UKBizDB.co.uk

CLIFF ROAD NEWQUAY LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:70 Castle Street, Bodmin, England, PL31 2DY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat A 17, Cliff Road, Newquay, England, TR7 2NE

Director05 November 2018Active
17b, Cliff Road, Newquay, England, TR7 2NE

Director14 June 2022Active
Kallacliff Hotel, 12 Lusty Glaze Road, Newquay, England, TR7 3AD

Director04 April 2018Active
Tyn Y Cae Cottage, Peterston Super Ely, Cardiff, Wales, CF5 6NE

Director04 April 2018Active
Rumwell Hall, Rumwell, Taunton, United Kingdom, TA4 1EL

Director12 January 2017Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-02-07Confirmation statement

Confirmation statement with no updates.

Download
2023-08-21Accounts

Accounts with accounts type micro entity.

Download
2023-02-16Confirmation statement

Confirmation statement with no updates.

Download
2022-09-23Accounts

Accounts with accounts type micro entity.

Download
2022-07-13Persons with significant control

Cessation of a person with significant control.

Download
2022-07-12Officers

Termination director company with name termination date.

Download
2022-06-29Officers

Appoint person director company with name date.

Download
2022-06-29Officers

Termination director company with name termination date.

Download
2022-02-10Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type micro entity.

Download
2021-04-08Confirmation statement

Confirmation statement with no updates.

Download
2020-10-27Accounts

Accounts with accounts type micro entity.

Download
2020-02-05Confirmation statement

Confirmation statement with updates.

Download
2019-03-04Confirmation statement

Confirmation statement with no updates.

Download
2019-02-19Accounts

Accounts with accounts type dormant.

Download
2019-01-26Accounts

Change account reference date company previous shortened.

Download
2018-11-13Officers

Appoint person director company with name date.

Download
2018-11-13Persons with significant control

Notification of a person with significant control.

Download
2018-09-25Accounts

Accounts with accounts type dormant.

Download
2018-09-25Address

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

Download
2018-04-04Persons with significant control

Notification of a person with significant control.

Download
2018-04-04Persons with significant control

Notification of a person with significant control.

Download
2018-04-04Persons with significant control

Cessation of a person with significant control.

Download
2018-04-04Officers

Appoint person director company with name date.

Download
2018-04-04Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.