CLIFF CRESCENT MANAGEMENT LIMITED
LYMINGTON

Hellopages » Hampshire » New Forest » SO41 0WF

Company number 04092364
Status Active
Incorporation Date 18 October 2000
Company Type Private Limited Company
Address 4 MILFORD COURT, CHURCH HILL, MILFORD ON SEA, LYMINGTON, HAMPSHIRE, SO41 0WF
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Register inspection address has been changed to Shepherds Crook Crook Hill Netherbury Bridport DT6 5LY; Confirmation statement made on 18 October 2016 with updates. The most likely internet sites of CLIFF CRESCENT MANAGEMENT LIMITED are www.cliffcrescentmanagement.co.uk, and www.cliff-crescent-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. The distance to to New Milton Rail Station is 3.6 miles; to Hinton Admiral Rail Station is 5.8 miles; to Brockenhurst Rail Station is 6.2 miles; to Beaulieu Road Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cliff Crescent Management Limited is a Private Limited Company. The company registration number is 04092364. Cliff Crescent Management Limited has been working since 18 October 2000. The present status of the company is Active. The registered address of Cliff Crescent Management Limited is 4 Milford Court Church Hill Milford On Sea Lymington Hampshire So41 0wf. . ALFORD, Anthony Paul Robin is a Secretary of the company. CLIFFEN, Stephen Francis is a Director of the company. LANGTON, Terence William is a Director of the company. MESSAGE, Kevin Gordon is a Director of the company. MURROW, Robert is a Director of the company. Secretary HUDSON, Martyn Richard has been resigned. Secretary PALFREMAN, Louise Alexandra has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director CLAYTON, Norman Lawrence has been resigned. Director COLE, Malcolm Frank has been resigned. Director ELLIS, Diane has been resigned. Director ELLIS, Diane has been resigned. Director ELLIS, John Norman has been resigned. Director PALFREMAN, Louise Alexandra has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
ALFORD, Anthony Paul Robin
Appointed Date: 16 October 2002

Director
CLIFFEN, Stephen Francis
Appointed Date: 29 October 2013
72 years old

Director
LANGTON, Terence William
Appointed Date: 01 October 2008
89 years old

Director
MESSAGE, Kevin Gordon
Appointed Date: 28 February 2011
64 years old

Director
MURROW, Robert
Appointed Date: 02 March 2001
76 years old

Resigned Directors

Secretary
HUDSON, Martyn Richard
Resigned: 16 October 2002
Appointed Date: 18 October 2000

Secretary
PALFREMAN, Louise Alexandra
Resigned: 30 September 2010
Appointed Date: 01 April 2008

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 18 October 2000
Appointed Date: 18 October 2000

Director
CLAYTON, Norman Lawrence
Resigned: 20 October 2010
Appointed Date: 01 April 2008
78 years old

Director
COLE, Malcolm Frank
Resigned: 18 November 2011
Appointed Date: 02 March 2001
80 years old

Director
ELLIS, Diane
Resigned: 31 March 2008
Appointed Date: 31 August 2003
79 years old

Director
ELLIS, Diane
Resigned: 02 March 2001
Appointed Date: 18 October 2000
79 years old

Director
ELLIS, John Norman
Resigned: 31 March 2008
Appointed Date: 18 October 2000
86 years old

Director
PALFREMAN, Louise Alexandra
Resigned: 20 October 2010
Appointed Date: 01 April 2008
45 years old

CLIFF CRESCENT MANAGEMENT LIMITED Events

31 Dec 2016
Total exemption small company accounts made up to 31 March 2016
08 Nov 2016
Register inspection address has been changed to Shepherds Crook Crook Hill Netherbury Bridport DT6 5LY
08 Nov 2016
Confirmation statement made on 18 October 2016 with updates
10 Dec 2015
Total exemption small company accounts made up to 31 March 2015
07 Nov 2015
Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-11-07
  • GBP 14

...
... and 56 more events
26 Jan 2001
Resolutions
  • (W)ELRES ‐ S252 disp laying acc 16/01/01

26 Jan 2001
Resolutions
  • (W)ELRES ‐ S386 dis app auds 16/01/01

26 Jan 2001
Ad 25/08/00--------- £ si 12@1=12 £ ic 1/13
20 Oct 2000
Secretary resigned
18 Oct 2000
Incorporation