CLIFTON LAND CONSULTANTS LTD

Register to unlock more data on OkredoRegister

CLIFTON LAND CONSULTANTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04793282

Incorporation date

10/06/2003

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 10/06/2003)
dot icon23/06/2025
Confirmation statement made on 2025-06-10 with no updates
dot icon30/04/2025
Micro company accounts made up to 2024-07-31
dot icon10/06/2024
Confirmation statement made on 2024-06-10 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 icon10/06/2023
Confirmation statement made on 2023-06-10 with no updates
dot icon27/04/2023
Micro company accounts made up to 2022-07-31
dot icon24/06/2022
Confirmation statement made on 2022-06-10 with no updates
dot icon30/04/2022
Micro company accounts made up to 2021-07-31
dot icon24/06/2021
Confirmation statement made on 2021-06-10 with no updates
dot icon30/04/2021
Micro company accounts made up to 2020-07-31
dot icon23/06/2020
Confirmation statement made on 2020-06-10 with no updates
dot icon19/05/2020
Change of details for Mr Piers St John Spencer Galliard Cave as a person with significant control on 2020-04-01
dot icon19/05/2020
Director's details changed for Mr Piers St John Spencer Galliard Cave on 2020-05-01
dot icon30/04/2020
Micro company accounts made up to 2019-07-31
dot icon24/06/2019
Confirmation statement made on 2019-06-10 with no updates
dot icon29/04/2019
Micro company accounts made up to 2018-07-31
dot icon10/07/2018
Confirmation statement made on 2018-06-10 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 icon26/07/2017
Confirmation statement made on 2017-06-10 with updates
dot icon26/07/2017
Notification of Piers St John Spencer Galliard Cave 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 icon30/03/2017
Previous accounting period extended from 2016-06-30 to 2016-07-31
dot icon18/10/2016
Termination of appointment of Darren Stribling as a secretary on 2016-09-06
dot icon24/09/2016
Compulsory strike-off action has been discontinued
dot icon21/09/2016
Annual return made up to 2016-06-10 with full list of shareholders
dot icon06/09/2016
First Gazette notice for compulsory strike-off
dot icon01/07/2016
Compulsory strike-off action has been discontinued
dot icon30/06/2016
Total exemption small company accounts made up to 2015-06-30
dot icon07/06/2016
First Gazette notice for compulsory strike-off
dot icon07/07/2015
Annual return made up to 2015-06-10 with full list of shareholders
dot icon30/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon06/08/2014
Annual return made up to 2014-06-10 with full list of shareholders
dot icon04/04/2014
Total exemption small company accounts made up to 2013-06-30
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 2013-06-10 with full list of shareholders
dot icon24/06/2013
Director's details changed for Mr Piers St John Spencer Galliard Cave on 2013-06-09
dot icon08/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon10/07/2012
Annual return made up to 2012-06-10 with full list of shareholders
dot icon02/04/2012
Total exemption small company accounts made up to 2011-06-30
dot icon29/06/2011
Total exemption small company accounts made up to 2010-06-30
dot icon24/06/2011
Annual return made up to 2011-06-10 with full list of shareholders
dot icon27/07/2010
Annual return made up to 2010-06-10 with full list of shareholders
dot icon03/07/2010
Compulsory strike-off action has been discontinued
dot icon30/06/2010
Total exemption small company accounts made up to 2009-06-30
dot icon29/06/2010
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 icon27/08/2009
Return made up to 10/06/09; full list of members
dot icon30/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon08/08/2008
Return made up to 10/06/08; full list of members
dot icon15/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon03/12/2007
Director's particulars changed
dot icon28/06/2007
Return made up to 10/06/07; full list of members
dot icon09/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon25/07/2006
Return made up to 10/06/06; full list of members
dot icon25/07/2006
Secretary's particulars changed
dot icon25/07/2006
Secretary's particulars changed
dot icon13/12/2005
Total exemption small company accounts made up to 2005-06-30
dot icon18/11/2005
Director's particulars changed
dot icon30/09/2005
Secretary's particulars changed
dot icon30/09/2005
Return made up to 10/06/05; full list of members
dot icon30/09/2005
Director's particulars changed
dot icon06/09/2005
Ad 17/07/05--------- £ si 100@1=100 £ ic 100/200
dot icon09/08/2005
Resolutions
dot icon01/04/2005
Secretary's particulars changed
dot icon20/08/2004
Ad 02/08/04--------- £ si 99@1=99 £ ic 1/100
dot icon20/08/2004
Secretary resigned
dot icon20/08/2004
Director resigned
dot icon20/08/2004
New secretary appointed
dot icon20/08/2004
Accounts for a dormant company made up to 2004-06-30
dot icon29/07/2004
Return made up to 10/06/04; full list of members
dot icon23/07/2004
Certificate of change of name
dot icon01/07/2004
Director's particulars changed
dot icon29/03/2004
Director's particulars changed
dot icon14/07/2003
Resolutions
dot icon14/07/2003
Resolutions
dot icon14/07/2003
Resolutions
dot icon14/07/2003
New secretary appointed
dot icon14/07/2003
New director appointed
dot icon14/07/2003
New director appointed
dot icon04/07/2003
Secretary resigned
dot icon04/07/2003
Director resigned
dot icon10/06/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
10/06/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
12.12K
-
0.00
-
-
2022
2
7.35K
-
0.00
-
-
2023
2
29.09K
-
0.00
-
-
2023
2
29.09K
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

29.09K £Ascended295.69 % *

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
10/06/2003 - Present
13

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CLIFTON LAND CONSULTANTS LTD

CLIFTON LAND CONSULTANTS LTD is an(a) Active company incorporated on 10/06/2003 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 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CLIFTON LAND CONSULTANTS LTD?

toggle

CLIFTON LAND CONSULTANTS LTD is currently Active. It was registered on 10/06/2003 .

Where is CLIFTON LAND CONSULTANTS LTD located?

toggle

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

What does CLIFTON LAND CONSULTANTS LTD do?

toggle

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

How many employees does CLIFTON LAND CONSULTANTS LTD have?

toggle

CLIFTON LAND CONSULTANTS LTD had 2 employees in 2023.

What is the latest filing for CLIFTON LAND CONSULTANTS LTD?

toggle

The latest filing was on 23/06/2025: Confirmation statement made on 2025-06-10 with no updates.