CLIFF HOUSE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CLIFF HOUSE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03049763

Incorporation date

25/04/1995

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 6 Cliff House, Cliff Road, Sandown, Isle Of Wight PO36 8NSCopy
copy info iconCopy
See on map
Latest events (Record since 25/04/1995)
dot icon01/04/2026
Confirmation statement made on 2025-05-06 with updates
dot icon23/12/2025
Micro company accounts made up to 2025-03-31
dot icon07/04/2025
Confirmation statement made on 2025-02-24 with no updates
dot icon08/11/2024
Micro company accounts made up to 2024-03-31
dot icon11/04/2024
Confirmation statement made on 2024-02-24 with no updates
dot icon16/08/2023
Micro company accounts made up to 2023-03-31
dot icon08/05/2023
Confirmation statement made on 2023-02-24 with updates
dot icon24/02/2023
Registered office address changed from 8 Gunville Road Newport Isle of Wight PO30 5LB to Flat 6 Cliff House Cliff Road Sandown Isle of Wight PO36 8NS on 2023-02-24
dot icon24/02/2023
Appointment of Ms Rachel Ann Segens as a secretary on 2023-02-22
dot icon24/02/2023
Termination of appointment of Rebecca Blake as a secretary on 2023-02-22
dot icon21/07/2022
Micro company accounts made up to 2022-03-31
dot icon25/04/2022
Confirmation statement made on 2022-04-25 with no updates
dot icon29/11/2021
Micro company accounts made up to 2021-03-31
dot icon26/04/2021
Confirmation statement made on 2021-04-25 with no updates
dot icon04/01/2021
Micro company accounts made up to 2020-03-31
dot icon22/10/2020
Termination of appointment of Raymond Henry Young as a director on 2020-10-22
dot icon27/04/2020
Confirmation statement made on 2020-04-25 with no updates
dot icon11/12/2019
Micro company accounts made up to 2019-03-31
dot icon29/04/2019
Confirmation statement made on 2019-04-25 with no updates
dot icon15/11/2018
Micro company accounts made up to 2018-03-31
dot icon25/04/2018
Confirmation statement made on 2018-04-25 with updates
dot icon15/08/2017
Micro company accounts made up to 2017-03-31
dot icon19/06/2017
Termination of appointment of Terence Arthur Barnard as a director on 2016-09-03
dot icon26/04/2017
Confirmation statement made on 2017-04-25 with updates
dot icon01/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/10/2016
Appointment of Mr Raymond Henry Young as a director on 2016-09-03
dot icon04/05/2016
Annual return made up to 2016-04-25 with full list of shareholders
dot icon15/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon11/06/2015
Appointment of Mrs Rebecca Blake as a secretary on 2015-06-01
dot icon11/06/2015
Annual return made up to 2015-04-25 with full list of shareholders
dot icon11/06/2015
Registered office address changed from Flat 6 Cliff House Cliff Road Sandown Isle of Wight PO36 8NS England to 8 Gunville Road Newport Isle of Wight PO30 5LB on 2015-06-11
dot icon15/07/2014
Total exemption full accounts made up to 2014-03-31
dot icon21/05/2014
Termination of appointment of Penelope Chick as a secretary
dot icon21/05/2014
Registered office address changed from Apesdown House Calbourne Road Newport Isle of Wight PO30 4HS on 2014-05-21
dot icon21/05/2014
Termination of appointment of Cameron Chick as a secretary
dot icon16/05/2014
Termination of appointment of Ken Saunders as a director
dot icon16/05/2014
Annual return made up to 2014-04-25 with full list of shareholders
dot icon31/07/2013
Total exemption full accounts made up to 2013-03-31
dot icon06/06/2013
Annual return made up to 2013-04-25 with full list of shareholders
dot icon17/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon01/11/2012
Appointment of Mrs Penelope Chick as a secretary
dot icon01/11/2012
Appointment of Mr Cameron Nigel Chick as a secretary
dot icon01/11/2012
Registered office address changed from Flat 6 Cliff House Cliff Road Sandown Isle of Wight PO36 8NS England on 2012-11-01
dot icon24/07/2012
Registered office address changed from Flat 4 Cliff House Cliff Road Sandown Isle of Wight PO36 8NS United Kingdom on 2012-07-24
dot icon16/05/2012
Appointment of Mr Ken Saunders as a director
dot icon15/05/2012
Termination of appointment of Richard Gibbons as a director
dot icon15/05/2012
Appointment of Mr Terence Arthur Barnard as a director
dot icon15/05/2012
Termination of appointment of Robert Dignan as a director
dot icon27/04/2012
Annual return made up to 2012-04-25 with full list of shareholders
dot icon23/05/2011
Termination of appointment of David Orlik as a secretary
dot icon23/05/2011
Registered office address changed from the Estate Office, Church Mews Beatrice Avenue Whippingham East Cowes Isle of Wight PO32 6LW United Kingdom on 2011-05-23
dot icon09/05/2011
Annual return made up to 2011-04-25 with full list of shareholders
dot icon19/04/2011
Accounts for a dormant company made up to 2011-03-31
dot icon10/05/2010
Annual return made up to 2010-04-25 with full list of shareholders
dot icon10/05/2010
Director's details changed for Rachel Ann Segens on 2010-04-25
dot icon10/05/2010
Director's details changed for Richard Derek Gibbons on 2010-04-25
dot icon22/04/2010
Appointment of Robert Michael Dignan as a director
dot icon22/04/2010
Accounts for a dormant company made up to 2010-03-31
dot icon02/07/2009
Total exemption full accounts made up to 2009-03-31
dot icon20/05/2009
Return made up to 25/04/09; full list of members
dot icon20/05/2009
Location of register of members
dot icon20/05/2009
Location of debenture register
dot icon20/05/2009
Registered office changed on 20/05/2009 from the estate office, church mews beatrice avenue east cowes isle of wight PO32 6LW united kingdom
dot icon01/05/2009
Secretary appointed mr david orlik
dot icon01/05/2009
Registered office changed on 01/05/2009 from flat 6 cliff house cliff road sandown isle of wight PO36 8NS
dot icon30/04/2009
Appointment terminated secretary rachel segens
dot icon02/12/2008
Appointment terminated secretary cameron chick
dot icon02/12/2008
Director and secretary appointed rachel ann segens
dot icon21/11/2008
Appointment terminated director terence barnard
dot icon21/11/2008
Registered office changed on 21/11/2008 from apesdown house calbourne road newport isle of wight PO30 4HS
dot icon17/06/2008
Total exemption full accounts made up to 2008-03-31
dot icon09/05/2008
Return made up to 25/04/08; change of members
dot icon09/05/2008
Appointment terminated secretary linda arrow
dot icon17/04/2008
Appointment terminate, director barbara joan knowles logged form
dot icon31/12/2007
Total exemption full accounts made up to 2007-03-31
dot icon29/08/2007
Registered office changed on 29/08/07 from: landguard manor languard manor road shanklin isle of wight PO37 7JB
dot icon29/08/2007
New secretary appointed
dot icon18/05/2007
Return made up to 25/04/07; change of members
dot icon18/05/2007
Director resigned
dot icon11/11/2006
Total exemption full accounts made up to 2006-03-31
dot icon04/05/2006
Return made up to 25/04/06; full list of members
dot icon26/05/2005
Accounts for a dormant company made up to 2005-03-31
dot icon20/05/2005
Return made up to 25/04/05; full list of members
dot icon20/05/2005
Registered office changed on 20/05/05 from: hall chambers steephill road shanklin isle of wight PO37 6AB
dot icon06/07/2004
Accounts for a dormant company made up to 2004-03-31
dot icon24/05/2004
Return made up to 25/04/04; full list of members
dot icon07/05/2003
Return made up to 25/04/03; full list of members
dot icon01/05/2003
Accounts for a dormant company made up to 2003-03-31
dot icon10/07/2002
Accounts for a dormant company made up to 2002-03-31
dot icon30/04/2002
Return made up to 25/04/02; full list of members
dot icon15/06/2001
Accounts for a dormant company made up to 2001-03-31
dot icon30/04/2001
Return made up to 25/04/01; full list of members
dot icon08/06/2000
Return made up to 03/04/00; full list of members
dot icon08/06/2000
Accounts for a dormant company made up to 2000-03-31
dot icon08/06/2000
Director resigned
dot icon08/06/2000
New director appointed
dot icon16/06/1999
Accounts for a dormant company made up to 1999-03-31
dot icon19/05/1999
Return made up to 25/04/99; full list of members
dot icon19/05/1999
New secretary appointed
dot icon19/05/1999
New director appointed
dot icon19/05/1999
Director resigned
dot icon19/05/1999
Secretary resigned
dot icon19/08/1998
Director resigned
dot icon13/05/1998
Return made up to 25/04/98; full list of members
dot icon13/05/1998
Secretary resigned
dot icon13/05/1998
New secretary appointed
dot icon13/05/1998
Director resigned
dot icon13/05/1998
New director appointed
dot icon13/05/1998
New director appointed
dot icon13/05/1998
Accounts for a dormant company made up to 1998-03-31
dot icon26/02/1998
Accounts for a dormant company made up to 1997-03-31
dot icon30/10/1997
Return made up to 25/04/97; full list of members
dot icon09/06/1997
New secretary appointed
dot icon28/05/1997
Location of register of members address changed
dot icon29/04/1997
Registered office changed on 29/04/97 from: the estate office church mews whippingham isleof wight PO32 6LW
dot icon28/02/1997
New director appointed
dot icon02/12/1996
New director appointed
dot icon05/07/1996
Ad 25/04/95-26/06/96 £ si 22@1
dot icon16/05/1996
Return made up to 25/04/96; full list of members
dot icon15/04/1996
Accounts for a dormant company made up to 1996-03-31
dot icon08/12/1995
Resolutions
dot icon08/12/1995
Accounting reference date notified as 31/03
dot icon17/05/1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon17/05/1995
Registered office changed on 17/05/95 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon25/04/1995
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
31/03/2025
dot iconNext confirmation date
24/02/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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)
2021
0
28.51K
-
0.00
-
-
2022
0
26.40K
-
0.00
-
-
2023
0
29.84K
-
0.00
-
-
2023
0
29.84K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

29.84K £Ascended13.02 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
25/04/1995 - 25/04/1995
16011
Rowell, John Richard
Secretary
25/04/1995 - 30/09/1997
54
Orlik, David Richard
Secretary
25/04/2009 - 23/05/2011
7
Chick, Cameron Nigel
Secretary
01/08/2007 - 31/10/2008
41
Segens, Rachel Ann
Director
01/11/2008 - Present
-

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 MANAGEMENT LIMITED

CLIFF HOUSE MANAGEMENT LIMITED is an(a) Active company incorporated on 25/04/1995 with the registered office located at Flat 6 Cliff House, Cliff Road, Sandown, Isle Of Wight PO36 8NS. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CLIFF HOUSE MANAGEMENT LIMITED?

toggle

CLIFF HOUSE MANAGEMENT LIMITED is currently Active. It was registered on 25/04/1995 .

Where is CLIFF HOUSE MANAGEMENT LIMITED located?

toggle

CLIFF HOUSE MANAGEMENT LIMITED is registered at Flat 6 Cliff House, Cliff Road, Sandown, Isle Of Wight PO36 8NS.

What does CLIFF HOUSE MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for CLIFF HOUSE MANAGEMENT LIMITED?

toggle

The latest filing was on 01/04/2026: Confirmation statement made on 2025-05-06 with updates.