CLIFTON HEIGHTS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CLIFTON HEIGHTS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03774295

Incorporation date

19/05/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 3 Brearley House 278 Lymington Road, Highcliffe, Christchurch BH23 5ETCopy
copy info iconCopy
See on map
Latest events (Record since 19/05/1999)
dot icon04/12/2025
Confirmation statement made on 2025-12-03 with updates
dot icon03/12/2025
Director's details changed for Mr Richard Bruce Durham on 2025-12-03
dot icon03/12/2025
Director's details changed for Mr Richard Bruce Durham on 2025-12-03
dot icon24/10/2025
Director's details changed for Richard Bruce Durham on 2025-10-24
dot icon21/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon12/06/2025
Termination of appointment of Jonathan Michael Simpson as a director on 2025-06-12
dot icon08/12/2024
Confirmation statement made on 2024-12-03 with updates
dot icon28/11/2024
Appointment of Ms Judith Turner as a director on 2024-11-28
dot icon15/11/2024
Appointment of Mrs Polly Jane Taylor as a director on 2024-11-15
dot icon03/10/2024
Accounts for a dormant company made up to 2024-03-31
dot icon04/12/2023
Confirmation statement made on 2023-12-03 with updates
dot icon27/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon06/09/2023
Director's details changed for Mr John Colling on 2023-09-06
dot icon06/09/2023
Director's details changed for Mr John Colling on 2023-09-06
dot icon06/09/2023
Appointment of Hpm South Limited as a secretary on 2023-09-06
dot icon01/09/2023
Termination of appointment of Right2Manage (Dorset) Limited as a secretary on 2023-08-31
dot icon01/09/2023
Registered office address changed from North House 55 North Road Poole Dorset BH14 0LT England to Suite 3 Brearley House 278 Lymington Road Highcliffe Christchurch BH23 5ET on 2023-09-01
dot icon14/12/2022
Confirmation statement made on 2022-12-03 with no updates
dot icon19/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon06/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon03/12/2021
Confirmation statement made on 2021-12-03 with updates
dot icon03/12/2021
Termination of appointment of Susan Williams as a director on 2021-12-03
dot icon21/05/2021
Confirmation statement made on 2021-05-19 with no updates
dot icon07/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon21/05/2020
Confirmation statement made on 2020-05-19 with no updates
dot icon02/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon20/05/2019
Confirmation statement made on 2019-05-19 with no updates
dot icon26/10/2018
Termination of appointment of Carol Rosam as a director on 2018-08-01
dot icon05/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon31/05/2018
Confirmation statement made on 2018-05-19 with updates
dot icon11/01/2018
Registered office address changed from C/O Right2Manage (Dorset) Ltd 10 Albany Business Park Cabot Lane Poole Dorset BH17 7BX to North House 55 North Road Poole Dorset BH14 0LT on 2018-01-11
dot icon02/08/2017
Appointment of Jonathan Michael Simpson as a director on 2017-04-10
dot icon01/06/2017
Confirmation statement made on 2017-05-19 with updates
dot icon25/05/2017
Total exemption full accounts made up to 2017-03-31
dot icon15/05/2017
Termination of appointment of Mark Evemy as a director on 2017-04-10
dot icon06/07/2016
Total exemption full accounts made up to 2016-03-31
dot icon14/06/2016
Annual return made up to 2016-05-19 with full list of shareholders
dot icon19/06/2015
Total exemption full accounts made up to 2015-03-31
dot icon15/06/2015
Annual return made up to 2015-05-19 with full list of shareholders
dot icon19/03/2015
Appointment of Right2Manage (Dorset) Limited as a secretary on 2014-09-16
dot icon19/03/2015
Termination of appointment of Ak Property Consultants Ltd as a secretary on 2014-09-15
dot icon06/03/2015
Secretary's details changed for Ak Property Consultants Ltd on 2014-09-16
dot icon06/03/2015
Registered office address changed from 9 Milburn Road Bournemouth BH4 9HJ to C/O Right2Manage (Dorset) Ltd 10 Albany Business Park Cabot Lane Poole Dorset BH17 7BX on 2015-03-06
dot icon10/02/2015
Total exemption full accounts made up to 2014-03-31
dot icon09/06/2014
Annual return made up to 2014-05-19 with full list of shareholders
dot icon19/09/2013
Termination of appointment of Pier Property Management Llp as a secretary
dot icon19/09/2013
Registered office address changed from 51 Rosebery Avenue Yeovil Somerset BA21 5LQ England on 2013-09-19
dot icon11/07/2013
Appointment of Ak Property Consultants Ltd as a secretary
dot icon05/06/2013
Total exemption full accounts made up to 2013-03-31
dot icon23/05/2013
Director's details changed for Susan Williams on 2013-05-23
dot icon22/05/2013
Annual return made up to 2013-05-19 with full list of shareholders
dot icon22/05/2013
Secretary's details changed for Pier Property Management Llp on 2013-05-20
dot icon18/04/2013
Registered office address changed from 46 Stanpit Christchurch Dorset BH23 3NA on 2013-04-18
dot icon30/01/2013
Registered office address changed from 31 Bosley Way Christchurch Dorset BH23 2HF on 2013-01-30
dot icon16/11/2012
Appointment of Susan Williams as a director
dot icon21/06/2012
Termination of appointment of David Spence as a director
dot icon29/05/2012
Total exemption full accounts made up to 2012-03-31
dot icon19/05/2012
Annual return made up to 2012-05-19 with full list of shareholders
dot icon31/05/2011
Annual return made up to 2011-05-19 with full list of shareholders
dot icon31/05/2011
Appointment of Mr David Spence as a director
dot icon31/05/2011
Appointment of Mrs Eileen Rangou as a director
dot icon29/05/2011
Director's details changed for Carol Rosam on 2011-05-19
dot icon29/05/2011
Director's details changed for Mark Evemy on 2011-05-19
dot icon29/05/2011
Director's details changed for Mr John Colling on 2011-05-19
dot icon29/05/2011
Director's details changed for Richard Bruce Durham on 2011-05-19
dot icon17/05/2011
Total exemption full accounts made up to 2011-03-31
dot icon18/03/2011
Appointment of Pier Property Management Llp as a secretary
dot icon03/03/2011
Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS on 2011-03-03
dot icon03/03/2011
Termination of appointment of Cosec Management Services Limited as a secretary
dot icon22/06/2010
Total exemption full accounts made up to 2010-03-31
dot icon02/06/2010
Annual return made up to 2010-05-19 with full list of shareholders
dot icon24/03/2010
Total exemption full accounts made up to 2009-03-31
dot icon15/07/2009
Return made up to 19/05/09; full list of members
dot icon18/06/2009
Appointment terminated director luisa schiffman
dot icon04/06/2009
Secretary appointed cosec management services LIMITED
dot icon04/06/2009
Registered office changed on 04/06/2009 from 218 malvern road bournemouth BH9 3BX united kingdom
dot icon04/06/2009
Appointment terminated secretary asset property management LIMITED
dot icon28/08/2008
Return made up to 19/05/08; full list of members
dot icon28/08/2008
Registered office changed on 28/08/2008 from 76 castle lane west bournemouth dorset BH9 3JU
dot icon28/08/2008
Location of register of members
dot icon28/08/2008
Location of debenture register
dot icon28/08/2008
Secretary's change of particulars / asset property management LTD / 17/05/2008
dot icon28/08/2008
Appointment terminated director phyllis spence
dot icon22/05/2008
Total exemption full accounts made up to 2008-03-31
dot icon13/06/2007
Total exemption full accounts made up to 2007-03-31
dot icon03/06/2007
New director appointed
dot icon01/06/2007
Registered office changed on 01/06/07 from: 76 castle lane west bournemouth dorset BH9 3JU
dot icon01/06/2007
Secretary resigned
dot icon01/06/2007
New secretary appointed
dot icon01/06/2007
Director resigned
dot icon23/05/2007
Return made up to 19/05/07; full list of members
dot icon23/05/2007
Registered office changed on 23/05/07 from: 78 castle lane west bournemouth dorset BH9 3JU
dot icon14/06/2006
Return made up to 19/05/06; full list of members
dot icon31/05/2006
Total exemption full accounts made up to 2006-03-31
dot icon06/06/2005
Return made up to 19/05/05; full list of members
dot icon12/05/2005
Total exemption full accounts made up to 2005-03-31
dot icon05/07/2004
Total exemption full accounts made up to 2004-03-31
dot icon11/06/2004
Return made up to 19/05/04; full list of members
dot icon06/06/2003
Total exemption full accounts made up to 2003-03-31
dot icon27/05/2003
Return made up to 19/05/03; full list of members
dot icon17/03/2003
New director appointed
dot icon24/12/2002
New secretary appointed
dot icon24/12/2002
New director appointed
dot icon16/12/2002
Director resigned
dot icon16/12/2002
Director resigned
dot icon16/12/2002
Secretary resigned
dot icon16/12/2002
Registered office changed on 16/12/02 from: homecare property management 356 lymington road, highcliffe christchurch dorset BH23 5EY
dot icon16/12/2002
New director appointed
dot icon08/10/2002
Total exemption full accounts made up to 2002-03-31
dot icon31/05/2002
Return made up to 19/05/02; full list of members
dot icon21/08/2001
Total exemption full accounts made up to 2001-03-31
dot icon29/05/2001
Return made up to 19/05/01; full list of members
dot icon15/09/2000
Accounts for a small company made up to 2000-03-31
dot icon17/08/2000
New secretary appointed
dot icon17/08/2000
New director appointed
dot icon17/08/2000
Registered office changed on 17/08/00 from: flat 3 clifton heights 26 clifton road bournemouth dorset BH6 3PA
dot icon17/08/2000
Secretary resigned;director resigned
dot icon24/05/2000
Return made up to 19/05/00; full list of members
dot icon13/01/2000
Accounting reference date shortened from 31/05/00 to 31/03/00
dot icon09/12/1999
Ad 23/08/99--------- £ si 3@1=3 £ ic 2/5
dot icon06/06/1999
Secretary resigned
dot icon06/06/1999
Director resigned
dot icon06/06/1999
New director appointed
dot icon06/06/1999
New director appointed
dot icon06/06/1999
New director appointed
dot icon06/06/1999
New director appointed
dot icon06/06/1999
New secretary appointed;new director appointed
dot icon06/06/1999
Registered office changed on 06/06/99 from: 31 corsham street london N1 6DR
dot icon19/05/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HPM SOUTH LIMITED
Corporate Secretary
06/09/2023 - Present
81
RIGHT2MANAGE (DORSET) LTD
Corporate Secretary
16/09/2014 - 31/08/2023
6
Colling, John
Director
18/11/2002 - Present
-
Taylor, Polly Jane
Director
15/11/2024 - Present
-
Turner, Judith
Director
28/11/2024 - 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 CLIFTON HEIGHTS MANAGEMENT COMPANY LIMITED

CLIFTON HEIGHTS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 19/05/1999 with the registered office located at Suite 3 Brearley House 278 Lymington Road, Highcliffe, Christchurch BH23 5ET. There are currently 6 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 CLIFTON HEIGHTS MANAGEMENT COMPANY LIMITED?

toggle

CLIFTON HEIGHTS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 19/05/1999 .

Where is CLIFTON HEIGHTS MANAGEMENT COMPANY LIMITED located?

toggle

CLIFTON HEIGHTS MANAGEMENT COMPANY LIMITED is registered at Suite 3 Brearley House 278 Lymington Road, Highcliffe, Christchurch BH23 5ET.

What does CLIFTON HEIGHTS MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for CLIFTON HEIGHTS MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 04/12/2025: Confirmation statement made on 2025-12-03 with updates.