BRANKSOME CLIFF MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BRANKSOME CLIFF MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01904781

Incorporation date

12/04/1985

Size

Total Exemption Full

Contacts

Registered address

Registered address

Hawthorn House, 1 Lowther Gardens, Bournemouth BH8 8NFCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon26/01/2026
Appointment of Ms Olivia Cynthia Sholto Douglas as a director on 2026-01-26
dot icon15/12/2025
Appointment of Mr Clive Roderick Gilbert as a director on 2025-12-15
dot icon10/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon21/09/2025
Confirmation statement made on 2025-09-19 with updates
dot icon08/08/2025
Director's details changed for Miss Wing Yee Vera So on 2025-08-08
dot icon02/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon23/09/2024
Confirmation statement made on 2024-09-19 with updates
dot icon10/11/2023
Termination of appointment of Veronica Webb as a director on 2023-11-09
dot icon24/10/2023
Termination of appointment of Ronald Edward Gilbert as a director on 2023-10-24
dot icon19/09/2023
Confirmation statement made on 2023-09-19 with updates
dot icon13/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon20/09/2022
Confirmation statement made on 2022-09-19 with updates
dot icon20/09/2022
Director's details changed for Mr David Arthur Wimpress on 2022-09-18
dot icon20/09/2022
Director's details changed for Ronald Edward Gilbert on 2022-09-18
dot icon20/09/2022
Director's details changed for Marlene Ann Clark on 2022-09-18
dot icon14/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon16/11/2021
Appointment of Mr Barry Permian as a director on 2021-11-16
dot icon22/10/2021
Appointment of Miss Wing Yee Vera So as a director on 2021-10-22
dot icon24/09/2021
Confirmation statement made on 2021-09-19 with updates
dot icon16/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon15/08/2021
Termination of appointment of Sandra Deirdre Jennings as a director on 2021-07-29
dot icon11/10/2020
Termination of appointment of Patricia June Stokes as a director on 2020-09-18
dot icon09/10/2020
Appointment of Mrs Veronica Webb as a director on 2020-10-09
dot icon23/09/2020
Confirmation statement made on 2020-09-19 with no updates
dot icon23/09/2020
Appointment of Burns Property Management & Lettings Limited as a secretary on 2020-09-23
dot icon17/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon21/05/2020
Termination of appointment of John Henry Webb as a director on 2020-05-21
dot icon11/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon03/10/2019
Termination of appointment of Judith Ann Watts as a director on 2019-10-03
dot icon23/09/2019
Confirmation statement made on 2019-09-19 with no updates
dot icon23/09/2019
Registered office address changed from C/O Hamilton Townsend 1-2 Seamoor Road Bournemouth Dorset BH4 9AA to Hawthorn House 1 Lowther Gardens Bournemouth BH8 8NF on 2019-09-23
dot icon13/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/09/2018
Confirmation statement made on 2018-09-19 with no updates
dot icon13/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon21/09/2017
Confirmation statement made on 2017-09-19 with updates
dot icon20/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/09/2016
Confirmation statement made on 2016-09-19 with updates
dot icon13/11/2015
Appointment of Sandra Deirdre Jennings as a director on 2015-10-09
dot icon12/11/2015
Appointment of Caroline Ann Norton Knowles as a director on 2015-10-14
dot icon20/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon13/10/2015
Annual return made up to 2015-09-19 with full list of shareholders
dot icon13/10/2015
Termination of appointment of Ella Barzilay as a director on 2015-10-01
dot icon28/10/2014
Annual return made up to 2014-09-19 with full list of shareholders
dot icon09/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon14/11/2013
Annual return made up to 2013-09-19 with full list of shareholders
dot icon14/11/2013
Director's details changed for Ella Barzilay on 2013-11-11
dot icon14/11/2013
Director's details changed for John Henry Webb on 2013-11-11
dot icon16/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon22/04/2013
Registered office address changed from C/O Castleford Management 5a New Orchard Poole Dorset BH15 1LY on 2013-04-22
dot icon21/04/2013
Termination of appointment of Anthony Ford as a secretary
dot icon14/02/2013
Appointment of Marlene Ann Clark as a director
dot icon12/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon23/10/2012
Annual return made up to 2012-09-19 with full list of shareholders
dot icon18/07/2012
Termination of appointment of Donald Clark as a director
dot icon13/10/2011
Annual return made up to 2011-09-19 with full list of shareholders
dot icon13/10/2011
Director's details changed for Judith Ann Watts on 2011-09-01
dot icon16/08/2011
Total exemption full accounts made up to 2011-03-24
dot icon24/11/2010
Appointment of Lady Patricia June Stokes as a director
dot icon20/10/2010
Appointment of Judith Ann Watts as a director
dot icon20/10/2010
Total exemption full accounts made up to 2010-03-25
dot icon14/10/2010
Annual return made up to 2010-09-19 with full list of shareholders
dot icon20/08/2010
Appointment of Mr David Arthur Wimpress as a director
dot icon24/10/2009
Total exemption full accounts made up to 2009-03-25
dot icon16/10/2009
Annual return made up to 2009-09-19 with full list of shareholders
dot icon12/11/2008
Appointment terminated director cecil taylor
dot icon12/11/2008
Appointment terminated director lois brady
dot icon26/09/2008
Return made up to 19/09/08; full list of members
dot icon11/09/2008
Total exemption full accounts made up to 2008-03-25
dot icon28/08/2008
Appointment terminated director donald stokes
dot icon04/10/2007
Total exemption full accounts made up to 2007-03-25
dot icon28/09/2007
Return made up to 19/09/07; full list of members
dot icon28/09/2007
Director's particulars changed
dot icon29/01/2007
Total exemption full accounts made up to 2006-03-25
dot icon03/10/2006
Return made up to 19/09/06; full list of members
dot icon29/09/2006
Director's particulars changed
dot icon25/10/2005
Return made up to 19/09/05; full list of members
dot icon06/10/2005
Full accounts made up to 2005-03-25
dot icon15/10/2004
Return made up to 19/09/04; full list of members
dot icon11/10/2004
Director resigned
dot icon30/09/2004
Full accounts made up to 2004-03-25
dot icon20/07/2004
Registered office changed on 20/07/04 from: 3 lorne park road lansdowne bournemouth BH1 1JJ
dot icon14/10/2003
Return made up to 19/09/03; full list of members
dot icon10/09/2003
New director appointed
dot icon06/09/2003
Full accounts made up to 2003-03-25
dot icon30/07/2003
New secretary appointed
dot icon23/04/2003
Secretary resigned
dot icon18/10/2002
Full accounts made up to 2002-03-25
dot icon06/10/2002
Return made up to 19/09/02; full list of members
dot icon05/10/2001
Return made up to 19/09/01; full list of members
dot icon12/09/2001
Full accounts made up to 2001-03-25
dot icon17/10/2000
Return made up to 19/09/00; full list of members
dot icon13/06/2000
Full accounts made up to 2000-03-25
dot icon10/11/1999
Full accounts made up to 1999-03-25
dot icon04/10/1999
Return made up to 19/09/99; full list of members
dot icon03/08/1999
New director appointed
dot icon28/07/1999
Director resigned
dot icon23/10/1998
Director's particulars changed
dot icon07/10/1998
Return made up to 19/09/98; change of members
dot icon26/06/1998
Full accounts made up to 1998-03-25
dot icon07/11/1997
Full accounts made up to 1997-03-25
dot icon30/10/1997
New director appointed
dot icon13/10/1997
Return made up to 19/09/97; no change of members
dot icon22/10/1996
Return made up to 19/09/96; full list of members
dot icon13/10/1996
Full accounts made up to 1996-03-25
dot icon06/11/1995
Return made up to 19/09/95; change of members
dot icon10/07/1995
Full accounts made up to 1995-03-25
dot icon08/03/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/11/1994
Return made up to 19/09/94; no change of members
dot icon30/10/1994
Full accounts made up to 1994-03-25
dot icon19/11/1993
Director resigned
dot icon18/11/1993
Return made up to 19/09/93; full list of members
dot icon21/10/1993
Full accounts made up to 1993-03-25
dot icon26/11/1992
Full accounts made up to 1992-03-25
dot icon02/10/1992
Return made up to 19/09/92; change of members
dot icon22/01/1992
Director resigned
dot icon23/12/1991
Full accounts made up to 1991-03-25
dot icon27/11/1991
Return made up to 19/09/91; no change of members
dot icon07/10/1991
Secretary resigned;new secretary appointed
dot icon08/11/1990
Full accounts made up to 1990-03-25
dot icon08/11/1990
Return made up to 06/10/90; full list of members
dot icon07/11/1990
New director appointed
dot icon07/02/1990
Secretary resigned;new secretary appointed
dot icon11/01/1990
Director resigned
dot icon10/11/1989
Director resigned;new director appointed
dot icon10/11/1989
Full accounts made up to 1989-03-25
dot icon10/11/1989
Return made up to 19/09/89; full list of members
dot icon13/12/1988
Full accounts made up to 1988-03-25
dot icon11/11/1988
Return made up to 29/07/88; no change of members
dot icon10/08/1988
Full accounts made up to 1987-03-25
dot icon10/08/1988
Return made up to 31/12/87; change of members
dot icon05/05/1988
Director resigned;new director appointed
dot icon29/10/1987
Return made up to 31/12/86; full list of members
dot icon15/09/1987
Full accounts made up to 1986-03-25
dot icon29/07/1987
Resolutions
dot icon16/07/1987
New secretary appointed
dot icon29/06/1987
Registered office changed on 29/06/87 from: 14A haven road canford cliffs poole dorset BH13 7LP
dot icon24/06/1987
New director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
6.03K
-
0.00
-
-
2022
0
6.03K
-
0.00
-
-
2023
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BURNS PROPERTY MANAGEMENT & LETTINGS LIMITED
Corporate Secretary
22/09/2020 - Present
228
Clark, Marlene Ann
Director
01/02/2013 - Present
-
Wimpress, David Arthur
Director
05/08/2010 - Present
11
Douglas, Olivia Cynthia Sholto
Director
26/01/2026 - Present
6
Watts, Judith Ann, Mrs.
Director
05/08/2010 - 03/10/2019
17

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRANKSOME CLIFF MANAGEMENT COMPANY LIMITED

BRANKSOME CLIFF MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 12/04/1985 with the registered office located at Hawthorn House, 1 Lowther Gardens, Bournemouth BH8 8NF. There are currently 8 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BRANKSOME CLIFF MANAGEMENT COMPANY LIMITED?

toggle

BRANKSOME CLIFF MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 12/04/1985 .

Where is BRANKSOME CLIFF MANAGEMENT COMPANY LIMITED located?

toggle

BRANKSOME CLIFF MANAGEMENT COMPANY LIMITED is registered at Hawthorn House, 1 Lowther Gardens, Bournemouth BH8 8NF.

What does BRANKSOME CLIFF MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for BRANKSOME CLIFF MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 26/01/2026: Appointment of Ms Olivia Cynthia Sholto Douglas as a director on 2026-01-26.