Cliff Estate(wallasey)management Company Limited MERSEYSIDE


Founded in 1961, Cliff Estate(wallasey)management Company, classified under reg no. 00698502 is an active company. Currently registered at 53 The Cliff CH45 2NL, Merseyside the company has been in the business for sixty four years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

The firm has 4 directors, namely Paul B., Binni B. and Simon R. and others. Of them, Andree J. has been with the company the longest, being appointed on 11 August 2016 and Paul B. has been with the company for the least time - from 28 May 2024. Currently 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 Estate(wallasey)management Company Limited Address / Contact

Office Address 53 The Cliff
Office Address2 Wallasey
Town Merseyside
Post code CH45 2NL
Country of origin United Kingdom

Company Information / Profile

Registration Number 00698502
Date of Incorporation Mon, 17th Jul 1961
Industry Residents property management
End of financial Year 31st December
Company age 64 years old
Account next due date Mon, 30th Sep 2024 (290 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 12th Mar 2024 (2024-03-12)
Last confirmation statement dated Mon, 27th Feb 2023

Company staff

Paul B.

Position: Director

Appointed: 28 May 2024

Binni B.

Position: Director

Appointed: 23 June 2023

Simon R.

Position: Director

Appointed: 04 April 2022

Andree J.

Position: Director

Appointed: 11 August 2016

Ian C.

Position: Director

Appointed: 23 January 2023

Resigned: 30 July 2024

Rita H.

Position: Director

Appointed: 09 August 2021

Resigned: 16 May 2025

Sharon G.

Position: Director

Appointed: 08 September 2020

Resigned: 24 September 2021

Howard H.

Position: Director

Appointed: 30 October 2017

Resigned: 28 May 2024

Carole C.

Position: Director

Appointed: 14 August 2017

Resigned: 04 August 2020

David L.

Position: Director

Appointed: 24 July 2017

Resigned: 31 October 2023

David M.

Position: Director

Appointed: 05 March 2017

Resigned: 31 October 2023

Judith F.

Position: Director

Appointed: 20 October 2016

Resigned: 04 July 2020

Robert E.

Position: Director

Appointed: 14 January 2016

Resigned: 01 November 2017

David R.

Position: Director

Appointed: 01 September 2015

Resigned: 20 January 2017

Sharon G.

Position: Director

Appointed: 01 August 2014

Resigned: 01 June 2017

David M.

Position: Director

Appointed: 20 July 2013

Resigned: 31 August 2015

Sydney T.

Position: Director

Appointed: 01 December 2012

Resigned: 14 June 2013

Howard H.

Position: Director

Appointed: 01 December 2012

Resigned: 12 August 2015

Norman Y.

Position: Secretary

Appointed: 15 April 2011

Resigned: 10 March 2014

Robert D.

Position: Director

Appointed: 01 April 2011

Resigned: 10 April 2016

Kenneth R.

Position: Director

Appointed: 11 September 2010

Resigned: 03 July 2016

Norman Y.

Position: Director

Appointed: 11 September 2010

Resigned: 10 March 2014

Geoffrey G.

Position: Director

Appointed: 11 September 2010

Resigned: 05 April 2011

Gerard D.

Position: Director

Appointed: 01 July 2008

Resigned: 01 February 2010

William A.

Position: Director

Appointed: 01 January 2008

Resigned: 30 August 2009

Philip L.

Position: Secretary

Appointed: 15 March 2007

Resigned: 01 November 2010

Brian D.

Position: Director

Appointed: 01 February 2007

Resigned: 31 August 2015

Philip L.

Position: Director

Appointed: 01 August 2006

Resigned: 01 November 2010

Christopher D.

Position: Secretary

Appointed: 22 February 2003

Resigned: 06 August 2006

Wendy L.

Position: Director

Appointed: 20 May 2002

Resigned: 21 February 2003

Wendy L.

Position: Secretary

Appointed: 20 May 2002

Resigned: 21 February 2003

Darryl M.

Position: Director

Appointed: 01 January 2002

Resigned: 18 July 2005

Peter H.

Position: Director

Appointed: 01 January 2002

Resigned: 04 July 2020

Philip L.

Position: Director

Appointed: 13 August 2001

Resigned: 20 May 2002

Kenneth R.

Position: Director

Appointed: 01 June 2001

Resigned: 01 November 2008

George B.

Position: Secretary

Appointed: 10 May 2000

Resigned: 31 October 2001

George B.

Position: Director

Appointed: 10 May 2000

Resigned: 31 October 2001

Gerald K.

Position: Director

Appointed: 10 May 2000

Resigned: 30 November 2000

Christopher D.

Position: Director

Appointed: 10 March 2000

Resigned: 06 August 2006

David R.

Position: Director

Appointed: 10 March 2000

Resigned: 13 September 2010

Rodney W.

Position: Director

Appointed: 10 March 2000

Resigned: 05 August 2001

Patricia F.

Position: Director

Appointed: 04 May 1999

Resigned: 13 April 2000

Patricia F.

Position: Secretary

Appointed: 04 May 1999

Resigned: 13 April 2000

John F.

Position: Director

Appointed: 11 September 1998

Resigned: 05 May 2016

William K.

Position: Director

Appointed: 30 March 1998

Resigned: 13 April 2000

George B.

Position: Director

Appointed: 24 July 1997

Resigned: 27 August 1998

Trevor C.

Position: Director

Appointed: 28 March 1994

Resigned: 13 April 2000

Stanley W.

Position: Director

Appointed: 19 August 1992

Resigned: 29 March 1993

Roland H.

Position: Director

Appointed: 30 March 1992

Resigned: 30 March 1998

Bruce N.

Position: Secretary

Appointed: 23 May 1991

Resigned: 04 May 1999

Henry T.

Position: Director

Appointed: 31 March 1991

Resigned: 13 April 2000

Stanley W.

Position: Secretary

Appointed: 31 March 1991

Resigned: 23 May 1991

Edward W.

Position: Director

Appointed: 31 March 1991

Resigned: 22 August 1997

Steven K.

Position: Director

Appointed: 31 March 1991

Resigned: 16 July 1992

Hugh B.

Position: Director

Appointed: 31 March 1991

Resigned: 03 August 2000

Bruce N.

Position: Director

Appointed: 31 March 1991

Resigned: 13 April 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-312023-12-312024-12-31
Balance Sheet
Cash Bank On Hand64 93049 37079 30195 25178 43774 689122 732
Current Assets70 725210 964104 004112 872248 863244 278278 343
Debtors5 395161 19424 30317 221170 026169 189155 211
Net Assets Liabilities-8 7074 70222 08941 53733 29915 60652 401
Other Debtors5 3959 5557 39211 3942 672689 
Property Plant Equipment20 72939 85735 01831 38928 66726 62625 094
Total Inventories400400     
Other
Accumulated Depreciation Impairment Property Plant Equipment638 422644 874649 713653 342656 064658 105659 637
Average Number Employees During Period3322333
Bank Borrowings Overdrafts48 87343 560     
Corporation Tax Payable256      
Creditors48 87343 56079 65572 409221 579239 735242 998
Increase From Depreciation Charge For Year Property Plant Equipment 6 4524 8393 6292 7222 0411 532
Net Current Assets Liabilities19 4378 40524 34940 46327 2844 54335 345
Number Shares Issued Fully Paid     120120
Other Creditors38 837190 210     
Other Taxation Social Security Payable343473     
Par Value Share      1
Prepayments Accrued Income 4 8704 9025 6655 6746 395952
Profit Loss13 36813 409  -8 238-17 69336 795
Property Plant Equipment Gross Cost659 151684 731684 731684 731684 731684 731 
Total Additions Including From Business Combinations Property Plant Equipment 25 580     
Total Assets Less Current Liabilities40 16648 26259 36771 85255 95131 16960 439
Total Borrowings 43 56037 27830 31522 65215 5638 038
Trade Creditors Trade Payables6 8206 115     
Trade Debtors Trade Receivables 151 63912 009162161 680-1 762154 259

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Small company accounts made up to 2024/12/31
filed on: 10th, June 2025
Free Download (10 pages)

Company search

Advertisements