UKBizDB.co.uk

CLIFTON PARK PROPERTY

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

This company is commonly known as Clifton Park Property. The company was founded 73 years ago and was given the registration number 00488670. The firm's registered office is in WIRRAL. You can find them at 1 Abbots Quay Monks Ferry, Birkenhead, Wirral, Merseyside. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:CLIFTON PARK PROPERTY
Company Number:00488670
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 November 1950
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:1 Abbots Quay Monks Ferry, Birkenhead, Wirral, Merseyside, CH41 5LH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Abbots Quay, Monks Ferry, Birkenhead, Wirral, CH41 5LH

Secretary01 October 2017Active
47, Jacksons Lane, London, England, N6 5SR

Director-Active
47, Jacksons Lane, London, England, N6 5SR

Secretary15 October 2012Active
125 Prenton Hall Road, Birkenhead, L43 3BH

Secretary-Active
25 Stapleton Road, Formby, Liverpool, L37 2YN

Secretary06 February 2004Active
25 Stapleton Road, Formby, Liverpool, L37 2YN

Secretary18 October 1999Active
3 Windmill Rise, Upton, Chester, CH2 1HS

Secretary22 March 2002Active
5 Mount Haven Close, Upton, Birkenhead, L49 6NX

Secretary15 November 1996Active
5 Mount Haven Close, Upton, Birkenhead, L49 6NX

Secretary15 November 1996Active
3 Windmill Rise, Upton, Chester, CH2 1HS

Director-Active

People with Significant Control

Clifton Park Properties Limited
Notified on:21 January 2020
Status:Active
Country of residence:England
Address:1, Monks Ferry, Birkenhead, England, CH41 5LH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Muriel Elizabeth Hoffner
Notified on:01 July 2016
Status:Active
Date of birth:April 1968
Nationality:British
Address:1 Abbots Quay, Monks Ferry, Wirral, CH41 5LH
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 (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
2024-01-08Confirmation statement

Confirmation statement with no updates.

Download
2023-01-06Confirmation statement

Confirmation statement with no updates.

Download
2023-01-06Persons with significant control

Notification of a person with significant control.

Download
2023-01-06Persons with significant control

Cessation of a person with significant control.

Download
2022-02-09Confirmation statement

Confirmation statement with no updates.

Download
2021-03-17Confirmation statement

Confirmation statement with updates.

Download
2020-03-09Resolution

Resolution.

Download
2020-03-09Change of name

Change of name notice.

Download
2020-02-03Resolution

Resolution.

Download
2020-01-21Confirmation statement

Confirmation statement with no updates.

Download
2019-01-14Confirmation statement

Confirmation statement with no updates.

Download
2018-01-08Confirmation statement

Confirmation statement with updates.

Download
2017-10-13Officers

Change person secretary company with change date.

Download
2017-10-12Officers

Appoint person secretary company with name date.

Download
2017-10-12Officers

Termination secretary company with name termination date.

Download
2017-02-01Confirmation statement

Confirmation statement with updates.

Download
2017-02-01Officers

Termination director company with name termination date.

Download
2016-01-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-06Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-30Incorporation

Memorandum articles.

Download
2014-07-16Resolution

Resolution.

Download
2014-01-14Annual return

Annual return company with made up date full list shareholders.

Download
2013-09-30Resolution

Resolution.

Download
2013-08-02Officers

Change person director company with change date.

Download
2013-08-02Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.