Background WavePink WaveYellow Wave

CLIFFE INVESTMENTS LIMITED (04608303)

CLIFFE INVESTMENTS LIMITED (04608303) is an active UK company. incorporated on 4 December 2002. with registered office in Nottingham. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. CLIFFE INVESTMENTS LIMITED has been registered for 23 years. Current directors include BARTON, Thomas Henry Alystair, WOODHOUSE, Nicholas William Thomas, WOODHOUSE, Paul Richard George and 1 others.

Company Number
04608303
Status
active
Type
ltd
Incorporated
4 December 2002
Age
23 years
Address
152 Nottingham Road, Nottingham, NG9 8AU
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BARTON, Thomas Henry Alystair, WOODHOUSE, Nicholas William Thomas, WOODHOUSE, Paul Richard George, WOODHOUSE, Richard Andrew Joseph Barton
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLIFFE INVESTMENTS LIMITED

CLIFFE INVESTMENTS LIMITED is an active company incorporated on 4 December 2002 with the registered office located in Nottingham. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. CLIFFE INVESTMENTS LIMITED was registered 23 years ago.(SIC: 68100, 68209)

Status

active

Active since 23 years ago

Company No

04608303

LTD Company

Age

23 Years

Incorporated 4 December 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 12 May 2025 (10 months ago)
Submitted on 25 June 2025 (9 months ago)

Next Due

Due by 26 May 2026
For period ending 12 May 2026
Contact
Address

152 Nottingham Road Stapleford Nottingham, NG9 8AU,

Timeline

15 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Dec 02
Loan Secured
Nov 14
Loan Secured
Nov 14
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Secured
Jan 17
Director Joined
Jan 17
Director Left
Jan 17
Loan Secured
May 17
Loan Secured
May 17
Director Left
May 19
Owner Exit
Jan 24
Owner Exit
Jan 24
Owner Exit
May 25
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

WOODHOUSE, Nicholas William Thomas

Active
152 Nottingham Road, NottinghamNG9 8AU
Secretary
Appointed 04 Dec 2002

BARTON, Thomas Henry Alystair

Active
152 Nottingham Road, NottinghamNG9 8AU
Born June 1963
Director
Appointed 04 Dec 2002

WOODHOUSE, Nicholas William Thomas

Active
152 Nottingham Road, NottinghamNG9 8AU
Born November 1952
Director
Appointed 04 Dec 2002

WOODHOUSE, Paul Richard George

Active
152 Nottingham Road, NottinghamNG9 8AU
Born April 1977
Director
Appointed 01 Feb 2017

WOODHOUSE, Richard Andrew Joseph Barton

Active
152 Nottingham Road, NottinghamNG9 8AU
Born May 1945
Director
Appointed 04 Dec 2002

BARTON, Thomas Henry

Resigned
152 Nottingham Road, NottinghamNG9 8AU
Born August 1925
Director
Appointed 04 Dec 2002
Resigned 05 May 2019

WOODHOUSE, John Richard

Resigned
152 Nottingham Road, NottinghamNG9 8AU
Born October 1919
Director
Appointed 04 Dec 2002
Resigned 30 Jan 2017

Persons with significant control

3

0 Active
3 Ceased

Mr Thomas Henry Alystair Barton

Ceased
152 Nottingham Road, NottinghamNG9 8AU
Born June 1963

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 12 May 2025

Mr Richard Andrew Joseph Barton Woodhouse

Ceased
152 Nottingham Road, NottinghamNG9 8AU
Born May 1945

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 11 Jan 2023

Mr Nicholas William Thomas Woodhouse

Ceased
152 Nottingham Road, NottinghamNG9 8AU
Born November 1952

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 28 Apr 2022
Fundings
Financials
Latest Activities

Filing History

91

Accounts With Accounts Type Total Exemption Full
26 August 2025
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
29 July 2025
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
25 June 2025
CS01Confirmation Statement
Capital Name Of Class Of Shares
14 May 2025
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
14 May 2025
SH08Notice of Name/Rights of Class of Shares
Cessation Of A Person With Significant Control
12 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 August 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
22 January 2024
RP04CS01RP04CS01
Cessation Of A Person With Significant Control
17 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
24 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
24 June 2021
CH01Change of Director Details
Confirmation Statement With No Updates
10 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
22 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
14 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 May 2019
TM01Termination of Director
Confirmation Statement With Updates
18 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
15 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
20 July 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
1 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 January 2017
MR01Registration of a Charge
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Change Person Director Company With Change Date
21 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 December 2015
CH03Change of Secretary Details
Accounts With Accounts Type Small
10 August 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 March 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2014
MR01Registration of a Charge
Accounts With Accounts Type Small
17 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Change Person Director Company With Change Date
17 December 2013
CH01Change of Director Details
Accounts With Accounts Type Small
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2012
AR01AR01
Legacy
16 October 2012
MG02MG02
Legacy
16 October 2012
MG02MG02
Legacy
16 October 2012
MG02MG02
Accounts With Accounts Type Small
3 October 2012
AAAnnual Accounts
Miscellaneous
22 May 2012
MISCMISC
Resolution
17 January 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Accounts With Accounts Type Small
19 September 2011
AAAnnual Accounts
Legacy
5 May 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Accounts With Accounts Type Small
20 September 2010
AAAnnual Accounts
Auditors Resignation Company
19 May 2010
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
28 January 2010
AR01AR01
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
26 September 2009
AAAnnual Accounts
Legacy
23 January 2009
363aAnnual Return
Legacy
17 January 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
23 June 2008
AAAnnual Accounts
Legacy
2 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 2007
AAAnnual Accounts
Legacy
27 September 2007
395Particulars of Mortgage or Charge
Legacy
7 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 2006
AAAnnual Accounts
Legacy
21 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 October 2005
AAAnnual Accounts
Legacy
16 December 2004
363sAnnual Return (shuttle)
Legacy
8 July 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 July 2004
AAAnnual Accounts
Legacy
6 January 2004
363sAnnual Return (shuttle)
Resolution
25 April 2003
RESOLUTIONSResolutions
Resolution
25 April 2003
RESOLUTIONSResolutions
Statement Of Affairs
5 February 2003
SASA
Legacy
5 February 2003
88(2)R88(2)R
Legacy
24 December 2002
395Particulars of Mortgage or Charge
Legacy
24 December 2002
395Particulars of Mortgage or Charge
Incorporation Company
4 December 2002
NEWINCIncorporation