Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CLIFTON MOOR BUSINESS VILLAGE (YORK) LIMITED
Company Information for

CLIFTON MOOR BUSINESS VILLAGE (YORK) LIMITED

8 CLIFTON MOOR BUSINESS VILLAGE, JAMES NICOLSON LINK, YORK, YO30 4XG,
Company Registration Number
02262222
Private Limited Company
Active

Company Overview

About Clifton Moor Business Village (york) Ltd
CLIFTON MOOR BUSINESS VILLAGE (YORK) LIMITED was founded on 1988-05-26 and has its registered office in York. The organisation's status is listed as "Active". Clifton Moor Business Village (york) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CLIFTON MOOR BUSINESS VILLAGE (YORK) LIMITED
 
Legal Registered Office
8 CLIFTON MOOR BUSINESS VILLAGE
JAMES NICOLSON LINK
YORK
YO30 4XG
Other companies in YO30
 
Filing Information
Company Number 02262222
Company ID Number 02262222
Date formed 1988-05-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 26/05/2016
Return next due 23/06/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB551642355  
Last Datalog update: 2024-01-09 06:08:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLIFTON MOOR BUSINESS VILLAGE (YORK) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ALAN M SIDEBOTTOM   BECKINGTONS LIMITED   BOOKKEEPING SERVICES LIMITED   BOTTING & CO LIMITED   DEBBIE HANSELL ACCOUNTANCY LIMITED   EXDPCO LTD   HANCOLE LTD   J RUSSELL TURNER   JEREMY OLIVER   PCLG LTD   Q&K AUDITORS LTD   RICHARD G FELTHAM   STEPHEN MAYLED & ASSOCIATES LIMITED   NORTHERN TONIC LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CLIFTON MOOR BUSINESS VILLAGE (YORK) LIMITED

Current Directors
Officer Role Date Appointed
CATHERINE ANN HALL
Company Secretary 1997-10-01
ANTHONY ERNEST WILLIAM BOTTING
Director 1991-06-10
Previous Officers
Officer Role Date Appointed Date Resigned
GEORGE ROBERT ATKINSON
Director 2004-04-01 2013-07-31
RICHARD MASSEY WEARE
Director 2001-01-01 2004-03-31
ROBIN FRANCIS MORGAN
Director 1991-05-26 2000-12-31
ANTHONY ERNEST WILLIAM BOTTING
Company Secretary 1991-06-10 1997-10-01
PETER SADLER
Director 1991-05-26 1996-12-31
GORDON ANDREW TOPPING
Director 1991-05-26 1995-01-23
BRIAN ALLAN HODGSON
Director 1991-05-26 1993-05-27
JOHN CARRINGTON WARD
Company Secretary 1991-05-26 1991-06-10
JOHN CARRINGTON WARD
Director 1991-05-26 1991-06-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CATHERINE ANN HALL BOTTING & CO LIMITED Company Secretary 1995-08-24 CURRENT 1995-08-23 Active
ANTHONY ERNEST WILLIAM BOTTING THE GUILD OF SCRIVENERS OF THE CITY OF YORK Director 2002-06-24 CURRENT 2002-06-24 Active
ANTHONY ERNEST WILLIAM BOTTING BOTTING & CO LIMITED Director 1995-08-24 CURRENT 1995-08-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-13MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-06-05CONFIRMATION STATEMENT MADE ON 26/05/23, WITH NO UPDATES
2022-10-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-05-30CS01CONFIRMATION STATEMENT MADE ON 26/05/22, WITH UPDATES
2021-12-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-06-08CS01CONFIRMATION STATEMENT MADE ON 26/05/21, WITH NO UPDATES
2021-01-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-09-15CH03SECRETARY'S DETAILS CHNAGED FOR CATHERINE ANN HALL on 2020-09-11
2020-06-02CS01CONFIRMATION STATEMENT MADE ON 26/05/20, WITH NO UPDATES
2019-11-18AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-29CS01CONFIRMATION STATEMENT MADE ON 26/05/19, WITH UPDATES
2018-11-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-05-30CS01CONFIRMATION STATEMENT MADE ON 26/05/18, WITH NO UPDATES
2017-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-06-07LATEST SOC07/06/17 STATEMENT OF CAPITAL;GBP 17
2017-06-07CS01CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES
2016-12-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-01LATEST SOC01/06/16 STATEMENT OF CAPITAL;GBP 17
2016-06-01AR0126/05/16 ANNUAL RETURN FULL LIST
2016-01-03AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-18LATEST SOC18/06/15 STATEMENT OF CAPITAL;GBP 17
2015-06-18AR0126/05/15 ANNUAL RETURN FULL LIST
2014-12-31AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-29LATEST SOC29/05/14 STATEMENT OF CAPITAL;GBP 17
2014-05-29AR0126/05/14 ANNUAL RETURN FULL LIST
2013-12-27AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-18TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE ATKINSON
2013-05-30AR0126/05/13 ANNUAL RETURN FULL LIST
2013-01-10AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-29AR0126/05/12 ANNUAL RETURN FULL LIST
2011-12-29AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-07-07AR0126/05/11 ANNUAL RETURN FULL LIST
2011-02-02AA31/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-07-13AR0126/03/10 ANNUAL RETURN FULL LIST
2010-02-02AA31/03/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-06-29363aReturn made up to 26/05/09; no change of members
2009-02-07AA31/03/08 ACCOUNTS TOTAL EXEMPTION FULL
2008-08-14363sReturn made up to 26/05/08; full list of members
2008-01-30AA31/03/07 ACCOUNTS TOTAL EXEMPTION FULL
2007-06-19363sReturn made up to 26/05/07; change of members
2007-02-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-06-30363sRETURN MADE UP TO 26/05/06; NO CHANGE OF MEMBERS
2006-05-23363sRETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS
2006-02-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-03-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2005-01-14363sRETURN MADE UP TO 26/05/04; CHANGE OF MEMBERS
2004-09-03288aNEW DIRECTOR APPOINTED
2004-06-22288bDIRECTOR RESIGNED
2004-02-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-06-10363sRETURN MADE UP TO 26/05/03; NO CHANGE OF MEMBERS
2003-02-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-07-01363sRETURN MADE UP TO 26/05/02; FULL LIST OF MEMBERS
2002-02-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-06-29363sRETURN MADE UP TO 26/05/01; FULL LIST OF MEMBERS
2001-02-28288bDIRECTOR RESIGNED
2001-02-16288aNEW DIRECTOR APPOINTED
2001-02-05AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-07-06363(287)REGISTERED OFFICE CHANGED ON 06/07/00
2000-07-06363sRETURN MADE UP TO 26/05/00; FULL LIST OF MEMBERS
2000-02-02AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-07-05363sRETURN MADE UP TO 26/05/99; FULL LIST OF MEMBERS
1998-09-11AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-06-29363sRETURN MADE UP TO 26/05/98; CHANGE OF MEMBERS
1997-12-09AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-10-31288aNEW SECRETARY APPOINTED
1997-10-31288bSECRETARY RESIGNED
1997-06-27363sRETURN MADE UP TO 26/05/97; CHANGE OF MEMBERS
1997-01-22288bDIRECTOR RESIGNED
1996-10-07AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-06-11363sRETURN MADE UP TO 26/05/96; FULL LIST OF MEMBERS
1995-12-05AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-06-05363sRETURN MADE UP TO 26/05/95; NO CHANGE OF MEMBERS
1995-01-29288DIRECTOR RESIGNED
1995-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-06-08363sRETURN MADE UP TO 26/05/94; FULL LIST OF MEMBERS
1993-06-17287REGISTERED OFFICE CHANGED ON 17/06/93 FROM: 37 MONKGATE YORK YO3 7PB
1993-06-17288DIRECTOR RESIGNED
1993-06-17363sRETURN MADE UP TO 26/05/93; NO CHANGE OF MEMBERS
1993-06-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1992-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1992-06-01363sRETURN MADE UP TO 26/05/92; CHANGE OF MEMBERS
1992-06-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1991-09-02363bRETURN MADE UP TO 26/05/91; FULL LIST OF MEMBERS
1991-09-02AAFULL ACCOUNTS MADE UP TO 31/03/91
1991-07-30288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1991-03-27288SECRETARY RESIGNED;DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to CLIFTON MOOR BUSINESS VILLAGE (YORK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CLIFTON MOOR BUSINESS VILLAGE (YORK) LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
TECHNOLOGY AND CONSTRUCTION COURT MR JONATHAN ACTON-DAVIS QC sitting as a Judge of the Technology and Construction Court 2016-04-29 to 2016-04-29 HT-2015-000311 Redfern Travel Limited v Clifton Moor Business Village (York) Limited
2016-04-29Judgment
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CLIFTON MOOR BUSINESS VILLAGE (YORK) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2017-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CLIFTON MOOR BUSINESS VILLAGE (YORK) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-03-31 £ 17
Called Up Share Capital 2011-03-31 £ 17
Cash Bank In Hand 2012-03-31 £ 16,259
Cash Bank In Hand 2011-03-31 £ 27,937
Current Assets 2012-03-31 £ 37,772
Current Assets 2011-03-31 £ 42,169
Debtors 2012-03-31 £ 21,513
Debtors 2011-03-31 £ 14,232
Shareholder Funds 2012-03-31 £ 37,102
Shareholder Funds 2011-03-31 £ 39,769

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CLIFTON MOOR BUSINESS VILLAGE (YORK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLIFTON MOOR BUSINESS VILLAGE (YORK) LIMITED
Trademarks
We have not found any records of CLIFTON MOOR BUSINESS VILLAGE (YORK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLIFTON MOOR BUSINESS VILLAGE (YORK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as CLIFTON MOOR BUSINESS VILLAGE (YORK) LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where CLIFTON MOOR BUSINESS VILLAGE (YORK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLIFTON MOOR BUSINESS VILLAGE (YORK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CLIFTON MOOR BUSINESS VILLAGE (YORK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.