Cliff House Tenants Association Limited EASTBOURNE


Founded in 1975, Cliff House Tenants Association, classified under reg no. 01212693 is an active company. Currently registered at 41 Silverdale Road BN20 7AT, Eastbourne the company has been in the business for fifty years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

Currently there are 2 directors in the the firm, namely Robert J. and John F.. In addition one secretary - Janice H. - is with the company. 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 House Tenants Association Limited Address / Contact

Office Address 41 Silverdale Road
Town Eastbourne
Post code BN20 7AT
Country of origin United Kingdom

Company Information / Profile

Registration Number 01212693
Date of Incorporation Thu, 15th May 1975
Industry Residents property management
End of financial Year 31st December
Company age 50 years old
Account next due date Mon, 30th Sep 2024 (283 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 26th Apr 2024 (2024-04-26)
Last confirmation statement dated Wed, 12th Apr 2023

Company staff

Robert J.

Position: Director

Appointed: 22 April 2023

John F.

Position: Director

Appointed: 22 April 2023

Janice H.

Position: Secretary

Appointed: 26 September 2006

Megan T.

Position: Director

Appointed: 22 April 2023

Resigned: 25 April 2023

Ian T.

Position: Director

Appointed: 22 April 2023

Resigned: 25 April 2023

Gillian P.

Position: Director

Appointed: 24 March 2018

Resigned: 22 April 2023

Edwin P.

Position: Director

Appointed: 24 March 2018

Resigned: 26 March 2020

Lena V.

Position: Director

Appointed: 01 April 2017

Resigned: 24 March 2018

Bernard W.

Position: Director

Appointed: 17 April 2015

Resigned: 17 October 2017

Janet H.

Position: Director

Appointed: 17 April 2015

Resigned: 18 October 2017

Frederick P.

Position: Director

Appointed: 23 November 2009

Resigned: 02 March 2011

Patricia B.

Position: Director

Appointed: 04 November 2009

Resigned: 22 April 2023

Sylvia T.

Position: Director

Appointed: 23 April 2008

Resigned: 28 February 2017

Joyce F.

Position: Director

Appointed: 26 September 2006

Resigned: 30 June 2009

Hermione W.

Position: Director

Appointed: 26 September 2006

Resigned: 23 April 2008

Alfred D.

Position: Secretary

Appointed: 13 March 2001

Resigned: 26 September 2006

Alfred D.

Position: Director

Appointed: 13 March 2001

Resigned: 23 November 2009

Charles C.

Position: Director

Appointed: 21 March 2000

Resigned: 26 September 2006

Margaret H.

Position: Secretary

Appointed: 01 October 1998

Resigned: 13 March 2001

Margery C.

Position: Director

Appointed: 07 September 1998

Resigned: 17 April 2015

Kenneth F.

Position: Director

Appointed: 28 November 1997

Resigned: 26 September 2006

Robert P.

Position: Secretary

Appointed: 18 March 1997

Resigned: 22 September 1998

Cedric H.

Position: Director

Appointed: 23 March 1993

Resigned: 26 October 1994

Dennis P.

Position: Director

Appointed: 09 April 1992

Resigned: 13 April 1995

Sydney A.

Position: Director

Appointed: 12 April 1991

Resigned: 12 September 1998

Helen W.

Position: Secretary

Appointed: 12 April 1991

Resigned: 18 March 1997

Stella W.

Position: Director

Appointed: 12 April 1991

Resigned: 23 March 1999

Margaret H.

Position: Director

Appointed: 12 April 1991

Resigned: 28 February 1991

John L.

Position: Director

Appointed: 12 April 1991

Resigned: 12 March 2002

Frederick B.

Position: Director

Appointed: 12 April 1991

Resigned: 09 April 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-312024-12-31
Net Worth7 1147 1147 1147 1147 114       
Balance Sheet
Current Assets130130130130130130130130130130130130
Net Assets Liabilities    7 1147 1147 1147 1147 1147 1147 1147 114
Debtors130130130         
Net Assets Liabilities Including Pension Asset Liability7 1147 1147 1147 1147 114       
Tangible Fixed Assets6 9846 9846 984         
Reserves/Capital
Called Up Share Capital130130130         
Shareholder Funds7 1147 1147 1147 1147 114       
Other
Fixed Assets6 9846 9846 9846 9846 9846 9846 9846 9846 9846 9846 9846 984
Net Current Assets Liabilities130130130130130130130130130130130130
Total Assets Less Current Liabilities7 1147 1147 1147 1147 1147 1147 1147 1147 1147 1147 1147 114
Other Aggregate Reserves6 9846 9846 984         
Tangible Fixed Assets Cost Or Valuation6 9846 9846 984         

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Resolution
Accounts for a micro company for the period ending on 2024/12/31
filed on: 16th, April 2025
Free Download (3 pages)

Company search

Advertisements