This company is commonly known as Highcliff Court (dawlish) Limited. The company was founded 38 years ago and was given the registration number 01936583. The firm's registered office is in PENZANCE. You can find them at The Toll House, Tremethick Cross, Penzance, Cornwall. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | HIGHCLIFF COURT (DAWLISH) LIMITED |
---|---|---|
Company Number | : | 01936583 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 August 1985 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Toll House, Tremethick Cross, Penzance, Cornwall, England, TR20 8TX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
High Cliff Court, 4 High Cliff Court, East Cliff Road, Dawlish, England, EX7 0BP | Secretary | 27 March 2021 | Active |
High Cliff Court, 4 High Cliff Court, East Cliff Road, Dawlish, England, EX7 0BP | Director | 27 March 2021 | Active |
83, Tollerton Lane, Tollerton, Nottingham, England, NG12 4FS | Director | 23 September 2023 | Active |
13, Worcester Avenue, Garstang, Preston, United Kingdom, PR3 1FJ | Director | 27 March 2021 | Active |
3 Highcliff Court, Eastcliff Road, Dawlish, EX7 0BP | Secretary | - | Active |
Flat 2 Highcliff Court, East Cliff Road, Dawlish, EX7 0BP | Secretary | 20 November 1998 | Active |
Flat 8 Highcliff Court, East Cliff Road, Dawlish, EX7 0BP | Secretary | 15 March 2002 | Active |
High Cliff Court, 4 High Cliff Court, East Cliff Road, Dawlish, England, EX7 0BP | Secretary | 13 October 2012 | Active |
3 Highcliff Court, Eastcliff Road, Dawlish, EX7 0BP | Director | - | Active |
Flat 2 Highcliff Court, East Cliff Road, Dawlish, EX7 0BP | Director | 16 October 2009 | Active |
Flat 2 Highcliff Court, East Cliff Road, Dawlish, EX7 0BP | Director | 14 August 1995 | Active |
12 Highcliff Court, East Cliff Road, Dawlish, EX7 0BP | Director | 23 July 1993 | Active |
Flat 10 Highcliff Court, East Cliff Road, Dawlish, EX7 0BP | Director | 20 November 1998 | Active |
Flat 8 Highcliff Court, East Cliff Road, Dawlish, EX7 0BP | Director | 07 October 2000 | Active |
Flat 10 Highcliff Court, East Cliff Road, Dawlish, EX7 0BP | Director | 20 March 2001 | Active |
7 High Cliff Court, 7 High Cliff Court, East Cliff Road, Dawlish, England, EX7 0BP | Director | 13 October 2012 | Active |
Flat 15 Highcliff Court, East Cliff Road, Dawlish, EX7 0BP | Director | 29 January 1999 | Active |
4 Highcliff Court, Dawlish, EX7 0BP | Director | 01 April 2004 | Active |
4 High Cliff Court, 4 High Cliff Court, East Cliff Road, Dawlish, United Kingdom, EX7 0BP | Director | 13 October 2012 | Active |
13 Highcliff Court Eastcliffed Road, Dawlish, EX7 0BP | Director | - | Active |
High Cliff Court, 4 High Cliff Court, East Cliff Road, Dawlish, England, EX7 0BP | Director | 13 October 2012 | Active |
Mr Graham James Wellings | ||
Notified on | : | 27 March 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 13, Worcester Avenue, Preston, England, PR3 1FJ |
Nature of control | : |
|
Mr Stuart Andrew Eld | ||
Notified on | : | 27 March 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4 High Cliff Court, 4 High Cliff Court, Dawlish, England, EX7 0BP |
Nature of control | : |
|
Mr Richard John Westcott | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | High Cliff Court, 4 High Cliff Court, Dawlish, England, EX7 0BP |
Nature of control | : |
|
Ms Ann Luscombe | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7 High Cliff Court, East Cliff Road, Dawlish, England, EX7 0BP |
Nature of control | : |
|
Mrs Esther Ridings | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1941 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4 High Cliff Court, East Cliff Road, Dawlish, England, EX7 0BP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-05 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-27 | Accounts | Accounts with accounts type micro entity. | Download |
2023-10-01 | Officers | Appoint person director company with name date. | Download |
2022-11-30 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-22 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-10 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-05 | Officers | Change person director company with change date. | Download |
2021-03-29 | Officers | Change person director company with change date. | Download |
2021-03-29 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-27 | Officers | Appoint person secretary company with name date. | Download |
2021-03-27 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-27 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-27 | Officers | Appoint person director company with name date. | Download |
2021-03-27 | Officers | Appoint person director company with name date. | Download |
2021-03-27 | Officers | Termination director company with name termination date. | Download |
2021-03-27 | Officers | Termination secretary company with name termination date. | Download |
2021-03-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-27 | Address | Change registered office address company with date old address new address. | Download |
2020-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-02 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-27 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-19 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.