CLIFTON PROPERTIES (YORKSHIRE) LIMITED

Register to unlock more data on OkredoRegister

CLIFTON PROPERTIES (YORKSHIRE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02194746

Incorporation date

17/11/1987

Size

Unaudited abridged

Contacts

Registered address

Registered address

59 Commercial Street, Batley, West Yorkshire WF17 5EPCopy
copy info iconCopy
See on map
Latest events (Record since 17/11/1987)
dot icon02/02/2026
Confirmation statement made on 2026-02-02 with updates
dot icon27/01/2026
Notification of Mathew Paul Smith as a person with significant control on 2026-01-26
dot icon26/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon26/01/2026
Withdrawal of a person with significant control statement on 2026-01-26
dot icon16/12/2025
Unaudited abridged accounts made up to 2025-04-30
dot icon28/11/2025
Notification of a person with significant control statement
dot icon24/11/2025
Termination of appointment of Michael Raymond Smith as a director on 2025-06-17
dot icon24/11/2025
Cessation of Michael Raymond Smith as a person with significant control on 2025-06-17
dot icon31/01/2025
Unaudited abridged accounts made up to 2024-04-30
dot icon16/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon22/11/2024
Registration of charge 021947460146, created on 2024-11-15
dot icon22/11/2024
Registration of charge 021947460147, created on 2024-11-15
dot icon18/11/2024
Satisfaction of charge 021947460135 in full
dot icon18/11/2024
Satisfaction of charge 021947460137 in full
dot icon18/11/2024
Satisfaction of charge 021947460138 in full
dot icon18/11/2024
Satisfaction of charge 021947460139 in full
dot icon18/11/2024
Satisfaction of charge 021947460140 in full
dot icon18/11/2024
Satisfaction of charge 021947460145 in full
dot icon19/04/2024
Termination of appointment of Valerie Eden Stenson as a secretary on 2024-04-19
dot icon19/04/2024
Appointment of Miss Deborah Smithies as a secretary on 2024-04-19
dot icon07/03/2024
Unaudited abridged accounts made up to 2023-04-30
dot icon12/02/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon22/06/2023
Registration of charge 021947460145, created on 2023-06-16
dot icon14/04/2023
Unaudited abridged accounts made up to 2022-04-30
dot icon13/02/2023
Satisfaction of charge 3 in full
dot icon13/02/2023
Satisfaction of charge 4 in full
dot icon13/02/2023
Satisfaction of charge 5 in full
dot icon13/02/2023
Satisfaction of charge 8 in full
dot icon13/02/2023
Satisfaction of charge 29 in full
dot icon13/02/2023
Satisfaction of charge 33 in full
dot icon13/02/2023
Satisfaction of charge 35 in full
dot icon13/02/2023
Satisfaction of charge 76 in full
dot icon13/02/2023
Satisfaction of charge 78 in full
dot icon13/02/2023
Satisfaction of charge 90 in full
dot icon13/02/2023
Satisfaction of charge 021947460130 in full
dot icon13/02/2023
Satisfaction of charge 021947460134 in full
dot icon13/02/2023
Satisfaction of charge 105 in full
dot icon13/02/2023
Satisfaction of charge 106 in full
dot icon13/02/2023
Satisfaction of charge 021947460141 in full
dot icon13/02/2023
Registration of charge 021947460143, created on 2023-02-13
dot icon13/02/2023
Registration of charge 021947460144, created on 2023-02-13
dot icon26/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon07/09/2022
Registration of charge 021947460142, created on 2022-09-05
dot icon21/01/2022
Unaudited abridged accounts made up to 2021-04-30
dot icon15/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon02/03/2021
Confirmation statement made on 2020-12-31 with updates
dot icon25/01/2021
Unaudited abridged accounts made up to 2020-04-30
dot icon02/11/2020
Satisfaction of charge 021947460133 in full
dot icon20/04/2020
Registration of charge 021947460141, created on 2020-04-20
dot icon08/04/2020
Satisfaction of charge 10 in full
dot icon08/04/2020
Satisfaction of charge 22 in full
dot icon08/04/2020
Satisfaction of charge 19 in full
dot icon08/04/2020
Satisfaction of charge 26 in full
dot icon08/04/2020
Satisfaction of charge 15 in full
dot icon08/04/2020
Satisfaction of charge 20 in full
dot icon08/04/2020
Satisfaction of charge 25 in full
dot icon08/04/2020
Satisfaction of charge 30 in full
dot icon08/04/2020
Satisfaction of charge 24 in full
dot icon08/04/2020
Satisfaction of charge 27 in full
dot icon08/04/2020
Satisfaction of charge 28 in full
dot icon08/04/2020
Satisfaction of charge 34 in full
dot icon08/04/2020
Satisfaction of charge 32 in full
dot icon08/04/2020
Satisfaction of charge 31 in full
dot icon08/04/2020
Satisfaction of charge 41 in full
dot icon08/04/2020
Satisfaction of charge 42 in full
dot icon08/04/2020
Satisfaction of charge 40 in full
dot icon08/04/2020
Satisfaction of charge 43 in full
dot icon08/04/2020
Satisfaction of charge 54 in full
dot icon08/04/2020
Satisfaction of charge 50 in full
dot icon08/04/2020
Satisfaction of charge 44 in full
dot icon08/04/2020
Satisfaction of charge 45 in full
dot icon08/04/2020
Satisfaction of charge 66 in full
dot icon08/04/2020
Satisfaction of charge 63 in full
dot icon08/04/2020
Satisfaction of charge 65 in full
dot icon08/04/2020
Satisfaction of charge 64 in full
dot icon08/04/2020
Satisfaction of charge 71 in full
dot icon08/04/2020
Satisfaction of charge 67 in full
dot icon08/04/2020
Satisfaction of charge 70 in full
dot icon08/04/2020
Satisfaction of charge 73 in full
dot icon08/04/2020
Satisfaction of charge 68 in full
dot icon08/04/2020
Satisfaction of charge 69 in full
dot icon08/04/2020
Satisfaction of charge 74 in full
dot icon08/04/2020
Satisfaction of charge 75 in full
dot icon08/04/2020
Satisfaction of charge 77 in full
dot icon08/04/2020
Satisfaction of charge 80 in full
dot icon08/04/2020
Satisfaction of charge 72 in full
dot icon08/04/2020
Satisfaction of charge 81 in full
dot icon08/04/2020
Satisfaction of charge 82 in full
dot icon08/04/2020
Satisfaction of charge 92 in full
dot icon08/04/2020
Satisfaction of charge 91 in full
dot icon08/04/2020
Satisfaction of charge 89 in full
dot icon08/04/2020
Satisfaction of charge 88 in full
dot icon08/04/2020
Satisfaction of charge 100 in full
dot icon08/04/2020
Satisfaction of charge 95 in full
dot icon08/04/2020
Satisfaction of charge 96 in full
dot icon08/04/2020
Satisfaction of charge 97 in full
dot icon08/04/2020
Satisfaction of charge 99 in full
dot icon08/04/2020
Satisfaction of charge 98 in full
dot icon08/04/2020
Satisfaction of charge 101 in full
dot icon08/04/2020
Satisfaction of charge 84 in full
dot icon08/04/2020
Satisfaction of charge 102 in full
dot icon08/04/2020
Satisfaction of charge 103 in full
dot icon08/04/2020
Satisfaction of charge 104 in full
dot icon08/04/2020
Satisfaction of charge 37 in full
dot icon08/04/2020
Satisfaction of charge 38 in full
dot icon08/04/2020
Satisfaction of charge 85 in full
dot icon08/04/2020
Satisfaction of charge 87 in full
dot icon08/04/2020
Satisfaction of charge 86 in full
dot icon08/04/2020
Satisfaction of charge 39 in full
dot icon07/04/2020
Satisfaction of charge 114 in full
dot icon07/04/2020
Satisfaction of charge 021947460132 in full
dot icon07/04/2020
Satisfaction of charge 021947460126 in full
dot icon07/04/2020
Satisfaction of charge 021947460125 in full
dot icon07/04/2020
Satisfaction of charge 021947460120 in full
dot icon07/04/2020
Satisfaction of charge 021947460121 in full
dot icon07/04/2020
Satisfaction of charge 113 in full
dot icon07/04/2020
Satisfaction of charge 112 in full
dot icon07/04/2020
Satisfaction of charge 115 in full
dot icon07/04/2020
Satisfaction of charge 111 in full
dot icon07/04/2020
Satisfaction of charge 109 in full
dot icon07/04/2020
Satisfaction of charge 110 in full
dot icon07/04/2020
Satisfaction of charge 118 in full
dot icon07/04/2020
Satisfaction of charge 108 in full
dot icon07/04/2020
Satisfaction of charge 107 in full
dot icon07/04/2020
Satisfaction of charge 7 in full
dot icon07/04/2020
Satisfaction of charge 6 in full
dot icon30/03/2020
Registration of charge 021947460140, created on 2020-03-27
dot icon04/03/2020
Registration of charge 021947460139, created on 2020-02-28
dot icon28/02/2020
Termination of appointment of Robert Charles Thewlis as a secretary on 2019-12-20
dot icon17/02/2020
Unaudited abridged accounts made up to 2019-04-30
dot icon13/02/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon10/02/2020
Registration of charge 021947460137, created on 2020-02-05
dot icon10/02/2020
Registration of charge 021947460138, created on 2020-02-05
dot icon24/12/2019
Appointment of Mrs Valerie Eden Stenson as a secretary on 2019-12-20
dot icon28/10/2019
Registration of charge 021947460136, created on 2019-10-25
dot icon17/09/2019
Registration of charge 021947460135, created on 2019-09-16
dot icon16/08/2019
Registration of charge 021947460134, created on 2019-08-09
dot icon16/08/2019
Registration of charge 021947460133, created on 2019-08-09
dot icon21/06/2019
Registration of charge 021947460132, created on 2019-06-14
dot icon20/06/2019
Satisfaction of charge 117 in full
dot icon20/06/2019
Satisfaction of charge 116 in full
dot icon20/06/2019
Satisfaction of charge 119 in full
dot icon20/06/2019
Satisfaction of charge 021947460127 in full
dot icon20/06/2019
Satisfaction of charge 021947460123 in full
dot icon18/06/2019
Registration of charge 021947460131, created on 2019-06-14
dot icon10/05/2019
Registration of charge 021947460130, created on 2019-05-03
dot icon07/05/2019
Registration of charge 021947460129, created on 2019-05-03
dot icon01/04/2019
Registration of charge 021947460128, created on 2019-03-29
dot icon01/03/2019
Registration of charge 021947460125, created on 2019-02-18
dot icon01/03/2019
Registration of charge 021947460126, created on 2019-02-18
dot icon01/03/2019
Registration of charge 021947460127, created on 2019-02-18
dot icon13/02/2019
Registration of charge 021947460124, created on 2019-02-12
dot icon01/02/2019
Registration of charge 021947460123, created on 2019-02-01
dot icon22/01/2019
Micro company accounts made up to 2018-04-30
dot icon22/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon29/05/2018
Registration of charge 021947460122, created on 2018-05-25
dot icon29/01/2018
Micro company accounts made up to 2017-04-30
dot icon29/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon23/03/2017
Total exemption small company accounts made up to 2016-04-30
dot icon07/02/2017
Confirmation statement made on 2016-12-31 with updates
dot icon28/04/2016
Total exemption small company accounts made up to 2015-04-30
dot icon09/04/2016
Compulsory strike-off action has been discontinued
dot icon06/04/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon29/03/2016
First Gazette notice for compulsory strike-off
dot icon29/03/2016
Satisfaction of charge 23 in full
dot icon29/03/2016
Satisfaction of charge 36 in full
dot icon29/03/2016
Satisfaction of charge 13 in full
dot icon29/03/2016
Satisfaction of charge 46 in full
dot icon29/03/2016
Satisfaction of charge 51 in full
dot icon29/03/2016
Satisfaction of charge 55 in full
dot icon29/03/2016
Satisfaction of charge 47 in full
dot icon29/03/2016
Satisfaction of charge 52 in full
dot icon29/03/2016
Satisfaction of charge 56 in full
dot icon29/03/2016
Satisfaction of charge 61 in full
dot icon29/03/2016
Satisfaction of charge 48 in full
dot icon29/03/2016
Satisfaction of charge 62 in full
dot icon29/03/2016
Satisfaction of charge 57 in full
dot icon29/03/2016
Satisfaction of charge 58 in full
dot icon29/03/2016
Satisfaction of charge 53 in full
dot icon29/03/2016
Satisfaction of charge 49 in full
dot icon29/03/2016
Satisfaction of charge 59 in full
dot icon29/03/2016
Satisfaction of charge 60 in full
dot icon23/03/2016
Satisfaction of charge 1 in full
dot icon23/03/2016
Satisfaction of charge 2 in full
dot icon23/03/2016
Satisfaction of charge 9 in full
dot icon23/03/2016
Satisfaction of charge 11 in full
dot icon23/03/2016
Satisfaction of charge 12 in full
dot icon16/09/2015
Registered office address changed from 351 Bradford Road Batley West Yorkshire WF17 5PQ to 59 Commercial Street Batley West Yorkshire WF17 5EP on 2015-09-16
dot icon18/03/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon20/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon27/02/2014
Registration of charge 021947460120
dot icon27/02/2014
Registration of charge 021947460121
dot icon01/02/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon31/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon22/06/2013
Compulsory strike-off action has been discontinued
dot icon20/06/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon30/04/2013
First Gazette notice for compulsory strike-off
dot icon29/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon17/10/2012
Particulars of a mortgage or charge / charge no: 119
dot icon08/09/2012
Compulsory strike-off action has been discontinued
dot icon06/09/2012
Total exemption small company accounts made up to 2011-04-30
dot icon06/09/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon03/05/2012
Compulsory strike-off action has been suspended
dot icon01/05/2012
First Gazette notice for compulsory strike-off
dot icon30/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon30/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon30/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon30/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon27/07/2011
Particulars of a mortgage or charge / charge no: 118
dot icon14/06/2011
Particulars of a mortgage or charge / charge no: 117
dot icon06/05/2011
Total exemption small company accounts made up to 2010-04-30
dot icon09/04/2011
Particulars of a mortgage or charge / charge no: 112
dot icon09/04/2011
Particulars of a mortgage or charge / charge no: 113
dot icon09/04/2011
Particulars of a mortgage or charge / charge no: 114
dot icon09/04/2011
Particulars of a mortgage or charge / charge no: 115
dot icon09/04/2011
Particulars of a mortgage or charge / charge no: 116
dot icon25/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon27/08/2010
Particulars of a mortgage or charge / charge no: 111
dot icon05/02/2010
Particulars of a mortgage or charge / charge no: 107
dot icon05/02/2010
Particulars of a mortgage or charge / charge no: 108
dot icon05/02/2010
Particulars of a mortgage or charge / charge no: 109
dot icon05/02/2010
Particulars of a mortgage or charge / charge no: 110
dot icon11/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon11/01/2010
Director's details changed for Michael Raymond Smith on 2009-12-31
dot icon11/01/2010
Secretary's details changed for Robert Charles Thewlis on 2009-12-31
dot icon23/11/2009
Appointment of Mathew Paul Smith as a director
dot icon11/09/2009
Total exemption small company accounts made up to 2009-04-30
dot icon31/07/2009
Particulars of a mortgage or charge / charge no: 106
dot icon14/04/2009
Total exemption small company accounts made up to 2008-04-30
dot icon31/03/2009
Return made up to 28/01/09; full list of members
dot icon22/01/2009
Particulars of a mortgage or charge / charge no: 105
dot icon27/12/2008
Particulars of a mortgage or charge / charge no: 102
dot icon27/12/2008
Particulars of a mortgage or charge / charge no: 103
dot icon27/12/2008
Particulars of a mortgage or charge / charge no: 104
dot icon27/12/2008
Particulars of a mortgage or charge / charge no: 101
dot icon09/10/2008
Total exemption small company accounts made up to 2007-04-30
dot icon06/08/2008
Return made up to 31/12/07; full list of members
dot icon06/06/2008
Particulars of a mortgage or charge / charge no: 95
dot icon06/06/2008
Particulars of a mortgage or charge / charge no: 96
dot icon06/06/2008
Particulars of a mortgage or charge / charge no: 97
dot icon06/06/2008
Particulars of a mortgage or charge / charge no: 98
dot icon06/06/2008
Particulars of a mortgage or charge / charge no: 99
dot icon06/06/2008
Particulars of a mortgage or charge / charge no: 100
dot icon29/05/2008
Particulars of a mortgage or charge / charge no: 94
dot icon24/04/2008
Particulars of a mortgage or charge / charge no: 93
dot icon02/11/2007
Particulars of mortgage/charge
dot icon26/09/2007
Particulars of mortgage/charge
dot icon26/09/2007
Particulars of mortgage/charge
dot icon25/09/2007
Particulars of mortgage/charge
dot icon21/09/2007
Total exemption small company accounts made up to 2006-04-30
dot icon21/09/2007
Amended accounts made up to 2005-04-30
dot icon23/03/2007
Particulars of mortgage/charge
dot icon11/03/2007
Total exemption small company accounts made up to 2005-04-30
dot icon02/03/2007
Particulars of mortgage/charge
dot icon20/01/2007
Return made up to 31/12/06; full list of members
dot icon29/09/2006
Particulars of mortgage/charge
dot icon21/09/2006
Amended accounts made up to 2004-04-30
dot icon06/01/2006
Return made up to 31/12/05; full list of members
dot icon22/10/2005
Particulars of mortgage/charge
dot icon19/08/2005
Total exemption small company accounts made up to 2004-04-30
dot icon29/04/2005
Return made up to 31/12/04; full list of members
dot icon10/08/2004
Particulars of mortgage/charge
dot icon15/07/2004
Accounts for a small company made up to 2003-04-30
dot icon07/07/2004
Particulars of mortgage/charge
dot icon16/06/2004
Amended accounts made up to 2002-04-30
dot icon08/06/2004
Particulars of mortgage/charge
dot icon04/06/2004
Total exemption small company accounts made up to 2002-04-30
dot icon28/05/2004
Particulars of mortgage/charge
dot icon01/04/2004
Particulars of mortgage/charge
dot icon17/03/2004
Particulars of mortgage/charge
dot icon13/02/2004
Particulars of mortgage/charge
dot icon12/01/2004
Return made up to 31/12/03; full list of members
dot icon20/11/2003
Particulars of mortgage/charge
dot icon13/11/2003
Particulars of mortgage/charge
dot icon08/11/2003
Particulars of mortgage/charge
dot icon08/10/2003
Particulars of mortgage/charge
dot icon04/10/2003
Particulars of mortgage/charge
dot icon04/10/2003
Particulars of mortgage/charge
dot icon03/09/2003
Particulars of mortgage/charge
dot icon03/09/2003
Particulars of mortgage/charge
dot icon03/09/2003
Particulars of mortgage/charge
dot icon16/07/2003
Particulars of mortgage/charge
dot icon17/06/2003
Particulars of mortgage/charge
dot icon17/06/2003
Particulars of mortgage/charge
dot icon10/04/2003
Particulars of mortgage/charge
dot icon11/02/2003
Particulars of mortgage/charge
dot icon08/02/2003
Particulars of mortgage/charge
dot icon04/02/2003
Particulars of mortgage/charge
dot icon22/01/2003
Particulars of mortgage/charge
dot icon13/01/2003
Return made up to 31/12/02; full list of members
dot icon27/12/2002
Particulars of mortgage/charge
dot icon15/11/2002
Particulars of mortgage/charge
dot icon05/11/2002
Particulars of mortgage/charge
dot icon02/11/2002
Particulars of mortgage/charge
dot icon25/10/2002
Particulars of mortgage/charge
dot icon23/10/2002
Particulars of mortgage/charge
dot icon23/10/2002
Particulars of mortgage/charge
dot icon23/10/2002
Particulars of mortgage/charge
dot icon12/10/2002
Particulars of mortgage/charge
dot icon05/10/2002
Particulars of mortgage/charge
dot icon05/10/2002
Particulars of mortgage/charge
dot icon05/10/2002
Particulars of mortgage/charge
dot icon05/10/2002
Particulars of mortgage/charge
dot icon05/10/2002
Particulars of mortgage/charge
dot icon05/10/2002
Particulars of mortgage/charge
dot icon15/05/2002
Accounts for a small company made up to 2001-04-30
dot icon15/02/2002
Miscellaneous
dot icon14/02/2002
Accounting reference date shortened from 31/12/01 to 30/04/01
dot icon06/02/2002
Return made up to 31/12/01; full list of members
dot icon02/11/2001
Total exemption small company accounts made up to 1999-12-31
dot icon30/10/2001
Particulars of mortgage/charge
dot icon30/10/2001
Particulars of mortgage/charge
dot icon30/10/2001
Particulars of mortgage/charge
dot icon30/10/2001
Particulars of mortgage/charge
dot icon30/10/2001
Particulars of mortgage/charge
dot icon30/10/2001
Particulars of mortgage/charge
dot icon30/10/2001
Particulars of mortgage/charge
dot icon23/08/2001
Particulars of mortgage/charge
dot icon21/08/2001
Particulars of mortgage/charge
dot icon21/08/2001
Particulars of mortgage/charge
dot icon21/08/2001
Particulars of mortgage/charge
dot icon02/08/2001
Particulars of mortgage/charge
dot icon10/05/2001
Accounting reference date extended from 31/12/00 to 30/04/01
dot icon31/01/2001
Particulars of mortgage/charge
dot icon31/01/2001
Return made up to 31/12/00; full list of members
dot icon26/01/2001
Particulars of mortgage/charge
dot icon26/01/2001
Particulars of mortgage/charge
dot icon26/01/2001
Particulars of mortgage/charge
dot icon26/01/2001
Particulars of mortgage/charge
dot icon26/01/2001
Particulars of mortgage/charge
dot icon26/01/2001
Particulars of mortgage/charge
dot icon26/01/2001
Particulars of mortgage/charge
dot icon26/01/2001
Particulars of mortgage/charge
dot icon26/01/2001
Particulars of mortgage/charge
dot icon26/01/2001
Particulars of mortgage/charge
dot icon26/01/2001
Particulars of mortgage/charge
dot icon26/01/2001
Particulars of mortgage/charge
dot icon26/01/2001
Particulars of mortgage/charge
dot icon26/01/2001
Particulars of mortgage/charge
dot icon01/11/2000
Particulars of mortgage/charge
dot icon01/11/2000
Particulars of mortgage/charge
dot icon01/11/2000
Particulars of mortgage/charge
dot icon18/07/2000
Particulars of mortgage/charge
dot icon24/02/2000
Particulars of mortgage/charge
dot icon26/01/2000
Return made up to 31/12/99; full list of members
dot icon29/12/1999
Particulars of mortgage/charge
dot icon02/11/1999
Accounts for a small company made up to 1998-12-31
dot icon04/02/1999
Return made up to 31/12/98; full list of members
dot icon02/10/1998
Accounts for a small company made up to 1997-12-31
dot icon22/01/1998
Return made up to 31/12/97; no change of members
dot icon02/11/1997
Accounts for a small company made up to 1996-12-31
dot icon21/01/1997
Return made up to 31/12/96; no change of members
dot icon14/10/1996
Accounts for a small company made up to 1995-12-31
dot icon30/09/1996
New secretary appointed
dot icon30/09/1996
Secretary resigned
dot icon24/01/1996
Return made up to 31/12/95; full list of members
dot icon03/11/1995
Accounts for a small company made up to 1994-12-31
dot icon22/03/1995
Director resigned
dot icon16/01/1995
Ad 04/01/95--------- £ si 198@1=198 £ ic 2/200
dot icon12/01/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/10/1994
Accounts for a small company made up to 1993-12-31
dot icon14/01/1994
Return made up to 31/12/93; no change of members
dot icon16/12/1993
Particulars of mortgage/charge
dot icon19/11/1993
Resolutions
dot icon19/11/1993
Resolutions
dot icon19/11/1993
Resolutions
dot icon12/10/1993
Full accounts made up to 1992-12-31
dot icon15/01/1993
Return made up to 31/12/92; full list of members
dot icon13/01/1993
Particulars of mortgage/charge
dot icon23/10/1992
Full accounts made up to 1991-12-31
dot icon28/01/1992
Return made up to 31/12/91; no change of members
dot icon28/10/1991
Full accounts made up to 1990-12-31
dot icon13/02/1991
Return made up to 31/12/90; no change of members
dot icon06/02/1991
Registered office changed on 06/02/91 from: 2 branch road leeds LS12 4RN
dot icon10/01/1991
Particulars of mortgage/charge
dot icon18/12/1990
Full accounts made up to 1989-12-31
dot icon30/11/1990
Return made up to 31/12/89; full list of members
dot icon26/09/1990
Particulars of mortgage/charge
dot icon29/06/1990
Accounting reference date shortened from 31/03 to 31/12
dot icon13/06/1990
Full accounts made up to 1988-12-31
dot icon13/06/1990
Return made up to 31/12/88; full list of members
dot icon26/08/1989
Particulars of mortgage/charge
dot icon26/08/1989
Particulars of mortgage/charge
dot icon26/08/1989
Particulars of mortgage/charge
dot icon26/08/1989
Particulars of mortgage/charge
dot icon24/01/1989
Particulars of mortgage/charge
dot icon24/01/1989
Particulars of mortgage/charge
dot icon18/05/1988
Registered office changed on 18/05/88 from: 351 bradford road batley west yorkshire WF1 9PX
dot icon16/04/1988
Particulars of mortgage/charge
dot icon09/02/1988
Particulars of mortgage/charge
dot icon24/01/1988
Memorandum and Articles of Association
dot icon05/01/1988
Certificate of change of name
dot icon05/01/1988
Certificate of change of name
dot icon22/12/1987
Registered office changed on 22/12/87 from: 2 baches street london N1 6UB
dot icon22/12/1987
Secretary resigned;new secretary appointed
dot icon22/12/1987
Director resigned;new director appointed
dot icon17/11/1987
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
02/02/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
22.56M
-
0.00
596.40K
-
2022
4
22.74M
-
0.00
563.81K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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
Mr Mathew Paul Smith
Director
16/11/2009 - Present
6
Stenson, Valerie Eden
Secretary
20/12/2019 - 19/04/2024
-
Smithies, Deborah
Secretary
19/04/2024 - Present
-

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 PROPERTIES (YORKSHIRE) LIMITED

CLIFTON PROPERTIES (YORKSHIRE) LIMITED is an(a) Active company incorporated on 17/11/1987 with the registered office located at 59 Commercial Street, Batley, West Yorkshire WF17 5EP. There are currently 2 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 (YORKSHIRE) LIMITED?

toggle

CLIFTON PROPERTIES (YORKSHIRE) LIMITED is currently Active. It was registered on 17/11/1987 .

Where is CLIFTON PROPERTIES (YORKSHIRE) LIMITED located?

toggle

CLIFTON PROPERTIES (YORKSHIRE) LIMITED is registered at 59 Commercial Street, Batley, West Yorkshire WF17 5EP.

What does CLIFTON PROPERTIES (YORKSHIRE) LIMITED do?

toggle

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

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

toggle

The latest filing was on 02/02/2026: Confirmation statement made on 2026-02-02 with updates.