UKBizDB.co.uk

CLIFF COURT (BUDLEIGH SALTERTON) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cliff Court (budleigh Salterton) Limited. The company was founded 29 years ago and was given the registration number 03002521. The firm's registered office is in EXETER. You can find them at 20 Queen Street, , Exeter, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:CLIFF COURT (BUDLEIGH SALTERTON) LIMITED
Company Number:03002521
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 December 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:20 Queen Street, Exeter, England, EX4 3SN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, Queen's Drive, Taunton, England, TA1 4XW

Director19 April 2004Active
15, Queen's Drive, Taunton, England, TA1 4XW

Director15 December 2017Active
15, Queen's Drive, Taunton, England, TA1 4XW

Director01 February 2023Active
15, Queen's Drive, Taunton, England, TA1 4XW

Director17 July 2015Active
1 Cliff Court, 4 Cliff Road, Budleigh Salterton, EX9 6JR

Secretary16 December 1994Active
Heatherdene 30 Alpha Road, Chobham, Woking, GU24 8NF

Secretary24 February 2006Active
4 Cliff Court, 4 Cliff Road, Budleigh Salterton, EX9 6JR

Secretary01 February 2002Active
20, Queen Street, Exeter, England, EX4 3SN

Secretary11 June 2014Active
2 Cliff Court, Cliff Road, Budleigh Salterton, EX9 6JR

Secretary20 January 1998Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary16 December 1994Active
20, Queen Street, Exeter, England, EX4 3SN

Corporate Secretary05 December 2018Active
4 Cliff Court, Cliff Road, Budleigh Salterton, EX9 6JR

Director19 December 1996Active
1 Cliff Court, 4 Cliff Road, Budleigh Salterton, EX9 6JR

Director28 May 1999Active
Maer Bank, Douglas Avenue, Exmouth, EX8 3BZ

Director16 December 1994Active
1 Cliff Court, 4 Cliff Road, Budleigh Salterton, EX9 6JR

Director24 November 2006Active
Hillsdon House, High Street, Sidmouth, EX10 8LD

Director24 June 2015Active
Budock House, Upper Stoneborough Lane, Budleigh Salterton, EX9 6SX

Director16 December 1994Active
1 Cliff Court, 4 Cliff Road, Budleigh Salterton, EX9 6JR

Director16 December 1994Active
4 Cliff Court, 4 Cliff Road, Budleigh Salterton, EX9 6JR

Director03 November 2000Active
2 Cliff Court, Cliff Road, Budleigh Salterton, EX9 6JR

Director19 December 1996Active
3 Cliff Court, Cliff Road, Budleigh Salterton, EX9 6JR

Director19 December 1996Active
2 Cliff Court, 4 Cliff Road, Budleigh Salterton, EX9 6JR

Director07 March 2003Active
15, Queen's Drive, Taunton, England, TA1 4XW

Director09 April 2021Active
20, Grove Avenue, Harpenden, England, AL5 1EX

Director07 March 2003Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-07Confirmation statement

Confirmation statement with no updates.

Download
2023-09-12Accounts

Accounts with accounts type micro entity.

Download
2023-02-16Officers

Appoint person director company with name date.

Download
2023-02-15Officers

Termination director company with name termination date.

Download
2022-12-17Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type micro entity.

Download
2021-12-01Confirmation statement

Confirmation statement with no updates.

Download
2021-08-13Address

Change registered office address company with date old address new address.

Download
2021-08-13Officers

Termination secretary company with name termination date.

Download
2021-04-15Officers

Appoint person director company with name date.

Download
2021-04-12Accounts

Accounts with accounts type total exemption full.

Download
2020-12-10Confirmation statement

Confirmation statement with updates.

Download
2020-08-25Accounts

Accounts with accounts type total exemption full.

Download
2019-12-12Confirmation statement

Confirmation statement with updates.

Download
2019-08-28Accounts

Accounts with accounts type total exemption full.

Download
2018-12-12Confirmation statement

Confirmation statement with no updates.

Download
2018-12-11Officers

Appoint corporate secretary company with name date.

Download
2018-12-11Officers

Termination secretary company with name termination date.

Download
2018-12-11Address

Change registered office address company with date old address new address.

Download
2018-04-30Officers

Change person director company with change date.

Download
2018-04-20Accounts

Accounts with accounts type total exemption full.

Download
2018-01-04Officers

Appoint person director company with name date.

Download
2017-12-20Officers

Termination director company with name termination date.

Download
2017-12-05Confirmation statement

Confirmation statement with no updates.

Download
2017-06-15Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.