UKBizDB.co.uk

CLIFFTOPS (COLWYN BAY) MANAGEMENT COMPANY LIMITED

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

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.

Company Information

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:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:27 Princes Drive, Colwyn Bay, Conwy, LL29 8HT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
26 Connaught House, Benarth Road, Ll30 2ee, Conwy, United Kingdom, LL32 8UB

Corporate Secretary09 October 2018Active
47, Penrhyn Isaf Road, Penrhyn Bay, Llandudno, Wales, LL30 3LT

Director30 January 2015Active
63, Main Street, Frodsham, England, WA6 7DF

Director30 January 2015Active
27, Princes Drive, Colwyn Bay, Wales, LL29 8HT

Secretary30 January 2015Active
C/O Cobbetts Llp, 58 Mosley Street, Manchester, M2 3HZ

Corporate Secretary13 November 2007Active
3rd, Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Corporate Secretary15 May 2012Active
7, The Etchells, Boggy Lane Church Broughton, Derby, United Kingdom, DE65 5AR

Director30 June 2010Active
6 Bowline Close, Sandbach, CW11 4AQ

Director01 April 2008Active
30, High Street, Westerham, United Kingdom, TN16 1RG

Director21 May 2012Active
157, Folds Lane, Sheffield, United Kingdom, S8 0ET

Director30 June 2010Active
2 Highmoor Park, Clitheroe, BB7 1JB

Director01 March 2008Active
27, Princes Drive, Colwyn Bay, Wales, LL29 8HT

Director27 August 2014Active
34 Crofton Avenue, Timperley, WA15 6DA

Director13 November 2007Active
270 Fog Lane, Burnage, Manchester, M19 1EQ

Director13 November 2007Active
27, Princes Drive, Colwyn Bay, Wales, LL29 8HT

Director28 February 2014Active
30, High Street, Westerham, TN16 1RG

Director31 July 2013Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-30Confirmation statement

Confirmation statement with no updates.

Download
2023-09-25Accounts

Accounts with accounts type dormant.

Download
2023-04-24Officers

Change corporate secretary company with change date.

Download
2022-12-06Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Accounts

Accounts with accounts type dormant.

Download
2021-12-10Confirmation statement

Confirmation statement with no updates.

Download
2021-09-17Accounts

Accounts with accounts type dormant.

Download
2021-01-09Confirmation statement

Confirmation statement with no updates.

Download
2020-08-14Officers

Change person director company with change date.

Download
2020-08-14Persons with significant control

Change to a person with significant control.

Download
2020-07-15Accounts

Accounts with accounts type unaudited abridged.

Download
2020-04-30Officers

Change corporate secretary company with change date.

Download
2019-12-12Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Accounts

Accounts with accounts type unaudited abridged.

Download
2019-08-09Accounts

Change account reference date company previous extended.

Download
2019-01-07Confirmation statement

Confirmation statement with no updates.

Download
2018-11-12Officers

Termination secretary company with name termination date.

Download
2018-10-12Officers

Appoint corporate secretary company with name date.

Download
2018-02-09Accounts

Accounts with accounts type total exemption full.

Download
2018-01-29Confirmation statement

Confirmation statement with no updates.

Download
2017-02-14Accounts

Accounts with accounts type total exemption full.

Download
2016-12-19Confirmation statement

Confirmation statement with updates.

Download
2015-12-18Accounts

Accounts with accounts type total exemption full.

Download
2015-12-04Annual return

Annual return company with made up date no member list.

Download
2015-02-05Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.