WU on 2010-06-09
dot icon12/05/2010
Appointment of Mr Andrew Mann as a director
dot icon11/05/2010
Termination of appointment of Muriel Carter as a director
dot icon01/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon16/06/2009
Return made up to 30/05/09; full list of members
dot icon09/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon02/06/2008
Return made up to 30/05/08; full list of members
dot icon22/11/2007
Registered office changed on 22/11/07 from: c/o evans rennie 10 station parade harrogate north yorkshire HG1 1UE
dot icon12/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon16/10/2007
New director appointed
dot icon16/10/2007
Director resigned
dot icon02/08/2007
Return made up to 30/05/07; full list of members
dot icon12/06/2007
New secretary appointed
dot icon12/06/2007
Registered office changed on 12/06/07 from: c/o eddisons pennine house russell street leeds west yorkshire LS1 5RN
dot icon27/02/2007
Secretary resigned
dot icon13/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon06/06/2006
Return made up to 30/05/06; full list of members
dot icon10/05/2006
Director resigned
dot icon24/01/2006
New director appointed
dot icon24/01/2006
Director resigned
dot icon09/08/2005
Director resigned
dot icon05/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon02/08/2005
New director appointed
dot icon10/06/2005
New secretary appointed
dot icon08/06/2005
Secretary resigned
dot icon08/06/2005
Return made up to 30/05/05; full list of members
dot icon30/03/2005
Secretary's particulars changed
dot icon24/03/2005
New director appointed
dot icon21/12/2004
Director resigned
dot icon11/11/2004
New director appointed
dot icon22/07/2004
Total exemption small company accounts made up to 2004-03-31
dot icon24/06/2004
Return made up to 30/05/04; full list of members
dot icon18/12/2003
New secretary appointed
dot icon18/12/2003
Secretary resigned
dot icon24/10/2003
Registered office changed on 24/10/03 from: 5 clifton house stray road harrogate north yorkshire HG2 8AR
dot icon15/06/2003
Total exemption small company accounts made up to 2003-03-31
dot icon14/06/2003
Return made up to 30/05/03; full list of members
dot icon28/10/2002
New director appointed
dot icon13/06/2002
Return made up to 30/05/02; full list of members
dot icon14/05/2002
Total exemption small company accounts made up to 2002-03-31
dot icon22/11/2001
New secretary appointed
dot icon22/11/2001
Secretary resigned;director resigned
dot icon16/06/2001
Accounts for a small company made up to 2001-03-31
dot icon08/06/2001
Return made up to 01/06/01; full list of members
dot icon14/06/2000
New secretary appointed;new director appointed
dot icon07/06/2000
Return made up to 01/06/00; full list of members
dot icon07/06/2000
New director appointed
dot icon05/06/2000
Accounts for a small company made up to 2000-03-31
dot icon30/05/2000
Secretary resigned
dot icon24/05/2000
Registered office changed on 24/05/00 from: 3 clifton house stray road harrogate HG2 8AR
dot icon20/06/1999
Accounts for a small company made up to 1999-03-31
dot icon04/06/1999
Return made up to 01/06/99; full list of members
dot icon01/06/1998
Return made up to 01/06/98; full list of members
dot icon30/05/1998
Accounts for a small company made up to 1998-03-31
dot icon06/06/1997
Return made up to 01/06/97; full list of members
dot icon28/05/1997
Accounts for a small company made up to 1997-03-31
dot icon06/06/1996
Accounts for a small company made up to 1996-03-31
dot icon23/05/1996
Return made up to 01/06/96; full list of members
dot icon11/07/1995
Accounts for a small company made up to 1995-03-31
dot icon27/06/1995
Return made up to 01/06/95; full list of members
dot icon16/06/1994
Accounts for a small company made up to 1994-03-31
dot icon16/06/1994
New director appointed
dot icon16/06/1994
Return made up to 01/06/94; change of members
dot icon06/01/1994
Accounts for a small company made up to 1993-03-31
dot icon30/06/1993
New director appointed
dot icon30/06/1993
Return made up to 01/06/93; full list of members
dot icon15/06/1992
Full accounts made up to 1992-03-31
dot icon15/06/1992
Director resigned
dot icon15/06/1992
Director resigned
dot icon15/06/1992
Return made up to 01/06/92; change of members
dot icon01/07/1991
Return made up to 01/06/91; full list of members
dot icon01/07/1991
Registered office changed on 01/07/91
dot icon16/06/1991
Full accounts made up to 1991-03-31
dot icon06/07/1990
Full accounts made up to 1990-03-31
dot icon06/07/1990
Return made up to 03/07/90; full list of members
dot icon29/08/1989
Full accounts made up to 1989-03-31
dot icon29/08/1989
Return made up to 08/08/89; full list of members
dot icon11/11/1988
Full accounts made up to 1988-03-31
dot icon11/11/1988
Return made up to 09/08/88; full list of members
dot icon16/10/1987
Registered office changed on 16/10/87 from: clifton house stray road harrogate HG2 8AR
dot icon16/10/1987
Director resigned;new director appointed
dot icon16/10/1987
Secretary resigned;new secretary appointed
dot icon16/10/1987
Director resigned;new director appointed
dot icon16/10/1987
Accounts for a small company made up to 1987-03-31
dot icon16/10/1987
Return made up to 04/08/87; full list of members
dot icon12/11/1986
Accounts for a small company made up to 1986-03-31
dot icon12/11/1986
Return made up to 05/08/86; full list of members
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
30/05/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
120.00
-
0.00
-
-
2022
4
120.00
-
0.00
-
-
2023
4
120.00
-
0.00
-
-
2023
4
120.00
-
0.00
-
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

120.00 £Ascended0.00 % *

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
Smith, Graham
Director
16/10/2014 - Present
4
Sculthorp, Daniel Andrew
Director
02/10/2007 - Present
3
Jones, Jeffrey Mark
Director
02/09/2020 - 14/04/2025
6
Place, Peter
Director
02/09/2020 - Present
-
Hopkins, Keven Patrick
Director
05/11/2025 - 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+
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 HOUSE FLATS (HARROGATE) MANAGEMENT CO. LIMITED

CLIFTON HOUSE FLATS (HARROGATE) MANAGEMENT CO. LIMITED is an(a) Active company incorporated on 03/09/1976 with the registered office located at 10 Station Parade, Harrogate, North Yorkshire HG1 1UE. There are currently 5 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CLIFTON HOUSE FLATS (HARROGATE) MANAGEMENT CO. LIMITED?

toggle

CLIFTON HOUSE FLATS (HARROGATE) MANAGEMENT CO. LIMITED is currently Active. It was registered on 03/09/1976 .

Where is CLIFTON HOUSE FLATS (HARROGATE) MANAGEMENT CO. LIMITED located?

toggle

CLIFTON HOUSE FLATS (HARROGATE) MANAGEMENT CO. LIMITED is registered at 10 Station Parade, Harrogate, North Yorkshire HG1 1UE.

What does CLIFTON HOUSE FLATS (HARROGATE) MANAGEMENT CO. LIMITED do?

toggle

CLIFTON HOUSE FLATS (HARROGATE) MANAGEMENT CO. LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does CLIFTON HOUSE FLATS (HARROGATE) MANAGEMENT CO. LIMITED have?

toggle

CLIFTON HOUSE FLATS (HARROGATE) MANAGEMENT CO. LIMITED had 4 employees in 2023.

What is the latest filing for CLIFTON HOUSE FLATS (HARROGATE) MANAGEMENT CO. LIMITED?

toggle

The latest filing was on 19/11/2025: Director's details changed for Mr Keven Patrick Hopkins on 2025-11-19.