CLIFF-EDGE DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

CLIFF-EDGE DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03662217

Incorporation date

05/11/1998

Size

Micro Entity

Contacts

Registered address

Registered address

Office 4 Abacus House, Caxton Place, Cardiff CF23 8HACopy
copy info iconCopy
See on map
Latest events (Record since 05/11/1998)
dot icon01/04/2026
Micro company accounts made up to 2025-07-31
dot icon31/12/2025
Director's details changed for Mr Phillip Trevor Cliffe on 2025-12-30
dot icon31/12/2025
Change of details for Mr Phillip Trevor Cliffe as a person with significant control on 2025-12-30
dot icon31/12/2025
Confirmation statement made on 2025-11-27 with no updates
dot icon27/11/2025
Registered office address changed from Lakeside House 37 Wedal Road Cardiff CF4 3QX to Office 4 Abacus House Caxton Place Cardiff CF23 8HA on 2025-11-27
dot icon23/04/2025
Micro company accounts made up to 2024-07-31
dot icon27/11/2024
Confirmation statement made on 2024-11-27 with updates
dot icon27/11/2024
Cessation of Lakeside Homes Limited as a person with significant control on 2024-11-27
dot icon27/11/2024
Notification of Phillip Cliffe as a person with significant control on 2024-11-27
dot icon05/11/2024
Confirmation statement made on 2024-11-05 with no updates
dot icon24/04/2024
Micro company accounts made up to 2023-07-31
dot icon16/11/2023
Confirmation statement made on 2023-11-05 with no updates
dot icon30/04/2023
Micro company accounts made up to 2022-07-31
dot icon07/11/2022
Confirmation statement made on 2022-11-05 with no updates
dot icon29/04/2022
Micro company accounts made up to 2021-07-31
dot icon15/12/2021
Confirmation statement made on 2021-11-05 with no updates
dot icon29/04/2021
Micro company accounts made up to 2020-07-31
dot icon17/04/2021
Compulsory strike-off action has been discontinued
dot icon16/04/2021
Cessation of Jane Mary Cliffe as a person with significant control on 2021-03-31
dot icon16/04/2021
Confirmation statement made on 2020-11-05 with no updates
dot icon13/04/2021
First Gazette notice for compulsory strike-off
dot icon30/04/2020
Micro company accounts made up to 2019-07-31
dot icon11/12/2019
Confirmation statement made on 2019-11-05 with no updates
dot icon11/12/2019
Cessation of Lakeside Homes Limited. as a person with significant control on 2019-11-30
dot icon13/06/2019
Notification of Jane Mary Cliffe Cliffe as a person with significant control on 2016-04-06
dot icon07/06/2019
Second filing for the notification of Lakeside Homes Limited as a person with significant control
dot icon07/06/2019
Second filing for the cessation of Phillip Trevor Cliffe as a person with significant control
dot icon30/05/2019
Micro company accounts made up to 2018-07-31
dot icon21/03/2019
Cessation of A Person with Significant Control as a person with significant control on 2018-07-31
dot icon21/03/2019
Notification of Lakeside Homes Limited as a person with significant control on 2018-07-31
dot icon12/11/2018
Confirmation statement made on 2018-11-05 with updates
dot icon09/10/2018
Notification of Lakeside Homes Limited as a person with significant control on 2018-10-01
dot icon09/10/2018
Cessation of Philip Trevor Cliffe as a person with significant control on 2018-10-01
dot icon07/07/2018
Compulsory strike-off action has been discontinued
dot icon04/07/2018
Micro company accounts made up to 2017-07-31
dot icon03/07/2018
First Gazette notice for compulsory strike-off
dot icon04/01/2018
Confirmation statement made on 2017-11-05 with no updates
dot icon05/05/2017
Total exemption small company accounts made up to 2016-07-31
dot icon01/12/2016
Confirmation statement made on 2016-11-05 with updates
dot icon28/09/2016
Annual return made up to 2014-11-05 with full list of shareholders
dot icon05/08/2016
Total exemption small company accounts made up to 2015-07-31
dot icon21/07/2016
Receiver's abstract of receipts and payments to 2016-07-07
dot icon21/07/2016
Notice of ceasing to act as receiver or manager
dot icon21/04/2016
Receiver's abstract of receipts and payments to 2016-01-24
dot icon14/08/2015
Receiver's abstract of receipts and payments to 2015-07-24
dot icon06/08/2015
Total exemption small company accounts made up to 2014-07-31
dot icon02/09/2014
Appointment of receiver or manager
dot icon14/07/2014
Total exemption small company accounts made up to 2013-07-31
dot icon06/11/2013
Annual return made up to 2013-11-05 with full list of shareholders
dot icon24/06/2013
Total exemption small company accounts made up to 2012-07-31
dot icon06/12/2012
Annual return made up to 2012-11-05 with full list of shareholders
dot icon23/07/2012
Total exemption small company accounts made up to 2011-07-31
dot icon21/12/2011
Annual return made up to 2011-11-05 with full list of shareholders
dot icon27/08/2011
Compulsory strike-off action has been discontinued
dot icon24/08/2011
Total exemption full accounts made up to 2010-07-31
dot icon02/08/2011
First Gazette notice for compulsory strike-off
dot icon10/12/2010
Annual return made up to 2010-11-05 with full list of shareholders
dot icon05/08/2010
Total exemption full accounts made up to 2009-07-31
dot icon21/12/2009
Annual return made up to 2009-11-05 with full list of shareholders
dot icon24/09/2009
Particulars of a mortgage or charge / charge no: 13
dot icon01/08/2009
Total exemption full accounts made up to 2008-07-31
dot icon01/08/2009
Total exemption full accounts made up to 2007-07-31
dot icon01/12/2008
Return made up to 05/11/08; full list of members
dot icon17/01/2008
Return made up to 05/11/07; no change of members
dot icon10/09/2007
Total exemption full accounts made up to 2006-07-31
dot icon22/08/2007
Total exemption full accounts made up to 2005-07-31
dot icon20/11/2006
Return made up to 05/11/06; full list of members
dot icon12/09/2006
Particulars of mortgage/charge
dot icon31/05/2006
Particulars of mortgage/charge
dot icon05/12/2005
Particulars of mortgage/charge
dot icon14/11/2005
Return made up to 05/11/05; full list of members
dot icon06/10/2005
Total exemption full accounts made up to 2004-07-31
dot icon07/01/2005
Particulars of mortgage/charge
dot icon23/11/2004
Return made up to 05/11/04; full list of members
dot icon21/09/2004
Total exemption full accounts made up to 2003-07-31
dot icon11/11/2003
Return made up to 05/11/03; full list of members
dot icon04/11/2003
Full accounts made up to 2002-07-31
dot icon29/04/2003
Full accounts made up to 2001-07-31
dot icon04/04/2003
Particulars of mortgage/charge
dot icon06/12/2002
Return made up to 05/11/02; full list of members
dot icon07/02/2002
Full accounts made up to 2000-07-31
dot icon04/12/2001
Return made up to 05/11/01; full list of members
dot icon26/10/2001
Accounting reference date shortened from 31/01/01 to 31/07/00
dot icon30/01/2001
Return made up to 05/11/00; full list of members
dot icon24/01/2001
Full accounts made up to 2000-01-31
dot icon15/11/2000
Particulars of mortgage/charge
dot icon30/08/2000
Particulars of mortgage/charge
dot icon11/07/2000
Particulars of mortgage/charge
dot icon02/06/2000
Particulars of mortgage/charge
dot icon24/11/1999
Return made up to 05/11/99; full list of members
dot icon14/09/1999
Particulars of mortgage/charge
dot icon04/06/1999
Particulars of mortgage/charge
dot icon08/02/1999
Particulars of mortgage/charge
dot icon04/02/1999
Resolutions
dot icon04/02/1999
Resolutions
dot icon04/02/1999
Resolutions
dot icon03/12/1998
Accounting reference date extended from 30/11/99 to 31/01/00
dot icon03/12/1998
Location of register of members
dot icon10/11/1998
Secretary resigned
dot icon05/11/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
27/11/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.49M
-
0.00
-
-
2022
1
1.34M
-
0.00
-
-
2023
1
1.34M
-
0.00
-
-
2023
1
1.34M
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

1.34M £Ascended0.51 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
05/11/1998 - 05/11/1998
99600
Cliffe, Jane Mary
Secretary
05/11/1998 - Present
-
Cliffe, Phillip Trevor
Director
05/11/1998 - Present
6

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CLIFF-EDGE DEVELOPMENTS LIMITED

CLIFF-EDGE DEVELOPMENTS LIMITED is an(a) Active company incorporated on 05/11/1998 with the registered office located at Office 4 Abacus House, Caxton Place, Cardiff CF23 8HA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CLIFF-EDGE DEVELOPMENTS LIMITED?

toggle

CLIFF-EDGE DEVELOPMENTS LIMITED is currently Active. It was registered on 05/11/1998 .

Where is CLIFF-EDGE DEVELOPMENTS LIMITED located?

toggle

CLIFF-EDGE DEVELOPMENTS LIMITED is registered at Office 4 Abacus House, Caxton Place, Cardiff CF23 8HA.

What does CLIFF-EDGE DEVELOPMENTS LIMITED do?

toggle

CLIFF-EDGE DEVELOPMENTS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does CLIFF-EDGE DEVELOPMENTS LIMITED have?

toggle

CLIFF-EDGE DEVELOPMENTS LIMITED had 1 employees in 2023.

What is the latest filing for CLIFF-EDGE DEVELOPMENTS LIMITED?

toggle

The latest filing was on 01/04/2026: Micro company accounts made up to 2025-07-31.