CLIFFTOPS (COLWYN BAY) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CLIFFTOPS (COLWYN BAY) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06426394

Incorporation date

13/11/2007

Size

Dormant

Contacts

Registered address

Registered address

26 Connaught House Benarth Road, Conwy, Conwy LL32 8UBCopy
copy info iconCopy
See on map
Latest events (Record since 13/11/2007)
dot icon18/12/2025
Confirmation statement made on 2025-11-30 with no updates
dot icon16/12/2025
Director's details changed for Mr Michael Vonbank on 2025-12-01
dot icon16/12/2025
Director's details changed for Mr Phillip Berridge on 2025-12-01
dot icon16/12/2025
Director's details changed for Mr Luke Timothy Christensen on 2025-12-01
dot icon25/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon16/12/2024
Register(s) moved to registered office address 26 Connaught House Benarth Road Conwy Conwy LL32 8UB
dot icon16/12/2024
Confirmation statement made on 2024-11-30 with no updates
dot icon23/09/2024
Registered office address changed from 27 Princes Drive Colwyn Bay Conwy LL29 8HT to 26 Connaught House Benarth Road Conwy Conwy LL32 8UB on 2024-09-23
dot icon28/08/2024
Accounts for a dormant company made up to 2023-12-31
dot icon13/08/2024
Notification of a person with significant control statement
dot icon06/08/2024
Cessation of Gareth Anthony Evans as a person with significant control on 2024-08-06
dot icon06/08/2024
Cessation of Steven James Ratcliffe as a person with significant control on 2024-08-06
dot icon06/08/2024
Termination of appointment of Gareth Anthony Evans as a director on 2024-08-06
dot icon06/08/2024
Termination of appointment of Steven James Ratcliffe as a director on 2024-08-06
dot icon05/08/2024
Appointment of Mr Michael Vonbank as a director on 2024-08-05
dot icon05/08/2024
Appointment of Mr Phillip Berridge as a director on 2024-08-05
dot icon05/08/2024
Appointment of Mr Luke Timothy Christensen as a director on 2024-08-05
dot icon30/11/2023
Confirmation statement made on 2023-11-30 with no updates
dot icon25/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon24/04/2023
Secretary's details changed for Prestige Property Management Nw Ltd on 2023-04-24
dot icon06/12/2022
Confirmation statement made on 2022-11-30 with no updates
dot icon27/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon10/12/2021
Confirmation statement made on 2021-11-30 with no updates
dot icon17/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon09/01/2021
Confirmation statement made on 2020-11-30 with no updates
dot icon14/08/2020
Director's details changed for Mr Steven James Ratcliffe on 2020-08-14
dot icon14/08/2020
Change of details for Mr Steven James Ratcliffe as a person with significant control on 2020-08-14
dot icon15/07/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon30/04/2020
Secretary's details changed for Prestige Property Management Nw Ltd on 2020-04-30
dot icon12/12/2019
Confirmation statement made on 2019-11-30 with no updates
dot icon26/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon09/08/2019
Previous accounting period extended from 2018-11-30 to 2018-12-31
dot icon07/01/2019
Confirmation statement made on 2018-11-30 with no updates
dot icon12/11/2018
Termination of appointment of John Howard Brown as a secretary on 2018-10-31
dot icon12/10/2018
Appointment of Prestige Property Management Nw Ltd as a secretary on 2018-10-09
dot icon09/02/2018
Total exemption full accounts made up to 2017-11-30
dot icon29/01/2018
Confirmation statement made on 2017-11-30 with no updates
dot icon14/02/2017
Total exemption full accounts made up to 2016-11-30
dot icon19/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon18/12/2015
Total exemption full accounts made up to 2015-11-30
dot icon04/12/2015
Annual return made up to 2015-11-30 no member list
dot icon05/02/2015
Appointment of Mr John Howard Brown as a secretary on 2015-01-30
dot icon05/02/2015
Register inspection address has been changed from 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to 27 Princes Drive Colwyn Bay Conwy LL29 8HT
dot icon05/02/2015
Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 2015-01-30
dot icon05/02/2015
Termination of appointment of Glyn David Mabey as a director on 2015-01-30
dot icon05/02/2015
Termination of appointment of Stuart Smith as a director on 2015-01-30
dot icon05/02/2015
Registered office address changed from 30 High Street Westerham Kent TN16 1RG to 27 Princes Drive Colwyn Bay Conwy LL29 8HT on 2015-02-05
dot icon05/02/2015
Appointment of Mr Gareth Anthony Evans as a director on 2015-01-30
dot icon05/02/2015
Appointment of Mr Steven James Ratcliffe as a director on 2015-01-30
dot icon03/02/2015
Total exemption full accounts made up to 2014-11-30
dot icon13/11/2014
Annual return made up to 2014-11-13 no member list
dot icon18/09/2014
Termination of appointment of Warren Thompson as a director on 2014-09-08
dot icon04/09/2014
Appointment of Mr Glyn David Mabey as a director on 2014-08-27
dot icon17/03/2014
Appointment of Stuart Smith as a director
dot icon17/03/2014
Termination of appointment of Andrew Colls as a director
dot icon03/01/2014
Total exemption full accounts made up to 2013-11-30
dot icon14/11/2013
Annual return made up to 2013-11-13 no member list
dot icon15/08/2013
Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom
dot icon13/08/2013
Secretary's details changed for Oakwood Corporate Secretary Limited on 2013-08-13
dot icon07/08/2013
Termination of appointment of Giles Asker as a director
dot icon07/08/2013
Appointment of Warren Thompson as a director
dot icon17/06/2013
Total exemption full accounts made up to 2012-11-30
dot icon20/11/2012
Annual return made up to 2012-11-13 no member list
dot icon29/05/2012
Appointment of Mr Andrew John Colls as a director
dot icon29/05/2012
Termination of appointment of Stephen Hirst as a director
dot icon18/05/2012
Appointment of Oakwood Corporate Secretary Limited as a secretary
dot icon18/05/2012
Termination of appointment of Cobbetts (Secretarial) Limited as a secretary
dot icon19/04/2012
Accounts for a dormant company made up to 2011-11-30
dot icon12/12/2011
Annual return made up to 2011-11-13 no member list
dot icon25/11/2011
Registered office address changed from Ashley House, Ashley Road Epsom Surrey KT18 5AZ on 2011-11-25
dot icon10/11/2011
Register(s) moved to registered inspection location
dot icon10/11/2011
Register inspection address has been changed
dot icon15/03/2011
Accounts for a dormant company made up to 2010-11-30
dot icon26/11/2010
Annual return made up to 2010-11-13 no member list
dot icon23/07/2010
Accounts for a dormant company made up to 2009-11-30
dot icon02/07/2010
Appointment of Giles Allen Trevor Asker as a director
dot icon02/07/2010
Termination of appointment of Michaela Lancaster as a director
dot icon02/07/2010
Appointment of Mr Stephen Jeremy Hirst as a director
dot icon02/07/2010
Termination of appointment of Malcolm Ball as a director
dot icon10/12/2009
Annual return made up to 2009-11-13 no member list
dot icon17/08/2009
Accounts for a dormant company made up to 2008-11-30
dot icon17/12/2008
Annual return made up to 13/11/08
dot icon27/05/2008
Appointment terminated director gregory mulligan
dot icon27/05/2008
Director appointed malcolm ball
dot icon06/05/2008
Director appointed michaela lancaster
dot icon06/05/2008
Appointment terminated director darran morrison
dot icon13/11/2007
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
30/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ratcliffe, Steven James
Director
30/01/2015 - 06/08/2024
67
Vonbank, Michael
Director
05/08/2024 - Present
-
Christensen, Luke Timothy
Director
05/08/2024 - Present
-
PRESTIGE PROPERTY MANAGEMENT (NW) LTD
Corporate Secretary
09/10/2018 - Present
20
Evans, Gareth Anthony
Director
30/01/2015 - 06/08/2024
25

Persons with Significant Control

4
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 CLIFFTOPS (COLWYN BAY) MANAGEMENT COMPANY LIMITED

CLIFFTOPS (COLWYN BAY) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 13/11/2007 with the registered office located at 26 Connaught House Benarth Road, Conwy, Conwy LL32 8UB. There are currently 4 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 CLIFFTOPS (COLWYN BAY) MANAGEMENT COMPANY LIMITED?

toggle

CLIFFTOPS (COLWYN BAY) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 13/11/2007 .

Where is CLIFFTOPS (COLWYN BAY) MANAGEMENT COMPANY LIMITED located?

toggle

CLIFFTOPS (COLWYN BAY) MANAGEMENT COMPANY LIMITED is registered at 26 Connaught House Benarth Road, Conwy, Conwy LL32 8UB.

What does CLIFFTOPS (COLWYN BAY) MANAGEMENT COMPANY LIMITED do?

toggle

CLIFFTOPS (COLWYN BAY) MANAGEMENT COMPANY LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for CLIFFTOPS (COLWYN BAY) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 18/12/2025: Confirmation statement made on 2025-11-30 with no updates.