CLIFTON MEWS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CLIFTON MEWS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03389936

Incorporation date

20/06/1997

Size

Micro Entity

Contacts

Registered address

Registered address

6 Fairleigh Court, Moorgate, Rotherham S60 2EFCopy
copy info iconCopy
See on map
Latest events (Record since 20/06/1997)
dot icon31/03/2026
Micro company accounts made up to 2026-03-31
dot icon15/07/2025
Confirmation statement made on 2025-07-15 with no updates
dot icon03/04/2025
Micro company accounts made up to 2025-03-31
dot icon03/09/2024
Registered office address changed from The Elms Doncaster Road Rotherham South Yorkshire S65 1DY to 6 Fairleigh Court Moorgate Rotherham S60 2EF on 2024-09-03
dot icon03/09/2024
Termination of appointment of Robert Charles Ogle as a secretary on 2024-09-03
dot icon26/07/2024
Notification of Heather Kealey as a person with significant control on 2024-07-18
dot icon26/07/2024
Cessation of Andrew Robert Thompson as a person with significant control on 2024-07-18
dot icon25/07/2024
Appointment of Miss Heather Kealey as a director on 2024-07-18
dot icon25/07/2024
Termination of appointment of Andrew Thompson as a director on 2024-07-18
dot icon19/07/2024
Confirmation statement made on 2024-07-15 with updates
dot icon15/04/2024
Micro company accounts made up to 2024-03-31
dot icon16/08/2023
Micro company accounts made up to 2023-03-31
dot icon26/07/2023
Confirmation statement made on 2023-07-15 with updates
dot icon05/08/2022
Confirmation statement made on 2022-07-15 with updates
dot icon04/08/2022
Termination of appointment of Marvin Layton as a director on 2022-08-03
dot icon03/08/2022
Micro company accounts made up to 2022-03-31
dot icon15/12/2021
Micro company accounts made up to 2021-03-31
dot icon15/07/2021
Confirmation statement made on 2021-07-15 with updates
dot icon22/10/2020
Micro company accounts made up to 2020-03-31
dot icon27/07/2020
Confirmation statement made on 2020-07-15 with updates
dot icon19/07/2019
Confirmation statement made on 2019-07-15 with updates
dot icon10/07/2019
Micro company accounts made up to 2019-03-31
dot icon05/12/2018
Micro company accounts made up to 2018-03-31
dot icon26/07/2018
Confirmation statement made on 2018-07-15 with updates
dot icon08/11/2017
Micro company accounts made up to 2017-03-31
dot icon12/07/2017
Confirmation statement made on 2017-07-12 with no updates
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/09/2016
Confirmation statement made on 2016-07-15 with updates
dot icon24/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon06/08/2015
Annual return made up to 2015-07-15 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/12/2014
Appointment of Mr Marvin Layton as a director on 2014-02-17
dot icon13/10/2014
Annual return made up to 2013-06-20 with full list of shareholders
dot icon02/09/2014
Appointment of Mr Andrew Thompson as a director on 2014-02-17
dot icon06/08/2014
Annual return made up to 2014-07-15 with full list of shareholders
dot icon06/08/2014
Registered office address changed from Flat 2 Clifton Mews 39 Gilberthorpe Street Clifton Rotherham South Yorkshire S65 2TW to The Elms Doncaster Road Rotherham South Yorkshire S65 1DY on 2014-08-06
dot icon03/04/2014
Termination of appointment of Paul Milner as a director
dot icon03/04/2014
Termination of appointment of Andrew Thompson as a secretary
dot icon02/04/2014
Appointment of Robert Charles Ogle as a secretary
dot icon31/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon17/07/2013
Annual return made up to 2013-07-15 with full list of shareholders
dot icon22/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon21/06/2012
Annual return made up to 2012-06-20 with full list of shareholders
dot icon11/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon27/06/2011
Annual return made up to 2011-06-20 with full list of shareholders
dot icon10/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon05/08/2010
Annual return made up to 2010-06-20 with full list of shareholders
dot icon05/08/2010
Director's details changed for Paul Milner on 2010-06-20
dot icon21/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon08/07/2009
Return made up to 20/06/09; full list of members
dot icon14/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon17/07/2008
Return made up to 20/06/08; full list of members
dot icon31/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon24/07/2007
Return made up to 20/06/07; no change of members
dot icon12/12/2006
Return made up to 20/06/06; full list of members
dot icon11/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon30/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon20/07/2005
Return made up to 20/06/05; full list of members
dot icon20/07/2004
Total exemption small company accounts made up to 2004-03-31
dot icon06/07/2004
Return made up to 20/06/04; full list of members
dot icon07/11/2003
Total exemption small company accounts made up to 2003-03-31
dot icon23/06/2003
Return made up to 20/06/03; full list of members
dot icon27/04/2003
Total exemption small company accounts made up to 2002-06-30
dot icon25/04/2003
Accounting reference date shortened from 30/06/03 to 31/03/03
dot icon23/10/2002
Return made up to 20/06/02; full list of members
dot icon18/06/2002
Total exemption small company accounts made up to 2001-06-30
dot icon26/02/2002
New director appointed
dot icon15/02/2002
Director resigned
dot icon23/08/2001
Return made up to 20/06/01; no change of members
dot icon17/04/2001
Accounts for a small company made up to 2000-06-30
dot icon26/07/2000
Return made up to 20/06/00; no change of members
dot icon24/03/2000
Accounts for a small company made up to 1999-06-30
dot icon08/10/1999
New director appointed
dot icon08/10/1999
New secretary appointed
dot icon28/09/1999
Return made up to 20/06/99; full list of members
dot icon21/09/1999
Secretary resigned
dot icon21/09/1999
Director resigned
dot icon11/08/1999
Accounts for a small company made up to 1998-06-30
dot icon21/07/1998
Return made up to 20/06/98; full list of members
dot icon28/06/1997
Secretary resigned
dot icon20/06/1997
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
446.00
-
0.00
-
-
2023
0
212.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

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
Thompson, Andrew
Director
17/02/2014 - 18/07/2024
3
Miss Heather Kealey
Director
18/07/2024 - Present
-
Ogle, Robert Charles
Secretary
17/02/2014 - 03/09/2024
-

Persons with Significant Control

3
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 MEWS MANAGEMENT COMPANY LIMITED

CLIFTON MEWS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 20/06/1997 with the registered office located at 6 Fairleigh Court, Moorgate, Rotherham S60 2EF. There is currently 1 active director 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 MEWS MANAGEMENT COMPANY LIMITED?

toggle

CLIFTON MEWS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 20/06/1997 .

Where is CLIFTON MEWS MANAGEMENT COMPANY LIMITED located?

toggle

CLIFTON MEWS MANAGEMENT COMPANY LIMITED is registered at 6 Fairleigh Court, Moorgate, Rotherham S60 2EF.

What does CLIFTON MEWS MANAGEMENT COMPANY LIMITED do?

toggle

CLIFTON MEWS MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CLIFTON MEWS MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 31/03/2026: Micro company accounts made up to 2026-03-31.