CLIFTONVILLE COURT (2000) LIMITED

Register to unlock more data on OkredoRegister

CLIFTONVILLE COURT (2000) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03843025

Incorporation date

16/09/1999

Size

Dormant

Contacts

Registered address

Registered address

Howkins & Harrison 14 Bridge Street, Northampton, Northamptonshire NN1 1NWCopy
copy info iconCopy
See on map
Latest events (Record since 16/09/1999)
dot icon16/09/2025
Confirmation statement made on 2025-09-16 with updates
dot icon27/06/2025
Accounts for a dormant company made up to 2024-09-30
dot icon01/10/2024
Confirmation statement made on 2024-09-16 with updates
dot icon28/06/2024
Accounts for a dormant company made up to 2023-09-30
dot icon09/10/2023
Confirmation statement made on 2023-09-16 with updates
dot icon21/03/2023
Accounts for a dormant company made up to 2022-09-30
dot icon20/09/2022
Confirmation statement made on 2022-09-16 with updates
dot icon09/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon21/09/2021
Confirmation statement made on 2021-09-16 with updates
dot icon01/07/2021
Appointment of Mr Craig John Mattocks as a director on 2021-05-08
dot icon22/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon17/09/2020
Confirmation statement made on 2020-09-16 with updates
dot icon01/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon17/09/2019
Confirmation statement made on 2019-09-16 with updates
dot icon02/07/2019
Total exemption full accounts made up to 2018-09-30
dot icon09/11/2018
Termination of appointment of Orchard Block Management Services Ltd as a secretary on 2018-09-17
dot icon21/09/2018
Confirmation statement made on 2018-09-16 with updates
dot icon29/03/2018
Registered office address changed from Artisans' House 7 Queensbridge Northampton Northamptonshire NN4 7BF to Howkins & Harrison 14 Bridge Street Northampton Northamptonshire NN1 1NW on 2018-03-29
dot icon15/03/2018
Director's details changed for Mr Riaz Rashid on 2018-03-15
dot icon15/03/2018
Director's details changed for Valerie Perry on 2018-03-15
dot icon14/02/2018
Total exemption full accounts made up to 2017-09-30
dot icon19/09/2017
Confirmation statement made on 2017-09-16 with updates
dot icon10/03/2017
Termination of appointment of Lesley Ann Perry as a director on 2013-03-14
dot icon10/03/2017
Total exemption small company accounts made up to 2016-09-30
dot icon20/09/2016
Confirmation statement made on 2016-09-16 with updates
dot icon26/05/2016
Total exemption small company accounts made up to 2015-09-30
dot icon21/09/2015
Annual return made up to 2015-09-16 with full list of shareholders
dot icon19/01/2015
Total exemption small company accounts made up to 2014-09-30
dot icon01/10/2014
Termination of appointment of Muhammad Yassir Javaid as a director on 2014-09-19
dot icon16/09/2014
Annual return made up to 2014-09-16
dot icon02/01/2014
Total exemption small company accounts made up to 2013-09-30
dot icon16/09/2013
Annual return made up to 2013-09-16 with full list of shareholders
dot icon12/04/2013
Appointment of Mr Riaz Rashid as a director
dot icon22/01/2013
Total exemption small company accounts made up to 2012-09-30
dot icon25/10/2012
Second filing of AR01 previously delivered to Companies House made up to 2012-09-16
dot icon22/10/2012
Termination of appointment of Dorothy Faulkner as a director
dot icon22/10/2012
Termination of appointment of Ian Lomas as a director
dot icon27/09/2012
Appointment of Miss Susan Mair Gwillim as a director
dot icon18/09/2012
Annual return made up to 2012-09-16 with full list of shareholders
dot icon25/06/2012
Appointment of Mr Russell Askew as a director
dot icon05/04/2012
Total exemption small company accounts made up to 2011-09-30
dot icon02/11/2011
Termination of appointment of Colin Stobart as a director
dot icon20/09/2011
Annual return made up to 2011-09-16 with full list of shareholders
dot icon25/07/2011
Appointment of Mrs Dorothy Anna Faulkner as a director
dot icon16/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon04/10/2010
Annual return made up to 2010-09-16
dot icon04/10/2010
Termination of appointment of Chelton Brown Ltd as a secretary
dot icon04/10/2010
Registered office address changed from Cottons Chartered Accountants the Stables Church Walk Daventry Northamptonshire NN11 4BL on 2010-10-04
dot icon04/10/2010
Appointment of Orchard Block Management Services Ltd as a secretary
dot icon28/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon04/12/2009
Annual return made up to 2009-09-16 with full list of shareholders
dot icon08/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon06/07/2009
Appointment terminated director peter jayaraj
dot icon17/09/2008
Return made up to 16/09/08; full list of members
dot icon18/08/2008
Resolutions
dot icon18/08/2008
Resolutions
dot icon19/06/2008
Director appointed ian joseph lomas
dot icon19/06/2008
Director appointed colin stobart
dot icon19/06/2008
Director appointed lesley ann perry
dot icon19/06/2008
Director appointed peter sasikumar jayaraj
dot icon19/06/2008
Director appointed valerie perry
dot icon19/06/2008
Appointment terminated director margaret wood
dot icon19/06/2008
Appointment terminated director brian willett
dot icon19/06/2008
Appointment terminated director kevin hackett
dot icon19/06/2008
Appointment terminated director charles abolins
dot icon18/06/2008
Total exemption small company accounts made up to 2007-09-30
dot icon15/05/2008
Appointment terminated director jean taka
dot icon09/04/2008
Director appointed muhammad yassir javaid
dot icon19/12/2007
Return made up to 16/09/07; full list of members
dot icon12/10/2007
Registered office changed on 12/10/07 from: 4 george row northampton NN1 1DF
dot icon23/03/2007
Total exemption small company accounts made up to 2006-09-30
dot icon13/12/2006
Return made up to 16/09/06; full list of members
dot icon07/12/2006
Return made up to 16/09/04; no change of members
dot icon09/11/2006
Director resigned
dot icon12/07/2006
New secretary appointed
dot icon12/07/2006
Secretary resigned
dot icon10/07/2006
Secretary's particulars changed;director's particulars changed
dot icon17/02/2006
Total exemption small company accounts made up to 2005-09-30
dot icon10/02/2006
Return made up to 16/09/05; no change of members
dot icon25/08/2005
Secretary resigned
dot icon07/07/2005
New secretary appointed
dot icon24/06/2005
Registered office changed on 24/06/05 from: 1A wilby street northampton NN1 5JX
dot icon24/02/2005
Total exemption small company accounts made up to 2004-09-30
dot icon26/04/2004
Director resigned
dot icon08/04/2004
New director appointed
dot icon02/03/2004
Director resigned
dot icon28/02/2004
New director appointed
dot icon19/02/2004
New director appointed
dot icon13/02/2004
Director resigned
dot icon12/02/2004
Total exemption small company accounts made up to 2003-09-30
dot icon19/12/2003
Ad 23/12/98-30/09/03 £ si 8@1
dot icon19/12/2003
Return made up to 16/09/03; full list of members
dot icon30/01/2003
Total exemption small company accounts made up to 2002-09-30
dot icon15/11/2002
New director appointed
dot icon06/11/2002
Return made up to 16/09/02; change of members
dot icon18/04/2002
Total exemption small company accounts made up to 2001-09-30
dot icon25/03/2002
New director appointed
dot icon21/03/2002
Director resigned
dot icon05/12/2001
Director resigned
dot icon30/10/2001
Director resigned
dot icon26/10/2001
Return made up to 16/09/01; no change of members
dot icon23/10/2001
Director resigned
dot icon15/10/2001
Registered office changed on 15/10/01 from: 33 main road hackleton northamptonshire NN7 2AD
dot icon07/09/2001
Director resigned
dot icon21/02/2001
Full accounts made up to 2000-09-30
dot icon07/02/2001
Return made up to 16/09/00; full list of members
dot icon30/01/2001
New secretary appointed
dot icon23/01/2001
Secretary resigned
dot icon23/01/2001
Registered office changed on 23/01/01 from: 5/7 the lakes northampton northamptonshire NN4 7SH
dot icon15/12/2000
New director appointed
dot icon15/06/2000
Resolutions
dot icon15/03/2000
New director appointed
dot icon15/02/2000
Ad 31/01/00--------- £ si 50@1=50 £ ic 1/51
dot icon08/02/2000
Director resigned
dot icon08/02/2000
New director appointed
dot icon08/02/2000
New director appointed
dot icon08/02/2000
New director appointed
dot icon08/02/2000
New director appointed
dot icon07/10/1999
Certificate of change of name
dot icon16/09/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£57.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
16/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
57.00
-
0.00
57.00
-
2022
0
57.00
-
0.00
57.00
-
2022
0
57.00
-
0.00
57.00
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

57.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

57.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Askew, Russell
Director
18/06/2012 - Present
-
Rashid, Riaz
Director
12/04/2013 - Present
2
Mattocks, Craig John
Director
08/05/2021 - Present
3
Gwillim, Susan Mair
Director
17/09/2012 - Present
-
Perry, Valerie
Director
27/05/2008 - Present
-

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+
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 CLIFTONVILLE COURT (2000) LIMITED

CLIFTONVILLE COURT (2000) LIMITED is an(a) Active company incorporated on 16/09/1999 with the registered office located at Howkins & Harrison 14 Bridge Street, Northampton, Northamptonshire NN1 1NW. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CLIFTONVILLE COURT (2000) LIMITED?

toggle

CLIFTONVILLE COURT (2000) LIMITED is currently Active. It was registered on 16/09/1999 .

Where is CLIFTONVILLE COURT (2000) LIMITED located?

toggle

CLIFTONVILLE COURT (2000) LIMITED is registered at Howkins & Harrison 14 Bridge Street, Northampton, Northamptonshire NN1 1NW.

What does CLIFTONVILLE COURT (2000) LIMITED do?

toggle

CLIFTONVILLE COURT (2000) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CLIFTONVILLE COURT (2000) LIMITED?

toggle

The latest filing was on 16/09/2025: Confirmation statement made on 2025-09-16 with updates.