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.
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 | : |
|
Registered Address | : | 83-85 Derby Road, Ipswich, IP3 8DL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Richard Hawkins, Archdeacon's House, Northgate Street, Ipswich, England, IP1 3BX | Secretary | 05 July 2019 | Active |
Richard Hawkins, Archdeacon's House, Northgate Street, Ipswich, England, IP1 3BX | Director | 12 October 2022 | Active |
30 Undercliff, Wolsey Gardens, Felixstowe, IP11 7PQ | Director | 18 November 2006 | Active |
3, Undercliffe, Wolsey Gardens, Felixstowe, England, IP11 7PQ | Director | 01 January 2013 | Active |
Cranmer Lodge, Maybush Lane, Felixstowe, IP11 7NA | Secretary | 05 March 1999 | Active |
85 Castle Street, Woodbridge, IP12 1HL | Secretary | 01 November 2007 | Active |
Brook House, 18 Brookhill Way, Rushmere, IP4 5UL | Secretary | 29 August 2002 | Active |
107 Ranelagh Road, Felixstowe, IP11 7HU | Secretary | - | Active |
22 Undercliffe, Wolsey Gardens, Felixstowe, England, IP11 7PQ | Director | 10 October 2014 | Active |
1 Undercliffe Flats, Wolsey Gardens, Felixstowe, IP11 7PQ | Director | 22 March 2002 | Active |
1 Undercliffe Flats, Wolsey Gardens, Felixstowe, IP11 7PQ | Director | 23 November 1991 | Active |
Flat 26 Undercliffe, Wolsey Gardens, Felixstowe, IP11 7PQ | Director | - | Active |
55 Hardwick Lane, Bury St Edmunds, IP33 2RB | Director | 06 January 1996 | Active |
31 Undercliff, Wolsey Gardens, Felixstowe, IP11 7PQ | Director | 22 March 2002 | Active |
16 Undercliff, Wolsey Gardens, Felixstowe, IP11 7PQ | Director | 01 December 2008 | Active |
29 Undercliffe, Wolsey Gardens, Felixstowe, IP11 7PQ | Director | 22 March 2002 | Active |
22 Undercliffe, Wolsey Gardens, Felixstowe, IP11 7PQ | Director | 23 January 1999 | Active |
22 Undercliffe, Felixstowe, Wolsey Gardens, Felixstowe, England, IP11 7PQ | Director | 01 August 2013 | Active |
25, Undercliff, Wolsey Gardens, Felixstowe, United Kingdom, IP11 7PQ | Director | 21 April 2009 | Active |
9 Undercliffe, Wolsey Gardens, Felixstowe, IP11 7PQ | Director | 22 March 2002 | Active |
4 Booten Hay Road, Bishops Cleeve, Cheltenham, GL52 4BD | Director | - | Active |
25 Undercliffe, Wolsey Gardens, Felixstowe, IP11 7PQ | Director | 20 November 2003 | Active |
Flat 11 Undercliff, Wolsey Gardens, Felixstowe, IP11 7PQ | Director | 11 January 1997 | Active |
10 Undercliff, Felixstowe, IP11 7PQ | Director | - | Active |
23 Undercliff, Felixstowe, IP11 7PQ | Director | - | Active |
Richard Hawkins, Northgate Street, Ipswich, England, IP1 3BX | Director | 26 October 2019 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-08 | Address | Change registered office address company with date old address new address. | Download |
2023-11-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-06 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-30 | Address | Change registered office address company with date old address new address. | Download |
2022-11-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-20 | Officers | Appoint person director company with name date. | Download |
2021-11-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-21 | Officers | Termination director company with name termination date. | Download |
2020-11-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-08 | Officers | Appoint person director company with name date. | Download |
2020-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-14 | Officers | Termination director company with name termination date. | Download |
2019-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-05 | Officers | Appoint person secretary company with name date. | Download |
2019-07-05 | Officers | Termination secretary company with name termination date. | Download |
2019-05-31 | Officers | Termination director company with name termination date. | Download |
2018-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-11-17 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-19 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.