This company is commonly known as Cliff House Management Limited. The company was founded 29 years ago and was given the registration number 03049763. The firm's registered office is in NEWPORT. You can find them at 8 Gunville Road, , Newport, Isle Of Wight. This company's SIC code is 98000 - Residents property management.
Name | : | CLIFF HOUSE MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 03049763 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 April 1995 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 8 Gunville Road, Newport, Isle Of Wight, PO30 5LB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 6 Cliff House, Cliff Road, Sandown, United Kingdom, PO36 8NS | Secretary | 22 February 2023 | Active |
Flat 6 Cliff House, Cliff Road, Sandown, United Kingdom, PO36 8NS | Director | 01 November 2008 | Active |
35 Carvel Way, Littlehampton, BN17 6RJ | Secretary | 03 April 1999 | Active |
8, Gunville Road, Newport, England, PO30 5LB | Secretary | 01 June 2015 | Active |
Apesdown House, Calbourne Road, Newport, United Kingdom, PO30 4HS | Secretary | 08 October 2012 | Active |
Apesdown House, Calbourne Road, Newport, PO30 4HS | Secretary | 01 August 2007 | Active |
Flat 6 Cliff House, Cliff Road, Sandown, England, PO36 8NS | Secretary | 08 October 2012 | Active |
39 Tyrrell Avenue, Welling, DA16 2BT | Secretary | 06 April 1998 | Active |
St. Martins, Rushall Road, Starston, Harleston, IP20 9NE | Secretary | 01 October 1996 | Active |
29 Connaught Road, East Cowes, PO32 6DW | Secretary | 25 April 2009 | Active |
Glebe Cottage, Church Mews, Whippingham, PO32 6LW | Secretary | 25 April 1995 | Active |
Flat 6 Cliff House, Sandown, PO36 8NS | Secretary | 01 November 2008 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 25 April 1995 | Active |
83, Brabourne Rise, Beckenham, England, BR3 6SD | Director | 14 April 2012 | Active |
83 Brabourne Rise, Beckenham, BR3 6SD | Director | 11 April 1998 | Active |
11 Cliff House, Cliff Road, Sandown, PO36 8NS | Director | 19 August 1996 | Active |
39 Tyrrell Avenue, Welling, DA16 2BT | Director | 25 April 1995 | Active |
4 Cliff House, Cliff Road, Lake, Sandown, PO36 8NS | Director | 17 April 2010 | Active |
Flat 4 Cliff House, Cliff Road, Sandown, PO36 8NS | Director | 22 April 2000 | Active |
Flat 4, Cliff House, Cliff Road, Sandown, United Kingdom, PO36 8NS | Director | 03 April 1999 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 25 April 1995 | Active |
2, Chelsfield Avenue, Sandown, England, PO36 9NP | Director | 14 April 2012 | Active |
Cornerways 9 The Highlands, Bexhill On Sea, TN39 5HH | Director | 19 August 1996 | Active |
11 Cliff House, Cliff Road, Lake, PO36 8NS | Director | 11 April 1998 | Active |
8, Gunville Road, Newport, PO30 5LB | Director | 03 September 2016 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-16 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-08 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-24 | Officers | Termination secretary company with name termination date. | Download |
2023-02-24 | Officers | Appoint person secretary company with name date. | Download |
2023-02-24 | Address | Change registered office address company with date old address new address. | Download |
2022-07-21 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-04 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-22 | Officers | Termination director company with name termination date. | Download |
2020-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-11 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-15 | Accounts | Accounts with accounts type micro entity. | Download |
2018-04-25 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-15 | Accounts | Accounts with accounts type micro entity. | Download |
2017-06-19 | Officers | Termination director company with name termination date. | Download |
2017-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-07 | Officers | Appoint person director company with name date. | Download |
2016-05-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-11 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.