CLYFFE HOUSE FLAT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CLYFFE HOUSE FLAT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02021996

Incorporation date

21/05/1986

Size

Micro Entity

Contacts

Registered address

Registered address

Clyffe Manor House, Tincleton, Dorchester DT2 8QRCopy
copy info iconCopy
See on map
Latest events (Record since 21/05/1986)
dot icon12/09/2025
Micro company accounts made up to 2025-03-31
dot icon10/09/2025
Confirmation statement made on 2025-08-27 with no updates
dot icon30/04/2025
Appointment of Mrs Amanda Mary Brosch-Serpell as a director on 2025-04-18
dot icon16/12/2024
Termination of appointment of Hayley Ellen Richards as a director on 2024-12-16
dot icon04/11/2024
Micro company accounts made up to 2024-03-31
dot icon26/09/2024
Confirmation statement made on 2024-08-27 with no updates
dot icon06/02/2024
Micro company accounts made up to 2023-03-31
dot icon27/08/2023
Termination of appointment of Adele Louise Newman as a director on 2023-08-17
dot icon27/08/2023
Confirmation statement made on 2023-08-27 with no updates
dot icon23/09/2022
Micro company accounts made up to 2022-03-31
dot icon31/08/2022
Confirmation statement made on 2022-08-31 with no updates
dot icon31/08/2022
Appointment of Mrs Hayley Ellen Richards as a director on 2022-08-21
dot icon22/02/2022
Micro company accounts made up to 2021-03-31
dot icon01/12/2021
Termination of appointment of Paul Chaplin as a director on 2021-12-01
dot icon01/12/2021
Registered office address changed from 1 Clyffe House East Tincleton Dorset DT2 8QR to Clyffe Manor House Tincleton Dorchester DT2 8QR on 2021-12-01
dot icon01/12/2021
Confirmation statement made on 2021-10-01 with no updates
dot icon08/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon05/10/2020
Confirmation statement made on 2020-10-01 with no updates
dot icon19/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon06/10/2019
Confirmation statement made on 2019-10-01 with no updates
dot icon02/10/2018
Confirmation statement made on 2018-10-01 with no updates
dot icon19/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon01/10/2017
Confirmation statement made on 2017-10-01 with no updates
dot icon01/08/2017
Appointment of Ms Adele Louise Newman as a director on 2017-08-01
dot icon16/06/2017
Total exemption full accounts made up to 2017-03-31
dot icon03/10/2016
Confirmation statement made on 2016-10-01 with updates
dot icon22/06/2016
Total exemption full accounts made up to 2016-03-31
dot icon02/10/2015
Annual return made up to 2015-10-01 no member list
dot icon29/06/2015
Total exemption full accounts made up to 2015-03-31
dot icon01/10/2014
Annual return made up to 2014-10-01 no member list
dot icon08/09/2014
Total exemption full accounts made up to 2014-03-31
dot icon18/11/2013
Total exemption full accounts made up to 2013-03-31
dot icon04/10/2013
Annual return made up to 2013-10-01 no member list
dot icon04/10/2013
Termination of appointment of Martin Gostelow as a director
dot icon28/01/2013
Appointment of Mr Martin Frank Gostelow as a director
dot icon28/01/2013
Appointment of Mr Paul Chaplin as a director
dot icon28/01/2013
Termination of appointment of Thomas Vimier as a director
dot icon05/10/2012
Annual return made up to 2012-10-01 no member list
dot icon13/06/2012
Total exemption full accounts made up to 2012-03-31
dot icon05/10/2011
Annual return made up to 2011-10-01 no member list
dot icon13/09/2011
Total exemption full accounts made up to 2011-03-31
dot icon11/03/2011
Appointment of Mr Thomas Charles Alain Vimier as a director
dot icon11/03/2011
Termination of appointment of Peter Jenkins as a director
dot icon06/10/2010
Annual return made up to 2010-10-01 no member list
dot icon16/07/2010
Total exemption full accounts made up to 2010-03-31
dot icon20/06/2010
Termination of appointment of Robin Priest as a director
dot icon10/12/2009
Appointment of Ms Harriet Mary Walter as a secretary
dot icon10/12/2009
Appointment of Mr Peter John Jenkins as a director
dot icon10/12/2009
Termination of appointment of Robin Priest as a secretary
dot icon09/12/2009
Termination of appointment of Robin Priest as a secretary
dot icon19/10/2009
Director's details changed for Robin Andrew Priest on 2009-10-01
dot icon07/10/2009
Annual return made up to 2009-10-01 no member list
dot icon06/10/2009
Director's details changed for Harriet Mary Walter on 2009-10-01
dot icon14/05/2009
Total exemption full accounts made up to 2009-03-31
dot icon06/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon03/10/2008
Annual return made up to 01/10/08
dot icon08/10/2007
Annual return made up to 01/10/07
dot icon08/06/2007
Total exemption full accounts made up to 2007-03-31
dot icon21/03/2007
Director resigned
dot icon21/03/2007
New director appointed
dot icon05/10/2006
Annual return made up to 01/10/06
dot icon07/06/2006
Total exemption full accounts made up to 2006-03-31
dot icon19/10/2005
Annual return made up to 01/10/05
dot icon17/08/2005
Total exemption full accounts made up to 2005-03-31
dot icon14/10/2004
Annual return made up to 01/10/04
dot icon27/08/2004
Total exemption full accounts made up to 2004-03-31
dot icon21/10/2003
Total exemption full accounts made up to 2003-03-31
dot icon08/10/2003
Annual return made up to 01/10/03
dot icon01/03/2003
Total exemption full accounts made up to 2002-03-31
dot icon07/12/2002
Director resigned
dot icon07/12/2002
New director appointed
dot icon18/10/2002
Annual return made up to 01/10/02
dot icon05/10/2001
Annual return made up to 01/10/01
dot icon06/09/2001
Total exemption full accounts made up to 2001-03-31
dot icon08/01/2001
Full accounts made up to 2000-03-31
dot icon12/10/2000
Annual return made up to 01/10/00
dot icon17/01/2000
Full accounts made up to 1999-03-31
dot icon11/11/1999
New secretary appointed
dot icon06/10/1999
Annual return made up to 01/10/99
dot icon09/12/1998
Full accounts made up to 1998-03-31
dot icon16/10/1998
Annual return made up to 01/10/98
dot icon28/11/1997
New director appointed
dot icon28/10/1997
Annual return made up to 01/10/97
dot icon28/10/1997
New secretary appointed
dot icon12/06/1997
Accounts for a small company made up to 1997-03-31
dot icon02/10/1996
Annual return made up to 01/10/96
dot icon09/07/1996
Director resigned
dot icon09/07/1996
New director appointed
dot icon28/06/1996
Accounts for a small company made up to 1996-03-31
dot icon11/10/1995
Annual return made up to 01/10/95
dot icon11/09/1995
Accounts for a small company made up to 1995-03-31
dot icon01/11/1994
Annual return made up to 01/10/94
dot icon07/06/1994
Accounts for a small company made up to 1994-03-31
dot icon07/10/1993
Memorandum and Articles of Association
dot icon07/10/1993
Resolutions
dot icon07/10/1993
Annual return made up to 01/10/93
dot icon06/10/1993
Accounts for a small company made up to 1993-03-31
dot icon25/08/1993
Director resigned;new director appointed
dot icon13/10/1992
Annual return made up to 04/10/92
dot icon02/10/1992
Accounts for a small company made up to 1992-03-31
dot icon31/10/1991
Annual return made up to 04/10/91
dot icon12/09/1991
Accounts for a small company made up to 1991-03-31
dot icon04/09/1991
Secretary resigned;new secretary appointed
dot icon03/10/1990
Accounts for a small company made up to 1990-03-31
dot icon03/10/1990
Annual return made up to 04/10/90
dot icon03/10/1990
Location of register of members
dot icon03/10/1990
Registered office changed on 03/10/90 from: 1 lumley street mayfair london W1Y 1TW
dot icon12/02/1990
Director resigned;new director appointed
dot icon10/01/1990
Annual return made up to 31/10/89
dot icon10/10/1989
Full accounts made up to 1989-03-31
dot icon10/10/1989
Full accounts made up to 1988-03-31
dot icon12/07/1989
Annual return made up to 31/10/88
dot icon18/05/1989
Resolutions
dot icon18/05/1989
Resolutions
dot icon27/04/1988
Annual return made up to 31/10/87
dot icon22/03/1988
Full accounts made up to 1987-03-31
dot icon10/11/1987
Registered office changed on 10/11/87 from: 29 high east street dorchester dorset DT1 1HF
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon21/05/1986
Certificate of 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
31/03/2025
dot iconNext confirmation date
27/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.74K
-
0.00
-
-
2022
0
4.06K
-
0.00
-
-
2022
0
4.06K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

4.06K £Descended-29.26 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Richards, Hayley Ellen
Director
21/08/2022 - 16/12/2024
-
Chaplin, Paul
Director
19/01/2013 - 30/11/2021
2
Priest, Robin Andrew
Director
15/11/1997 - 30/12/2009
19
Vimier, Thomas Charles Alain
Director
31/01/2011 - 19/01/2013
4
Gostelow, Martin Frank
Director
18/06/1996 - 09/11/2002
-

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 CLYFFE HOUSE FLAT MANAGEMENT LIMITED

CLYFFE HOUSE FLAT MANAGEMENT LIMITED is an(a) Active company incorporated on 21/05/1986 with the registered office located at Clyffe Manor House, Tincleton, Dorchester DT2 8QR. There are currently 3 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 CLYFFE HOUSE FLAT MANAGEMENT LIMITED?

toggle

CLYFFE HOUSE FLAT MANAGEMENT LIMITED is currently Active. It was registered on 21/05/1986 .

Where is CLYFFE HOUSE FLAT MANAGEMENT LIMITED located?

toggle

CLYFFE HOUSE FLAT MANAGEMENT LIMITED is registered at Clyffe Manor House, Tincleton, Dorchester DT2 8QR.

What does CLYFFE HOUSE FLAT MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for CLYFFE HOUSE FLAT MANAGEMENT LIMITED?

toggle

The latest filing was on 12/09/2025: Micro company accounts made up to 2025-03-31.