EAST CLIFF HOUSE MANAGEMENT (DAWLISH) LIMITED
NEWTON ABBOT

Hellopages » Devon » Teignbridge » TQ12 4AA

Company number 02873975
Status Active
Incorporation Date 22 November 1993
Company Type Private Limited Company
Address WESSEX HOUSE, TEIGN ROAD, NEWTON ABBOT, DEVON, TQ12 4AA
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 22 November 2016 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 22 November 2015 with full list of shareholders Statement of capital on 2015-12-04 GBP 400 . The most likely internet sites of EAST CLIFF HOUSE MANAGEMENT (DAWLISH) LIMITED are www.eastcliffhousemanagementdawlish.co.uk, and www.east-cliff-house-management-dawlish.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eleven months. The distance to to Torquay Rail Station is 5.5 miles; to Dawlish Rail Station is 6.8 miles; to Paignton Rail Station is 6.9 miles; to Totnes Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.East Cliff House Management Dawlish Limited is a Private Limited Company. The company registration number is 02873975. East Cliff House Management Dawlish Limited has been working since 22 November 1993. The present status of the company is Active. The registered address of East Cliff House Management Dawlish Limited is Wessex House Teign Road Newton Abbot Devon Tq12 4aa. The company`s financial liabilities are £0.4k. It is £0k against last year. And the total assets are £0.4k, which is £0k against last year. HAYWARD RANKIN, Marie is a Secretary of the company. CLARKE, Neil is a Director of the company. HAYWARD RANKIN, Marie is a Director of the company. Secretary RICHARDS, Keith Charles has been resigned. Secretary SMITH, Edna has been resigned. Secretary WEBSTER, Maureen Ann has been resigned. Secretary WHITEHALL, Avrill Rosina has been resigned. Secretary WHITEHALL, Malcolm Arthur Edwin has been resigned. Secretary WILLCOCK, William Richard, Doctor has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BATES, Mary has been resigned. Director DALY, Desmond Cyril has been resigned. Director FAWSON, Carl Bernard has been resigned. Director HAMMOND, Edwin Leonard Paul has been resigned. Director SMITH, Dennis Everitt has been resigned. Director WHITEHALL, Avrill Rosina has been resigned. Director WHITEHALL, Malcolm Arthur Edwin has been resigned. Director WILLCOCK, William Richard, Doctor has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


east cliff house management (dawlish) Key Finiance

LIABILITIES £0.4k
CASH n/a
TOTAL ASSETS £0.4k
All Financial Figures

Current Directors

Secretary
HAYWARD RANKIN, Marie
Appointed Date: 20 February 2006

Director
CLARKE, Neil
Appointed Date: 26 July 2006
73 years old

Director
HAYWARD RANKIN, Marie
Appointed Date: 01 March 2003
86 years old

Resigned Directors

Secretary
RICHARDS, Keith Charles
Resigned: 05 May 2004
Appointed Date: 18 November 2000

Secretary
SMITH, Edna
Resigned: 18 September 2000
Appointed Date: 21 April 1997

Secretary
WEBSTER, Maureen Ann
Resigned: 21 April 1997
Appointed Date: 13 March 1997

Secretary
WHITEHALL, Avrill Rosina
Resigned: 31 January 1996
Appointed Date: 22 November 1993

Secretary
WHITEHALL, Malcolm Arthur Edwin
Resigned: 13 March 1997
Appointed Date: 31 January 1996

Secretary
WILLCOCK, William Richard, Doctor
Resigned: 20 February 2006
Appointed Date: 05 May 2004

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 22 November 1993
Appointed Date: 22 November 1993

Director
BATES, Mary
Resigned: 23 October 2006
Appointed Date: 24 February 2006
70 years old

Director
DALY, Desmond Cyril
Resigned: 01 September 2003
Appointed Date: 18 November 2000
78 years old

Director
FAWSON, Carl Bernard
Resigned: 30 June 1997
Appointed Date: 31 January 1996
77 years old

Director
HAMMOND, Edwin Leonard Paul
Resigned: 01 September 2003
Appointed Date: 30 June 1997
95 years old

Director
SMITH, Dennis Everitt
Resigned: 18 September 2000
Appointed Date: 13 March 1997
97 years old

Director
WHITEHALL, Avrill Rosina
Resigned: 31 January 1996
Appointed Date: 22 November 1993
74 years old

Director
WHITEHALL, Malcolm Arthur Edwin
Resigned: 13 March 1997
Appointed Date: 22 November 1993
77 years old

Director
WILLCOCK, William Richard, Doctor
Resigned: 12 April 2006
Appointed Date: 18 September 2003
50 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 22 November 1993
Appointed Date: 22 November 1993

Persons With Significant Control

Neil Clarke
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Marie Hayward-Rankin
Notified on: 6 April 2016
86 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Miroslaw Andrejczuk & Urszula Grazja Andrejczuk
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Darren Paul Ley & Lois Ley
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

EAST CLIFF HOUSE MANAGEMENT (DAWLISH) LIMITED Events

19 Dec 2016
Confirmation statement made on 22 November 2016 with updates
17 Jun 2016
Total exemption small company accounts made up to 30 April 2016
04 Dec 2015
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 400

30 May 2015
Total exemption small company accounts made up to 30 April 2015
05 Dec 2014
Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-12-05
  • GBP 400

...
... and 75 more events
26 Jan 1994
Ad 31/12/93--------- £ si 400@1=400 £ ic 2/402

09 Jan 1994
Accounting reference date notified as 31/12

08 Dec 1993
Director resigned;new director appointed

08 Dec 1993
Secretary resigned;new secretary appointed;new director appointed

22 Nov 1993
Incorporation