This company is commonly known as Highcliff Property Management Limited. The company was founded 26 years ago and was given the registration number 03507748. The firm's registered office is in N E LINCS. You can find them at 62 St Peters Avenue, Cleethorpes, N E Lincs, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | HIGHCLIFF PROPERTY MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 03507748 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 February 1998 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 62 St Peters Avenue, Cleethorpes, N E Lincs, DN35 8HP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
62 St Peters Avenue, Cleethorpes, United Kingdom, DN35 8HP | Director | 03 April 1998 | Active |
82 Deganwy Avenue, Blackburn, BB1 8EU | Secretary | 03 April 1998 | Active |
22 Barbican Way, New Waltham, Grimsby, DN36 4YN | Secretary | 24 January 2002 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 10 February 1998 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 10 February 1998 | Active |
Mr Gary Croft | ||
Notified on | : | 02 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 62 St Peters Avenue, Cleethorpes, England, DN35 8HP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-29 | Address | Change registered office address company with date old address new address. | Download |
2022-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-12 | Gazette | Gazette filings brought up to date. | Download |
2022-03-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-08 | Gazette | Gazette notice compulsory. | Download |
2022-01-04 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-24 | Officers | Change person director company with change date. | Download |
2021-02-26 | Accounts | Change account reference date company previous shortened. | Download |
2020-03-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-04-04 | Mortgage | Mortgage satisfy charge full. | Download |
2019-04-04 | Mortgage | Mortgage satisfy charge full. | Download |
2019-04-04 | Mortgage | Mortgage satisfy charge full. | Download |
2019-04-04 | Mortgage | Mortgage satisfy charge full. | Download |
2019-04-04 | Mortgage | Mortgage satisfy charge full. | Download |
2019-04-04 | Mortgage | Mortgage satisfy charge full. | Download |
2019-03-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.