CLOUDBLUFF PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CLOUDBLUFF PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01648262

Incorporation date

05/07/1982

Size

Total Exemption Full

Contacts

Registered address

Registered address

Oriel House, 2-8 Oriel Road, Bootle, Merseyside L20 7EPCopy
copy info iconCopy
See on map
Latest events (Record since 05/07/1982)
dot icon18/12/2025
Confirmation statement made on 2025-12-17 with updates
dot icon16/10/2025
Total exemption full accounts made up to 2025-08-31
dot icon24/12/2024
Confirmation statement made on 2024-12-17 with updates
dot icon05/12/2024
Total exemption full accounts made up to 2024-08-31
dot icon18/01/2024
Total exemption full accounts made up to 2023-08-31
dot icon20/12/2023
Confirmation statement made on 2023-12-17 with updates
dot icon30/01/2023
Total exemption full accounts made up to 2022-08-31
dot icon19/12/2022
Confirmation statement made on 2022-12-17 with updates
dot icon07/02/2022
Total exemption full accounts made up to 2021-08-31
dot icon20/12/2021
Confirmation statement made on 2021-12-17 with updates
dot icon26/03/2021
Total exemption full accounts made up to 2020-08-31
dot icon11/01/2021
Termination of appointment of Peter Baxter Rigby as a director on 2021-01-05
dot icon24/12/2020
Confirmation statement made on 2020-12-17 with updates
dot icon24/11/2020
Previous accounting period extended from 2020-06-30 to 2020-08-31
dot icon31/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon17/12/2019
Confirmation statement made on 2019-12-17 with updates
dot icon27/03/2019
Unaudited abridged accounts made up to 2018-06-30
dot icon19/12/2018
Confirmation statement made on 2018-12-17 with updates
dot icon27/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon05/02/2018
Cancellation of shares. Statement of capital on 2017-12-19
dot icon05/02/2018
Purchase of own shares.
dot icon30/01/2018
Cessation of Jaymar Limited as a person with significant control on 2017-12-19
dot icon30/01/2018
Notification of Robert David Mcgorrin as a person with significant control on 2017-12-19
dot icon03/01/2018
Change of share class name or designation
dot icon02/01/2018
Sub-division of shares on 2017-12-07
dot icon19/12/2017
Confirmation statement made on 2017-12-17 with updates
dot icon29/08/2017
Satisfaction of charge 12 in full
dot icon11/08/2017
Satisfaction of charge 6 in full
dot icon11/08/2017
Satisfaction of charge 13 in full
dot icon24/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon21/12/2016
Confirmation statement made on 2016-12-17 with updates
dot icon21/04/2016
Cancellation of shares. Statement of capital on 2015-06-30
dot icon29/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon22/12/2015
Annual return made up to 2015-12-17 with full list of shareholders
dot icon22/12/2015
Director's details changed for Peter Baxter Rigby on 2015-12-16
dot icon12/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon06/01/2015
Termination of appointment of Peter Baxter Rigby as a secretary on 2015-01-06
dot icon06/01/2015
Annual return made up to 2014-12-17 with full list of shareholders
dot icon28/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon30/01/2014
Annual return made up to 2013-12-17 with full list of shareholders
dot icon27/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon20/12/2012
Annual return made up to 2012-12-17 with full list of shareholders
dot icon27/11/2012
Particulars of a mortgage or charge / charge no: 14
dot icon26/11/2012
Secretary's details changed for Robert David Mcgorrin on 2012-11-26
dot icon26/11/2012
Director's details changed for Robert David Mcgorrin on 2012-11-26
dot icon26/11/2012
Director's details changed for Peter Baxter Rigby on 2012-11-26
dot icon22/11/2012
Director's details changed for Robert David Mcgorrin on 2012-02-29
dot icon22/11/2012
Secretary's details changed for Robert David Mcgorrin on 2012-02-29
dot icon29/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon19/12/2011
Annual return made up to 2011-12-17 with full list of shareholders
dot icon29/11/2011
Director's details changed for Robert David Mcgorrin on 2010-08-04
dot icon31/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon23/12/2010
Annual return made up to 2010-12-17 with full list of shareholders
dot icon13/07/2010
Total exemption small company accounts made up to 2009-06-30
dot icon29/06/2010
First Gazette notice for compulsory strike-off
dot icon15/01/2010
Annual return made up to 2009-12-17 with full list of shareholders
dot icon17/07/2009
Registered office changed on 17/07/2009 from redfern street off bankhall bootle liverpool merseyside L20 8JB
dot icon08/07/2009
Appointment terminated director julie osborne
dot icon08/07/2009
Director appointed peter baxter rigby
dot icon08/07/2009
Director appointed robert david mcgorrin
dot icon08/07/2009
Secretary appointed peter baxter rigby
dot icon08/07/2009
Resolutions
dot icon28/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon26/02/2009
Registered office changed on 26/02/2009 from oriel house 2-8 oriel road bootle merseyside L20 7EP
dot icon10/02/2009
Appointment terminated director robert mcgorrin
dot icon19/12/2008
Return made up to 17/12/08; full list of members
dot icon02/05/2008
Registered office changed on 02/05/2008 from redfern street bootle merseyside L20 8JB
dot icon30/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon23/04/2008
Registered office changed on 23/04/2008 from oriel house 2-8 oriel road bootle merseyside L20 7EP
dot icon04/01/2008
Return made up to 17/12/07; full list of members
dot icon02/08/2007
Total exemption small company accounts made up to 2006-06-30
dot icon25/06/2007
New director appointed
dot icon12/06/2007
Director resigned
dot icon15/01/2007
Return made up to 17/12/06; full list of members
dot icon15/01/2007
Secretary's particulars changed
dot icon04/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon31/03/2006
New director appointed
dot icon24/01/2006
Return made up to 17/12/05; full list of members
dot icon24/01/2006
Secretary's particulars changed
dot icon29/04/2005
Total exemption small company accounts made up to 2004-06-30
dot icon17/03/2005
New secretary appointed
dot icon17/03/2005
Secretary resigned
dot icon11/03/2005
Director resigned
dot icon18/01/2005
Director's particulars changed
dot icon13/01/2005
Secretary's particulars changed
dot icon11/01/2005
Return made up to 17/12/04; full list of members
dot icon25/05/2004
Total exemption small company accounts made up to 2002-12-31
dot icon26/02/2004
Return made up to 31/12/03; full list of members
dot icon12/01/2004
Accounting reference date extended from 31/12/03 to 30/06/04
dot icon06/01/2004
Total exemption small company accounts made up to 2001-12-31
dot icon21/02/2003
Return made up to 31/12/02; full list of members
dot icon10/09/2002
Return made up to 31/12/01; full list of members
dot icon24/06/2002
Registered office changed on 24/06/02 from: 52 penny lane mossley hill liverpool merseyside L18 1DG
dot icon31/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon17/05/2001
Return made up to 31/12/00; full list of members
dot icon27/04/2001
Return made up to 31/12/99; full list of members
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon03/11/1999
Full accounts made up to 1998-12-31
dot icon28/08/1999
Particulars of mortgage/charge
dot icon26/08/1999
Particulars of mortgage/charge
dot icon11/03/1999
Particulars of mortgage/charge
dot icon02/02/1999
Return made up to 31/12/98; no change of members
dot icon23/10/1998
Full accounts made up to 1997-12-31
dot icon09/09/1998
Accounting reference date extended from 30/09/98 to 31/12/98
dot icon22/07/1998
Accounting reference date shortened from 31/12/98 to 30/09/98
dot icon15/04/1998
Secretary resigned
dot icon15/04/1998
New secretary appointed
dot icon02/02/1998
Full accounts made up to 1996-12-31
dot icon14/01/1998
Return made up to 31/12/97; no change of members
dot icon15/10/1997
Declaration of satisfaction of mortgage/charge
dot icon15/10/1997
Particulars of mortgage/charge
dot icon01/09/1997
Registered office changed on 01/09/97 from: blackwater house 119 moss delph lane auehton ormskirk lancashire L39 5BH
dot icon01/09/1997
Full accounts made up to 1995-12-31
dot icon16/07/1997
Return made up to 31/12/96; full list of members
dot icon04/07/1997
Director resigned
dot icon22/05/1997
Declaration of satisfaction of mortgage/charge
dot icon24/03/1997
Accounts for a small company made up to 1995-06-30
dot icon04/03/1997
Strike-off action suspended
dot icon04/03/1997
First Gazette notice for compulsory strike-off
dot icon01/10/1996
Declaration of satisfaction of mortgage/charge
dot icon01/10/1996
Declaration of satisfaction of mortgage/charge
dot icon06/05/1996
Secretary resigned
dot icon28/03/1996
New director appointed
dot icon28/03/1996
New secretary appointed
dot icon28/03/1996
New director appointed
dot icon22/12/1995
Accounting reference date shortened from 30/06 to 31/12
dot icon07/11/1995
Accounts for a small company made up to 1994-06-30
dot icon22/03/1995
Return made up to 31/12/94; no change of members
dot icon17/03/1995
Particulars of mortgage/charge
dot icon20/02/1995
Registered office changed on 20/02/95 from: 5 thornfield delamer road bowdon altrincham cheshire WA14 2NG
dot icon05/02/1995
Resolutions
dot icon05/02/1995
Director resigned
dot icon05/02/1995
Registered office changed on 05/02/95 from: 6 hardman street liverpool L19AX
dot icon05/02/1995
Miscellaneous
dot icon24/01/1995
Memorandum and Articles of Association
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/12/1994
Director resigned;new director appointed
dot icon05/07/1994
Registered office changed on 05/07/94 from: 5 thornfield delamer road altrincham cheshire WA14 2NG
dot icon23/06/1994
Resolutions
dot icon21/06/1994
Miscellaneous
dot icon20/06/1994
Accounts for a small company made up to 1993-06-30
dot icon28/04/1994
Registered office changed on 28/04/94 from: 6 hardman street liverpool L1 9AX
dot icon28/01/1994
Return made up to 31/12/93; full list of members
dot icon16/09/1993
Accounts for a small company made up to 1992-06-30
dot icon13/09/1993
Registered office changed on 13/09/93 from: 2ND floor fruit exchange buildings victoria street liverpool. L2 6RB
dot icon13/10/1992
Return made up to 31/12/91; change of members
dot icon13/10/1992
Return made up to 31/12/90; no change of members
dot icon26/06/1992
New director appointed
dot icon23/03/1992
Full accounts made up to 1991-06-30
dot icon01/07/1991
Director resigned;new director appointed
dot icon22/04/1991
Declaration of satisfaction of mortgage/charge
dot icon22/04/1991
Declaration of satisfaction of mortgage/charge
dot icon22/04/1991
Declaration of satisfaction of mortgage/charge
dot icon08/03/1991
Registered office changed on 08/03/91 from: 33 rodney street liverpool L1 9EH
dot icon04/12/1990
Secretary resigned;new secretary appointed
dot icon04/12/1990
New director appointed
dot icon30/11/1990
Full accounts made up to 1990-06-30
dot icon12/11/1990
Director resigned
dot icon22/08/1990
Registered office changed on 22/08/90 from: 2ND floor fruit exchange victoria street liverpool, L2 6RB
dot icon25/07/1990
Return made up to 31/12/89; full list of members
dot icon17/05/1990
Accounting reference date shortened from 31/03 to 30/06
dot icon02/01/1990
Director resigned
dot icon31/10/1989
Full accounts made up to 1988-12-31
dot icon19/06/1989
Return made up to 31/12/88; full list of members
dot icon07/03/1989
Particulars of mortgage/charge
dot icon07/03/1989
Particulars of mortgage/charge
dot icon07/03/1989
Particulars of mortgage/charge
dot icon24/01/1989
Registered office changed on 24/01/89 from: 1ST floor st johns house st johns lane liverpool L1 1HF
dot icon16/11/1988
Full accounts made up to 1986-12-31
dot icon16/11/1988
Full accounts made up to 1987-12-31
dot icon08/06/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon18/05/1988
Return made up to 31/12/87; full list of members
dot icon18/05/1988
Registered office changed on 18/05/88 from: st. Johns house st. Johns lane liverpool merseyside
dot icon02/03/1988
Registered office changed on 02/03/88 from: 33 rodney street liverpool
dot icon02/03/1988
Secretary resigned;director resigned
dot icon25/11/1986
Accounts for a small company made up to 1985-12-31
dot icon25/11/1986
Accounts for a small company made up to 1984-12-31
dot icon25/11/1986
Annual return made up to 16/04/86
dot icon02/08/1986
Director's particulars changed
dot icon23/07/1986
New director appointed
dot icon23/07/1986
Director's particulars changed
dot icon23/07/1986
Secretary resigned;new secretary appointed
dot icon26/06/1986
Registered office changed on 26/06/86 from: first floor lloyds bank building 11/13 victoria street liverpool L2 5QQ
dot icon26/06/1986
Return made up to 17/01/85; full list of members
dot icon26/06/1986
Director resigned
dot icon05/07/1982
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
17/12/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
778.72K
-
0.00
5.78K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

1
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CLOUDBLUFF PROPERTIES LIMITED

CLOUDBLUFF PROPERTIES LIMITED is an(a) Active company incorporated on 05/07/1982 with the registered office located at Oriel House, 2-8 Oriel Road, Bootle, Merseyside L20 7EP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLOUDBLUFF PROPERTIES LIMITED?

toggle

CLOUDBLUFF PROPERTIES LIMITED is currently Active. It was registered on 05/07/1982 .

Where is CLOUDBLUFF PROPERTIES LIMITED located?

toggle

CLOUDBLUFF PROPERTIES LIMITED is registered at Oriel House, 2-8 Oriel Road, Bootle, Merseyside L20 7EP.

What does CLOUDBLUFF PROPERTIES LIMITED do?

toggle

CLOUDBLUFF PROPERTIES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CLOUDBLUFF PROPERTIES LIMITED?

toggle

The latest filing was on 18/12/2025: Confirmation statement made on 2025-12-17 with updates.