This company is commonly known as Cliff Drive Management (poole) Limited. The company was founded 13 years ago and was given the registration number 07487860. The firm's registered office is in BOURNEMOUTH. You can find them at 6 Poole Hill, , Bournemouth, Dorset. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | CLIFF DRIVE MANAGEMENT (POOLE) LIMITED |
---|---|---|
Company Number | : | 07487860 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 January 2011 |
End of financial year | : | 24 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6 Poole Hill, Bournemouth, Dorset, England, BH2 5PS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6, Poole Hill, Bournemouth, United Kingdom, BH2 5PS | Corporate Secretary | 19 September 2019 | Active |
Apartment 6 Escalada, 43 Cliff Drive, Poole, United Kingdom, BH13 7JE | Director | 11 May 2021 | Active |
6, Poole Hill, Bournemouth, England, BH2 5PS | Director | 16 September 2019 | Active |
24, Lancaster Place, London, England, SW19 5DP | Director | 16 September 2019 | Active |
6, Poole Hill, Bournemouth, England, BH2 5PS | Director | 16 September 2019 | Active |
Redlands, 16 Mornish Road, Poole, United Kingdom, BH13 7DA | Secretary | 11 January 2011 | Active |
6, Poole Hill, Bournemouth, England, BH2 5PS | Director | 16 September 2019 | Active |
Redlands, 16 Mornish Road, Poole, United Kingdom, BH13 7DA | Director | 11 January 2011 | Active |
Redlands, 16 Mornish Road, Poole, United Kingdom, BH13 7DA | Director | 11 January 2011 | Active |
6, Poole Hill, Bournemouth, England, BH2 5PS | Director | 16 September 2019 | Active |
Mr Nigel Richard Wood | ||
Notified on | : | 16 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1949 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6, Poole Hill, Bournemouth, England, BH2 5PS |
Nature of control | : |
|
Mrs Susan Debra Cumberland | ||
Notified on | : | 16 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6, Poole Hill, Bournemouth, England, BH2 5PS |
Nature of control | : |
|
Ms Caroline Walker | ||
Notified on | : | 16 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6, Poole Hill, Bournemouth, England, BH2 5PS |
Nature of control | : |
|
Mr Martin Clive Cumberland | ||
Notified on | : | 16 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6, Poole Hill, Bournemouth, England, BH2 5PS |
Nature of control | : |
|
Mr Rodney Taylor | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1940 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 16, Mornish Road, Poole, England, BH13 7DA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-04-25 | Gazette | Gazette dissolved voluntary. | Download |
2023-02-07 | Gazette | Gazette notice voluntary. | Download |
2023-01-31 | Dissolution | Dissolution application strike off company. | Download |
2023-01-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-27 | Officers | Termination director company with name termination date. | Download |
2021-05-11 | Officers | Appoint person director company with name date. | Download |
2021-02-23 | Officers | Termination director company with name termination date. | Download |
2021-02-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-19 | Accounts | Change account reference date company current shortened. | Download |
2020-01-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-10 | Persons with significant control | Notification of a person with significant control statement. | Download |
2019-10-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-19 | Officers | Appoint person secretary company with name date. | Download |
2019-09-16 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-16 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-16 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.