UKBizDB.co.uk

CLIFTON NURSERIES (HOLDINGS) LIMITED

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

This company is commonly known as Clifton Nurseries (holdings) Limited. The company was founded 74 years ago and was given the registration number 00480603. The firm's registered office is in ADDLESTONE. You can find them at Clifton Nurseries, Woburn Hill, Addlestone, Surrey. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:CLIFTON NURSERIES (HOLDINGS) LIMITED
Company Number:00480603
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 April 1950
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Clifton Nurseries, Woburn Hill, Addlestone, Surrey, England, KT15 2QG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Clifton Nurseries, Woburn Hill, Addlestone, England, KT15 2QG

Director31 May 2016Active
Clifton Nurseries, Woburn Hill, Addlestone, England, KT15 2QG

Director31 May 2016Active
Clifton Nurseries, Woburn Hill, Addlestone, England, KT15 2QG

Director22 August 2017Active
41 The Rise, Elstree, Borehamwood, WD6 3JS

Secretary-Active
Kingwell South Hill Avenue, Harrow, HA1 3PB

Secretary31 December 1992Active
5a Clifton Villas, London, W9 2PH

Secretary01 August 1996Active
Shernover House, Windmill Hill, Brenchley, Tonbridge, TN12 7NP

Director01 April 2009Active
The Plantation, Woburn Hill, Addlestone, England, KT15 2QG

Director31 January 2011Active
Huish Hill House, Oare, Marlborough, SN8 4JN

Director-Active
10 Shrewsbury Lane, London, SE18 3JF

Director01 May 2005Active
The Old Vicarage, Church Lane, Riseley, MK44 1ER

Director08 May 2006Active
8 Ennismore Gardens, London, SW7 1NL

Director01 February 1994Active
91b Ladbroke Grove, London, W11 2HD

Director01 May 2005Active
Kingwell South Hill Avenue, Harrow, HA1 3PB

Director-Active
The Plantation, Woburn Hill, Addlestone, England, KT15 2QG

Director31 May 2016Active
The Pines, Roundabout Copse, West Chiltington, RH20 2RN

Director27 September 2004Active
30 Warwick Avenue, London, W9 2PT

Director01 May 2005Active
5a Clifton Villas, London, W9 2PH

Director-Active
14 Willowbridge Road, London, N1 2LA

Director-Active
37 Ladbroke Square, London, W11

Director-Active
The Lynch House, Church Road, Wanborough, Swindon, SN4 0BZ

Director01 January 2002Active
Birkdale Cottage Linkside South, Hindhead, GU26 6NX

Director01 August 2002Active
The Plantation, Woburn Hill, Addlestone, England, KT15 2QG

Director07 February 2011Active

People with Significant Control

Gavin Jones Ltd
Notified on:01 June 2016
Status:Active
Country of residence:England
Address:Woburn Hill, Addlestone, Surrey, England, KT15 2QG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Martyn Charles Mogford
Notified on:01 June 2016
Status:Active
Date of birth:March 1950
Nationality:British
Country of residence:England
Address:Clifton Nurseries, Woburn Hill, Addlestone, England, KT15 2QG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-05-24Accounts

Accounts with accounts type total exemption full.

Download
2023-05-17Confirmation statement

Confirmation statement with no updates.

Download
2022-05-25Accounts

Accounts with accounts type total exemption full.

Download
2022-05-18Confirmation statement

Confirmation statement with updates.

Download
2021-05-13Confirmation statement

Confirmation statement with no updates.

Download
2021-05-04Accounts

Accounts with accounts type total exemption full.

Download
2020-06-15Accounts

Accounts with accounts type total exemption full.

Download
2020-05-06Confirmation statement

Confirmation statement with no updates.

Download
2019-09-25Accounts

Accounts with accounts type total exemption full.

Download
2019-05-13Address

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

Download
2019-05-13Confirmation statement

Confirmation statement with no updates.

Download
2019-05-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-05Resolution

Resolution.

Download
2018-08-10Accounts

Accounts with accounts type small.

Download
2018-06-12Confirmation statement

Confirmation statement with updates.

Download
2018-06-12Persons with significant control

Change to a person with significant control.

Download
2018-06-12Persons with significant control

Cessation of a person with significant control.

Download
2018-06-12Officers

Termination director company with name termination date.

Download
2018-01-30Capital

Capital allotment shares.

Download
2018-01-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-10-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-10-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-09-04Officers

Appoint person director company with name date.

Download
2017-08-23Accounts

Accounts with accounts type small.

Download
2017-05-18Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.