CLIFTON PROPERTY INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

CLIFTON PROPERTY INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08247844

Incorporation date

10/10/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Nelson House The Fleming, Burdon Terrace, Jesmond, Newcastle Upon Tyne NE2 3AECopy
copy info iconCopy
See on map
Latest events (Record since 10/10/2012)
dot icon29/04/2026
Change of details for Dr Ian Robert Baggett as a person with significant control on 2026-02-28
dot icon18/02/2026
Termination of appointment of Ian Robert Baggett as a director on 2026-02-16
dot icon18/02/2026
Appointment of Mr Richard Malcolme Phillips as a director on 2026-02-16
dot icon15/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon31/10/2025
Confirmation statement made on 2025-10-10 with no updates
dot icon29/01/2025
Director's details changed for Mr Michael Raymond Shipley on 2025-01-29
dot icon14/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon21/10/2024
Confirmation statement made on 2024-10-10 with no updates
dot icon30/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon24/10/2023
Satisfaction of charge 082478440002 in full
dot icon13/10/2023
Confirmation statement made on 2023-10-10 with no updates
dot icon29/08/2023
Satisfaction of charge 082478440001 in full
dot icon19/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon25/10/2022
Confirmation statement made on 2022-10-10 with no updates
dot icon17/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon29/10/2021
Confirmation statement made on 2021-10-10 with no updates
dot icon19/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon19/10/2020
Confirmation statement made on 2020-10-10 with no updates
dot icon23/04/2020
Termination of appointment of Andrew Robert Kahn as a director on 2020-04-15
dot icon21/01/2020
Appointment of Mr Andrew Robert Kahn as a director on 2020-01-21
dot icon13/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon24/10/2019
Confirmation statement made on 2019-10-10 with no updates
dot icon27/06/2019
Registered office address changed from Unit 5 Maling Court Union Street Newcastle upon Tyne NE2 1BP to Nelson House the Fleming, Burdon Terrace Jesmond Newcastle upon Tyne NE2 3AE on 2019-06-27
dot icon05/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon16/10/2018
Confirmation statement made on 2018-10-10 with no updates
dot icon04/10/2018
Appointment of Mr Michael Raymond Shipley as a director on 2018-09-24
dot icon06/09/2018
Termination of appointment of John George Armstrong as a secretary on 2018-08-31
dot icon22/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon12/10/2017
Confirmation statement made on 2017-10-10 with no updates
dot icon21/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon18/11/2016
Confirmation statement made on 2016-10-10 with updates
dot icon21/01/2016
Registration of charge 082478440001, created on 2016-01-21
dot icon21/01/2016
Registration of charge 082478440002, created on 2016-01-21
dot icon22/12/2015
Appointment of Mr John George Armstrong as a secretary on 2015-12-21
dot icon22/12/2015
Termination of appointment of Timothy Clark as a secretary on 2015-12-21
dot icon24/11/2015
Annual return made up to 2015-10-10 with full list of shareholders
dot icon09/09/2015
Change of name notice
dot icon09/09/2015
Certificate of change of name
dot icon03/08/2015
Total exemption full accounts made up to 2015-03-31
dot icon10/10/2014
Director's details changed for Mr Jason Moray Justin Mackay on 2014-10-01
dot icon10/10/2014
Director's details changed for Mr Ian Robert Baggett on 2014-10-01
dot icon10/10/2014
Secretary's details changed for Mr Timothy Clark on 2014-10-01
dot icon10/10/2014
Annual return made up to 2014-10-10 with full list of shareholders
dot icon06/10/2014
Total exemption full accounts made up to 2014-03-31
dot icon24/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon29/11/2013
Annual return made up to 2013-10-10 with full list of shareholders
dot icon19/08/2013
Registered office address changed from the Exchange Manor Court Newcastle upon Tyne NE2 2JA United Kingdom on 2013-08-19
dot icon13/02/2013
Statement of capital following an allotment of shares on 2012-10-10
dot icon04/02/2013
Termination of appointment of Lauren Mackay as a director
dot icon04/02/2013
Termination of appointment of Lorna Crook as a director
dot icon04/02/2013
Appointment of Mr Jason Moray Justin Mackay as a director
dot icon28/01/2013
Appointment of Mr Timothy Clark as a secretary
dot icon25/01/2013
Statement of capital following an allotment of shares on 2012-10-10
dot icon25/01/2013
Termination of appointment of Jason Mackay as a director
dot icon25/01/2013
Current accounting period shortened from 2013-10-31 to 2013-03-31
dot icon25/01/2013
Appointment of Mr Ian Robert Baggett as a director
dot icon25/01/2013
Appointment of Mr Jason Moray Justin Mackay as a director
dot icon25/01/2013
Appointment of Mrs Lorna Louise Crook as a director
dot icon25/01/2013
Appointment of Mrs Lauren Emma Mackay as a director
dot icon10/10/2012
Termination of appointment of Yomtov Jacobs as a director
dot icon10/10/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shipley, Michael Raymond
Director
24/09/2018 - Present
70
Mackay, Jason Moray Justin
Director
29/01/2013 - Present
23
Phillips, Richard Malcolme
Director
16/02/2026 - Present
36
Baggett, Ian Robert, Dr
Director
25/01/2013 - 16/02/2026
11

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLIFTON PROPERTY INVESTMENTS LIMITED

CLIFTON PROPERTY INVESTMENTS LIMITED is an(a) Active company incorporated on 10/10/2012 with the registered office located at Nelson House The Fleming, Burdon Terrace, Jesmond, Newcastle Upon Tyne NE2 3AE. 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 PROPERTY INVESTMENTS LIMITED?

toggle

CLIFTON PROPERTY INVESTMENTS LIMITED is currently Active. It was registered on 10/10/2012 .

Where is CLIFTON PROPERTY INVESTMENTS LIMITED located?

toggle

CLIFTON PROPERTY INVESTMENTS LIMITED is registered at Nelson House The Fleming, Burdon Terrace, Jesmond, Newcastle Upon Tyne NE2 3AE.

What does CLIFTON PROPERTY INVESTMENTS LIMITED do?

toggle

CLIFTON PROPERTY INVESTMENTS LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for CLIFTON PROPERTY INVESTMENTS LIMITED?

toggle

The latest filing was on 29/04/2026: Change of details for Dr Ian Robert Baggett as a person with significant control on 2026-02-28.