2 CLIFF TERRACE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

2 CLIFF TERRACE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03569412

Incorporation date

22/05/1998

Size

Dormant

Contacts

Registered address

Registered address

C/O Qbit Property Management Ltd 9 Wharf Street, Greenwich, London SE8 3FTCopy
copy info iconCopy
See on map
Latest events (Record since 22/05/1998)
dot icon28/02/2026
Accounts for a dormant company made up to 2025-05-31
dot icon17/06/2025
Confirmation statement made on 2025-05-22 with no updates
dot icon28/02/2025
Accounts for a dormant company made up to 2024-05-31
dot icon11/06/2024
Confirmation statement made on 2024-05-22 with no updates
dot icon29/02/2024
Accounts for a dormant company made up to 2023-05-31
dot icon13/06/2023
Confirmation statement made on 2023-05-22 with no updates
dot icon16/06/2022
Confirmation statement made on 2022-05-22 with updates
dot icon06/04/2022
Notification of a person with significant control statement
dot icon06/04/2022
Cessation of Sarah Louise Wadd as a person with significant control on 2022-04-05
dot icon06/04/2022
Cessation of Mary Van Ngoc Vu as a person with significant control on 2022-04-05
dot icon06/04/2022
Cessation of Richard William Pitt as a person with significant control on 2022-04-05
dot icon06/04/2022
Cessation of Holly Jane Mirza as a person with significant control on 2022-04-05
dot icon05/04/2022
Change of details for Mr Richard William Pitt as a person with significant control on 2022-04-05
dot icon05/04/2022
Change of details for Mrs Holly Jane Mirza as a person with significant control on 2022-04-05
dot icon05/04/2022
Change of details for Ms Sarah Wadd as a person with significant control on 2022-04-05
dot icon01/03/2022
Micro company accounts made up to 2021-05-31
dot icon25/06/2021
Confirmation statement made on 2021-05-22 with updates
dot icon25/06/2021
Director's details changed for Mrs Holly Jane Mirza on 2020-12-01
dot icon31/05/2021
Accounts for a dormant company made up to 2020-05-31
dot icon22/01/2021
Appointment of Qbit Property Management Ltd as a secretary on 2020-12-01
dot icon22/01/2021
Termination of appointment of Pmuk (London) Ltd as a secretary on 2020-12-01
dot icon22/01/2021
Registered office address changed from Pmuk, the Base, Dartford Business Park Victoria Road Dartford DA1 5FS to C/O Qbit Property Management Ltd 9 Wharf Street Greenwich London SE8 3FT on 2021-01-22
dot icon10/07/2020
Appointment of Mrs Holly Jane Mirza as a director on 2020-07-09
dot icon09/07/2020
Notification of Holly Jane Mirza as a person with significant control on 2020-07-09
dot icon03/06/2020
Confirmation statement made on 2020-05-22 with no updates
dot icon03/09/2019
Accounts for a dormant company made up to 2019-05-31
dot icon23/05/2019
Confirmation statement made on 2019-05-22 with no updates
dot icon17/07/2018
Total exemption full accounts made up to 2018-05-31
dot icon05/06/2018
Confirmation statement made on 2018-05-22 with no updates
dot icon07/09/2017
Unaudited abridged accounts made up to 2017-05-31
dot icon11/07/2017
Confirmation statement made on 2017-05-22 with updates
dot icon11/07/2017
Notification of Mary Van Ngoc Vu as a person with significant control on 2016-04-06
dot icon11/07/2017
Notification of Richard William Pitt as a person with significant control on 2016-04-06
dot icon11/07/2017
Notification of Sarah Wadd as a person with significant control on 2016-04-06
dot icon04/11/2016
Accounts for a dormant company made up to 2016-05-31
dot icon23/05/2016
Annual return made up to 2016-05-22 with full list of shareholders
dot icon11/11/2015
Total exemption small company accounts made up to 2015-05-31
dot icon28/10/2015
Termination of appointment of Martin Hyde as a director on 2015-10-27
dot icon03/07/2015
Annual return made up to 2015-05-22
dot icon20/08/2014
Accounts for a dormant company made up to 2014-05-31
dot icon21/06/2014
Termination of appointment of Sarah Wadd as a secretary
dot icon21/06/2014
Appointment of Pmuk (London) Ltd as a secretary
dot icon20/06/2014
Registered office address changed from 2a Cliff Terrace St Johns London SE8 4DZ on 2014-06-20
dot icon17/06/2014
Annual return made up to 2014-05-22 with full list of shareholders
dot icon28/06/2013
Total exemption full accounts made up to 2013-05-31
dot icon22/05/2013
Annual return made up to 2013-05-22 with full list of shareholders
dot icon11/07/2012
Total exemption full accounts made up to 2012-05-31
dot icon01/06/2012
Appointment of Van Ngoc Vu as a director
dot icon22/05/2012
Annual return made up to 2012-05-22 with full list of shareholders
dot icon09/05/2012
Termination of appointment of Marcel Feuchter as a director
dot icon17/02/2012
Appointment of Martin Hyde as a director
dot icon22/06/2011
Total exemption full accounts made up to 2011-05-31
dot icon23/05/2011
Annual return made up to 2011-05-22 with full list of shareholders
dot icon11/01/2011
Termination of appointment of Julia Nunn as a director
dot icon30/06/2010
Total exemption small company accounts made up to 2010-05-31
dot icon10/06/2010
Annual return made up to 2010-05-22 with full list of shareholders
dot icon10/06/2010
Director's details changed for Sarah Louise Wadd on 2010-05-22
dot icon10/06/2010
Director's details changed for Dr Julia Ann Nunn on 2010-05-22
dot icon10/06/2010
Director's details changed for Mr Richard William Pitt on 2010-05-22
dot icon10/06/2010
Director's details changed for Marcel Feuchter on 2010-05-22
dot icon24/06/2009
Total exemption full accounts made up to 2009-05-31
dot icon22/05/2009
Return made up to 22/05/09; full list of members
dot icon18/06/2008
Total exemption full accounts made up to 2008-05-31
dot icon22/05/2008
Return made up to 22/05/08; full list of members
dot icon29/08/2007
Total exemption full accounts made up to 2007-05-31
dot icon23/05/2007
Return made up to 22/05/07; full list of members
dot icon30/04/2007
Total exemption full accounts made up to 2006-05-31
dot icon11/03/2007
New director appointed
dot icon11/03/2007
Director resigned
dot icon15/09/2006
Return made up to 22/05/06; full list of members
dot icon20/04/2006
Director resigned
dot icon20/04/2006
New director appointed
dot icon01/11/2005
Registered office changed on 01/11/05 from: western permanrnt property management co 46 whitchurch road cardiff CF14 3LX
dot icon10/08/2005
Total exemption full accounts made up to 2005-05-31
dot icon20/06/2005
Return made up to 22/05/05; no change of members
dot icon16/07/2004
Total exemption full accounts made up to 2004-05-31
dot icon11/06/2004
Return made up to 22/05/04; no change of members
dot icon20/04/2004
Resolutions
dot icon27/08/2003
Total exemption full accounts made up to 2003-05-31
dot icon31/05/2003
Return made up to 22/05/03; full list of members
dot icon12/03/2003
New director appointed
dot icon26/02/2003
New director appointed
dot icon21/01/2003
Secretary resigned;director resigned
dot icon21/01/2003
Director resigned
dot icon21/01/2003
New secretary appointed
dot icon01/08/2002
Total exemption full accounts made up to 2002-05-31
dot icon10/06/2002
New director appointed
dot icon02/06/2002
Return made up to 22/05/02; full list of members
dot icon28/03/2002
Director resigned
dot icon11/10/2001
Total exemption full accounts made up to 2001-05-31
dot icon20/08/2001
Registered office changed on 20/08/01 from: flat a 2 cliff terrace st johns london SE8 4DZ
dot icon06/06/2001
Return made up to 22/05/01; full list of members
dot icon18/10/2000
New secretary appointed
dot icon18/10/2000
Secretary resigned
dot icon18/10/2000
Registered office changed on 18/10/00 from: 46 whitchurch road cardiff south glam CF4 3LX
dot icon05/09/2000
Full accounts made up to 2000-05-31
dot icon07/06/2000
Return made up to 22/05/00; full list of members
dot icon25/01/2000
New director appointed
dot icon29/09/1999
Director resigned
dot icon19/08/1999
Full accounts made up to 1999-05-31
dot icon17/05/1999
Return made up to 22/05/99; full list of members
dot icon28/07/1998
New director appointed
dot icon22/07/1998
New director appointed
dot icon22/07/1998
New director appointed
dot icon22/07/1998
New director appointed
dot icon22/07/1998
Registered office changed on 22/07/98 from: 46 whitchurch road cardiff CF4 3LX
dot icon22/07/1998
Director resigned
dot icon22/07/1998
Director resigned
dot icon29/05/1998
Secretary resigned
dot icon22/05/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
22/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.00
-
0.00
-
-
2022
-
4.00
-
0.00
-
-
2022
-
4.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

4.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mirza, Holly Jane
Director
09/07/2020 - Present
-
Vu, Van Ngoc
Director
24/04/2012 - Present
-
Wadd, Sarah Louise
Director
20/03/2002 - Present
-
Pitt, Richard William
Director
20/12/1999 - Present
1

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 2 CLIFF TERRACE MANAGEMENT COMPANY LIMITED

2 CLIFF TERRACE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 22/05/1998 with the registered office located at C/O Qbit Property Management Ltd 9 Wharf Street, Greenwich, London SE8 3FT. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 2 CLIFF TERRACE MANAGEMENT COMPANY LIMITED?

toggle

2 CLIFF TERRACE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 22/05/1998 .

Where is 2 CLIFF TERRACE MANAGEMENT COMPANY LIMITED located?

toggle

2 CLIFF TERRACE MANAGEMENT COMPANY LIMITED is registered at C/O Qbit Property Management Ltd 9 Wharf Street, Greenwich, London SE8 3FT.

What does 2 CLIFF TERRACE MANAGEMENT COMPANY LIMITED do?

toggle

2 CLIFF TERRACE MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 2 CLIFF TERRACE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 28/02/2026: Accounts for a dormant company made up to 2025-05-31.