Background WavePink WaveYellow Wave

CLIFFORD MILL MANAGEMENT COMPANY LIMITED (03989454)

CLIFFORD MILL MANAGEMENT COMPANY LIMITED (03989454) is an active UK company. incorporated on 10 May 2000. with registered office in Clifford. The company operates in the Real Estate Activities sector, engaged in residents property management. CLIFFORD MILL MANAGEMENT COMPANY LIMITED has been registered for 25 years. Current directors include GARNETT, David, LARKIN, Ellen Mary, LIDDLE, John Malcolm and 3 others.

Company Number
03989454
Status
active
Type
ltd
Incorporated
10 May 2000
Age
25 years
Address
3 Clifford Mill, Clifford, LS23 6LE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GARNETT, David, LARKIN, Ellen Mary, LIDDLE, John Malcolm, LIDDLE, Trevor John, MURPHY, Sandra, WALKER, Jennifer
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLIFFORD MILL MANAGEMENT COMPANY LIMITED

CLIFFORD MILL MANAGEMENT COMPANY LIMITED is an active company incorporated on 10 May 2000 with the registered office located in Clifford. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CLIFFORD MILL MANAGEMENT COMPANY LIMITED was registered 25 years ago.(SIC: 98000)

Status

active

Active since 25 years ago

Company No

03989454

LTD Company

Age

25 Years

Incorporated 10 May 2000

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 14 November 2025 (4 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 15 May 2025 (10 months ago)
Submitted on 17 May 2025 (10 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026
Contact
Address

3 Clifford Mill Old Mill Lane Clifford, LS23 6LE,

Previous Addresses

3 Old Mill Lane Clifford Wetherby LS23 6LE England
From: 2 May 2019To: 3 May 2019
184 Harrogate Road Leeds LS7 4NZ England
From: 6 March 2019To: 2 May 2019
Venture Block Management Ltd Suite 1 184 Harrogate Road Leeds England
From: 21 July 2017To: 6 March 2019
C/O Vanessa Jones Flat 1 Clifford Mill 39 Old Mill Lane Clifford Wetherby West Yorkshire LS23 6LE
From: 20 February 2012To: 21 July 2017
Apartment 2 Clifford Mill Old Mill Lane Clifford Wetherby LS23 6LE
From: 10 May 2000To: 20 February 2012
Timeline

20 key events • 2000 - 2022

Funding Officers Ownership
Company Founded
May 00
Director Joined
Aug 11
Director Left
Aug 11
Director Joined
May 12
Director Left
May 12
Director Left
May 12
Director Joined
May 12
Director Joined
May 13
Director Left
May 13
New Owner
Jun 18
Director Left
Jan 19
Director Left
Jan 19
Owner Exit
Jan 19
Director Joined
Jan 19
New Owner
Jan 19
Director Joined
Jan 19
Director Left
Jun 21
Director Left
Jan 22
Director Joined
Nov 22
Director Joined
Nov 22
0
Funding
16
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

32

7 Active
25 Resigned

LIDDLE, John Malcolm

Active
Clifford Mill, CliffordLS23 6LE
Secretary
Appointed 02 Jun 2019

GARNETT, David

Active
Clifford Mill, CliffordLS23 6LE
Born May 1970
Director
Appointed 25 Nov 2022

LARKIN, Ellen Mary

Active
Clifford Mill, WetherbyLS23 6LE
Born September 1946
Director
Appointed 01 Sept 2011

LIDDLE, John Malcolm

Active
Clifford Mill, WetherbyLS23 6LE
Born February 1945
Director
Appointed 03 Mar 2012

LIDDLE, Trevor John

Active
Old Mill Lane, WetherbyLS23 6LE
Born June 1969
Director
Appointed 29 Jan 2019

MURPHY, Sandra

Active
Clifford Mill, WetherbyLS23 6LE
Born May 1949
Director
Appointed 06 May 2013

WALKER, Jennifer

Active
Clifford Mill, CliffordLS23 6LE
Born October 1982
Director
Appointed 25 Nov 2022

CLINK, Patricia Mary Dianne

Resigned
Sheepcote Barn Blackmoor Lane, LeedsLS17 9DY
Secretary
Appointed 10 May 2000
Resigned 08 Mar 2001

JONES, Vanessa

Resigned
Clifford Mill, WetherbyLS23 6LE
Secretary
Appointed 01 Sept 2011
Resigned 01 Jun 2013

LARKIN, Melanie Jayne

Resigned
Apartment Two, CliffordLS23 6LE
Secretary
Appointed 29 Apr 2004
Resigned 01 Sept 2011

MARSDEN, Brian Arthur

Resigned
6 Clifford Mill, WetherbyLS23 6LE
Secretary
Appointed 08 Mar 2001
Resigned 29 Apr 2004

MARTIN, Lucy

Resigned
24 High Street, WetherbyLS22 6LZ
Secretary
Appointed 01 Jun 2013
Resigned 21 Jul 2017

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 10 May 2000
Resigned 10 May 2000

VENTURE BLOCK MANAGEMENT LIMITED

Resigned
Park Place, LeedsLS1 2RX
Corporate secretary
Appointed 21 Jul 2017
Resigned 30 Apr 2019

BARR, Mary Gabriel

Resigned
Flat 4 Clifford Mill, CliffordLS23 6LE
Born April 1935
Director
Appointed 16 Dec 2004
Resigned 24 Jan 2019

BICKERDYKE, Julie May

Resigned
Old Mill Lane, WetherbyLS23 6LE
Born February 1964
Director
Appointed 30 Jan 2019
Resigned 09 Jun 2021

BOOTHMAN, David Bilton

Resigned
Hawthorn House, GranthamNG32 3NE
Born August 1945
Director
Appointed 04 May 2007
Resigned 08 Feb 2008

CLINK, Brian

Resigned
Sheep Cote Barn Blackmoor Lane, LeedsLS17 9DY
Born February 1952
Director
Appointed 10 May 2000
Resigned 08 Mar 2001

CLINK, Patricia Mary Dianne

Resigned
Sheepcote Barn Blackmoor Lane, LeedsLS17 9DY
Born September 1952
Director
Appointed 10 May 2000
Resigned 08 Mar 2001

DUGDILL, Brian

Resigned
Apartment 1 Clifford Mill, WetherbyLS23 6LE
Born March 1945
Director
Appointed 09 Dec 2002
Resigned 16 Jul 2007

HARRISON, Jane Elizabeth

Resigned
4 Clifford Mill, WetherbyLS23 6LE
Born January 1968
Director
Appointed 26 Sept 2001
Resigned 27 Jun 2003

HARTLEY, Angela

Resigned
4 Clifford Mill, CliffordLS23 6LE
Born July 1965
Director
Appointed 28 Jun 2003
Resigned 15 Dec 2004

HEWITT, Adele

Resigned
Old Mill Lane, WetherbyLS23 6LE
Born July 1968
Director
Appointed 21 Oct 2011
Resigned 03 Jan 2021

HYNES, Christopher Mark

Resigned
Appartment One, CliffordLS23 6LE
Born February 1971
Director
Appointed 08 Mar 2001
Resigned 04 Oct 2002

JONES, Vanessa

Resigned
Flat 1 Clifford Mill, CliffordLS23 6LE
Born June 1970
Director
Appointed 16 Jul 2007
Resigned 24 Jan 2019

KILLON, Doreen Iris

Resigned
Flat 5 Clifford Mill, Clifford WetherbyLS23 6LE
Born November 1933
Director
Appointed 08 Mar 2001
Resigned 06 May 2013

LARKIN, Melanie Jayne

Resigned
Apartment Two, CliffordLS23 6LE
Born December 1972
Director
Appointed 08 Mar 2001
Resigned 01 Sept 2011

LIDDLE, Gouzel

Resigned
Flat 3,Clifford Mill, CliffordLS23 6LE
Born October 1960
Director
Appointed 08 Mar 2001
Resigned 13 Mar 2012

MARSDEN, Brian Arthur

Resigned
6 Clifford Mill, WetherbyLS23 6LE
Born November 1941
Director
Appointed 08 Mar 2001
Resigned 29 Apr 2004

MCCLINTOCK, Annmarie

Resigned
6 Clifford Mill, CliffordLS23 6LE
Born February 1963
Director
Appointed 30 Apr 2004
Resigned 04 May 2007

TAYLOR, Melissa

Resigned
9 Lonsdale Meadows, West YorkshireLS23 6DQ
Born March 1977
Director
Appointed 08 Feb 2008
Resigned 01 Oct 2011

TODD, William

Resigned
Apartment Four, Clifford WetherbyLS23 6LE
Born March 1935
Director
Appointed 08 Mar 2001
Resigned 25 Sept 2001

Persons with significant control

2

1 Active
1 Ceased

Mr Malcolm Liddle

Active
Old Mill Lane, WetherbyLS23 6LE
Born February 1945

Nature of Control

Ownership of shares 25 to 50 percent
Right to appoint and remove directors
Notified 29 Jan 2019

Ms Adel Hewitt

Ceased
Suite 1, Leeds
Born July 1968

Nature of Control

Significant influence or control
Notified 01 May 2018
Ceased 29 Jan 2019
Fundings
Financials
Latest Activities

Filing History

132

Accounts With Accounts Type Micro Entity
14 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
26 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2022
CS01Confirmation Statement
Change To A Person With Significant Control
2 February 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
31 January 2022
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
3 January 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
3 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
15 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
16 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
10 April 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 January 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
12 June 2019
AP03Appointment of Secretary
Confirmation Statement With Updates
22 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 May 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 May 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
2 May 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
6 March 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2019
CH01Change of Director Details
Change To A Person With Significant Control
1 February 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 February 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
30 January 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
26 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
15 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 June 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
26 February 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 July 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 July 2017
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
21 July 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
21 July 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
11 July 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
10 July 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 May 2013
AR01AR01
Appoint Person Director Company With Name
15 May 2013
AP01Appointment of Director
Termination Director Company With Name
15 May 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2012
AR01AR01
Change Person Director Company With Change Date
15 May 2012
CH01Change of Director Details
Appoint Person Director Company With Name
15 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 May 2012
AP01Appointment of Director
Change Person Director Company With Change Date
14 May 2012
CH01Change of Director Details
Termination Director Company With Name
14 May 2012
TM01Termination of Director
Termination Director Company With Name
14 May 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
20 February 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
20 February 2012
AAAnnual Accounts
Termination Secretary Company With Name
1 September 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
1 September 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
1 September 2011
AP01Appointment of Director
Termination Director Company With Name
1 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 May 2011
AR01AR01
Change Person Director Company With Change Date
16 May 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2010
AR01AR01
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 March 2010
AAAnnual Accounts
Legacy
1 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 April 2009
AAAnnual Accounts
Legacy
13 June 2008
363aAnnual Return
Legacy
10 April 2008
288bResignation of Director or Secretary
Legacy
10 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 April 2008
AAAnnual Accounts
Legacy
3 October 2007
288bResignation of Director or Secretary
Legacy
25 September 2007
288cChange of Particulars
Legacy
18 September 2007
288bResignation of Director or Secretary
Legacy
18 September 2007
288aAppointment of Director or Secretary
Legacy
8 June 2007
363aAnnual Return
Legacy
8 June 2007
288aAppointment of Director or Secretary
Legacy
29 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 April 2007
AAAnnual Accounts
Legacy
15 June 2006
288cChange of Particulars
Legacy
15 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 April 2006
AAAnnual Accounts
Legacy
17 January 2006
363sAnnual Return (shuttle)
Legacy
17 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
8 April 2005
AAAnnual Accounts
Legacy
23 February 2005
288aAppointment of Director or Secretary
Legacy
8 February 2005
288bResignation of Director or Secretary
Accounts Amended With Made Up Date
4 November 2004
AAMDAAMD
Legacy
2 June 2004
363sAnnual Return (shuttle)
Legacy
2 June 2004
288aAppointment of Director or Secretary
Legacy
21 May 2004
288aAppointment of Director or Secretary
Legacy
21 May 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
19 January 2004
AAAnnual Accounts
Legacy
1 September 2003
288bResignation of Director or Secretary
Legacy
1 September 2003
288aAppointment of Director or Secretary
Legacy
10 May 2003
363sAnnual Return (shuttle)
Legacy
10 May 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 March 2003
AAAnnual Accounts
Legacy
5 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 February 2002
AAAnnual Accounts
Legacy
24 October 2001
288aAppointment of Director or Secretary
Legacy
15 October 2001
288bResignation of Director or Secretary
Legacy
5 June 2001
363sAnnual Return (shuttle)
Legacy
13 April 2001
288aAppointment of Director or Secretary
Legacy
13 April 2001
288aAppointment of Director or Secretary
Legacy
13 April 2001
288aAppointment of Director or Secretary
Legacy
13 April 2001
288aAppointment of Director or Secretary
Legacy
13 April 2001
288aAppointment of Director or Secretary
Legacy
9 April 2001
288bResignation of Director or Secretary
Legacy
9 April 2001
288bResignation of Director or Secretary
Legacy
30 March 2001
288aAppointment of Director or Secretary
Legacy
9 February 2001
88(2)R88(2)R
Legacy
15 May 2000
288bResignation of Director or Secretary
Incorporation Company
10 May 2000
NEWINCIncorporation