Cliff Crescent Management Limited BRIDPORT


Founded in 2000, Cliff Crescent Management, classified under reg no. 04092364 is an active company. Currently registered at Shepherds Crook Crook Hill DT6 5LY, Bridport the company has been in the business for 24 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.

At present there are 3 directors in the the firm, namely Julia A., Russell J. and Robert M.. In addition one secretary - Anthony A. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Cliff Crescent Management Limited Address / Contact

Office Address Shepherds Crook Crook Hill
Office Address2 Netherbury
Town Bridport
Post code DT6 5LY
Country of origin United Kingdom

Company Information / Profile

Registration Number 04092364
Date of Incorporation Wed, 18th Oct 2000
Industry Residents property management
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 1st Nov 2023 (2023-11-01)
Last confirmation statement dated Tue, 18th Oct 2022

Company staff

Julia A.

Position: Director

Appointed: 18 October 2022

Russell J.

Position: Director

Appointed: 28 November 2021

Anthony A.

Position: Secretary

Appointed: 16 October 2002

Robert M.

Position: Director

Appointed: 02 March 2001

David A.

Position: Director

Appointed: 29 October 2021

Resigned: 25 August 2022

Stephen C.

Position: Director

Appointed: 29 October 2013

Resigned: 29 October 2021

Kevin M.

Position: Director

Appointed: 28 February 2011

Resigned: 19 June 2020

Terence L.

Position: Director

Appointed: 01 October 2008

Resigned: 29 October 2021

Norman C.

Position: Director

Appointed: 01 April 2008

Resigned: 20 October 2010

Louise P.

Position: Director

Appointed: 01 April 2008

Resigned: 20 October 2010

Louise P.

Position: Secretary

Appointed: 01 April 2008

Resigned: 30 September 2010

Diane E.

Position: Director

Appointed: 31 August 2003

Resigned: 31 March 2008

Malcolm C.

Position: Director

Appointed: 02 March 2001

Resigned: 18 November 2011

Martyn H.

Position: Secretary

Appointed: 18 October 2000

Resigned: 16 October 2002

Diane E.

Position: Director

Appointed: 18 October 2000

Resigned: 02 March 2001

John E.

Position: Director

Appointed: 18 October 2000

Resigned: 31 March 2008

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 18 October 2000

Resigned: 18 October 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Current Assets7 3347 3347 334
Net Assets Liabilities1 8911 8911 891
Other
Net Current Assets Liabilities7 3347 3347 334
Provisions For Liabilities Balance Sheet Subtotal5 4435 4435 443
Total Assets Less Current Liabilities7 3347 3347 334

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 29th, February 2024
Free Download (3 pages)

Company search