Background WavePink WaveYellow Wave

CLIFFORD PROPERTY COMPANY LIMITED(THE) (00196799)

CLIFFORD PROPERTY COMPANY LIMITED(THE) (00196799) is an active UK company. incorporated on 28 March 1924. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CLIFFORD PROPERTY COMPANY LIMITED(THE) has been registered for 102 years. Current directors include GREEN, Benjamin Paul, MAYBURY, Robert Patrick.

Company Number
00196799
Status
active
Type
ltd
Incorporated
28 March 1924
Age
102 years
Address
6 Duke Street, London, W1U 3EN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GREEN, Benjamin Paul, MAYBURY, Robert Patrick
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLIFFORD PROPERTY COMPANY LIMITED(THE)

CLIFFORD PROPERTY COMPANY LIMITED(THE) is an active company incorporated on 28 March 1924 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CLIFFORD PROPERTY COMPANY LIMITED(THE) was registered 102 years ago.(SIC: 68209)

Status

active

Active since 102 years ago

Company No

00196799

LTD Company

Age

102 Years

Incorporated 28 March 1924

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 4 February 2026 (2 months ago)
Submitted on 5 February 2026 (2 months ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027
Contact
Address

6 Duke Street London, W1U 3EN,

Previous Addresses

Leonard House 5-7 Newman Road Bromley Kent BR1 1RJ
From: 23 December 2009To: 10 November 2023
Sussex House 8-10 Homesdale Road Bromley Kent BR2 9LZ
From: 28 March 1924To: 23 December 2009
Timeline

19 key events • 1924 - 2023

Funding Officers Ownership
Company Founded
Mar 24
Director Joined
Jul 12
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Apr 13
Director Joined
Jan 14
Loan Secured
May 14
Loan Secured
May 14
Director Left
Mar 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Director Left
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

GREEN, Benjamin Paul

Active
Duke Street, LondonW1U 3EN
Born January 1974
Director
Appointed 06 Nov 2023

MAYBURY, Robert Patrick

Active
Duke Street, LondonW1U 3EN
Born May 1988
Director
Appointed 06 Nov 2023

ASTLEY, Sandra Ellen Greenfield

Resigned
Little Orchard, West SussexRH20 4JJ
Secretary
Appointed 27 Mar 2001
Resigned 30 Jun 2022

MCGEE, Terence Alfred Francis

Resigned
2 Frensham Way, PewseySN9 5HA
Secretary
Appointed N/A
Resigned 27 Mar 2001

ASTLEY, Anthony Vennick Chesterfield

Resigned
Little Orchard New Town Road, PulboroughRH20 4JJ
Born April 1931
Director
Appointed N/A
Resigned 13 Sept 2000

ASTLEY, Sandra Ellen Greenfield

Resigned
5-7 Newman Road, BromleyBR1 1RJ
Born June 1957
Director
Appointed 01 Jan 2013
Resigned 06 Nov 2023

BISHOP, Catherine Antoinette

Resigned
Beaumont Road, OrpingtonBR5 1JH
Born September 1961
Director
Appointed 01 Jan 2014
Resigned 06 Nov 2023

BISHOP, Catherine Antoinette

Resigned
Beaumont Road, OrpingtonBR5 1JH
Born September 1961
Director
Appointed 01 Jan 2013
Resigned 15 Apr 2013

BORGES, Stella Mary

Resigned
St Anthony Vicarage Way, Gerrards CrossSL9 8AS
Born May 1906
Director
Appointed N/A
Resigned 20 Oct 1995

HAMMOND, John Anthony

Resigned
The Coach House, Milford On SeaSO41 0RP
Born December 1938
Director
Appointed 16 Jun 2000
Resigned 20 Mar 2018

HAWKINS, Philip Raymond

Resigned
Clearways, ReigateRH2 9JH
Born June 1962
Director
Appointed 11 Dec 2001
Resigned 06 Nov 2023

HURST, Ellen Mary

Resigned
5-7 Newman Road, BromleyBR1 1RJ
Born March 1936
Director
Appointed N/A
Resigned 06 Nov 2023

HURST, Graham Arthur

Resigned
Vincent Square, LondonSW1P 2NU
Born June 1966
Director
Appointed 29 Jun 2012
Resigned 06 Nov 2023

MAYNARD, Nicholas Ian

Resigned
1 Westholme, OrpingtonBR6 0AN
Born August 1954
Director
Appointed 16 Jun 2000
Resigned 06 Nov 2023

MCGEE, Terence Alfred Francis

Resigned
2 Frensham Way, PewseySN9 5HA
Born July 1931
Director
Appointed 27 Mar 2001
Resigned 30 Jun 2006

ROBINSON, Pamela Frances

Resigned
Holly Cottage 2 Napchester Road, DoverCT16 3JD
Born January 1938
Director
Appointed N/A
Resigned 11 Mar 2003

Persons with significant control

1

Duke Street, LondonW1U 3EN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Nov 2023
Fundings
Financials
Latest Activities

Filing History

209

Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2024
AAAnnual Accounts
Auditors Resignation Company
9 May 2024
AUDAUD
Confirmation Statement With Updates
16 February 2024
CS01Confirmation Statement
Memorandum Articles
15 November 2023
MAMA
Resolution
15 November 2023
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
10 November 2023
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
10 November 2023
AD01Change of Registered Office Address
Withdrawal Of A Person With Significant Control Statement
10 November 2023
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
10 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2023
AP01Appointment of Director
Memorandum Articles
19 September 2023
MAMA
Resolution
19 September 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Small
2 August 2023
AAAnnual Accounts
Change Person Director Company With Change Date
26 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2023
CH01Change of Director Details
Confirmation Statement With Updates
15 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
19 July 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
30 June 2022
TM02Termination of Secretary
Confirmation Statement With Updates
4 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
11 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2021
CS01Confirmation Statement
Confirmation Statement With Updates
14 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
21 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
21 August 2019
CH01Change of Director Details
Accounts With Accounts Type Small
28 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 September 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Small
13 June 2018
AAAnnual Accounts
Change Person Director Company With Change Date
6 April 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
28 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
4 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
5 June 2017
AAAnnual Accounts
Change Person Director Company With Change Date
31 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2017
CH01Change of Director Details
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
24 May 2016
AAAnnual Accounts
Change Person Director Company With Change Date
9 March 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 October 2015
AR01AR01
Accounts With Accounts Type Small
1 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2014
AR01AR01
Change Person Director Company With Change Date
9 October 2014
CH01Change of Director Details
Mortgage Create With Deed With Charge Number
29 May 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
29 May 2014
MR01Registration of a Charge
Accounts With Accounts Type Small
22 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
2 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 October 2013
AR01AR01
Accounts With Accounts Type Small
7 June 2013
AAAnnual Accounts
Termination Director Company With Name
16 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
3 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
3 January 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 October 2012
AR01AR01
Appoint Person Director Company With Name
27 July 2012
AP01Appointment of Director
Accounts With Accounts Type Small
1 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2011
AR01AR01
Change Person Director Company With Change Date
20 October 2011
CH01Change of Director Details
Accounts With Accounts Type Small
10 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2010
AR01AR01
Change Person Director Company With Change Date
19 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2010
CH01Change of Director Details
Accounts With Accounts Type Small
4 June 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
23 December 2009
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Changes To Shareholders
19 November 2009
AR01AR01
Accounts With Accounts Type Small
11 June 2009
AAAnnual Accounts
Legacy
19 February 2009
403aParticulars of Charge Subject to s859A
Legacy
19 February 2009
403aParticulars of Charge Subject to s859A
Legacy
19 February 2009
403aParticulars of Charge Subject to s859A
Legacy
19 February 2009
403aParticulars of Charge Subject to s859A
Legacy
19 February 2009
403aParticulars of Charge Subject to s859A
Legacy
19 February 2009
403aParticulars of Charge Subject to s859A
Legacy
19 February 2009
403aParticulars of Charge Subject to s859A
Legacy
19 February 2009
403aParticulars of Charge Subject to s859A
Legacy
19 February 2009
403aParticulars of Charge Subject to s859A
Legacy
19 February 2009
403aParticulars of Charge Subject to s859A
Legacy
19 February 2009
403aParticulars of Charge Subject to s859A
Legacy
19 February 2009
403aParticulars of Charge Subject to s859A
Legacy
19 February 2009
403aParticulars of Charge Subject to s859A
Legacy
19 February 2009
403aParticulars of Charge Subject to s859A
Legacy
19 February 2009
403aParticulars of Charge Subject to s859A
Legacy
19 February 2009
403aParticulars of Charge Subject to s859A
Legacy
19 February 2009
403aParticulars of Charge Subject to s859A
Legacy
19 February 2009
403aParticulars of Charge Subject to s859A
Legacy
19 February 2009
403aParticulars of Charge Subject to s859A
Legacy
19 February 2009
403aParticulars of Charge Subject to s859A
Legacy
19 February 2009
403aParticulars of Charge Subject to s859A
Legacy
19 February 2009
403aParticulars of Charge Subject to s859A
Legacy
19 February 2009
403aParticulars of Charge Subject to s859A
Legacy
19 February 2009
403aParticulars of Charge Subject to s859A
Legacy
19 February 2009
403aParticulars of Charge Subject to s859A
Legacy
19 February 2009
403aParticulars of Charge Subject to s859A
Legacy
19 February 2009
403aParticulars of Charge Subject to s859A
Legacy
19 February 2009
403aParticulars of Charge Subject to s859A
Legacy
25 November 2008
363aAnnual Return
Accounts With Accounts Type Small
15 July 2008
AAAnnual Accounts
Legacy
20 December 2007
363sAnnual Return (shuttle)
Legacy
21 August 2007
169169
Resolution
24 July 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Small
19 June 2007
AAAnnual Accounts
Legacy
7 November 2006
363sAnnual Return (shuttle)
Legacy
11 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Small
3 June 2006
AAAnnual Accounts
Memorandum Articles
31 March 2006
MEM/ARTSMEM/ARTS
Resolution
31 March 2006
RESOLUTIONSResolutions
Legacy
15 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 June 2005
AAAnnual Accounts
Legacy
29 October 2004
363sAnnual Return (shuttle)
Legacy
19 July 2004
288cChange of Particulars
Accounts With Accounts Type Small
7 June 2004
AAAnnual Accounts
Legacy
19 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 June 2003
AAAnnual Accounts
Legacy
20 March 2003
288bResignation of Director or Secretary
Legacy
20 February 2003
403aParticulars of Charge Subject to s859A
Legacy
7 November 2002
363sAnnual Return (shuttle)
Legacy
15 October 2002
288cChange of Particulars
Accounts With Accounts Type Small
6 June 2002
AAAnnual Accounts
Legacy
11 January 2002
403aParticulars of Charge Subject to s859A
Legacy
11 January 2002
287Change of Registered Office
Legacy
9 January 2002
288aAppointment of Director or Secretary
Legacy
3 November 2001
363sAnnual Return (shuttle)
Legacy
8 September 2001
403aParticulars of Charge Subject to s859A
Legacy
6 July 2001
353353
Legacy
5 July 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
4 June 2001
AAAnnual Accounts
Auditors Resignation Company
14 April 2001
AUDAUD
Legacy
5 April 2001
288bResignation of Director or Secretary
Legacy
5 April 2001
288aAppointment of Director or Secretary
Legacy
5 April 2001
288aAppointment of Director or Secretary
Legacy
5 April 2001
287Change of Registered Office
Legacy
20 October 2000
363sAnnual Return (shuttle)
Legacy
25 September 2000
288bResignation of Director or Secretary
Legacy
28 June 2000
288aAppointment of Director or Secretary
Legacy
28 June 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
6 June 2000
AAAnnual Accounts
Legacy
27 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 June 1999
AAAnnual Accounts
Legacy
19 October 1998
363sAnnual Return (shuttle)
Resolution
26 June 1998
RESOLUTIONSResolutions
Resolution
26 June 1998
RESOLUTIONSResolutions
Resolution
26 June 1998
RESOLUTIONSResolutions
Legacy
26 June 1998
128(3)128(3)
Accounts With Accounts Type Small
19 June 1998
AAAnnual Accounts
Legacy
4 June 1998
353353
Legacy
12 November 1997
395Particulars of Mortgage or Charge
Legacy
12 November 1997
395Particulars of Mortgage or Charge
Resolution
31 October 1997
RESOLUTIONSResolutions
Resolution
31 October 1997
RESOLUTIONSResolutions
Legacy
31 October 1997
169169
Legacy
27 October 1997
363sAnnual Return (shuttle)
Legacy
16 October 1997
225Change of Accounting Reference Date
Accounts With Accounts Type Small
7 July 1997
AAAnnual Accounts
Legacy
10 June 1997
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
16 December 1996
AAAnnual Accounts
Legacy
27 October 1996
363sAnnual Return (shuttle)
Resolution
2 November 1995
RESOLUTIONSResolutions
Legacy
2 November 1995
288288
Legacy
27 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 August 1995
AAAnnual Accounts
Legacy
28 March 1995
287Change of Registered Office
Legacy
1 November 1994
88(2)R88(2)R
Resolution
1 November 1994
RESOLUTIONSResolutions
Legacy
1 November 1994
123Notice of Increase in Nominal Capital
Resolution
1 November 1994
RESOLUTIONSResolutions
Legacy
25 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 August 1994
AAAnnual Accounts
Legacy
10 May 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
2 November 1993
AAAnnual Accounts
Legacy
29 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 October 1992
AAAnnual Accounts
Legacy
27 October 1992
363sAnnual Return (shuttle)
Legacy
7 November 1991
363aAnnual Return
Accounts With Accounts Type Small
23 October 1991
AAAnnual Accounts
Legacy
17 January 1991
287Change of Registered Office
Accounts With Accounts Type Small
26 October 1990
AAAnnual Accounts
Legacy
26 October 1990
363363
Legacy
10 October 1990
288288
Legacy
23 August 1990
287Change of Registered Office
Legacy
29 March 1990
88(2)R88(2)R
Resolution
29 March 1990
RESOLUTIONSResolutions
Resolution
29 March 1990
RESOLUTIONSResolutions
Legacy
29 March 1990
288288
Resolution
29 March 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Small
2 March 1990
AAAnnual Accounts
Legacy
2 March 1990
363363
Legacy
5 April 1989
225(1)225(1)
Accounts With Accounts Type Small
31 January 1989
AAAnnual Accounts
Legacy
31 January 1989
363363
Legacy
9 January 1989
395Particulars of Mortgage or Charge
Legacy
21 April 1988
395Particulars of Mortgage or Charge
Legacy
18 March 1988
395Particulars of Mortgage or Charge
Resolution
23 November 1987
RESOLUTIONSResolutions
Legacy
23 November 1987
88(2)Return of Allotment of Shares
Accounts With Accounts Type Small
10 November 1987
AAAnnual Accounts
Legacy
10 November 1987
363363
Legacy
10 September 1987
288288
Accounts With Accounts Type Small
2 January 1987
AAAnnual Accounts
Legacy
2 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Resolution
21 July 1975
RESOLUTIONSResolutions
Incorporation Company
28 March 1924
NEWINCIncorporation