UKBizDB.co.uk

CLIFF HOUSE MANAGEMENT LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:8 Gunville Road, Newport, Isle Of Wight, PO30 5LB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 6 Cliff House, Cliff Road, Sandown, United Kingdom, PO36 8NS

Secretary22 February 2023Active
Flat 6 Cliff House, Cliff Road, Sandown, United Kingdom, PO36 8NS

Director01 November 2008Active
35 Carvel Way, Littlehampton, BN17 6RJ

Secretary03 April 1999Active
8, Gunville Road, Newport, England, PO30 5LB

Secretary01 June 2015Active
Apesdown House, Calbourne Road, Newport, United Kingdom, PO30 4HS

Secretary08 October 2012Active
Apesdown House, Calbourne Road, Newport, PO30 4HS

Secretary01 August 2007Active
Flat 6 Cliff House, Cliff Road, Sandown, England, PO36 8NS

Secretary08 October 2012Active
39 Tyrrell Avenue, Welling, DA16 2BT

Secretary06 April 1998Active
St. Martins, Rushall Road, Starston, Harleston, IP20 9NE

Secretary01 October 1996Active
29 Connaught Road, East Cowes, PO32 6DW

Secretary25 April 2009Active
Glebe Cottage, Church Mews, Whippingham, PO32 6LW

Secretary25 April 1995Active
Flat 6 Cliff House, Sandown, PO36 8NS

Secretary01 November 2008Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary25 April 1995Active
83, Brabourne Rise, Beckenham, England, BR3 6SD

Director14 April 2012Active
83 Brabourne Rise, Beckenham, BR3 6SD

Director11 April 1998Active
11 Cliff House, Cliff Road, Sandown, PO36 8NS

Director19 August 1996Active
39 Tyrrell Avenue, Welling, DA16 2BT

Director25 April 1995Active
4 Cliff House, Cliff Road, Lake, Sandown, PO36 8NS

Director17 April 2010Active
Flat 4 Cliff House, Cliff Road, Sandown, PO36 8NS

Director22 April 2000Active
Flat 4, Cliff House, Cliff Road, Sandown, United Kingdom, PO36 8NS

Director03 April 1999Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director25 April 1995Active
2, Chelsfield Avenue, Sandown, England, PO36 9NP

Director14 April 2012Active
Cornerways 9 The Highlands, Bexhill On Sea, TN39 5HH

Director19 August 1996Active
11 Cliff House, Cliff Road, Lake, PO36 8NS

Director11 April 1998Active
8, Gunville Road, Newport, PO30 5LB

Director03 September 2016Active

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Confirmation statement

Confirmation statement with no updates.

Download
2023-08-16Accounts

Accounts with accounts type micro entity.

Download
2023-05-08Confirmation statement

Confirmation statement with updates.

Download
2023-02-24Officers

Termination secretary company with name termination date.

Download
2023-02-24Officers

Appoint person secretary company with name date.

Download
2023-02-24Address

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

Download
2022-07-21Accounts

Accounts with accounts type micro entity.

Download
2022-04-25Confirmation statement

Confirmation statement with no updates.

Download
2021-11-29Accounts

Accounts with accounts type micro entity.

Download
2021-04-26Confirmation statement

Confirmation statement with no updates.

Download
2021-01-04Accounts

Accounts with accounts type micro entity.

Download
2020-10-22Officers

Termination director company with name termination date.

Download
2020-04-27Confirmation statement

Confirmation statement with no updates.

Download
2019-12-11Accounts

Accounts with accounts type micro entity.

Download
2019-04-29Confirmation statement

Confirmation statement with no updates.

Download
2018-11-15Accounts

Accounts with accounts type micro entity.

Download
2018-04-25Confirmation statement

Confirmation statement with updates.

Download
2017-08-15Accounts

Accounts with accounts type micro entity.

Download
2017-06-19Officers

Termination director company with name termination date.

Download
2017-04-26Confirmation statement

Confirmation statement with updates.

Download
2016-12-01Accounts

Accounts with accounts type total exemption small.

Download
2016-10-07Officers

Appoint person director company with name date.

Download
2016-05-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-15Accounts

Accounts with accounts type total exemption small.

Download
2015-06-11Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.