Background WavePink WaveYellow Wave

CLIFTON FLATS LIMITED (10438169)

CLIFTON FLATS LIMITED (10438169) is an active UK company. incorporated on 20 October 2016. with registered office in Swanage. The company operates in the Real Estate Activities sector, engaged in residents property management. CLIFTON FLATS LIMITED has been registered for 9 years. Current directors include BANISTER, David John, Professor, HOLDING, Juliet Claire Francesca, MCCOLL, Alex and 2 others.

Company Number
10438169
Status
active
Type
ltd
Incorporated
20 October 2016
Age
9 years
Address
Flat 4 Flat 4, Clifton Flats, Swanage, BH19 1NZ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BANISTER, David John, Professor, HOLDING, Juliet Claire Francesca, MCCOLL, Alex, VAN HEEL, David, Professor, WALKER, Adam
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLIFTON FLATS LIMITED

CLIFTON FLATS LIMITED is an active company incorporated on 20 October 2016 with the registered office located in Swanage. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CLIFTON FLATS LIMITED was registered 9 years ago.(SIC: 98000)

Status

active

Active since 9 years ago

Company No

10438169

LTD Company

Age

9 Years

Incorporated 20 October 2016

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 25 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 5 October 2025 (6 months ago)
Submitted on 17 October 2025 (6 months ago)

Next Due

Due by 19 October 2026
For period ending 5 October 2026
Contact
Address

Flat 4 Flat 4, Clifton Flats 30 De Moulham Road Swanage, BH19 1NZ,

Previous Addresses

67 Muncaster Road London SW11 6NX England
From: 25 November 2016To: 7 December 2025
40 High West Street Dorchester Dorset DT1 1UR United Kingdom
From: 20 October 2016To: 25 November 2016
Timeline

3 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Oct 16
Director Left
Jan 25
Director Joined
Jan 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 Resigned

MCCOLL, Alex

Active
Burbage Road, LondonSE24 9HE
Secretary
Appointed 16 Dec 2024

BANISTER, David John, Professor

Active
Flat 4, Clifton Flats, SwanageBH19 1NZ
Born July 1950
Director
Appointed 20 Oct 2016

HOLDING, Juliet Claire Francesca

Active
Keswick House, LondonSW19 4AJ
Born February 1965
Director
Appointed 20 Oct 2016

MCCOLL, Alex

Active
Burbage Road, LondonSE24 9HE
Born November 1965
Director
Appointed 20 Oct 2016

VAN HEEL, David, Professor

Active
Flat 4, Clifton Flats, SwanageBH19 1NZ
Born March 1969
Director
Appointed 20 Oct 2016

WALKER, Adam

Active
Flat 4, Clifton Flats, SwanageBH19 1NZ
Born November 1967
Director
Appointed 22 Dec 2024

VAN HEEL, David

Resigned
Muncaster Road, LondonSW11 6NX
Secretary
Appointed 25 Nov 2016
Resigned 16 Jul 2025

TAYLOR, Pauline Lesley

Resigned
Flat 5, Clifton Flats, SwanageBH19 1NZ
Born May 1939
Director
Appointed 20 Oct 2016
Resigned 16 Dec 2024
Fundings
Financials
Latest Activities

Filing History

30

Change Registered Office Address Company With Date Old Address New Address
7 December 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 July 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
16 July 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 January 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
7 January 2025
AP03Appointment of Secretary
Change Person Director Company With Change Date
7 January 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
16 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 July 2018
AAAnnual Accounts
Change Person Director Company With Change Date
29 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2018
CH01Change of Director Details
Confirmation Statement With No Updates
20 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
3 January 2017
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
25 November 2016
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
25 November 2016
AD01Change of Registered Office Address
Incorporation Company
20 October 2016
NEWINCIncorporation