Background WavePink WaveYellow Wave

CLIFFORD CHRISTIAN ESTATES LIMITED (09080825)

CLIFFORD CHRISTIAN ESTATES LIMITED (09080825) is an active UK company. incorporated on 11 June 2014. with registered office in Stockport. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. CLIFFORD CHRISTIAN ESTATES LIMITED has been registered for 11 years. Current directors include KELLY, Daniel.

Company Number
09080825
Status
active
Type
ltd
Incorporated
11 June 2014
Age
11 years
Address
7 St. Petersgate, Stockport, SK1 1EB
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
KELLY, Daniel
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLIFFORD CHRISTIAN ESTATES LIMITED

CLIFFORD CHRISTIAN ESTATES LIMITED is an active company incorporated on 11 June 2014 with the registered office located in Stockport. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. CLIFFORD CHRISTIAN ESTATES LIMITED was registered 11 years ago.(SIC: 68100)

Status

active

Active since 11 years ago

Company No

09080825

LTD Company

Age

11 Years

Incorporated 11 June 2014

Size

N/A

Accounts

ARD: 30/3

Overdue

2 years overdue

Last Filed

Made up to 31 March 2022 (4 years ago)
Submitted on 21 December 2023 (2 years ago)
Period: 1 April 2021 - 31 March 2022(13 months)
Type: Total Exemption (Full)

Next Due

Due by 21 March 2024
Period: 1 April 2022 - 30 March 2023

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 11 June 2025 (10 months ago)
Submitted on 25 February 2026 (2 months ago)

Next Due

Due by 25 June 2026
For period ending 11 June 2026
Contact
Address

7 St. Petersgate Stockport, SK1 1EB,

Previous Addresses

Stamford Green 33 Stamford Street Altrincham WA14 1ES England
From: 31 October 2024To: 25 February 2026
Reedham House 31-33 King Street West Manchester M3 2PN England
From: 11 March 2024To: 31 October 2024
C/O Abacus Solicitors Llp Reedham House 31-31 King Street West Manchester M3 2PN
From: 11 June 2014To: 11 March 2024
Timeline

29 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Jun 14
New Owner
Jul 17
Loan Secured
Aug 17
Loan Secured
Aug 17
Loan Secured
Jun 18
Loan Secured
Jun 18
New Owner
Oct 18
Director Left
Oct 18
Director Joined
Oct 18
Loan Secured
Nov 19
Loan Secured
Nov 19
Loan Secured
Nov 19
Loan Secured
Nov 19
Loan Secured
Nov 19
Loan Secured
Jul 20
Loan Secured
Jul 20
Loan Secured
Jul 20
Loan Secured
Jul 20
Loan Secured
Jul 20
Loan Secured
Jul 20
Loan Secured
Nov 20
Loan Secured
Feb 21
Loan Secured
Feb 21
Loan Secured
Apr 22
Loan Secured
Apr 22
Loan Secured
Apr 22
Loan Secured
Apr 22
Director Left
Feb 26
Owner Exit
Feb 26
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

KELLY, Daniel

Active
St. Petersgate, StockportSK1 1EB
Born September 1974
Director
Appointed 11 Jun 2014

UNDERHILL, Geoffrey Peter

Resigned
33 Stamford Street, AltrinchamWA14 1ES
Born April 1968
Director
Appointed 11 Jun 2014
Resigned 24 Feb 2026

UNDERHILL, Geoffrey

Resigned
31-31 King Street West, ManchesterM3 2PN
Born April 1968
Director
Appointed 11 Jun 2014
Resigned 11 Jun 2014

Persons with significant control

2

1 Active
1 Ceased

Mr Geoffrey Peter Underhill

Ceased
33 Stamford Street, AltrinchamWA14 1ES
Born April 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Feb 2026

Daniel Kelly

Active
St. Petersgate, StockportSK1 1EB
Born September 1974

Nature of Control

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

Filing History

63

Gazette Filings Brought Up To Date
28 February 2026
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
25 February 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 February 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 February 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
24 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Dissolved Compulsory Strike Off Suspended
8 January 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
31 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
31 October 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
28 May 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
21 May 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
11 March 2024
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
21 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
18 December 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
14 June 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
27 March 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
26 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 October 2018
AP01Appointment of Director
Change To A Person With Significant Control
9 October 2018
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
9 October 2018
TM01Termination of Director
Notification Of A Person With Significant Control
4 October 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
26 June 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2018
MR01Registration of a Charge
Change Person Director Company With Change Date
17 May 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 March 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2017
MR01Registration of a Charge
Notification Of A Person With Significant Control
28 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
27 July 2017
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 March 2017
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
30 June 2016
AR01AR01
Accounts With Accounts Type Dormant
22 February 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 November 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
12 November 2015
AR01AR01
Gazette Notice Compulsory
6 October 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
11 June 2014
NEWINCIncorporation