Company NameClifton Community Properties Limited
DirectorMathew Paul Smith
Company StatusActive
Company Number05248052
CategoryPrivate Limited Company
Incorporation Date1 October 2004(19 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMr Mathew Paul Smith
NationalityBritish
StatusCurrent
Appointed05 October 2004(4 days after company formation)
Appointment Duration19 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Commercial Street
Batley
West Yorkshire
WF17 5EP
Director NameMr Mathew Paul Smith
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2019(15 years, 2 months after company formation)
Appointment Duration4 years, 4 months
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address59 Commercial Street
Batley
West Yorkshire
WF17 5EP
Director NameMr Mathew Paul Smith
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2004(4 days after company formation)
Appointment Duration2 years (resigned 20 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Millstone Rise
Liversedge
West Yorkshire
WF15 7BW
Director NameMr Michael Raymond Smith
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2004(4 days after company formation)
Appointment Duration2 years (resigned 20 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClifton Woodhead Towngate
Clifton
Brighouse
West Yorkshire
HD6 4HH
Director NameMr Robert Charles Thewlis
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2006(2 years after company formation)
Appointment Duration13 years, 2 months (resigned 20 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Commercial Street
Batley
West Yorkshire
WF17 5EP
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed01 October 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed01 October 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address59 Commercial Street
Batley
West Yorkshire
WF17 5EP
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBatley East
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Robert Charles Thewlis
100.00%
Ordinary

Financials

Year2014
Net Worth£51
Cash£243
Current Liabilities£4,883

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return1 October 2023 (7 months ago)
Next Return Due15 October 2024 (5 months, 1 week from now)

Filing History

5 July 2023Micro company accounts made up to 31 October 2022 (3 pages)
28 November 2022Confirmation statement made on 1 October 2022 with no updates (3 pages)
29 June 2022Micro company accounts made up to 31 October 2021 (3 pages)
9 November 2021Confirmation statement made on 1 October 2021 with no updates (3 pages)
30 July 2021Micro company accounts made up to 31 October 2020 (3 pages)
30 November 2020Confirmation statement made on 1 October 2020 with updates (4 pages)
9 October 2020Notification of Michael Raymond Smith as a person with significant control on 5 October 2020 (2 pages)
5 October 2020Cessation of Robert Charles Thewlis as a person with significant control on 20 December 2019 (1 page)
31 August 2020Micro company accounts made up to 31 October 2019 (3 pages)
24 December 2019Termination of appointment of Robert Charles Thewlis as a director on 20 December 2019 (1 page)
24 December 2019Appointment of Mr Mathew Paul Smith as a director on 20 December 2019 (2 pages)
10 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
29 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
2 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
31 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
2 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
29 November 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
29 November 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
29 October 2015Registered office address changed from 351 Bradford Road Batley West Yorkshire WF17 5PQ to 59 Commercial Street Batley West Yorkshire WF17 5EP on 29 October 2015 (1 page)
29 October 2015Registered office address changed from 59 Commercial Street Batley West Yorkshire WF17 5EP England to 59 Commercial Street Batley West Yorkshire WF17 5EP on 29 October 2015 (1 page)
29 October 2015Registered office address changed from 351 Bradford Road Batley West Yorkshire WF17 5PQ to 59 Commercial Street Batley West Yorkshire WF17 5EP on 29 October 2015 (1 page)
29 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 2
(3 pages)
29 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 2
(3 pages)
29 October 2015Registered office address changed from 59 Commercial Street Batley West Yorkshire WF17 5EP England to 59 Commercial Street Batley West Yorkshire WF17 5EP on 29 October 2015 (1 page)
29 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 2
(3 pages)
31 March 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
31 March 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
28 January 2015Compulsory strike-off action has been discontinued (1 page)
28 January 2015Compulsory strike-off action has been discontinued (1 page)
27 January 2015First Gazette notice for compulsory strike-off (1 page)
27 January 2015First Gazette notice for compulsory strike-off (1 page)
26 January 2015Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2
(3 pages)
26 January 2015Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2
(3 pages)
26 January 2015Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2
(3 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
4 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 2
(3 pages)
4 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 2
(3 pages)
4 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 2
(3 pages)
7 August 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
7 August 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
27 November 2012Annual return made up to 1 October 2012 with a full list of shareholders (3 pages)
27 November 2012Annual return made up to 1 October 2012 with a full list of shareholders (3 pages)
27 November 2012Annual return made up to 1 October 2012 with a full list of shareholders (3 pages)
18 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
18 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
19 December 2011Annual return made up to 1 October 2011 with a full list of shareholders (3 pages)
19 December 2011Annual return made up to 1 October 2011 with a full list of shareholders (3 pages)
19 December 2011Annual return made up to 1 October 2011 with a full list of shareholders (3 pages)
31 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
31 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
24 November 2010Secretary's details changed for Mathew Paul Smith on 1 December 2009 (1 page)
24 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (3 pages)
24 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (3 pages)
24 November 2010Director's details changed for Robert Charles Thewlis on 1 December 2009 (2 pages)
24 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (3 pages)
24 November 2010Director's details changed for Robert Charles Thewlis on 1 December 2009 (2 pages)
24 November 2010Secretary's details changed for Mathew Paul Smith on 1 December 2009 (1 page)
24 November 2010Secretary's details changed for Mathew Paul Smith on 1 December 2009 (1 page)
24 November 2010Director's details changed for Robert Charles Thewlis on 1 December 2009 (2 pages)
1 September 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
1 September 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
3 December 2009Annual return made up to 1 October 2009 (8 pages)
3 December 2009Annual return made up to 1 October 2009 (8 pages)
3 December 2009Annual return made up to 1 October 2009 (8 pages)
14 April 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
14 April 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
25 February 2009Return made up to 01/10/08; full list of members (10 pages)
25 February 2009Return made up to 01/10/08; full list of members (10 pages)
9 October 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
9 October 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
26 September 2008Return made up to 01/10/07; full list of members (6 pages)
26 September 2008Return made up to 01/10/07; full list of members (6 pages)
11 June 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
11 June 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
14 May 2007New director appointed (1 page)
14 May 2007New director appointed (1 page)
1 May 2007First Gazette notice for compulsory strike-off (1 page)
1 May 2007First Gazette notice for compulsory strike-off (1 page)
27 April 2007Secretary resigned (1 page)
27 April 2007Director resigned (1 page)
27 April 2007Total exemption small company accounts made up to 31 October 2005 (6 pages)
27 April 2007Director resigned (1 page)
27 April 2007Secretary resigned (1 page)
27 April 2007Return made up to 01/10/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
27 April 2007Total exemption small company accounts made up to 31 October 2005 (6 pages)
27 April 2007Return made up to 01/10/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
26 July 2006Return made up to 01/10/05; full list of members (7 pages)
26 July 2006Return made up to 01/10/05; full list of members (7 pages)
11 October 2004Registered office changed on 11/10/04 from: clifton properties LIMITED 351 bradford road batley WF17 5PQ (1 page)
11 October 2004New secretary appointed;new director appointed (2 pages)
11 October 2004New secretary appointed;new director appointed (2 pages)
11 October 2004Registered office changed on 11/10/04 from: clifton properties LIMITED 351 bradford road batley WF17 5PQ (1 page)
11 October 2004New director appointed (2 pages)
11 October 2004New director appointed (2 pages)
8 October 2004Director resigned (1 page)
8 October 2004Registered office changed on 08/10/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
8 October 2004Secretary resigned (1 page)
8 October 2004Director resigned (1 page)
8 October 2004Registered office changed on 08/10/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
8 October 2004Secretary resigned (1 page)
1 October 2004Incorporation (6 pages)
1 October 2004Incorporation (6 pages)