About

Registered Number: 07715890
Date of Incorporation: 25/07/2011 (12 years and 8 months ago)
Company Status: Active
Registered Address: 11 Eccleston Place, Park Street, Salford, Lancashire, M7 4NH,

 

Having been setup in 2011, Cliffwood Properties (No.2) Ltd are based in Salford, it has a status of "Active". There are 2 directors listed as Epstein, Rochelle Leila, Epstien, Michael for this business in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EPSTIEN, Michael 02 August 2011 - 1
Secretary Name Appointed Resigned Total Appointments
EPSTEIN, Rochelle Leila 02 August 2011 - 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 04 August 2020
DS01 - Striking off application by a company 28 July 2020
AA - Annual Accounts 25 August 2019
CS01 - N/A 21 August 2019
AA - Annual Accounts 03 December 2018
CS01 - N/A 09 August 2018
MR04 - N/A 18 July 2018
MR04 - N/A 18 July 2018
MR04 - N/A 18 July 2018
AA - Annual Accounts 13 November 2017
CS01 - N/A 26 July 2017
AA - Annual Accounts 06 December 2016
CS01 - N/A 04 August 2016
AD01 - Change of registered office address 04 August 2016
CH03 - Change of particulars for secretary 03 August 2016
CH01 - Change of particulars for director 03 August 2016
AA - Annual Accounts 09 December 2015
AR01 - Annual Return 28 July 2015
AA - Annual Accounts 08 December 2014
AR01 - Annual Return 30 July 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 30 July 2013
AA - Annual Accounts 13 November 2012
AR01 - Annual Return 26 July 2012
MG01 - Particulars of a mortgage or charge 01 December 2011
MG01 - Particulars of a mortgage or charge 01 December 2011
MG01 - Particulars of a mortgage or charge 01 December 2011
AA01 - Change of accounting reference date 31 August 2011
AP03 - Appointment of secretary 10 August 2011
AP01 - Appointment of director 10 August 2011
CERTNM - Change of name certificate 26 July 2011
TM01 - Termination of appointment of director 26 July 2011
NEWINC - New incorporation documents 25 July 2011

Mortgages & Charges

Description Date Status Charge by
Assignment of rental income 22 November 2011 Fully Satisfied

N/A

Legal and general charge 22 November 2011 Fully Satisfied

N/A

Legal charge 22 November 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.