CLIFTON PARK PROPERTY

Register to unlock more data on OkredoRegister

CLIFTON PARK PROPERTY

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00488670

Incorporation date

24/11/1950

Size

No accounts type available

Contacts

Registered address

Registered address

1 Abbots Quay Monks Ferry, Birkenhead, Wirral, Merseyside CH41 5LHCopy
copy info iconCopy
See on map
Latest events (Record since 24/11/1950)
dot icon16/03/2026
Confirmation statement made on 2026-01-06 with no updates
dot icon06/01/2025
Confirmation statement made on 2025-01-06 with no updates
dot icon08/01/2024
Confirmation statement made on 2024-01-06 with no updates
dot icon06/01/2023
Cessation of Muriel Elizabeth Hoffner as a person with significant control on 2020-01-21
dot icon06/01/2023
Notification of Clifton Park Properties Limited as a person with significant control on 2020-01-21
dot icon06/01/2023
Confirmation statement made on 2023-01-06 with no updates
dot icon09/02/2022
Confirmation statement made on 2022-01-06 with no updates
dot icon17/03/2021
Confirmation statement made on 2021-01-06 with updates
dot icon09/03/2020
Resolutions
dot icon09/03/2020
Change of name notice
dot icon03/02/2020
Resolutions
dot icon21/01/2020
Confirmation statement made on 2020-01-06 with no updates
dot icon14/01/2019
Confirmation statement made on 2019-01-06 with no updates
dot icon08/01/2018
Confirmation statement made on 2018-01-06 with updates
dot icon13/10/2017
Secretary's details changed for Mr Sebastian Hoffner on 2017-10-13
dot icon12/10/2017
Appointment of Mr Sebastian Hoffner as a secretary on 2017-10-01
dot icon12/10/2017
Termination of appointment of Muriel Elizabeth Hoffner as a secretary on 2017-10-01
dot icon01/02/2017
Confirmation statement made on 2017-01-06 with updates
dot icon01/02/2017
Termination of appointment of Agnes Elizabeth Lambert as a director on 2016-05-16
dot icon13/01/2016
Annual return made up to 2016-01-06 with full list of shareholders
dot icon06/01/2015
Annual return made up to 2015-01-06 with full list of shareholders
dot icon30/07/2014
Memorandum and Articles of Association
dot icon16/07/2014
Resolutions
dot icon14/01/2014
Annual return made up to 2014-01-06 with full list of shareholders
dot icon30/09/2013
Resolutions
dot icon02/08/2013
Director's details changed for Mrs Muriel Elizabeth Hoffner on 2013-08-02
dot icon02/08/2013
Secretary's details changed for Mrs Muriel Elizabeth Hoffner on 2013-08-02
dot icon07/01/2013
Annual return made up to 2013-01-06 with full list of shareholders
dot icon16/10/2012
Appointment of Mrs Muriel Elizabeth Hoffner as a secretary
dot icon15/10/2012
Termination of appointment of Peter Kenny as a secretary
dot icon16/01/2012
Annual return made up to 2012-01-06 with full list of shareholders
dot icon06/01/2011
Annual return made up to 2011-01-06 with full list of shareholders
dot icon06/01/2011
Director's details changed for Mrs Agnes Elizabeth Lambert on 2009-10-01
dot icon01/03/2010
Annual return made up to 2010-01-06 with full list of shareholders
dot icon01/03/2010
Director's details changed for Miss Muriel Elizabeth Hoffner on 2009-10-01
dot icon01/03/2010
Director's details changed for Miss Muriel Elizabeth Hoffner on 2009-10-01
dot icon30/04/2009
Return made up to 06/01/09; full list of members
dot icon12/03/2009
Registered office changed on 12/03/2009 from 1 abbots quay monks ferry birkenhead merseyside CH41 5LH
dot icon22/01/2009
Registered office changed on 22/01/2009 from 28/30 grange road west birkenhead wirral merseyside CH41 4DA
dot icon17/10/2008
Director's change of particulars / elizabeth lambert / 13/03/2008
dot icon06/02/2008
Return made up to 06/01/08; full list of members
dot icon22/10/2007
Registered office changed on 22/10/07 from: 162-164 bebington road bebington wirral CH63 7NX
dot icon06/02/2007
Return made up to 06/01/07; full list of members
dot icon20/01/2006
Return made up to 06/01/06; full list of members
dot icon09/02/2005
Return made up to 06/01/05; full list of members
dot icon26/04/2004
Declaration of mortgage charge released/ceased
dot icon09/03/2004
New secretary appointed
dot icon09/03/2004
Secretary resigned
dot icon26/02/2004
Return made up to 06/01/04; full list of members
dot icon21/01/2003
Return made up to 06/01/03; full list of members
dot icon19/04/2002
New secretary appointed
dot icon19/04/2002
Secretary resigned
dot icon19/04/2002
Registered office changed on 19/04/02 from: 56/58 argyle street birkenhead merseyside CH41 6AF
dot icon07/02/2002
Return made up to 06/01/02; full list of members
dot icon13/02/2001
Return made up to 06/01/01; full list of members
dot icon26/01/2000
Return made up to 20/12/99; full list of members
dot icon23/12/1999
Full accounts made up to 1999-03-31
dot icon04/11/1999
New secretary appointed
dot icon27/10/1999
Secretary resigned
dot icon27/10/1999
Registered office changed on 27/10/99 from: 23 hamilton square, birkenhead L41 6AY
dot icon05/02/1999
Return made up to 06/01/99; no change of members
dot icon15/01/1999
Full accounts made up to 1998-03-31
dot icon15/01/1999
Director's particulars changed
dot icon15/01/1999
Director's particulars changed
dot icon15/05/1998
Director's particulars changed
dot icon15/05/1998
Director's particulars changed
dot icon15/05/1998
Return made up to 06/01/98; no change of members
dot icon27/01/1998
Full accounts made up to 1997-03-31
dot icon13/05/1997
Full accounts made up to 1996-03-31
dot icon25/03/1997
Return made up to 06/01/97; full list of members
dot icon25/03/1997
New secretary appointed
dot icon25/03/1997
Secretary resigned
dot icon27/03/1996
Full accounts made up to 1995-03-31
dot icon24/01/1996
Return made up to 06/01/96; no change of members
dot icon27/04/1995
Full accounts made up to 1994-03-31
dot icon06/02/1995
Return made up to 06/01/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/01/1994
Return made up to 06/01/94; full list of members
dot icon12/01/1993
Return made up to 06/01/93; no change of members
dot icon09/12/1992
Full accounts made up to 1992-03-31
dot icon05/02/1992
Return made up to 21/01/92; no change of members
dot icon27/01/1992
Full accounts made up to 1991-03-31
dot icon18/02/1991
Full accounts made up to 1990-03-31
dot icon18/02/1991
Return made up to 08/02/91; full list of members
dot icon26/04/1990
Full accounts made up to 1989-03-31
dot icon26/04/1990
Return made up to 18/04/90; full list of members
dot icon07/07/1989
Return made up to 22/06/89; full list of members
dot icon27/06/1989
Full accounts made up to 1988-03-31
dot icon29/06/1988
Return made up to 22/06/88; no change of members
dot icon14/09/1987
Secretary resigned;new secretary appointed
dot icon23/04/1987
Annual return made up to 16/04/87
dot icon08/05/1986
New director appointed
dot icon06/05/1986
Return made up to 18/04/86; full list of members
dot icon31/08/1984
Annual return made up to 31/12/83
dot icon23/12/1982
Annual return made up to 10/12/82
dot icon25/04/1963
Certificate of re-registration from Limited to Unlimited
dot icon23/04/1963
Memorandum and Articles of Association
dot icon24/11/1950
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconNext confirmation date
06/01/2026

Accounts

dot iconAccounts
No accounts type available
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kenny, Peter James
Secretary
18/10/1999 - 22/03/2002
3
Kenny, Peter James
Secretary
06/02/2004 - 15/10/2012
3
Lambert, Agnes Elizabeth
Secretary
22/03/2002 - 06/02/2004
-
Turner, Dorothy Joan
Secretary
15/11/1996 - 28/09/1999
1
Turner, Dorothy Joan
Secretary
15/11/1996 - 15/11/1996
1

Persons with Significant Control

2
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 PARK PROPERTY

CLIFTON PARK PROPERTY is an(a) Active company incorporated on 24/11/1950 with the registered office located at 1 Abbots Quay Monks Ferry, Birkenhead, Wirral, Merseyside CH41 5LH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of CLIFTON PARK PROPERTY?

toggle

CLIFTON PARK PROPERTY is currently Active. It was registered on 24/11/1950 .

Where is CLIFTON PARK PROPERTY located?

toggle

CLIFTON PARK PROPERTY is registered at 1 Abbots Quay Monks Ferry, Birkenhead, Wirral, Merseyside CH41 5LH.

What does CLIFTON PARK PROPERTY do?

toggle

CLIFTON PARK PROPERTY operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CLIFTON PARK PROPERTY?

toggle

The latest filing was on 16/03/2026: Confirmation statement made on 2026-01-06 with no updates.