CLIFTON HOUSE PROPERTY MANAGEMENT LTD

Register to unlock more data on OkredoRegister

CLIFTON HOUSE PROPERTY MANAGEMENT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07787207

Incorporation date

26/09/2011

Size

Micro Entity

Contacts

Registered address

Registered address

109 Headroomgate Road, Lytham St. Annes FY8 3BGCopy
copy info iconCopy
See on map
Latest events (Record since 26/09/2011)
dot icon20/10/2025
Confirmation statement made on 2025-10-18 with updates
dot icon25/06/2025
Micro company accounts made up to 2024-09-30
dot icon24/06/2025
Appointment of Mr Michael Ward as a director on 2025-04-17
dot icon09/06/2025
Termination of appointment of Danell Dearden as a secretary on 2025-04-17
dot icon09/06/2025
Termination of appointment of Danell Dearden as a director on 2025-04-17
dot icon23/10/2024
Confirmation statement made on 2024-10-18 with no updates
dot icon01/06/2024
Micro company accounts made up to 2023-09-30
dot icon18/10/2023
Confirmation statement made on 2023-10-18 with updates
dot icon08/07/2023
Micro company accounts made up to 2022-09-30
dot icon14/06/2023
Registered office address changed from 109, Pdm Management Headroomgate Road Lytham St. Annes FY8 3BA England to 109 Headroomgate Road Lytham St. Annes FY8 3BG on 2023-06-14
dot icon14/06/2023
Appointment of Mrs Naomi Juliet Mckenna as a director on 2023-06-12
dot icon12/01/2023
Termination of appointment of Jon Edmondston as a director on 2023-01-12
dot icon19/10/2022
Confirmation statement made on 2022-10-18 with updates
dot icon05/09/2022
Appointment of Mrs Helen Havercroft as a director on 2022-09-01
dot icon18/11/2021
Micro company accounts made up to 2021-09-30
dot icon10/11/2021
Appointment of Pdm Management Ltd as a secretary on 2021-11-08
dot icon10/11/2021
Termination of appointment of Shaun Guy Beverley as a director on 2021-11-08
dot icon10/11/2021
Termination of appointment of Elaine Dawn Edwards as a secretary on 2021-11-08
dot icon10/11/2021
Registered office address changed from 21a Victoria Street Lytham St. Annes FY8 5DZ England to 109, Pdm Management Headroomgate Road Lytham St. Annes FY8 3BA on 2021-11-10
dot icon27/10/2021
Confirmation statement made on 2021-10-18 with updates
dot icon26/07/2021
Appointment of Dr. Sean Welsh as a director on 2021-07-21
dot icon12/07/2021
Termination of appointment of Janet Mary Wroe as a secretary on 2021-07-12
dot icon12/07/2021
Appointment of Ms Danell Dearden as a secretary on 2021-07-12
dot icon07/07/2021
Registered office address changed from 20 Millers Close Lytham St. Annes FY8 4UJ England to 21a Victoria Street Lytham St. Annes FY8 5DZ on 2021-07-07
dot icon02/04/2021
Micro company accounts made up to 2020-09-30
dot icon23/11/2020
Registered office address changed from 21a Victoria Street Victoria Street Lytham St. Annes FY8 5DZ England to 20 Millers Close Lytham St. Annes FY8 4UJ on 2020-11-23
dot icon26/10/2020
Confirmation statement made on 2020-10-18 with no updates
dot icon15/09/2020
Appointment of Ms Danell Dearden as a director on 2020-08-21
dot icon24/06/2020
Micro company accounts made up to 2019-09-30
dot icon07/02/2020
Appointment of Mr Jon Edmondston as a director on 2020-02-07
dot icon28/01/2020
Termination of appointment of Lorraine Edmondston as a director on 2020-01-15
dot icon17/12/2019
Registered office address changed from Holmewood, 3 Church Drive Lytham St. Annes Lancashire FY8 5PE England to 21a Victoria Street Victoria Street Lytham St. Annes FY8 5DZ on 2019-12-17
dot icon21/10/2019
Confirmation statement made on 2019-10-18 with no updates
dot icon17/06/2019
Micro company accounts made up to 2018-09-30
dot icon23/11/2018
Confirmation statement made on 2018-10-18 with no updates
dot icon03/07/2018
Micro company accounts made up to 2017-09-30
dot icon23/01/2018
Appointment of Mrs Lorraine Edmondston as a director on 2018-01-23
dot icon23/01/2018
Termination of appointment of Christopher Clancy as a director on 2018-01-23
dot icon25/10/2017
Confirmation statement made on 2017-10-18 with no updates
dot icon25/07/2017
Registered office address changed from 3 Church Drive Lytham St. Annes Lancashire FY8 5PE England to Holmewood, 3 Church Drive Lytham St. Annes Lancashire FY8 5PE on 2017-07-25
dot icon25/07/2017
Termination of appointment of Alastair Grant Drummond Wilson as a secretary on 2017-07-25
dot icon29/06/2017
Micro company accounts made up to 2016-09-30
dot icon27/06/2017
Appointment of Mrs Janet Mary Wroe as a secretary on 2017-06-27
dot icon26/10/2016
Confirmation statement made on 2016-10-18 with updates
dot icon22/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon03/03/2016
Appointment of Mr Gregg Taylor as a director on 2016-03-02
dot icon01/03/2016
Appointment of Mr Alastair Grant Drummond Wilson as a secretary on 2016-03-01
dot icon01/03/2016
Appointment of Mr Christopher Clancy as a director on 2016-03-01
dot icon01/03/2016
Registered office address changed from C/O Mrs E D Edwards 21a Victoria Street Lytham St. Annes Lancashire FY8 5DZ to 3 Church Drive Lytham St. Annes Lancashire FY8 5PE on 2016-03-01
dot icon23/10/2015
Annual return made up to 2015-10-18 with full list of shareholders
dot icon15/10/2015
Termination of appointment of Gary Birch as a director on 2015-04-30
dot icon23/10/2014
Total exemption small company accounts made up to 2014-09-30
dot icon23/10/2014
Annual return made up to 2014-10-18 with full list of shareholders
dot icon23/10/2014
Termination of appointment of Stephen Rayner as a director on 2014-10-16
dot icon05/11/2013
Total exemption small company accounts made up to 2013-09-30
dot icon05/11/2013
Annual return made up to 2013-10-18 with full list of shareholders
dot icon06/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon18/10/2012
Annual return made up to 2012-10-18 with full list of shareholders
dot icon18/01/2012
Registered office address changed from C/O Alistair Wilson Flat 4 6 Woodville Terrace Lytham St. Annes Lancashire FY8 5QB United Kingdom on 2012-01-18
dot icon18/01/2012
Appointment of Mrs Elaine Dawn Edwards as a secretary
dot icon26/09/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
18/10/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Havercroft, Helen
Director
01/09/2022 - Present
-
Mckenna, Naomi Juliet
Director
12/06/2023 - Present
4
Taylor, Gregg
Director
02/03/2016 - Present
2
Elliott, William Henry
Director
26/09/2011 - Present
2
Edmondston, Jon
Director
07/02/2020 - 12/01/2023
-

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 HOUSE PROPERTY MANAGEMENT LTD

CLIFTON HOUSE PROPERTY MANAGEMENT LTD is an(a) Active company incorporated on 26/09/2011 with the registered office located at 109 Headroomgate Road, Lytham St. Annes FY8 3BG. There are currently 7 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 HOUSE PROPERTY MANAGEMENT LTD?

toggle

CLIFTON HOUSE PROPERTY MANAGEMENT LTD is currently Active. It was registered on 26/09/2011 .

Where is CLIFTON HOUSE PROPERTY MANAGEMENT LTD located?

toggle

CLIFTON HOUSE PROPERTY MANAGEMENT LTD is registered at 109 Headroomgate Road, Lytham St. Annes FY8 3BG.

What does CLIFTON HOUSE PROPERTY MANAGEMENT LTD do?

toggle

CLIFTON HOUSE PROPERTY MANAGEMENT LTD operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CLIFTON HOUSE PROPERTY MANAGEMENT LTD?

toggle

The latest filing was on 20/10/2025: Confirmation statement made on 2025-10-18 with updates.