Company number 01590425
Status Active
Incorporation Date 9 October 1981
Company Type Private Limited Company
Address THE EXCHANGE, 5 BANK STREET, BURY, BL9 0DN
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 10 April 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Registration of charge 015904250003, created on 25 October 2016. The most likely internet sites of CLIFTON DEVELOPMENTS LIMITED are www.cliftondevelopments.co.uk, and www.clifton-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and four months. Clifton Developments Limited is a Private Limited Company.
The company registration number is 01590425. Clifton Developments Limited has been working since 09 October 1981.
The present status of the company is Active. The registered address of Clifton Developments Limited is The Exchange 5 Bank Street Bury Bl9 0dn. . HAMRIDING, Ann Veronica is a Secretary of the company. HAMRIDING, Ann Veronica is a Director of the company. HAMRIDING, Henry is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Persons With Significant Control
Mr Henry Hamriding
Notified on: 10 April 2017
86 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mrs Ann Veronica Hamriding
Notified on: 10 April 2017
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
CLIFTON DEVELOPMENTS LIMITED Events
13 Apr 2017
Confirmation statement made on 10 April 2017 with updates
16 Dec 2016
Total exemption small company accounts made up to 31 March 2016
25 Oct 2016
Registration of charge 015904250003, created on 25 October 2016
15 Apr 2016
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-04-15
15 Dec 2015
Micro company accounts made up to 31 March 2015
...
... and 75 more events
28 May 1987
Return made up to 14/04/87; full list of members
27 Feb 1987
Return made up to 31/12/86; full list of members
20 Nov 1984
Particulars of mortgage/charge
09 Oct 1981
Certificate of incorporation
09 Oct 1981
Incorporation
25 October 2016
Charge code 0159 0425 0003
Delivered: 25 October 2016
Status: Outstanding
Persons entitled: Santander UK PLC
Description: All that leasehold property known as units 1-11 clifton…
25 March 2010
Legal charge
Delivered: 30 March 2010
Status: Outstanding
Persons entitled: Alliance & Leicester PLC
Description: Units 1-11 clifton business park preston new road clifton…
15 November 1984
Mortgage debenture
Delivered: 20 November 1984
Status: Satisfied
on 20 November 2015
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all f/h & l/h properties…