UKBizDB.co.uk

CLIFTON MALL DEVELOPMENTS LIMITED

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

This company is commonly known as Clifton Mall Developments Limited. The company was founded 6 years ago and was given the registration number 10865526. The firm's registered office is in BRISTOL. You can find them at C/o Bishop Fleming Llp, 10 Temple Back, Bristol, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:CLIFTON MALL DEVELOPMENTS LIMITED
Company Number:10865526
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 July 2017
End of financial year:31 July 2021
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:C/o Bishop Fleming Llp, 10 Temple Back, Bristol, United Kingdom, BS1 6FL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Steele Financial Ltd, Orion House, Axis 4-5, Woodlands, Bradley Stoke, Bristol, England, BS32 4JT

Director13 July 2017Active
Bristol Sports Centre, Unit B, Dean Street, Bristol, United Kingdom, BS2 8SF

Director13 July 2017Active

People with Significant Control

Mr Luke Theodore Boulton Major
Notified on:13 July 2020
Status:Active
Date of birth:May 1986
Nationality:British
Country of residence:England
Address:C/O Steele Financial Ltd, Orion House, Axis 4-5, Bristol, England, BS32 4JT
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Carrot Investments Limited
Notified on:13 July 2017
Status:Active
Country of residence:United Kingdom
Address:18 Strathearn Drive, Westbury-On-Trym, Bristol, United Kingdom, BS10 6TJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
David H Developments Limited
Notified on:13 July 2017
Status:Active
Country of residence:United Kingdom
Address:5, Cattybrook Road North, Bristol, United Kingdom, BS16 9NN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Carrot Investments Limited
Notified on:13 July 2017
Status:Active
Country of residence:United Kingdom
Address:18, Strathearn Drive, Bristol, United Kingdom, BS10 6TJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Blue Skies Developments Ltd
Notified on:13 July 2017
Status:Active
Country of residence:United Kingdom
Address:11, Newlyn Walk, Bristol, United Kingdom, BS4 2SL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Lbm Holdings Limited
Notified on:13 July 2017
Status:Active
Country of residence:United Kingdom
Address:Unit B, Dean Street, Bristol, United Kingdom, BS2 8SF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Carrot Investments Limited
Notified on:13 July 2017
Status:Active
Country of residence:United Kingdom
Address:18 Strathearn Drive, Bristol, United Kingdom, BS10 6TJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-11Dissolution

Dissolved compulsory strike off suspended.

Download
2023-07-04Gazette

Gazette notice compulsory.

Download
2022-07-07Confirmation statement

Confirmation statement with updates.

Download
2022-07-07Gazette

Gazette filings brought up to date.

Download
2022-07-06Capital

Capital allotment shares.

Download
2022-07-06Accounts

Accounts with accounts type total exemption full.

Download
2022-07-06Accounts

Accounts with accounts type total exemption full.

Download
2022-07-06Confirmation statement

Confirmation statement with updates.

Download
2022-07-05Persons with significant control

Notification of a person with significant control.

Download
2022-07-05Officers

Change person director company with change date.

Download
2022-07-05Persons with significant control

Cessation of a person with significant control.

Download
2022-03-07Officers

Change person director company with change date.

Download
2022-03-07Address

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

Download
2022-03-07Officers

Withdrawal of the directors register information from the public register.

Download
2022-03-07Officers

Directors register information on withdrawal from the public register.

Download
2021-08-05Dissolution

Dissolved compulsory strike off suspended.

Download
2021-07-06Gazette

Gazette notice compulsory.

Download
2021-01-27Gazette

Gazette filings brought up to date.

Download
2021-01-26Accounts

Accounts with accounts type total exemption full.

Download
2021-01-19Gazette

Gazette notice compulsory.

Download
2020-11-25Officers

Change person director company with change date.

Download
2020-11-25Address

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

Download
2020-09-03Confirmation statement

Confirmation statement with updates.

Download
2020-02-26Accounts

Accounts with accounts type total exemption full.

Download
2020-01-29Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.