EARLSCLIFFE LTD

Register to unlock more data on OkredoRegister

EARLSCLIFFE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04091830

Incorporation date

17/10/2000

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Dukes House, 58 Buckingham Gate, London SW1E 6AJCopy
copy info iconCopy
See on map
Latest events (Record since 17/10/2000)
dot icon02/04/2026
Director's details changed for Mr Aatif Naveed Hassan on 2026-04-01
dot icon27/05/2025
Confirmation statement made on 2025-05-25 with no updates
dot icon22/05/2025
Notice of agreement to exemption from audit of accounts for period ending 31/08/24
dot icon22/05/2025
Audit exemption statement of guarantee by parent company for period ending 31/08/24
dot icon22/05/2025
Consolidated accounts of parent company for subsidiary company period ending 31/08/24
dot icon22/05/2025
Audit exemption subsidiary accounts made up to 2024-08-31
dot icon08/05/2025
Register inspection address has been changed from Shoosmiths Llp 100 Avebury Boulevard Milton Keynes MK9 1FH United Kingdom to Shoosmiths X+Why Level 2, Unity Place 200 Grafton Gate Milton Keynes MK9 1UP
dot icon23/09/2024
Registration of charge 040918300013, created on 2024-09-09
dot icon05/06/2024
Change of details for Dukes Colleges Ltd as a person with significant control on 2024-06-03
dot icon05/06/2024
Registered office address changed from 29 Shorncliffe Road Folkestone CT20 2NB England to Dukes House 58 Buckingham Gate London SW1E 6AJ on 2024-06-05
dot icon28/05/2024
Confirmation statement made on 2024-05-25 with no updates
dot icon03/05/2024
Termination of appointment of Jonathan Andrew Pickles as a director on 2024-04-30
dot icon01/05/2024
Director's details changed for Mr Aatif Naveed Hassan on 2024-03-19
dot icon07/03/2024
Appointment of Mr Michael William Giffin as a director on 2024-03-01
dot icon06/03/2024
Registration of charge 040918300012, created on 2024-02-29
dot icon19/02/2024
Audit exemption statement of guarantee by parent company for period ending 31/08/23
dot icon19/02/2024
Notice of agreement to exemption from audit of accounts for period ending 31/08/23
dot icon19/02/2024
Consolidated accounts of parent company for subsidiary company period ending 31/08/23
dot icon19/02/2024
Audit exemption subsidiary accounts made up to 2023-08-31
dot icon16/02/2024
Audit exemption statement of guarantee by parent company for period ending 31/08/23
dot icon06/06/2023
Full accounts made up to 2022-08-31
dot icon25/05/2023
Confirmation statement made on 2023-05-25 with updates
dot icon28/11/2022
Register inspection address has been changed to Shoosmiths Llp 100 Avebury Boulevard Milton Keynes MK9 1FH
dot icon21/10/2022
Registration of charge 040918300011, created on 2022-10-07
dot icon01/06/2022
Confirmation statement made on 2022-05-25 with no updates
dot icon10/05/2022
Full accounts made up to 2021-08-31
dot icon13/04/2022
Certificate of change of name
dot icon11/03/2022
Termination of appointment of Timothy Nicholas Fish as a director on 2022-02-28
dot icon06/12/2021
Registration of charge 040918300010, created on 2021-11-24
dot icon30/11/2021
Satisfaction of charge 040918300008 in full
dot icon30/11/2021
Satisfaction of charge 040918300009 in full
dot icon26/10/2021
Second filing of Confirmation Statement dated 2016-10-17
dot icon25/05/2021
Confirmation statement made on 2021-05-25 with no updates
dot icon06/05/2021
Full accounts made up to 2020-08-31
dot icon29/04/2021
Director's details changed for Mr Jonathan Andrew Pickles on 2021-04-06
dot icon29/04/2021
Director's details changed for Mr Aatif Naveed Hassan on 2021-01-31
dot icon12/02/2021
Appointment of Timothy Nicholas Fish as a director on 2021-02-09
dot icon12/02/2021
Termination of appointment of Glenn Hawkins as a director on 2021-02-09
dot icon01/06/2020
Confirmation statement made on 2020-05-25 with no updates
dot icon06/05/2020
Accounts for a small company made up to 2019-08-31
dot icon05/11/2019
Registration of charge 040918300009, created on 2019-10-31
dot icon30/05/2019
Confirmation statement made on 2019-05-25 with no updates
dot icon23/05/2019
Accounts for a small company made up to 2018-08-31
dot icon22/05/2019
Satisfaction of charge 040918300006 in full
dot icon06/11/2018
Satisfaction of charge 040918300007 in full
dot icon24/09/2018
Registration of charge 040918300008, created on 2018-09-20
dot icon29/05/2018
Confirmation statement made on 2018-05-25 with updates
dot icon18/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon08/05/2018
Registration of charge 040918300007, created on 2018-05-03
dot icon26/09/2017
Resolutions
dot icon26/09/2017
Statement of company's objects
dot icon23/09/2017
Second filing of the annual return made up to 2015-10-17
dot icon23/09/2017
Second filing of the annual return made up to 2014-10-17
dot icon23/09/2017
Second filing of the annual return made up to 2013-10-17
dot icon23/09/2017
Second filing of the annual return made up to 2012-10-17
dot icon23/09/2017
Second filing of the annual return made up to 2011-10-17
dot icon19/09/2017
Cessation of Acrise Estates Ltd as a person with significant control on 2017-09-15
dot icon19/09/2017
Notification of Dukes Colleges Ltd as a person with significant control on 2017-09-15
dot icon19/09/2017
Appointment of Mr Glenn Hawkins as a director on 2017-09-15
dot icon19/09/2017
Termination of appointment of Timothy Nicholas Fish as a director on 2017-09-15
dot icon19/09/2017
Termination of appointment of Julie Fish as a director on 2017-09-15
dot icon19/09/2017
Termination of appointment of Barbara Fish as a director on 2017-09-15
dot icon19/09/2017
Termination of appointment of Julie Fish as a secretary on 2017-09-15
dot icon19/09/2017
Appointment of Mr Aatif Naveed Hassan as a director on 2017-09-15
dot icon19/09/2017
Appointment of Mr Jonathan Andrew Pickles as a director on 2017-09-15
dot icon19/09/2017
Registration of charge 040918300006, created on 2017-09-15
dot icon18/09/2017
Cessation of Timothy Nicholas Fish as a person with significant control on 2017-09-15
dot icon18/09/2017
Cessation of Julie Fish as a person with significant control on 2017-09-15
dot icon15/09/2017
Notification of Acrise Estates Ltd as a person with significant control on 2017-09-15
dot icon31/08/2017
Registered office address changed from , 3 Kingwoodland Orchard Cackle, Street, Brede, Rye, East Sussex, TN31 6DX to 29 Shorncliffe Road Folkestone CT20 2NB on 2017-08-31
dot icon31/08/2017
Satisfaction of charge 040918300003 in full
dot icon31/08/2017
Satisfaction of charge 040918300004 in full
dot icon31/08/2017
Satisfaction of charge 040918300005 in full
dot icon31/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon25/05/2017
Confirmation statement made on 2017-05-25 with updates
dot icon25/05/2017
Appointment of Mrs Barbara Fish as a director on 2014-11-11
dot icon09/05/2017
Satisfaction of charge 1 in full
dot icon26/10/2016
Confirmation statement made on 2016-10-17 with updates
dot icon31/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon12/11/2015
Annual return made up to 2015-10-17 with full list of shareholders
dot icon27/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon24/12/2014
Director's details changed
dot icon12/11/2014
Annual return made up to 2014-10-17 with full list of shareholders
dot icon28/06/2014
Satisfaction of charge 2 in full
dot icon25/06/2014
Registration of charge 040918300005
dot icon25/06/2014
Registration of charge 040918300004
dot icon06/06/2014
Registration of charge 040918300003
dot icon11/02/2014
Total exemption small company accounts made up to 2013-08-31
dot icon23/10/2013
Annual return made up to 2013-10-17 with full list of shareholders
dot icon12/07/2013
Total exemption small company accounts made up to 2012-08-31
dot icon16/04/2013
Previous accounting period shortened from 2012-10-31 to 2012-08-31
dot icon14/11/2012
Annual return made up to 2012-10-17 with full list of shareholders
dot icon31/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon31/10/2011
Annual return made up to 2011-10-17 with full list of shareholders
dot icon12/08/2011
Particulars of a mortgage or charge / charge no: 2
dot icon28/07/2011
Particulars of a mortgage or charge / charge no: 1
dot icon28/03/2011
Total exemption small company accounts made up to 2010-10-31
dot icon15/11/2010
Annual return made up to 2010-10-17 with full list of shareholders
dot icon23/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon16/11/2009
Annual return made up to 2009-10-17 with full list of shareholders
dot icon16/11/2009
Director's details changed for Mrs Julie Fish on 2009-10-19
dot icon16/11/2009
Director's details changed for Timothy Nicholas Fish on 2009-10-19
dot icon16/11/2009
Secretary's details changed for Julie Fish on 2009-10-19
dot icon09/07/2009
Total exemption small company accounts made up to 2008-10-31
dot icon07/01/2009
Return made up to 17/10/08; full list of members
dot icon20/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon25/01/2008
Director's particulars changed
dot icon25/01/2008
Secretary's particulars changed;director's particulars changed
dot icon25/01/2008
Secretary's particulars changed;director's particulars changed
dot icon25/01/2008
Registered office changed on 25/01/08 from: south stour offices, roman road, mersham, ashford, kent TN25 7HS
dot icon05/11/2007
Return made up to 17/10/07; full list of members
dot icon05/11/2007
Director's particulars changed
dot icon05/11/2007
Secretary's particulars changed;director's particulars changed
dot icon28/08/2007
Total exemption small company accounts made up to 2006-10-31
dot icon10/08/2007
Registered office changed on 10/08/07 from: 44 bowmans drive, battle, east sussex, TN33 0LU
dot icon30/10/2006
Return made up to 17/10/06; full list of members
dot icon04/09/2006
Total exemption small company accounts made up to 2005-10-31
dot icon08/05/2006
Accounting reference date extended from 31/08/05 to 31/10/05
dot icon02/05/2006
Registered office changed on 02/05/06 from: 14 hackwood, robertsbridge, east sussex, TN32 5GR
dot icon09/12/2005
Return made up to 17/10/05; full list of members
dot icon09/12/2005
Registered office changed on 09/12/05 from: 44 bowmans drive, battle, east sussex TN33 0LU
dot icon28/11/2005
Registered office changed on 28/11/05 from: 14 hackwood, robertsbridge, east sussex, TN32 5GR
dot icon28/11/2005
Secretary resigned
dot icon28/11/2005
New secretary appointed
dot icon02/06/2005
Total exemption full accounts made up to 2004-08-31
dot icon12/11/2004
Return made up to 17/10/04; full list of members
dot icon22/03/2004
Total exemption full accounts made up to 2003-08-31
dot icon03/12/2003
Return made up to 17/10/03; full list of members
dot icon04/06/2003
New director appointed
dot icon31/03/2003
Total exemption full accounts made up to 2002-09-30
dot icon31/03/2003
Ad 11/02/03--------- £ si 1@1=1 £ ic 1/2
dot icon31/03/2003
Accounting reference date shortened from 30/09/03 to 31/08/03
dot icon31/03/2003
Registered office changed on 31/03/03 from: broomham hall, rye road, guestling, east sussex TN35 4LT
dot icon31/03/2003
New secretary appointed
dot icon31/03/2003
Secretary resigned
dot icon24/10/2002
Return made up to 17/10/02; full list of members
dot icon11/09/2002
Accounts for a dormant company made up to 2001-09-30
dot icon08/11/2001
Return made up to 17/10/01; full list of members
dot icon03/10/2001
Accounting reference date shortened from 31/10/01 to 30/09/01
dot icon04/05/2001
New secretary appointed
dot icon04/05/2001
New director appointed
dot icon04/05/2001
Registered office changed on 04/05/01 from: field place, huggetts lane, eastbourne, BN22 0LH
dot icon20/10/2000
Director resigned
dot icon20/10/2000
Secretary resigned
dot icon17/10/2000
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

67
2021
change arrow icon0 % *

* during past year

Cash in Bank

£2,395,630.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
25/05/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
67
5.44M
-
0.00
2.40M
-
2021
67
5.44M
-
0.00
2.40M
-

Employees

2021

Employees

67 Ascended- *

Net Assets(GBP)

5.44M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.40M £Ascended- *

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
Hassan, Aatif Naveed
Director
15/09/2017 - Present
218
Pickles, Jonathan Andrew
Director
15/09/2017 - 30/04/2024
163
Giffin, Michael William
Director
01/03/2024 - Present
133

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

52
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

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

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About EARLSCLIFFE LTD

EARLSCLIFFE LTD is an(a) Active company incorporated on 17/10/2000 with the registered office located at Dukes House, 58 Buckingham Gate, London SW1E 6AJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 67 according to last financial statements.

Frequently Asked Questions

What is the current status of EARLSCLIFFE LTD?

toggle

EARLSCLIFFE LTD is currently Active. It was registered on 17/10/2000 .

Where is EARLSCLIFFE LTD located?

toggle

EARLSCLIFFE LTD is registered at Dukes House, 58 Buckingham Gate, London SW1E 6AJ.

What does EARLSCLIFFE LTD do?

toggle

EARLSCLIFFE LTD operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

How many employees does EARLSCLIFFE LTD have?

toggle

EARLSCLIFFE LTD had 67 employees in 2021.

What is the latest filing for EARLSCLIFFE LTD?

toggle

The latest filing was on 02/04/2026: Director's details changed for Mr Aatif Naveed Hassan on 2026-04-01.