Company NameCliffvalley Limited
DirectorRalph Congreve
Company StatusActive
Company Number06679540
CategoryPrivate Limited Company
Incorporation Date22 August 2008(15 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Ralph Congreve
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2008(2 weeks, 4 days after company formation)
Appointment Duration15 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEast Hall
Middleton Tyas
Richmond
North Yorkshire
DL10 6RB
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed22 August 2008(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed22 August 2008(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered AddressMurkey Hill Offices
Cow Lane
Middleton Tyas
North Yorkshire
DL10 6RW
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishMiddleton Tyas
WardMiddleton Tyas
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Ralph Congreve
100.00%
Ordinary

Financials

Year2014
Net Worth-£84,783
Cash£880,440
Current Liabilities£1,006,000

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 August 2023 (8 months, 1 week ago)
Next Return Due5 September 2024 (4 months, 1 week from now)

Charges

6 December 2019Delivered on: 11 December 2019
Persons entitled: Olaf Rogge

Classification: A registered charge
Particulars: Second floor flat 3. 4 eaton place. London. SW1X 8AD.
Outstanding
6 December 2019Delivered on: 11 December 2019
Persons entitled: Olaf Rogge

Classification: A registered charge
Particulars: First floor flat 2. 4 eaton place. London. SW1X 8AD.
Outstanding
18 October 2019Delivered on: 22 October 2019
Persons entitled: Weatherbys Bank Limited

Classification: A registered charge
Particulars: All the freehold and leasehold property now vested in or charged to cliffvalley limited including any property. For more details of any other fixed or floating charges, please refer to the instrument.
Outstanding
18 October 2019Delivered on: 21 October 2019
Persons entitled: Weatherbys Bank Limited

Classification: A registered charge
Particulars: Corner cottage, middleton tyas, richmond, DL10 6RA.
Outstanding
18 October 2019Delivered on: 21 October 2019
Persons entitled: Weatherbys Bank Limited

Classification: A registered charge
Particulars: Second floor flat 3, 4 eaton place, london, SW1X 8AD.
Outstanding
18 October 2019Delivered on: 21 October 2019
Persons entitled: Weatherbys Bank Limited

Classification: A registered charge
Particulars: First floor flat, 4 eaton place, london, SW1X 8AD.
Outstanding
18 October 2019Delivered on: 21 October 2019
Persons entitled: Weatherbys Bank Limited

Classification: A registered charge
Particulars: School bank cottage, middleton tyas, richmond, DL10 6RE.
Outstanding
18 October 2019Delivered on: 21 October 2019
Persons entitled: Weatherbys Bank Limited

Classification: A registered charge
Particulars: Low ray carr cottage, dallowgill, ripon.
Outstanding
30 June 2022Delivered on: 4 July 2022
Persons entitled: Mig Property Investments Unlimited

Classification: A registered charge
Particulars: All that leasehold property known as first floor flat, 4 eaton place, london, SW1X 8AD registered at hm land registry with title number NGL920348 and all those other properties listed in schedule 1 in the legal charge.
Outstanding
22 March 2022Delivered on: 23 March 2022
Persons entitled: Shelley Capital Management LLP

Classification: A registered charge
Particulars: The leasehold property known as flat 29 meriden court, chelsea manor street london SW3 3TT registered with title number NGL199390.
Outstanding
15 March 2021Delivered on: 16 March 2021
Persons entitled:
C & M Wealth International LTD
Jiaru Gan

Classification: A registered charge
Particulars: Leasehold land known as flat 29, meriden court, chelsea manor street, london, SW3 3TT, registered with title number NGL199390.
Outstanding
7 January 2021Delivered on: 12 January 2021
Persons entitled: Orca Property Developments London Limited

Classification: A registered charge
Particulars: Second floor. Flat 3. 4 eaton place. London. SW1X 8AD.
Outstanding
18 October 2019Delivered on: 21 October 2019
Persons entitled: Weatherbys Bank Limited

Classification: A registered charge
Particulars: Sunniside cottage, middleton tyas, richmond.
Outstanding

Filing History

4 September 2023Confirmation statement made on 22 August 2023 with no updates (3 pages)
11 April 2023Total exemption full accounts made up to 31 March 2022 (10 pages)
23 August 2022Confirmation statement made on 22 August 2022 with no updates (3 pages)
22 July 2022Total exemption full accounts made up to 31 March 2021 (8 pages)
4 July 2022Registration of charge 066795400013, created on 30 June 2022 (41 pages)
27 May 2022Satisfaction of charge 066795400010 in full (1 page)
27 May 2022Satisfaction of charge 066795400009 in full (1 page)
27 May 2022Satisfaction of charge 066795400008 in full (1 page)
19 April 2022Compulsory strike-off action has been discontinued (1 page)
29 March 2022First Gazette notice for compulsory strike-off (1 page)
23 March 2022Satisfaction of charge 066795400011 in full (1 page)
23 March 2022Registration of charge 066795400012, created on 22 March 2022 (21 pages)
13 September 2021Confirmation statement made on 22 August 2021 with no updates (3 pages)
22 June 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
16 March 2021Registration of charge 066795400011, created on 15 March 2021 (27 pages)
12 January 2021Registration of charge 066795400010, created on 7 January 2021 (40 pages)
26 August 2020Confirmation statement made on 22 August 2020 with no updates (3 pages)
13 March 2020Total exemption full accounts made up to 31 March 2019 (8 pages)
11 December 2019Registration of charge 066795400008, created on 6 December 2019 (39 pages)
11 December 2019Registration of charge 066795400009, created on 6 December 2019 (39 pages)
22 October 2019Registration of charge 066795400007, created on 18 October 2019 (20 pages)
21 October 2019Registration of charge 066795400002, created on 18 October 2019 (17 pages)
21 October 2019Registration of charge 066795400005, created on 18 October 2019 (16 pages)
21 October 2019Registration of charge 066795400003, created on 18 October 2019 (16 pages)
21 October 2019Registration of charge 066795400006, created on 18 October 2019 (16 pages)
21 October 2019Registration of charge 066795400001, created on 18 October 2019 (17 pages)
21 October 2019Registration of charge 066795400004, created on 18 October 2019 (16 pages)
20 September 2019Confirmation statement made on 22 August 2019 with no updates (3 pages)
15 January 2019Total exemption full accounts made up to 31 March 2018 (7 pages)
28 August 2018Confirmation statement made on 22 August 2018 with no updates (3 pages)
14 March 2018Compulsory strike-off action has been discontinued (1 page)
13 March 2018First Gazette notice for compulsory strike-off (1 page)
8 March 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
21 September 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
21 September 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 August 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
30 August 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
22 October 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1
(3 pages)
22 October 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1
(3 pages)
20 July 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
20 July 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
12 June 2015Previous accounting period extended from 21 February 2015 to 31 March 2015 (1 page)
12 June 2015Previous accounting period extended from 21 February 2015 to 31 March 2015 (1 page)
15 January 2015Total exemption full accounts made up to 28 February 2014 (9 pages)
15 January 2015Total exemption full accounts made up to 28 February 2014 (9 pages)
29 August 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1
(3 pages)
29 August 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1
(3 pages)
10 February 2014Total exemption full accounts made up to 28 February 2013 (10 pages)
10 February 2014Total exemption full accounts made up to 28 February 2013 (10 pages)
4 October 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 1
(3 pages)
4 October 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 1
(3 pages)
15 February 2013Total exemption full accounts made up to 28 February 2012 (9 pages)
15 February 2013Total exemption full accounts made up to 28 February 2012 (9 pages)
28 August 2012Annual return made up to 22 August 2012 with a full list of shareholders (3 pages)
28 August 2012Annual return made up to 22 August 2012 with a full list of shareholders (3 pages)
19 December 2011Total exemption full accounts made up to 28 February 2011 (9 pages)
19 December 2011Total exemption full accounts made up to 28 February 2011 (9 pages)
20 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (3 pages)
20 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (3 pages)
23 November 2010Total exemption full accounts made up to 28 February 2010 (10 pages)
23 November 2010Total exemption full accounts made up to 28 February 2010 (10 pages)
13 November 2010Compulsory strike-off action has been discontinued (1 page)
13 November 2010Compulsory strike-off action has been discontinued (1 page)
12 November 2010Annual return made up to 22 August 2010 with a full list of shareholders (3 pages)
12 November 2010Annual return made up to 22 August 2010 with a full list of shareholders (3 pages)
24 August 2010First Gazette notice for compulsory strike-off (1 page)
24 August 2010First Gazette notice for compulsory strike-off (1 page)
29 April 2010Previous accounting period extended from 31 August 2009 to 21 February 2010 (3 pages)
29 April 2010Previous accounting period extended from 31 August 2009 to 21 February 2010 (3 pages)
22 September 2009Return made up to 22/08/09; full list of members (3 pages)
22 September 2009Return made up to 22/08/09; full list of members (3 pages)
10 September 2008Director appointed ralph congreve (1 page)
10 September 2008Appointment terminated secretary london law secretarial LIMITED (1 page)
10 September 2008Appointment terminated secretary london law secretarial LIMITED (1 page)
10 September 2008Registered office changed on 10/09/2008 from marquess court 69 southampton row london WC1B 4ET england (1 page)
10 September 2008Director appointed ralph congreve (1 page)
10 September 2008Appointment terminated director london law services LIMITED (1 page)
10 September 2008Appointment terminated director london law services LIMITED (1 page)
10 September 2008Registered office changed on 10/09/2008 from marquess court 69 southampton row london WC1B 4ET england (1 page)
22 August 2008Incorporation (30 pages)
22 August 2008Incorporation (30 pages)