Great Cliff (dawlish) Ltd TORQUAY


Great Cliff (dawlish) started in year 2009 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 06805969. The Great Cliff (dawlish) company has been functioning successfully for 15 years now and its status is active. The firm's office is based in Torquay at 135 Reddenhill Road. Postal code: TQ1 3NT.

The firm has 4 directors, namely Ian G., Paul S. and Barry B. and others. Of them, Roger S. has been with the company the longest, being appointed on 25 October 2017 and Ian G. has been with the company for the least time - from 1 December 2023. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Angela M. who worked with the the firm until 14 January 2011.

Great Cliff (dawlish) Ltd Address / Contact

Office Address 135 Reddenhill Road
Town Torquay
Post code TQ1 3NT
Country of origin United Kingdom

Company Information / Profile

Registration Number 06805969
Date of Incorporation Fri, 30th Jan 2009
Industry Residents property management
End of financial Year 31st March
Company age 15 years old
Account next due date Tue, 31st Dec 2024 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 10th Feb 2024 (2024-02-10)
Last confirmation statement dated Fri, 27th Jan 2023

Company staff

Ian G.

Position: Director

Appointed: 01 December 2023

Paul S.

Position: Director

Appointed: 18 October 2022

Barry B.

Position: Director

Appointed: 08 August 2022

Roger S.

Position: Director

Appointed: 25 October 2017

Crown Property Management

Position: Corporate Secretary

Appointed: 22 October 2010

Margaret S.

Position: Director

Appointed: 25 October 2017

Resigned: 01 December 2023

Paul S.

Position: Director

Appointed: 19 October 2015

Resigned: 03 June 2020

David J.

Position: Director

Appointed: 12 October 2012

Resigned: 10 August 2016

David N.

Position: Director

Appointed: 05 November 2010

Resigned: 18 May 2017

Angela M.

Position: Secretary

Appointed: 30 January 2009

Resigned: 14 January 2011

Bristol Legal Services Limited

Position: Corporate Secretary

Appointed: 30 January 2009

Resigned: 30 January 2009

Roy M.

Position: Director

Appointed: 30 January 2009

Resigned: 03 April 2013

Derek R.

Position: Director

Appointed: 30 January 2009

Resigned: 19 October 2015

Thomas R.

Position: Director

Appointed: 30 January 2009

Resigned: 30 January 2009

John B.

Position: Director

Appointed: 30 January 2009

Resigned: 14 December 2011

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As BizStats established, there is Darren S. The abovementioned PSC has significiant influence or control over the company,.

Darren S.

Notified on 3 April 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets1 1181 0181 2681 751319
Net Assets Liabilities64 14064 14064 14064 14064 140
Other
Average Number Employees During Period32234
Creditors1 4371 3371 5872 070666
Fixed Assets64 14064 14064 14064 14064 140
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal319319319319347
Total Assets Less Current Liabilities64 14064 14064 14064 14064 140

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
New director was appointed on 1st December 2023
filed on: 4th, December 2023
Free Download (2 pages)

Company search

Advertisements