Background WavePink WaveYellow Wave

CLITHEROE PROPERTY LTD (12508229)

CLITHEROE PROPERTY LTD (12508229) is an active UK company. incorporated on 10 March 2020. with registered office in Bexley. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CLITHEROE PROPERTY LTD has been registered for 6 years. Current directors include ALIBHAI, Sarah.

Company Number
12508229
Status
active
Type
ltd
Incorporated
10 March 2020
Age
6 years
Address
13 Montpelier Avenue, Bexley, DA5 3AP
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ALIBHAI, Sarah
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLITHEROE PROPERTY LTD

CLITHEROE PROPERTY LTD is an active company incorporated on 10 March 2020 with the registered office located in Bexley. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CLITHEROE PROPERTY LTD was registered 6 years ago.(SIC: 68209)

Status

active

Active since 6 years ago

Company No

12508229

LTD Company

Age

6 Years

Incorporated 10 March 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 26 November 2025 (5 months ago)
Submitted on 9 December 2025 (4 months ago)

Next Due

Due by 10 December 2026
For period ending 26 November 2026

Previous Company Names

PRO MANAGEMENT RESIDENCIES LTD
From: 10 March 2020To: 26 November 2021
Contact
Address

13 Montpelier Avenue Bexley, DA5 3AP,

Timeline

8 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
Mar 20
New Owner
Nov 21
Owner Exit
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
Loan Secured
Dec 21
Loan Secured
Dec 21
Loan Secured
Feb 23
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

ALIBHAI, Sarah

Active
Montpelier Avenue, BexleyDA5 3AP
Born March 1978
Director
Appointed 25 Nov 2021

ALIBHAI, Abbasbhai Mohsinbhai

Resigned
Montpelier Avenue, BexleyDA5 3AP
Born December 1964
Director
Appointed 10 Mar 2020
Resigned 25 Nov 2021

Persons with significant control

2

1 Active
1 Ceased

Mrs Sarah Alibhai

Active
Montpelier Avenue, BexleyDA5 3AP
Born March 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Nov 2021
Montpelier Avenue, Bexley

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Mar 2020
Ceased 25 Nov 2021
Fundings
Financials
Latest Activities

Filing History

21

Accounts With Accounts Type Micro Entity
24 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2023
AAAnnual Accounts
Change To A Person With Significant Control
29 November 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2023
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Dormant
26 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 November 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 November 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
26 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2021
TM01Termination of Director
Certificate Change Of Name Company
26 November 2021
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
9 March 2021
CS01Confirmation Statement
Incorporation Company
10 March 2020
NEWINCIncorporation