CLIFF COURT PROPERTY OWNERS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

CLIFF COURT PROPERTY OWNERS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00993198

Incorporation date

02/11/1970

Size

Dormant

Contacts

Registered address

Registered address

Flat 2 Cliff Court, Cliff Place, Blackpool FY2 9JLCopy
copy info iconCopy
See on map
Latest events (Record since 22/05/1986)
dot icon09/04/2026
Confirmation statement made on 2026-02-26 with no updates
dot icon08/04/2026
Termination of appointment of Mandy Jane Graham as a director on 2026-04-08
dot icon25/03/2026
Termination of appointment of Robert Brownlow as a director on 2026-03-25
dot icon25/03/2026
Termination of appointment of Malcolm Stephen Wright as a director on 2026-03-25
dot icon25/03/2026
Termination of appointment of Denise Gillian Whitmore as a director on 2026-03-25
dot icon08/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon11/04/2024
Accounts for a dormant company made up to 2024-03-31
dot icon04/03/2024
Confirmation statement made on 2024-02-26 with no updates
dot icon03/09/2023
Termination of appointment of Delia Eve Thomas as a director on 2023-09-03
dot icon03/09/2023
Appointment of Mrs Denise Holding as a director on 2023-09-03
dot icon10/04/2023
Accounts for a dormant company made up to 2023-03-31
dot icon08/03/2023
Confirmation statement made on 2023-02-26 with no updates
dot icon06/08/2022
Appointment of Mr Shaun Buckley as a director on 2022-08-01
dot icon06/08/2022
Termination of appointment of Yvonne Mary Humphries as a director on 2022-08-01
dot icon01/04/2022
Accounts for a dormant company made up to 2022-03-31
dot icon25/03/2022
Confirmation statement made on 2022-02-26 with no updates
dot icon17/01/2022
Accounts for a dormant company made up to 2021-03-31
dot icon09/03/2021
Accounts for a dormant company made up to 2020-03-31
dot icon09/03/2021
Confirmation statement made on 2021-02-26 with no updates
dot icon31/03/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon19/02/2020
Appointment of Mrs Delia Eve Thomas as a director on 2020-02-19
dot icon19/02/2020
Appointment of Mrs Teresa Larkin as a director on 2020-02-19
dot icon19/02/2020
Appointment of Miss Tracey Bulter as a director on 2020-02-19
dot icon19/02/2020
Appointment of Mr Malcolm Stephen Wright as a director on 2020-02-19
dot icon19/02/2020
Appointment of Mrs Yvone Mary Humphries as a director on 2020-02-19
dot icon19/02/2020
Notification of Teresa Larkin as a person with significant control on 2020-02-19
dot icon19/02/2020
Appointment of Mrs Teresa Larkin as a secretary on 2020-02-19
dot icon19/02/2020
Director's details changed for Mrs Yvone Mary Humphries on 2020-02-19
dot icon19/02/2020
Appointment of Mrs Denise Gillian Whitmore as a director on 2020-02-19
dot icon19/02/2020
Appointment of Mr Robert Brownlow as a director on 2020-02-19
dot icon19/02/2020
Appointment of Miss Andrea Atkinson as a director on 2020-02-19
dot icon05/06/2019
Registered office address changed from Flat 2 Cliff Place Blackpool FY2 9JL England to Flat 2 Cliff Court Cliff Place Blackpool FY2 9JL on 2019-06-05
dot icon04/06/2019
Withdraw the company strike off application
dot icon30/05/2019
Application to strike the company off the register
dot icon11/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon11/04/2019
Accounts for a dormant company made up to 2019-03-31
dot icon09/05/2018
Accounts for a dormant company made up to 2018-03-31
dot icon09/05/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon14/11/2017
Accounts for a dormant company made up to 2017-03-31
dot icon06/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon06/12/2016
Termination of appointment of Andrea Mary Atkinson as a director on 2016-12-06
dot icon06/12/2016
Registered office address changed from Flat 61 Pembroke Court Queens Promenade Blackpool Lancashire FY2 9PY England to Flat 2 Cliff Place Blackpool FY2 9JL on 2016-12-06
dot icon06/12/2016
Appointment of Mrs Mandy Jane Graham as a director on 2016-12-06
dot icon22/11/2016
Registered office address changed from 2a Oakland Avenue Thornton-Cleveleys Lancashire FY5 1RX England to Flat 61 Pembroke Court Queens Promenade Blackpool Lancashire FY2 9PY on 2016-11-22
dot icon31/10/2016
Termination of appointment of Eileen Annette Wilkes as a secretary on 2016-10-03
dot icon31/10/2016
Termination of appointment of Eileen Annette Wilkes as a director on 2016-10-03
dot icon31/10/2016
Termination of appointment of Samuel John Mcmillan as a director on 2016-09-03
dot icon08/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon19/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon08/04/2016
Registered office address changed from 125 Cumberland Avenue Thornton Cleveleys Lancashire FY5 2PW to 2a Oakland Avenue Thornton-Cleveleys Lancashire FY5 1RX on 2016-04-08
dot icon08/04/2016
Secretary's details changed for Mrs Eileen Annette Wilkes on 2016-04-01
dot icon08/04/2016
Director's details changed for Mrs Eileen Annette Wilkes on 2016-04-01
dot icon08/04/2016
Director's details changed for Mr Samuel John Mcmillan on 2016-04-01
dot icon12/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon12/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon11/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon30/04/2013
Director's details changed for Mrs Eileen Annette Wilkes on 2012-12-01
dot icon30/04/2013
Secretary's details changed for Mrs Eileen Annette Wilkes on 2012-12-01
dot icon30/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon30/04/2013
Director's details changed for Mr Samuel John Mcmillan on 2012-12-01
dot icon20/12/2012
Registered office address changed from 2 Park Road Blackpool Lancashire FY1 4HT on 2012-12-20
dot icon04/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon08/05/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon31/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon27/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon06/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon21/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon21/04/2010
Secretary's details changed for Eileen Annette Wilkes on 2009-10-01
dot icon21/04/2010
Director's details changed for Andrea Mary Atkinson on 2009-10-01
dot icon21/04/2010
Director's details changed for Eileen Annette Wilkes on 2009-10-01
dot icon21/04/2010
Director's details changed for Mr Samuel John Mcmillan on 2009-10-01
dot icon08/05/2009
Total exemption small company accounts made up to 2009-03-31
dot icon23/04/2009
Return made up to 31/03/09; full list of members
dot icon22/04/2009
Appointment terminated director norman shawcross
dot icon08/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon02/05/2008
Appointment terminated director eileen wilkes
dot icon30/04/2008
Director's change of particulars / teresa larkin / 07/04/2008
dot icon30/04/2008
Return made up to 31/03/08; full list of members
dot icon29/04/2008
Director's change of particulars / samuel mcmillan / 14/02/2008
dot icon24/04/2008
Secretary appointed eileen annette wilkes
dot icon24/04/2008
Appointment terminated secretary teresa larkin
dot icon23/04/2008
Registered office changed on 23/04/2008 from 2 park road blackpool lancashire FY1 4HT
dot icon23/04/2008
Registered office changed on 23/04/2008 from flat 7 cliff court, cliff place, bispham blackpool FY2 9JL
dot icon09/04/2008
Appointment terminated director richard wilkinson
dot icon09/04/2008
Appointment terminated director john galbraith
dot icon01/04/2008
Appointment terminated director eric berry
dot icon10/03/2008
Director appointed andrea mary atkinson
dot icon27/02/2008
Appointment terminate, director and secretary william shawcross logged form
dot icon27/02/2008
Appointment terminated director joan wilson
dot icon27/02/2008
Appointment terminated director malcolm wright
dot icon27/02/2008
Appointment terminated director sherry powell
dot icon30/08/2007
New secretary appointed
dot icon30/08/2007
Secretary resigned
dot icon24/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon13/08/2007
New director appointed
dot icon30/07/2007
Director resigned
dot icon14/05/2007
Return made up to 31/03/07; full list of members
dot icon18/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon07/01/2007
New director appointed
dot icon07/01/2007
New director appointed
dot icon06/11/2006
Director resigned
dot icon08/05/2006
Return made up to 31/03/06; full list of members
dot icon29/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon03/05/2005
Return made up to 31/03/05; full list of members
dot icon30/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon30/04/2004
Return made up to 31/03/04; full list of members
dot icon19/02/2004
New director appointed
dot icon19/02/2004
Director resigned
dot icon20/10/2003
Total exemption small company accounts made up to 2003-03-31
dot icon12/06/2003
Return made up to 31/03/03; change of members
dot icon06/06/2003
New director appointed
dot icon06/06/2003
New director appointed
dot icon03/05/2003
Director resigned
dot icon03/05/2003
Director resigned
dot icon03/05/2003
New director appointed
dot icon09/09/2002
Total exemption small company accounts made up to 2002-03-31
dot icon12/04/2002
Return made up to 31/03/02; change of members
dot icon24/10/2001
Director resigned
dot icon11/10/2001
Director's particulars changed
dot icon11/10/2001
New director appointed
dot icon26/09/2001
Total exemption small company accounts made up to 2001-03-31
dot icon24/05/2001
Return made up to 31/03/01; full list of members
dot icon24/05/2001
New director appointed
dot icon13/10/2000
Accounts for a small company made up to 2000-03-31
dot icon08/05/2000
Return made up to 31/03/00; full list of members
dot icon20/10/1999
Accounts for a small company made up to 1999-03-31
dot icon21/04/1999
Return made up to 31/03/99; change of members
dot icon25/03/1999
New director appointed
dot icon18/01/1999
Accounts for a small company made up to 1998-03-31
dot icon01/05/1998
New director appointed
dot icon01/05/1998
New director appointed
dot icon01/05/1998
Return made up to 31/03/98; change of members
dot icon28/01/1998
Accounts for a small company made up to 1997-03-31
dot icon20/05/1997
Return made up to 31/03/97; full list of members
dot icon20/05/1997
New secretary appointed;new director appointed
dot icon16/12/1996
New director appointed
dot icon16/12/1996
Director resigned
dot icon16/12/1996
New director appointed
dot icon15/12/1996
Full accounts made up to 1996-03-31
dot icon18/04/1996
Return made up to 31/03/96; change of members
dot icon24/01/1996
Accounts for a small company made up to 1995-03-31
dot icon10/04/1995
Return made up to 31/03/95; no change of members
dot icon27/01/1995
Full accounts made up to 1994-03-31
dot icon20/07/1994
Director resigned;new director appointed
dot icon20/07/1994
Return made up to 31/03/94; full list of members
dot icon15/03/1994
Return made up to 31/03/93; full list of members
dot icon08/03/1994
Full accounts made up to 1993-03-31
dot icon08/03/1994
Director resigned
dot icon12/03/1993
New director appointed
dot icon12/03/1993
New director appointed
dot icon12/03/1993
Return made up to 31/03/92; no change of members
dot icon03/02/1993
Full accounts made up to 1992-03-31
dot icon02/07/1991
Return made up to 31/03/91; full list of members
dot icon18/06/1991
Full accounts made up to 1991-03-31
dot icon09/02/1991
Full accounts made up to 1990-03-31
dot icon09/02/1991
Return made up to 31/03/90; full list of members
dot icon23/03/1990
Full accounts made up to 1989-03-31
dot icon23/03/1990
Return made up to 31/03/89; full list of members
dot icon12/05/1989
Return made up to 31/03/88; full list of members
dot icon22/03/1989
Full accounts made up to 1988-03-31
dot icon15/02/1988
Full accounts made up to 1987-03-31
dot icon15/02/1988
Return made up to 29/12/87; full list of members
dot icon28/04/1987
Return made up to 22/12/86; full list of members
dot icon03/02/1987
Full accounts made up to 1986-03-31
dot icon22/05/1986
Full accounts made up to 1985-03-31
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
31/03/2025
dot iconNext confirmation date
26/02/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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)
2022
-
18.00
-
0.00
18.00
-
2023
-
18.00
-
0.00
18.00
-
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

36
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Humphries, Yvonne Mary
Director
19/02/2020 - 01/08/2022
2
Buckley, Shaun
Director
01/08/2022 - Present
-
Berry, Eric
Director
11/04/1997 - 25/08/2007
2
Larkin, Teresa
Director
19/02/2020 - Present
-
Graham, Mandy
Director
23/04/2026 - Present
-

Persons with Significant Control

2
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 PROPERTY OWNERS ASSOCIATION LIMITED

CLIFF COURT PROPERTY OWNERS ASSOCIATION LIMITED is an(a) Active company incorporated on 02/11/1970 with the registered office located at Flat 2 Cliff Court, Cliff Place, Blackpool FY2 9JL. There are currently 7 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 PROPERTY OWNERS ASSOCIATION LIMITED?

toggle

CLIFF COURT PROPERTY OWNERS ASSOCIATION LIMITED is currently Active. It was registered on 02/11/1970 .

Where is CLIFF COURT PROPERTY OWNERS ASSOCIATION LIMITED located?

toggle

CLIFF COURT PROPERTY OWNERS ASSOCIATION LIMITED is registered at Flat 2 Cliff Court, Cliff Place, Blackpool FY2 9JL.

What does CLIFF COURT PROPERTY OWNERS ASSOCIATION LIMITED do?

toggle

CLIFF COURT PROPERTY OWNERS ASSOCIATION LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CLIFF COURT PROPERTY OWNERS ASSOCIATION LIMITED?

toggle

The latest filing was on 09/04/2026: Confirmation statement made on 2026-02-26 with no updates.