CLIFF HOUSE (WESTCLIFF ON SEA) MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CLIFF HOUSE (WESTCLIFF ON SEA) MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05541065

Incorporation date

19/08/2005

Size

Micro Entity

Contacts

Registered address

Registered address

Office Suite 5 Market Square Chambers, 4 West Street, Rochford, Essex SS4 1ALCopy
copy info iconCopy
See on map
Latest events (Record since 19/08/2005)
dot icon22/08/2025
Confirmation statement made on 2025-08-19 with no updates
dot icon26/06/2025
Micro company accounts made up to 2024-08-31
dot icon22/08/2024
Confirmation statement made on 2024-08-19 with no updates
dot icon15/05/2024
Micro company accounts made up to 2023-08-31
dot icon21/08/2023
Confirmation statement made on 2023-08-19 with no updates
dot icon12/04/2023
Micro company accounts made up to 2022-08-31
dot icon31/08/2022
Confirmation statement made on 2022-08-19 with no updates
dot icon27/05/2022
Micro company accounts made up to 2021-08-31
dot icon01/09/2021
Confirmation statement made on 2021-08-19 with updates
dot icon16/12/2020
Micro company accounts made up to 2020-08-31
dot icon27/08/2020
Confirmation statement made on 2020-08-19 with updates
dot icon27/04/2020
Micro company accounts made up to 2019-08-31
dot icon27/08/2019
Confirmation statement made on 2019-08-19 with updates
dot icon17/06/2019
Appointment of Mrs June Kathleen Whiteman as a director on 2019-05-30
dot icon22/05/2019
Micro company accounts made up to 2018-08-31
dot icon27/11/2018
Termination of appointment of Susan Vanessa Ray as a director on 2018-11-19
dot icon20/08/2018
Confirmation statement made on 2018-08-19 with updates
dot icon31/05/2018
Micro company accounts made up to 2017-08-31
dot icon14/09/2017
Termination of appointment of Jean Thurston as a director on 2017-09-14
dot icon29/08/2017
Confirmation statement made on 2017-08-19 with no updates
dot icon24/04/2017
Micro company accounts made up to 2016-08-31
dot icon05/09/2016
Confirmation statement made on 2016-08-19 with updates
dot icon03/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon21/08/2015
Annual return made up to 2015-08-19 with full list of shareholders
dot icon29/05/2015
Appointment of Miss Susan Vanessa Ray as a director on 2015-04-20
dot icon25/02/2015
Total exemption small company accounts made up to 2014-08-31
dot icon30/01/2015
Secretary's details changed for Onshore Leasehold Accountancy Limited on 2015-01-30
dot icon20/09/2014
Annual return made up to 2014-08-19 with full list of shareholders
dot icon13/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon29/01/2014
Appointment of Onshore Leasehold Accountancy Limited as a secretary
dot icon28/01/2014
Termination of appointment of Block Managemant Uk Limited as a secretary
dot icon23/01/2014
Registered office address changed from C/0 Blockmanagement Uk Constable Court Barn Street Lavenham Suffolk CO10 9RB United Kingdom on 2014-01-23
dot icon19/08/2013
Annual return made up to 2013-08-19 with full list of shareholders
dot icon04/07/2013
Termination of appointment of Anne Aston as a director
dot icon04/06/2013
Accounts for a dormant company made up to 2012-08-31
dot icon18/04/2013
Appointment of Jean Thurston as a director
dot icon15/04/2013
Appointment of Mrs Lyn Bailey as a director
dot icon12/04/2013
Appointment of Mrs Teresa Christine Wiles as a director
dot icon03/04/2013
Termination of appointment of Roy Fitchew as a director
dot icon04/03/2013
Secretary's details changed for Block Managemant Uk Limited on 2013-03-04
dot icon23/01/2013
Secretary's details changed for Block Managemant Uk Limited on 2013-01-23
dot icon23/01/2013
Termination of appointment of Roger Taylor as a director
dot icon16/01/2013
Secretary's details changed for Block Managemant Uk Limited on 2013-01-15
dot icon12/12/2012
Registered office address changed from C/0 Blockmanagement Uk the Black Barn,Cygnet Court,Swan Street Boxford Suffolk CO10 5NZ United Kingdom on 2012-12-12
dot icon23/08/2012
Annual return made up to 2012-08-19 with full list of shareholders
dot icon23/08/2012
Appointment of Block Managemant Uk Limited as a secretary
dot icon23/08/2012
Registered office address changed from Cliff House 2-3, Shorefield Gardens Westcliff-on-Sea Essex SS0 7RL United Kingdom on 2012-08-23
dot icon09/05/2012
Accounts for a dormant company made up to 2011-08-31
dot icon16/04/2012
Appointment of Roger Taylor as a director
dot icon20/08/2011
Annual return made up to 2011-08-19 with full list of shareholders
dot icon07/03/2011
Director's details changed for Mrs Anne Lilian Aston on 2010-10-01
dot icon02/03/2011
Accounts for a dormant company made up to 2010-08-31
dot icon16/09/2010
Annual return made up to 2010-08-19 with full list of shareholders
dot icon16/09/2010
Director's details changed for Mr Roy Anthony Fitchew on 2010-08-19
dot icon16/09/2010
Director's details changed for Ms Lyn Nora Bailey on 2010-08-19
dot icon16/09/2010
Director's details changed for Ms Teresa Christine Wiles on 2010-08-19
dot icon16/09/2010
Director's details changed for Anne Lilian Aston on 2010-08-19
dot icon10/09/2010
Termination of appointment of Teresa Wiles as a director
dot icon10/09/2010
Termination of appointment of Raymond Dudman as a director
dot icon10/09/2010
Termination of appointment of Lyn Bailey as a director
dot icon14/05/2010
Total exemption full accounts made up to 2009-08-31
dot icon05/05/2010
Termination of appointment of Cliff House (Westcliff-on-Sea) Management Ltd. as a director
dot icon05/05/2010
Appointment of Mr Raymond Cyril Dudman as a director
dot icon05/05/2010
Appointment of Cliff House (Westcliff-on-Sea) Management Ltd. as a director
dot icon09/11/2009
Register(s) moved to registered inspection location
dot icon09/11/2009
Register inspection address has been changed
dot icon09/11/2009
Registered office address changed from 6 Badgers Close Westcliff on Sea Essex SS0 0AP United Kingdom on 2009-11-09
dot icon05/09/2009
Return made up to 19/08/09; full list of members
dot icon05/09/2009
Location of register of members
dot icon05/09/2009
Registered office changed on 05/09/2009 from 6 badgers close westcliff on sea essex SS0 0AP
dot icon05/09/2009
Location of debenture register
dot icon05/09/2009
Director's change of particulars / anne aston / 01/10/2008
dot icon28/08/2009
Gbp nc 13/33514\14/08/09
dot icon15/06/2009
Total exemption full accounts made up to 2008-08-31
dot icon06/04/2009
Director appointed ms lyn nora bailey
dot icon06/04/2009
Appointment terminated director raymond dudman
dot icon16/02/2009
Appointment terminated director keith pracy
dot icon11/09/2008
Return made up to 19/08/08; full list of members
dot icon11/09/2008
Director's change of particulars / anne aston / 01/10/2007
dot icon11/09/2008
Director appointed ms teresa christine wiles
dot icon04/09/2008
Appointment terminated secretary roy fitchew
dot icon04/09/2008
Director appointed mr roy anthony fitchew
dot icon04/09/2008
Appointment terminated director patricia charrey
dot icon04/09/2008
Director appointed mr keith james george pracy
dot icon26/08/2008
Total exemption full accounts made up to 2006-08-31
dot icon26/08/2008
Total exemption full accounts made up to 2007-08-31
dot icon12/09/2007
Return made up to 19/08/07; full list of members
dot icon12/09/2007
Director's particulars changed
dot icon03/09/2007
Registered office changed on 03/09/07 from: 17 overcliff manor road westcliff on sea essex SS0 7SE
dot icon06/09/2006
Return made up to 19/08/06; full list of members
dot icon06/09/2006
£ nc 10/13 19/12/05
dot icon26/09/2005
New director appointed
dot icon26/09/2005
New secretary appointed
dot icon26/09/2005
Registered office changed on 26/09/05 from: 20 station road radyr cardiff CF15 8AA
dot icon26/09/2005
New director appointed
dot icon26/09/2005
Secretary resigned
dot icon26/09/2005
Director resigned
dot icon26/09/2005
New director appointed
dot icon19/08/2005
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
19/08/2026
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
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bailey, Lyn Nora
Director
01/04/2013 - Present
-
Whiteman, June Kathleen
Director
30/05/2019 - Present
-
Wiles, Teresa Christine
Director
01/04/2013 - 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 (WESTCLIFF ON SEA) MANAGEMENT LIMITED

CLIFF HOUSE (WESTCLIFF ON SEA) MANAGEMENT LIMITED is an(a) Active company incorporated on 19/08/2005 with the registered office located at Office Suite 5 Market Square Chambers, 4 West Street, Rochford, Essex SS4 1AL. There are currently 3 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 (WESTCLIFF ON SEA) MANAGEMENT LIMITED?

toggle

CLIFF HOUSE (WESTCLIFF ON SEA) MANAGEMENT LIMITED is currently Active. It was registered on 19/08/2005 .

Where is CLIFF HOUSE (WESTCLIFF ON SEA) MANAGEMENT LIMITED located?

toggle

CLIFF HOUSE (WESTCLIFF ON SEA) MANAGEMENT LIMITED is registered at Office Suite 5 Market Square Chambers, 4 West Street, Rochford, Essex SS4 1AL.

What does CLIFF HOUSE (WESTCLIFF ON SEA) MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for CLIFF HOUSE (WESTCLIFF ON SEA) MANAGEMENT LIMITED?

toggle

The latest filing was on 22/08/2025: Confirmation statement made on 2025-08-19 with no updates.