CLIFF VILLA MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CLIFF VILLA MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03688307

Incorporation date

24/12/1998

Size

Micro Entity

Contacts

Registered address

Registered address

Close House, Giggleswick, Settle BD24 0EACopy
copy info iconCopy
See on map
Latest events (Record since 24/12/1998)
dot icon28/12/2025
Confirmation statement made on 2025-12-12 with no updates
dot icon20/05/2025
Micro company accounts made up to 2024-12-31
dot icon27/12/2024
Confirmation statement made on 2024-12-22 with no updates
dot icon24/09/2024
Micro company accounts made up to 2023-12-31
dot icon22/12/2023
Confirmation statement made on 2023-12-22 with updates
dot icon27/09/2023
Micro company accounts made up to 2022-12-31
dot icon31/12/2022
Confirmation statement made on 2022-12-22 with updates
dot icon31/12/2022
Termination of appointment of Andrew Michael Hall as a director on 2022-12-31
dot icon15/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon29/12/2021
Confirmation statement made on 2021-12-22 with no updates
dot icon04/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon22/12/2020
Confirmation statement made on 2020-12-22 with updates
dot icon27/03/2020
Total exemption full accounts made up to 2019-12-31
dot icon22/12/2019
Confirmation statement made on 2019-12-22 with updates
dot icon12/02/2019
Total exemption full accounts made up to 2018-12-31
dot icon02/01/2019
Confirmation statement made on 2018-12-24 with no updates
dot icon20/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon18/09/2018
Termination of appointment of Peter Parker as a director on 2018-09-17
dot icon19/01/2018
Registered office address changed from 19 Salem Street Bradford West Yorkshire BD1 4QH to Close House Giggleswick Settle BD24 0EA on 2018-01-19
dot icon18/01/2018
Confirmation statement made on 2017-12-24 with updates
dot icon18/01/2018
Appointment of Mr Andrew David Earnshaw as a secretary on 2018-01-18
dot icon18/01/2018
Termination of appointment of James Steven Oddy as a secretary on 2018-01-18
dot icon31/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon11/04/2017
Termination of appointment of Dennis Wheatley as a director on 2017-02-20
dot icon10/01/2017
Confirmation statement made on 2016-12-24 with updates
dot icon01/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon18/01/2016
Annual return made up to 2015-12-24 with full list of shareholders
dot icon05/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon26/01/2015
Annual return made up to 2014-12-24 with full list of shareholders
dot icon21/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon31/03/2014
Termination of appointment of John Lister as a director
dot icon03/02/2014
Appointment of Andrew Michael Hall as a director
dot icon10/01/2014
Annual return made up to 2013-12-24
dot icon04/10/2013
Full accounts made up to 2012-12-31
dot icon10/01/2013
Annual return made up to 2012-12-24 with full list of shareholders
dot icon25/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon24/01/2012
Appointment of Alan Broadhead as a director
dot icon18/01/2012
Annual return made up to 2011-12-24
dot icon19/04/2011
Termination of appointment of John Lister as a secretary
dot icon12/04/2011
Appointment of James Steven Oddy as a secretary
dot icon12/04/2011
Registered office address changed from 12 Cliff Villa Court Wakefield West Yorkshire WF1 2DN United Kingdom on 2011-04-12
dot icon21/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon04/01/2011
Appointment of Mr Dennis Wheatley as a director
dot icon04/01/2011
Annual return made up to 2010-12-24 with full list of shareholders
dot icon06/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon04/01/2010
Annual return made up to 2009-12-24 with full list of shareholders
dot icon04/01/2010
Director's details changed for Peter Parker on 2009-12-24
dot icon04/01/2010
Director's details changed for Mr John Edward Lister on 2009-12-24
dot icon19/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon17/08/2009
Registered office changed on 17/08/2009 from 17 cliff villa court wakefield west yorkshire WF1 2DN
dot icon17/08/2009
Secretary appointed mr john edward lister
dot icon17/08/2009
Director appointed mr john edward lister
dot icon15/07/2009
Registered office changed on 15/07/2009 from 1 cliff villa court wakefield west yorkshire WF1 2DN
dot icon15/07/2009
Appointment terminated director and secretary lee rowley
dot icon29/12/2008
Return made up to 24/12/08; full list of members
dot icon08/12/2008
Return made up to 24/12/07; full list of members
dot icon18/11/2008
Return made up to 24/12/06; full list of members
dot icon21/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon20/09/2007
New director appointed
dot icon20/09/2007
Director resigned
dot icon18/09/2007
Registered office changed on 18/09/07 from: 9 cliff villa court wakefield west yorkshire WF1 2DN
dot icon12/04/2007
Total exemption small company accounts made up to 2006-12-31
dot icon02/05/2006
Total exemption small company accounts made up to 2005-12-31
dot icon19/01/2006
Return made up to 24/12/05; no change of members
dot icon19/01/2006
New secretary appointed
dot icon20/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon30/03/2005
Return made up to 24/12/04; no change of members
dot icon29/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon23/06/2004
Director resigned
dot icon29/04/2004
New director appointed
dot icon26/04/2004
Registered office changed on 26/04/04 from: flat 2 cliff villa court wakefield west yorkshire WF1 2DN
dot icon16/02/2004
Return made up to 24/12/03; full list of members
dot icon03/11/2003
Total exemption small company accounts made up to 2002-12-31
dot icon30/10/2003
Registered office changed on 30/10/03 from: flat 2 cliff villa court wakefield west yorkshire WF1 2DN
dot icon30/10/2003
Secretary resigned
dot icon22/09/2003
Registered office changed on 22/09/03 from: 18 cliff villa court wakefield west yorkshire WF1 2DN
dot icon22/09/2003
Secretary resigned
dot icon30/05/2003
New director appointed
dot icon09/05/2003
New secretary appointed
dot icon09/05/2003
Registered office changed on 09/05/03 from: 14 cliff villa court wakefield west yorkshire WF1 2DN
dot icon09/05/2003
Secretary resigned;director resigned
dot icon02/04/2003
Director resigned
dot icon14/03/2003
Director resigned
dot icon12/03/2003
New director appointed
dot icon01/03/2003
Return made up to 24/12/02; full list of members
dot icon26/02/2003
New director appointed
dot icon24/12/2002
Secretary resigned
dot icon24/12/2002
Registered office changed on 24/12/02 from: 8 cliff villa court wakefield WF1 2DN
dot icon24/12/2002
New director appointed
dot icon24/12/2002
New secretary appointed
dot icon24/12/2002
Director resigned
dot icon25/07/2002
Total exemption small company accounts made up to 2001-12-31
dot icon02/02/2002
Return made up to 24/12/01; change of members
dot icon18/01/2002
Registered office changed on 18/01/02 from: 8 cliff villa court wakefield west yorkshire WF1 2DN
dot icon18/01/2002
New director appointed
dot icon18/01/2002
New secretary appointed
dot icon18/01/2002
Director resigned
dot icon18/01/2002
Secretary resigned
dot icon28/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon08/01/2001
Return made up to 24/12/00; no change of members
dot icon18/10/2000
Accounts for a small company made up to 1999-12-31
dot icon11/04/2000
Registered office changed on 11/04/00 from: dearden house ventnor way ossett west yorkshire WF5 8NR
dot icon11/04/2000
Director resigned
dot icon11/04/2000
Secretary resigned
dot icon11/04/2000
New secretary appointed
dot icon11/04/2000
New director appointed
dot icon11/04/2000
New director appointed
dot icon28/01/2000
Return made up to 24/12/99; full list of members
dot icon16/12/1999
Ad 27/08/99-12/11/99 £ si 16@1=16 £ ic 2/18
dot icon21/01/1999
Director resigned
dot icon21/01/1999
Secretary resigned
dot icon21/01/1999
New secretary appointed
dot icon21/01/1999
New director appointed
dot icon24/12/1998
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
23.86K
-
0.00
15.01K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hall, Andrew Michael
Director
11/10/2013 - 31/12/2022
-
Broadhead, Alan
Director
22/11/2010 - 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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLIFF VILLA MANAGEMENT COMPANY LIMITED

CLIFF VILLA MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 24/12/1998 with the registered office located at Close House, Giggleswick, Settle BD24 0EA. There is currently 1 active director 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 VILLA MANAGEMENT COMPANY LIMITED?

toggle

CLIFF VILLA MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 24/12/1998 .

Where is CLIFF VILLA MANAGEMENT COMPANY LIMITED located?

toggle

CLIFF VILLA MANAGEMENT COMPANY LIMITED is registered at Close House, Giggleswick, Settle BD24 0EA.

What does CLIFF VILLA MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for CLIFF VILLA MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 28/12/2025: Confirmation statement made on 2025-12-12 with no updates.