CLIFTON HOUSING CONSULTANTS LIMITED

Register to unlock more data on OkredoRegister

CLIFTON HOUSING CONSULTANTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05513713

Incorporation date

20/07/2005

Size

Micro Entity

Contacts

Registered address

Registered address

58 Lane End Drive, Knaphill, Woking, Surrey GU21 2QGCopy
copy info iconCopy
See on map
Latest events (Record since 20/07/2005)
dot icon17/12/2024
Final Gazette dissolved via voluntary strike-off
dot icon01/10/2024
First Gazette notice for voluntary strike-off
dot icon24/09/2024
Application to strike the company off the register
dot icon24/07/2024
Confirmation statement made on 2024-07-20 with no updates
dot icon29/04/2024
Micro company accounts made up to 2023-07-31
dot icon21/02/2024
Registered office address changed from PO Box 3653 Abacus Consultancy Mulberry Grove Wokingham RG40 9NN England to 58 Lane End Drive Knaphill Woking Surrey GU21 2QG on 2024-02-21
dot icon20/07/2023
Confirmation statement made on 2023-07-20 with no updates
dot icon27/04/2023
Micro company accounts made up to 2022-07-31
dot icon06/09/2022
Confirmation statement made on 2022-07-20 with no updates
dot icon29/04/2022
Micro company accounts made up to 2021-07-31
dot icon31/07/2021
Confirmation statement made on 2021-07-20 with no updates
dot icon30/04/2021
Micro company accounts made up to 2020-07-31
dot icon17/09/2020
Confirmation statement made on 2020-07-20 with no updates
dot icon20/05/2020
Change of details for Mr Piers St John Spencer Galliard Cave as a person with significant control on 2020-05-01
dot icon19/05/2020
Director's details changed for Mr Piers St John Spencer Galliard Cave on 2020-05-01
dot icon19/05/2020
Cessation of Piers St John Spencer Galliard Cave as a person with significant control on 2020-05-01
dot icon28/04/2020
Micro company accounts made up to 2019-07-31
dot icon11/08/2019
Confirmation statement made on 2019-07-20 with updates
dot icon29/04/2019
Micro company accounts made up to 2018-07-31
dot icon24/07/2018
Confirmation statement made on 2018-07-20 with no updates
dot icon30/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon07/02/2018
Registered office address changed from Chancery House 30 st Johns Road Woking Surrey GU21 7SA to PO Box 3653 Abacus Consultancy Mulberry Grove Wokingham RG40 9NN on 2018-02-07
dot icon10/08/2017
Change of details for Mr John Auric as a person with significant control on 2016-04-06
dot icon09/08/2017
Confirmation statement made on 2017-07-20 with updates
dot icon09/08/2017
Notification of David William Russell as a person with significant control on 2016-04-06
dot icon09/08/2017
Notification of Piers St John Spencer Galliard Cave as a person with significant control on 2016-04-06
dot icon09/08/2017
Notification of John Auric as a person with significant control on 2016-04-06
dot icon28/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon02/11/2016
Compulsory strike-off action has been discontinued
dot icon01/11/2016
Confirmation statement made on 2016-07-20 with updates
dot icon11/10/2016
First Gazette notice for compulsory strike-off
dot icon29/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon19/08/2015
Annual return made up to 2015-07-20 with full list of shareholders
dot icon29/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon08/09/2014
Annual return made up to 2014-07-20 with full list of shareholders
dot icon30/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon12/12/2013
Registered office address changed from 1 High Street Knaphill Woking Surrey GU21 2PG on 2013-12-12
dot icon12/12/2013
Director's details changed for Mr Piers St John Spencer Galliard Cave on 2013-11-08
dot icon12/08/2013
Annual return made up to 2013-07-20 with full list of shareholders
dot icon30/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon24/09/2012
Termination of appointment of Piers Cave as a secretary
dot icon12/09/2012
Annual return made up to 2012-07-20 with full list of shareholders
dot icon01/05/2012
Total exemption small company accounts made up to 2011-07-31
dot icon06/10/2011
Annual return made up to 2011-07-20 with full list of shareholders
dot icon03/08/2011
Compulsory strike-off action has been discontinued
dot icon02/08/2011
First Gazette notice for compulsory strike-off
dot icon01/08/2011
Total exemption small company accounts made up to 2010-07-31
dot icon17/11/2010
Compulsory strike-off action has been discontinued
dot icon16/11/2010
First Gazette notice for compulsory strike-off
dot icon10/11/2010
Annual return made up to 2010-07-20 with full list of shareholders
dot icon07/08/2010
Compulsory strike-off action has been discontinued
dot icon06/08/2010
Total exemption small company accounts made up to 2009-07-31
dot icon03/08/2010
First Gazette notice for compulsory strike-off
dot icon01/03/2010
Director's details changed for Mr Piers St John Spencer Galliard Cave on 2010-02-17
dot icon01/03/2010
Secretary's details changed for Mr Piers St John Spencer Galliard Cave on 2010-02-17
dot icon30/09/2009
Return made up to 20/07/09; full list of members
dot icon29/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon01/10/2008
Resolutions
dot icon01/10/2008
Ad 06/08/08\gbp si 100@1=100\gbp ic 100/200\
dot icon26/08/2008
Director appointed john auric
dot icon26/08/2008
Return made up to 20/07/08; full list of members
dot icon02/06/2008
Total exemption small company accounts made up to 2007-07-31
dot icon03/12/2007
Secretary's particulars changed
dot icon03/12/2007
Director's particulars changed
dot icon12/10/2007
Return made up to 20/07/07; full list of members
dot icon18/05/2007
Total exemption small company accounts made up to 2006-07-31
dot icon11/08/2006
Return made up to 20/07/06; full list of members
dot icon18/11/2005
Secretary's particulars changed;director's particulars changed
dot icon18/11/2005
Secretary's particulars changed;director's particulars changed
dot icon06/09/2005
Resolutions
dot icon06/09/2005
Resolutions
dot icon06/09/2005
Resolutions
dot icon06/09/2005
Resolutions
dot icon06/09/2005
Ad 20/07/05--------- £ si 99@1=99 £ ic 1/100
dot icon06/09/2005
New secretary appointed
dot icon06/09/2005
New director appointed
dot icon06/09/2005
New director appointed
dot icon09/08/2005
Secretary resigned
dot icon09/08/2005
Director resigned
dot icon20/07/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2023
dot iconNext confirmation date
20/07/2025
dot iconLast change occurred
31/07/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2023
dot iconNext account date
31/07/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
8.05K
-
0.00
-
-
2022
1
8.98K
-
0.00
-
-
2023
1
8.90K
-
0.00
-
-
2023
1
8.90K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

8.90K £Descended-0.89 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cave, Piers St.John Spencer Galliard
Director
20/07/2005 - Present
12

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CLIFTON HOUSING CONSULTANTS LIMITED

CLIFTON HOUSING CONSULTANTS LIMITED is an(a) Dissolved company incorporated on 20/07/2005 with the registered office located at 58 Lane End Drive, Knaphill, Woking, Surrey GU21 2QG. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CLIFTON HOUSING CONSULTANTS LIMITED?

toggle

CLIFTON HOUSING CONSULTANTS LIMITED is currently Dissolved. It was registered on 20/07/2005 and dissolved on 17/12/2024.

Where is CLIFTON HOUSING CONSULTANTS LIMITED located?

toggle

CLIFTON HOUSING CONSULTANTS LIMITED is registered at 58 Lane End Drive, Knaphill, Woking, Surrey GU21 2QG.

What does CLIFTON HOUSING CONSULTANTS LIMITED do?

toggle

CLIFTON HOUSING CONSULTANTS LIMITED operates in the Quantity surveying activities (74.90/2 - SIC 2007) sector.

How many employees does CLIFTON HOUSING CONSULTANTS LIMITED have?

toggle

CLIFTON HOUSING CONSULTANTS LIMITED had 1 employees in 2023.

What is the latest filing for CLIFTON HOUSING CONSULTANTS LIMITED?

toggle

The latest filing was on 17/12/2024: Final Gazette dissolved via voluntary strike-off.