UKBizDB.co.uk

CLIFFWAY LIMITED

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

This company is commonly known as Cliffway Limited. The company was founded 61 years ago and was given the registration number 00759869. The firm's registered office is in EASTLEIGH. You can find them at 7 Bournemouth Road, Chandler's Ford, Eastleigh, Hampshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:CLIFFWAY LIMITED
Company Number:00759869
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 May 1963
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:7 Bournemouth Road, Chandler's Ford, Eastleigh, Hampshire, England, SO53 3DA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Bournemouth Road, Chandler's Ford, Eastleigh, England, SO53 3DA

Secretary01 September 2012Active
7, Bournemouth Road, Chandler's Ford, Eastleigh, England, SO53 3DA

Director-Active
7, Bournemouth Road, Chandler's Ford, Eastleigh, England, SO53 3DA

Director01 November 2008Active
7, Bournemouth Road, Chandler's Ford, Eastleigh, England, SO53 3DA

Director-Active
7, Bournemouth Road, Chandler's Ford, Eastleigh, England, SO53 3DA

Director-Active
7, Bournemouth Road, Chandler's Ford, Eastleigh, England, SO53 3DA

Director21 October 2017Active
7, Bournemouth Road, Chandler's Ford, Eastleigh, England, SO53 3DA

Director01 November 2008Active
Meadowsweet Cottage, Ampfield, Romsey, SO51 9BJ

Secretary-Active
4, Halls Farm Close, Winchester, SO22 6RE

Secretary07 October 2003Active
Meadowsweet Cottage, Ampfield, Romsey, SO51 9BJ

Director-Active
Westacre Nursing Home, Sleepers Hill, Winchester, SO22 4NE

Director-Active
4, Halls Farm Close, Winchester, United Kingdom, SO22 6RE

Director01 November 2008Active
4, Halls Farm Close, Winchester, SO22 6RE

Director07 November 2007Active
19, Peak Lane, Fareham, United Kingdom, PO14 1RP

Director01 November 2008Active

People with Significant Control

Mrs Gillian Rosalind Demopoulos
Notified on:06 April 2016
Status:Active
Date of birth:February 1939
Nationality:British
Country of residence:England
Address:7, Bournemouth Road, Eastleigh, England, SO53 3DA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-04Accounts

Accounts with accounts type unaudited abridged.

Download
2023-12-31Confirmation statement

Confirmation statement with no updates.

Download
2023-01-07Confirmation statement

Confirmation statement with no updates.

Download
2022-12-03Accounts

Accounts with accounts type unaudited abridged.

Download
2021-12-31Confirmation statement

Confirmation statement with no updates.

Download
2021-11-22Accounts

Accounts with accounts type unaudited abridged.

Download
2021-01-13Address

Change sail address company with old address new address.

Download
2021-01-13Confirmation statement

Confirmation statement with updates.

Download
2021-01-13Officers

Change person director company with change date.

Download
2021-01-13Officers

Change person director company with change date.

Download
2021-01-13Officers

Change person director company with change date.

Download
2021-01-13Officers

Change person director company with change date.

Download
2021-01-13Officers

Change person director company with change date.

Download
2021-01-13Officers

Change person secretary company with change date.

Download
2021-01-13Officers

Change person director company with change date.

Download
2020-11-25Accounts

Accounts with accounts type unaudited abridged.

Download
2020-01-31Accounts

Accounts with accounts type unaudited abridged.

Download
2020-01-12Confirmation statement

Confirmation statement with updates.

Download
2019-01-28Confirmation statement

Confirmation statement with no updates.

Download
2019-01-28Accounts

Accounts with accounts type unaudited abridged.

Download
2018-01-31Accounts

Accounts with accounts type unaudited abridged.

Download
2018-01-18Confirmation statement

Confirmation statement with no updates.

Download
2018-01-18Officers

Appoint person director company with name date.

Download
2018-01-18Officers

Termination director company with name termination date.

Download
2017-01-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.