About

Registered Number: 02994091
Date of Incorporation: 24/11/1994 (30 years and 4 months ago)
Company Status: Active
Registered Address: 38 Gatehouse Rise, Dawlish, Devon, EX7 0EH

 

Having been setup in 1994, Cliff Court (Annexe) Management Company Ltd have registered office in Dawlish, it has a status of "Active". Currently we aren't aware of the number of employees at the this company. This business has 11 directors listed as Force, Amanda, Force, Amanda, Szender, Geoffrey James, Sanders, Leslie, Beresford, Wendy Elizabeth, Clark, Gwendoline Ruby, Cripps, Roger Anthony, Henderson, Ruby Isabel, Sanders, Sylvia May, Sewhcomar, Ronald Kalicharran, Thorneycroft, Sally Ann.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FORCE, Amanda 14 October 2014 - 1
SZENDER, Geoffrey James 12 November 2001 - 1
BERESFORD, Wendy Elizabeth 07 November 1995 12 November 2001 1
CLARK, Gwendoline Ruby 12 November 2001 10 October 2004 1
CRIPPS, Roger Anthony 07 November 1995 21 December 1998 1
HENDERSON, Ruby Isabel 07 November 1995 08 March 2002 1
SANDERS, Sylvia May 13 January 1999 10 December 2004 1
SEWHCOMAR, Ronald Kalicharran 07 November 1995 13 November 1998 1
THORNEYCROFT, Sally Ann 14 October 2014 13 January 2018 1
Secretary Name Appointed Resigned Total Appointments
FORCE, Amanda 14 October 2014 - 1
SANDERS, Leslie 13 January 1999 11 February 2005 1

Filing History

Document Type Date
CS01 - N/A 18 March 2020
AA - Annual Accounts 03 March 2020
AA - Annual Accounts 09 April 2019
CS01 - N/A 01 April 2019
AA - Annual Accounts 28 March 2018
CS01 - N/A 28 March 2018
TM01 - Termination of appointment of director 22 January 2018
AA - Annual Accounts 24 May 2017
CS01 - N/A 19 April 2017
AA - Annual Accounts 23 May 2016
AR01 - Annual Return 06 April 2016
CH01 - Change of particulars for director 06 April 2016
AR01 - Annual Return 13 April 2015
AD01 - Change of registered office address 20 January 2015
AP01 - Appointment of director 21 November 2014
AP01 - Appointment of director 21 November 2014
TM02 - Termination of appointment of secretary 21 November 2014
AP03 - Appointment of secretary 21 November 2014
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 12 April 2014
AA - Annual Accounts 08 October 2013
AR01 - Annual Return 16 April 2013
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 11 April 2012
AA - Annual Accounts 28 October 2011
AR01 - Annual Return 08 April 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 20 April 2010
CH01 - Change of particulars for director 20 April 2010
AA - Annual Accounts 20 November 2009
363a - Annual Return 07 April 2009
AA - Annual Accounts 24 September 2008
363a - Annual Return 18 April 2008
AA - Annual Accounts 03 October 2007
363a - Annual Return 18 April 2007
AA - Annual Accounts 04 December 2006
363a - Annual Return 02 May 2006
AA - Annual Accounts 03 October 2005
363s - Annual Return 04 April 2005
288b - Notice of resignation of directors or secretaries 11 February 2005
288b - Notice of resignation of directors or secretaries 21 December 2004
288a - Notice of appointment of directors or secretaries 17 December 2004
288b - Notice of resignation of directors or secretaries 17 December 2004
287 - Change in situation or address of Registered Office 09 December 2004
288b - Notice of resignation of directors or secretaries 25 October 2004
363s - Annual Return 25 October 2004
AA - Annual Accounts 07 October 2004
363s - Annual Return 17 November 2003
AA - Annual Accounts 18 October 2003
363s - Annual Return 26 November 2002
AA - Annual Accounts 28 October 2002
AA - Annual Accounts 02 April 2002
288b - Notice of resignation of directors or secretaries 02 April 2002
288a - Notice of appointment of directors or secretaries 25 March 2002
363s - Annual Return 17 December 2001
288a - Notice of appointment of directors or secretaries 04 December 2001
288b - Notice of resignation of directors or secretaries 04 December 2001
AA - Annual Accounts 04 May 2001
363s - Annual Return 20 December 2000
AA - Annual Accounts 21 July 2000
363s - Annual Return 08 December 1999
AA - Annual Accounts 14 April 1999
288a - Notice of appointment of directors or secretaries 03 February 1999
288a - Notice of appointment of directors or secretaries 03 February 1999
288b - Notice of resignation of directors or secretaries 20 January 1999
363s - Annual Return 16 December 1998
288b - Notice of resignation of directors or secretaries 16 December 1998
AA - Annual Accounts 29 June 1998
363s - Annual Return 04 December 1997
AA - Annual Accounts 22 June 1997
RESOLUTIONS - N/A 27 December 1996
RESOLUTIONS - N/A 27 December 1996
RESOLUTIONS - N/A 27 December 1996
363s - Annual Return 27 December 1996
AA - Annual Accounts 26 June 1996
288 - N/A 29 February 1996
288 - N/A 16 February 1996
288 - N/A 16 February 1996
288 - N/A 16 February 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 February 1996
363s - Annual Return 29 November 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 November 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 April 1995
288 - N/A 30 November 1994
NEWINC - New incorporation documents 24 November 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.