Background WavePink WaveYellow Wave

KERSFIELD DEVELOPMENTS (CLIFTON PARK) LIMITED (11077962)

KERSFIELD DEVELOPMENTS (CLIFTON PARK) LIMITED (11077962) is an active UK company. incorporated on 23 November 2017. with registered office in Milton Keynes. The company operates in the Construction sector, engaged in development of building projects. KERSFIELD DEVELOPMENTS (CLIFTON PARK) LIMITED has been registered for 8 years. Current directors include MCOMISH, Paul Darren, CORVETTE CAPITAL LIMITED.

Company Number
11077962
Status
active
Type
ltd
Incorporated
23 November 2017
Age
8 years
Address
29 Bowland Drive, Milton Keynes, MK4 2DN
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MCOMISH, Paul Darren, CORVETTE CAPITAL LIMITED
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KERSFIELD DEVELOPMENTS (CLIFTON PARK) LIMITED

KERSFIELD DEVELOPMENTS (CLIFTON PARK) LIMITED is an active company incorporated on 23 November 2017 with the registered office located in Milton Keynes. The company operates in the Construction sector, specifically engaged in development of building projects. KERSFIELD DEVELOPMENTS (CLIFTON PARK) LIMITED was registered 8 years ago.(SIC: 41100)

Status

active

Active since 8 years ago

Company No

11077962

LTD Company

Age

8 Years

Incorporated 23 November 2017

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 3 September 2025 (7 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 17 August 2025 (8 months ago)
Submitted on 2 September 2025 (7 months ago)

Next Due

Due by 31 August 2026
For period ending 17 August 2026

Previous Company Names

BATHWICK HILL LIMITED
From: 23 November 2017To: 28 March 2018
Contact
Address

29 Bowland Drive Emerson Valley Milton Keynes, MK4 2DN,

Previous Addresses

Unit 19 548-550 Elder House Elder Gate Milton Keynes MK9 1LR England
From: 29 May 2021To: 27 September 2021
548-550 Elder House Elder Gate Milton Keynes MK9 1LR England
From: 26 May 2021To: 29 May 2021
29 Bowland Drive Emerson Valley Milton Keynes MK4 2DN England
From: 7 December 2020To: 26 May 2021
4 King Square Bridgwater Somerset TA6 3YF United Kingdom
From: 22 October 2020To: 7 December 2020
30 Brock Street Brock Street Bath BA1 2LN England
From: 8 October 2018To: 22 October 2020
22 Gay Street Bath BA1 2PD United Kingdom
From: 23 November 2017To: 8 October 2018
Timeline

21 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Nov 17
Director Joined
Mar 18
Loan Secured
May 18
Director Left
Feb 19
Loan Secured
Jun 19
Loan Secured
Jun 19
Owner Exit
Aug 19
Funding Round
Aug 19
Loan Cleared
Nov 19
Loan Secured
Jan 20
Loan Secured
Jan 20
Loan Secured
Jan 20
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Director Joined
Nov 20
Director Joined
Dec 20
Director Left
Dec 20
Loan Secured
Jan 21
Loan Secured
Jan 21
Owner Exit
Jan 24
Owner Exit
Jan 24
1
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

MCOMISH, Paul Darren

Active
Bowland Drive, Milton KeynesMK4 2DN
Born December 1970
Director
Appointed 03 Dec 2020

CORVETTE CAPITAL LIMITED

Active
Bowland Drive, Milton KeynesMK4 2DN
Corporate director
Appointed 24 Nov 2020

GOULSTON, Stephen

Resigned
Brock Street, BathBA1 2LN
Born March 1963
Director
Appointed 28 Mar 2018
Resigned 31 Jan 2019

NEWTON, David Laurence

Resigned
Bowland Drive, Milton KeynesMK4 2DN
Born September 1966
Director
Appointed 23 Nov 2017
Resigned 03 Dec 2020

Persons with significant control

4

1 Active
3 Ceased
Les Echelons, GuernseyGY1 1AR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Dec 2019
Brock Street, BathBA1 2LN

Nature of Control

Ownership of shares 25 to 50 percent
Notified 25 May 2018
Ceased 01 Jan 2023
Jermyn Street, LondonSW1Y 6LS

Nature of Control

Ownership of shares 25 to 50 percent
Notified 25 May 2018
Ceased 01 Jan 2023

Mr David Laurence Newton

Ceased
Brock Street, BathBA1 2LN
Born September 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Nov 2017
Ceased 25 May 2018
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Micro Entity
3 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 January 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
17 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
23 August 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 May 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 May 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 January 2021
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
19 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 December 2020
AD01Change of Registered Office Address
Appoint Corporate Director Company With Name Date
1 December 2020
AP02Appointment of Corporate Director
Change Registered Office Address Company With Date Old Address New Address
22 October 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 October 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 January 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 January 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 January 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2020
MR01Registration of a Charge
Confirmation Statement With Updates
6 December 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 November 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
22 August 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
9 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 August 2019
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 August 2019
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
9 August 2019
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
27 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
27 February 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 October 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
4 July 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
30 May 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
28 March 2018
AP01Appointment of Director
Resolution
28 March 2018
RESOLUTIONSResolutions
Incorporation Company
23 November 2017
NEWINCIncorporation