CLIFF APARTMENTS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CLIFF APARTMENTS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07464866

Incorporation date

09/12/2010

Size

Dormant

Contacts

Registered address

Registered address

Realty, Discovery House Crossley Road, Ground Floor, Stockport SK4 5BHCopy
copy info iconCopy
See on map
Latest events (Record since 09/12/2010)
dot icon27/01/2026
Director's details changed for Mr Shawn William Harold Gallimore on 2025-12-01
dot icon27/01/2026
Confirmation statement made on 2025-12-03 with updates
dot icon26/01/2026
Termination of appointment of Shawn Gallimore as a director on 2025-11-26
dot icon26/01/2026
Appointment of Mr Shawn William Harold Gallimore as a director on 2025-05-19
dot icon22/01/2026
Director's details changed for Mr Shawn William Harold Gallimore on 2025-11-22
dot icon20/01/2026
Termination of appointment of Lindsay Smith as a director on 2025-11-18
dot icon20/10/2025
Appointment of Mrs Lindsay Smith as a director on 2025-10-09
dot icon10/09/2025
Termination of appointment of Keith Stanier as a director on 2025-09-09
dot icon23/05/2025
Appointment of Mr Shawn William Harold Gallimore as a director on 2025-05-19
dot icon08/05/2025
Termination of appointment of Richard Peter Hampson as a director on 2025-05-05
dot icon12/02/2025
Termination of appointment of David Postle as a director on 2025-02-09
dot icon12/02/2025
Appointment of Mr Adrian Lucas as a director on 2025-02-09
dot icon05/02/2025
Accounts for a dormant company made up to 2024-12-31
dot icon04/12/2024
Confirmation statement made on 2024-12-03 with updates
dot icon11/03/2024
Accounts for a dormant company made up to 2023-12-31
dot icon13/02/2024
Termination of appointment of Lawrence Thomas O'toole as a director on 2024-02-10
dot icon12/12/2023
Confirmation statement made on 2023-12-03 with updates
dot icon19/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon18/07/2023
Director's details changed for Mr David Postle on 2023-07-18
dot icon18/07/2023
Director's details changed for Mr Richard Peter Hampson on 2023-07-01
dot icon18/07/2023
Director's details changed for Mr Lawrence Thomas O'toole on 2023-07-01
dot icon18/07/2023
Termination of appointment of Ian Henry Stanistreet as a secretary on 2023-07-01
dot icon18/07/2023
Director's details changed for Mr Keith Stanier on 2023-07-01
dot icon18/07/2023
Appointment of Realty Management Ltd as a secretary on 2023-07-01
dot icon13/07/2023
Registered office address changed from C/O Scanlans Property Management Carvers Warehouse Suite 2B 77 Dale Street Manchester Greater Manchester M1 2HG England to Realty, Discovery House Crossley Road Ground Floor Stockport SK4 5BH on 2023-07-13
dot icon04/01/2023
Registered office address changed from Boulton House, 3rd Floor Rear Suit 17 - 21 Chorlton Street Manchester M1 3HY England to C/O Scanlans Property Management Carvers Warehouse Suite 2B 77 Dale Street Manchester Greater Manchester M1 2HG on 2023-01-04
dot icon20/12/2022
Confirmation statement made on 2022-12-03 with updates
dot icon26/09/2022
Appointment of Mr Lawrence Thomas O'toole as a director on 2022-09-22
dot icon26/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon22/09/2022
Appointment of Mr Keith Stanier as a director on 2022-09-22
dot icon22/09/2022
Appointment of Mr Richard Peter Hampson as a director on 2022-09-22
dot icon22/09/2022
Termination of appointment of Ian Richard Marchant as a director on 2022-09-22
dot icon22/09/2022
Appointment of Mr David Postle as a director on 2022-09-22
dot icon26/03/2022
Resolutions
dot icon10/12/2021
Confirmation statement made on 2021-12-03 with updates
dot icon01/12/2021
Resolutions
dot icon21/10/2021
Termination of appointment of Mark Heylings as a director on 2021-10-21
dot icon18/08/2021
Accounts for a dormant company made up to 2020-12-31
dot icon26/03/2021
Appointment of Mr Ian Richard Marchant as a director on 2021-03-08
dot icon26/03/2021
Termination of appointment of John Arthur Goodier Southern as a director on 2021-03-08
dot icon13/01/2021
Confirmation statement made on 2020-12-03 with updates
dot icon25/08/2020
Accounts for a dormant company made up to 2019-12-31
dot icon06/05/2020
Termination of appointment of Deryn Leverton as a director on 2020-04-23
dot icon18/02/2020
Resolutions
dot icon10/02/2020
Resolutions
dot icon20/01/2020
Termination of appointment of Lawrence Thomas O'toole as a director on 2020-01-20
dot icon20/01/2020
Termination of appointment of Richard Hampson as a director on 2020-01-20
dot icon20/01/2020
Termination of appointment of Mark Hughes as a director on 2020-01-20
dot icon20/01/2020
Termination of appointment of Keith Stanier as a director on 2020-01-20
dot icon09/01/2020
Appointment of Mr Richard Hampson as a director on 2020-01-07
dot icon03/12/2019
Termination of appointment of Yvonne Lilian Abrahams as a director on 2019-12-03
dot icon03/12/2019
Termination of appointment of Lee Christopher Abrahams as a director on 2019-12-03
dot icon03/12/2019
Confirmation statement made on 2019-12-03 with updates
dot icon02/10/2019
Confirmation statement made on 2019-10-02 with updates
dot icon24/09/2019
Appointment of Mr Ian Henry Stanistreet as a secretary on 2019-09-24
dot icon09/09/2019
Termination of appointment of Alan Thomas Williamson as a secretary on 2019-09-09
dot icon09/09/2019
Current accounting period extended from 2019-11-30 to 2019-12-31
dot icon09/09/2019
Registered office address changed from Riverside Mountbatten Way Congleton Cheshire CW12 1DY England to Boulton House, 3rd Floor Rear Suit 17 - 21 Chorlton Street Manchester M1 3HY on 2019-09-09
dot icon20/08/2019
Accounts for a dormant company made up to 2018-11-30
dot icon19/07/2019
Appointment of Mr Mark Heylings as a director on 2019-03-23
dot icon19/07/2019
Appointment of Mr Keith Stanier as a director on 2019-03-23
dot icon19/07/2019
Appointment of Mr Lawrence Thomas O'toole as a director on 2019-03-23
dot icon19/07/2019
Appointment of Deryn Leverton as a director on 2019-03-23
dot icon19/07/2019
Appointment of Mr Mark Hughes as a director on 2019-03-23
dot icon19/07/2019
Termination of appointment of Peter Stubbs as a director on 2019-05-03
dot icon08/02/2019
Termination of appointment of Martin John Pilkington as a director on 2019-02-08
dot icon11/01/2019
Confirmation statement made on 2018-12-09 with no updates
dot icon27/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon30/07/2018
Appointment of Mr Alan Thomas Williamson as a secretary on 2017-03-28
dot icon30/07/2018
Registered office address changed from Cliff Apartments Treaddur Bay Anglesey Gwynedd LL65 2UR to Riverside Mountbatten Way Congleton Cheshire CW12 1DY on 2018-07-30
dot icon12/05/2018
Appointment of Mr Martin John Pilkington as a director on 2018-02-24
dot icon12/05/2018
Termination of appointment of Lawrence Thomas O'toole as a director on 2018-02-24
dot icon09/02/2018
Confirmation statement made on 2017-12-09 with updates
dot icon24/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon28/03/2017
Appointment of Mr Peter Stubbs as a director on 2017-01-28
dot icon14/03/2017
Appointment of Mr Lawrence Thomas O'toole as a director on 2017-01-28
dot icon13/03/2017
Appointment of Mr John Arthur Goodier Southern as a director on 2017-01-28
dot icon24/01/2017
Confirmation statement made on 2016-12-09 with updates
dot icon18/08/2016
Termination of appointment of Robert Charles Howard Songhurst as a director on 2016-08-08
dot icon18/08/2016
Appointment of Mr Lee Christopher Abrahams as a director on 2016-08-08
dot icon18/08/2016
Appointment of Mrs Yvonne Lilian Abrahams as a director on 2016-08-08
dot icon17/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon03/08/2016
Director's details changed for Mr Robert Charles Howard Songhurst on 2016-04-06
dot icon29/01/2016
Annual return made up to 2015-12-09 with full list of shareholders
dot icon14/05/2015
Total exemption small company accounts made up to 2014-11-30
dot icon28/01/2015
Annual return made up to 2014-12-09
dot icon21/07/2014
Total exemption small company accounts made up to 2013-11-30
dot icon22/01/2014
Annual return made up to 2013-12-09
dot icon16/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon23/01/2013
Annual return made up to 2012-12-09 with full list of shareholders
dot icon14/09/2012
Total exemption small company accounts made up to 2011-11-30
dot icon01/02/2012
Registered office address changed from the Cliff Hotel Trearddur Bay Anglesey Gwynedd LL65 2UR United Kingdom on 2012-02-01
dot icon22/12/2011
Annual return made up to 2011-12-09 with full list of shareholders
dot icon21/04/2011
Statement of capital following an allotment of shares on 2011-04-13
dot icon15/04/2011
Current accounting period shortened from 2011-12-31 to 2011-11-30
dot icon09/12/2010
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

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

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
52.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Postle, David
Director
22/09/2022 - 09/02/2025
1
Marchant, Ian Richard
Director
08/03/2021 - 22/09/2022
7
Hampson, Richard Peter
Director
22/09/2022 - 05/05/2025
3
Stanier, Keith
Director
22/09/2022 - 09/09/2025
-
Stanier, Keith
Director
23/03/2019 - 20/01/2020
-

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 CLIFF APARTMENTS MANAGEMENT COMPANY LIMITED

CLIFF APARTMENTS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 09/12/2010 with the registered office located at Realty, Discovery House Crossley Road, Ground Floor, Stockport SK4 5BH. 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 CLIFF APARTMENTS MANAGEMENT COMPANY LIMITED?

toggle

CLIFF APARTMENTS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 09/12/2010 .

Where is CLIFF APARTMENTS MANAGEMENT COMPANY LIMITED located?

toggle

CLIFF APARTMENTS MANAGEMENT COMPANY LIMITED is registered at Realty, Discovery House Crossley Road, Ground Floor, Stockport SK4 5BH.

What does CLIFF APARTMENTS MANAGEMENT COMPANY LIMITED do?

toggle

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

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

toggle

The latest filing was on 27/01/2026: Director's details changed for Mr Shawn William Harold Gallimore on 2025-12-01.