Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CLIFTON APARTMENTS LIMITED
Company Information for

CLIFTON APARTMENTS LIMITED

OFFICES 7-9 THE OLD PRINTSHOP BOWDEN HALL, BOWDEN LANE, MARPLE, STOCKPORT, SK6 6NE,
Company Registration Number
05269634
Private Limited Company
Active

Company Overview

About Clifton Apartments Ltd
CLIFTON APARTMENTS LIMITED was founded on 2004-10-26 and has its registered office in Stockport. The organisation's status is listed as "Active". Clifton Apartments Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CLIFTON APARTMENTS LIMITED
 
Legal Registered Office
OFFICES 7-9 THE OLD PRINTSHOP BOWDEN HALL, BOWDEN LANE
MARPLE
STOCKPORT
SK6 6NE
Other companies in WA16
 
Filing Information
Company Number 05269634
Company ID Number 05269634
Date formed 2004-10-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 26/10/2015
Return next due 23/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-11-06 14:20:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLIFTON APARTMENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CLIFTON APARTMENTS LIMITED
The following companies were found which have the same name as CLIFTON APARTMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CLIFTON APARTMENTS (LLANDUDNO) LTD. 9 GREAT ORMES ROAD LLANDUDNO CONWY LL30 2AW Active Company formed on the 2004-11-10
CLIFTON APARTMENTS, LLC 30050 CHAGRIN BLVD SUITE 100 PEPPER PIKE OH 44124 Active Company formed on the 2011-05-18
CLIFTON APARTMENTS, I. LLC 2616 VINE ST - CINCINNATI OH 45219 Active Company formed on the 1998-03-18
CLIFTON APARTMENTS, II. LLC 2616 VINE ST - CINCINNATI OH 45219 Active Company formed on the 1998-03-18
CLIFTON APARTMENTS, INC. 2200 SW 25 TERRACE MIAMI FL 33133 Active Company formed on the 1978-11-06
CLIFTON APARTMENTS, LLC 1406 SPRING ST HOUSTON TX 77007 Forfeited Company formed on the 2007-01-23
CLIFTON APARTMENTS LLC Delaware Unknown
CLIFTON APARTMENTS LLC Georgia Unknown
CLIFTON APARTMENTS LTD A CALIFORNIA LIMITED PARTNERSHIP California Unknown
CLIFTON APARTMENTS LLC Georgia Unknown

Company Officers of CLIFTON APARTMENTS LIMITED

Current Directors
Officer Role Date Appointed
NIGEL CRAIG
Company Secretary 2015-07-01
DAVID VERNON SMITH
Director 2017-11-01
SUSAN LYNN SMITH
Director 2017-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAISY WILSON
Director 2014-11-18 2017-12-13
ARTHUR GASKELL
Director 2004-10-26 2017-11-01
DAVID LEECH
Director 2010-11-08 2017-11-01
HML HML COMPANY SECRETARY SERVICES
Company Secretary 2014-05-12 2015-06-30
THE GUTHRIE PARTNERSHIP LIMITED
Company Secretary 2012-02-28 2014-05-12
ROY ORWIN
Director 2006-09-26 2013-04-18
CHARLES ALEC GUTHRIE
Company Secretary 2007-01-06 2012-02-28
DAISY WILSON
Director 2004-10-26 2011-08-22
GEOFFREY CARR
Company Secretary 2005-07-01 2007-01-08
CYNTHIA SOFIELD
Director 2004-10-26 2006-09-26
CYNTHIA SOFIELD
Company Secretary 2004-10-26 2005-07-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2004-10-26 2004-10-26
INSTANT COMPANIES LIMITED
Nominated Director 2004-10-26 2004-10-26
SWIFT INCORPORATIONS LIMITED
Nominated Director 2004-10-26 2004-10-26

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-25MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2023-09-19REGISTERED OFFICE CHANGED ON 19/09/23 FROM Dempster Management Services Bowden Lane Marple Stockport Greater Manchester SK6 6NE England
2023-09-19CONFIRMATION STATEMENT MADE ON 19/09/23, WITH UPDATES
2023-04-19DIRECTOR APPOINTED MR CHRISTOPHER JOHN HASLAM
2023-04-18DIRECTOR APPOINTED MR DAVID VERNON SMITH
2023-04-18DIRECTOR APPOINTED MRS SUSAN LYNN SMITH
2023-04-18APPOINTMENT TERMINATED, DIRECTOR ARTHUR GASKELL
2023-03-09MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2023-01-11APPOINTMENT TERMINATED, DIRECTOR DAVID LEECH
2022-11-21Termination of appointment of Thornley Groves Estate Agents Limited on 2022-10-31
2022-11-21TM02Termination of appointment of Thornley Groves Estate Agents Limited on 2022-10-31
2022-11-09Appointment of Dempster Management Services Limited as company secretary on 2022-10-31
2022-11-09Director's details changed for Mr David Leech on 2022-11-09
2022-11-09Director's details changed for Mr Arthur Gaskell on 2022-11-09
2022-11-09SECRETARY'S DETAILS CHNAGED FOR THORNLEY GROVES ESTATE AGENTS LIMITED on 2022-11-09
2022-11-09REGISTERED OFFICE CHANGED ON 09/11/22 FROM 27 Monton Green Eccles Manchester M30 9LL England
2022-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/22 FROM 27 Monton Green Eccles Manchester M30 9LL England
2022-11-09CH04SECRETARY'S DETAILS CHNAGED FOR THORNLEY GROVES ESTATE AGENTS LIMITED on 2022-11-09
2022-11-09CH01Director's details changed for Mr David Leech on 2022-11-09
2022-11-09AP04Appointment of Dempster Management Services Limited as company secretary on 2022-10-31
2022-10-27CS01CONFIRMATION STATEMENT MADE ON 18/10/22, WITH UPDATES
2022-02-14MICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2022-02-14AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2022-01-07CONFIRMATION STATEMENT MADE ON 18/10/21, WITH NO UPDATES
2022-01-07CS01CONFIRMATION STATEMENT MADE ON 18/10/21, WITH NO UPDATES
2021-12-17SECRETARY'S DETAILS CHNAGED FOR CARR AND HUME on 2021-11-12
2021-12-17SECRETARY'S DETAILS CHNAGED FOR THORNLEY GROVES ESTATE AGENTS LIMITED on 2021-11-12
2021-12-17CH04SECRETARY'S DETAILS CHNAGED FOR CARR AND HUME on 2021-11-12
2021-12-16Termination of appointment of Carr and Hume on 2021-11-12
2021-12-16Appointment of Thornley Groves Estate Agents Limited as company secretary on 2021-11-12
2021-12-16AP04Appointment of Thornley Groves Estate Agents Limited as company secretary on 2021-11-12
2021-12-16TM02Termination of appointment of Carr and Hume on 2021-11-12
2021-12-15CESSATION OF DAVID VERNON SMITH AS A PERSON OF SIGNIFICANT CONTROL
2021-12-15CESSATION OF DAISY WILSON AS A PERSON OF SIGNIFICANT CONTROL
2021-12-15APPOINTMENT TERMINATED, DIRECTOR SUSAN LYNN SMITH
2021-12-15APPOINTMENT TERMINATED, DIRECTOR DAVID VERNON SMITH
2021-12-15DIRECTOR APPOINTED MR ARTHUR GASKELL
2021-12-15CESSATION OF SUSAN LYNN SMITH AS A PERSON OF SIGNIFICANT CONTROL
2021-12-15DIRECTOR APPOINTED MR DAVID LEECH
2021-12-15NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID LEECH
2021-12-15REGISTERED OFFICE CHANGED ON 15/12/21 FROM C/O Carr & Hume Boundary House Folly Lane Swinton Manchester M27 0DD
2021-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/21 FROM C/O Carr & Hume Boundary House Folly Lane Swinton Manchester M27 0DD
2021-12-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID LEECH
2021-12-15AP01DIRECTOR APPOINTED MR ARTHUR GASKELL
2021-12-15PSC07CESSATION OF DAVID VERNON SMITH AS A PERSON OF SIGNIFICANT CONTROL
2021-12-15TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN LYNN SMITH
2021-08-10AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2021-02-03TM02Termination of appointment of Nigel Craig on 2021-01-20
2021-02-03AP04Appointment of Carr and Hume as company secretary on 2021-01-20
2021-02-03PSC07CESSATION OF NIGEL DAVID CRAIG AS A PERSON OF SIGNIFICANT CONTROL
2020-10-19CS01CONFIRMATION STATEMENT MADE ON 18/10/20, WITH UPDATES
2020-09-22TM01APPOINTMENT TERMINATED, DIRECTOR KATHLEEN LEECH
2020-09-22PSC07CESSATION OF KATHLEEN LEECH AS A PERSON OF SIGNIFICANT CONTROL
2019-12-13AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-12-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATHLEEN LEECH
2019-12-10AP01DIRECTOR APPOINTED MRS KATHLEEN LEECH
2019-10-29CS01CONFIRMATION STATEMENT MADE ON 18/10/19, WITH NO UPDATES
2018-11-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2018-10-19CS01CONFIRMATION STATEMENT MADE ON 18/10/18, WITH UPDATES
2018-01-29TM01APPOINTMENT TERMINATED, DIRECTOR DAISY WILSON
2017-11-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN LYNN SMITH
2017-11-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID VERNON SMITH
2017-11-14AP01DIRECTOR APPOINTED MR DAVID VERNON SMITH
2017-11-14AP01DIRECTOR APPOINTED MRS SUSAN LYNN SMITH
2017-11-14PSC07CESSATION OF DAVID LEECH AS A PSC
2017-11-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LEECH
2017-11-14TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR GASKELL
2017-11-14PSC07CESSATION OF ARTHUR GASKELL AS A PSC
2017-10-18CS01CONFIRMATION STATEMENT MADE ON 18/10/17, WITH NO UPDATES
2017-08-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2016-11-04AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-19LATEST SOC19/10/16 STATEMENT OF CAPITAL;GBP 18
2016-10-19CS01CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES
2016-03-31AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-23LATEST SOC23/11/15 STATEMENT OF CAPITAL;GBP 18
2015-11-23AR0126/10/15 ANNUAL RETURN FULL LIST
2015-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DAISY WILSON / 01/07/2015
2015-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID LEECH / 01/07/2015
2015-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR GASKELL / 01/07/2015
2015-07-31AP03Appointment of Mr Nigel Craig as company secretary on 2015-07-01
2015-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/15 FROM 4-6 Princess Street Knutsford Cheshire WA16 6DD
2015-07-02TM02Termination of appointment of Hml Hml Company Secretary Services on 2015-06-30
2015-03-30AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-18AP01DIRECTOR APPOINTED MRS DAISY WILSON
2014-11-06LATEST SOC06/11/14 STATEMENT OF CAPITAL;GBP 18
2014-11-06AR0126/10/14 FULL LIST
2014-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID LEECH / 01/07/2014
2014-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR GASKELL / 01/07/2014
2014-05-30CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HML HML COMPANY SECRETARY SERVICES / 29/05/2014
2014-05-28CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HML GUTHRIE / 28/05/2014
2014-05-13AP03SECRETARY APPOINTED HML GUTHRIE
2014-05-13TM02APPOINTMENT TERMINATED, SECRETARY THE GUTHRIE PARTNERSHIP LIMITED
2014-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/2014 FROM C/O THE GUTHRIE PARTNERSHIP 1 CHURCH HILL KNUTSFORD CHESHIRE WA16 6DH
2014-03-13AA30/06/13 TOTAL EXEMPTION SMALL
2013-10-28LATEST SOC28/10/13 STATEMENT OF CAPITAL;GBP 18
2013-10-28AR0126/10/13 FULL LIST
2013-04-24TM01APPOINTMENT TERMINATED, DIRECTOR ROY ORWIN
2013-03-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12
2012-10-29AR0126/10/12 FULL LIST
2012-03-14AP04CORPORATE SECRETARY APPOINTED THE GUTHRIE PARTNERSHIP LIMITED
2012-02-29TM02APPOINTMENT TERMINATED, SECRETARY CHARLES GUTHRIE
2011-10-31AR0126/10/11 FULL LIST
2011-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID LEECH / 07/09/2011
2011-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ROY ORWIN / 07/09/2011
2011-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR GASKELL / 07/09/2011
2011-08-23AA30/06/11 TOTAL EXEMPTION FULL
2011-08-22TM01APPOINTMENT TERMINATED, DIRECTOR DAISY WILSON
2010-12-03AP01DIRECTOR APPOINTED DAVID LEECH
2010-11-10AA30/06/10 TOTAL EXEMPTION FULL
2010-10-26AR0126/10/10 FULL LIST
2009-11-12AA30/06/09 TOTAL EXEMPTION FULL
2009-10-26AR0126/10/09 FULL LIST
2008-10-27363aRETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS
2008-10-15AA30/06/08 TOTAL EXEMPTION FULL
2007-10-26363aRETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS
2007-10-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07
2007-09-11288cSECRETARY'S PARTICULARS CHANGED
2007-08-13287REGISTERED OFFICE CHANGED ON 13/08/07 FROM: 63A KING STREET KNUTSFORD CHESHIRE WA16 6DX
2007-01-27287REGISTERED OFFICE CHANGED ON 27/01/07 FROM: BOUNDARY HOUSE 210 FOLLY LANE SWINTON MANCHESTER M27 0DD
2007-01-27288bSECRETARY RESIGNED
2007-01-27288aNEW SECRETARY APPOINTED
2006-12-08288aNEW DIRECTOR APPOINTED
2006-11-06363(288)DIRECTOR RESIGNED
2006-11-06363sRETURN MADE UP TO 26/10/06; CHANGE OF MEMBERS
2006-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-02-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2005-11-08363sRETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS
2005-08-23225ACC. REF. DATE SHORTENED FROM 31/10/05 TO 30/06/05
2005-07-07287REGISTERED OFFICE CHANGED ON 07/07/05 FROM: BARLOW MOORE PARTNERS LTD HAMILTON HOUSE KING STREET SALFORD M6 7SY
2005-07-07288aNEW SECRETARY APPOINTED
2005-06-29288bSECRETARY RESIGNED
2004-12-08288bDIRECTOR RESIGNED
2004-12-08288aNEW DIRECTOR APPOINTED
2004-12-08288aNEW DIRECTOR APPOINTED
2004-12-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-12-08288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-10-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to CLIFTON APARTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CLIFTON APARTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CLIFTON APARTMENTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CLIFTON APARTMENTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 18
Fixed Assets 2012-07-01 £ 1,600
Shareholder Funds 2012-07-01 £ 1,618
Tangible Fixed Assets 2012-07-01 £ 1,600

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CLIFTON APARTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLIFTON APARTMENTS LIMITED
Trademarks
We have not found any records of CLIFTON APARTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLIFTON APARTMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as CLIFTON APARTMENTS LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where CLIFTON APARTMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLIFTON APARTMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CLIFTON APARTMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1