Cliff Court (falmouth) Management Limited

General information

Name:

Cliff Court (falmouth) Management Ltd

Office Address:

2 Cliff Court Pikes Hill TR11 3HN Falmouth

Number: 06545688

Incorporation date: 2008-03-27

End of financial year: 29 March

Category: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Status: Active

Description

Data updated on:

Cliff Court (falmouth) Management Limited may be found at 2 Cliff Court, Pikes Hill in Falmouth. The company's zip code is TR11 3HN. Cliff Court (falmouth) Management has been present on the market since the firm was set up in 2008. The company's reg. no. is 06545688. It 's been sixteen years that Cliff Court (falmouth) Management Limited is no longer identified under the business name Cliff Court (falmouth). The enterprise's classified under the NACE and SIC code 98000 which stands for Residents property management. The firm's latest accounts describe the period up to 2022-03-29 and the latest annual confirmation statement was filed on 2023-03-27.

Our data that details this particular company's personnel implies that there are nine directors: James M., Susan C., Joanna P. and 6 other directors who might be found below who assumed their respective positions on 2022-11-10, 2022-10-24 and 2022-10-23. Additionally, the managing director's responsibilities are regularly aided with by a secretary - Eilidh B., who was appointed by the following business in February 2023.

  • Previous company's names
  • Cliff Court (falmouth) Management Limited 2008-05-09
  • Cliff Court (falmouth) Limited 2008-03-27

Financial data based on annual reports

Company staff

Eilidh B.

Role: Secretary

Appointed: 06 February 2023

Latest update: 29 January 2024

James M.

Role: Director

Appointed: 10 November 2022

Latest update: 29 January 2024

Susan C.

Role: Director

Appointed: 24 October 2022

Latest update: 29 January 2024

Joanna P.

Role: Director

Appointed: 23 October 2022

Latest update: 29 January 2024

Mary B.

Role: Director

Appointed: 03 May 2022

Latest update: 29 January 2024

Eilidh B.

Role: Director

Appointed: 28 April 2022

Latest update: 29 January 2024

Emily V.

Role: Director

Appointed: 26 April 2022

Latest update: 29 January 2024

Neil D.

Role: Director

Appointed: 21 April 2022

Latest update: 29 January 2024

Trevor S.

Role: Director

Appointed: 27 March 2008

Latest update: 29 January 2024

Nicholas D.

Role: Director

Appointed: 27 March 2008

Latest update: 29 January 2024

People with significant control

Executives who control the firm include: Eilidh B. has substantial control or influence over the company. Nicholas D. has substantial control or influence over the company.

Eilidh B.
Notified on 22 February 2023
Nature of control:
substantial control or influence
Nicholas D.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 29 December 2023
Account last made up date 29 March 2022
Confirmation statement next due date 10 April 2024
Confirmation statement last made up date 27 March 2023
Annual Accounts 12th December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 12th December 2014
Annual Accounts 18th December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 18th December 2015
Annual Accounts 4 January 2017
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 4 January 2017
Annual Accounts 29 November 2017
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 29 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts 13th December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 13th December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Free Download
New registered office address 2 Cliff Court Pikes Hill Falmouth TR11 3HN. Change occurred on 2023-02-06. Company's previous address: 4 Windsor Terrace Falmouth Cornwall TR11 3BP. (AD01)
filed on: 6th, February 2023
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

4 Windsor Terrace

Post code:

TR11 3BP

City / Town:

Falmouth

HQ address,
2014

Address:

4 Windsor Terrace

Post code:

TR11 3BP

City / Town:

Falmouth

HQ address,
2015

Address:

4 Windsor Terrace

Post code:

TR11 3BP

City / Town:

Falmouth

Accountant/Auditor,
2015 - 2013

Name:

Clive Bowyer Limited

Address:

18 Old Well Gardens

Post code:

TR10 9LF

City / Town:

Penryn

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
16
Company Age

Closest Companies - by postcode