UKBizDB.co.uk

CLIFDEN INVESTMENTS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Clifden Investments Ltd. The company was founded 21 years ago and was given the registration number 04721225. The firm's registered office is in WATLINGTON. You can find them at Stonefield, 44 Hill Road, Watlington, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:CLIFDEN INVESTMENTS LTD
Company Number:04721225
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 April 2003
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Stonefield, 44 Hill Road, Watlington, England, OX49 5AD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
31, Kingsley Road, Brighton, England, BN1 5NH

Director04 January 2024Active
51, Hamilton Road, Brighton, England, BN1 5DN

Director04 January 2024Active
31, Greenhurst Drive, East Grinstead, England, RH19 3NE

Secretary08 February 2024Active
Nobles Green, Station Road, Dormansland, RH7 6NL

Secretary02 April 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary02 April 2003Active
West Gables, 9 Home Farm Road, North Mymms, AL9 7TP

Director28 August 2007Active
51, Hamilton Road, Brighton, England, BN1 5DN

Director01 March 2022Active
Stonefield, 44 Hill Road, Watlington, England, OX49 5AD

Director02 April 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director02 April 2003Active

People with Significant Control

Miss Sarah Louise Mitchenall
Notified on:04 January 2024
Status:Active
Date of birth:March 1974
Nationality:British
Country of residence:England
Address:51, Hamilton Road, Brighton, England, BN1 5DN
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Kate Elinor Mitchenall
Notified on:04 January 2024
Status:Active
Date of birth:October 1977
Nationality:British
Country of residence:England
Address:31, Kingsley Road, Brighton, England, BN1 5NH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Christine Mitchenall
Notified on:11 April 2023
Status:Active
Date of birth:February 1950
Nationality:British
Country of residence:England
Address:Stonefield, 44 Hill Road, Watlington, England, OX49 5AD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Neil David Mitchenall
Notified on:06 April 2016
Status:Active
Date of birth:February 1948
Nationality:British
Country of residence:England
Address:Stonefield, 44 Hill Road, Watlington, England, OX49 5AD
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Officers

Termination secretary company with name termination date.

Download
2024-02-17Resolution

Resolution.

Download
2024-02-13Capital

Capital alter shares subdivision.

Download
2024-02-09Confirmation statement

Confirmation statement with updates.

Download
2024-02-09Officers

Appoint person secretary company with name date.

Download
2024-01-22Officers

Termination director company with name termination date.

Download
2024-01-22Officers

Termination secretary company with name termination date.

Download
2024-01-22Address

Change registered office address company with date old address new address.

Download
2024-01-17Accounts

Accounts with accounts type unaudited abridged.

Download
2024-01-04Persons with significant control

Cessation of a person with significant control.

Download
2024-01-04Persons with significant control

Notification of a person with significant control.

Download
2024-01-04Persons with significant control

Notification of a person with significant control.

Download
2024-01-04Officers

Appoint person director company with name date.

Download
2024-01-04Officers

Appoint person director company with name date.

Download
2023-04-11Confirmation statement

Confirmation statement with no updates.

Download
2023-04-11Persons with significant control

Notification of a person with significant control.

Download
2023-04-11Persons with significant control

Cessation of a person with significant control.

Download
2022-12-15Accounts

Accounts with accounts type unaudited abridged.

Download
2022-12-14Officers

Termination director company with name termination date.

Download
2022-04-04Confirmation statement

Confirmation statement with no updates.

Download
2022-03-05Officers

Appoint person director company with name date.

Download
2022-01-25Accounts

Accounts with accounts type unaudited abridged.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Accounts

Accounts with accounts type total exemption full.

Download
2020-04-02Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.