Background WavePink WaveYellow Wave

CLIFTON PROPERTY INVESTMENTS LIMITED (08247844)

CLIFTON PROPERTY INVESTMENTS LIMITED (08247844) is an active UK company. incorporated on 10 October 2012. with registered office in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. CLIFTON PROPERTY INVESTMENTS LIMITED has been registered for 13 years. Current directors include MACKAY, Jason Moray Justin, PHILLIPS, Richard Malcolme, SHIPLEY, Michael Raymond.

Company Number
08247844
Status
active
Type
ltd
Incorporated
10 October 2012
Age
13 years
Address
Nelson House The Fleming, Burdon Terrace, Newcastle Upon Tyne, NE2 3AE
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
MACKAY, Jason Moray Justin, PHILLIPS, Richard Malcolme, SHIPLEY, Michael Raymond
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLIFTON PROPERTY INVESTMENTS LIMITED

CLIFTON PROPERTY INVESTMENTS LIMITED is an active company incorporated on 10 October 2012 with the registered office located in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. CLIFTON PROPERTY INVESTMENTS LIMITED was registered 13 years ago.(SIC: 68320)

Status

active

Active since 13 years ago

Company No

08247844

LTD Company

Age

13 Years

Incorporated 10 October 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 10 October 2025 (5 months ago)
Submitted on 31 October 2025 (5 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026

Previous Company Names

CLIFTON GROUND RENT LIMITED
From: 10 October 2012To: 9 September 2015
Contact
Address

Nelson House The Fleming, Burdon Terrace Jesmond Newcastle Upon Tyne, NE2 3AE,

Previous Addresses

Unit 5 Maling Court Union Street Newcastle upon Tyne NE2 1BP
From: 19 August 2013To: 27 June 2019
the Exchange Manor Court Newcastle upon Tyne NE2 2JA United Kingdom
From: 10 October 2012To: 19 August 2013
Timeline

21 key events • 2012 - 2026

Funding Officers Ownership
Director Left
Oct 12
Company Founded
Oct 12
Funding Round
Jan 13
Director Joined
Jan 13
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Feb 13
Director Left
Feb 13
Director Joined
Feb 13
Funding Round
Feb 13
Loan Secured
Jan 16
Loan Secured
Jan 16
Director Joined
Oct 18
Director Joined
Jan 20
Director Left
Apr 20
Loan Cleared
Aug 23
Loan Cleared
Oct 23
Director Left
Feb 26
Director Joined
Feb 26
2
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

MACKAY, Jason Moray Justin

Active
The Fleming, Burdon Terrace, Newcastle Upon TyneNE2 3AE
Born March 1973
Director
Appointed 29 Jan 2013

PHILLIPS, Richard Malcolme

Active
The Fleming, Burdon Terrace, Newcastle Upon TyneNE2 3AE
Born September 1979
Director
Appointed 16 Feb 2026

SHIPLEY, Michael Raymond

Active
The Fleming, Burdon Terrace, Newcastle Upon TyneNE2 3AE
Born October 1984
Director
Appointed 24 Sept 2018

ARMSTRONG, John George

Resigned
Maling Court, Newcastle Upon TyneNE2 1BP
Secretary
Appointed 21 Dec 2015
Resigned 31 Aug 2018

CLARK, Timothy

Resigned
Maling Court, Newcastle Upon TyneNE2 1BP
Secretary
Appointed 25 Jan 2013
Resigned 21 Dec 2015

BAGGETT, Ian Robert, Dr

Resigned
The Fleming, Burdon Terrace, Newcastle Upon TyneNE2 3AE
Born December 1972
Director
Appointed 25 Jan 2013
Resigned 16 Feb 2026

CROOK, Lorna Louise

Resigned
Manor Court, Newcastle Upon TyneNE2 2JA
Born November 1946
Director
Appointed 10 Oct 2012
Resigned 29 Jan 2013

JACOBS, Yomtov Eliezer

Resigned
Floor, ManchesterM25 9JY
Born October 1970
Director
Appointed 10 Oct 2012
Resigned 10 Oct 2012

KAHN, Andrew Robert

Resigned
The Fleming, Burdon Terrace, Newcastle Upon TyneNE2 3AE
Born September 1978
Director
Appointed 21 Jan 2020
Resigned 15 Apr 2020

MACKAY, Jason Moray Justin

Resigned
Manor Court, Newcastle Upon TyneNE2 2JA
Born March 1973
Director
Appointed 25 Jan 2013
Resigned 25 Jan 2013

MACKAY, Lauren Emma

Resigned
Manor Court, Newcastle Upon TyneNE2 2JA
Born April 1973
Director
Appointed 10 Oct 2012
Resigned 29 Jan 2013

Persons with significant control

4

Mrs Lauren Emma Mackay

Active
The Fleming, Burdon Terrace, Newcastle Upon TyneNE2 3AE
Born April 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mrs Lorna Louise Crook

Active
The Fleming, Burdon Terrace, Newcastle Upon TyneNE2 3AE
Born November 1946

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Jason Moray Justin Mackay

Active
The Fleming, Burdon Terrace, Newcastle Upon TyneNE2 3AE
Born March 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Dr Ian Robert Baggett

Active
The Fleming, Burdon Terrace, Newcastle Upon TyneNE2 3AE
Born December 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

60

Termination Director Company With Name Termination Date
18 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
18 February 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
29 January 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 October 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 August 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
21 January 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 June 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 October 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
6 September 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
22 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 January 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 January 2016
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
22 December 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 December 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Certificate Change Of Name Company
9 September 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
9 September 2015
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Full
3 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2014
AR01AR01
Change Person Secretary Company With Change Date
10 October 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 October 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
19 August 2013
AD01Change of Registered Office Address
Capital Allotment Shares
13 February 2013
SH01Allotment of Shares
Termination Director Company With Name
4 February 2013
TM01Termination of Director
Termination Director Company With Name
4 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
4 February 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
28 January 2013
AP03Appointment of Secretary
Capital Allotment Shares
25 January 2013
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
25 January 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
25 January 2013
AP01Appointment of Director
Termination Director Company With Name
25 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
25 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 January 2013
AP01Appointment of Director
Termination Director Company With Name
10 October 2012
TM01Termination of Director
Incorporation Company
10 October 2012
NEWINCIncorporation