UKBizDB.co.uk

GREATCLIFF LIMITED

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

This company is commonly known as Greatcliff Limited. The company was founded 52 years ago and was given the registration number 01027509. The firm's registered office is in COWLEY MILL ROAD. You can find them at Unit 1 First Floor, Brook Business Centre, Cowley Mill Road, Uxbridge. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:GREATCLIFF LIMITED
Company Number:01027509
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:15 October 1971
End of financial year:28 February 2019
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Unit 1 First Floor, Brook Business Centre, Cowley Mill Road, Uxbridge, UB8 2FX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Larchwood, Ember Gardens, Thames Ditton, England, KT7 0LL

Secretary17 September 2016Active
Larchwood, Ember Gardens, Thames Ditton, England, KT7 0LL

Director17 September 2016Active
Lilyfield, The Green, Ewhurst, Cranleigh, England, GU6 7RT

Director-Active
Mulberry House, 17 Johnsons Drive, Hampton, England, TW12 2EQ

Secretary-Active
Mulberry House, 17 Johnsons Drive, Hampton, England, TW12 2EQ

Director-Active
Blackstone Hound House Road, Shere, Guildford, GU5 9JH

Director-Active

People with Significant Control

Mr Gerald Sidney Drugnick
Notified on:15 July 2016
Status:Active
Date of birth:December 1930
Nationality:British
Country of residence:England
Address:Mulberry House, 17 Johnsons Drive, Hampton, England, TW12 2EQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Kenneth William Stewart
Notified on:15 July 2016
Status:Active
Date of birth:October 1932
Nationality:British
Country of residence:England
Address:Lilyfield, The Green, Cranleigh, England, GU6 7RT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Anne Stewart
Notified on:15 July 2016
Status:Active
Date of birth:April 1945
Nationality:British
Country of residence:England
Address:Lilyfield, The Green, Cranleigh, England, GU6 7RT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Anne Carol Drugnick
Notified on:15 July 2016
Status:Active
Date of birth:May 1965
Nationality:British
Country of residence:England
Address:Larchwood, Ember Gardens, Thames Ditton, England, KT7 0LL
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
2022-08-18Gazette

Gazette dissolved liquidation.

Download
2022-05-18Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-01-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-01-28Mortgage

Mortgage satisfy charge full.

Download
2020-01-28Mortgage

Mortgage satisfy charge full.

Download
2020-01-08Address

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

Download
2020-01-08Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-01-08Resolution

Resolution.

Download
2020-01-08Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-11-29Accounts

Accounts with accounts type micro entity.

Download
2019-08-02Confirmation statement

Confirmation statement with no updates.

Download
2018-10-25Accounts

Accounts with accounts type micro entity.

Download
2018-08-08Confirmation statement

Confirmation statement with no updates.

Download
2018-08-08Officers

Change person director company with change date.

Download
2018-08-08Officers

Change person secretary company with change date.

Download
2018-08-08Persons with significant control

Change to a person with significant control.

Download
2017-11-28Accounts

Accounts with accounts type micro entity.

Download
2017-08-04Confirmation statement

Confirmation statement with updates.

Download
2017-07-20Persons with significant control

Cessation of a person with significant control.

Download
2016-10-31Accounts

Accounts with accounts type total exemption small.

Download
2016-10-19Officers

Appoint person secretary company with name date.

Download
2016-10-19Officers

Appoint person director company with name date.

Download
2016-10-19Officers

Termination secretary company with name termination date.

Download
2016-10-19Officers

Termination director company with name termination date.

Download
2016-08-11Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.