UKBizDB.co.uk

NO. 1 EAST CLIFF PROMENADE MANAGEMENT COMPANY LIMITED

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

This company is commonly known as No. 1 East Cliff Promenade Management Company Limited. The company was founded 44 years ago and was given the registration number 01430102. The firm's registered office is in NEWPORT. You can find them at 1 Langley Court, Pyle Street, Newport, Isle Of Wight. This company's SIC code is 98000 - Residents property management.

Company Information

Name:NO. 1 EAST CLIFF PROMENADE MANAGEMENT COMPANY LIMITED
Company Number:01430102
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 June 1979
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:1 Langley Court, Pyle Street, Newport, Isle Of Wight, England, PO30 1LA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Gunville Road, Newport, England, PO30 5LB

Secretary20 December 2021Active
Kilfinane House, Luccombe Road, Shanklin, England, PO37 6RR

Secretary30 August 2016Active
Kilfinane House, Luccombe Road, Shanklin, England, PO37 6RR

Director09 April 2014Active
6 Eastcliff Court, Crescent Road, Shanklin, PO37 6EJ

Director13 August 2002Active
6 Eastcliff Court, Shanklin, PO37 6EJ

Secretary31 May 1993Active
4 Eastcliff Court, Shanklin, PO37 6EJ

Secretary-Active
Flat 2 Eastcliff Court, Shanklin, PO37 6EJ

Secretary11 January 1995Active
6 Eastcliff Court, Crescent Road, Shanklin, PO37 6EJ

Secretary01 April 2006Active
Glebe Cottage, Church Mews, Whippingham, PO32 6LW

Secretary02 September 1998Active
6 Eastcliff Court, Shanklin, PO37 6EJ

Director-Active
1 Eastcliff Court, Shanklin, PO37 6EJ

Director-Active
4 Eastcliff Court, Shanklin, PO37 6EJ

Director-Active
Flat3 Eastcliff Court, Crescent Road Eastcliff Promenade, Shanklin, PO37 6EJ

Director22 July 1994Active
Flat 6 Eastcliff Court, Eastcliff Promenade Crescent Road, Shanklin, PO37 6EJ

Director23 June 1998Active
Flat 2 Eastcliff Court, Shanklin, PO37 6EJ

Director-Active
5 Eastcliff Court Crescent Road, Shanklin, PO37 6EJ

Director14 July 2007Active
Flat 5 Eastcliff Court, Crescent Road, Shanklin, PO37 6EJ

Director11 August 2003Active
Flat 5 Eastcliff Court, Crescent Road, Shanklin, PO37 6EJ

Director16 June 2000Active
3 Eastcliff Court, Shanklin, PO37 6EJ

Director-Active
Ambleside Oast Horseshoes Lane, Langley, Maidstone, ME17 3JZ

Director10 August 2004Active
5 Eastcliff Court, Shanklin, PO37 6EJ

Director-Active
7 Eastcliff Court, Shanklin, PO37 6EJ

Director-Active

People with Significant Control

Eastcliff Tower Development Company Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:94 Southbridge Road, Croydon, United Kingdom, CR0 1AF
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-17Address

Change sail address company with old address new address.

Download
2023-07-14Confirmation statement

Confirmation statement with updates.

Download
2023-04-18Accounts

Accounts with accounts type micro entity.

Download
2022-08-17Accounts

Accounts with accounts type micro entity.

Download
2022-08-17Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Gazette

Gazette filings brought up to date.

Download
2021-12-20Accounts

Accounts with accounts type micro entity.

Download
2021-12-20Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Officers

Appoint person secretary company with name date.

Download
2021-12-20Address

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

Download
2021-10-05Gazette

Gazette notice compulsory.

Download
2020-11-06Accounts

Accounts with accounts type total exemption full.

Download
2020-09-01Confirmation statement

Confirmation statement with updates.

Download
2019-10-24Accounts

Accounts with accounts type total exemption full.

Download
2019-08-12Officers

Termination director company with name termination date.

Download
2019-08-05Confirmation statement

Confirmation statement with updates.

Download
2018-10-16Accounts

Accounts with accounts type total exemption full.

Download
2018-08-15Confirmation statement

Confirmation statement with updates.

Download
2017-08-22Accounts

Accounts with accounts type dormant.

Download
2017-08-03Confirmation statement

Confirmation statement with updates.

Download
2017-08-03Officers

Appoint person secretary company with name date.

Download
2017-08-03Officers

Termination secretary company with name termination date.

Download
2017-03-16Officers

Termination director company with name termination date.

Download
2016-12-23Address

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

Download
2016-08-24Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.