Background WavePink WaveYellow Wave

CLIFTON DEVELOPMENTS LIMITED (01590425)

CLIFTON DEVELOPMENTS LIMITED (01590425) is an active UK company. incorporated on 9 October 1981. with registered office in Blackburn. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CLIFTON DEVELOPMENTS LIMITED has been registered for 44 years. Current directors include BUCHAN HILL, Kathryn Emma, NELSON, Simon Richard, PARRY, Mark Leslie.

Company Number
01590425
Status
active
Type
ltd
Incorporated
9 October 1981
Age
44 years
Address
1 Sett End Road West, Blackburn, BB1 2QJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BUCHAN HILL, Kathryn Emma, NELSON, Simon Richard, PARRY, Mark Leslie
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLIFTON DEVELOPMENTS LIMITED

CLIFTON DEVELOPMENTS LIMITED is an active company incorporated on 9 October 1981 with the registered office located in Blackburn. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CLIFTON DEVELOPMENTS LIMITED was registered 44 years ago.(SIC: 68209)

Status

active

Active since 44 years ago

Company No

01590425

LTD Company

Age

44 Years

Incorporated 9 October 1981

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 23 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 days left

Last Filed

Made up to 10 April 2025 (1 year ago)
Submitted on 22 April 2025 (1 year ago)

Next Due

Due by 24 April 2026
For period ending 10 April 2026

Previous Company Names

MIDDLETON MOTOR CO. LIMITED
From: 9 October 1981To: 16 March 2000
Contact
Address

1 Sett End Road West Shadsworth Business Park Blackburn, BB1 2QJ,

Previous Addresses

The Exchange 5 Bank Street Bury BL9 0DN
From: 5 March 2015To: 18 November 2025
Dte House Hollins Mount Bury Lancashire BL9 8AT
From: 9 October 1981To: 5 March 2015
Timeline

10 key events • 1981 - 2025

Funding Officers Ownership
Company Founded
Oct 81
Loan Cleared
Nov 15
Loan Secured
Oct 16
Director Joined
Nov 25
Director Joined
Nov 25
Owner Exit
Nov 25
Owner Exit
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BUCHAN HILL, Kathryn Emma

Active
Sett End Road West, BlackburnBB1 2QJ
Born May 1969
Director
Appointed 07 Nov 2025

NELSON, Simon Richard

Active
Sett End Road West, BlackburnBB1 2QJ
Born July 1967
Director
Appointed 07 Nov 2025

PARRY, Mark Leslie

Active
Sett End Road West, BlackburnBB1 2QJ
Born March 1967
Director
Appointed 07 Nov 2025

HAMRIDING, Ann Veronica

Resigned
5 Bank Street, BuryBL9 0DN
Secretary
Appointed N/A
Resigned 07 Nov 2025

HAMRIDING, Ann Veronica

Resigned
5 Bank Street, BuryBL9 0DN
Born April 1946
Director
Appointed N/A
Resigned 07 Nov 2025

HAMRIDING, Henry

Resigned
5 Bank Street, BuryBL9 0DN
Born December 1939
Director
Appointed N/A
Resigned 07 Nov 2025

Persons with significant control

3

1 Active
2 Ceased
Sett End Road West, BlackburnBB1 2QJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 07 Nov 2025

Mr Henry Hamriding

Ceased
5 Bank Street, BuryBL9 0DN
Born December 1939

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Apr 2017
Ceased 07 Nov 2025

Mrs Ann Veronica Hamriding

Ceased
5 Bank Street, BuryBL9 0DN
Born April 1946

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Apr 2017
Ceased 07 Nov 2025
Fundings
Financials
Latest Activities

Filing History

115

Appoint Person Director Company With Name Date
19 November 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 November 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 November 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
12 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 November 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
23 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Change To A Person With Significant Control
21 April 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
21 April 2021
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
15 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 December 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
15 April 2016
AR01AR01
Accounts With Accounts Type Micro Entity
15 December 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 November 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
16 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
5 March 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
7 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
29 July 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 April 2010
AR01AR01
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Memorandum Articles
13 April 2010
MEM/ARTSMEM/ARTS
Resolution
31 March 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
31 March 2010
CC04CC04
Legacy
30 March 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
27 September 2009
AAAnnual Accounts
Legacy
12 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 February 2009
AAAnnual Accounts
Legacy
25 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 January 2008
AAAnnual Accounts
Legacy
29 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 January 2007
AAAnnual Accounts
Legacy
8 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 January 2006
AAAnnual Accounts
Legacy
5 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 October 2004
AAAnnual Accounts
Legacy
18 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 December 2003
AAAnnual Accounts
Legacy
7 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 August 2002
AAAnnual Accounts
Legacy
19 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 December 2001
AAAnnual Accounts
Legacy
22 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 August 2000
AAAnnual Accounts
Legacy
19 May 2000
363sAnnual Return (shuttle)
Certificate Change Of Name Company
15 March 2000
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
29 December 1999
AAAnnual Accounts
Legacy
7 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 October 1998
AAAnnual Accounts
Legacy
6 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 1998
AAAnnual Accounts
Legacy
2 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 January 1997
AAAnnual Accounts
Legacy
2 July 1996
363sAnnual Return (shuttle)
Legacy
29 December 1995
225(1)225(1)
Legacy
9 October 1995
287Change of Registered Office
Accounts With Accounts Type Small
18 September 1995
AAAnnual Accounts
Legacy
21 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 September 1994
AAAnnual Accounts
Legacy
5 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 May 1993
AAAnnual Accounts
Legacy
23 April 1993
88(2)R88(2)R
Resolution
23 April 1993
RESOLUTIONSResolutions
Legacy
23 April 1993
123Notice of Increase in Nominal Capital
Legacy
23 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 June 1992
AAAnnual Accounts
Legacy
26 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 June 1991
AAAnnual Accounts
Legacy
11 June 1991
363b363b
Accounts With Accounts Type Small
19 June 1990
AAAnnual Accounts
Legacy
19 June 1990
363363
Accounts With Accounts Type Small
23 May 1989
AAAnnual Accounts
Accounts With Accounts Type Small
7 March 1989
AAAnnual Accounts
Legacy
7 March 1989
363363
Legacy
7 March 1989
287Change of Registered Office
Accounts With Accounts Type Full
6 May 1988
AAAnnual Accounts
Legacy
6 May 1988
363363
Accounts With Accounts Type Full
28 May 1987
AAAnnual Accounts
Legacy
28 May 1987
363363
Legacy
27 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
20 November 1984
395Particulars of Mortgage or Charge
Miscellaneous
9 October 1981
MISCMISC
Incorporation Company
9 October 1981
NEWINCIncorporation