UKBizDB.co.uk

CLIFF DRIVE MANAGEMENT (POOLE) LIMITED

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

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.

Company Information

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:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:6 Poole Hill, Bournemouth, Dorset, England, BH2 5PS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Poole Hill, Bournemouth, United Kingdom, BH2 5PS

Corporate Secretary19 September 2019Active
Apartment 6 Escalada, 43 Cliff Drive, Poole, United Kingdom, BH13 7JE

Director11 May 2021Active
6, Poole Hill, Bournemouth, England, BH2 5PS

Director16 September 2019Active
24, Lancaster Place, London, England, SW19 5DP

Director16 September 2019Active
6, Poole Hill, Bournemouth, England, BH2 5PS

Director16 September 2019Active
Redlands, 16 Mornish Road, Poole, United Kingdom, BH13 7DA

Secretary11 January 2011Active
6, Poole Hill, Bournemouth, England, BH2 5PS

Director16 September 2019Active
Redlands, 16 Mornish Road, Poole, United Kingdom, BH13 7DA

Director11 January 2011Active
Redlands, 16 Mornish Road, Poole, United Kingdom, BH13 7DA

Director11 January 2011Active
6, Poole Hill, Bournemouth, England, BH2 5PS

Director16 September 2019Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent

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
2023-04-25Gazette

Gazette dissolved voluntary.

Download
2023-02-07Gazette

Gazette notice voluntary.

Download
2023-01-31Dissolution

Dissolution application strike off company.

Download
2023-01-24Confirmation statement

Confirmation statement with updates.

Download
2022-12-14Accounts

Accounts with accounts type total exemption full.

Download
2022-01-18Confirmation statement

Confirmation statement with updates.

Download
2021-12-03Accounts

Accounts with accounts type total exemption full.

Download
2021-07-27Officers

Termination director company with name termination date.

Download
2021-05-11Officers

Appoint person director company with name date.

Download
2021-02-23Officers

Termination director company with name termination date.

Download
2021-02-23Confirmation statement

Confirmation statement with updates.

Download
2020-12-20Accounts

Accounts with accounts type total exemption full.

Download
2020-02-19Accounts

Change account reference date company current shortened.

Download
2020-01-14Confirmation statement

Confirmation statement with updates.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-10-10Persons with significant control

Notification of a person with significant control statement.

Download
2019-10-10Persons with significant control

Cessation of a person with significant control.

Download
2019-10-10Persons with significant control

Cessation of a person with significant control.

Download
2019-10-10Persons with significant control

Cessation of a person with significant control.

Download
2019-10-10Persons with significant control

Cessation of a person with significant control.

Download
2019-09-27Persons with significant control

Cessation of a person with significant control.

Download
2019-09-19Officers

Appoint person secretary company with name date.

Download
2019-09-16Persons with significant control

Notification of a person with significant control.

Download
2019-09-16Persons with significant control

Notification of a person with significant control.

Download
2019-09-16Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.