CLIFF COURT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CLIFF COURT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03157515

Incorporation date

09/02/1996

Size

Micro Entity

Contacts

Registered address

Registered address

Aston House, 57-59 Crouch Street, Colchester CO3 3EYCopy
copy info iconCopy
See on map
Latest events (Record since 09/02/1996)
dot icon16/04/2026
Termination of appointment of John Anthony Cooper as a secretary on 2026-04-16
dot icon16/04/2026
Appointment of Boydens Limited as a secretary on 2026-04-16
dot icon16/04/2026
Registered office address changed from 20 Warley Way Frinton-on-Sea Essex CO13 9PA England to Aston House 57-59 Crouch Street Colchester CO3 3EY on 2026-04-16
dot icon03/09/2025
Secretary's details changed for Mr John Anthony Cooper on 2025-09-03
dot icon03/09/2025
Appointment of Mrs Louise Tarling as a director on 2025-09-01
dot icon03/09/2025
Appointment of Mrs Lucia Yearley as a director on 2025-09-01
dot icon27/06/2025
Micro company accounts made up to 2025-02-28
dot icon03/06/2025
Confirmation statement made on 2025-05-31 with updates
dot icon04/06/2024
Micro company accounts made up to 2024-02-29
dot icon03/06/2024
Confirmation statement made on 2024-05-31 with no updates
dot icon06/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon11/06/2023
Confirmation statement made on 2023-05-31 with updates
dot icon02/09/2022
Total exemption full accounts made up to 2022-02-28
dot icon04/06/2022
Confirmation statement made on 2022-05-31 with updates
dot icon26/08/2021
Total exemption full accounts made up to 2021-02-28
dot icon12/06/2021
Confirmation statement made on 2021-06-01 with no updates
dot icon04/06/2021
Termination of appointment of Michael Philip Large as a director on 2021-06-04
dot icon08/08/2020
Total exemption full accounts made up to 2020-02-29
dot icon01/06/2020
Confirmation statement made on 2020-06-01 with no updates
dot icon03/07/2019
Total exemption full accounts made up to 2019-02-28
dot icon01/06/2019
Confirmation statement made on 2019-05-31 with no updates
dot icon02/11/2018
Registered office address changed from Cherrymead Turners Green Road Wadhurst TN5 6EA to 20 Warley Way Frinton-on-Sea Essex CO13 9PA on 2018-11-02
dot icon30/08/2018
Total exemption full accounts made up to 2018-02-28
dot icon01/06/2018
Confirmation statement made on 2018-05-31 with updates
dot icon31/08/2017
Total exemption full accounts made up to 2017-02-28
dot icon01/06/2017
Confirmation statement made on 2017-05-31 with updates
dot icon31/05/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon18/05/2016
Total exemption small company accounts made up to 2016-02-28
dot icon02/09/2015
Total exemption small company accounts made up to 2015-02-28
dot icon15/06/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon05/09/2014
Total exemption small company accounts made up to 2014-02-28
dot icon19/06/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon23/07/2013
Total exemption small company accounts made up to 2013-02-28
dot icon05/06/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon04/06/2013
Director's details changed for Mr Kenneth George Neil Faulkner on 2012-07-01
dot icon13/06/2012
Total exemption small company accounts made up to 2012-02-29
dot icon01/06/2012
Annual return made up to 2012-05-31 with full list of shareholders
dot icon12/07/2011
Total exemption small company accounts made up to 2011-02-28
dot icon01/06/2011
Annual return made up to 2011-05-31 with full list of shareholders
dot icon23/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon18/05/2010
Annual return made up to 2010-05-03 with full list of shareholders
dot icon18/05/2010
Director's details changed for Mr Michael Philip Large on 2010-05-03
dot icon18/05/2010
Director's details changed for John Anthony Cooper on 2010-05-03
dot icon18/05/2010
Director's details changed for Mr Kenneth Faulkner on 2010-05-03
dot icon28/05/2009
Total exemption small company accounts made up to 2009-02-28
dot icon25/05/2009
Return made up to 03/05/09; full list of members
dot icon28/11/2008
Total exemption small company accounts made up to 2008-02-29
dot icon26/05/2008
Return made up to 03/05/08; full list of members
dot icon13/09/2007
Total exemption small company accounts made up to 2007-02-28
dot icon30/05/2007
Return made up to 03/05/07; full list of members
dot icon11/07/2006
Total exemption small company accounts made up to 2006-02-28
dot icon15/05/2006
Return made up to 03/05/06; full list of members
dot icon16/02/2006
Return made up to 09/02/06; full list of members
dot icon12/01/2006
Return made up to 09/02/05; full list of members
dot icon06/12/2005
Secretary's particulars changed;director's particulars changed
dot icon06/12/2005
Registered office changed on 06/12/05 from: cherrymead, turners green road wadhurst east sussex TN5 6EA
dot icon02/12/2005
Director resigned
dot icon02/12/2005
Secretary's particulars changed;director's particulars changed
dot icon02/12/2005
Registered office changed on 02/12/05 from: room 974 lloyds one lime street london EC3M 7HA
dot icon28/07/2005
Total exemption small company accounts made up to 2005-02-28
dot icon15/06/2004
Total exemption small company accounts made up to 2004-02-29
dot icon08/04/2004
Return made up to 09/02/04; full list of members
dot icon09/09/2003
Total exemption small company accounts made up to 2003-02-28
dot icon07/03/2003
Return made up to 09/02/03; full list of members
dot icon11/04/2002
Total exemption small company accounts made up to 2002-02-28
dot icon20/02/2002
Return made up to 09/02/02; full list of members
dot icon09/04/2001
Accounts for a small company made up to 2001-02-28
dot icon02/03/2001
Return made up to 09/02/01; full list of members
dot icon20/02/2001
Full accounts made up to 2000-02-29
dot icon09/03/2000
Return made up to 09/02/00; full list of members
dot icon08/04/1999
Accounts for a small company made up to 1999-02-28
dot icon10/03/1999
New director appointed
dot icon09/03/1999
Return made up to 09/02/99; no change of members
dot icon25/01/1999
Director resigned
dot icon24/05/1998
Accounts for a small company made up to 1998-02-28
dot icon24/05/1998
Accounts for a small company made up to 1997-02-28
dot icon15/04/1998
Return made up to 09/02/98; full list of members
dot icon27/01/1998
Registered office changed on 27/01/98 from: at the offices of taylor walton 36-44 alma street luton bedfordshire LU1 2PL
dot icon17/03/1997
Return made up to 09/02/97; full list of members
dot icon19/03/1996
New director appointed
dot icon19/03/1996
New director appointed
dot icon19/03/1996
New director appointed
dot icon19/03/1996
New director appointed
dot icon19/03/1996
Secretary resigned;new secretary appointed;director resigned
dot icon19/03/1996
Registered office changed on 19/03/96 from: 31 corsham street london N1 6DR
dot icon09/02/1996
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
31/05/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
46.77K
-
2022
0
48.92K
-
0.00
49.59K
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BOYDENS LIMITED
Corporate Secretary
16/04/2026 - Present
85
Yearley, Lucia
Director
01/09/2025 - Present
5
Faulkner, Kenneth George Neil
Director
09/02/1996 - Present
1
Cooper, John Anthony
Director
09/02/1996 - Present
6
Cooper, John Anthony
Secretary
09/02/1996 - 16/04/2026
-

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 MANAGEMENT LIMITED

CLIFF COURT MANAGEMENT LIMITED is an(a) Active company incorporated on 09/02/1996 with the registered office located at Aston House, 57-59 Crouch Street, Colchester CO3 3EY. There are currently 5 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 COURT MANAGEMENT LIMITED?

toggle

CLIFF COURT MANAGEMENT LIMITED is currently Active. It was registered on 09/02/1996 .

Where is CLIFF COURT MANAGEMENT LIMITED located?

toggle

CLIFF COURT MANAGEMENT LIMITED is registered at Aston House, 57-59 Crouch Street, Colchester CO3 3EY.

What does CLIFF COURT MANAGEMENT LIMITED do?

toggle

CLIFF COURT MANAGEMENT LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CLIFF COURT MANAGEMENT LIMITED?

toggle

The latest filing was on 16/04/2026: Termination of appointment of John Anthony Cooper as a secretary on 2026-04-16.