David Cliff Property Services Limited

General information

Name:

David Cliff Property Services Ltd

Office Address:

43a Peach Street RG40 1XJ Wokingham

Number: 08097357

Incorporation date: 2012-06-08

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

This David Cliff Property Services Limited business has been operating offering its services for 12 years, having launched in 2012. Started with Registered No. 08097357, David Cliff Property Services is a Private Limited Company located in 43a Peach Street, Wokingham RG40 1XJ. David Cliff Property Services Limited was listed 12 years from now under the name of David Cliff Property Services (wokingham). This firm's classified under the NACE and SIC code 68310 - Real estate agencies. The company's most recent annual accounts cover the period up to 31st December 2022 and the latest annual confirmation statement was released on 8th June 2023.

Taking into consideration the following enterprise's executives data, since Monday 23rd March 2020 there have been four directors to name just a few: Harrison C., David C. and Daniel F..

Executives who have control over the firm are as follows: Sara C. owns 1/2 or less of company shares. David C. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Gregory M. has substantial control or influence over the company.

  • Previous company's names
  • David Cliff Property Services Limited 2012-07-02
  • David Cliff Property Services (wokingham) Limited 2012-06-08

Financial data based on annual reports

Company staff

Harrison C.

Role: Director

Appointed: 23 March 2020

Latest update: 14 March 2024

David C.

Role: Director

Appointed: 08 June 2012

Latest update: 14 March 2024

Daniel F.

Role: Director

Appointed: 08 June 2012

Latest update: 14 March 2024

Gregory M.

Role: Director

Appointed: 08 June 2012

Latest update: 14 March 2024

People with significant control

Sara C.
Notified on 1 June 2023
Nature of control:
1/2 or less of shares
David C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Gregory M.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Daniel F.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 22 June 2024
Confirmation statement last made up date 08 June 2023
Annual Accounts 5 February 2014
Start Date For Period Covered By Report 08 June 2012
Date Approval Accounts 5 February 2014
Annual Accounts 11 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 11 March 2015
Annual Accounts 2 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 2 March 2016
Annual Accounts 20 October 2016
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 20 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
End Date For Period Covered By Report 30 June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Confirmation statement with updates Thursday 8th June 2023 (CS01)
filed on: 14th, June 2023
confirmation statement
Free Download Download filing (5 pages)

Additional Information

HQ address,
2013

Address:

9 Gun Street

Post code:

RG1 2JR

City / Town:

Reading

HQ address,
2014

Address:

9 Gun Street

Post code:

RG1 2JR

City / Town:

Reading

Accountant/Auditor,
2014 - 2013

Name:

Kirkpatrick & Hopes Ltd

Address:

Overdene House 49 Church Street Theale

Post code:

RG7 5BX

City / Town:

Reading

Search other companies

Services (by SIC Code)

  • 68310 : Real estate agencies
11
Company Age

Similar companies nearby

Closest companies