CLIFFSEND MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CLIFFSEND MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05435386

Incorporation date

26/04/2005

Size

Micro Entity

Contacts

Registered address

Registered address

C/O CLARKE & CRITTENDEN, 105 Station Road, Birchington, Kent CT7 9RECopy
copy info iconCopy
See on map
Latest events (Record since 26/04/2005)
dot icon11/06/2025
Micro company accounts made up to 2024-12-31
dot icon11/06/2025
Appointment of Mr Ian Crittenden as a secretary on 2025-06-01
dot icon02/06/2025
Confirmation statement made on 2025-04-26 with no updates
dot icon27/12/2024
Micro company accounts made up to 2023-12-31
dot icon08/05/2024
Confirmation statement made on 2024-04-26 with no updates
dot icon03/01/2024
Termination of appointment of B-Hive Company Secretarial Services Limited as a secretary on 2023-12-31
dot icon03/01/2024
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to C/O Clarke & Crittenden 105 Station Road Birchington Kent CT7 9RE on 2024-01-03
dot icon03/05/2023
Confirmation statement made on 2023-04-26 with no updates
dot icon24/04/2023
Micro company accounts made up to 2022-12-31
dot icon20/09/2022
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2022-09-20
dot icon16/09/2022
Micro company accounts made up to 2021-12-31
dot icon05/05/2022
Termination of appointment of David Charles Mills as a director on 2021-05-11
dot icon29/04/2022
Confirmation statement made on 2022-04-26 with no updates
dot icon26/04/2022
Secretary's details changed for Hml Company Secretarial Services Limited on 2022-04-13
dot icon15/07/2021
Micro company accounts made up to 2020-12-31
dot icon26/05/2021
Appointment of Mrs Angela Joan Whelan as a director on 2021-05-12
dot icon06/05/2021
Confirmation statement made on 2021-04-26 with no updates
dot icon05/06/2020
Micro company accounts made up to 2019-12-31
dot icon28/04/2020
Confirmation statement made on 2020-04-26 with updates
dot icon21/04/2020
Termination of appointment of Peter Ballam as a secretary on 2020-04-21
dot icon21/04/2020
Appointment of Hml Company Secretarial Services Limited as a secretary on 2020-04-21
dot icon21/04/2020
Registered office address changed from 38 College Road Epsom Surrey KT17 4HJ England to 94 Park Lane Croydon Surrey CR0 1JB on 2020-04-21
dot icon22/05/2019
Micro company accounts made up to 2018-12-31
dot icon03/05/2019
Confirmation statement made on 2019-04-26 with no updates
dot icon11/06/2018
Micro company accounts made up to 2017-12-31
dot icon27/04/2018
Confirmation statement made on 2018-04-26 with no updates
dot icon25/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon27/04/2017
Confirmation statement made on 2017-04-26 with updates
dot icon07/06/2016
Annual return made up to 2016-04-26 no member list
dot icon19/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon12/05/2016
Termination of appointment of Darren Lee Brown as a director on 2015-04-02
dot icon09/03/2016
Registered office address changed from 19 High Street Great Bookham Surrey KT23 4AA to 38 College Road Epsom Surrey KT17 4HJ on 2016-03-09
dot icon06/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon05/05/2015
Annual return made up to 2015-04-26 no member list
dot icon10/03/2015
Appointment of David Charles Mills as a director on 2015-02-01
dot icon06/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon29/05/2014
Annual return made up to 2014-04-26 no member list
dot icon31/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon09/05/2013
Annual return made up to 2013-04-26 no member list
dot icon29/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon10/05/2012
Annual return made up to 2012-04-26 no member list
dot icon04/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon03/05/2011
Annual return made up to 2011-04-26 no member list
dot icon01/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon11/05/2010
Annual return made up to 2010-04-26 no member list
dot icon11/05/2010
Director's details changed for Darren Lee Brown on 2010-04-26
dot icon11/05/2010
Director's details changed for Ann Cox on 2010-04-26
dot icon11/05/2010
Director's details changed for Stuart Brodie Biggs on 2010-04-26
dot icon13/05/2009
Annual return made up to 26/04/09
dot icon29/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon31/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon25/09/2008
Appointment terminated director diane clark
dot icon07/08/2008
Director appointed ann cox
dot icon06/08/2008
Director appointed diane elizabeth clark
dot icon24/06/2008
Director appointed stuart brodie biggs
dot icon24/06/2008
Director appointed darren lee brown
dot icon24/06/2008
Appointment terminated director richard elliott
dot icon24/06/2008
Appointment terminated director roseanne bullen
dot icon28/05/2008
Annual return made up to 26/04/08
dot icon26/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon21/02/2008
Accounting reference date shortened from 30/04/08 to 31/12/07
dot icon28/06/2007
Total exemption small company accounts made up to 2006-04-30
dot icon18/06/2007
Annual return made up to 26/04/07
dot icon10/05/2007
Registered office changed on 10/05/07 from: bordyke end east street tonbridge kent TN9 1HA
dot icon10/05/2007
Secretary resigned;director resigned
dot icon10/05/2007
Director resigned
dot icon10/05/2007
New secretary appointed
dot icon10/05/2007
New director appointed
dot icon10/05/2007
New director appointed
dot icon31/05/2006
Annual return made up to 26/04/06
dot icon25/10/2005
Certificate of change of name
dot icon14/06/2005
Secretary resigned;director resigned
dot icon14/06/2005
Director resigned
dot icon14/06/2005
New director appointed
dot icon14/06/2005
New secretary appointed;new director appointed
dot icon14/06/2005
Registered office changed on 14/06/05 from: 1 mitchell lane bristol BS1 6BU
dot icon26/04/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/04/2026
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
0
0.00
-
0.00
-
-
2022
0
0.00
-
0.00
-
-
2022
0
0.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

0.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
21/04/2020 - 31/12/2023
2825
Biggs, Stuart Brodie
Director
19/06/2008 - Present
-
Whelan, Angela Joan
Director
12/05/2021 - Present
-
Crittenden, Ian
Secretary
01/06/2025 - Present
-
Cox, Ann
Director
01/08/2008 - 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 CLIFFSEND MANAGEMENT LIMITED

CLIFFSEND MANAGEMENT LIMITED is an(a) Active company incorporated on 26/04/2005 with the registered office located at C/O CLARKE & CRITTENDEN, 105 Station Road, Birchington, Kent CT7 9RE. There are currently 4 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 CLIFFSEND MANAGEMENT LIMITED?

toggle

CLIFFSEND MANAGEMENT LIMITED is currently Active. It was registered on 26/04/2005 .

Where is CLIFFSEND MANAGEMENT LIMITED located?

toggle

CLIFFSEND MANAGEMENT LIMITED is registered at C/O CLARKE & CRITTENDEN, 105 Station Road, Birchington, Kent CT7 9RE.

What does CLIFFSEND MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for CLIFFSEND MANAGEMENT LIMITED?

toggle

The latest filing was on 11/06/2025: Micro company accounts made up to 2024-12-31.