This company is commonly known as Clifftops (colwyn Bay) Management Company Limited. The company was founded 16 years ago and was given the registration number 06426394. The firm's registered office is in COLWYN BAY. You can find them at 27 Princes Drive, , Colwyn Bay, Conwy. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | CLIFFTOPS (COLWYN BAY) MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 06426394 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 November 2007 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 27 Princes Drive, Colwyn Bay, Conwy, LL29 8HT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
26 Connaught House, Benarth Road, Ll30 2ee, Conwy, United Kingdom, LL32 8UB | Corporate Secretary | 09 October 2018 | Active |
47, Penrhyn Isaf Road, Penrhyn Bay, Llandudno, Wales, LL30 3LT | Director | 30 January 2015 | Active |
63, Main Street, Frodsham, England, WA6 7DF | Director | 30 January 2015 | Active |
27, Princes Drive, Colwyn Bay, Wales, LL29 8HT | Secretary | 30 January 2015 | Active |
C/O Cobbetts Llp, 58 Mosley Street, Manchester, M2 3HZ | Corporate Secretary | 13 November 2007 | Active |
3rd, Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Corporate Secretary | 15 May 2012 | Active |
7, The Etchells, Boggy Lane Church Broughton, Derby, United Kingdom, DE65 5AR | Director | 30 June 2010 | Active |
6 Bowline Close, Sandbach, CW11 4AQ | Director | 01 April 2008 | Active |
30, High Street, Westerham, United Kingdom, TN16 1RG | Director | 21 May 2012 | Active |
157, Folds Lane, Sheffield, United Kingdom, S8 0ET | Director | 30 June 2010 | Active |
2 Highmoor Park, Clitheroe, BB7 1JB | Director | 01 March 2008 | Active |
27, Princes Drive, Colwyn Bay, Wales, LL29 8HT | Director | 27 August 2014 | Active |
34 Crofton Avenue, Timperley, WA15 6DA | Director | 13 November 2007 | Active |
270 Fog Lane, Burnage, Manchester, M19 1EQ | Director | 13 November 2007 | Active |
27, Princes Drive, Colwyn Bay, Wales, LL29 8HT | Director | 28 February 2014 | Active |
30, High Street, Westerham, TN16 1RG | Director | 31 July 2013 | Active |
Mr Gareth Anthony Evans | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1962 |
Nationality | : | British |
Address | : | 27, Princes Drive, Colwyn Bay, LL29 8HT |
Nature of control | : |
|
Mr Steven James Ratcliffe | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1957 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Charter House, 63 Main Street, Frodsham, United Kingdom, WA6 7DF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-25 | Accounts | Accounts with accounts type dormant. | Download |
2023-04-24 | Officers | Change corporate secretary company with change date. | Download |
2022-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-27 | Accounts | Accounts with accounts type dormant. | Download |
2021-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-17 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-14 | Officers | Change person director company with change date. | Download |
2020-08-14 | Persons with significant control | Change to a person with significant control. | Download |
2020-07-15 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-04-30 | Officers | Change corporate secretary company with change date. | Download |
2019-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-08-09 | Accounts | Change account reference date company previous extended. | Download |
2019-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-12 | Officers | Termination secretary company with name termination date. | Download |
2018-10-12 | Officers | Appoint corporate secretary company with name date. | Download |
2018-02-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-02-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
2015-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-12-04 | Annual return | Annual return company with made up date no member list. | Download |
2015-02-05 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.