UKBizDB.co.uk

UNDERCLIFFE MANAGEMENT COMPANY LIMITED(THE)

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

This company is commonly known as Undercliffe Management Company Limited(the). The company was founded 38 years ago and was given the registration number 01975446. The firm's registered office is in . You can find them at 83-85 Derby Road, Ipswich, , . This company's SIC code is 98000 - Residents property management.

Company Information

Name:UNDERCLIFFE MANAGEMENT COMPANY LIMITED(THE)
Company Number:01975446
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 January 1986
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:83-85 Derby Road, Ipswich, IP3 8DL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Richard Hawkins, Archdeacon's House, Northgate Street, Ipswich, England, IP1 3BX

Secretary05 July 2019Active
Richard Hawkins, Archdeacon's House, Northgate Street, Ipswich, England, IP1 3BX

Director12 October 2022Active
30 Undercliff, Wolsey Gardens, Felixstowe, IP11 7PQ

Director18 November 2006Active
3, Undercliffe, Wolsey Gardens, Felixstowe, England, IP11 7PQ

Director01 January 2013Active
Cranmer Lodge, Maybush Lane, Felixstowe, IP11 7NA

Secretary05 March 1999Active
85 Castle Street, Woodbridge, IP12 1HL

Secretary01 November 2007Active
Brook House, 18 Brookhill Way, Rushmere, IP4 5UL

Secretary29 August 2002Active
107 Ranelagh Road, Felixstowe, IP11 7HU

Secretary-Active
22 Undercliffe, Wolsey Gardens, Felixstowe, England, IP11 7PQ

Director10 October 2014Active
1 Undercliffe Flats, Wolsey Gardens, Felixstowe, IP11 7PQ

Director22 March 2002Active
1 Undercliffe Flats, Wolsey Gardens, Felixstowe, IP11 7PQ

Director23 November 1991Active
Flat 26 Undercliffe, Wolsey Gardens, Felixstowe, IP11 7PQ

Director-Active
55 Hardwick Lane, Bury St Edmunds, IP33 2RB

Director06 January 1996Active
31 Undercliff, Wolsey Gardens, Felixstowe, IP11 7PQ

Director22 March 2002Active
16 Undercliff, Wolsey Gardens, Felixstowe, IP11 7PQ

Director01 December 2008Active
29 Undercliffe, Wolsey Gardens, Felixstowe, IP11 7PQ

Director22 March 2002Active
22 Undercliffe, Wolsey Gardens, Felixstowe, IP11 7PQ

Director23 January 1999Active
22 Undercliffe, Felixstowe, Wolsey Gardens, Felixstowe, England, IP11 7PQ

Director01 August 2013Active
25, Undercliff, Wolsey Gardens, Felixstowe, United Kingdom, IP11 7PQ

Director21 April 2009Active
9 Undercliffe, Wolsey Gardens, Felixstowe, IP11 7PQ

Director22 March 2002Active
4 Booten Hay Road, Bishops Cleeve, Cheltenham, GL52 4BD

Director-Active
25 Undercliffe, Wolsey Gardens, Felixstowe, IP11 7PQ

Director20 November 2003Active
Flat 11 Undercliff, Wolsey Gardens, Felixstowe, IP11 7PQ

Director11 January 1997Active
10 Undercliff, Felixstowe, IP11 7PQ

Director-Active
23 Undercliff, Felixstowe, IP11 7PQ

Director-Active
Richard Hawkins, Northgate Street, Ipswich, England, IP1 3BX

Director26 October 2019Active

People with Significant Control

Mr Michael Anthony Wilson
Notified on:01 July 2016
Status:Active
Date of birth:August 1946
Nationality:British
Country of residence:England
Address:3 Undercliffe, Wolsey Gardens, Felixstowe, England, IP11 7PQ
Nature of control:
  • Significant influence or control

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

Company Filing History

DateCategoryDescription
2024-02-08Address

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

Download
2023-11-21Accounts

Accounts with accounts type total exemption full.

Download
2023-11-06Confirmation statement

Confirmation statement with updates.

Download
2023-06-30Address

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

Download
2022-11-08Confirmation statement

Confirmation statement with updates.

Download
2022-10-20Accounts

Accounts with accounts type total exemption full.

Download
2022-10-20Officers

Appoint person director company with name date.

Download
2021-11-05Confirmation statement

Confirmation statement with updates.

Download
2021-10-08Accounts

Accounts with accounts type total exemption full.

Download
2021-09-21Officers

Termination director company with name termination date.

Download
2020-11-05Confirmation statement

Confirmation statement with updates.

Download
2020-10-08Officers

Appoint person director company with name date.

Download
2020-09-22Accounts

Accounts with accounts type total exemption full.

Download
2020-01-14Officers

Termination director company with name termination date.

Download
2019-11-18Confirmation statement

Confirmation statement with no updates.

Download
2019-08-13Accounts

Accounts with accounts type total exemption full.

Download
2019-07-05Officers

Appoint person secretary company with name date.

Download
2019-07-05Officers

Termination secretary company with name termination date.

Download
2019-05-31Officers

Termination director company with name termination date.

Download
2018-11-05Confirmation statement

Confirmation statement with no updates.

Download
2018-10-11Accounts

Accounts with accounts type total exemption full.

Download
2017-12-28Accounts

Accounts with accounts type total exemption full.

Download
2017-11-09Confirmation statement

Confirmation statement with no updates.

Download
2016-11-17Confirmation statement

Confirmation statement with updates.

Download
2016-10-19Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.