CLIFTON PROPERTY INVESTMENTS LIMITED
NEWCASTLE UPON TYNE CLIFTON GROUND RENT LIMITED

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE2 1BP

Company number 08247844
Status Active
Incorporation Date 10 October 2012
Company Type Private Limited Company
Address UNIT 5 MALING COURT, UNION STREET, NEWCASTLE UPON TYNE, NE2 1BP
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 10 October 2016 with updates; Registration of charge 082478440001, created on 21 January 2016. The most likely internet sites of CLIFTON PROPERTY INVESTMENTS LIMITED are www.cliftonpropertyinvestments.co.uk, and www.clifton-property-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and twelve months. Clifton Property Investments Limited is a Private Limited Company. The company registration number is 08247844. Clifton Property Investments Limited has been working since 10 October 2012. The present status of the company is Active. The registered address of Clifton Property Investments Limited is Unit 5 Maling Court Union Street Newcastle Upon Tyne Ne2 1bp. . ARMSTRONG, John George is a Secretary of the company. BAGGETT, Ian Robert is a Director of the company. MACKAY, Jason Moray Justin is a Director of the company. Secretary CLARK, Timothy has been resigned. Director CROOK, Lorna Louise has been resigned. Director JACOBS, Yomtov Eliezer has been resigned. Director MACKAY, Jason Moray Justin has been resigned. Director MACKAY, Lauren Emma has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
ARMSTRONG, John George
Appointed Date: 21 December 2015

Director
BAGGETT, Ian Robert
Appointed Date: 25 January 2013
52 years old

Director
MACKAY, Jason Moray Justin
Appointed Date: 29 January 2013
52 years old

Resigned Directors

Secretary
CLARK, Timothy
Resigned: 21 December 2015
Appointed Date: 25 January 2013

Director
CROOK, Lorna Louise
Resigned: 29 January 2013
Appointed Date: 10 October 2012
78 years old

Director
JACOBS, Yomtov Eliezer
Resigned: 10 October 2012
Appointed Date: 10 October 2012
54 years old

Director
MACKAY, Jason Moray Justin
Resigned: 25 January 2013
Appointed Date: 25 January 2013
52 years old

Director
MACKAY, Lauren Emma
Resigned: 29 January 2013
Appointed Date: 10 October 2012
52 years old

Persons With Significant Control

Mr Ian Robert Baggett
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Jason Moray Justin Mackay
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Lauren Emma Mackay
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Lorna Louise Crook
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CLIFTON PROPERTY INVESTMENTS LIMITED Events

21 Dec 2016
Total exemption full accounts made up to 31 March 2016
18 Nov 2016
Confirmation statement made on 10 October 2016 with updates
21 Jan 2016
Registration of charge 082478440001, created on 21 January 2016
21 Jan 2016
Registration of charge 082478440002, created on 21 January 2016
22 Dec 2015
Appointment of Mr John George Armstrong as a secretary on 21 December 2015
...
... and 22 more events
25 Jan 2013
Appointment of Mr Jason Moray Justin Mackay as a director
25 Jan 2013
Appointment of Mrs Lorna Louise Crook as a director
25 Jan 2013
Appointment of Mrs Lauren Emma Mackay as a director
10 Oct 2012
Termination of appointment of Yomtov Jacobs as a director
10 Oct 2012
Incorporation

CLIFTON PROPERTY INVESTMENTS LIMITED Charges

21 January 2016
Charge code 0824 7844 0002
Delivered: 21 January 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
21 January 2016
Charge code 0824 7844 0001
Delivered: 21 January 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: All that freehold property known as 37/39 st georges…