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

CLIFTON ESTATES LIMITED

50 CLIFTON DOWN ROAD, BRISTOL, BS8 4AH,
Company Registration Number
05373928
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Clifton Estates Ltd
CLIFTON ESTATES LIMITED was founded on 2005-02-23 and has its registered office in Bristol. The organisation's status is listed as "Active - Proposal to Strike off". Clifton Estates Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CLIFTON ESTATES LIMITED
 
Legal Registered Office
50 CLIFTON DOWN ROAD
BRISTOL
BS8 4AH
Other companies in BS8
 
Filing Information
Company Number 05373928
Company ID Number 05373928
Date formed 2005-02-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/09/2021
Account next due 30/06/2023
Latest return 23/02/2016
Return next due 23/03/2017
Type of accounts DORMANT
VAT Number /Sales tax ID GB850664127  
Last Datalog update: 2022-08-08 05:31:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLIFTON ESTATES 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 ESTATES LIMITED
The following companies were found which have the same name as CLIFTON ESTATES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CLIFTON ESTATES 3 LIMITED 2 STAFFORD PLACE WESTON-SUPER-MARE SOMERSET BS23 2QZ Active Company formed on the 2013-03-01
CLIFTON ESTATES (PUBS) LTD 194A LONDON ROAD WALLINGTON SURREY SM6 7EA Active Company formed on the 2014-10-24
CLIFTON ESTATES, LLC 1465A FLATBUSH AVENUE Kings BROOKLYN NY 11210 Active Company formed on the 2005-11-30
CLIFTON ESTATES PTY. LIMITED Active Company formed on the 1972-11-30
CLIFTON ESTATES AUSTRALIA PTY LIMITED Active Company formed on the 2017-05-03
CLIFTON ESTATES LIMITED 7, MARIAN PARK, POULADUFF ROAD, CORK Dissolved Company formed on the 1967-06-29
CLIFTON ESTATES N15 LTD 70A OSBALDESTON ROAD LONDON N16 7DR Active Company formed on the 2018-06-19
CLIFTON ESTATES LLC Delaware Unknown
CLIFTON ESTATES HOMEOWNERS ASSOCIATION INCORPORATED New Jersey Unknown

Company Officers of CLIFTON ESTATES LIMITED

Current Directors
Officer Role Date Appointed
MARGARET ROSE BARRINGTON
Company Secretary 2005-02-23
JESSE DANIEL ROMAIN
Director 2011-06-13
MICHAEL JOHN ROMAIN
Director 2005-02-23
Previous Officers
Officer Role Date Appointed Date Resigned
ERROL ALLAN MEWS
Director 2005-02-23 2017-07-29
MYLES PATRICK ROBINSON
Director 2005-02-23 2013-07-31
JOHN DAVID CARRINGTON
Director 2005-02-23 2012-12-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARGARET ROSE BARRINGTON CLIFTON HOLDING COMPANY LIMITED Company Secretary 2007-03-14 CURRENT 2006-11-27 Active - Proposal to Strike off
MARGARET ROSE BARRINGTON BRYMAIN INVESTMENTS LIMITED Company Secretary 1999-09-06 CURRENT 1965-04-07 Active
JESSE DANIEL ROMAIN 19 ST PHILIP'S LIMITED Director 2015-09-04 CURRENT 2015-09-04 Active
JESSE DANIEL ROMAIN CLIFTON HOLDING COMPANY LIMITED Director 2012-12-05 CURRENT 2006-11-27 Active - Proposal to Strike off
JESSE DANIEL ROMAIN BRYMAIN INVESTMENTS LIMITED Director 2009-09-11 CURRENT 1965-04-07 Active
MICHAEL JOHN ROMAIN HALLEN INDUSTRIAL ESTATE LIMITED Director 2015-11-10 CURRENT 2014-11-03 Active
MICHAEL JOHN ROMAIN CLIFTON HOLDING COMPANY LIMITED Director 2007-03-14 CURRENT 2006-11-27 Active - Proposal to Strike off
MICHAEL JOHN ROMAIN BRYMAIN INVESTMENTS LIMITED Director 1992-01-14 CURRENT 1965-04-07 Active

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
2022-05-31GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-05-19DS01Application to strike the company off the register
2022-02-15CONFIRMATION STATEMENT MADE ON 15/02/22, WITH NO UPDATES
2022-02-15ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2022-02-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2022-02-15CS01CONFIRMATION STATEMENT MADE ON 15/02/22, WITH NO UPDATES
2021-06-11AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-31CS01CONFIRMATION STATEMENT MADE ON 23/02/21, WITH UPDATES
2021-03-16PSC07CESSATION OF CLIFTON HOLDING COMPANY LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-03-15PSC02Notification of Brymain Investments Limited as a person with significant control on 2020-08-10
2021-01-13AP03Appointment of Mrs Justine Claire Witherden as company secretary on 2020-12-01
2021-01-13TM02Termination of appointment of Margaret Rose Barrington on 2020-11-30
2020-09-14AA01Current accounting period extended from 31/03/20 TO 30/09/20
2020-05-01SH20Statement by Directors
2020-05-01SH19Statement of capital on 2020-05-01 GBP 1
2020-05-01CAP-SSSolvency Statement dated 20/04/20
2020-05-01RES13Resolutions passed:
  • Reduce share prem a/c 20/04/2020
  • Resolution of reduction in issued share capital
2020-02-25CS01CONFIRMATION STATEMENT MADE ON 23/02/20, WITH NO UPDATES
2020-01-27MR05All of the property or undertaking has been released from charge for charge number 1
2019-12-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2019-12-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-10-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-09-11AP01DIRECTOR APPOINTED MR DAVID BERNARD ROMAIN
2019-02-26CS01CONFIRMATION STATEMENT MADE ON 23/02/19, WITH NO UPDATES
2018-12-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-02-27CS01CONFIRMATION STATEMENT MADE ON 23/02/18, WITH NO UPDATES
2017-10-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-08-01TM01APPOINTMENT TERMINATED, DIRECTOR ERROL ALLAN MEWS
2017-04-19CH01Director's details changed for Mr Michael John Romain on 2017-03-20
2017-03-07CH01Director's details changed for Mr Errol Allan Mews on 2017-01-20
2017-03-07LATEST SOC07/03/17 STATEMENT OF CAPITAL;GBP 603000
2017-03-07CS01CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES
2016-11-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-10-03CH01Director's details changed for Mr Jesse Daniel Romain on 2016-10-03
2016-03-03LATEST SOC03/03/16 STATEMENT OF CAPITAL;GBP 603000
2016-03-03AR0123/02/16 ANNUAL RETURN FULL LIST
2015-12-03CH01Director's details changed for Mr Michael John Romain on 2015-11-01
2015-08-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-03-02LATEST SOC02/03/15 STATEMENT OF CAPITAL;GBP 603000
2015-03-02AR0123/02/15 ANNUAL RETURN FULL LIST
2014-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-02-28LATEST SOC28/02/14 STATEMENT OF CAPITAL;GBP 603000
2014-02-28AR0123/02/14 ANNUAL RETURN FULL LIST
2014-02-28AD04Register(s) moved to registered office address
2013-09-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-08-06TM01APPOINTMENT TERMINATED, DIRECTOR MYLES ROBINSON
2013-03-06AR0123/02/13 ANNUAL RETURN FULL LIST
2013-02-25AA03Auditors resignation for limited company
2012-12-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CARRINGTON
2012-11-19MISCSection 519 ca 2006
2012-08-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-03-02AR0123/02/12 ANNUAL RETURN FULL LIST
2012-03-02AD02Register inspection address changed from 16 Arlington Villas Clifton Bristol Avon BS8 2EG United Kingdom
2012-03-02AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC
2011-10-25AD01REGISTERED OFFICE CHANGED ON 25/10/2011 FROM 16 ARLINGTON VILLAS CLIFTON BRISTOL BS8 2EG
2011-09-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-06-21AP01DIRECTOR APPOINTED MR JESSE DANIEL ROMAIN
2011-02-28AR0123/02/11 FULL LIST
2010-09-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-08-02AUDAUDITOR'S RESIGNATION
2010-07-29AUDAUDITOR'S RESIGNATION
2010-03-11AR0123/02/10 FULL LIST
2010-03-11AD02SAIL ADDRESS CREATED
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN ROMAIN / 23/02/2010
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MYLES PATRICK ROBINSON / 23/02/2010
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ERROL ALLAN MEWS / 23/02/2010
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID CARRINGTON / 23/02/2010
2010-03-11CH03SECRETARY'S CHANGE OF PARTICULARS / MARGARET ROSE BARRINGTON / 23/02/2010
2009-08-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-05-22287REGISTERED OFFICE CHANGED ON 22/05/2009 FROM 50 CLIFTON DOWN ROAD CLIFTON BRISTOL BS8 4AH
2009-03-23363aRETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS
2008-08-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-03-20363aRETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS
2007-12-05287REGISTERED OFFICE CHANGED ON 05/12/07 FROM: 50 CLIFTON DOWN ROAD CLIFTON BRISTOL BS8 4AH
2007-11-01287REGISTERED OFFICE CHANGED ON 01/11/07 FROM: LOWER GROUND FLOOR 50 CLIFTON DOWN ROAD CLIFTON BRISTOL BS8 4AH
2007-08-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-03-31395PARTICULARS OF MORTGAGE/CHARGE
2007-03-2888(2)RAD 03/01/07--------- £ SI 300000@1
2007-03-2888(2)RAD 03/01/07--------- £ SI 300000@1
2007-03-09363aRETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS
2007-03-09123NC INC ALREADY ADJUSTED 03/01/07
2007-03-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-03-09RES04£ NC 10000/1000000 03/0
2007-03-08RES14£2866 09/08/06
2007-03-0888(2)RAD 09/08/06--------- £ SI 2866@1=2866 £ IC 134/3000
2006-09-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-08-1088(2)RAD 07/07/05--------- £ SI 33@1=33
2006-03-01363(288)DIRECTOR'S PARTICULARS CHANGED
2006-03-01363sRETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS
2005-07-27395PARTICULARS OF MORTGAGE/CHARGE
2005-06-28225ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06
2005-06-0788(2)RAD 23/02/05-21/04/05 £ SI 100@1=100 £ IC 1/101
2005-05-28395PARTICULARS OF MORTGAGE/CHARGE
2005-02-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to CLIFTON ESTATES 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 ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-03-31 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-07-27 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-05-28 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 ESTATES LIMITED

Intangible Assets
Patents
We have not found any records of CLIFTON ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLIFTON ESTATES LIMITED
Trademarks
We have not found any records of CLIFTON ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLIFTON ESTATES 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 (68100 - Buying and selling of own real estate) as CLIFTON ESTATES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where CLIFTON ESTATES 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 ESTATES 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 ESTATES 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.