Background WavePink WaveYellow Wave

CLANFINE PROPERTIES LIMITED (00702268)

CLANFINE PROPERTIES LIMITED (00702268) is an active UK company. incorporated on 1 September 1961. with registered office in Lancashire. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. CLANFINE PROPERTIES LIMITED has been registered for 64 years. Current directors include NEUMANN, Henry, NEUMANN, Maurice.

Company Number
00702268
Status
active
Type
ltd
Incorporated
1 September 1961
Age
64 years
Address
309 Bury New Road, Lancashire, M7 2YN
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
NEUMANN, Henry, NEUMANN, Maurice
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLANFINE PROPERTIES LIMITED

CLANFINE PROPERTIES LIMITED is an active company incorporated on 1 September 1961 with the registered office located in Lancashire. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. CLANFINE PROPERTIES LIMITED was registered 64 years ago.(SIC: 68100)

Status

active

Active since 64 years ago

Company No

00702268

LTD Company

Age

64 Years

Incorporated 1 September 1961

Size

N/A

Accounts

ARD: 4/4

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 February 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 4 January 2027
Period: 1 April 2025 - 4 April 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 30 July 2025 (8 months ago)
Submitted on 30 July 2025 (8 months ago)

Next Due

Due by 13 August 2026
For period ending 30 July 2026
Contact
Address

309 Bury New Road Salford Lancashire, M7 2YN,

Timeline

2 key events • 1961 - 2013

Funding Officers Ownership
Company Founded
Sept 61
Director Left
Nov 13
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

NEUMANN, Pinchas

Active
18 Waterpark Road, SalfordM7 4ET
Secretary
Appointed 02 Feb 2000

NEUMANN, Henry

Active
6 Brantwood Road, SalfordM7 4FL
Born December 1956
Director
Appointed 03 Feb 2000

NEUMANN, Maurice

Active
32 Stanley Road, SalfordM7 4ES
Born November 1949
Director
Appointed 03 Feb 2000

NEUMANN, Fanny

Resigned
4 Cheltenham Crescent, SalfordM7 4FP
Secretary
Appointed N/A
Resigned 03 Feb 2000

NEUMANN, Fanny

Resigned
4 Cheltenham Crescent, SalfordM7 4FP
Born June 1920
Director
Appointed N/A
Resigned 12 Dec 2012

NEUMANN, Walter

Resigned
4 Cheltenham Crescent, SalfordM7 4FP
Born March 1923
Director
Appointed N/A
Resigned 17 Jan 2000
Fundings
Financials
Latest Activities

Filing History

123

Accounts With Accounts Type Total Exemption Full
24 February 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 January 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 January 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 January 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 January 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 February 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 January 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 January 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
4 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 February 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
31 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 February 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
31 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 February 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 December 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Small
11 March 2016
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
3 March 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
25 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 December 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 March 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 December 2013
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
3 December 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
2 December 2013
AR01AR01
Termination Director Company With Name Termination Date
29 November 2013
TM01Termination of Director
Gazette Notice Compulsory
26 November 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
11 February 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 December 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 January 2010
AAAnnual Accounts
Legacy
11 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 February 2009
AAAnnual Accounts
Legacy
8 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 March 2008
AAAnnual Accounts
Legacy
1 February 2008
225Change of Accounting Reference Date
Legacy
23 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 March 2007
AAAnnual Accounts
Legacy
7 February 2007
225Change of Accounting Reference Date
Legacy
16 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 January 2006
AAAnnual Accounts
Legacy
2 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 January 2005
AAAnnual Accounts
Legacy
2 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 February 2004
AAAnnual Accounts
Legacy
7 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 January 2003
AAAnnual Accounts
Legacy
22 October 2002
363sAnnual Return (shuttle)
Legacy
22 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 January 2002
AAAnnual Accounts
Accounts With Accounts Type Small
18 January 2001
AAAnnual Accounts
Legacy
7 August 2000
363sAnnual Return (shuttle)
Legacy
3 March 2000
287Change of Registered Office
Legacy
3 March 2000
288aAppointment of Director or Secretary
Legacy
3 March 2000
288aAppointment of Director or Secretary
Legacy
3 March 2000
288aAppointment of Director or Secretary
Legacy
3 March 2000
288bResignation of Director or Secretary
Legacy
3 March 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
24 February 2000
AAAnnual Accounts
Legacy
19 August 1999
363sAnnual Return (shuttle)
Legacy
14 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 February 1999
AAAnnual Accounts
Legacy
13 February 1998
225Change of Accounting Reference Date
Accounts With Accounts Type Small
4 February 1998
AAAnnual Accounts
Legacy
11 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 January 1997
AAAnnual Accounts
Legacy
13 November 1996
363sAnnual Return (shuttle)
Resolution
8 March 1996
RESOLUTIONSResolutions
Legacy
8 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 January 1996
AAAnnual Accounts
Resolution
9 May 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Small
26 January 1995
AAAnnual Accounts
Legacy
3 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 February 1994
AAAnnual Accounts
Legacy
19 August 1993
363sAnnual Return (shuttle)
Legacy
13 July 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
8 February 1993
AAAnnual Accounts
Legacy
3 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 March 1992
AAAnnual Accounts
Resolution
8 January 1992
RESOLUTIONSResolutions
Resolution
23 October 1991
RESOLUTIONSResolutions
Legacy
14 October 1991
363b363b
Legacy
2 July 1991
395Particulars of Mortgage or Charge
Legacy
26 March 1991
395Particulars of Mortgage or Charge
Resolution
5 March 1991
RESOLUTIONSResolutions
Memorandum Articles
5 March 1991
MEM/ARTSMEM/ARTS
Legacy
30 November 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
15 August 1990
AAAnnual Accounts
Legacy
15 August 1990
363363
Legacy
10 April 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
31 August 1989
AAAnnual Accounts
Legacy
26 June 1989
363363
Legacy
26 June 1989
363363
Legacy
5 April 1989
225(1)225(1)
Legacy
1 June 1988
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
25 May 1988
AAAnnual Accounts
Legacy
25 May 1988
363363
Legacy
31 March 1988
395Particulars of Mortgage or Charge
Legacy
5 February 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
30 July 1987
AAAnnual Accounts
Legacy
30 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
4 September 1961
NEWINCIncorporation