Background WavePink WaveYellow Wave

CLIFTON CAPITAL LIMITED (03352965)

CLIFTON CAPITAL LIMITED (03352965) is an active UK company. incorporated on 15 April 1997. with registered office in 3 Dorset Rise. The company operates in the Construction sector, engaged in development of building projects. CLIFTON CAPITAL LIMITED has been registered for 29 years. Current directors include VAN GEENS, Paul Henry.

Company Number
03352965
Status
active
Type
ltd
Incorporated
15 April 1997
Age
29 years
Address
C/O Tc Citroen Wells Limited, 3 Dorset Rise, EC4Y 8EN
Industry Sector
Construction
Business Activity
Development of building projects
Directors
VAN GEENS, Paul Henry
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLIFTON CAPITAL LIMITED

CLIFTON CAPITAL LIMITED is an active company incorporated on 15 April 1997 with the registered office located in 3 Dorset Rise. The company operates in the Construction sector, specifically engaged in development of building projects. CLIFTON CAPITAL LIMITED was registered 29 years ago.(SIC: 41100)

Status

active

Active since 29 years ago

Company No

03352965

LTD Company

Age

29 Years

Incorporated 15 April 1997

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 19 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 7 April 2026 (Just now)
Submitted on 9 April 2026 (Just now)

Next Due

Due by 21 April 2027
For period ending 7 April 2027

Previous Company Names

CLIFTON PROPERTY DEVELOPMENTS LIMITED
From: 15 April 1997To: 4 May 2007
Contact
Address

C/O Tc Citroen Wells Limited 5th Floor 3 Dorset Rise, EC4Y 8EN,

Previous Addresses

Devonshire House 1 Devonshire Street London W1W 5DR
From: 15 April 1997To: 18 June 2024
Timeline

15 key events • 1997 - 2024

Funding Officers Ownership
Company Founded
Apr 97
Loan Secured
Jan 16
Loan Secured
Jan 16
Loan Secured
Jan 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Secured
Oct 19
Loan Secured
Oct 19
Loan Secured
Oct 19
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

VAN GEENS, Paul Henry

Active
Tc Citroen Wells Limited, 3 Dorset RiseEC4Y 8EN
Born January 1957
Director
Appointed 15 Apr 1997

FREEMAN, Howard

Resigned
5 Chartridge Close, BusheyWD23 4YF
Secretary
Appointed 16 Nov 1998
Resigned 10 Jul 2019

VAN GEENS, Lynne

Resigned
5 Portside, BrightonBN2 5UW
Secretary
Appointed 15 Apr 1997
Resigned 16 Nov 1998

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 15 Apr 1997
Resigned 15 Apr 1997

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 15 Apr 1997
Resigned 15 Apr 1997

Persons with significant control

1

Mr Paul Henry Van Geens

Active
Tc Citroen Wells Limited, 3 Dorset RiseEC4Y 8EN
Born January 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 16 Apr 2016
Fundings
Financials
Latest Activities

Filing History

119

Confirmation Statement With Updates
9 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 January 2026
AAAnnual Accounts
Change Person Director Company With Change Date
27 August 2025
CH01Change of Director Details
Change To A Person With Significant Control
27 August 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
23 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 October 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 September 2024
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
18 June 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
23 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
14 October 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 October 2019
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
16 July 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
8 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Medium
5 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Mortgage Satisfy Charge Full
4 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 February 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2016
MR01Registration of a Charge
Accounts With Accounts Type Small
29 January 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Accounts With Accounts Type Small
6 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2014
AR01AR01
Accounts With Accounts Type Small
4 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2013
AR01AR01
Accounts With Accounts Type Small
5 February 2013
AAAnnual Accounts
Legacy
30 May 2012
MG02MG02
Legacy
30 May 2012
MG02MG02
Legacy
30 May 2012
MG02MG02
Legacy
30 May 2012
MG02MG02
Legacy
17 May 2012
MG01MG01
Legacy
17 May 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
20 April 2012
AR01AR01
Accounts With Accounts Type Small
18 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2011
AR01AR01
Change Person Director Company With Change Date
3 May 2011
CH01Change of Director Details
Accounts With Accounts Type Small
17 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2010
AR01AR01
Accounts With Accounts Type Small
4 February 2010
AAAnnual Accounts
Legacy
11 May 2009
363aAnnual Return
Accounts With Accounts Type Small
6 January 2009
AAAnnual Accounts
Legacy
8 August 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 October 2007
AAAnnual Accounts
Legacy
8 May 2007
363sAnnual Return (shuttle)
Certificate Change Of Name Company
4 May 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
3 October 2006
AAAnnual Accounts
Legacy
28 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 December 2005
AAAnnual Accounts
Legacy
23 September 2005
403aParticulars of Charge Subject to s859A
Legacy
14 July 2005
395Particulars of Mortgage or Charge
Legacy
24 June 2005
403aParticulars of Charge Subject to s859A
Legacy
20 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 January 2005
AAAnnual Accounts
Legacy
3 August 2004
395Particulars of Mortgage or Charge
Legacy
13 July 2004
403aParticulars of Charge Subject to s859A
Legacy
2 July 2004
403aParticulars of Charge Subject to s859A
Legacy
28 April 2004
363sAnnual Return (shuttle)
Legacy
16 April 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
18 September 2003
AAAnnual Accounts
Legacy
20 July 2003
363sAnnual Return (shuttle)
Legacy
20 July 2003
287Change of Registered Office
Legacy
11 January 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 January 2003
AAAnnual Accounts
Legacy
28 May 2002
363sAnnual Return (shuttle)
Legacy
21 May 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
18 October 2001
AAAnnual Accounts
Legacy
20 April 2001
363sAnnual Return (shuttle)
Legacy
28 February 2001
395Particulars of Mortgage or Charge
Legacy
5 January 2001
403aParticulars of Charge Subject to s859A
Legacy
5 January 2001
403aParticulars of Charge Subject to s859A
Legacy
5 January 2001
403aParticulars of Charge Subject to s859A
Legacy
5 January 2001
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
18 October 2000
AAAnnual Accounts
Legacy
12 May 2000
363sAnnual Return (shuttle)
Legacy
27 April 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
28 September 1999
AAAnnual Accounts
Legacy
17 May 1999
363sAnnual Return (shuttle)
Legacy
14 April 1999
395Particulars of Mortgage or Charge
Legacy
21 December 1998
395Particulars of Mortgage or Charge
Legacy
20 November 1998
288aAppointment of Director or Secretary
Legacy
20 November 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 October 1998
AAAnnual Accounts
Resolution
19 October 1998
RESOLUTIONSResolutions
Resolution
19 October 1998
RESOLUTIONSResolutions
Resolution
19 October 1998
RESOLUTIONSResolutions
Legacy
23 June 1998
395Particulars of Mortgage or Charge
Legacy
5 June 1998
403aParticulars of Charge Subject to s859A
Legacy
5 June 1998
403aParticulars of Charge Subject to s859A
Legacy
5 June 1998
363sAnnual Return (shuttle)
Legacy
2 February 1998
395Particulars of Mortgage or Charge
Legacy
26 November 1997
395Particulars of Mortgage or Charge
Legacy
23 October 1997
395Particulars of Mortgage or Charge
Legacy
14 October 1997
88(2)Return of Allotment of Shares
Legacy
23 July 1997
395Particulars of Mortgage or Charge
Legacy
23 June 1997
288bResignation of Director or Secretary
Legacy
23 June 1997
288bResignation of Director or Secretary
Legacy
23 June 1997
288aAppointment of Director or Secretary
Legacy
23 June 1997
288aAppointment of Director or Secretary
Incorporation Company
15 April 1997
NEWINCIncorporation