Cliffgate Limited LONDON


Cliffgate started in year 1973 as Private Limited Company with registration number 01151292. The Cliffgate company has been functioning successfully for fifty one years now and its status is active - proposal to strike off. The firm's office is based in London at 37 Warren St. Postal code: W1T 6AD.

Cliffgate Limited Address / Contact

Office Address 37 Warren St
Town London
Post code W1T 6AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 01151292
Date of Incorporation Thu, 13th Dec 1973
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 51 years old
Account next due date Tue, 31st Dec 2024 (245 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 29th Aug 2023 (2023-08-29)
Last confirmation statement dated Mon, 15th Aug 2022

Company staff

Ushma P.

Position: Director

Appointed: 26 April 1994

Shobha P.

Position: Director

Resigned: 28 February 2018

Manjit M.

Position: Director

Appointed: 04 September 1991

Resigned: 01 March 1996

Rajnikant P.

Position: Director

Appointed: 04 September 1991

Resigned: 30 March 1994

People with significant control

The list of persons with significant control who own or control the company is made up of 3 names. As we researched, there is Nws Holdings Ltd from London, England. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Shobha P. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Ushma P., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Nws Holdings Ltd

37 Warren Street London Warren Street, London, W1T 6AD, England

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered United Kingdom
Place registered England And Wales
Registration number 11108350
Notified on 28 February 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Shobha P.

Notified on 6 April 2016
Ceased on 28 February 2018
Nature of control: 25-50% voting rights
25-50% shares

Ushma P.

Notified on 6 April 2016
Ceased on 28 February 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Net Worth755 2931 261 660      
Balance Sheet
Cash Bank On Hand  169 647216 643168 471161 707170 56793 931
Current Assets777 859724 248753 506216 643  170 567107 729
Debtors4 875523 713583 859    13 798
Net Assets Liabilities 1 261 6591 285 572  646 757535 459520 769
Other Debtors  583 859    2 798
Property Plant Equipment       37 778
Cash Bank In Hand772 984200 535      
Tangible Fixed Assets45 252550 000      
Reserves/Capital
Called Up Share Capital10 00010 000      
Profit Loss Account Reserve745 293746 912      
Shareholder Funds755 2931 261 660      
Other
Accumulated Depreciation Impairment Property Plant Equipment       12 593
Amounts Owed To Group Undertakings   85535 85533 85558 855 
Average Number Employees During Period    1111
Corporation Tax Payable  10 7506 16410 85914 5824 278 
Creditors 12 58817 93489 79553 72764 95089 20656 726
Current Tax For Period     3 7234 278 
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences      95 90222 110
Disposals Investment Property Fair Value Model        
Dividends Paid     35 00035 000 
Fixed Assets 550 000550 000   550 000587 778
Increase From Depreciation Charge For Year Property Plant Equipment       12 593
Investment Property  550 000550 000550 000550 000550 000550 000
Investment Property Fair Value Model   550 000550 000550 000550 000550 000
Net Current Assets Liabilities710 041711 660735 572126 848114 74496 75781 36151 003
Number Shares Issued Fully Paid   10 000    
Other Creditors  7 18482 7767 01316 51326 07356 726
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment        
Other Disposals Property Plant Equipment        
Par Value Share 1 1    
Profit Loss     17 013-76 298 
Property Plant Equipment Gross Cost       50 371
Provisions For Liabilities Balance Sheet Subtotal      95 902118 012
Tax Tax Credit On Profit Or Loss On Ordinary Activities     3 723100 18022 110
Total Additions Including From Business Combinations Property Plant Equipment       50 371
Total Assets Less Current Liabilities755 2931 261 6601 285 572676 848664 744646 757631 361638 781
Trade Debtors Trade Receivables       11 000
Creditors Due Within One Year67 81812 588      
Number Shares Allotted 10 000      
Revaluation Reserve 504 748      
Share Capital Allotted Called Up Paid10 00010 000      
Tangible Fixed Assets Depreciation Increase Decrease From Revaluations -24 390      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 24th, August 2023
Free Download (10 pages)

Company search

Advertisements