This company is commonly known as Cliff Villa Management Company Limited. The company was founded 25 years ago and was given the registration number 03688307. The firm's registered office is in SETTLE. You can find them at Close House, Giggleswick, Settle, . This company's SIC code is 98000 - Residents property management.
Name | : | CLIFF VILLA MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 03688307 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 December 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Close House, Giggleswick, Settle, England, BD24 0EA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Close House, Giggleswick, Settle, England, BD24 0EA | Secretary | 18 January 2018 | Active |
15, Cliff Villa Court, Cliff Avenue, Wakefield, England, WF1 2DN | Director | 22 November 2010 | Active |
8 Cliff Villa Court, Wakefield, WF1 2DN | Secretary | 15 March 2000 | Active |
18 Cliff Villa Court, Wakefield, WF1 2DN | Secretary | 18 April 2003 | Active |
14 Cliff Villa Court, Wakefield, WF1 2DN | Secretary | 01 January 2003 | Active |
1 Meadow Court, Netherton, Wakefield, WF4 4HT | Secretary | 24 December 1998 | Active |
12, Cliff Villa Court, Wakefield, United Kingdom, WF1 2DN | Secretary | 17 August 2009 | Active |
19, Salem Street, Bradford, England, BD1 4QH | Secretary | 01 January 2011 | Active |
1 Cliff Villa Court, Wakefield, WF1 2DN | Secretary | 01 October 2004 | Active |
16 Cliff Villa Court, Wakefield, WF1 2DN | Secretary | 01 January 2002 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 24 December 1998 | Active |
6 Cliff Villa Court, Wakefield, WF1 2DN | Director | 01 January 2003 | Active |
18 Cliff Villa Court, Wakefield, WF1 2DN | Director | 21 February 2003 | Active |
19, Cliff Villa Court, Cliff Avenue, Wakefield, England, WF1 2DN | Director | 11 October 2013 | Active |
2 Cliff Villa Court, Wakefield, WF1 2DN | Director | 17 April 2003 | Active |
1 Meadow Court, Netherton, Wakefield, WF4 4HT | Director | 24 December 1998 | Active |
12 Cliff Villa Court, Wakefield, WF1 2DN | Director | 01 January 2002 | Active |
12, Cliff Villa Court, Wakefield, United Kingdom, WF1 2DN | Director | 17 August 2009 | Active |
17 Cliff Villa Court, Wakefield, WF1 2DN | Director | 01 September 2007 | Active |
1 Cliff Villa Court, Wakefield, WF1 2DN | Director | 23 April 2004 | Active |
9 Cliff Villa Court, Wakefield, WF1 2DN | Director | 01 February 2003 | Active |
16 Cliff Villa Court, Wakefield, WF1 2DN | Director | 15 March 2000 | Active |
32, The Mount, Wrenthorpe, Wakefield, United Kingdom, WF2 0NZ | Director | 04 January 2010 | Active |
11 Cliff Villa Court, Wakefield, WF1 2DN | Director | 15 March 2000 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 24 December 1998 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-22 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-27 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-31 | Officers | Termination director company with name termination date. | Download |
2022-12-31 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-18 | Officers | Termination director company with name termination date. | Download |
2018-01-19 | Address | Change registered office address company with date old address new address. | Download |
2018-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-18 | Officers | Appoint person secretary company with name date. | Download |
2018-01-18 | Officers | Termination secretary company with name termination date. | Download |
2017-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-11 | Officers | Termination director company with name termination date. | Download |
2017-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-01-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.