Background WavePink WaveYellow Wave

CLAYCLIFFE OFFICE PARK MANAGEMENT LIMITED (06021136)

CLAYCLIFFE OFFICE PARK MANAGEMENT LIMITED (06021136) is an active UK company. incorporated on 6 December 2006. with registered office in Barnsley. The company operates in the Administrative and Support Service Activities sector, engaged in combined facilities support activities. CLAYCLIFFE OFFICE PARK MANAGEMENT LIMITED has been registered for 19 years. Current directors include BILTCLIFFE, Simon David William Watson, Mr., BROOK, Michelle Jane, NICHOLAS, Peter.

Company Number
06021136
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 December 2006
Age
19 years
Address
Claycliffe Office Park Management Ltd 9 Morston Claycliffe Office Park, Barnsley, S75 1HQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined facilities support activities
Directors
BILTCLIFFE, Simon David William Watson, Mr., BROOK, Michelle Jane, NICHOLAS, Peter
SIC Codes
81100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLAYCLIFFE OFFICE PARK MANAGEMENT LIMITED

CLAYCLIFFE OFFICE PARK MANAGEMENT LIMITED is an active company incorporated on 6 December 2006 with the registered office located in Barnsley. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined facilities support activities. CLAYCLIFFE OFFICE PARK MANAGEMENT LIMITED was registered 19 years ago.(SIC: 81100)

Status

active

Active since 19 years ago

Company No

06021136

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 6 December 2006

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 16 December 2025 (4 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

9 months left

Last Filed

Made up to 1 January 2026 (4 months ago)
Submitted on 29 January 2026 (3 months ago)

Next Due

Due by 15 January 2027
For period ending 1 January 2027
Contact
Address

Claycliffe Office Park Management Ltd 9 Morston Claycliffe Office Park Whaley Road Barnsley, S75 1HQ,

Previous Addresses

York House Empire Way Wembley Middlesex HA9 0FQ
From: 8 April 2015To: 15 December 2015
Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX
From: 19 March 2013To: 8 April 2015
Cedar House 105 Carrow Road Norwich Norfolk NR1 1HP
From: 6 December 2006To: 19 March 2013
Timeline

11 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Dec 06
Director Joined
Oct 13
Director Left
Oct 13
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Jun 25
Director Left
Jun 25
Owner Exit
Jan 26
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

SIMPSON, Philip

Active
Morston Claycliffe Office Park, Whaley Road, BarnsleyS75 1HQ
Secretary
Appointed 05 Dec 2016

BILTCLIFFE, Simon David William Watson, Mr.

Active
Huddersfield Road, BarnsleyS75 4BX
Born July 1965
Director
Appointed 15 Dec 2015

BROOK, Michelle Jane

Active
Lane Head Road, BarnsleyS75 4DT
Born March 1967
Director
Appointed 15 Dec 2015

NICHOLAS, Peter

Active
Fifth Avenue Business Park, GatesheadNE11 0XA
Born July 1970
Director
Appointed 19 Jun 2025

BURTON, Jill

Resigned
9 Morston Claycliffe Office Park, BarnsleyS75 1HQ
Secretary
Appointed 07 Jan 2016
Resigned 05 Dec 2016

ELLIS, Linda Denise

Resigned
2 Lansdowne Road, NorwichNR6 6NF
Secretary
Appointed 06 Dec 2006
Resigned 06 Dec 2006

QUINSEY, Neil Alan

Resigned
9 Morston Claycliffe Office Park, BarnsleyS75 1HQ
Secretary
Appointed 01 Jun 2009
Resigned 15 Dec 2015

ROBSON, Malcolm Henry

Resigned
65 Bury Street, NorwichNR2 2DL
Secretary
Appointed 06 Dec 2006
Resigned 01 Jun 2009

BURROWS, Steven Richard

Resigned
Woodside Court, RotherhamS66 1FB
Born August 1951
Director
Appointed 15 Dec 2015
Resigned 19 Jun 2025

HARRISON, Thomas Frederick Teviot

Resigned
9 Morston Claycliffe Office Park, BarnsleyS75 1HQ
Born April 1947
Director
Appointed 06 Dec 2006
Resigned 15 Dec 2015

NORTON, Nicholas George

Resigned
2 Lansdowne Road, NorwichNR6 6NF
Born October 1948
Director
Appointed 06 Dec 2006
Resigned 06 Dec 2006

QUINSEY, Neil Alan

Resigned
9 Morston Claycliffe Office Park, BarnsleyS75 1HQ
Born October 1974
Director
Appointed 04 Oct 2013
Resigned 15 Dec 2015

ROBSON, Malcolm Henry

Resigned
370/386 High Road, WembleyHA9 6AX
Born August 1959
Director
Appointed 06 Dec 2006
Resigned 19 Sept 2013

Persons with significant control

1

0 Active
1 Ceased

Mrs Michelle Jane Brook

Ceased
9 Morston Claycliffe Office Park, BarnsleyS75 1HQ
Born March 1967

Nature of Control

Significant influence or control
Notified 01 Jan 2017
Ceased 01 Jan 2017
Fundings
Financials
Latest Activities

Filing History

70

Confirmation Statement With No Updates
29 January 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
28 January 2026
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
28 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
16 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
25 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
19 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
14 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
15 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
18 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2018
CS01Confirmation Statement
Change To A Person With Significant Control
18 January 2018
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
29 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 December 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 December 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
13 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 January 2016
AR01AR01
Appoint Person Secretary Company With Name Date
21 January 2016
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 December 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
15 December 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 December 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
8 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
8 April 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
4 October 2013
AP01Appointment of Director
Termination Director Company With Name
4 October 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
19 March 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
18 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 December 2009
AR01AR01
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Legacy
23 June 2009
288bResignation of Director or Secretary
Legacy
23 June 2009
288aAppointment of Director or Secretary
Legacy
27 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 September 2008
AAAnnual Accounts
Legacy
7 January 2008
363aAnnual Return
Legacy
16 February 2007
225Change of Accounting Reference Date
Legacy
28 December 2006
287Change of Registered Office
Legacy
28 December 2006
288aAppointment of Director or Secretary
Legacy
28 December 2006
288aAppointment of Director or Secretary
Legacy
28 December 2006
288bResignation of Director or Secretary
Legacy
28 December 2006
288bResignation of Director or Secretary
Incorporation Company
6 December 2006
NEWINCIncorporation