CLIFF HOUSE (BONCHURCH) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CLIFF HOUSE (BONCHURCH) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05901265

Incorporation date

09/08/2006

Size

Micro Entity

Contacts

Registered address

Registered address

1 Hooke Close, Freshwater PO40 9FZCopy
copy info iconCopy
See on map
Latest events (Record since 09/08/2006)
dot icon08/04/2026
Micro company accounts made up to 2025-08-31
dot icon30/08/2025
Confirmation statement made on 2025-08-09 with no updates
dot icon19/02/2025
Micro company accounts made up to 2024-08-31
dot icon09/08/2024
Confirmation statement made on 2024-08-09 with no updates
dot icon16/11/2023
Appointment of Mr Robert Benjamin Carter as a director on 2023-11-15
dot icon13/11/2023
Appointment of Mrs Barbara Anne Bone as a director on 2023-11-09
dot icon20/10/2023
Micro company accounts made up to 2023-08-31
dot icon09/08/2023
Confirmation statement made on 2023-08-09 with no updates
dot icon22/11/2022
Micro company accounts made up to 2022-08-31
dot icon09/08/2022
Confirmation statement made on 2022-08-09 with no updates
dot icon22/12/2021
Micro company accounts made up to 2021-08-31
dot icon09/08/2021
Confirmation statement made on 2021-08-09 with no updates
dot icon12/01/2021
Registered office address changed from 13 Quay Hill Lymington Hampshire SO41 3AR to 1 Hooke Close Freshwater PO40 9FZ on 2021-01-12
dot icon12/01/2021
Appointment of Retriever Property Management Ltd as a secretary on 2021-01-01
dot icon12/01/2021
Termination of appointment of Bridgeford & Co. Ltd as a secretary on 2020-12-31
dot icon11/10/2020
Micro company accounts made up to 2020-08-31
dot icon21/08/2020
Confirmation statement made on 2020-08-09 with no updates
dot icon11/08/2020
Termination of appointment of Robert Benjamin Carter as a director on 2020-08-06
dot icon17/03/2020
Micro company accounts made up to 2019-08-31
dot icon02/09/2019
Confirmation statement made on 2019-08-09 with no updates
dot icon21/11/2018
Total exemption full accounts made up to 2018-08-31
dot icon05/11/2018
Appointment of Ms Caroline Chant as a director on 2018-09-19
dot icon24/08/2018
Confirmation statement made on 2018-08-09 with no updates
dot icon16/11/2017
Total exemption full accounts made up to 2017-08-31
dot icon11/08/2017
Confirmation statement made on 2017-08-09 with no updates
dot icon20/03/2017
Total exemption small company accounts made up to 2016-08-31
dot icon26/10/2016
Appointment of Mr Mark Thomas as a director on 2016-10-25
dot icon24/08/2016
Confirmation statement made on 2016-08-09 with updates
dot icon24/08/2016
Appointment of Mr Damian Jordan as a director on 2016-08-03
dot icon20/06/2016
Termination of appointment of David Philippe Mallac as a director on 2015-12-15
dot icon09/02/2016
Total exemption small company accounts made up to 2015-08-31
dot icon04/09/2015
Annual return made up to 2015-08-09 no member list
dot icon06/11/2014
Total exemption small company accounts made up to 2014-08-31
dot icon03/09/2014
Annual return made up to 2014-08-09 no member list
dot icon03/09/2014
Termination of appointment of Sarah Louise Whalley as a director on 2014-05-03
dot icon16/10/2013
Total exemption small company accounts made up to 2013-08-31
dot icon12/08/2013
Annual return made up to 2013-08-09 no member list
dot icon12/08/2013
Secretary's details changed for Bridgeford & Co. Ltd on 2013-08-09
dot icon12/08/2013
Registered office address changed from 13 Quay Hill 13 Quay Hill Lymington Hampshire SO41 3AR United Kingdom on 2013-08-12
dot icon24/07/2013
Appointment of Sarah Louise Whalley as a director
dot icon09/04/2013
Total exemption small company accounts made up to 2012-08-31
dot icon20/09/2012
Termination of appointment of David Orlik as a secretary
dot icon20/09/2012
Termination of appointment of Shirley May as a director
dot icon20/09/2012
Appointment of Bridgeford & Co. Ltd as a secretary
dot icon20/09/2012
Registered office address changed from the Estate Office, Church Mews Beatrice Avenue East Cowes Isle of Wight PO32 6LW United Kingdom on 2012-09-20
dot icon17/08/2012
Annual return made up to 2012-08-09 no member list
dot icon15/06/2012
Appointment of Mr Robert Benjamin Carter as a director
dot icon18/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon22/08/2011
Annual return made up to 2011-08-09 no member list
dot icon22/08/2011
Director's details changed for Mr David Philippe Mallac on 2011-08-09
dot icon22/08/2011
Director's details changed for Shirley May May on 2011-08-09
dot icon22/08/2011
Director's details changed for Ian James White on 2011-08-09
dot icon07/03/2011
Total exemption small company accounts made up to 2010-08-31
dot icon28/09/2010
Termination of appointment of Rebecca Blake as a secretary
dot icon28/09/2010
Appointment of Mr David Orlik as a secretary
dot icon28/09/2010
Registered office address changed from 4 the Courtyard Swainston Calbourne Newport Isle of Wight PO30 4HU on 2010-09-28
dot icon16/08/2010
Annual return made up to 2010-08-09 no member list
dot icon15/08/2010
Director's details changed for Ian James White on 2010-01-01
dot icon15/08/2010
Director's details changed for Shirley May May on 2010-01-01
dot icon03/06/2010
Appointment of Mr David Philippe Mallac as a director
dot icon07/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon17/03/2010
Resolutions
dot icon10/08/2009
Annual return made up to 09/08/09
dot icon12/06/2009
Accounts for a dormant company made up to 2008-08-31
dot icon19/08/2008
Annual return made up to 09/08/08
dot icon19/08/2008
Registered office changed on 19/08/2008 from apesdown house calbourne road newport isle of wight PO30 4HS
dot icon19/08/2008
Location of debenture register
dot icon19/08/2008
Location of register of members
dot icon19/08/2008
Appointment terminated secretary cameron chick
dot icon08/02/2008
Accounts for a dormant company made up to 2007-08-31
dot icon15/11/2007
New secretary appointed
dot icon30/08/2007
Annual return made up to 09/08/07
dot icon09/08/2006
Incorporation
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
31/08/2024
dot iconNext confirmation date
09/08/2026
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
-
27.45K
-
0.00
-
-
2022
-
27.01K
-
0.00
-
-
2023
-
26.05K
-
0.00
-
-
2023
-
26.05K
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

26.05K £Descended-3.54 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thomas, Mark
Director
25/10/2016 - Present
4
Mr Damian Jordan
Director
03/08/2016 - Present
6
Blake, Rebecca Jane
Secretary
31/10/2007 - 24/09/2010
41
Bone, Barbara Anne
Director
09/11/2023 - Present
1
Carter, Robert Benjamin
Director
15/11/2023 - Present
2

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 HOUSE (BONCHURCH) MANAGEMENT COMPANY LIMITED

CLIFF HOUSE (BONCHURCH) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 09/08/2006 with the registered office located at 1 Hooke Close, Freshwater PO40 9FZ. 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 HOUSE (BONCHURCH) MANAGEMENT COMPANY LIMITED?

toggle

CLIFF HOUSE (BONCHURCH) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 09/08/2006 .

Where is CLIFF HOUSE (BONCHURCH) MANAGEMENT COMPANY LIMITED located?

toggle

CLIFF HOUSE (BONCHURCH) MANAGEMENT COMPANY LIMITED is registered at 1 Hooke Close, Freshwater PO40 9FZ.

What does CLIFF HOUSE (BONCHURCH) MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for CLIFF HOUSE (BONCHURCH) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 08/04/2026: Micro company accounts made up to 2025-08-31.