Company NameClifton Pollard Properties
DirectorAlec Graeme Pollard
Company StatusActive
Company Number07317316
CategoryPrivate Unlimited Company
Incorporation Date16 July 2010(13 years, 9 months ago)

Business Activity

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

Directors

Director NameAlec Graeme Pollard
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2010(same day as company formation)
RoleLeisure Industry
Country of ResidenceEngland
Correspondence AddressRainsford House 15 Eriswell Road
Hersham
Walton-On-Thames
Surrey
KT12 5DJ
Secretary NameBadenstar Limited (Corporation)
StatusCurrent
Appointed20 February 2012(1 year, 7 months after company formation)
Appointment Duration12 years, 2 months
Correspondence AddressLynfield House Lyne Lane
Lyne
Chertsey
Surrey
KT16 0AN

Location

Registered AddressLynfield House
Lyne Lane
Lyne
Surrey
KT16 0AN
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardFoxhills
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Returns

Next Return Due30 July 2016 (overdue)

Filing History

7 July 2017Restoration by order of the court (3 pages)
7 July 2017Restoration by order of the court (3 pages)
26 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
26 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
13 November 2012First Gazette notice for compulsory strike-off (1 page)
13 November 2012First Gazette notice for compulsory strike-off (1 page)
7 March 2012Director's details changed for Alec Graeme Pollard on 1 September 2011 (3 pages)
7 March 2012Annual return made up to 13 August 2011 with a full list of shareholders
Statement of capital on 2012-03-07
  • GBP 2
(14 pages)
7 March 2012Annual return made up to 13 August 2011 with a full list of shareholders
Statement of capital on 2012-03-07
  • GBP 2
(14 pages)
7 March 2012Director's details changed for Alec Graeme Pollard on 1 September 2011 (3 pages)
7 March 2012Director's details changed for Alec Graeme Pollard on 1 September 2011 (3 pages)
29 February 2012Appointment of Badenstar Limited as a secretary (3 pages)
29 February 2012Appointment of Badenstar Limited as a secretary (3 pages)
29 February 2012Registered office address changed from 79 High Street Walton-on-Thames Surrey KT12 1DN on 29 February 2012 (2 pages)
29 February 2012Registered office address changed from 79 High Street Walton-on-Thames Surrey KT12 1DN on 29 February 2012 (2 pages)
15 November 2011First Gazette notice for compulsory strike-off (1 page)
15 November 2011First Gazette notice for compulsory strike-off (1 page)
1 September 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
1 September 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
16 July 2010Incorporation (28 pages)
16 July 2010Incorporation (28 pages)