This company is commonly known as Cliff Road Newquay Limited. The company was founded 7 years ago and was given the registration number 10560986. The firm's registered office is in BODMIN. You can find them at 70 Castle Street, , Bodmin, . This company's SIC code is 98000 - Residents property management.
Name | : | CLIFF ROAD NEWQUAY LIMITED |
---|---|---|
Company Number | : | 10560986 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 January 2017 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 70 Castle Street, Bodmin, England, PL31 2DY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat A 17, Cliff Road, Newquay, England, TR7 2NE | Director | 05 November 2018 | Active |
17b, Cliff Road, Newquay, England, TR7 2NE | Director | 14 June 2022 | Active |
Kallacliff Hotel, 12 Lusty Glaze Road, Newquay, England, TR7 3AD | Director | 04 April 2018 | Active |
Tyn Y Cae Cottage, Peterston Super Ely, Cardiff, Wales, CF5 6NE | Director | 04 April 2018 | Active |
Rumwell Hall, Rumwell, Taunton, United Kingdom, TA4 1EL | Director | 12 January 2017 | Active |
Ms Kerie Ann Lee | ||
Notified on | : | 05 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat A 17, Cliff Road, Newquay, England, TR7 2NE |
Nature of control | : |
|
Mr William John Rhys Higgins | ||
Notified on | : | 04 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1992 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | Tyn Y Cae Cottage, Peterston Super Ely, Cardiff, Wales, CF5 6NE |
Nature of control | : |
|
Ms Elizabeth Ann Hall | ||
Notified on | : | 04 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Kallacliff Hotel, 12 Lusty Glaze Road, Newquay, England, TR7 3AD |
Nature of control | : |
|
Mrs Anne Underhill | ||
Notified on | : | 12 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1955 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Rumwell Hall, Rumwell, Taunton, United Kingdom, TA4 1EL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-21 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-23 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-12 | Officers | Termination director company with name termination date. | Download |
2022-06-29 | Officers | Appoint person director company with name date. | Download |
2022-06-29 | Officers | Termination director company with name termination date. | Download |
2022-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-28 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-27 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-19 | Accounts | Accounts with accounts type dormant. | Download |
2019-01-26 | Accounts | Change account reference date company previous shortened. | Download |
2018-11-13 | Officers | Appoint person director company with name date. | Download |
2018-11-13 | Persons with significant control | Notification of a person with significant control. | Download |
2018-09-25 | Accounts | Accounts with accounts type dormant. | Download |
2018-09-25 | Address | Change registered office address company with date old address new address. | Download |
2018-04-04 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-04 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-04-04 | Officers | Appoint person director company with name date. | Download |
2018-04-04 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.