CLIFTON VILLAGE PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CLIFTON VILLAGE PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08068959

Incorporation date

15/05/2012

Size

Micro Entity

Contacts

Registered address

Registered address

18 West Mall, Bristol BS8 4BQCopy
copy info iconCopy
See on map
Latest events (Record since 15/05/2012)
dot icon12/03/2026
Micro company accounts made up to 2025-06-30
dot icon13/01/2026
Director's details changed for Mr Paul Macfarlane on 2026-01-13
dot icon29/05/2025
Confirmation statement made on 2025-05-15 with no updates
dot icon28/03/2025
Micro company accounts made up to 2024-06-30
dot icon24/02/2025
Registered office address changed from 38 Blackcurrant Drive Long Ashton Bristol BS41 9FP England to 18 West Mall Bristol BS8 4BQ on 2025-02-24
dot icon24/02/2025
Change of details for Mrs Jayne Anne Macfarlane as a person with significant control on 2025-02-24
dot icon24/02/2025
Change of details for Mr Paul Macfarlane as a person with significant control on 2025-02-24
dot icon30/05/2024
Confirmation statement made on 2024-05-15 with no updates
dot icon27/03/2024
Micro company accounts made up to 2023-06-30
dot icon21/06/2023
Registered office address changed from 33 West Mall 33 West Mall Clifton Bristol Not Specified BS8 4BG England to 38 Blackcurrant Drive Long Ashton Bristol BS41 9FP on 2023-06-21
dot icon23/05/2023
Registered office address changed from Treharrock Manor St Kew Port Isaac PL29 3TA England to 33 West Mall 33 West Mall Clifton Bristol Not Specified BS8 4BG on 2023-05-23
dot icon23/05/2023
Confirmation statement made on 2023-05-15 with no updates
dot icon30/03/2023
Micro company accounts made up to 2022-06-30
dot icon16/09/2022
Registration of charge 080689590003, created on 2022-09-16
dot icon20/05/2022
Confirmation statement made on 2022-05-15 with no updates
dot icon30/04/2022
Micro company accounts made up to 2021-06-30
dot icon30/06/2021
Micro company accounts made up to 2020-06-30
dot icon28/06/2021
Registration of charge 080689590002, created on 2021-06-25
dot icon16/05/2021
Confirmation statement made on 2021-05-15 with no updates
dot icon27/07/2020
Secretary's details changed for Mr Paul Macfarlane on 2020-07-27
dot icon30/06/2020
Micro company accounts made up to 2019-06-30
dot icon29/05/2020
Confirmation statement made on 2020-05-15 with no updates
dot icon28/04/2020
Director's details changed for Mrs Jayne Anne Macfarlane on 2019-10-25
dot icon28/04/2020
Director's details changed for Mr Paul Macfarlane on 2019-10-25
dot icon28/05/2019
Registered office address changed from 7 Royal York Crescent Bristol BS8 4JZ to Treharrock Manor St Kew Port Isaac PL29 3TA on 2019-05-28
dot icon25/05/2019
Confirmation statement made on 2019-05-15 with no updates
dot icon29/03/2019
Micro company accounts made up to 2018-06-30
dot icon29/05/2018
Confirmation statement made on 2018-05-15 with no updates
dot icon27/04/2018
Micro company accounts made up to 2017-06-30
dot icon30/05/2017
Confirmation statement made on 2017-05-15 with updates
dot icon31/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon07/06/2016
Annual return made up to 2016-05-15 with full list of shareholders
dot icon26/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon04/07/2015
Annual return made up to 2015-05-15 with full list of shareholders
dot icon30/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon11/06/2014
Annual return made up to 2014-05-15 with full list of shareholders
dot icon15/02/2014
Total exemption small company accounts made up to 2013-06-30
dot icon12/02/2014
Previous accounting period extended from 2013-05-31 to 2013-06-30
dot icon31/05/2013
Annual return made up to 2013-05-15 with full list of shareholders
dot icon08/09/2012
Particulars of a mortgage or charge / charge no: 1
dot icon15/05/2012
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
30/06/2025
dot iconNext confirmation date
15/05/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
70.58K
-
0.00
-
-
2022
0
80.33K
-
0.00
-
-
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
Macfarlane, Jayne Anne
Director
15/05/2012 - Present
1
Macfarlane, Paul
Director
15/05/2012 - Present
-
Macfarlane, Paul
Secretary
15/05/2012 - 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+
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 VILLAGE PROPERTIES LIMITED

CLIFTON VILLAGE PROPERTIES LIMITED is an(a) Active company incorporated on 15/05/2012 with the registered office located at 18 West Mall, Bristol BS8 4BQ. 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 VILLAGE PROPERTIES LIMITED?

toggle

CLIFTON VILLAGE PROPERTIES LIMITED is currently Active. It was registered on 15/05/2012 .

Where is CLIFTON VILLAGE PROPERTIES LIMITED located?

toggle

CLIFTON VILLAGE PROPERTIES LIMITED is registered at 18 West Mall, Bristol BS8 4BQ.

What does CLIFTON VILLAGE PROPERTIES LIMITED do?

toggle

CLIFTON VILLAGE PROPERTIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CLIFTON VILLAGE PROPERTIES LIMITED?

toggle

The latest filing was on 12/03/2026: Micro company accounts made up to 2025-06-30.