CLIFF HOUSE MANAGEMENT LIMITED
NEWPORT

Hellopages » Isle of Wight » Isle of Wight » PO30 5LB

Company number 03049763
Status Active
Incorporation Date 25 April 1995
Company Type Private Limited Company
Address 8 GUNVILLE ROAD, NEWPORT, ISLE OF WIGHT, PO30 5LB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Confirmation statement made on 25 April 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Appointment of Mr Raymond Henry Young as a director on 3 September 2016. The most likely internet sites of CLIFF HOUSE MANAGEMENT LIMITED are www.cliffhousemanagement.co.uk, and www.cliff-house-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and six months. Cliff House Management Limited is a Private Limited Company. The company registration number is 03049763. Cliff House Management Limited has been working since 25 April 1995. The present status of the company is Active. The registered address of Cliff House Management Limited is 8 Gunville Road Newport Isle of Wight Po30 5lb. The company`s financial liabilities are £13.58k. It is £1.09k against last year. The cash in hand is £11.24k. It is £0.63k against last year. And the total assets are £13.98k, which is £1.08k against last year. BLAKE, Rebecca is a Secretary of the company. BARNARD, Terence Arthur is a Director of the company. SEGENS, Rachel Ann is a Director of the company. YOUNG, Raymond Henry is a Director of the company. Secretary ARROW, Linda Diane has been resigned. Secretary CHICK, Cameron Nigel has been resigned. Secretary CHICK, Cameron Nigel has been resigned. Secretary CHICK, Penelope has been resigned. Secretary DAVIES, Barbara Helen has been resigned. Secretary GIBBONS, Richard Derek has been resigned. Secretary ORLIK, David Richard has been resigned. Secretary ROWELL, John Richard has been resigned. Secretary SEGENS, Rachel Ann has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BARNARD, Terence Arthur has been resigned. Director COOKE, Anthony has been resigned. Director DAVIES, David Ivor has been resigned. Director DIGNAN, Robert Michael has been resigned. Director DIGNAN, Robert Michael has been resigned. Director GIBBONS, Richard Derek has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director SAUNDERS, Ken has been resigned. Director STILL, Colin has been resigned. Director WELSH, Debra Louise has been resigned. The company operates in "Residents property management".


cliff house management Key Finiance

LIABILITIES £13.58k
+8%
CASH £11.24k
+5%
TOTAL ASSETS £13.98k
+8%
All Financial Figures

Current Directors

Secretary
BLAKE, Rebecca
Appointed Date: 01 June 2015

Director
BARNARD, Terence Arthur
Appointed Date: 14 April 2012
80 years old

Director
SEGENS, Rachel Ann
Appointed Date: 01 November 2008
55 years old

Director
YOUNG, Raymond Henry
Appointed Date: 03 September 2016
78 years old

Resigned Directors

Secretary
ARROW, Linda Diane
Resigned: 01 August 2007
Appointed Date: 03 April 1999

Secretary
CHICK, Cameron Nigel
Resigned: 20 May 2014
Appointed Date: 08 October 2012

Secretary
CHICK, Cameron Nigel
Resigned: 31 October 2008
Appointed Date: 01 August 2007

Secretary
CHICK, Penelope
Resigned: 20 May 2014
Appointed Date: 08 October 2012

Secretary
DAVIES, Barbara Helen
Resigned: 03 April 1999
Appointed Date: 06 April 1998

Secretary
GIBBONS, Richard Derek
Resigned: 25 March 1998
Appointed Date: 01 October 1996

Secretary
ORLIK, David Richard
Resigned: 23 May 2011
Appointed Date: 25 April 2009

Secretary
ROWELL, John Richard
Resigned: 30 September 1997
Appointed Date: 25 April 1995

Secretary
SEGENS, Rachel Ann
Resigned: 25 April 2009
Appointed Date: 01 November 2008

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 25 April 1995
Appointed Date: 25 April 1995

Director
BARNARD, Terence Arthur
Resigned: 01 November 2008
Appointed Date: 11 April 1998
80 years old

Director
COOKE, Anthony
Resigned: 11 April 1998
Appointed Date: 19 August 1996
62 years old

Director
DAVIES, David Ivor
Resigned: 10 July 1998
Appointed Date: 25 April 1995
90 years old

Director
DIGNAN, Robert Michael
Resigned: 14 April 2012
Appointed Date: 17 April 2010
78 years old

Director
DIGNAN, Robert Michael
Resigned: 28 April 2007
Appointed Date: 22 April 2000
78 years old

Director
GIBBONS, Richard Derek
Resigned: 14 April 2012
Appointed Date: 03 April 1999
81 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 25 April 1995
Appointed Date: 25 April 1995

Director
SAUNDERS, Ken
Resigned: 29 April 2014
Appointed Date: 14 April 2012
90 years old

Director
STILL, Colin
Resigned: 22 April 2000
Appointed Date: 19 August 1996
102 years old

Director
WELSH, Debra Louise
Resigned: 03 April 1999
Appointed Date: 11 April 1998
52 years old

CLIFF HOUSE MANAGEMENT LIMITED Events

26 Apr 2017
Confirmation statement made on 25 April 2017 with updates
01 Dec 2016
Total exemption small company accounts made up to 31 March 2016
07 Oct 2016
Appointment of Mr Raymond Henry Young as a director on 3 September 2016
04 May 2016
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 22

15 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 92 more events
08 Dec 1995
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

08 Dec 1995
Accounting reference date notified as 31/03
17 May 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
17 May 1995
Registered office changed on 17/05/95 from: 84 temple chambers temple avenue london EC4Y 0HP
25 Apr 1995
Incorporation