Company NameClifton House Land Ltd
DirectorsAnn Marie Rockall and Simon Michael Rockall
Company StatusActive
Company Number07425173
CategoryPrivate Limited Company
Incorporation Date1 November 2010(13 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Ann Marie Rockall
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2013(2 years, 9 months after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 John Street
London
WC1N 2EB
Director NameMr Simon Michael Rockall
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2013(2 years, 9 months after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 John Street
London
WC1N 2EB
Secretary NameMr Simon Rockall
StatusCurrent
Appointed12 August 2013(2 years, 9 months after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Correspondence Address10 John Street
London
WC1N 2EB
Director NameMr Jeremy Richard Scott
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Terrapin Road
London
SW17 8QN
Director NameMrs Sharon Tracey Scott
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Terrapin Road
London
SW17 8QN
Secretary NameMs Sharon Tracey Scott
StatusResigned
Appointed01 November 2010(same day as company formation)
RoleCompany Director
Correspondence Address27 Terrapin Road
London
SW17 8QN

Location

Registered Address10 Wood Ride
Petts Wood
Kent
BR5 1PF
RegionLondon
ConstituencyOrpington
CountyGreater London
WardPetts Wood and Knoll
Built Up AreaGreater London

Shareholders

1 at £1Ann Marie Rockall
50.00%
Ordinary
1 at £1Simon Michael Rockall
50.00%
Ordinary

Financials

Year2014
Net Worth-£498
Current Liabilities£20,500

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return1 November 2023 (5 months, 2 weeks ago)
Next Return Due15 November 2024 (6 months, 4 weeks from now)

Filing History

13 January 2023Change of details for Mr Simon Rockall as a person with significant control on 1 November 2022 (2 pages)
13 January 2023Change of details for Mrs Ann Marie Rockall as a person with significant control on 1 November 2022 (2 pages)
12 January 2023Secretary's details changed for Mr Simon Rockall on 1 November 2022 (1 page)
12 January 2023Registered office address changed from 10 John Street London WC1N 2EB to 10 Wood Ride Petts Wood Kent BR5 1PF on 12 January 2023 (1 page)
12 January 2023Director's details changed for Mr Simon Michael Rockall on 1 November 2022 (2 pages)
12 January 2023Confirmation statement made on 1 November 2022 with no updates (3 pages)
12 January 2023Director's details changed for Mrs Ann Marie Rockall on 1 November 2022 (2 pages)
5 January 2023Change of details for Mrs Ann Marie Rockall as a person with significant control on 1 November 2022 (2 pages)
5 January 2023Change of details for Mr Simon Rockall as a person with significant control on 1 November 2022 (2 pages)
4 January 2023Change of details for Mrs Ann Marie Rockall as a person with significant control on 1 November 2022 (2 pages)
4 January 2023Director's details changed for Mr Simon Michael Rockall on 1 November 2022 (2 pages)
4 January 2023Change of details for Mr Simon Rockall as a person with significant control on 1 November 2022 (2 pages)
4 January 2023Director's details changed for Mrs Ann Marie Rockall on 1 November 2022 (2 pages)
20 July 2022Total exemption full accounts made up to 30 November 2021 (7 pages)
18 November 2021Confirmation statement made on 1 November 2021 with no updates (3 pages)
5 July 2021Total exemption full accounts made up to 30 November 2020 (7 pages)
5 January 2021Confirmation statement made on 1 November 2020 with no updates (3 pages)
26 November 2020Total exemption full accounts made up to 30 November 2019 (7 pages)
8 November 2019Confirmation statement made on 1 November 2019 with updates (4 pages)
3 May 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
2 November 2018Confirmation statement made on 1 November 2018 with updates (4 pages)
29 August 2018Total exemption full accounts made up to 30 November 2017 (7 pages)
13 November 2017Confirmation statement made on 1 November 2017 with updates (4 pages)
13 November 2017Confirmation statement made on 1 November 2017 with updates (4 pages)
23 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
23 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
15 November 2016Confirmation statement made on 1 November 2016 with updates (6 pages)
15 November 2016Confirmation statement made on 1 November 2016 with updates (6 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
9 December 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 2
(5 pages)
9 December 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 2
(5 pages)
25 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
25 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
14 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 2
(5 pages)
14 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 2
(5 pages)
14 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 2
(5 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
28 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 2
(4 pages)
28 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 2
(4 pages)
28 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 2
(4 pages)
5 September 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
5 September 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
13 August 2013Termination of appointment of Jeremy Scott as a director (1 page)
13 August 2013Appointment of Mrs Ann Marie Rockall as a director (2 pages)
13 August 2013Appointment of Mr Simon Rockall as a secretary (1 page)
13 August 2013Appointment of Mr Simon Rockall as a director (2 pages)
13 August 2013Termination of appointment of Sharon Scott as a director (1 page)
13 August 2013Termination of appointment of Jeremy Scott as a director (1 page)
13 August 2013Termination of appointment of Sharon Tracey Scott as a secretary (1 page)
13 August 2013Appointment of Mrs Ann Marie Rockall as a director (2 pages)
13 August 2013Termination of appointment of Sharon Tracey Scott as a secretary (1 page)
13 August 2013Appointment of Mr Simon Rockall as a secretary (1 page)
13 August 2013Termination of appointment of Sharon Scott as a director (1 page)
13 August 2013Appointment of Mr Simon Rockall as a director (2 pages)
8 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (5 pages)
8 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (5 pages)
8 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (5 pages)
1 August 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
1 August 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
11 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (5 pages)
11 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (5 pages)
11 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (5 pages)
1 November 2010Incorporation (24 pages)
1 November 2010Incorporation (24 pages)