Background WavePink WaveYellow Wave

CLOUGHTON (MANAGEMENT COMPANY) LIMITED (11452087)

CLOUGHTON (MANAGEMENT COMPANY) LIMITED (11452087) is an active UK company. incorporated on 6 July 2018. with registered office in Bishop Auckland. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. CLOUGHTON (MANAGEMENT COMPANY) LIMITED has been registered for 7 years. Current directors include HESSAY, Ian Peter.

Company Number
11452087
Status
active
Type
ltd
Incorporated
6 July 2018
Age
7 years
Address
Allerton Property Management Sunny Bank Farm, Bishop Auckland, DL13 1QZ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
HESSAY, Ian Peter
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLOUGHTON (MANAGEMENT COMPANY) LIMITED

CLOUGHTON (MANAGEMENT COMPANY) LIMITED is an active company incorporated on 6 July 2018 with the registered office located in Bishop Auckland. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. CLOUGHTON (MANAGEMENT COMPANY) LIMITED was registered 7 years ago.(SIC: 68320)

Status

active

Active since 7 years ago

Company No

11452087

LTD Company

Age

7 Years

Incorporated 6 July 2018

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 8 August 2025 (8 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 5 July 2025 (9 months ago)
Submitted on 7 July 2025 (9 months ago)

Next Due

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

Allerton Property Management Sunny Bank Farm St. Johns Chapel Bishop Auckland, DL13 1QZ,

Previous Addresses

Allerton Property Management Unit 11 Omega Business Park Thurston Road Northallerton DL6 2NJ England
From: 16 November 2020To: 6 July 2023
Unit D, Chessingham Park Common Road Dunnington York YO19 5SE England
From: 23 November 2018To: 16 November 2020
Stamford House Piccadilly York YO1 9PP United Kingdom
From: 6 July 2018To: 23 November 2018
Timeline

4 key events • 2018 - 2018

Funding Officers Ownership
Company Founded
Jul 18
Owner Exit
Aug 18
Director Left
Aug 18
Director Joined
Aug 18
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

HESSAY, Ian Peter

Active
Sunny Bank Farm, Bishop AucklandDL13 1QZ
Born January 1965
Director
Appointed 24 Aug 2018

FROST, Martin Frank Baird

Resigned
Piccadilly, YorkYO1 9PP
Born July 1976
Director
Appointed 06 Jul 2018
Resigned 24 Aug 2018

Persons with significant control

2

1 Active
1 Ceased
Common Road, YorkYO19 5SE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 24 Aug 2018
Piccadilly, YorkYO1 9PP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jul 2018
Ceased 24 Aug 2018
Fundings
Financials
Latest Activities

Filing History

27

Accounts Amended With Accounts Type Micro Entity
8 August 2025
AAMDAAMD
Accounts Amended With Accounts Type Micro Entity
8 August 2025
AAMDAAMD
Accounts Amended With Accounts Type Micro Entity
7 August 2025
AAMDAAMD
Accounts Amended With Accounts Type Micro Entity
7 August 2025
AAMDAAMD
Accounts With Accounts Type Micro Entity
4 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
12 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 November 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
7 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 November 2018
AD01Change of Registered Office Address
Resolution
18 September 2018
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
28 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 August 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
28 August 2018
AP01Appointment of Director
Incorporation Company
6 July 2018
NEWINCIncorporation