Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Clifford Property Company Limited(The)
Clifford Property Company Limited(The) is an active company incorporated on 28 March 1924 with the registered office located in London, Greater London. Clifford Property Company Limited(The) was registered 101 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
00196799
Private limited company
Age
101 years
Incorporated
28 March 1924
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
4 February 2025
(7 months ago)
Next confirmation dated
4 February 2026
Due by
18 February 2026
(5 months remaining)
Last change occurred
1 year 6 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Small
Next accounts for period
31 March 2025
Due by
31 December 2025
(3 months remaining)
Learn more about Clifford Property Company Limited(The)
Contact
Address
6 Duke Street
London
W1U 3EN
United Kingdom
Address changed on
10 Nov 2023
(1 year 10 months ago)
Previous address was
Leonard House 5-7 Newman Road Bromley Kent BR1 1RJ
Companies in W1U 3EN
Telephone
Unreported
Email
Unreported
Website
Glenstoneproperty.co.uk
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Robert Patrick Maybury
Director • British • Lives in England • Born in May 1988
Mr Benjamin Paul Green
Director • British • Lives in UK • Born in Jan 1974
Glenstone Reit Plc
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Glenstone Reit Plc
Robert Patrick Maybury is a mutual person.
Active
London & Surrey Property Holdings Limited
Robert Patrick Maybury is a mutual person.
Active
Centreshores Limited
Robert Patrick Maybury is a mutual person.
Active
Deemark Limited
Robert Patrick Maybury is a mutual person.
Active
Amdale Securities Limited
Robert Patrick Maybury is a mutual person.
Active
Innbrighton Properties Limited
Robert Patrick Maybury is a mutual person.
Active
Perrywell Road Limited
Robert Patrick Maybury is a mutual person.
Active
Laurie House Freehold Ltd
Robert Patrick Maybury is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£118K
Decreased by £1.54M (-93%)
Turnover
£868K
Increased by £868K (%)
Employees
4
Decreased by 1 (-20%)
Total Assets
£13.91M
Decreased by £1.09M (-7%)
Total Liabilities
-£419K
Decreased by £1.03M (-71%)
Net Assets
£13.49M
Decreased by £60K (-0%)
Debt Ratio (%)
3%
Decreased by 6.66% (-69%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
6 Months Ago on 13 Feb 2025
Small Accounts Submitted
11 Months Ago on 1 Oct 2024
Auditor Resigned
1 Year 4 Months Ago on 9 May 2024
Confirmation Submitted
1 Year 6 Months Ago on 16 Feb 2024
Philip Raymond Hawkins Resigned
1 Year 10 Months Ago on 6 Nov 2023
Glenstone Reit Plc (PSC) Appointed
1 Year 10 Months Ago on 6 Nov 2023
Catherine Antoinette Bishop Resigned
1 Year 10 Months Ago on 6 Nov 2023
Nicholas Ian Maynard Resigned
1 Year 10 Months Ago on 6 Nov 2023
Sandra Ellen Greenfield Astley Resigned
1 Year 10 Months Ago on 6 Nov 2023
Mr Benjamin Paul Green Appointed
1 Year 10 Months Ago on 6 Nov 2023
Get Alerts
Get Credit Report
Discover Clifford Property Company Limited(The)'s Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 4 February 2025 with no updates
Submitted on 13 Feb 2025
Accounts for a small company made up to 31 March 2024
Submitted on 1 Oct 2024
Auditor's resignation
Submitted on 9 May 2024
Confirmation statement made on 4 February 2024 with updates
Submitted on 16 Feb 2024
Memorandum and Articles of Association
Submitted on 15 Nov 2023
Resolutions
Submitted on 15 Nov 2023
Appointment of Mr Robert Patrick Maybury as a director on 6 November 2023
Submitted on 10 Nov 2023
Registered office address changed from Leonard House 5-7 Newman Road Bromley Kent BR1 1RJ to 6 Duke Street London W1U 3EN on 10 November 2023
Submitted on 10 Nov 2023
Termination of appointment of Ellen Mary Hurst as a director on 6 November 2023
Submitted on 10 Nov 2023
Termination of appointment of Graham Arthur Hurst as a director on 6 November 2023
Submitted on 10 Nov 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs