Company NameClifton Park Property
DirectorMuriel Elizabeth Hoffner
Company StatusActive
Company Number00488670
CategoryPrivate Unlimited Company
Incorporation Date24 November 1950(73 years, 5 months ago)
Previous NameClifton Park Properties

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Muriel Elizabeth Hoffner
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 1986(35 years, 4 months after company formation)
Appointment Duration38 years, 1 month
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address47 Jacksons Lane
London
N6 5SR
Secretary NameMr Sebastien Hoffner
StatusCurrent
Appointed01 October 2017(66 years, 10 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Correspondence Address1 Abbots Quay Monks Ferry
Birkenhead
Wirral
Merseyside
CH41 5LH
Wales
Director NameMrs Agnes Elizabeth Lambert
Date of BirthJune 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1992(41 years, 2 months after company formation)
Appointment Duration24 years, 4 months (resigned 16 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Windmill Rise
Upton
Chester
CH2 1HS
Wales
Secretary NameMrs Joyce Keaney
NationalityBritish
StatusResigned
Appointed21 January 1992(41 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 15 November 1996)
RoleCompany Director
Correspondence Address125 Prenton Hall Road
Birkenhead
Merseyside
L43 3BH
Secretary NameMrs Dorothy Joan Turner
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1996(46 years after company formation)
Appointment Duration2 years, 10 months (resigned 28 September 1999)
RoleBook Keeper
Correspondence Address5 Mount Haven Close
Upton
Birkenhead
Merseyside
L49 6NX
Secretary NameMrs Dorothy Joan Turner
NationalityBritish
StatusResigned
Appointed15 November 1996(46 years after company formation)
Appointment Duration2 years, 10 months (resigned 28 September 1999)
RoleBook Keeper
Correspondence Address5 Mount Haven Close
Upton
Birkenhead
Merseyside
L49 6NX
Secretary NameMr Peter James Kenny
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1999(48 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 22 March 2002)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address25 Stapleton Road
Formby
Liverpool
Merseyside
L37 2YN
Secretary NameMr Peter James Kenny
NationalityBritish
StatusResigned
Appointed18 October 1999(48 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 22 March 2002)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address25 Stapleton Road
Formby
Liverpool
Merseyside
L37 2YN
Secretary NameMrs Agnes Elizabeth Lambert
NationalityBritish
StatusResigned
Appointed22 March 2002(51 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 06 February 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Windmill Rise
Upton
Chester
CH2 1HS
Wales
Secretary NameMrs Muriel Elizabeth Hoffner
StatusResigned
Appointed15 October 2012(61 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 October 2017)
RoleCompany Director
Correspondence Address47 Jacksons Lane
London
N6 5SR

Location

Registered Address1 Abbots Quay Monks Ferry
Birkenhead
Wirral
Merseyside
CH41 5LH
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address Matches3 other UK companies use this postal address

Shareholders

2k at £1E.m. Hoffner
68.83%
Ordinary
896 at £1A.e. Lambert
31.07%
Ordinary
1 at £1A.e. Lambert
0.03%
Ordinary B
1 at £1E.m. Hoffner
0.03%
Ordinary A
1 at £1Sebastien Hoffner
0.03%
Ordinary C

Financials

Year2014
Net Worth£818,200
Cash£233,912
Current Liabilities£46,344

Accounts

Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Returns

Latest Return6 January 2024 (3 months, 2 weeks ago)
Next Return Due20 January 2025 (8 months, 4 weeks from now)

Charges

4 May 1951Delivered on: 23 May 1951
Persons entitled: Mrs K Madleneth (Widow)

Classification: Mortgage
Secured details: £1200.
Particulars: F/Hold 32/38 (even) euston grove birkenhead chester.
Outstanding

Filing History

8 January 2024Confirmation statement made on 6 January 2024 with no updates (3 pages)
6 January 2023Notification of Clifton Park Properties Limited as a person with significant control on 21 January 2020 (2 pages)
6 January 2023Cessation of Muriel Elizabeth Hoffner as a person with significant control on 21 January 2020 (1 page)
6 January 2023Confirmation statement made on 6 January 2023 with no updates (3 pages)
9 February 2022Confirmation statement made on 6 January 2022 with no updates (3 pages)
17 March 2021Confirmation statement made on 6 January 2021 with updates (4 pages)
9 March 2020Change of name notice (2 pages)
9 March 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-02-21
(2 pages)
3 February 2020Resolutions
  • RES13 ‐ Share for share exchange 21/01/2020
(2 pages)
21 January 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
14 January 2019Confirmation statement made on 6 January 2019 with no updates (3 pages)
8 January 2018Confirmation statement made on 6 January 2018 with updates (4 pages)
13 October 2017Secretary's details changed for Mr Sebastian Hoffner on 13 October 2017 (1 page)
13 October 2017Secretary's details changed for Mr Sebastian Hoffner on 13 October 2017 (1 page)
12 October 2017Appointment of Mr Sebastian Hoffner as a secretary on 1 October 2017 (2 pages)
12 October 2017Termination of appointment of Muriel Elizabeth Hoffner as a secretary on 1 October 2017 (1 page)
12 October 2017Appointment of Mr Sebastian Hoffner as a secretary on 1 October 2017 (2 pages)
12 October 2017Termination of appointment of Muriel Elizabeth Hoffner as a secretary on 1 October 2017 (1 page)
1 February 2017Termination of appointment of Agnes Elizabeth Lambert as a director on 16 May 2016 (1 page)
1 February 2017Confirmation statement made on 6 January 2017 with updates (6 pages)
1 February 2017Confirmation statement made on 6 January 2017 with updates (6 pages)
1 February 2017Termination of appointment of Agnes Elizabeth Lambert as a director on 16 May 2016 (1 page)
13 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 2,884
(6 pages)
13 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 2,884
(6 pages)
6 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2,884
(7 pages)
6 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2,884
(7 pages)
6 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2,884
(7 pages)
30 July 2014Memorandum and Articles of Association (7 pages)
30 July 2014Memorandum and Articles of Association (7 pages)
16 July 2014Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
16 July 2014Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
14 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2,884
(5 pages)
14 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2,884
(5 pages)
14 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2,884
(5 pages)
30 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 August 2013Secretary's details changed for Mrs Muriel Elizabeth Hoffner on 2 August 2013 (2 pages)
2 August 2013Secretary's details changed for Mrs Muriel Elizabeth Hoffner on 2 August 2013 (2 pages)
2 August 2013Secretary's details changed for Mrs Muriel Elizabeth Hoffner on 2 August 2013 (2 pages)
2 August 2013Director's details changed for Mrs Muriel Elizabeth Hoffner on 2 August 2013 (2 pages)
2 August 2013Director's details changed for Mrs Muriel Elizabeth Hoffner on 2 August 2013 (2 pages)
2 August 2013Director's details changed for Mrs Muriel Elizabeth Hoffner on 2 August 2013 (2 pages)
7 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
7 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
7 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
16 October 2012Appointment of Mrs Muriel Elizabeth Hoffner as a secretary (2 pages)
16 October 2012Appointment of Mrs Muriel Elizabeth Hoffner as a secretary (2 pages)
15 October 2012Termination of appointment of Peter Kenny as a secretary (1 page)
15 October 2012Termination of appointment of Peter Kenny as a secretary (1 page)
16 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
16 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
16 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
6 January 2011Director's details changed for Mrs Agnes Elizabeth Lambert on 1 October 2009 (2 pages)
6 January 2011Director's details changed for Mrs Agnes Elizabeth Lambert on 1 October 2009 (2 pages)
6 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
6 January 2011Director's details changed for Mrs Agnes Elizabeth Lambert on 1 October 2009 (2 pages)
6 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
6 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
1 March 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
1 March 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
1 March 2010Director's details changed for Miss Muriel Elizabeth Hoffner on 1 October 2009 (2 pages)
1 March 2010Director's details changed for Miss Muriel Elizabeth Hoffner on 1 October 2009 (2 pages)
1 March 2010Director's details changed for Miss Muriel Elizabeth Hoffner on 1 October 2009 (2 pages)
1 March 2010Director's details changed for Miss Muriel Elizabeth Hoffner on 1 October 2009 (2 pages)
1 March 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
1 March 2010Director's details changed for Miss Muriel Elizabeth Hoffner on 1 October 2009 (2 pages)
1 March 2010Director's details changed for Miss Muriel Elizabeth Hoffner on 1 October 2009 (2 pages)
30 April 2009Return made up to 06/01/09; full list of members (4 pages)
30 April 2009Return made up to 06/01/09; full list of members (4 pages)
12 March 2009Registered office changed on 12/03/2009 from 1 abbots quay monks ferry birkenhead merseyside CH41 5LH (1 page)
12 March 2009Registered office changed on 12/03/2009 from 1 abbots quay monks ferry birkenhead merseyside CH41 5LH (1 page)
22 January 2009Registered office changed on 22/01/2009 from 28/30 grange road west birkenhead wirral merseyside CH41 4DA (1 page)
22 January 2009Registered office changed on 22/01/2009 from 28/30 grange road west birkenhead wirral merseyside CH41 4DA (1 page)
17 October 2008Director's change of particulars / elizabeth lambert / 13/03/2008 (2 pages)
17 October 2008Director's change of particulars / elizabeth lambert / 13/03/2008 (2 pages)
6 February 2008Return made up to 06/01/08; full list of members (3 pages)
6 February 2008Return made up to 06/01/08; full list of members (3 pages)
22 October 2007Registered office changed on 22/10/07 from: 162-164 bebington road bebington wirral CH63 7NX (1 page)
22 October 2007Registered office changed on 22/10/07 from: 162-164 bebington road bebington wirral CH63 7NX (1 page)
6 February 2007Return made up to 06/01/07; full list of members (3 pages)
6 February 2007Return made up to 06/01/07; full list of members (3 pages)
20 January 2006Return made up to 06/01/06; full list of members (3 pages)
20 January 2006Return made up to 06/01/06; full list of members (3 pages)
9 February 2005Return made up to 06/01/05; full list of members (7 pages)
9 February 2005Return made up to 06/01/05; full list of members (7 pages)
26 April 2004Declaration of mortgage charge released/ceased (1 page)
26 April 2004Declaration of mortgage charge released/ceased (1 page)
9 March 2004Secretary resigned (1 page)
9 March 2004New secretary appointed (2 pages)
9 March 2004New secretary appointed (2 pages)
9 March 2004Secretary resigned (1 page)
26 February 2004Return made up to 06/01/04; full list of members (7 pages)
26 February 2004Return made up to 06/01/04; full list of members (7 pages)
21 January 2003Return made up to 06/01/03; full list of members (7 pages)
21 January 2003Return made up to 06/01/03; full list of members (7 pages)
19 April 2002Secretary resigned (1 page)
19 April 2002Registered office changed on 19/04/02 from: 56/58 argyle street birkenhead merseyside CH41 6AF (1 page)
19 April 2002New secretary appointed (2 pages)
19 April 2002New secretary appointed (2 pages)
19 April 2002Secretary resigned (1 page)
19 April 2002Registered office changed on 19/04/02 from: 56/58 argyle street birkenhead merseyside CH41 6AF (1 page)
7 February 2002Return made up to 06/01/02; full list of members (6 pages)
7 February 2002Return made up to 06/01/02; full list of members (6 pages)
13 February 2001Return made up to 06/01/01; full list of members (6 pages)
13 February 2001Return made up to 06/01/01; full list of members (6 pages)
26 January 2000Return made up to 20/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 January 2000Return made up to 20/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 December 1999Full accounts made up to 31 March 1999 (14 pages)
23 December 1999Full accounts made up to 31 March 1999 (14 pages)
4 November 1999New secretary appointed (2 pages)
4 November 1999New secretary appointed (2 pages)
27 October 1999Secretary resigned (1 page)
27 October 1999Secretary resigned (1 page)
27 October 1999Registered office changed on 27/10/99 from: 23 hamilton square, birkenhead L41 6AY (1 page)
27 October 1999Registered office changed on 27/10/99 from: 23 hamilton square, birkenhead L41 6AY (1 page)
5 February 1999Return made up to 06/01/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 February 1999Return made up to 06/01/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 January 1999Director's particulars changed (1 page)
15 January 1999Director's particulars changed (1 page)
15 January 1999Full accounts made up to 31 March 1998 (14 pages)
15 January 1999Full accounts made up to 31 March 1998 (14 pages)
15 January 1999Director's particulars changed (1 page)
15 January 1999Director's particulars changed (1 page)
15 May 1998Director's particulars changed (1 page)
15 May 1998Return made up to 06/01/98; no change of members (4 pages)
15 May 1998Return made up to 06/01/98; no change of members (4 pages)
15 May 1998Director's particulars changed (1 page)
15 May 1998Director's particulars changed (1 page)
15 May 1998Director's particulars changed (1 page)
27 January 1998Full accounts made up to 31 March 1997 (14 pages)
27 January 1998Full accounts made up to 31 March 1997 (14 pages)
13 May 1997Full accounts made up to 31 March 1996 (14 pages)
13 May 1997Full accounts made up to 31 March 1996 (14 pages)
25 March 1997Return made up to 06/01/97; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
25 March 1997New secretary appointed (2 pages)
25 March 1997New secretary appointed (2 pages)
25 March 1997Return made up to 06/01/97; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
25 March 1997Secretary resigned (1 page)
25 March 1997Secretary resigned (1 page)
27 March 1996Full accounts made up to 31 March 1995 (14 pages)
27 March 1996Full accounts made up to 31 March 1995 (14 pages)
24 January 1996Return made up to 06/01/96; no change of members (4 pages)
24 January 1996Return made up to 06/01/96; no change of members (4 pages)
27 April 1995Full accounts made up to 31 March 1994 (14 pages)
27 April 1995Full accounts made up to 31 March 1994 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
18 February 1991Full accounts made up to 31 March 1990 (13 pages)
18 February 1991Full accounts made up to 31 March 1990 (13 pages)
26 April 1990Full accounts made up to 31 March 1989 (12 pages)
26 April 1990Full accounts made up to 31 March 1989 (12 pages)
31 August 1984Annual return made up to 31/12/83 (3 pages)
31 August 1984Annual return made up to 31/12/83 (3 pages)
23 December 1982Annual return made up to 10/12/82 (4 pages)
23 December 1982Annual return made up to 10/12/82 (4 pages)
25 April 1963Certificate of re-registration from Limited to Unlimited (1 page)
25 April 1963Certificate of re-registration from Limited to Unlimited (1 page)
23 April 1963Memorandum and Articles of Association (9 pages)
23 April 1963Memorandum and Articles of Association (9 pages)
24 November 1950Incorporation (13 pages)
24 November 1950Incorporation (13 pages)