CLIFTONSHIRE LIMITED

Register to unlock more data on OkredoRegister

CLIFTONSHIRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01729271

Incorporation date

06/06/1983

Size

Small

Contacts

Registered address

Registered address

Suite 2a1, Northside House, Mount Pleasant, Barnet EN4 9EBCopy
copy info iconCopy
See on map
Latest events (Record since 06/06/1983)
dot icon27/01/2026
Accounts for a small company made up to 2024-12-31
dot icon12/12/2025
Confirmation statement made on 2025-11-23 with updates
dot icon30/12/2024
Accounts for a small company made up to 2023-12-31
dot icon02/12/2024
Confirmation statement made on 2024-11-23 with updates
dot icon01/12/2023
Confirmation statement made on 2023-11-23 with updates
dot icon23/11/2023
Accounts for a small company made up to 2022-12-31
dot icon22/11/2023
Director's details changed for Mrs Margaret Anne Menai Davis on 2020-10-29
dot icon21/12/2022
Confirmation statement made on 2022-11-23 with updates
dot icon25/11/2022
Change of details for Bridgedown Ltd as a person with significant control on 2022-08-24
dot icon01/11/2022
Accounts for a small company made up to 2021-12-31
dot icon16/08/2022
Director's details changed for Mrs Anne Margaret Menai Davis on 2022-01-01
dot icon16/08/2022
Secretary's details changed for Anne Margaret Menai Davis on 2022-01-01
dot icon17/12/2021
Accounts for a small company made up to 2020-12-31
dot icon15/12/2021
Confirmation statement made on 2021-11-23 with updates
dot icon16/06/2021
Registration of charge 017292710017, created on 2021-06-14
dot icon30/12/2020
Accounts for a small company made up to 2019-12-31
dot icon08/12/2020
Confirmation statement made on 2020-11-23 with updates
dot icon20/01/2020
Confirmation statement made on 2019-11-23 with updates
dot icon30/10/2019
Accounts for a small company made up to 2018-12-31
dot icon03/07/2019
Registered office address changed from , C/O Niren Blake Llp 2nd Floor, Solar House, 915 High Road, London, N12 9QJ, England to Suite 2a1, Northside House Mount Pleasant Barnet EN4 9EB on 2019-07-03
dot icon25/02/2019
Registration of charge 017292710016, created on 2019-02-18
dot icon30/01/2019
Change of details for Bridgedown Ltd as a person with significant control on 2019-01-30
dot icon30/01/2019
Secretary's details changed for Anne Margaret Menai Davis on 2019-01-30
dot icon29/01/2019
Confirmation statement made on 2018-11-23 with no updates
dot icon31/10/2018
Accounts for a small company made up to 2017-12-31
dot icon04/07/2018
Registered office address changed from , Brook Point, 1112 High Road, London, N20 9BH to Suite 2a1, Northside House Mount Pleasant Barnet EN4 9EB on 2018-07-04
dot icon29/11/2017
Confirmation statement made on 2017-11-23 with no updates
dot icon07/11/2017
Accounts for a small company made up to 2016-12-31
dot icon22/08/2017
Auditor's resignation
dot icon09/12/2016
Accounts for a small company made up to 2015-12-31
dot icon30/11/2016
Confirmation statement made on 2016-11-23 with updates
dot icon11/12/2015
Annual return made up to 2015-11-23 with full list of shareholders
dot icon30/11/2015
Accounts for a small company made up to 2014-12-31
dot icon23/01/2015
Annual return made up to 2014-11-23 with full list of shareholders
dot icon06/11/2014
Accounts for a small company made up to 2013-12-31
dot icon29/01/2014
Annual return made up to 2013-11-23 with full list of shareholders
dot icon29/01/2014
Secretary's details changed for Anne Margaret Menaidavis on 2013-11-23
dot icon29/01/2014
Director's details changed for Anne Menai-Davis on 2013-11-23
dot icon05/11/2013
Accounts for a small company made up to 2012-12-31
dot icon21/01/2013
Annual return made up to 2012-11-23 with full list of shareholders
dot icon02/11/2012
Accounts for a small company made up to 2011-12-31
dot icon01/02/2012
Annual return made up to 2011-11-23 with full list of shareholders
dot icon24/11/2011
Accounts for a small company made up to 2010-12-31
dot icon01/03/2011
Annual return made up to 2010-11-23 with full list of shareholders
dot icon16/12/2010
Accounts for a small company made up to 2009-12-31
dot icon15/03/2010
Annual return made up to 2009-11-23 with full list of shareholders
dot icon15/03/2010
Director's details changed for Anthony Menai Davis on 2009-11-23
dot icon15/03/2010
Director's details changed for Anne Menai-Davis on 2009-11-23
dot icon15/03/2010
Secretary's details changed for Anne Margaret Menaidavis on 2009-11-23
dot icon08/02/2010
Total exemption small company accounts made up to 2008-12-31
dot icon30/06/2009
First Gazette notice for compulsory strike-off
dot icon26/06/2009
Compulsory strike-off action has been discontinued
dot icon24/06/2009
Total exemption small company accounts made up to 2007-12-31
dot icon16/12/2008
Return made up to 23/11/08; full list of members
dot icon19/08/2008
Director appointed anne menai-davis
dot icon29/02/2008
Return made up to 23/11/07; full list of members
dot icon31/08/2007
Total exemption small company accounts made up to 2006-12-31
dot icon24/01/2007
Total exemption small company accounts made up to 2005-12-31
dot icon10/01/2007
Return made up to 23/11/06; full list of members
dot icon30/10/2006
Total exemption small company accounts made up to 2004-12-31
dot icon01/02/2006
Return made up to 23/11/05; full list of members
dot icon21/10/2005
Resolutions
dot icon21/10/2005
Declaration of assistance for shares acquisition
dot icon15/10/2005
Particulars of mortgage/charge
dot icon12/08/2005
Secretary resigned
dot icon12/05/2005
Particulars of mortgage/charge
dot icon08/03/2005
Secretary's particulars changed
dot icon08/03/2005
Director's particulars changed
dot icon28/01/2005
Return made up to 23/11/04; full list of members
dot icon21/09/2004
Particulars of mortgage/charge
dot icon21/09/2004
Particulars of mortgage/charge
dot icon21/09/2004
New director appointed
dot icon21/09/2004
New secretary appointed
dot icon21/09/2004
Director resigned
dot icon21/09/2004
Director resigned
dot icon21/09/2004
Director resigned
dot icon21/09/2004
Registered office changed on 21/09/04 from:\25 harley street, london, W1N 2BR
dot icon17/09/2004
Resolutions
dot icon17/09/2004
Declaration of assistance for shares acquisition
dot icon16/09/2004
Declaration of satisfaction of mortgage/charge
dot icon16/09/2004
Declaration of satisfaction of mortgage/charge
dot icon16/09/2004
Accounts for a small company made up to 2002-12-31
dot icon16/09/2004
Accounts for a small company made up to 2003-12-31
dot icon14/09/2004
Declaration of satisfaction of mortgage/charge
dot icon14/09/2004
Declaration of satisfaction of mortgage/charge
dot icon17/08/2004
Particulars of mortgage/charge
dot icon23/12/2003
Return made up to 23/11/03; full list of members
dot icon20/10/2003
Director's particulars changed
dot icon08/03/2003
Director's particulars changed
dot icon20/12/2002
Return made up to 23/11/02; full list of members
dot icon30/07/2002
Accounts for a small company made up to 2001-12-31
dot icon08/02/2002
Secretary's particulars changed
dot icon19/12/2001
Return made up to 23/11/01; full list of members
dot icon29/10/2001
Secretary's particulars changed
dot icon10/09/2001
Accounts for a small company made up to 2000-12-31
dot icon31/01/2001
Declaration of satisfaction of mortgage/charge
dot icon15/12/2000
Return made up to 23/11/00; full list of members
dot icon08/12/2000
Particulars of mortgage/charge
dot icon08/12/2000
Particulars of mortgage/charge
dot icon08/12/2000
New director appointed
dot icon08/12/2000
Declaration of assistance for shares acquisition
dot icon05/05/2000
Director's particulars changed
dot icon17/04/2000
Accounts for a small company made up to 1999-12-31
dot icon31/03/2000
Secretary's particulars changed
dot icon10/02/2000
Return made up to 23/11/99; full list of members
dot icon24/08/1999
Director's particulars changed
dot icon03/08/1999
Full accounts made up to 1998-12-31
dot icon02/03/1999
Director's particulars changed
dot icon01/12/1998
Return made up to 23/11/98; full list of members
dot icon23/09/1998
Declaration of satisfaction of mortgage/charge
dot icon14/07/1998
Particulars of mortgage/charge
dot icon14/07/1998
Particulars of mortgage/charge
dot icon15/06/1998
Accounts for a small company made up to 1997-12-31
dot icon19/03/1998
Secretary resigned
dot icon19/03/1998
New secretary appointed
dot icon08/12/1997
Return made up to 23/11/97; no change of members
dot icon16/07/1997
Accounts for a small company made up to 1996-12-31
dot icon26/03/1997
Director's particulars changed
dot icon24/12/1996
Return made up to 23/11/96; no change of members
dot icon29/05/1996
Accounts for a small company made up to 1995-12-31
dot icon01/02/1996
Return made up to 23/11/95; full list of members
dot icon03/05/1995
Accounts for a small company made up to 1994-12-31
dot icon29/01/1995
Return made up to 23/11/94; full list of members
dot icon29/01/1995
Accounts for a small company made up to 1993-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/02/1994
Return made up to 23/11/93; full list of members
dot icon22/08/1993
Return made up to 23/11/92; full list of members
dot icon22/08/1993
Location of register of members
dot icon28/07/1993
Declaration of satisfaction of mortgage/charge
dot icon24/07/1993
Particulars of mortgage/charge
dot icon17/05/1993
Full accounts made up to 1992-12-31
dot icon10/11/1992
Auditor's resignation
dot icon30/09/1992
Registered office changed on 30/09/92 from:\hanover house, 14 hanover square, london, W1R 0BE
dot icon23/09/1992
Particulars of mortgage/charge
dot icon15/09/1992
Secretary resigned;new secretary appointed
dot icon27/07/1992
Full accounts made up to 1991-12-31
dot icon06/12/1991
Resolutions
dot icon06/12/1991
Resolutions
dot icon06/12/1991
Resolutions
dot icon06/12/1991
Return made up to 23/11/91; no change of members
dot icon10/10/1991
Director resigned
dot icon05/09/1991
Full accounts made up to 1990-06-30
dot icon28/05/1991
Accounting reference date extended from 30/06 to 31/12
dot icon29/04/1991
Return made up to 31/12/90; full list of members
dot icon23/10/1990
New director appointed
dot icon16/10/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon16/10/1990
Registered office changed on 16/10/90 from:\waldron house, 57-63 old church street, london, SW3 5BS
dot icon10/09/1990
Declaration of assistance for shares acquisition
dot icon07/09/1990
Resolutions
dot icon06/09/1990
Resolutions
dot icon05/09/1990
Particulars of mortgage/charge
dot icon06/12/1989
Full accounts made up to 1989-06-30
dot icon06/12/1989
Return made up to 23/11/89; full list of members
dot icon10/11/1989
Declaration of satisfaction of mortgage/charge
dot icon10/11/1989
Declaration of satisfaction of mortgage/charge
dot icon10/11/1989
Declaration of satisfaction of mortgage/charge
dot icon26/09/1989
Secretary resigned;new secretary appointed
dot icon26/09/1989
Director resigned;new director appointed
dot icon26/09/1989
Registered office changed on 26/09/89 from:\metro house, 58 st james's street, london, SW1A 1LL
dot icon28/06/1989
Accounting reference date shortened from 31/03 to 30/06
dot icon20/06/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon05/06/1989
Auditor's resignation
dot icon02/06/1989
Registered office changed on 02/06/89 from:\871 high road, north finchley, london, N12 8QA
dot icon03/05/1989
Secretary resigned;new secretary appointed
dot icon02/03/1989
Return made up to 14/10/88; full list of members
dot icon25/10/1988
Full accounts made up to 1988-03-31
dot icon21/09/1987
Full accounts made up to 1987-03-31
dot icon21/09/1987
Return made up to 31/07/87; full list of members
dot icon08/04/1987
Full accounts made up to 1986-03-31
dot icon21/02/1987
Return made up to 14/08/86; full list of members
dot icon29/08/1986
Particulars of mortgage/charge
dot icon14/08/1986
Full accounts made up to 1985-03-31
dot icon22/07/1986
Return made up to 14/08/85; full list of members
dot icon17/06/1986
Registered office changed on 17/06/86 from:\lloyds bank chambers, 841 high road, north finchley, london N12
dot icon07/07/1983
Resolutions
dot icon06/06/1983
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Margaret Anne Menai Davis
Director
29/05/2008 - Present
12
Menai Davis, Anthony
Director
09/09/2004 - Present
22
E L SERVICES LIMITED
Corporate Secretary
24/02/1998 - 08/09/2004
333
Legouix, Geoffrey John Henry
Director
01/12/2000 - 09/09/2004
15
Menai Davis, Margaret Anne
Secretary
09/09/2004 - Present
2

Persons with Significant Control

1
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 CLIFTONSHIRE LIMITED

CLIFTONSHIRE LIMITED is an(a) Active company incorporated on 06/06/1983 with the registered office located at Suite 2a1, Northside House, Mount Pleasant, Barnet EN4 9EB. 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 CLIFTONSHIRE LIMITED?

toggle

CLIFTONSHIRE LIMITED is currently Active. It was registered on 06/06/1983 .

Where is CLIFTONSHIRE LIMITED located?

toggle

CLIFTONSHIRE LIMITED is registered at Suite 2a1, Northside House, Mount Pleasant, Barnet EN4 9EB.

What does CLIFTONSHIRE LIMITED do?

toggle

CLIFTONSHIRE LIMITED operates in the Operation of sports facilities (93.11 - SIC 2007) sector.

What is the latest filing for CLIFTONSHIRE LIMITED?

toggle

The latest filing was on 27/01/2026: Accounts for a small company made up to 2024-12-31.