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.
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 | : |
|
Registered Address | : | Stonefield, 44 Hill Road, Watlington, England, OX49 5AD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
31, Kingsley Road, Brighton, England, BN1 5NH | Director | 04 January 2024 | Active |
51, Hamilton Road, Brighton, England, BN1 5DN | Director | 04 January 2024 | Active |
31, Greenhurst Drive, East Grinstead, England, RH19 3NE | Secretary | 08 February 2024 | Active |
Nobles Green, Station Road, Dormansland, RH7 6NL | Secretary | 02 April 2003 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 02 April 2003 | Active |
West Gables, 9 Home Farm Road, North Mymms, AL9 7TP | Director | 28 August 2007 | Active |
51, Hamilton Road, Brighton, England, BN1 5DN | Director | 01 March 2022 | Active |
Stonefield, 44 Hill Road, Watlington, England, OX49 5AD | Director | 02 April 2003 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 02 April 2003 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Officers | Termination secretary company with name termination date. | Download |
2024-02-17 | Resolution | Resolution. | Download |
2024-02-13 | Capital | Capital alter shares subdivision. | Download |
2024-02-09 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-09 | Officers | Appoint person secretary company with name date. | Download |
2024-01-22 | Officers | Termination director company with name termination date. | Download |
2024-01-22 | Officers | Termination secretary company with name termination date. | Download |
2024-01-22 | Address | Change registered office address company with date old address new address. | Download |
2024-01-17 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2024-01-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-04 | Persons with significant control | Notification of a person with significant control. | Download |
2024-01-04 | Persons with significant control | Notification of a person with significant control. | Download |
2024-01-04 | Officers | Appoint person director company with name date. | Download |
2024-01-04 | Officers | Appoint person director company with name date. | Download |
2023-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-11 | Persons with significant control | Notification of a person with significant control. | Download |
2023-04-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-15 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-12-14 | Officers | Termination director company with name termination date. | Download |
2022-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-05 | Officers | Appoint person director company with name date. | Download |
2022-01-25 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.