About

Registered Number: 05901265
Date of Incorporation: 09/08/2006 (17 years and 8 months ago)
Company Status: Active
Registered Address: 13 Quay Hill, Lymington, Hampshire, SO41 3AR

 

Cliff House (Bonchurch) Management Company Ltd was registered on 09 August 2006, it's status at Companies House is "Active". We don't currently know the number of employees at the business. The companies directors are listed as Bridgeford & Co. Ltd, Chant, Caroline, Jordan, Damian, Thomas, Mark, White, Ian James, Orlik, David, Carter, Robert Benjamin, May, Shirley May.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHANT, Caroline 19 September 2018 - 1
JORDAN, Damian 03 August 2016 - 1
THOMAS, Mark 25 October 2016 - 1
WHITE, Ian James 09 August 2006 - 1
CARTER, Robert Benjamin 27 April 2012 06 August 2020 1
MAY, Shirley May 09 August 2006 27 April 2012 1
Secretary Name Appointed Resigned Total Appointments
BRIDGEFORD & CO. LTD 20 September 2012 - 1
ORLIK, David 24 September 2010 20 September 2012 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 11 August 2020
AA - Annual Accounts 17 March 2020
CS01 - N/A 02 September 2019
AA - Annual Accounts 21 November 2018
AP01 - Appointment of director 05 November 2018
CS01 - N/A 24 August 2018
AA - Annual Accounts 16 November 2017
CS01 - N/A 11 August 2017
AA - Annual Accounts 20 March 2017
AP01 - Appointment of director 26 October 2016
CS01 - N/A 24 August 2016
AP01 - Appointment of director 24 August 2016
TM01 - Termination of appointment of director 20 June 2016
AA - Annual Accounts 09 February 2016
AR01 - Annual Return 04 September 2015
AA - Annual Accounts 06 November 2014
AR01 - Annual Return 03 September 2014
TM01 - Termination of appointment of director 03 September 2014
AA - Annual Accounts 16 October 2013
AR01 - Annual Return 12 August 2013
CH04 - Change of particulars for corporate secretary 12 August 2013
AD01 - Change of registered office address 12 August 2013
AP01 - Appointment of director 24 July 2013
AA - Annual Accounts 09 April 2013
TM02 - Termination of appointment of secretary 20 September 2012
TM01 - Termination of appointment of director 20 September 2012
AP04 - Appointment of corporate secretary 20 September 2012
AD01 - Change of registered office address 20 September 2012
AR01 - Annual Return 17 August 2012
AP01 - Appointment of director 15 June 2012
AA - Annual Accounts 18 May 2012
AR01 - Annual Return 22 August 2011
CH01 - Change of particulars for director 22 August 2011
CH01 - Change of particulars for director 22 August 2011
CH01 - Change of particulars for director 22 August 2011
AA - Annual Accounts 07 March 2011
TM02 - Termination of appointment of secretary 28 September 2010
AP03 - Appointment of secretary 28 September 2010
AD01 - Change of registered office address 28 September 2010
AR01 - Annual Return 16 August 2010
CH01 - Change of particulars for director 15 August 2010
CH01 - Change of particulars for director 15 August 2010
AP01 - Appointment of director 03 June 2010
AA - Annual Accounts 07 May 2010
RESOLUTIONS - N/A 17 March 2010
363a - Annual Return 10 August 2009
AA - Annual Accounts 12 June 2009
363a - Annual Return 19 August 2008
287 - Change in situation or address of Registered Office 19 August 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 19 August 2008
353 - Register of members 19 August 2008
288b - Notice of resignation of directors or secretaries 19 August 2008
AA - Annual Accounts 08 February 2008
288a - Notice of appointment of directors or secretaries 15 November 2007
363s - Annual Return 30 August 2007
NEWINC - New incorporation documents 09 August 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.