CLIFF WALK FREEHOLD LIMITED

Register to unlock more data on OkredoRegister

CLIFF WALK FREEHOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05276976

Incorporation date

03/11/2004

Size

Micro Entity

Contacts

Registered address

Registered address

Hawthorn House, 1 Lowther Gardens, Bournemouth BH8 8NFCopy
copy info iconCopy
See on map
Latest events (Record since 03/11/2004)
dot icon18/02/2026
Termination of appointment of John Arthur Glascock Slater as a director on 2026-02-18
dot icon08/12/2025
Micro company accounts made up to 2025-09-29
dot icon07/11/2025
Confirmation statement made on 2025-11-03 with updates
dot icon14/11/2024
Micro company accounts made up to 2024-09-29
dot icon06/11/2024
Confirmation statement made on 2024-11-03 with updates
dot icon05/01/2024
Micro company accounts made up to 2023-09-29
dot icon05/11/2023
Confirmation statement made on 2023-11-03 with updates
dot icon23/08/2023
Termination of appointment of Bernard James Harvey as a director on 2023-08-21
dot icon24/07/2023
Appointment of Mr Reece Morris as a director on 2023-07-21
dot icon13/12/2022
Micro company accounts made up to 2022-09-29
dot icon06/11/2022
Director's details changed for Bernard James Harvey on 2022-11-02
dot icon06/11/2022
Confirmation statement made on 2022-11-03 with updates
dot icon12/08/2022
Appointment of Mr Keith Leslie Goodall as a director on 2022-08-12
dot icon04/08/2022
Micro company accounts made up to 2021-09-29
dot icon22/12/2021
Termination of appointment of Joan Mary Webb as a director on 2021-12-21
dot icon10/12/2021
Appointment of Mr Christopher John Richardson as a director on 2021-12-10
dot icon04/11/2021
Confirmation statement made on 2021-11-03 with updates
dot icon20/01/2021
Total exemption full accounts made up to 2020-09-28
dot icon03/11/2020
Confirmation statement made on 2020-11-03 with no updates
dot icon15/07/2020
Termination of appointment of Jwt (South) Limited as a secretary on 2020-06-01
dot icon15/07/2020
Appointment of Burns Property Management & Lettings Limited as a secretary on 2020-06-01
dot icon15/04/2020
Secretary's details changed for Jwt (South) Limited on 2020-04-15
dot icon30/01/2020
Total exemption full accounts made up to 2019-09-28
dot icon07/11/2019
Confirmation statement made on 2019-11-03 with updates
dot icon07/11/2019
Registered office address changed from 1-3 Seamoor Road Westbourne Bournemouth Dorset BH4 9AA to Hawthorn House 1 Lowther Gardens Bournemouth BH8 8NF on 2019-11-07
dot icon11/04/2019
Resolutions
dot icon10/04/2019
Statement of capital following an allotment of shares on 2019-03-29
dot icon31/01/2019
Total exemption full accounts made up to 2018-09-28
dot icon08/11/2018
Confirmation statement made on 2018-11-03 with no updates
dot icon05/07/2018
Appointment of Mrs Joan Mary Webb as a director on 2018-06-25
dot icon29/06/2018
Termination of appointment of Roy Higginson as a director on 2018-06-29
dot icon05/03/2018
Total exemption full accounts made up to 2017-09-28
dot icon03/11/2017
Confirmation statement made on 2017-11-03 with no updates
dot icon09/01/2017
Total exemption small company accounts made up to 2016-09-28
dot icon11/11/2016
Confirmation statement made on 2016-11-03 with updates
dot icon23/12/2015
Total exemption small company accounts made up to 2015-09-28
dot icon16/11/2015
Annual return made up to 2015-11-03 with full list of shareholders
dot icon02/04/2015
Appointment of John Arthur Glascock Slater as a director on 2015-02-18
dot icon09/03/2015
Termination of appointment of Joan Mary Webb as a director on 2015-02-18
dot icon18/12/2014
Total exemption small company accounts made up to 2014-09-28
dot icon01/12/2014
Annual return made up to 2014-11-03 with full list of shareholders
dot icon01/12/2014
Termination of appointment of Jeanette Iris Harvey as a director on 2014-11-02
dot icon07/12/2013
Annual return made up to 2013-11-03 with full list of shareholders
dot icon27/11/2013
Total exemption small company accounts made up to 2013-09-28
dot icon07/03/2013
Total exemption full accounts made up to 2012-09-28
dot icon27/11/2012
Annual return made up to 2012-11-03 with full list of shareholders
dot icon12/12/2011
Total exemption full accounts made up to 2011-09-28
dot icon24/11/2011
Annual return made up to 2011-11-03 with full list of shareholders
dot icon24/11/2011
Appointment of Jwt (South) Ltd as a secretary
dot icon24/11/2011
Termination of appointment of Townsends (Bournemouth) Limited as a secretary
dot icon27/01/2011
Total exemption full accounts made up to 2010-09-28
dot icon17/11/2010
Annual return made up to 2010-11-03 with full list of shareholders
dot icon17/11/2010
Termination of appointment of David Jenkins as a secretary
dot icon17/11/2010
Appointment of Townsends (Bournemouth) Limited as a secretary
dot icon23/06/2010
Total exemption full accounts made up to 2009-09-28
dot icon15/02/2010
Appointment of Jeanette Iris Harvey as a director
dot icon15/02/2010
Appointment of Bernard James Harvey as a director
dot icon05/12/2009
Statement of capital following an allotment of shares on 2009-10-28
dot icon23/11/2009
Annual return made up to 2009-11-03 with full list of shareholders
dot icon23/11/2009
Director's details changed for Joan Mary Webb on 2009-11-23
dot icon23/11/2009
Director's details changed for Roy Higginson on 2009-11-23
dot icon23/11/2009
Secretary's details changed for David Robert Jenkins on 2009-11-23
dot icon12/11/2009
Statement of capital following an allotment of shares on 2009-08-28
dot icon15/01/2009
Total exemption full accounts made up to 2008-09-28
dot icon21/12/2008
Return made up to 03/11/08; full list of members
dot icon19/12/2008
Director's change of particulars / roy higginson / 19/12/2008
dot icon12/05/2008
Total exemption full accounts made up to 2007-09-28
dot icon27/11/2007
Return made up to 03/11/07; no change of members
dot icon26/11/2007
New secretary appointed
dot icon26/11/2007
Secretary resigned
dot icon26/11/2007
Registered office changed on 26/11/07 from: 5 poole road bournemouth dorset BH2 5QL
dot icon08/03/2007
Accounts for a dormant company made up to 2006-09-28
dot icon01/12/2006
Return made up to 03/11/06; full list of members
dot icon21/12/2005
Accounts for a dormant company made up to 2005-09-29
dot icon02/12/2005
Return made up to 03/11/05; full list of members
dot icon20/12/2004
Accounting reference date shortened from 30/11/05 to 29/09/05
dot icon11/11/2004
Secretary resigned
dot icon03/11/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2025
dot iconNext confirmation date
03/11/2026
dot iconLast change occurred
29/09/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
29/09/2025
dot iconNext account date
29/09/2026
dot iconNext due on
29/06/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Goodall, Keith Leslie
Director
12/08/2022 - Present
3
Richardson, Christopher John
Director
10/12/2021 - Present
5
Bernard James Harvey
Director
08/02/2010 - 21/08/2023
-
Slater, John Arthur Glascock
Director
18/02/2015 - 18/02/2026
8
Morris, Reece
Director
21/07/2023 - 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 WALK FREEHOLD LIMITED

CLIFF WALK FREEHOLD LIMITED is an(a) Active company incorporated on 03/11/2004 with the registered office located at Hawthorn House, 1 Lowther Gardens, Bournemouth BH8 8NF. There are currently 3 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 WALK FREEHOLD LIMITED?

toggle

CLIFF WALK FREEHOLD LIMITED is currently Active. It was registered on 03/11/2004 .

Where is CLIFF WALK FREEHOLD LIMITED located?

toggle

CLIFF WALK FREEHOLD LIMITED is registered at Hawthorn House, 1 Lowther Gardens, Bournemouth BH8 8NF.

What does CLIFF WALK FREEHOLD LIMITED do?

toggle

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

What is the latest filing for CLIFF WALK FREEHOLD LIMITED?

toggle

The latest filing was on 18/02/2026: Termination of appointment of John Arthur Glascock Slater as a director on 2026-02-18.