CLIFF ROAD RESIDENTS ASSOCIATION LIMITED

  • Company statusactive
  • Company No03903732
  • Age25 years 6 months Incorporated 10 January 2000
  • Officers6

Address

Woodpecker Lodge, Cliff Road, Hythe, CT21 5XH, England

CLIFF ROAD RESIDENTS ASSOCIATION LIMITED is an active company incorporated on 10 January 2000 and based in Hythe, England. The company was registered 25 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    private limited guarant nsc

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    98100 Undifferentiated goods-producing activities of private households for own use

  • Accounts

    Available to 31 March 2026. Next accounts due by 31 December 2026

See filing history on Companies House


Monitor

Latest Activity

Accounts With Accounts Type Total Exemption Full

1 Month Ago on 24 Jun 2025

Confirmation Statement With No Updates

7 Months Ago on 12 Dec 2024

Accounts With Accounts Type Total Exemption Full

1 Year Ago on 04 Jun 2024

Confirmation Statement With No Updates

1 Year Ago on 10 Dec 2023

Confirmation Statement With No Updates

1 Year Ago on 08 Dec 2023

Accounts With Accounts Type Total Exemption Full

2 Years Ago on 04 Jul 2023

Confirmation Statement With No Updates

2 Years Ago on 04 Dec 2022

Accounts With Accounts Type Total Exemption Full

3 Years Ago on 07 Jul 2022

Confirmation Statement With No Updates

3 Years Ago on 05 Dec 2021

Accounts With Accounts Type Total Exemption Full

4 Years Ago on 20 Jul 2021

Termination Director Company With Name Termination Date

4 Years Ago on 28 Jun 2021

Confirmation Statement With No Updates

4 Years Ago on 12 Dec 2020

Accounts With Accounts Type Total Exemption Full

5 Years Ago on 24 Jun 2020

Confirmation Statement With No Updates

5 Years Ago on 10 Dec 2019

Termination Director Company With Name Termination Date

5 Years Ago on 10 Dec 2019

Appoint Person Secretary Company With Name Date

5 Years Ago on 17 Nov 2019

Termination Director Company With Name Termination Date

5 Years Ago on 17 Nov 2019

Termination Secretary Company With Name Termination Date

5 Years Ago on 16 Nov 2019

Accounts With Accounts Type Total Exemption Full

6 Years Ago on 18 Jun 2019

Confirmation Statement With No Updates

6 Years Ago on 12 Dec 2018

Appoint Person Director Company With Name Date

6 Years Ago on 25 Sep 2018

Accounts With Accounts Type Total Exemption Full

7 Years Ago on 13 Jun 2018

Confirmation Statement With No Updates

7 Years Ago on 12 Jan 2018

Accounts With Accounts Type Total Exemption Full

8 Years Ago on 20 Jun 2017

Change Registered Office Address Company With Date Old Address New Address

8 Years Ago on 26 May 2017

People

Officers6

Significant control (PSC)0

Officers

NameRoleDate of BirthAppointed
PITTAM, Sarah Annesecretary 13 Nov 2019
CARNEY, Patrick Josephdirector Nov 194901 May 2014
EWART-JAMES, Rosemary Elizabethdirector Feb 194616 Sept 2018
LUKEY, Peter Johndirector May 195505 Feb 2007
WINDER, Paul Reginalddirector Nov 194828 Jun 2000
WOOD, Jean Elizabeth Anndirector Feb 194101 May 2014

PSC (Persons with Significant control)

NameDate of BirthAppointed
No result

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.