CLIFFE LEAS MANAGEMENT LIMITED
UCKFIELD

Hellopages » East Sussex » Wealden » TN22 1QQ

Company number 02394010
Status Active
Incorporation Date 12 June 1989
Company Type Private Limited Company
Address 4A KINGFISHER COURT BRAMBLESIDE, BELLBROOK BUSINESS PARK, UCKFIELD, EAST SUSSEX, UNITED KINGDOM, TN22 1QQ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Total exemption small company accounts made up to 29 September 2016; Registered office address changed from Bell Walk House High Street Uckfield East Sussex TN22 5DQ to 4a Kingfisher Court Brambleside Bellbrook Business Park Uckfield East Sussex TN22 1QQ on 1 December 2016; Appointment of Mr Charles Elliott as a director on 3 November 2016. The most likely internet sites of CLIFFE LEAS MANAGEMENT LIMITED are www.cliffeleasmanagement.co.uk, and www.cliffe-leas-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and four months. The distance to to Buxted Rail Station is 2.5 miles; to Crowborough Rail Station is 7 miles; to Berwick (Sussex) Rail Station is 9.5 miles; to Southease Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cliffe Leas Management Limited is a Private Limited Company. The company registration number is 02394010. Cliffe Leas Management Limited has been working since 12 June 1989. The present status of the company is Active. The registered address of Cliffe Leas Management Limited is 4a Kingfisher Court Brambleside Bellbrook Business Park Uckfield East Sussex United Kingdom Tn22 1qq. . ACUITY PROFESSIONAL (UCKFIELD) LLP is a Secretary of the company. BISHOP, Joan Edna is a Director of the company. DRAKE, Mary Elizabeth is a Director of the company. ELLIOTT, Charles is a Director of the company. NEWTH, Ronald Adrian is a Director of the company. PIKE, Anthony Arthur is a Director of the company. PYBUS, Caroline Mary Macpherson is a Director of the company. WARWICK, David Alexander is a Director of the company. Secretary BELL, Shirley Anne has been resigned. Secretary HARTARD, Christine has been resigned. Secretary PIKE, Anthony Arthur has been resigned. Secretary STORM, Hilary has been resigned. Secretary ARMIDA LIMITED has been resigned. Director BELL, Shirley Anne has been resigned. Director BULL, Carol Anne has been resigned. Director BULL, Carol Anne has been resigned. Director DEAN, Audrey Mary has been resigned. Director DOUGLAS, Julie has been resigned. Director EVANS, Paul Lewis has been resigned. Director FITCH, Crosbie Kingsbury has been resigned. Director FROST, Janet Ellen has been resigned. Director HARTARD, Christine has been resigned. Director LAZENBY, Richard Charles Leslie has been resigned. Director LUCAS, Charles has been resigned. Director LUCAS, Keith Robin has been resigned. Director LUCAS, Rosalind Dorothy has been resigned. Director LUCAS, Rosalind Dorothy has been resigned. Director SAUNDERS, Andrew Richard has been resigned. Director STORM, Hilary has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
ACUITY PROFESSIONAL (UCKFIELD) LLP
Appointed Date: 07 July 2016

Director
BISHOP, Joan Edna
Appointed Date: 23 May 2007
93 years old

Director
DRAKE, Mary Elizabeth
Appointed Date: 05 May 2010
62 years old

Director
ELLIOTT, Charles
Appointed Date: 03 November 2016
74 years old

Director
NEWTH, Ronald Adrian
Appointed Date: 04 April 1996
96 years old

Director
PIKE, Anthony Arthur
Appointed Date: 16 April 1997
69 years old

Director
PYBUS, Caroline Mary Macpherson
Appointed Date: 30 September 2013
94 years old

Director
WARWICK, David Alexander
Appointed Date: 14 October 2016
84 years old

Resigned Directors

Secretary
BELL, Shirley Anne
Resigned: 29 April 1996
Appointed Date: 02 March 1995

Secretary
HARTARD, Christine
Resigned: 16 March 1998
Appointed Date: 04 April 1996

Secretary
PIKE, Anthony Arthur
Resigned: 07 June 2007
Appointed Date: 27 April 1998

Secretary
STORM, Hilary
Resigned: 02 March 1995

Secretary
ARMIDA LIMITED
Resigned: 07 July 2016
Appointed Date: 07 June 2007

Director
BELL, Shirley Anne
Resigned: 04 April 1996
Appointed Date: 02 March 1995
76 years old

Director
BULL, Carol Anne
Resigned: 27 April 2005
Appointed Date: 25 May 1994
66 years old

Director
BULL, Carol Anne
Resigned: 14 April 1994
Appointed Date: 01 October 1991
66 years old

Director
DEAN, Audrey Mary
Resigned: 30 September 2013
Appointed Date: 28 May 2008
103 years old

Director
DOUGLAS, Julie
Resigned: 02 September 2016
Appointed Date: 30 September 2013
63 years old

Director
EVANS, Paul Lewis
Resigned: 02 September 2016
Appointed Date: 30 September 2013
70 years old

Director
FITCH, Crosbie Kingsbury
Resigned: 24 October 1994
61 years old

Director
FROST, Janet Ellen
Resigned: 04 April 1996
Appointed Date: 25 May 1994
61 years old

Director
HARTARD, Christine
Resigned: 02 April 2007
Appointed Date: 04 April 1996
76 years old

Director
LAZENBY, Richard Charles Leslie
Resigned: 11 July 2001
Appointed Date: 04 April 1996
108 years old

Director
LUCAS, Charles
Resigned: 09 March 2010
Appointed Date: 11 July 2001
87 years old

Director
LUCAS, Keith Robin
Resigned: 10 March 1997
Appointed Date: 25 May 1994
56 years old

Director
LUCAS, Rosalind Dorothy
Resigned: 28 May 2008
Appointed Date: 27 April 2005
85 years old

Director
LUCAS, Rosalind Dorothy
Resigned: 11 July 2001
Appointed Date: 04 April 1996
85 years old

Director
SAUNDERS, Andrew Richard
Resigned: 30 September 1991
59 years old

Director
STORM, Hilary
Resigned: 04 April 1996
75 years old

CLIFFE LEAS MANAGEMENT LIMITED Events

01 Feb 2017
Total exemption small company accounts made up to 29 September 2016
01 Dec 2016
Registered office address changed from Bell Walk House High Street Uckfield East Sussex TN22 5DQ to 4a Kingfisher Court Brambleside Bellbrook Business Park Uckfield East Sussex TN22 1QQ on 1 December 2016
21 Nov 2016
Appointment of Mr Charles Elliott as a director on 3 November 2016
21 Nov 2016
Appointment of Mr David Alexander Warwick as a director on 14 October 2016
21 Nov 2016
Termination of appointment of Paul Lewis Evans as a director on 2 September 2016
...
... and 107 more events
19 Sep 1989
Company name changed honeysuckle grove LIMITED\certificate issued on 20/09/89

14 Sep 1989
Secretary resigned;new secretary appointed

14 Sep 1989
Director resigned;new director appointed

14 Sep 1989
Registered office changed on 14/09/89 from: 110 whitchurch road cardiff CF4 3LY

12 Jun 1989
Incorporation