Background WavePink WaveYellow Wave

CLIFDEN INVESTMENTS LTD (04721225)

CLIFDEN INVESTMENTS LTD (04721225) is an active UK company. incorporated on 2 April 2003. with registered office in Hove. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CLIFDEN INVESTMENTS LTD has been registered for 22 years. Current directors include MITCHENALL, Kate Elinor, MITCHENALL, Sarah Louise.

Company Number
04721225
Status
active
Type
ltd
Incorporated
2 April 2003
Age
22 years
Address
Parkers Cornelius House, Hove, BN3 2DJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MITCHENALL, Kate Elinor, MITCHENALL, Sarah Louise
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLIFDEN INVESTMENTS LTD

CLIFDEN INVESTMENTS LTD is an active company incorporated on 2 April 2003 with the registered office located in Hove. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CLIFDEN INVESTMENTS LTD was registered 22 years ago.(SIC: 68209)

Status

active

Active since 22 years ago

Company No

04721225

LTD Company

Age

22 Years

Incorporated 2 April 2003

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 7 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 9 February 2026 (1 month ago)
Submitted on 12 February 2026 (1 month ago)

Next Due

Due by 23 February 2027
For period ending 9 February 2027
Contact
Address

Parkers Cornelius House 178-180 Church Road Hove, BN3 2DJ,

Previous Addresses

51 Hamilton Road Brighton BN1 5DN England
From: 22 January 2024To: 3 March 2025
Stonefield 44 Hill Road Watlington OX49 5AD England
From: 4 September 2019To: 22 January 2024
Charles House 5-11 Regent Street C/O Lunson Mitchenall London SW1Y 4LR England
From: 5 April 2018To: 4 September 2019
Nobles Green Station Road Dormansland Surrey RH7 6NL
From: 2 April 2003To: 5 April 2018
Timeline

12 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Apr 03
Director Joined
Mar 22
Director Left
Dec 22
New Owner
Apr 23
Owner Exit
Apr 23
Owner Exit
Jan 24
New Owner
Jan 24
New Owner
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
Share Issue
Feb 24
1
Funding
5
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

MITCHENALL, Kate Elinor

Active
Kingsley Road, BrightonBN1 5NH
Born October 1977
Director
Appointed 04 Jan 2024

MITCHENALL, Sarah Louise

Active
Hamilton Road, BrightonBN1 5DN
Born March 1974
Director
Appointed 04 Jan 2024

MONFRIES, Edith

Resigned
Greenhurst Drive, East GrinsteadRH19 3NE
Secretary
Appointed 08 Feb 2024
Resigned 20 Mar 2024

MONFRIES, Edith Elizabeth

Resigned
Nobles Green, DormanslandRH7 6NL
Secretary
Appointed 02 Apr 2003
Resigned 19 Jan 2024

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 02 Apr 2003
Resigned 02 Apr 2003

FENDT, Terence Edward

Resigned
West Gables, North MymmsAL9 7TP
Born April 1964
Director
Appointed 28 Aug 2007
Resigned 22 Apr 2008

MITCHENALL, Christine

Resigned
Hamilton Road, BrightonBN1 5DN
Born February 1950
Director
Appointed 01 Mar 2022
Resigned 19 Jan 2024

MITCHENALL, Neil David

Resigned
44 Hill Road, WatlingtonOX49 5AD
Born February 1948
Director
Appointed 02 Apr 2003
Resigned 01 Dec 2022

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 02 Apr 2003
Resigned 02 Apr 2003

Persons with significant control

4

2 Active
2 Ceased

Ms Sarah Louise Mitchenall

Active
Hamilton Road, BrightonBN1 5DN
Born March 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 Jan 2024

Ms Kate Elinor Mitchenall

Active
Kingsley Road, BrightonBN1 5NH
Born October 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 Jan 2024

Mrs Christine Mitchenall

Ceased
44 Hill Road, WatlingtonOX49 5AD
Born February 1950

Nature of Control

Ownership of shares 75 to 100 percent
Notified 11 Apr 2023
Ceased 04 Jan 2024

Mr Neil David Mitchenall

Ceased
44 Hill Road, WatlingtonOX49 5AD
Born February 1948

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 11 Apr 2023
Fundings
Financials
Latest Activities

Filing History

80

Confirmation Statement With Updates
12 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 January 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 March 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
21 March 2024
TM02Termination of Secretary
Resolution
17 February 2024
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
13 February 2024
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
9 February 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 February 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
22 January 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 January 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
22 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
17 January 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
4 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 January 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 January 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
4 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 April 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
15 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 March 2022
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
25 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 September 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 January 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 April 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 February 2018
AAAnnual Accounts
Change Person Secretary Company With Change Date
28 November 2017
CH03Change of Secretary Details
Gazette Filings Brought Up To Date
8 April 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
7 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Gazette Notice Compulsory
4 April 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2014
AR01AR01
Change Person Director Company With Change Date
2 May 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 February 2011
AAAnnual Accounts
Legacy
9 June 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
6 April 2010
AR01AR01
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 August 2009
AAAnnual Accounts
Legacy
20 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 October 2008
AAAnnual Accounts
Legacy
22 April 2008
288bResignation of Director or Secretary
Legacy
22 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 March 2008
AAAnnual Accounts
Legacy
21 September 2007
288aAppointment of Director or Secretary
Legacy
19 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 March 2007
AAAnnual Accounts
Legacy
11 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 February 2006
AAAnnual Accounts
Legacy
7 May 2005
395Particulars of Mortgage or Charge
Legacy
6 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 November 2004
AAAnnual Accounts
Legacy
25 May 2004
363sAnnual Return (shuttle)
Legacy
21 May 2004
395Particulars of Mortgage or Charge
Legacy
1 October 2003
287Change of Registered Office
Legacy
10 May 2003
288aAppointment of Director or Secretary
Legacy
10 May 2003
288bResignation of Director or Secretary
Legacy
10 May 2003
288bResignation of Director or Secretary
Legacy
10 May 2003
288aAppointment of Director or Secretary
Incorporation Company
2 April 2003
NEWINCIncorporation