UKBizDB.co.uk

CLIFTON MOOR LIMITED

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

This company is commonly known as Clifton Moor Limited. The company was founded 19 years ago and was given the registration number 05268531. The firm's registered office is in LONDON. You can find them at 4th Floor, 30, Market Place, London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:CLIFTON MOOR LIMITED
Company Number:05268531
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 October 2004
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:4th Floor, 30, Market Place, London, England, W1W 8AP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor, 30, Market Place, London, England, W1W 8AP

Director10 January 2017Active
30, Market Place, London, England, W1W 8AP

Corporate Director30 August 2017Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Secretary01 June 2011Active
Tesco House, Delamare Road Cheshunt, Waltham Cross, EN8 9SL

Secretary30 December 2004Active
New Tesco House, Delamare Road, Cheshunt, EN8 9SL

Secretary07 March 2005Active
5, Wigmore Street, London, England, W1U 1PB

Corporate Secretary10 January 2017Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Corporate Secretary06 December 2016Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary25 October 2004Active
54 Ramsbury Road, St Albans, AL1 1SW

Director30 December 2004Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director15 January 2010Active
Tesco House, Delamare Road, Cheshunt, Waltham Cross, United Kingdom, EN8 9SL

Director15 July 2010Active
Tesco House, Delamare Road, Cheshunt, United Kingdom, EN8 9SL

Director15 July 2010Active
Tesco Plc, Tesco House, Delamare Road, Cheshunt, EN8 9SL

Director09 January 2006Active
42 Lygean Avenue, Ware, SG12 7AR

Director07 March 2005Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director03 September 2014Active
Gateway, South View Road, Pinner, HA5 3YB

Director09 January 2006Active
New Tesco House, Delamare Road, Cheshunt, EN8 9SL

Director07 March 2005Active
York House, 45 Seymour Street, London, W1H 7LX

Director23 December 2009Active
New Tesco House, Delamare Road, Cheshunt, EN8 9SL

Director22 August 2005Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director01 August 2012Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director22 April 2010Active
Tesco House, Delamare Road Cheshunt, Waltham Cross, EN8 9SL

Director09 January 2006Active
New Tesco House, Delamare Road, Cheshunt, EN8 9SL

Director07 March 2005Active
Meadow View, Hardwick Road, Whitchurch On Thames, RG8 7HW

Director09 January 2006Active
45, Seymour Street, York House, London, United Kingdom, W1H 7LX

Director23 December 2009Active
Tesco House, Delamare Road, Cheshunt, EN8 9SL

Director22 February 2008Active
Tesco House, Delamare Road, Cheshunt, United Kingdom, EN8 9SL

Director15 January 2010Active
5, Wigmore Street, London, England, W1U 1PB

Corporate Director10 January 2017Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director25 October 2004Active

People with Significant Control

Cd9 (York Bidco) Limited
Notified on:10 January 2017
Status:Active
Country of residence:England
Address:30, Market Place, London, England, W1W 8AP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Shopping Centres Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:York House, 45 Seymour Street, London, England, W1H 7LX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (6 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
2024-02-13Gazette

Gazette dissolved voluntary.

Download
2023-11-28Gazette

Gazette notice voluntary.

Download
2023-11-21Dissolution

Dissolution application strike off company.

Download
2023-10-25Confirmation statement

Confirmation statement with no updates.

Download
2023-02-24Accounts

Accounts with accounts type total exemption full.

Download
2022-11-29Confirmation statement

Confirmation statement with no updates.

Download
2021-12-15Accounts

Accounts with accounts type full.

Download
2021-11-29Confirmation statement

Confirmation statement with no updates.

Download
2021-01-05Confirmation statement

Confirmation statement with no updates.

Download
2020-10-13Accounts

Accounts with accounts type full.

Download
2019-11-19Confirmation statement

Confirmation statement with no updates.

Download
2019-09-19Accounts

Accounts with accounts type full.

Download
2019-03-18Accounts

Change account reference date company previous shortened.

Download
2019-03-14Accounts

Accounts with accounts type full.

Download
2018-12-20Accounts

Change account reference date company previous shortened.

Download
2018-11-01Confirmation statement

Confirmation statement with no updates.

Download
2018-09-21Accounts

Change account reference date company previous extended.

Download
2017-12-27Accounts

Accounts with accounts type full.

Download
2017-11-10Confirmation statement

Confirmation statement with updates.

Download
2017-11-09Persons with significant control

Notification of a person with significant control.

Download
2017-11-09Persons with significant control

Cessation of a person with significant control.

Download
2017-09-19Accounts

Change account reference date company previous shortened.

Download
2017-09-05Address

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

Download
2017-08-31Officers

Appoint corporate director company with name date.

Download
2017-08-30Address

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

Download

Copyright © 2024. All rights reserved.