CLIFF (SCARBOROUGH) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CLIFF (SCARBOROUGH) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03625451

Incorporation date

02/09/1998

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Walker Landray, 1 Harcourt Place, Scarborough, North Yorkshire YO11 2EPCopy
copy info iconCopy
See on map
Latest events (Record since 02/09/1998)
dot icon13/03/2026
Termination of appointment of Elizabeth Cooper as a director on 2026-02-20
dot icon20/01/2026
Micro company accounts made up to 2025-12-31
dot icon20/01/2026
Registered office address changed from , 5 & 6 Manor Court Manor Garth, Scarborough, North Yorkshire, YO11 3TU, England to C/O Walker Landray 1 Harcourt Place Scarborough North Yorkshire YO11 2EP on 2026-01-20
dot icon20/01/2026
Director's details changed for Tim Sadler on 2025-12-18
dot icon20/01/2026
Director's details changed for Mrs Nancy Margaret Duke on 2025-12-18
dot icon20/01/2026
Director's details changed for John Thomas Riley on 2025-12-18
dot icon20/01/2026
Director's details changed for Helen Otway on 2025-12-18
dot icon20/01/2026
Director's details changed for Mr Adam Paul Dunning on 2025-12-18
dot icon20/01/2026
Director's details changed for Mr Graham Duke on 2025-12-18
dot icon20/01/2026
Director's details changed for David William Luff on 2025-12-18
dot icon20/01/2026
Director's details changed for Ms Margarete Lorenz on 2025-12-18
dot icon20/01/2026
Director's details changed for Richard John Ponter on 2025-12-18
dot icon20/01/2026
Director's details changed for John Booth on 2025-12-18
dot icon20/01/2026
Director's details changed for Eric Stanley Bailey on 2025-12-18
dot icon20/01/2026
Director's details changed for Mrs Dawn Louise Potter on 2025-12-18
dot icon20/01/2026
Director's details changed for Alison Blanchard on 2025-12-18
dot icon20/01/2026
Director's details changed for Raymond Aston on 2025-12-18
dot icon20/01/2026
Director's details changed for Yvonne Wilson on 2025-12-18
dot icon20/01/2026
Director's details changed for Elizabeth Cooper on 2025-12-18
dot icon20/01/2026
Director's details changed for Paul Longstaff on 2025-12-18
dot icon12/12/2025
Termination of appointment of Judith Anne Aston as a director on 2025-12-11
dot icon29/04/2025
Micro company accounts made up to 2024-12-31
dot icon20/12/2024
Confirmation statement made on 2024-12-04 with updates
dot icon29/10/2024
Director's details changed for Elizabeth Cooper on 2024-10-28
dot icon29/10/2024
Director's details changed for Mrs Nancy Margaret Duke on 2024-10-28
dot icon29/10/2024
Director's details changed for David William Luff on 2024-10-28
dot icon29/10/2024
Director's details changed for Richard John Ponter on 2024-10-28
dot icon29/10/2024
Director's details changed for Mrs Dawn Louise Potter on 2024-10-28
dot icon29/10/2024
Director's details changed for Mr Graham Duke on 2024-10-28
dot icon29/10/2024
Director's details changed for Paul Longstaff on 2024-10-28
dot icon29/10/2024
Director's details changed for Mr Adam Paul Dunning on 2024-10-28
dot icon29/10/2024
Director's details changed for Ms Margarete Lorenz on 2024-10-28
dot icon29/10/2024
Director's details changed for Ms Margarete Lorenz on 2024-10-28
dot icon29/10/2024
Director's details changed for Mr Adam Paul Dunning on 2024-10-28
dot icon15/05/2024
Termination of appointment of William Duncan Cowen as a secretary on 2024-04-30
dot icon08/05/2024
Micro company accounts made up to 2023-12-31
dot icon04/12/2023
Termination of appointment of Terry Sarram as a director on 2023-11-17
dot icon04/12/2023
Termination of appointment of Kathleen Elsie Arton as a director on 2023-11-17
dot icon04/12/2023
Termination of appointment of David Edward Newton as a director on 2023-11-17
dot icon04/12/2023
Appointment of Mr William Duncan Cowen as a secretary on 2023-11-17
dot icon04/12/2023
Registered office address changed from , 63-64 the Cliff, Esplanade, Scarborough, North Yorkshire, YO11 2UY to 5 & 6 Manor Court Manor Garth Scarborough North Yorkshire YO11 3TU on 2023-12-04
dot icon04/12/2023
Termination of appointment of Yvonne Wilson as a secretary on 2023-11-17
dot icon04/12/2023
Director's details changed for Ms Margarete Lorenz on 2023-12-04
dot icon04/12/2023
Director's details changed for Mr Graham Duke on 2023-12-04
dot icon04/12/2023
Director's details changed for Mrs Nancy Margaret Duke on 2023-12-04
dot icon04/12/2023
Director's details changed for Mr Adam Paul Dunning on 2023-12-04
dot icon04/12/2023
Director's details changed for David William Luff on 2023-12-04
dot icon04/12/2023
Director's details changed for Helen Otway on 2023-12-04
dot icon04/12/2023
Director's details changed for John Thomas Riley on 2023-12-04
dot icon04/12/2023
Director's details changed for Tim Sadler on 2023-12-04
dot icon04/12/2023
Director's details changed for Dawn Louise Harrison on 2023-12-04
dot icon04/12/2023
Confirmation statement made on 2023-12-04 with updates
dot icon19/10/2023
Appointment of Mrs Kathleen Elsie Arton as a director on 2023-10-19
dot icon12/09/2023
Confirmation statement made on 2023-09-12 with no updates
dot icon23/03/2023
Micro company accounts made up to 2022-12-31
dot icon02/12/2022
Termination of appointment of a director
dot icon02/12/2022
Appointment of Tim Sadler as a director on 2022-04-07
dot icon02/12/2022
Appointment of Helen Otway as a director on 2022-04-07
dot icon09/11/2022
Termination of appointment of Janet Jones as a director on 2022-07-18
dot icon09/11/2022
Termination of appointment of Robert Jones as a director on 2022-07-18
dot icon09/11/2022
Appointment of John Thomas Riley as a director on 2022-07-18
dot icon07/10/2022
Confirmation statement made on 2022-09-14 with no updates
dot icon11/02/2022
Micro company accounts made up to 2021-12-31
dot icon15/09/2021
Confirmation statement made on 2021-09-14 with updates
dot icon23/03/2021
Micro company accounts made up to 2020-12-31
dot icon29/10/2020
Appointment of Mrs Nancy Margaret Duke as a director on 2020-09-17
dot icon15/10/2020
Termination of appointment of Alan Frith as a director on 2020-09-17
dot icon15/10/2020
Termination of appointment of Georgina Frith as a director on 2020-09-17
dot icon15/10/2020
Appointment of Mr Graham Duke as a director on 2020-09-17
dot icon14/09/2020
Confirmation statement made on 2020-09-14 with no updates
dot icon13/03/2020
Micro company accounts made up to 2019-12-31
dot icon20/09/2019
Confirmation statement made on 2019-09-14 with updates
dot icon04/04/2019
Micro company accounts made up to 2018-12-31
dot icon28/11/2018
Appointment of Mr Adam Paul Dunning as a director on 2018-07-24
dot icon28/11/2018
Appointment of Ms Margarete Lorenz as a director on 2018-07-24
dot icon13/11/2018
Termination of appointment of Beryl Sarram as a director on 2018-07-24
dot icon19/09/2018
Confirmation statement made on 2018-09-14 with no updates
dot icon07/06/2018
Micro company accounts made up to 2017-12-31
dot icon14/09/2017
Confirmation statement made on 2017-09-14 with no updates
dot icon07/03/2017
Total exemption full accounts made up to 2016-12-31
dot icon11/10/2016
Confirmation statement made on 2016-09-14 with updates
dot icon04/10/2016
Termination of appointment of Graham Morgan as a director on 2016-07-01
dot icon16/09/2016
Appointment of Georgina Frith as a director on 2016-07-01
dot icon31/08/2016
Appointment of Alan Frith as a director on 2016-07-01
dot icon01/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon30/09/2015
Annual return made up to 2015-09-14 with full list of shareholders
dot icon13/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon24/12/2014
Termination of appointment of David Michael Brinkley as a director on 2014-09-29
dot icon24/12/2014
Appointment of David William Luff as a director on 2014-09-29
dot icon03/10/2014
Annual return made up to 2014-09-14 with full list of shareholders
dot icon02/06/2014
Appointment of Janet Jones as a director
dot icon02/06/2014
Appointment of Robert Jones as a director
dot icon08/05/2014
Termination of appointment of Kenneth Steele as a director
dot icon20/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon20/09/2013
Annual return made up to 2013-09-14 with full list of shareholders
dot icon10/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon06/01/2013
Termination of appointment of Michael Hawley as a director
dot icon04/01/2013
Appointment of Alison Blanchard as a director
dot icon04/01/2013
Appointment of John Booth as a director
dot icon04/01/2013
Termination of appointment of Carol Hawley as a director
dot icon08/10/2012
Annual return made up to 2012-09-14 with full list of shareholders
dot icon19/09/2012
Appointment of Dawn Louise Harrison as a director
dot icon24/07/2012
Termination of appointment of Jennifer Tweedale as a director
dot icon24/07/2012
Termination of appointment of Charles Tweedale as a director
dot icon15/06/2012
Appointment of Graham Morgan as a director
dot icon09/05/2012
Termination of appointment of Thomas Peter Hunt as a director
dot icon09/05/2012
Termination of appointment of Sarah Lyndsey Robertson as a director
dot icon27/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon10/04/2012
Appointment of David Edward Newton as a director
dot icon20/03/2012
Termination of appointment of Lydia Aydon as a director
dot icon27/09/2011
Annual return made up to 2011-09-14 with full list of shareholders
dot icon13/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon04/11/2010
Annual return made up to 2010-09-14 with full list of shareholders
dot icon04/11/2010
Director's details changed for Lydia Aydon on 2009-10-01
dot icon04/11/2010
Director's details changed for Beryl Sarram on 2009-10-01
dot icon04/11/2010
Secretary's details changed for Yvonne Wilson on 2009-10-01
dot icon04/11/2010
Director's details changed for Mr Charles Edward Walter Tweedale on 2009-10-01
dot icon04/11/2010
Director's details changed for Kenneth Steele on 2009-10-01
dot icon04/11/2010
Director's details changed for Yvonne Wilson on 2009-10-01
dot icon04/11/2010
Director's details changed for Doctor Terry Sarram on 2009-10-01
dot icon04/11/2010
Director's details changed for Carol Marie Hawley on 2009-10-01
dot icon04/11/2010
Director's details changed for Paul Longstaff on 2009-10-01
dot icon04/11/2010
Director's details changed for Sarah Lyndsey Robertson on 2010-08-17
dot icon04/11/2010
Director's details changed for Michael David Hawley on 2009-10-01
dot icon04/11/2010
Director's details changed for Mrs Jennifer Ann Tweedale on 2009-10-01
dot icon04/11/2010
Termination of appointment of Robert Smith as a director
dot icon04/11/2010
Director's details changed for Eric Stanley Bailey on 2009-10-01
dot icon04/11/2010
Director's details changed for Richard John Ponter on 2009-10-01
dot icon04/11/2010
Director's details changed for Thomas Peter Hunt on 2010-08-17
dot icon04/11/2010
Director's details changed for Judith Anne Aston on 2009-10-01
dot icon04/11/2010
Director's details changed for Elizabeth Cooper on 2009-10-01
dot icon04/11/2010
Director's details changed for David Michael Brinkley on 2009-11-18
dot icon04/11/2010
Director's details changed for Raymond Aston on 2009-10-01
dot icon28/10/2010
Appointment of Sarah Lyndsey Robertson as a director
dot icon28/10/2010
Appointment of Thomas Peter Hunt as a director
dot icon07/10/2010
Termination of appointment of Irene Smith as a director
dot icon04/08/2010
Appointment of David Michael Brinkley as a director
dot icon04/08/2010
Termination of appointment of Gwendoline Brinkley as a director
dot icon04/08/2010
Termination of appointment of Herbert Brinkley as a director
dot icon14/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon30/09/2009
Return made up to 14/09/09; full list of members
dot icon09/06/2009
Director appointed michael david hawley
dot icon09/06/2009
Director appointed carol marie hawley
dot icon28/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon15/10/2008
Return made up to 02/09/08; no change of members
dot icon23/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon10/04/2008
Appointment terminated director paul mcdermott
dot icon30/09/2007
Return made up to 02/09/07; no change of members
dot icon31/05/2007
Total exemption small company accounts made up to 2006-12-31
dot icon27/09/2006
Return made up to 02/09/06; full list of members
dot icon21/03/2006
Total exemption small company accounts made up to 2005-12-31
dot icon11/11/2005
Director's particulars changed
dot icon11/11/2005
Director's particulars changed
dot icon08/09/2005
Return made up to 02/09/05; full list of members
dot icon31/08/2005
New director appointed
dot icon31/08/2005
New director appointed
dot icon31/08/2005
Director's particulars changed
dot icon31/08/2005
Director's particulars changed
dot icon12/08/2005
Total exemption small company accounts made up to 2004-12-31
dot icon05/10/2004
Return made up to 02/09/04; full list of members
dot icon16/06/2004
Total exemption small company accounts made up to 2003-12-31
dot icon14/09/2003
Return made up to 02/09/03; full list of members
dot icon26/06/2003
Total exemption small company accounts made up to 2002-12-31
dot icon27/05/2003
Director resigned
dot icon13/09/2002
Return made up to 02/09/02; full list of members
dot icon08/07/2002
Total exemption small company accounts made up to 2001-12-31
dot icon04/02/2002
Registered office changed on 04/02/02 from:\simon blyth rent accom, 24 alma square, scarborough, YO11 1JR
dot icon18/09/2001
Return made up to 02/09/01; full list of members
dot icon03/08/2001
Total exemption small company accounts made up to 2000-12-31
dot icon23/11/2000
Return made up to 02/09/00; full list of members
dot icon04/07/2000
Accounts for a small company made up to 1999-12-31
dot icon07/06/2000
Accounting reference date extended from 30/09/99 to 31/12/99
dot icon10/05/2000
New director appointed
dot icon09/12/1999
New director appointed
dot icon09/12/1999
New director appointed
dot icon08/12/1999
New director appointed
dot icon08/12/1999
New director appointed
dot icon08/12/1999
New director appointed
dot icon08/12/1999
New director appointed
dot icon08/12/1999
New director appointed
dot icon08/12/1999
New director appointed
dot icon08/12/1999
New director appointed
dot icon23/11/1999
New secretary appointed;new director appointed
dot icon23/11/1999
New director appointed
dot icon23/11/1999
New director appointed
dot icon23/11/1999
New director appointed
dot icon26/10/1999
New director appointed
dot icon26/10/1999
New director appointed
dot icon26/10/1999
New director appointed
dot icon19/10/1999
Return made up to 02/09/99; full list of members
dot icon25/09/1998
Registered office changed on 25/09/98 from:\84 temple chambers, temple avenue, london, EC4Y 0HP
dot icon25/09/1998
Secretary resigned
dot icon25/09/1998
New secretary appointed
dot icon25/09/1998
Director resigned
dot icon25/09/1998
New director appointed
dot icon02/09/1998
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
31/12/2025
dot iconNext confirmation date
04/12/2025
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Aston, Raymond
Director
20/10/1999 - Present
-
Arton, Kathleen Elsie
Director
19/10/2023 - 17/11/2023
4
Sadler, Tim
Director
07/04/2022 - Present
-
Ms Helen Louise Jane Otway
Director
07/04/2022 - Present
1
Wilson, Yvonne
Secretary
20/10/1999 - 17/11/2023
-

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 (SCARBOROUGH) MANAGEMENT COMPANY LIMITED

CLIFF (SCARBOROUGH) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 02/09/1998 with the registered office located at C/O Walker Landray, 1 Harcourt Place, Scarborough, North Yorkshire YO11 2EP. There are currently 16 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 (SCARBOROUGH) MANAGEMENT COMPANY LIMITED?

toggle

CLIFF (SCARBOROUGH) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 02/09/1998 .

Where is CLIFF (SCARBOROUGH) MANAGEMENT COMPANY LIMITED located?

toggle

CLIFF (SCARBOROUGH) MANAGEMENT COMPANY LIMITED is registered at C/O Walker Landray, 1 Harcourt Place, Scarborough, North Yorkshire YO11 2EP.

What does CLIFF (SCARBOROUGH) MANAGEMENT COMPANY LIMITED do?

toggle

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

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

toggle

The latest filing was on 13/03/2026: Termination of appointment of Elizabeth Cooper as a director on 2026-02-20.