CLIFFE LEAS MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CLIFFE LEAS MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02394010

Incorporation date

12/06/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex TN39 5ESCopy
copy info iconCopy
See on map
Latest events (Record since 12/06/1989)
dot icon18/11/2025
Termination of appointment of Caroline Mary Macpherson Pybus as a director on 2025-09-22
dot icon20/08/2025
Compulsory strike-off action has been discontinued
dot icon19/08/2025
First Gazette notice for compulsory strike-off
dot icon19/08/2025
Appointment of Ms Kathryn Andrews as a director on 2025-05-30
dot icon19/08/2025
Termination of appointment of David Alexander Warwick as a director on 2025-05-30
dot icon19/08/2025
Confirmation statement made on 2025-05-31 with updates
dot icon02/07/2025
Appointment of Mr Joseph Leigh Whiting as a director on 2025-05-30
dot icon29/04/2025
Total exemption full accounts made up to 2024-09-29
dot icon08/07/2024
Appointment of Miss Rachel Helen Flowers as a director on 2024-06-01
dot icon08/07/2024
Appointment of Mrs Rosalind Bassford as a director on 2024-06-01
dot icon04/06/2024
Confirmation statement made on 2024-05-31 with updates
dot icon04/06/2024
Director's details changed for Mr Charles Elliott on 2024-06-04
dot icon12/03/2024
Termination of appointment of Ronald Adrian Newth as a director on 2023-05-26
dot icon22/02/2024
Total exemption full accounts made up to 2023-09-29
dot icon26/06/2023
Total exemption full accounts made up to 2022-09-29
dot icon02/06/2023
Confirmation statement made on 2023-05-31 with updates
dot icon28/03/2023
Appointment of Ms Mary Elizabeth Drake as a director on 2022-05-20
dot icon28/03/2023
Termination of appointment of Joan Edna Bishop as a director on 2021-02-04
dot icon13/06/2022
Total exemption full accounts made up to 2021-09-29
dot icon03/06/2022
Confirmation statement made on 2022-05-31 with updates
dot icon03/06/2021
Confirmation statement made on 2021-05-31 with updates
dot icon10/03/2021
Total exemption full accounts made up to 2020-09-29
dot icon04/02/2021
Termination of appointment of Acuity Professional (Uckfield) Llp as a secretary on 2019-09-30
dot icon28/07/2020
Confirmation statement made on 2020-05-31 with updates
dot icon28/07/2020
Director's details changed for Ms Emily Jane Inglis Hall on 2020-03-01
dot icon28/07/2020
Director's details changed for Mr Charles Elliott on 2020-03-01
dot icon28/07/2020
Director's details changed for Mr David Alexander Warwick on 2020-03-01
dot icon28/07/2020
Director's details changed for Mr Anthony Arthur Pike on 2020-03-01
dot icon28/07/2020
Director's details changed for Ms Caroline Mary Macpherson Pybus on 2020-03-01
dot icon28/07/2020
Director's details changed for Ronald Adrian Newth on 2020-03-01
dot icon28/07/2020
Director's details changed for Joan Edna Bishop on 2020-03-01
dot icon17/03/2020
Registered office address changed from 4a Kingfisher Court Brambleside Bellbrook Business Park Uckfield East Sussex TN22 1QQ United Kingdom to Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES on 2020-03-17
dot icon08/01/2020
Total exemption full accounts made up to 2019-09-29
dot icon11/06/2019
Confirmation statement made on 2019-05-31 with updates
dot icon17/05/2019
Total exemption full accounts made up to 2018-09-29
dot icon25/06/2018
Confirmation statement made on 2018-05-31 with updates
dot icon14/02/2018
Total exemption full accounts made up to 2017-09-29
dot icon01/08/2017
Appointment of Ms Emily Jane Inglis Hall as a director on 2017-05-24
dot icon01/08/2017
Termination of appointment of Mary Elizabeth Drake as a director on 2017-05-24
dot icon06/07/2017
Notification of a person with significant control statement
dot icon04/07/2017
Confirmation statement made on 2017-05-31 with updates
dot icon01/02/2017
Total exemption small company accounts made up to 2016-09-29
dot icon01/12/2016
Registered office address changed from Bell Walk House High Street Uckfield East Sussex TN22 5DQ to 4a Kingfisher Court Brambleside Bellbrook Business Park Uckfield East Sussex TN22 1QQ on 2016-12-01
dot icon21/11/2016
Appointment of Mr Charles Elliott as a director on 2016-11-03
dot icon21/11/2016
Appointment of Mr David Alexander Warwick as a director on 2016-10-14
dot icon21/11/2016
Termination of appointment of Paul Lewis Evans as a director on 2016-09-02
dot icon21/11/2016
Termination of appointment of Julie Douglas as a director on 2016-09-02
dot icon07/07/2016
Appointment of Acuity Professional (Uckfield) Llp as a secretary on 2016-07-07
dot icon07/07/2016
Termination of appointment of Armida Limited as a secretary on 2016-07-07
dot icon07/07/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon20/01/2016
Total exemption small company accounts made up to 2015-09-29
dot icon08/06/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon08/12/2014
Total exemption small company accounts made up to 2014-09-29
dot icon04/06/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon02/05/2014
Appointment of Ms Caroline Mary Macpherson Pybus as a director
dot icon02/05/2014
Appointment of Mr Paul Lewis Evans as a director
dot icon02/05/2014
Appointment of Ms Julie Douglas as a director
dot icon02/05/2014
Termination of appointment of Audrey Dean as a director
dot icon07/02/2014
Total exemption small company accounts made up to 2013-09-29
dot icon06/06/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon13/02/2013
Total exemption small company accounts made up to 2012-09-29
dot icon13/06/2012
Annual return made up to 2012-05-31 with full list of shareholders
dot icon02/03/2012
Total exemption small company accounts made up to 2011-09-29
dot icon09/06/2011
Annual return made up to 2011-05-31 with full list of shareholders
dot icon24/02/2011
Total exemption small company accounts made up to 2010-09-29
dot icon29/06/2010
Total exemption small company accounts made up to 2009-09-29
dot icon17/06/2010
Annual return made up to 2010-05-31 with full list of shareholders
dot icon16/06/2010
Appointment of Mary Elizabeth Drake as a director
dot icon15/03/2010
Termination of appointment of Charles Lucas as a director
dot icon22/06/2009
Return made up to 31/05/09; full list of members
dot icon18/03/2009
Total exemption small company accounts made up to 2008-09-29
dot icon23/09/2008
Director appointed mrs audrey mary dean
dot icon21/07/2008
Appointment terminated director rosalind lucas
dot icon18/06/2008
Return made up to 31/05/08; full list of members
dot icon28/02/2008
Total exemption small company accounts made up to 2007-09-29
dot icon14/08/2007
New secretary appointed
dot icon29/06/2007
New director appointed
dot icon29/06/2007
Secretary resigned
dot icon13/06/2007
Return made up to 31/05/07; full list of members
dot icon21/05/2007
Director resigned
dot icon20/04/2007
Total exemption small company accounts made up to 2006-09-29
dot icon17/07/2006
Return made up to 31/05/06; full list of members
dot icon24/02/2006
Total exemption full accounts made up to 2005-09-29
dot icon06/09/2005
Return made up to 31/05/05; full list of members
dot icon17/08/2005
New director appointed
dot icon17/08/2005
Director resigned
dot icon27/05/2005
Total exemption full accounts made up to 2004-09-29
dot icon05/07/2004
Return made up to 31/05/04; full list of members
dot icon29/03/2004
Total exemption full accounts made up to 2003-09-29
dot icon18/07/2003
Return made up to 31/05/03; full list of members
dot icon30/01/2003
Total exemption full accounts made up to 2002-09-29
dot icon29/08/2002
Total exemption full accounts made up to 2001-09-29
dot icon29/06/2002
Return made up to 31/05/02; full list of members
dot icon22/01/2002
Registered office changed on 22/01/02 from: 1 high street lewes east sussex BN7 2AD
dot icon20/09/2001
Director resigned
dot icon20/09/2001
Director resigned
dot icon30/08/2001
New director appointed
dot icon14/06/2001
Return made up to 31/05/01; full list of members
dot icon05/06/2001
Full accounts made up to 2000-09-29
dot icon28/06/2000
Registered office changed on 28/06/00 from: 55 gildredge road eastbourne east sussex BN21 4SF
dot icon27/06/2000
Return made up to 31/05/00; full list of members
dot icon17/04/2000
Full accounts made up to 1999-09-29
dot icon09/07/1999
Return made up to 31/05/99; full list of members
dot icon30/06/1999
Full accounts made up to 1998-09-29
dot icon01/07/1998
Return made up to 31/05/98; change of members
dot icon20/05/1998
New secretary appointed;new director appointed
dot icon20/05/1998
Secretary resigned
dot icon11/05/1998
Full accounts made up to 1997-09-29
dot icon22/06/1997
Return made up to 31/05/97; no change of members
dot icon23/05/1997
Full accounts made up to 1996-09-29
dot icon07/05/1997
New director appointed
dot icon19/03/1997
Director resigned
dot icon17/06/1996
Return made up to 31/05/96; full list of members
dot icon22/05/1996
Director resigned
dot icon22/05/1996
Director resigned
dot icon22/05/1996
Director resigned
dot icon22/05/1996
New director appointed
dot icon22/05/1996
New secretary appointed;new director appointed
dot icon22/05/1996
New director appointed
dot icon22/05/1996
New director appointed
dot icon27/02/1996
Full accounts made up to 1995-09-29
dot icon19/01/1996
Auditor's resignation
dot icon23/06/1995
Return made up to 31/05/95; full list of members
dot icon27/04/1995
Accounts for a small company made up to 1994-09-29
dot icon26/04/1995
Secretary resigned;new secretary appointed;new director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/11/1994
Director resigned
dot icon12/07/1994
Return made up to 31/05/94; change of members
dot icon27/06/1994
Full accounts made up to 1993-09-29
dot icon10/06/1994
New director appointed
dot icon09/06/1994
New director appointed
dot icon09/06/1994
New director appointed
dot icon27/04/1994
Director resigned
dot icon24/02/1994
Auditor's resignation
dot icon25/01/1994
Registered office changed on 25/01/94 from: 15, grafton road worthing west sussex. BN11 1QP.
dot icon29/06/1993
Return made up to 31/05/93; full list of members
dot icon14/01/1993
Full accounts made up to 1992-09-29
dot icon21/07/1992
Return made up to 31/05/92; change of members
dot icon19/02/1992
Full accounts made up to 1991-09-29
dot icon04/11/1991
Director resigned;new director appointed
dot icon20/06/1991
Return made up to 31/05/91; no change of members
dot icon07/03/1991
Full accounts made up to 1990-09-29
dot icon07/03/1991
Accounting reference date shortened from 31/03 to 29/09
dot icon13/02/1991
New director appointed
dot icon13/02/1991
Director resigned;new director appointed
dot icon13/02/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon13/02/1991
Return made up to 24/12/90; full list of members
dot icon13/02/1991
Registered office changed on 13/02/91 from: colonade house 1 high street worthing west sussex BN11 1NZ
dot icon03/12/1990
Memorandum and Articles of Association
dot icon30/10/1990
Ad 19/10/90--------- £ si 2@1=2 £ ic 11/13
dot icon20/08/1990
Ad 08/08/90--------- £ si 6@1=6 £ ic 5/11
dot icon22/06/1990
Ad 15/06/90--------- £ si 2@1=2 £ ic 3/5
dot icon07/06/1990
Ad 24/05/90--------- £ si 1@1=1 £ ic 2/3
dot icon06/10/1989
Resolutions
dot icon06/10/1989
Resolutions
dot icon19/09/1989
Certificate of change of name
dot icon14/09/1989
Secretary resigned;new secretary appointed
dot icon14/09/1989
Director resigned;new director appointed
dot icon14/09/1989
Registered office changed on 14/09/89 from: 110 whitchurch road cardiff CF4 3LY
dot icon12/06/1989
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

7
2023
change arrow icon0 % *

* during past year

Cash in Bank

£41.00

Confirmation

dot iconLast made up date
29/09/2024
dot iconNext confirmation date
31/05/2026
dot iconLast change occurred
29/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/09/2024
dot iconNext account date
29/09/2025
dot iconNext due on
29/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
12.00
-
0.00
41.00
-
2022
7
12.00
-
0.00
41.00
-
2023
7
12.00
-
0.00
41.00
-
2023
7
12.00
-
0.00
41.00
-

Employees

2023

Employees

7 Ascended0 % *

Net Assets(GBP)

12.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

41.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pike, Anthony Arthur
Director
16/04/1997 - Present
2
Flowers, Rachel Helen
Director
01/06/2024 - Present
4
Mary Elizabeth Drake
Director
20/05/2022 - Present
-
Bishop, Joan Edna
Director
23/05/2007 - 04/02/2021
-
Newth, Ronald Adrian
Director
04/04/1996 - 26/05/2023
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CLIFFE LEAS MANAGEMENT LIMITED

CLIFFE LEAS MANAGEMENT LIMITED is an(a) Active company incorporated on 12/06/1989 with the registered office located at Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex TN39 5ES. There are currently 8 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of CLIFFE LEAS MANAGEMENT LIMITED?

toggle

CLIFFE LEAS MANAGEMENT LIMITED is currently Active. It was registered on 12/06/1989 .

Where is CLIFFE LEAS MANAGEMENT LIMITED located?

toggle

CLIFFE LEAS MANAGEMENT LIMITED is registered at Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex TN39 5ES.

What does CLIFFE LEAS MANAGEMENT LIMITED do?

toggle

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

How many employees does CLIFFE LEAS MANAGEMENT LIMITED have?

toggle

CLIFFE LEAS MANAGEMENT LIMITED had 7 employees in 2023.

What is the latest filing for CLIFFE LEAS MANAGEMENT LIMITED?

toggle

The latest filing was on 18/11/2025: Termination of appointment of Caroline Mary Macpherson Pybus as a director on 2025-09-22.