CLIFTON MAYBANK DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

CLIFTON MAYBANK DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02876691

Incorporation date

01/12/1993

Size

Micro Entity

Contacts

Registered address

Registered address

South View Pack Horse Lane, South Stoke, Bath BA2 7DJCopy
copy info iconCopy
See on map
Latest events (Record since 01/12/1993)
dot icon09/01/2026
Change of details for Ms Amy Teague as a person with significant control on 2026-01-09
dot icon09/01/2026
Director's details changed for Ms Amy Teague on 2026-01-09
dot icon18/12/2025
Confirmation statement made on 2025-12-12 with updates
dot icon22/08/2025
Change of details for Mr Matthew Lyell Dunningham as a person with significant control on 2025-02-02
dot icon22/08/2025
Director's details changed for Mr Matthew Lyell Dunningham on 2025-08-20
dot icon15/08/2025
Micro company accounts made up to 2024-12-31
dot icon12/12/2024
Confirmation statement made on 2024-12-12 with updates
dot icon04/06/2024
Micro company accounts made up to 2023-12-31
dot icon27/03/2024
Satisfaction of charge 028766910003 in full
dot icon27/03/2024
Satisfaction of charge 028766910004 in full
dot icon27/03/2024
Satisfaction of charge 028766910005 in full
dot icon12/12/2023
Confirmation statement made on 2023-12-12 with updates
dot icon25/04/2023
Micro company accounts made up to 2022-12-31
dot icon05/01/2023
Change of share class name or designation
dot icon05/01/2023
Memorandum and Articles of Association
dot icon05/01/2023
Resolutions
dot icon29/12/2022
Change of share class name or designation
dot icon29/12/2022
Sub-division of shares on 2022-12-09
dot icon21/12/2022
Notification of Matthew Lyell Dunningham as a person with significant control on 2022-12-12
dot icon21/12/2022
Notification of Amy Teague as a person with significant control on 2022-12-12
dot icon21/12/2022
Cessation of Mark Dunningham as a person with significant control on 2022-12-12
dot icon21/12/2022
Confirmation statement made on 2022-12-12 with updates
dot icon21/11/2022
Confirmation statement made on 2022-11-20 with updates
dot icon20/09/2022
Micro company accounts made up to 2021-12-31
dot icon01/12/2021
Confirmation statement made on 2021-11-20 with no updates
dot icon30/09/2021
Micro company accounts made up to 2020-12-31
dot icon26/01/2021
Director's details changed for Ms Amy Teague on 2021-01-26
dot icon26/01/2021
Director's details changed for Mr Matthew Lyell Dunningham on 2021-01-26
dot icon26/01/2021
Director's details changed for Mr Mark Dunningham on 2021-01-26
dot icon26/01/2021
Secretary's details changed for Susan Lynn Dunningham on 2021-01-26
dot icon30/12/2020
Micro company accounts made up to 2019-12-31
dot icon11/12/2020
Registered office address changed from Springfield House South Stoke Bath BA2 7DL England to South View Pack Horse Lane South Stoke Bath BA2 7DJ on 2020-12-11
dot icon30/11/2020
Confirmation statement made on 2020-11-20 with no updates
dot icon23/06/2020
Appointment of Ms Amy Teague as a director on 2020-06-23
dot icon23/04/2020
Memorandum and Articles of Association
dot icon23/04/2020
Resolutions
dot icon17/04/2020
Particulars of variation of rights attached to shares
dot icon06/02/2020
Registered office address changed from Parsonage Barn South Stoke Bath BA2 7DL to Springfield House South Stoke Bath BA2 7DL on 2020-02-06
dot icon20/11/2019
Confirmation statement made on 2019-11-20 with updates
dot icon26/09/2019
Micro company accounts made up to 2018-12-31
dot icon12/02/2019
Registration of charge 028766910005, created on 2019-02-11
dot icon02/12/2018
Confirmation statement made on 2018-12-01 with no updates
dot icon28/09/2018
Micro company accounts made up to 2017-12-31
dot icon01/12/2017
Confirmation statement made on 2017-12-01 with no updates
dot icon29/09/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon06/01/2017
Appointment of Mr Matthew Lyell Dunningham as a director on 2017-01-01
dot icon05/12/2016
Confirmation statement made on 2016-12-01 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon19/01/2016
Registration of charge 028766910004, created on 2016-01-14
dot icon08/12/2015
Annual return made up to 2015-12-01 with full list of shareholders
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon28/05/2015
Satisfaction of charge 2 in full
dot icon28/05/2015
Satisfaction of charge 1 in full
dot icon26/05/2015
Registration of charge 028766910003, created on 2015-05-20
dot icon03/12/2014
Annual return made up to 2014-12-01 with full list of shareholders
dot icon10/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon04/12/2013
Annual return made up to 2013-12-01 with full list of shareholders
dot icon27/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon07/12/2012
Annual return made up to 2012-12-01 with full list of shareholders
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon05/12/2011
Annual return made up to 2011-12-01 with full list of shareholders
dot icon29/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon01/02/2011
Annual return made up to 2010-12-01 with full list of shareholders
dot icon24/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon21/12/2009
Annual return made up to 2009-12-01 with full list of shareholders
dot icon21/12/2009
Director's details changed for Mr Mark Dunningham on 2009-12-21
dot icon30/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon13/03/2009
Return made up to 01/12/08; full list of members
dot icon20/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon27/12/2007
Return made up to 01/12/07; full list of members
dot icon29/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon29/12/2006
Return made up to 01/12/06; full list of members
dot icon18/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon07/12/2005
Return made up to 01/12/05; full list of members
dot icon28/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon23/12/2004
Return made up to 01/12/04; full list of members
dot icon02/08/2004
Total exemption small company accounts made up to 2003-12-31
dot icon14/12/2003
Return made up to 01/12/03; full list of members
dot icon28/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon10/12/2002
Return made up to 01/12/02; full list of members
dot icon11/11/2002
Accounts for a small company made up to 2001-12-31
dot icon11/12/2001
Return made up to 01/12/01; full list of members
dot icon03/11/2001
Accounts for a small company made up to 2000-12-31
dot icon19/04/2001
Particulars of mortgage/charge
dot icon19/04/2001
Particulars of mortgage/charge
dot icon05/12/2000
Return made up to 01/12/00; full list of members
dot icon27/09/2000
Accounts for a small company made up to 1999-12-31
dot icon16/12/1999
Secretary resigned
dot icon16/12/1999
New secretary appointed
dot icon07/12/1999
Return made up to 01/12/99; full list of members
dot icon14/09/1999
Accounts for a small company made up to 1998-12-31
dot icon22/12/1998
Return made up to 01/12/98; full list of members
dot icon04/08/1998
Accounts for a small company made up to 1997-12-31
dot icon31/12/1997
Return made up to 01/12/97; no change of members
dot icon11/07/1997
Accounts for a small company made up to 1996-12-31
dot icon23/12/1996
Return made up to 01/12/96; no change of members
dot icon20/06/1996
Accounts for a small company made up to 1995-12-31
dot icon29/12/1995
Return made up to 01/12/95; full list of members
dot icon22/08/1995
Accounts for a small company made up to 1994-12-31
dot icon26/07/1995
Registered office changed on 26/07/95 from: 18 brock street bath BA1 2LW
dot icon09/01/1995
Return made up to 01/12/94; full list of members
dot icon11/12/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon01/12/1993
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
133.81K
-
0.00
-
-
2022
3
272.43K
-
0.00
-
-
2022
3
272.43K
-
0.00
-
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

272.43K £Ascended103.60 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Teague, Amy
Director
23/06/2020 - Present
-
Dunningham, Matthew Lyell
Director
01/01/2017 - Present
-
Dunningham, Mark
Director
01/12/1993 - Present
2

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CLIFTON MAYBANK DEVELOPMENTS LIMITED

CLIFTON MAYBANK DEVELOPMENTS LIMITED is an(a) Active company incorporated on 01/12/1993 with the registered office located at South View Pack Horse Lane, South Stoke, Bath BA2 7DJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CLIFTON MAYBANK DEVELOPMENTS LIMITED?

toggle

CLIFTON MAYBANK DEVELOPMENTS LIMITED is currently Active. It was registered on 01/12/1993 .

Where is CLIFTON MAYBANK DEVELOPMENTS LIMITED located?

toggle

CLIFTON MAYBANK DEVELOPMENTS LIMITED is registered at South View Pack Horse Lane, South Stoke, Bath BA2 7DJ.

What does CLIFTON MAYBANK DEVELOPMENTS LIMITED do?

toggle

CLIFTON MAYBANK DEVELOPMENTS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does CLIFTON MAYBANK DEVELOPMENTS LIMITED have?

toggle

CLIFTON MAYBANK DEVELOPMENTS LIMITED had 3 employees in 2022.

What is the latest filing for CLIFTON MAYBANK DEVELOPMENTS LIMITED?

toggle

The latest filing was on 09/01/2026: Change of details for Ms Amy Teague as a person with significant control on 2026-01-09.