CLIFF CLOSE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CLIFF CLOSE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00937450

Incorporation date

19/08/1968

Size

Total Exemption Full

Contacts

Registered address

Registered address

14 Queensway Queensway, New Milton, Hampshire BH25 5NNCopy
copy info iconCopy
See on map
Latest events (Record since 19/08/1986)
dot icon18/02/2026
Total exemption full accounts made up to 2025-06-30
dot icon15/11/2025
Confirmation statement made on 2025-11-10 with updates
dot icon21/11/2024
Confirmation statement made on 2024-11-10 with updates
dot icon30/10/2024
Accounts for a dormant company made up to 2024-06-30
dot icon28/10/2024
Appointment of Mr Kevin Gordon Mann as a director on 2024-10-25
dot icon05/04/2024
Termination of appointment of Richard Martin Cowling as a director on 2024-03-22
dot icon10/11/2023
Confirmation statement made on 2023-11-10 with updates
dot icon25/10/2023
Accounts for a dormant company made up to 2023-06-30
dot icon01/08/2023
Termination of appointment of Owens and Porter Limited as a secretary on 2023-08-01
dot icon01/08/2023
Registered office address changed from Sandbourne Chambers Owens and Porter Wimborne Road Bournemouth BH9 2HH England to 14 Queensway Queensway New Milton Hampshire BH25 5NN on 2023-08-01
dot icon01/08/2023
Appointment of Arquero Management Ltd as a secretary on 2023-08-01
dot icon13/06/2023
Termination of appointment of Alison Jean Bailey as a director on 2023-06-12
dot icon13/06/2023
Appointment of Mr Richard Martin Cowling as a director on 2023-06-12
dot icon10/11/2022
Confirmation statement made on 2022-11-10 with updates
dot icon05/10/2022
Total exemption full accounts made up to 2022-06-30
dot icon10/11/2021
Appointment of Owens and Porter Limited as a secretary on 2021-11-09
dot icon10/11/2021
Termination of appointment of Matthew Owens as a secretary on 2021-11-10
dot icon10/11/2021
Confirmation statement made on 2021-11-10 with updates
dot icon11/10/2021
Total exemption full accounts made up to 2021-06-30
dot icon27/07/2021
Appointment of Mr David Nicholas as a director on 2021-07-24
dot icon06/05/2021
Termination of appointment of Robert Spencer Wilson as a director on 2021-05-06
dot icon23/11/2020
Confirmation statement made on 2020-11-10 with updates
dot icon16/11/2020
Accounts for a dormant company made up to 2020-06-30
dot icon08/09/2020
Appointment of Mr Jonathan Roy Hearson as a director on 2020-09-08
dot icon12/12/2019
Termination of appointment of Richard Blow as a director on 2019-12-07
dot icon18/11/2019
Accounts for a dormant company made up to 2019-06-30
dot icon11/11/2019
Confirmation statement made on 2019-11-10 with no updates
dot icon13/08/2019
Appointment of Mr Matthew Owens as a secretary on 2019-08-07
dot icon13/08/2019
Termination of appointment of Peter Gordon May as a secretary on 2019-08-07
dot icon13/08/2019
Registered office address changed from Minster Property Management Limited 7 the Square Wimborne Dorset BH21 1JA England to Sandbourne Chambers Owens and Porter Wimborne Road Bournemouth BH9 2HH on 2019-08-13
dot icon23/01/2019
Appointment of Mr Peter Gordon May as a secretary on 2019-01-23
dot icon23/01/2019
Termination of appointment of W&K Ltd as a secretary on 2019-01-23
dot icon23/01/2019
Registered office address changed from 57 Station Road New Milton Hampshire BH25 6HY to Minster Property Management Limited 7 the Square Wimborne Dorset BH21 1JA on 2019-01-23
dot icon15/11/2018
Confirmation statement made on 2018-11-10 with no updates
dot icon15/11/2018
Total exemption full accounts made up to 2018-06-30
dot icon01/11/2018
Appointment of Mr Richard Blow as a director on 2018-10-27
dot icon01/11/2018
Termination of appointment of David Nicholas as a director on 2018-10-27
dot icon18/09/2018
Termination of appointment of Mark Weldon as a secretary on 2018-09-18
dot icon18/09/2018
Appointment of W&K Ltd as a secretary on 2018-09-18
dot icon14/11/2017
Total exemption full accounts made up to 2017-06-30
dot icon14/11/2017
Confirmation statement made on 2017-11-10 with no updates
dot icon18/11/2016
Confirmation statement made on 2016-11-10 with updates
dot icon17/11/2016
Total exemption small company accounts made up to 2016-06-30
dot icon26/02/2016
Total exemption small company accounts made up to 2015-06-30
dot icon17/11/2015
Annual return made up to 2015-11-10 with full list of shareholders
dot icon28/01/2015
Appointment of Mr Robert Wilson as a director on 2015-01-27
dot icon14/11/2014
Annual return made up to 2014-11-10 with full list of shareholders
dot icon24/09/2014
Total exemption small company accounts made up to 2014-06-30
dot icon14/11/2013
Annual return made up to 2013-11-10 with full list of shareholders
dot icon14/11/2013
Director's details changed for David Nicholas on 2013-11-11
dot icon14/11/2013
Director's details changed for Valerie Ann Gillard on 2013-11-11
dot icon14/11/2013
Director's details changed for Alison Jean Bailey on 2013-11-13
dot icon06/11/2013
Total exemption full accounts made up to 2013-06-30
dot icon31/10/2013
Termination of appointment of Peter Watmough as a director
dot icon31/10/2013
Appointment of John Ingman as a director
dot icon17/07/2013
Appointment of Mark Weldon as a secretary
dot icon17/07/2013
Termination of appointment of J W T (South) Ltd as a secretary
dot icon21/06/2013
Registered office address changed from First Floor 283 Lymington Road Highcliffe Dorset BH23 5EB United Kingdom on 2013-06-21
dot icon26/11/2012
Annual return made up to 2012-11-10 with full list of shareholders
dot icon12/09/2012
Total exemption full accounts made up to 2012-06-30
dot icon19/03/2012
Registered office address changed from Homecare Property Management Suite 9, Brearley House 278 Lymington Road Highcliffe Dorset BH23 5ET on 2012-03-19
dot icon19/03/2012
Termination of appointment of John Woodhouse as a secretary
dot icon19/03/2012
Appointment of J W T (South) Ltd as a secretary
dot icon01/12/2011
Annual return made up to 2011-11-10 with full list of shareholders
dot icon27/09/2011
Total exemption full accounts made up to 2011-06-30
dot icon23/03/2011
Appointment of Mr John Andrew Woodhouse as a secretary
dot icon23/03/2011
Termination of appointment of David Nicholas as a secretary
dot icon03/03/2011
Termination of appointment of David Brewin as a director
dot icon30/11/2010
Annual return made up to 2010-11-10 with full list of shareholders
dot icon22/09/2010
Total exemption full accounts made up to 2010-06-30
dot icon09/03/2010
Total exemption full accounts made up to 2009-06-30
dot icon16/12/2009
Annual return made up to 2009-11-10 with full list of shareholders
dot icon02/12/2008
Return made up to 10/11/08; full list of members
dot icon12/09/2008
Total exemption full accounts made up to 2008-06-30
dot icon05/09/2008
Registered office changed on 05/09/2008 from 356 lymington road highcliffe dorset BH23 5EY
dot icon08/04/2008
Appointment terminated director john flower
dot icon16/11/2007
Return made up to 10/11/07; full list of members
dot icon17/10/2007
Total exemption full accounts made up to 2007-06-30
dot icon01/12/2006
Return made up to 10/11/06; no change of members
dot icon07/09/2006
Total exemption full accounts made up to 2006-06-30
dot icon05/04/2006
Secretary resigned
dot icon05/04/2006
New secretary appointed
dot icon06/01/2006
New director appointed
dot icon19/12/2005
New director appointed
dot icon12/12/2005
Return made up to 10/11/05; change of members
dot icon17/10/2005
Total exemption full accounts made up to 2005-06-30
dot icon05/10/2005
Director resigned
dot icon05/10/2005
Secretary resigned
dot icon05/10/2005
New secretary appointed
dot icon09/09/2005
Director resigned
dot icon27/05/2005
New director appointed
dot icon16/12/2004
Return made up to 10/11/04; full list of members
dot icon16/11/2004
Total exemption full accounts made up to 2004-06-30
dot icon12/12/2003
Return made up to 10/11/03; full list of members
dot icon31/08/2003
Total exemption full accounts made up to 2003-06-30
dot icon30/05/2003
New secretary appointed
dot icon16/05/2003
Secretary resigned;director resigned
dot icon22/01/2003
Return made up to 10/11/02; change of members
dot icon30/12/2002
New director appointed
dot icon30/12/2002
New director appointed
dot icon28/11/2002
Secretary resigned
dot icon08/10/2002
Total exemption full accounts made up to 2002-06-30
dot icon19/12/2001
New director appointed
dot icon11/12/2001
Return made up to 10/11/01; change of members
dot icon26/10/2001
New secretary appointed
dot icon19/10/2001
Total exemption full accounts made up to 2001-06-30
dot icon26/06/2001
New director appointed
dot icon21/03/2001
New director appointed
dot icon23/01/2001
Director resigned
dot icon23/01/2001
Director resigned
dot icon09/01/2001
Director resigned
dot icon09/01/2001
Return made up to 10/11/00; full list of members
dot icon18/09/2000
Full accounts made up to 2000-06-30
dot icon16/11/1999
Return made up to 10/11/99; change of members
dot icon12/10/1999
Full accounts made up to 1999-06-30
dot icon31/03/1999
Return made up to 10/11/98; change of members
dot icon07/09/1998
Full accounts made up to 1998-06-30
dot icon10/11/1997
Return made up to 10/11/97; full list of members
dot icon10/11/1997
New director appointed
dot icon08/09/1997
Full accounts made up to 1997-06-30
dot icon24/01/1997
Director resigned
dot icon19/11/1996
New director appointed
dot icon19/11/1996
Return made up to 10/11/96; no change of members
dot icon11/09/1996
Full accounts made up to 1996-06-30
dot icon11/03/1996
Full accounts made up to 1995-06-30
dot icon01/11/1995
Return made up to 10/11/95; change of members
dot icon18/11/1994
Return made up to 10/11/94; full list of members
dot icon13/09/1994
Full accounts made up to 1994-06-30
dot icon12/12/1993
Secretary resigned;new secretary appointed
dot icon19/11/1993
Director resigned;new director appointed
dot icon19/11/1993
New director appointed
dot icon19/11/1993
Return made up to 10/11/93; change of members
dot icon10/09/1993
Full accounts made up to 1993-06-30
dot icon08/11/1992
Return made up to 10/11/92; change of members
dot icon01/09/1992
Full accounts made up to 1992-06-30
dot icon18/05/1992
Full accounts made up to 1991-06-30
dot icon11/03/1992
Director resigned;new director appointed
dot icon11/03/1992
Director resigned;new director appointed
dot icon11/03/1992
Return made up to 10/11/91; full list of members
dot icon13/12/1990
Full accounts made up to 1990-06-30
dot icon13/12/1990
Return made up to 12/10/90; full list of members
dot icon23/05/1990
Full accounts made up to 1989-06-30
dot icon29/01/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon29/01/1990
Return made up to 10/11/89; full list of members
dot icon20/03/1989
Full accounts made up to 1988-06-30
dot icon06/03/1989
Return made up to 28/11/88; no change of members
dot icon01/12/1988
New director appointed
dot icon08/04/1988
Return made up to 01/12/87; full list of members
dot icon14/03/1988
Full accounts made up to 1987-06-30
dot icon17/12/1987
New director appointed
dot icon17/12/1987
Director resigned;new director appointed
dot icon13/03/1987
Full accounts made up to 1986-06-30
dot icon12/02/1987
Return made up to 02/12/86; full list of members
dot icon12/02/1987
Director resigned
dot icon19/08/1986
Director resigned
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
30/06/2025
dot iconNext confirmation date
10/11/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

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

Employees

2023

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

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ARQUERO MANAGEMENT LIMITED
Corporate Secretary
01/08/2023 - Present
80
J W T (SOUTH) LTD
Corporate Secretary
19/03/2012 - 08/07/2013
173
W & K LTD.
Corporate Secretary
18/09/2018 - 23/01/2019
-
Nicholas, David
Director
24/07/2021 - Present
4
Nicholas, David
Director
29/10/2005 - 27/10/2018
4

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 CLIFF CLOSE MANAGEMENT COMPANY LIMITED

CLIFF CLOSE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 19/08/1968 with the registered office located at 14 Queensway Queensway, New Milton, Hampshire BH25 5NN. There are currently 6 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 CLOSE MANAGEMENT COMPANY LIMITED?

toggle

CLIFF CLOSE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 19/08/1968 .

Where is CLIFF CLOSE MANAGEMENT COMPANY LIMITED located?

toggle

CLIFF CLOSE MANAGEMENT COMPANY LIMITED is registered at 14 Queensway Queensway, New Milton, Hampshire BH25 5NN.

What does CLIFF CLOSE MANAGEMENT COMPANY LIMITED do?

toggle

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

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

toggle

The latest filing was on 18/02/2026: Total exemption full accounts made up to 2025-06-30.