Background WavePink WaveYellow Wave

CLISSOLD PROPERTY LTD (11159504)

CLISSOLD PROPERTY LTD (11159504) is an active UK company. incorporated on 19 January 2018. with registered office in Newark. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 3 other business activities. CLISSOLD PROPERTY LTD has been registered for 8 years. Current directors include HEAD, Miguel Nunes, SMITH, Robert Brian.

Company Number
11159504
Status
active
Type
ltd
Incorporated
19 January 2018
Age
8 years
Address
19 Main Street, Newark, NG23 6PF
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HEAD, Miguel Nunes, SMITH, Robert Brian
SIC Codes
68100, 68201, 68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLISSOLD PROPERTY LTD

CLISSOLD PROPERTY LTD is an active company incorporated on 19 January 2018 with the registered office located in Newark. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 3 other business activities. CLISSOLD PROPERTY LTD was registered 8 years ago.(SIC: 68100, 68201, 68209, 68320)

Status

active

Active since 8 years ago

Company No

11159504

LTD Company

Age

8 Years

Incorporated 19 January 2018

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 14 March 2025 (1 year ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 21 January 2026 (3 months ago)
Submitted on 28 January 2026 (3 months ago)

Next Due

Due by 4 February 2027
For period ending 21 January 2027
Contact
Address

19 Main Street Sutton-On-Trent Newark, NG23 6PF,

Previous Addresses

104 Oldfield Road London N16 0RJ England
From: 10 July 2019To: 30 November 2019
19 Main Street Sutton-on-Trent Newark NG23 6PF England
From: 2 August 2018To: 10 July 2019
104 Oldfield Road London N16 0RJ England
From: 19 January 2018To: 2 August 2018
Timeline

2 key events • 2018 - 2018

Funding Officers Ownership
Company Founded
Jan 18
Director Joined
May 18
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

HEAD, Miguel Nunes

Active
Main Street, NewarkNG23 6PF
Born September 1977
Director
Appointed 19 Jan 2018

SMITH, Robert Brian

Active
Main Street, NewarkNG23 6PF
Born May 1979
Director
Appointed 05 May 2018

Persons with significant control

1

Mr Miguel Nunes Head

Active
Main Street, NewarkNG23 6PF
Born September 1977

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Jan 2018
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2020
CS01Confirmation Statement
Change To A Person With Significant Control
20 January 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 July 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 January 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 August 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 May 2018
AP01Appointment of Director
Incorporation Company
19 January 2018
NEWINCIncorporation