CLIFTONS MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CLIFTONS MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01532927

Incorporation date

08/12/1980

Size

Micro Entity

Contacts

Registered address

Registered address

Summit House, 170 Finchley Road, London NW3 6BPCopy
copy info iconCopy
See on map
Latest events (Record since 30/05/1986)
dot icon31/03/2026
Micro company accounts made up to 2025-03-31
dot icon11/11/2025
Confirmation statement made on 2025-10-28 with no updates
dot icon26/06/2025
Previous accounting period shortened from 2025-04-30 to 2025-03-31
dot icon31/03/2025
Micro company accounts made up to 2024-04-30
dot icon27/11/2024
Confirmation statement made on 2024-10-28 with no updates
dot icon30/04/2024
Micro company accounts made up to 2023-04-30
dot icon09/11/2023
Change of details for Cobstar Limited as a person with significant control on 2023-10-20
dot icon09/11/2023
Confirmation statement made on 2023-10-28 with no updates
dot icon20/10/2023
Registered office address changed from 46 Coatham Road Redcar TS10 1RS United Kingdom to Summit House 170 Finchley Road London NW3 6BP on 2023-10-20
dot icon22/09/2023
Change of details for Cobstar Limited as a person with significant control on 2023-06-12
dot icon29/08/2023
Registered office address changed from Yoden House 30 Yoden Way Peterlee SR8 1AL England to 46 Coatham Road Redcar TS10 1RS on 2023-08-29
dot icon31/07/2023
Total exemption full accounts made up to 2022-04-30
dot icon08/07/2023
Compulsory strike-off action has been discontinued
dot icon04/07/2023
First Gazette notice for compulsory strike-off
dot icon28/10/2022
Confirmation statement made on 2022-10-28 with no updates
dot icon23/03/2022
Total exemption full accounts made up to 2021-04-30
dot icon10/11/2021
Confirmation statement made on 2021-11-01 with no updates
dot icon28/05/2021
Confirmation statement made on 2020-11-01 with updates
dot icon28/05/2021
Registered office address changed from Summit House 170 Finchley Road London NW3 6BP to Yoden House 30 Yoden Way Peterlee SR8 1AL on 2021-05-28
dot icon28/05/2021
Cessation of Roger Paul Leon as a person with significant control on 2020-11-01
dot icon28/05/2021
Notification of Cobstar Limited as a person with significant control on 2020-11-01
dot icon12/03/2021
Micro company accounts made up to 2020-04-30
dot icon01/09/2020
Confirmation statement made on 2020-08-29 with no updates
dot icon21/01/2020
Micro company accounts made up to 2019-04-30
dot icon30/08/2019
Confirmation statement made on 2019-08-29 with no updates
dot icon30/01/2019
Micro company accounts made up to 2018-04-30
dot icon31/08/2018
Confirmation statement made on 2018-08-29 with no updates
dot icon05/02/2018
Micro company accounts made up to 2017-04-30
dot icon04/09/2017
Confirmation statement made on 2017-08-29 with no updates
dot icon27/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon01/09/2016
Confirmation statement made on 2016-08-29 with updates
dot icon10/02/2016
Total exemption small company accounts made up to 2015-04-30
dot icon04/09/2015
Annual return made up to 2015-08-29 with full list of shareholders
dot icon10/02/2015
Total exemption small company accounts made up to 2014-04-30
dot icon04/09/2014
Annual return made up to 2014-08-29 with full list of shareholders
dot icon31/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon05/09/2013
Annual return made up to 2013-08-29 with full list of shareholders
dot icon30/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon18/10/2012
Annual return made up to 2012-08-29 with full list of shareholders
dot icon02/02/2012
Total exemption small company accounts made up to 2011-04-30
dot icon02/09/2011
Annual return made up to 2011-08-29 with full list of shareholders
dot icon28/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon06/09/2010
Annual return made up to 2010-08-29 with full list of shareholders
dot icon26/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon11/09/2009
Return made up to 29/08/09; full list of members
dot icon07/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon01/10/2008
Return made up to 29/08/08; full list of members
dot icon28/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon27/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon19/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon05/02/2008
Accounts for a dormant company made up to 2007-04-30
dot icon22/09/2007
Return made up to 29/08/07; full list of members
dot icon19/04/2007
Certificate of change of name
dot icon09/02/2007
Accounts for a dormant company made up to 2006-04-30
dot icon05/10/2006
Return made up to 29/08/06; full list of members
dot icon21/12/2005
Total exemption small company accounts made up to 2005-04-30
dot icon13/10/2005
Return made up to 29/08/05; full list of members
dot icon11/01/2005
Total exemption small company accounts made up to 2004-04-30
dot icon15/09/2004
Return made up to 29/08/04; full list of members
dot icon06/12/2003
Total exemption small company accounts made up to 2003-04-30
dot icon25/09/2003
Return made up to 29/08/03; full list of members
dot icon25/09/2003
Return made up to 29/08/02; full list of members; amend
dot icon26/09/2002
Return made up to 29/08/02; full list of members
dot icon12/09/2002
Total exemption small company accounts made up to 2002-04-30
dot icon27/11/2001
Total exemption small company accounts made up to 2001-04-30
dot icon18/09/2001
Return made up to 29/08/01; full list of members
dot icon14/03/2001
Particulars of mortgage/charge
dot icon14/03/2001
Particulars of mortgage/charge
dot icon21/09/2000
Return made up to 29/08/00; full list of members
dot icon23/08/2000
Accounts for a dormant company made up to 2000-04-30
dot icon05/06/2000
Director resigned
dot icon05/06/2000
Secretary resigned
dot icon05/06/2000
New director appointed
dot icon05/06/2000
New secretary appointed
dot icon29/10/1999
Accounts for a dormant company made up to 1999-04-30
dot icon14/09/1999
Return made up to 29/08/99; no change of members
dot icon17/06/1999
Accounting reference date extended from 31/03/99 to 30/04/99
dot icon01/02/1999
Full accounts made up to 1998-03-31
dot icon24/09/1998
Return made up to 29/08/98; no change of members
dot icon22/09/1997
Return made up to 29/08/97; full list of members
dot icon25/06/1997
Accounts for a small company made up to 1997-03-31
dot icon16/01/1997
Full accounts made up to 1996-03-31
dot icon14/10/1996
Return made up to 29/08/96; no change of members
dot icon10/10/1995
Full accounts made up to 1995-03-31
dot icon18/09/1995
Return made up to 29/08/95; no change of members
dot icon12/01/1995
Full accounts made up to 1994-03-31
dot icon16/11/1994
Return made up to 29/08/94; full list of members
dot icon07/11/1993
Full accounts made up to 1993-03-31
dot icon28/10/1993
Return made up to 29/08/93; no change of members
dot icon29/09/1992
Full accounts made up to 1992-03-31
dot icon25/09/1992
Return made up to 29/08/92; no change of members
dot icon10/03/1992
Full accounts made up to 1991-03-31
dot icon06/03/1992
Full accounts made up to 1990-03-31
dot icon07/02/1992
Registered office changed on 07/02/92 from: acre house 11 - 15 william road london NW1 3ER
dot icon08/01/1992
Auditor's resignation
dot icon11/10/1991
Director's particulars changed
dot icon08/10/1991
Return made up to 29/08/91; full list of members
dot icon09/10/1990
Director's particulars changed
dot icon09/10/1990
Director's particulars changed
dot icon21/09/1990
Return made up to 29/08/90; full list of members
dot icon22/08/1990
Full accounts made up to 1989-03-31
dot icon02/07/1990
Registered office changed on 02/07/90 from: acre house 69 - 76 long acre london WC2E 9JW
dot icon06/04/1990
Auditor's resignation
dot icon23/11/1989
Registered office changed on 23/11/89 from: c/o levy gee 100 chalk farm rd NW1 8EH
dot icon22/06/1989
Full accounts made up to 1988-03-31
dot icon22/06/1989
Return made up to 30/12/88; full list of members
dot icon20/04/1988
Full accounts made up to 1987-03-31
dot icon20/04/1988
Return made up to 31/12/87; full list of members
dot icon21/02/1987
Return made up to 30/09/86; full list of members
dot icon30/05/1986
Accounts for a dormant company made up to 1985-03-31
dot icon30/05/1986
Return made up to 30/06/85; full list of members
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
30/04/2024
dot iconNext confirmation date
28/10/2026
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
49.62K
-
0.00
386.85K
-
2022
0
45.21K
-
0.00
384.52K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Leon, Roger Paul
Director
22/05/2000 - Present
26
Leon, Regina Helen
Secretary
22/05/2000 - Present
7

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 CLIFTONS MANAGEMENT LIMITED

CLIFTONS MANAGEMENT LIMITED is an(a) Active company incorporated on 08/12/1980 with the registered office located at Summit House, 170 Finchley Road, London NW3 6BP. 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 CLIFTONS MANAGEMENT LIMITED?

toggle

CLIFTONS MANAGEMENT LIMITED is currently Active. It was registered on 08/12/1980 .

Where is CLIFTONS MANAGEMENT LIMITED located?

toggle

CLIFTONS MANAGEMENT LIMITED is registered at Summit House, 170 Finchley Road, London NW3 6BP.

What does CLIFTONS MANAGEMENT LIMITED do?

toggle

CLIFTONS MANAGEMENT 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 CLIFTONS MANAGEMENT LIMITED?

toggle

The latest filing was on 31/03/2026: Micro company accounts made up to 2025-03-31.