CLIFTON PROPERTIES (BRIGHTON) LIMITED

Register to unlock more data on OkredoRegister

CLIFTON PROPERTIES (BRIGHTON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05633807

Incorporation date

23/11/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Carriage House, Mill Street, Maidstone, Kent ME15 6YECopy
copy info iconCopy
See on map
Latest events (Record since 23/11/2005)
dot icon08/04/2026
Registered office address changed from 15 West Street Brighton BN1 2RL England to The Carriage House Mill Street Maidstone Kent ME15 6YE on 2026-04-08
dot icon28/01/2026
Total exemption full accounts made up to 2025-01-30
dot icon04/12/2025
Confirmation statement made on 2025-11-23 with no updates
dot icon22/07/2025
Registration of charge 056338070015, created on 2025-07-21
dot icon17/03/2025
Amended total exemption full accounts made up to 2024-01-30
dot icon14/03/2025
Registered office address changed from The Old Casino 28 Fourth Avenue Hove BN3 2PJ England to 15 West Street Brighton BN1 2RL on 2025-03-14
dot icon30/01/2025
Total exemption full accounts made up to 2024-01-30
dot icon07/01/2025
Confirmation statement made on 2024-11-23 with no updates
dot icon09/02/2024
Registration of charge 056338070014, created on 2024-02-08
dot icon30/01/2024
Total exemption full accounts made up to 2023-01-30
dot icon12/12/2023
Satisfaction of charge 056338070009 in full
dot icon24/11/2023
Confirmation statement made on 2023-11-23 with no updates
dot icon16/03/2023
Registration of charge 056338070013, created on 2023-03-14
dot icon08/03/2023
Registration of charge 056338070012, created on 2023-03-06
dot icon24/02/2023
Satisfaction of charge 056338070006 in full
dot icon24/02/2023
Satisfaction of charge 056338070010 in full
dot icon24/02/2023
Satisfaction of charge 056338070004 in full
dot icon24/02/2023
Satisfaction of charge 056338070005 in full
dot icon24/02/2023
Satisfaction of charge 056338070011 in full
dot icon24/02/2023
Satisfaction of charge 056338070008 in full
dot icon25/11/2022
Confirmation statement made on 2022-11-23 with no updates
dot icon18/10/2022
Total exemption full accounts made up to 2022-01-30
dot icon17/01/2022
Total exemption full accounts made up to 2021-01-30
dot icon26/11/2021
Confirmation statement made on 2021-11-23 with no updates
dot icon25/10/2021
Previous accounting period shortened from 2021-01-31 to 2021-01-30
dot icon18/10/2021
Registered office address changed from 28 Fourth Avenue Hove BN3 2PJ England to The Old Casino 28 Fourth Avenue Hove BN3 2PJ on 2021-10-18
dot icon13/10/2021
Registration of charge 056338070011, created on 2021-10-05
dot icon01/05/2021
Compulsory strike-off action has been discontinued
dot icon30/04/2021
Total exemption full accounts made up to 2020-01-31
dot icon06/04/2021
First Gazette notice for compulsory strike-off
dot icon18/01/2021
Confirmation statement made on 2020-11-23 with updates
dot icon22/10/2020
Registered office address changed from 168 Church Road Hove East Sussex BN3 2DL to 28 Fourth Avenue Hove BN3 2PJ on 2020-10-22
dot icon10/02/2020
Confirmation statement made on 2019-11-23 with no updates
dot icon30/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon20/02/2019
Registration of charge 056338070010, created on 2019-02-08
dot icon09/01/2019
Confirmation statement made on 2018-11-23 with no updates
dot icon31/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon06/07/2018
Registration of charge 056338070009, created on 2018-07-05
dot icon21/05/2018
Registration of charge 056338070008, created on 2018-05-11
dot icon18/05/2018
Registration of charge 056338070006, created on 2018-05-16
dot icon18/05/2018
Registration of charge 056338070007, created on 2018-05-16
dot icon09/01/2018
Confirmation statement made on 2017-11-23 with no updates
dot icon30/10/2017
Unaudited abridged accounts made up to 2017-01-31
dot icon17/10/2017
Registration of charge 056338070005, created on 2017-09-28
dot icon01/09/2017
Registration of charge 056338070004, created on 2017-08-29
dot icon14/12/2016
Confirmation statement made on 2016-11-23 with updates
dot icon27/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon18/01/2016
Annual return made up to 2015-11-23 with full list of shareholders
dot icon29/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon29/10/2015
Previous accounting period shortened from 2015-03-31 to 2015-01-31
dot icon04/03/2015
Annual return made up to 2014-11-23 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/09/2014
Director's details changed for Ian Robert Bunday on 2014-09-01
dot icon02/01/2014
Annual return made up to 2013-11-23 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon22/08/2013
Previous accounting period extended from 2012-11-30 to 2013-03-31
dot icon20/12/2012
Annual return made up to 2012-11-23 with full list of shareholders
dot icon22/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon05/12/2011
Annual return made up to 2011-11-23 with full list of shareholders
dot icon29/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon29/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon17/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon08/02/2011
Annual return made up to 2010-11-23 with full list of shareholders
dot icon14/06/2010
Total exemption small company accounts made up to 2009-11-30
dot icon23/03/2010
Annual return made up to 2009-11-23 with full list of shareholders
dot icon23/03/2010
Director's details changed for Ian Bunday on 2009-11-23
dot icon23/03/2010
Director's details changed for Joanne Carolyn Jayne Bunday on 2009-11-23
dot icon23/03/2010
Secretary's details changed for Joanne Carolyn Jayne Bunday on 2009-11-23
dot icon17/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon19/01/2009
Return made up to 23/11/08; full list of members
dot icon19/01/2009
Director and secretary's change of particulars / joanne bunday / 23/11/2008
dot icon19/01/2009
Director's change of particulars / ian bunday / 23/11/2008
dot icon25/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon04/12/2007
Return made up to 23/11/07; full list of members
dot icon20/09/2007
Total exemption small company accounts made up to 2006-11-30
dot icon29/01/2007
Return made up to 23/11/06; full list of members
dot icon22/12/2006
Ad 23/11/05--------- £ si 1@1=1 £ ic 1/2
dot icon06/12/2006
Particulars of mortgage/charge
dot icon12/05/2006
Particulars of mortgage/charge
dot icon16/03/2006
Particulars of mortgage/charge
dot icon14/12/2005
New secretary appointed;new director appointed
dot icon14/12/2005
New director appointed
dot icon24/11/2005
Director resigned
dot icon24/11/2005
Secretary resigned
dot icon23/11/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/01/2025
dot iconNext confirmation date
23/11/2026
dot iconLast change occurred
30/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/01/2025
dot iconNext account date
30/01/2026
dot iconNext due on
30/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
442.78K
-
0.00
6.94K
-
2022
0
456.09K
-
0.00
59.26K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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
Bunday, Ian Robert
Director
23/11/2005 - Present
15
Bunday, Joanne Carolyn Jayne
Director
23/11/2005 - Present
8
Bunday, Joanne Carolyn Jayne
Secretary
23/11/2005 - Present
-

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+
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 PROPERTIES (BRIGHTON) LIMITED

CLIFTON PROPERTIES (BRIGHTON) LIMITED is an(a) Active company incorporated on 23/11/2005 with the registered office located at The Carriage House, Mill Street, Maidstone, Kent ME15 6YE. There are currently 3 active directors 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 PROPERTIES (BRIGHTON) LIMITED?

toggle

CLIFTON PROPERTIES (BRIGHTON) LIMITED is currently Active. It was registered on 23/11/2005 .

Where is CLIFTON PROPERTIES (BRIGHTON) LIMITED located?

toggle

CLIFTON PROPERTIES (BRIGHTON) LIMITED is registered at The Carriage House, Mill Street, Maidstone, Kent ME15 6YE.

What does CLIFTON PROPERTIES (BRIGHTON) LIMITED do?

toggle

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

What is the latest filing for CLIFTON PROPERTIES (BRIGHTON) LIMITED?

toggle

The latest filing was on 08/04/2026: Registered office address changed from 15 West Street Brighton BN1 2RL England to The Carriage House Mill Street Maidstone Kent ME15 6YE on 2026-04-08.