CLIFF COURT (ANNEXE) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CLIFF COURT (ANNEXE) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02994091

Incorporation date

24/11/1994

Size

Micro Entity

Contacts

Registered address

Registered address

6 Blackboy Road, Exeter EX4 6SGCopy
copy info iconCopy
See on map
Latest events (Record since 24/11/1994)
dot icon13/02/2026
Confirmation statement made on 2026-02-05 with updates
dot icon12/02/2026
Registered office address changed from 20 Cliff Court West Cliff Dawlish EX7 9DE England to 6 Blackboy Road Exeter EX4 6SG on 2026-02-12
dot icon11/02/2026
Termination of appointment of Kurt Leander Manley as a director on 2026-02-11
dot icon11/02/2026
Termination of appointment of Martin White as a director on 2026-02-11
dot icon11/02/2026
Termination of appointment of Mandy Jane Manley as a director on 2026-02-11
dot icon11/02/2026
Termination of appointment of Valerie Scott as a director on 2026-02-11
dot icon29/10/2025
Appointment of Mrs Alison Hill as a director on 2025-10-24
dot icon29/10/2025
Appointment of Mr Martin White as a director on 2025-10-24
dot icon29/10/2025
Appointment of Mrs Valerie Scott as a director on 2025-10-24
dot icon31/05/2025
Micro company accounts made up to 2024-08-31
dot icon28/02/2025
Confirmation statement made on 2025-02-05 with no updates
dot icon17/09/2024
Appointment of Mr Kurt Leander Manley as a director on 2024-09-17
dot icon17/09/2024
Appointment of Mrs Mandy Jane Manley as a director on 2024-09-17
dot icon17/09/2024
Termination of appointment of Amanda Force as a secretary on 2024-09-17
dot icon17/09/2024
Termination of appointment of Amanda Force as a director on 2024-09-17
dot icon17/09/2024
Termination of appointment of Geoffrey James Szender as a director on 2024-09-17
dot icon17/09/2024
Registered office address changed from 38 Gatehouse Rise Dawlish Devon EX7 0EH to 20 Cliff Court West Cliff Dawlish EX7 9DE on 2024-09-17
dot icon29/02/2024
Total exemption full accounts made up to 2023-08-31
dot icon05/02/2024
Confirmation statement made on 2024-02-05 with no updates
dot icon18/03/2023
Confirmation statement made on 2023-03-18 with updates
dot icon14/03/2023
Total exemption full accounts made up to 2022-08-31
dot icon26/04/2022
Total exemption full accounts made up to 2021-08-31
dot icon21/03/2022
Confirmation statement made on 2022-03-18 with updates
dot icon24/03/2021
Total exemption full accounts made up to 2020-08-31
dot icon18/03/2021
Confirmation statement made on 2021-03-18 with no updates
dot icon18/03/2020
Confirmation statement made on 2020-03-18 with updates
dot icon03/03/2020
Total exemption full accounts made up to 2019-08-31
dot icon09/04/2019
Total exemption full accounts made up to 2018-08-31
dot icon01/04/2019
Confirmation statement made on 2019-03-21 with updates
dot icon28/03/2018
Total exemption full accounts made up to 2017-08-31
dot icon28/03/2018
Confirmation statement made on 2018-03-21 with no updates
dot icon22/01/2018
Termination of appointment of Sally Ann Thorneycroft as a director on 2018-01-13
dot icon24/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon19/04/2017
Confirmation statement made on 2017-04-04 with updates
dot icon23/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon06/04/2016
Annual return made up to 2016-04-04 with full list of shareholders
dot icon06/04/2016
Director's details changed for Mrs Sally Ann Thorneycroft on 2015-04-30
dot icon13/04/2015
Annual return made up to 2015-04-04 with full list of shareholders
dot icon20/01/2015
Registered office address changed from Melinda Avenue Road Dobbs Weir Hoddesdon Hertfordshire EN11 0BA to 38 Gatehouse Rise Dawlish Devon EX7 0EH on 2015-01-20
dot icon21/11/2014
Appointment of Mrs Sally Ann Thorneycroft as a director on 2014-10-14
dot icon21/11/2014
Appointment of Mrs Amanda Force as a director on 2014-10-14
dot icon21/11/2014
Termination of appointment of Mark Pyatt as a secretary on 2014-09-30
dot icon21/11/2014
Appointment of Mrs Amanda Force as a secretary on 2014-10-14
dot icon02/10/2014
Total exemption full accounts made up to 2014-08-31
dot icon12/04/2014
Annual return made up to 2014-04-04 with full list of shareholders
dot icon08/10/2013
Total exemption full accounts made up to 2013-08-31
dot icon16/04/2013
Annual return made up to 2013-04-04 with full list of shareholders
dot icon30/10/2012
Total exemption small company accounts made up to 2012-08-31
dot icon11/04/2012
Annual return made up to 2012-04-04 with full list of shareholders
dot icon28/10/2011
Total exemption full accounts made up to 2011-08-31
dot icon08/04/2011
Annual return made up to 2011-04-04 with full list of shareholders
dot icon02/10/2010
Total exemption full accounts made up to 2010-08-31
dot icon20/04/2010
Annual return made up to 2010-04-04 with full list of shareholders
dot icon20/04/2010
Director's details changed for Geoffrey James Szender on 2010-04-01
dot icon20/11/2009
Total exemption full accounts made up to 2009-08-31
dot icon07/04/2009
Return made up to 04/04/09; full list of members
dot icon24/09/2008
Total exemption full accounts made up to 2008-08-31
dot icon18/04/2008
Return made up to 04/04/08; full list of members
dot icon03/10/2007
Total exemption full accounts made up to 2007-08-31
dot icon18/04/2007
Return made up to 04/04/07; full list of members
dot icon04/12/2006
Total exemption full accounts made up to 2006-08-31
dot icon02/05/2006
Return made up to 04/04/06; full list of members
dot icon03/10/2005
Total exemption full accounts made up to 2005-08-31
dot icon04/04/2005
Return made up to 04/04/05; full list of members
dot icon11/02/2005
Secretary resigned
dot icon21/12/2004
Director resigned
dot icon17/12/2004
New secretary appointed
dot icon17/12/2004
Director resigned
dot icon09/12/2004
Registered office changed on 09/12/04 from: 21 orchard gardens teignmouth devon TQ14 8DJ
dot icon25/10/2004
Director resigned
dot icon25/10/2004
Return made up to 09/10/04; full list of members
dot icon07/10/2004
Total exemption small company accounts made up to 2004-08-31
dot icon17/11/2003
Return made up to 29/10/03; full list of members
dot icon18/10/2003
Total exemption small company accounts made up to 2003-08-31
dot icon26/11/2002
Return made up to 18/11/02; full list of members
dot icon28/10/2002
Total exemption small company accounts made up to 2002-08-31
dot icon02/04/2002
Total exemption small company accounts made up to 2001-08-31
dot icon02/04/2002
Director resigned
dot icon25/03/2002
New director appointed
dot icon17/12/2001
Return made up to 24/11/01; full list of members
dot icon04/12/2001
New director appointed
dot icon04/12/2001
Director resigned
dot icon04/05/2001
Accounts for a small company made up to 2000-08-31
dot icon20/12/2000
Return made up to 24/11/00; full list of members
dot icon21/07/2000
Accounts for a small company made up to 1999-08-31
dot icon08/12/1999
Return made up to 24/11/99; full list of members
dot icon14/04/1999
Full accounts made up to 1998-08-31
dot icon03/02/1999
New director appointed
dot icon03/02/1999
New secretary appointed
dot icon20/01/1999
Secretary resigned;director resigned
dot icon16/12/1998
Director resigned
dot icon16/12/1998
Return made up to 24/11/98; full list of members
dot icon29/06/1998
Accounts for a small company made up to 1997-08-31
dot icon04/12/1997
Return made up to 24/11/97; no change of members
dot icon22/06/1997
Accounts for a small company made up to 1996-08-31
dot icon27/12/1996
Return made up to 24/11/96; no change of members
dot icon27/12/1996
Resolutions
dot icon27/12/1996
Resolutions
dot icon27/12/1996
Resolutions
dot icon26/06/1996
Accounts for a small company made up to 1995-08-31
dot icon29/02/1996
New director appointed
dot icon16/02/1996
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon16/02/1996
Director resigned;new director appointed
dot icon16/02/1996
New director appointed
dot icon16/02/1996
Ad 20/12/95--------- £ si 1@1=1 £ ic 5/6
dot icon29/11/1995
Return made up to 24/11/95; full list of members
dot icon01/11/1995
Ad 22/12/94--------- £ si 3@1=3 £ ic 2/5
dot icon07/04/1995
Accounting reference date notified as 31/08
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/11/1994
Secretary resigned
dot icon24/11/1994
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon-1.09 % *

* during past year

Cash in Bank

£51,859.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
05/02/2027
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
2.59K
-
0.00
52.43K
-
2022
2
2.59K
-
0.00
51.86K
-
2022
2
2.59K
-
0.00
51.86K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

2.59K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

51.86K £Descended-1.09 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hill, Alison
Director
24/10/2025 - Present
2
Manley, Kurt Leander
Director
17/09/2024 - 11/02/2026
-
Manley, Mandy Jane
Director
17/09/2024 - 11/02/2026
-
Force, Amanda
Secretary
14/10/2014 - 17/09/2024
-
Szender, Geoffrey James
Director
12/11/2001 - 17/09/2024
-

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 COURT (ANNEXE) MANAGEMENT COMPANY LIMITED

CLIFF COURT (ANNEXE) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 24/11/1994 with the registered office located at 6 Blackboy Road, Exeter EX4 6SG. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CLIFF COURT (ANNEXE) MANAGEMENT COMPANY LIMITED?

toggle

CLIFF COURT (ANNEXE) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 24/11/1994 .

Where is CLIFF COURT (ANNEXE) MANAGEMENT COMPANY LIMITED located?

toggle

CLIFF COURT (ANNEXE) MANAGEMENT COMPANY LIMITED is registered at 6 Blackboy Road, Exeter EX4 6SG.

What does CLIFF COURT (ANNEXE) MANAGEMENT COMPANY LIMITED do?

toggle

CLIFF COURT (ANNEXE) MANAGEMENT COMPANY LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

How many employees does CLIFF COURT (ANNEXE) MANAGEMENT COMPANY LIMITED have?

toggle

CLIFF COURT (ANNEXE) MANAGEMENT COMPANY LIMITED had 2 employees in 2022.

What is the latest filing for CLIFF COURT (ANNEXE) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 13/02/2026: Confirmation statement made on 2026-02-05 with updates.