Company NameCliftvylle Properties Limited
DirectorBenzion Schalom Eliezer Freshwater
Company StatusActive
Company Number00953611
CategoryPrivate Limited Company
Incorporation Date6 May 1969(55 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Benzion Schalom Eliezer Freshwater
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 1992(23 years, 1 month after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFreshwater House 158-162 Shaftesbury Avenue
London
WC2H 8HR
Secretary NameMartin David Eldridge Bale
StatusCurrent
Appointed30 September 2020(51 years, 5 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Correspondence AddressFreshwater House
158-162 Shaftesbury Avenue
London
WC2H 8HR
Secretary NameJames Stephen Southgate
StatusCurrent
Appointed30 September 2020(51 years, 5 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Correspondence AddressFreshwater House
158-162 Shaftesbury Avenue
London
WC2H 8HR
Director NameDavid Reginald Hodges
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1992(23 years, 1 month after company formation)
Appointment Duration1 month, 3 weeks (resigned 10 August 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLewins Coach House
Crockham Hill
Edenbridge
Kent
TN8 6RT
Director NameMr Dennis George Weaver
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1992(23 years, 1 month after company formation)
Appointment Duration4 months (resigned 21 October 1992)
RoleChartered Accountant
Correspondence Address26 Longland Drive
London
N20 8HJ
Director NameMr Leib Stempel
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1992(23 years, 1 month after company formation)
Appointment Duration28 years, 10 months (resigned 06 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Overlea Road
London
E5 9BG
Secretary NameChristopher Charles Morse
NationalityBritish
StatusResigned
Appointed18 June 1992(23 years, 1 month after company formation)
Appointment Duration9 years, 2 months (resigned 20 August 2001)
RoleCompany Director
Correspondence AddressAlba Lodge 22 Gloucester Road
Tankerton
Whitstable
Kent
CT5 2DS
Secretary NameMr Mark Roy Mason Jenner
NationalityBritish
StatusResigned
Appointed20 August 2001(32 years, 3 months after company formation)
Appointment Duration19 years, 1 month (resigned 30 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSeptember Cottage
Hornash Lane
Ashford
Kent
TN26 1HY

Location

Registered AddressFreshwater House
158-162 Shaftesbury Avenue
London
WC2H 8HR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

99 at £1Craigton Combined Securities LTD
99.00%
Ordinary
1 at £1Craigton Combined Securities LTD & Benzion Schalom E. Freshwater
1.00%
Ordinary

Financials

Year2014
Turnover£818,164
Gross Profit£237,957
Net Worth£13,077,108
Cash£40,564
Current Liabilities£408,065

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return19 June 2023 (10 months, 2 weeks ago)
Next Return Due3 July 2024 (1 month, 4 weeks from now)

Charges

16 August 1974Delivered on: 22 August 1974
Persons entitled: Lloyds Bank PLC

Classification: Supplemental charge
Secured details: Debenture stock of craighton combined securities LTD amounting to £600,000 secured by a trust deed dated 9-1-67 & deeds supplemental thereto.
Particulars: 60 to 70 (even) front street, birstall, leicester.
Outstanding
27 October 1972Delivered on: 2 November 1972
Persons entitled: Old Broad St Securities LTD

Classification: Mortgage
Secured details: For securing £210,800 & all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Malford court, woodford rd woodford title no ngl. 103487.
Outstanding
3 June 1971Delivered on: 10 June 1971
Persons entitled: Dalton Barton & Company LTD.

Classification: Charge
Secured details: £150,000 & all other monies due or to become due from craigton combined securities LTD.
Particulars: Malford court, woodford road, london borough of redbridge.
Outstanding
30 March 1971Delivered on: 15 April 1971
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or craigton combined securities LTD. To the chargee on any account whatsoever.
Particulars: Malford court, woodford road, south woodford, essex.
Outstanding
19 February 1971Delivered on: 10 March 1971
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or tobecome due from the company and/or cragton combined securities LTD. To the chargee on any account whatsoever.
Particulars: 1-25 incl. Brownlow road and 1-9 inch. Oak lane, southgate, enfield, middx, title no:- mx 235080.
Outstanding
20 January 1984Delivered on: 9 February 1984
Persons entitled: Lloyds Bank PLC

Classification: Supplemental charge.
Secured details: £600000 8 3/4 % first mortgage debenture stock 1986/91 supplemental to a trust deed dated 9/1/67 and deeds supplemental thereto.
Particulars: Flats 11,15,20, poplar court richmond road twickenham london.
Outstanding
19 January 1984Delivered on: 26 January 1984
Persons entitled: Lloyds Bank PLC

Classification: Supplemental charge
Secured details: All monies due or to become due from the company to the chargee supplemental to a trust deed dated 9/1/67 and deeds supplemental thereto.
Particulars: Units 4,5,6,7,8 and supermarket, hurst green shopping centre.
Outstanding
25 June 1981Delivered on: 30 June 1981
Persons entitled: Manufacturers Hanover Trust Company.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement d/d 26.5.81.
Particulars: 1. malford court, woodford rd, south woodford london E18 T.no. Ngl 10348 (see doc M38 for detals).
Outstanding
20 December 1978Delivered on: 8 January 1979
Persons entitled: Lloyds Bank PLC

Classification: Supplemental charge.
Secured details: £600,000.
Particulars: Leasehold properties 1, 16, 18, 20, 22, 33, 44, 47, 50, 51, 57, 58, 62, 66, 72, 75, 78 & 89 hermitage court, barnet.
Outstanding
20 December 1978Delivered on: 8 January 1979
Persons entitled: Lloyds Bank PLC

Classification: Supplemental charge.
Secured details: £600,000.
Particulars: 1/ Poplar court, richmond road, twickenham. Mx 148495.
Outstanding
1 February 1971Delivered on: 16 February 1971
Persons entitled: Lloyds Bank PLC

Classification: Supplemental first deed
Secured details: For securing debenture stock of craigton combined securities limited amounting £600,000 secured by a trust deed dated 19/1/67 and deeds supplemental thereto.
Particulars: Various properties in manchester, bromley eastbourne, watford, croydon, lambeth, enfield, redbridge and kingston-on-thames. (See doc 11 for details).
Outstanding
7 October 1973Delivered on: 26 October 1973
Satisfied on: 13 February 1993
Persons entitled: Lloyds Bank PLC

Classification: Standard security presented to G.r of sasines on 19TH oct 73.
Secured details: £600,000 debenture stock of graighton combined securities LTD.
Particulars: 3,130 sq. Yards land at hillpost road, ayr with buildings thereon.
Fully Satisfied
7 October 1973Delivered on: 26 October 1973
Satisfied on: 13 February 1993
Persons entitled: Lloyds Bank PLC

Classification: Standard security dated 7-10-73 presented to G. r of sasines on 19TH oct 73.
Secured details: £600,000 debenture stock of graighton combined securities LTD.
Particulars: 1.2 acres land at selattie park, bucksburn newhills, aberdeen & buildings thereon.
Fully Satisfied
18 September 1973Delivered on: 24 September 1973
Satisfied on: 2 March 1994
Persons entitled: Lloyds Bank PLC

Classification: Charge
Secured details: For further securing debenture stock of craigton combined securities LTD amounting to £600,000 secured by a trust deed dated 9/1/67 and three deeds supplemental thereto (2) 15TH sep 73 charge for further securing debenture stock of craigton combined securities LTD amounting to ukp 600,000 secured by a trust deed dated 9TH janu 1967 and three deeds supplemental thereto.
Particulars: Land and builings lying to the west of high street, edenbridge, kent land and warehouse premises at bromley street, lye, stourbridge, worcs 18,18A,20,20A,22,22A,24,24A torbay road and maisonettes numbered 6-17 queens park road, paughnton, devon f/h land in the northerly side of but not adjoining lunts heath road, widnes, lancs.
Fully Satisfied
9 August 1978Delivered on: 11 August 1978
Persons entitled: United Dominions Trust Limited

Classification: Supplemental mortgage
Secured details: £20,000 and all monies due or to become due from the company to the chargee under the terms of the charge being supplemental to a deed dated 3-3-75.
Particulars: F'hold - 183/189 (odo) otley rd bradford title no. Yk 12063 2/ f'hold - malford court woodford rd london title no. Ngl 103487.
Fully Satisfied
3 March 1975Delivered on: 6 March 1975
Persons entitled: Udt Securities LTD

Classification: Deed of further
Secured details: Further securing all monies due or to become due from the company henry davies developments LTD. And metropolitan property realizations LTD to the chargee pursuant to a mortgage dated 24/30/61 and deeds supplemental thereto.
Particulars: 183-189 (odd) otley road, bradford, yorkshire and malford court, woodford bridge.
Fully Satisfied
21 August 1974Delivered on: 30 August 1974
Persons entitled: Udt Securities LTD.

Classification: Mortgage
Secured details: All monies due or to become due from the henry davies developments LTD. To the chargee.
Particulars: F/H property 183/189 (odd) otley road, bradford.
Fully Satisfied

Filing History

6 February 2024Accounts for a small company made up to 31 March 2023 (23 pages)
19 June 2023Confirmation statement made on 19 June 2023 with no updates (3 pages)
7 January 2023Accounts for a small company made up to 31 March 2022 (23 pages)
21 June 2022Confirmation statement made on 19 June 2022 with no updates (3 pages)
6 January 2022Accounts for a small company made up to 31 March 2021 (23 pages)
23 June 2021Confirmation statement made on 19 June 2021 with no updates (3 pages)
11 May 2021Termination of appointment of Leib Stempel as a director on 6 May 2021 (1 page)
26 March 2021Accounts for a small company made up to 31 March 2020 (24 pages)
14 October 2020Appointment of James Stephen Southgate as a secretary on 30 September 2020 (2 pages)
13 October 2020Termination of appointment of Mark Roy Mason Jenner as a secretary on 30 September 2020 (1 page)
13 October 2020Appointment of Martin David Eldridge Bale as a secretary on 30 September 2020 (2 pages)
5 August 2020Director's details changed for Mr Benzion Schalom Eliezer Freshwater on 27 July 2020 (2 pages)
22 June 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
2 January 2020Accounts for a small company made up to 31 March 2019 (21 pages)
3 July 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
4 January 2019Accounts for a small company made up to 31 March 2018 (21 pages)
19 June 2018Confirmation statement made on 19 June 2018 with updates (4 pages)
5 January 2018Full accounts made up to 31 March 2017 (19 pages)
20 June 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
7 January 2017Full accounts made up to 31 March 2016 (19 pages)
7 January 2017Full accounts made up to 31 March 2016 (19 pages)
21 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(5 pages)
21 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(5 pages)
9 January 2016Full accounts made up to 31 March 2015 (19 pages)
9 January 2016Full accounts made up to 31 March 2015 (19 pages)
22 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(5 pages)
22 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(5 pages)
8 April 2015Full accounts made up to 31 March 2014 (20 pages)
8 April 2015Full accounts made up to 31 March 2014 (20 pages)
23 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(5 pages)
23 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(5 pages)
3 December 2013Full accounts made up to 31 March 2013 (14 pages)
3 December 2013Full accounts made up to 31 March 2013 (14 pages)
19 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (5 pages)
19 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (5 pages)
6 February 2013Full accounts made up to 31 March 2012 (14 pages)
6 February 2013Full accounts made up to 31 March 2012 (14 pages)
19 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (5 pages)
19 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (5 pages)
6 January 2012Full accounts made up to 31 March 2011 (14 pages)
6 January 2012Full accounts made up to 31 March 2011 (14 pages)
27 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (5 pages)
27 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (5 pages)
7 January 2011Full accounts made up to 31 March 2010 (13 pages)
7 January 2011Full accounts made up to 31 March 2010 (13 pages)
9 August 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
9 August 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
18 March 2010Director's details changed for Mr Benzion Schalom Eliezer Freshwater on 16 March 2010 (2 pages)
18 March 2010Director's details changed for Mr Benzion Schalom Eliezer Freshwater on 16 March 2010 (2 pages)
2 February 2010Full accounts made up to 31 March 2009 (16 pages)
2 February 2010Full accounts made up to 31 March 2009 (16 pages)
19 June 2009Return made up to 18/06/09; full list of members (4 pages)
19 June 2009Return made up to 18/06/09; full list of members (4 pages)
2 February 2009Full accounts made up to 31 March 2008 (13 pages)
2 February 2009Full accounts made up to 31 March 2008 (13 pages)
19 June 2008Return made up to 18/06/08; full list of members (4 pages)
19 June 2008Return made up to 18/06/08; full list of members (4 pages)
11 January 2008Full accounts made up to 31 March 2007 (14 pages)
11 January 2008Full accounts made up to 31 March 2007 (14 pages)
2 October 2007Return made up to 18/06/07; full list of members (3 pages)
2 October 2007Return made up to 18/06/07; full list of members (3 pages)
26 January 2007Full accounts made up to 31 March 2006 (14 pages)
26 January 2007Full accounts made up to 31 March 2006 (14 pages)
29 June 2006Return made up to 18/06/06; full list of members (7 pages)
29 June 2006Return made up to 18/06/06; full list of members (7 pages)
31 January 2006Full accounts made up to 31 March 2005 (14 pages)
31 January 2006Full accounts made up to 31 March 2005 (14 pages)
12 July 2005Return made up to 18/06/05; full list of members (7 pages)
12 July 2005Return made up to 18/06/05; full list of members (7 pages)
10 January 2005Full accounts made up to 31 March 2004 (14 pages)
10 January 2005Full accounts made up to 31 March 2004 (14 pages)
25 June 2004Return made up to 18/06/04; full list of members (7 pages)
25 June 2004Return made up to 18/06/04; full list of members (7 pages)
27 January 2004Full accounts made up to 31 March 2003 (14 pages)
27 January 2004Full accounts made up to 31 March 2003 (14 pages)
24 June 2003Return made up to 18/06/03; full list of members (7 pages)
24 June 2003Return made up to 18/06/03; full list of members (7 pages)
29 January 2003Full accounts made up to 31 March 2002 (16 pages)
29 January 2003Full accounts made up to 31 March 2002 (16 pages)
16 September 2002Registered office changed on 16/09/02 from: 13-17 new burlington place london W1X 2JP (1 page)
16 September 2002Registered office changed on 16/09/02 from: 13-17 new burlington place london W1X 2JP (1 page)
26 June 2002Return made up to 18/06/02; full list of members (7 pages)
26 June 2002Return made up to 18/06/02; full list of members (7 pages)
25 January 2002Full accounts made up to 31 March 2001 (16 pages)
25 January 2002Full accounts made up to 31 March 2001 (16 pages)
13 September 2001New secretary appointed (2 pages)
13 September 2001New secretary appointed (2 pages)
31 August 2001Secretary resigned (1 page)
31 August 2001Secretary resigned (1 page)
25 June 2001Return made up to 18/06/01; full list of members (6 pages)
25 June 2001Return made up to 18/06/01; full list of members (6 pages)
29 November 2000Full accounts made up to 31 March 2000 (13 pages)
29 November 2000Full accounts made up to 31 March 2000 (13 pages)
8 August 2000Return made up to 18/06/00; full list of members (6 pages)
8 August 2000Return made up to 18/06/00; full list of members (6 pages)
29 September 1999Full accounts made up to 31 March 1999 (15 pages)
29 September 1999Full accounts made up to 31 March 1999 (15 pages)
28 June 1999Return made up to 18/06/99; no change of members (15 pages)
28 June 1999Return made up to 18/06/99; no change of members (15 pages)
30 November 1998Full accounts made up to 31 March 1998 (13 pages)
30 November 1998Full accounts made up to 31 March 1998 (13 pages)
26 June 1998Return made up to 18/06/98; full list of members (17 pages)
26 June 1998Return made up to 18/06/98; full list of members (17 pages)
30 September 1997Full accounts made up to 31 March 1997 (13 pages)
30 September 1997Full accounts made up to 31 March 1997 (13 pages)
3 July 1997Return made up to 18/06/97; no change of members (12 pages)
3 July 1997Return made up to 18/06/97; no change of members (12 pages)
20 November 1996Full accounts made up to 31 March 1996 (12 pages)
20 November 1996Full accounts made up to 31 March 1996 (12 pages)
3 July 1996Return made up to 18/06/96; no change of members (12 pages)
3 July 1996Return made up to 18/06/96; no change of members (12 pages)
15 December 1995Full accounts made up to 31 March 1995 (13 pages)
15 December 1995Full accounts made up to 31 March 1995 (13 pages)
11 July 1995Return made up to 18/06/95; full list of members (7 pages)
11 July 1995Return made up to 18/06/95; full list of members (7 pages)
9 January 1995Accounts made up to 31 March 1994 (13 pages)
9 January 1995Full accounts made up to 31 March 1994 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
18 November 1993Full accounts made up to 31 March 1993 (12 pages)
18 November 1993Accounts made up to 31 March 1993 (12 pages)
10 November 1992Full accounts made up to 31 March 1992 (10 pages)
10 November 1992Accounts made up to 31 March 1992 (10 pages)
21 October 1991Full accounts made up to 31 March 1991 (13 pages)
21 October 1991Accounts made up to 31 March 1991 (13 pages)
12 November 1990Full accounts made up to 31 March 1990 (11 pages)
12 November 1990Accounts made up to 31 March 1990 (11 pages)
23 October 1989Full accounts made up to 31 March 1989 (11 pages)
23 October 1989Accounts made up to 31 March 1989 (11 pages)
5 October 1988Accounts made up to 31 March 1988 (12 pages)
5 October 1988Full accounts made up to 31 March 1988 (12 pages)
10 September 1987Full accounts made up to 31 March 1987 (11 pages)
10 September 1987Accounts made up to 31 March 1987 (11 pages)
27 December 1986Accounts made up to 31 March 1986 (13 pages)
27 December 1986Full accounts made up to 31 March 1986 (13 pages)
11 December 1985Accounts made up to 31 March 1985 (11 pages)
11 December 1985Accounts made up to 31 March 1985 (11 pages)
10 December 1985Accounts made up to 31 March 1984 (11 pages)
10 December 1985Accounts made up to 31 March 1984 (11 pages)
28 February 1984Accounts made up to 31 March 1983 (13 pages)
28 February 1984Accounts made up to 31 March 1983 (13 pages)
27 February 1984Accounts made up to 31 March 1982 (13 pages)
27 February 1984Accounts made up to 31 March 1982 (13 pages)
16 February 1982Accounts made up to 31 March 1981 (11 pages)
16 February 1982Accounts made up to 31 March 1981 (11 pages)
13 January 1981Accounts made up to 31 March 1980 (10 pages)
13 January 1981Accounts made up to 31 March 1980 (10 pages)
14 April 1980Accounts made up to 31 March 1979 (11 pages)
14 April 1980Accounts made up to 31 March 1979 (11 pages)
30 December 1978Accounts made up to 31 March 1978 (10 pages)
30 December 1978Accounts made up to 31 March 1978 (10 pages)
10 January 1978Accounts made up to 31 March 1977 (11 pages)
10 January 1978Accounts made up to 31 March 1977 (11 pages)
11 March 1977Accounts made up to 31 March 1976 (7 pages)
11 March 1977Accounts made up to 31 March 1976 (7 pages)
22 April 1976Accounts made up to 31 March 1975 (14 pages)
22 April 1976Accounts made up to 31 March 1975 (14 pages)