AMBASSADOR(EAST CLIFF)LIMITED

Register to unlock more data on OkredoRegister

AMBASSADOR(EAST CLIFF)LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00601028

Incorporation date

21/03/1958

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Halecroft, Hale Road, Hale, Cheshire WA15 8RECopy
copy info iconCopy
See on map
Latest events (Record since 21/03/1958)
dot icon15/04/2026
Termination of appointment of Lee Jones as a director on 2026-04-13
dot icon03/12/2025
Appointment of Mr Paul Oliver Lawrence Streets as a director on 2025-12-01
dot icon03/12/2025
Termination of appointment of Robert Christopher Ferrari as a secretary on 2025-11-26
dot icon03/12/2025
Termination of appointment of Robert Christopher Ferrari as a director on 2025-11-26
dot icon01/12/2025
Appointment of Mr Lee Jones as a director on 2025-12-01
dot icon15/10/2025
Confirmation statement made on 2025-09-12 with no updates
dot icon09/04/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon09/04/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon09/04/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon09/04/2025
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon12/12/2024
Appointment of Britannia Hotels No2 Limited as a director on 2024-12-11
dot icon18/10/2024
Confirmation statement made on 2024-09-12 with no updates
dot icon08/05/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon08/05/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon08/05/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon08/05/2024
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon25/10/2023
Confirmation statement made on 2023-09-12 with no updates
dot icon10/06/2023
Full accounts made up to 2022-03-31
dot icon17/10/2022
Confirmation statement made on 2022-09-12 with no updates
dot icon29/04/2022
Full accounts made up to 2021-03-31
dot icon22/10/2021
Confirmation statement made on 2021-09-12 with no updates
dot icon14/04/2021
Full accounts made up to 2020-03-31
dot icon17/09/2020
Confirmation statement made on 2020-09-12 with no updates
dot icon03/01/2020
Full accounts made up to 2019-03-31
dot icon17/09/2019
Confirmation statement made on 2019-09-12 with no updates
dot icon07/01/2019
Full accounts made up to 2018-03-31
dot icon31/10/2018
Director's details changed for Mr Robert Christopher Ferrari on 2018-10-31
dot icon31/10/2018
Secretary's details changed for Mr Robert Christopher Ferrari on 2018-10-31
dot icon14/09/2018
Confirmation statement made on 2018-09-12 with no updates
dot icon30/10/2017
Full accounts made up to 2017-03-31
dot icon18/09/2017
Confirmation statement made on 2017-09-12 with no updates
dot icon03/11/2016
Full accounts made up to 2016-03-31
dot icon20/09/2016
Confirmation statement made on 2016-09-12 with updates
dot icon16/10/2015
Full accounts made up to 2015-03-31
dot icon01/10/2015
Annual return made up to 2015-09-12 with full list of shareholders
dot icon14/10/2014
Full accounts made up to 2014-03-31
dot icon06/10/2014
Annual return made up to 2014-09-12 with full list of shareholders
dot icon18/11/2013
Full accounts made up to 2013-03-31
dot icon09/10/2013
Annual return made up to 2013-09-12 with full list of shareholders
dot icon10/10/2012
Full accounts made up to 2012-03-31
dot icon20/09/2012
Annual return made up to 2012-09-12 with full list of shareholders
dot icon14/10/2011
Annual return made up to 2011-09-12 with full list of shareholders
dot icon10/10/2011
Full accounts made up to 2011-03-31
dot icon14/10/2010
Full accounts made up to 2010-03-31
dot icon07/10/2010
Annual return made up to 2010-09-12 with full list of shareholders
dot icon07/10/2010
Director's details changed for Britannia Hotels Limited on 2009-10-01
dot icon30/09/2009
Full accounts made up to 2009-03-31
dot icon22/09/2009
Return made up to 12/09/09; full list of members
dot icon27/11/2008
Full accounts made up to 2008-03-31
dot icon15/09/2008
Return made up to 12/09/08; full list of members
dot icon24/01/2008
Full accounts made up to 2007-03-31
dot icon04/10/2007
Return made up to 12/09/07; full list of members
dot icon02/08/2007
Full accounts made up to 2006-03-31
dot icon30/10/2006
Return made up to 12/09/06; full list of members
dot icon29/08/2006
Accounting reference date extended from 28/02/06 to 31/03/06
dot icon18/04/2006
Secretary resigned;director resigned
dot icon18/04/2006
Secretary resigned;director resigned
dot icon18/04/2006
Secretary resigned;director resigned
dot icon18/04/2006
Secretary resigned;director resigned
dot icon14/03/2006
New director appointed
dot icon14/03/2006
New secretary appointed;new director appointed
dot icon24/02/2006
Total exemption small company accounts made up to 2005-02-28
dot icon14/02/2006
Registered office changed on 14/02/06 from: 10 lancaster gate london W2 3LH
dot icon14/12/2005
Return made up to 12/09/05; full list of members
dot icon14/12/2005
Director's particulars changed
dot icon14/12/2005
Director resigned
dot icon25/02/2005
Accounts for a small company made up to 2004-02-28
dot icon14/01/2005
Declaration of satisfaction of mortgage/charge
dot icon30/12/2004
Declaration of satisfaction of mortgage/charge
dot icon04/10/2004
Return made up to 12/09/04; full list of members
dot icon29/03/2004
Accounts for a small company made up to 2003-02-28
dot icon29/09/2003
Return made up to 12/09/03; full list of members
dot icon04/03/2003
Accounts for a small company made up to 2002-02-28
dot icon08/10/2002
Return made up to 12/09/02; full list of members
dot icon05/03/2002
Accounts for a small company made up to 2001-02-28
dot icon05/10/2001
Return made up to 12/09/01; full list of members
dot icon08/03/2001
Accounts for a small company made up to 2000-02-28
dot icon18/01/2001
Accounting reference date shortened from 31/03/00 to 28/02/00
dot icon06/10/2000
Return made up to 12/09/00; full list of members
dot icon26/06/2000
Auditor's resignation
dot icon24/03/2000
Accounts for a small company made up to 1999-03-31
dot icon17/09/1999
Return made up to 12/09/99; no change of members
dot icon03/02/1999
Accounts for a small company made up to 1998-03-31
dot icon21/09/1998
Return made up to 12/09/98; no change of members
dot icon28/01/1998
Accounts for a small company made up to 1997-03-31
dot icon30/09/1997
Return made up to 12/09/97; full list of members
dot icon31/01/1997
Accounts for a small company made up to 1996-03-31
dot icon21/10/1996
Return made up to 12/09/96; no change of members
dot icon05/02/1996
Accounts for a small company made up to 1995-03-31
dot icon09/11/1995
Return made up to 12/09/95; no change of members
dot icon31/03/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/10/1994
Return made up to 12/09/94; full list of members
dot icon14/02/1994
Accounts for a small company made up to 1993-03-31
dot icon13/09/1993
Return made up to 12/09/93; no change of members
dot icon26/01/1993
Accounts for a small company made up to 1992-03-31
dot icon15/10/1992
Return made up to 12/09/92; no change of members
dot icon22/04/1992
Accounts for a small company made up to 1991-03-31
dot icon13/09/1991
Return made up to 12/09/91; full list of members
dot icon18/07/1991
Accounts for a small company made up to 1990-03-31
dot icon15/05/1991
Return made up to 23/07/90; no change of members
dot icon18/07/1990
Accounts for a small company made up to 1989-03-31
dot icon31/01/1990
Accounts for a small company made up to 1988-03-31
dot icon31/01/1990
Return made up to 12/09/89; full list of members
dot icon13/06/1989
Auditor's resignation
dot icon23/11/1988
Accounts for a small company made up to 1987-03-31
dot icon23/11/1988
Return made up to 08/09/88; full list of members
dot icon21/07/1988
New director appointed
dot icon21/07/1988
New director appointed
dot icon21/07/1988
Return made up to 13/10/87; full list of members
dot icon14/01/1988
Full accounts made up to 1986-03-31
dot icon23/12/1987
Return made up to 31/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon06/06/1986
Full accounts made up to 1985-03-31
dot icon31/05/1986
Return made up to 31/12/85; full list of members
dot icon30/06/1984
Accounts made up to 1982-12-31
dot icon21/03/1958
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
12/09/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRITANNIA HOTELS LIMITED
Corporate Director
16/01/2006 - Present
21
Vickers, Roger
Director
01/01/1987 - 16/01/2006
5
Ferrari, Robert Christopher
Director
16/01/2006 - 26/11/2025
53
Vickers, Lester David
Director
01/01/1987 - 16/01/2006
16
Ferrari, Robert Christopher
Secretary
16/01/2006 - 26/11/2025
28

Persons with Significant Control

1
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 AMBASSADOR(EAST CLIFF)LIMITED

AMBASSADOR(EAST CLIFF)LIMITED is an(a) Active company incorporated on 21/03/1958 with the registered office located at Halecroft, Hale Road, Hale, Cheshire WA15 8RE. There are currently 3 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 AMBASSADOR(EAST CLIFF)LIMITED?

toggle

AMBASSADOR(EAST CLIFF)LIMITED is currently Active. It was registered on 21/03/1958 .

Where is AMBASSADOR(EAST CLIFF)LIMITED located?

toggle

AMBASSADOR(EAST CLIFF)LIMITED is registered at Halecroft, Hale Road, Hale, Cheshire WA15 8RE.

What does AMBASSADOR(EAST CLIFF)LIMITED do?

toggle

AMBASSADOR(EAST CLIFF)LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for AMBASSADOR(EAST CLIFF)LIMITED?

toggle

The latest filing was on 15/04/2026: Termination of appointment of Lee Jones as a director on 2026-04-13.