Company Name2 Cliff Terrace Management Company Limited
Company StatusActive
Company Number03569412
CategoryPrivate Limited Company
Incorporation Date22 May 1998(25 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Richard William Pitt
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 1999(1 year, 7 months after company formation)
Appointment Duration24 years, 3 months
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address2b Cliff Terrace
London
SE8 4DZ
Director NameSarah Louise Wadd
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2002(3 years, 10 months after company formation)
Appointment Duration22 years
RoleAnalyst
Country of ResidenceUnited Kingdom
Correspondence Address2 Cliff Terrace
Flat C St Johns
London
SE8 4DZ
Director NameVan Ngoc Vu
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2012(13 years, 11 months after company formation)
Appointment Duration11 years, 11 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Qbit Property Management Ltd 9 Wharf Street
Greenwich
London
SE8 3FT
Director NameMrs Holly Jane Mirza
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2020(22 years, 1 month after company formation)
Appointment Duration3 years, 8 months
RolePR Director/Company Owner
Country of ResidenceEngland
Correspondence AddressC/O Qbit Property Management Ltd 9 Wharf Street
Greenwich
London
SE8 3FT
Secretary NameQBIT Property Management Ltd (Corporation)
StatusCurrent
Appointed01 December 2020(22 years, 6 months after company formation)
Appointment Duration3 years, 3 months
Correspondence Address9 Wharf Street
Greenwich
London
SE8 3FT
Director NameEve Louise Thomas
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1998(same day as company formation)
RoleHousewife
Correspondence Address10 Bishops Close
Llandaff
Cardiff
CF5 2HF
Wales
Director NameMartin Langdon Hood
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1998(same day as company formation)
RoleSolicitor
Correspondence Address68 Victoria Road
Penarth
South Glamorgan
CF64 3HZ
Wales
Secretary NameTheo John Thomas
NationalityBritish
StatusResigned
Appointed22 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address10 Bishops Close
Llandaff
Cardiff
CF5 2HF
Wales
Director NameJohn Francis Halnan
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1998(2 weeks, 6 days after company formation)
Appointment Duration4 years, 6 months (resigned 01 January 2003)
RoleCompany Director
Correspondence AddressLower Ground Floor Flat
2 Cliff Terrace
London
SE8 4DZ
Director NameSimon Tilford
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1998(2 weeks, 6 days after company formation)
Appointment Duration1 year, 3 months (resigned 17 September 1999)
RoleEconomist
Correspondence AddressFlat B 2 Cliff Terrace
St Johns
London
Greater London
SE8 4DZ
Director NameTheo David Thomas
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1998(2 weeks, 6 days after company formation)
Appointment Duration3 years, 9 months (resigned 15 March 2002)
RoleCvil Servant
Correspondence AddressFlat C 2 Cliff Terrace
St Johns
London
SE8 4DZ
Director NameMatt Davies
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1998(2 weeks, 6 days after company formation)
Appointment Duration4 years, 5 months (resigned 27 November 2002)
RoleCivil Servant
Correspondence AddressFlat D
2 Cliff Terrace St Johns
London
SE8 4DZ
Secretary NameJohn Francis Halnan
NationalityBritish
StatusResigned
Appointed02 August 2000(2 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 January 2003)
RoleCompany Director
Correspondence AddressLower Ground Floor Flat
2 Cliff Terrace
London
SE8 4DZ
Director NameKrystyna Louise Owen
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2002(4 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 22 February 2007)
RoleMarketing
Correspondence AddressFlat A 2 Cliff Terrace
St Johns
London
SE8 4DZ
Secretary NameSarah Louise Wadd
NationalityBritish
StatusResigned
Appointed02 January 2003(4 years, 7 months after company formation)
Appointment Duration11 years, 5 months (resigned 19 June 2014)
RoleAnalyst
Country of ResidenceUnited Kingdom
Correspondence Address2 Cliff Terrace
Flat C St Johns
London
SE8 4DZ
Director NameEskander Sadeghi Dehkurdi
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2003(4 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 02 March 2006)
RoleTax Advisor
Correspondence AddressFlat D 2 Cliff Terrace
St Johns
London
SE8 4DZ
Director NameDr Julia Ann Nunn
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2006(7 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 17 December 2010)
RoleNeuroscientist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat D 2 Cliff Terrace
London
SE8 4DZ
Director NameMarcel Feuchter
Date of BirthOctober 1972 (Born 51 years ago)
NationalityCanadian
StatusResigned
Appointed22 February 2007(8 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 24 April 2012)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat A
2 Cliff Terrace St John'S
London
SE8 4DZ
Director NameMartin Hyde
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2011(13 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 27 October 2015)
RoleBank Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat D2 Cliff Terrace
London
SE8 4DZ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 May 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NamePMUK (London) Ltd (Corporation)
StatusResigned
Appointed20 June 2014(16 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 01 December 2020)
Correspondence AddressThe Base,Dartford Business Park Victoria Road
Dartford
DA1 5FS

Location

Registered AddressC/O Qbit Property Management Ltd 9 Wharf Street
Greenwich
London
SE8 3FT
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardGreenwich West
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

4 at £12 Cliff Terrace Management Company LTD
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return22 May 2023 (10 months, 1 week ago)
Next Return Due5 June 2024 (2 months, 1 week from now)

Filing History

13 June 2023Confirmation statement made on 22 May 2023 with no updates (3 pages)
1 March 2023Accounts for a dormant company made up to 31 May 2022 (2 pages)
16 June 2022Confirmation statement made on 22 May 2022 with updates (3 pages)
6 April 2022Cessation of Richard William Pitt as a person with significant control on 5 April 2022 (1 page)
6 April 2022Notification of a person with significant control statement (2 pages)
6 April 2022Cessation of Mary Van Ngoc Vu as a person with significant control on 5 April 2022 (1 page)
6 April 2022Cessation of Sarah Louise Wadd as a person with significant control on 5 April 2022 (1 page)
6 April 2022Cessation of Holly Jane Mirza as a person with significant control on 5 April 2022 (1 page)
5 April 2022Change of details for Mrs Holly Jane Mirza as a person with significant control on 5 April 2022 (2 pages)
5 April 2022Change of details for Mr Richard William Pitt as a person with significant control on 5 April 2022 (2 pages)
5 April 2022Change of details for Ms Sarah Wadd as a person with significant control on 5 April 2022 (2 pages)
1 March 2022Micro company accounts made up to 31 May 2021 (3 pages)
25 June 2021Confirmation statement made on 22 May 2021 with updates (4 pages)
25 June 2021Director's details changed for Mrs Holly Jane Mirza on 1 December 2020 (2 pages)
31 May 2021Accounts for a dormant company made up to 31 May 2020 (2 pages)
22 January 2021Registered office address changed from Pmuk, the Base, Dartford Business Park Victoria Road Dartford DA1 5FS to C/O Qbit Property Management Ltd 9 Wharf Street Greenwich London SE8 3FT on 22 January 2021 (1 page)
22 January 2021Termination of appointment of Pmuk (London) Ltd as a secretary on 1 December 2020 (1 page)
22 January 2021Appointment of Qbit Property Management Ltd as a secretary on 1 December 2020 (2 pages)
10 July 2020Appointment of Mrs Holly Jane Mirza as a director on 9 July 2020 (2 pages)
9 July 2020Notification of Holly Jane Mirza as a person with significant control on 9 July 2020 (2 pages)
3 June 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
3 September 2019Accounts for a dormant company made up to 31 May 2019 (7 pages)
23 May 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
17 July 2018Total exemption full accounts made up to 31 May 2018 (7 pages)
5 June 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
7 September 2017Unaudited abridged accounts made up to 31 May 2017 (7 pages)
7 September 2017Unaudited abridged accounts made up to 31 May 2017 (7 pages)
11 July 2017Notification of Richard William Pitt as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of Richard William Pitt as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of Mary Van Ngoc Vu as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Confirmation statement made on 22 May 2017 with updates (4 pages)
11 July 2017Notification of Mary Van Ngoc Vu as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of Sarah Wadd as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of Sarah Wadd as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Confirmation statement made on 22 May 2017 with updates (4 pages)
4 November 2016Accounts for a dormant company made up to 31 May 2016 (6 pages)
4 November 2016Accounts for a dormant company made up to 31 May 2016 (6 pages)
23 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 4
(6 pages)
23 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 4
(6 pages)
11 November 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
11 November 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
28 October 2015Termination of appointment of Martin Hyde as a director on 27 October 2015 (1 page)
28 October 2015Termination of appointment of Martin Hyde as a director on 27 October 2015 (1 page)
3 July 2015Annual return made up to 22 May 2015
Statement of capital on 2015-07-03
  • GBP 4
(7 pages)
3 July 2015Annual return made up to 22 May 2015
Statement of capital on 2015-07-03
  • GBP 4
(7 pages)
20 August 2014Accounts for a dormant company made up to 31 May 2014 (6 pages)
20 August 2014Accounts for a dormant company made up to 31 May 2014 (6 pages)
21 June 2014Termination of appointment of Sarah Wadd as a secretary (1 page)
21 June 2014Appointment of Pmuk (London) Ltd as a secretary (2 pages)
21 June 2014Appointment of Pmuk (London) Ltd as a secretary (2 pages)
21 June 2014Termination of appointment of Sarah Wadd as a secretary (1 page)
20 June 2014Registered office address changed from 2a Cliff Terrace St Johns London SE8 4DZ on 20 June 2014 (1 page)
20 June 2014Registered office address changed from 2a Cliff Terrace St Johns London SE8 4DZ on 20 June 2014 (1 page)
17 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 4
(7 pages)
17 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 4
(7 pages)
28 June 2013Total exemption full accounts made up to 31 May 2013 (6 pages)
28 June 2013Total exemption full accounts made up to 31 May 2013 (6 pages)
22 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (7 pages)
22 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (7 pages)
11 July 2012Total exemption full accounts made up to 31 May 2012 (7 pages)
11 July 2012Total exemption full accounts made up to 31 May 2012 (7 pages)
1 June 2012Appointment of Van Ngoc Vu as a director (3 pages)
1 June 2012Appointment of Van Ngoc Vu as a director (3 pages)
22 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (6 pages)
22 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (6 pages)
9 May 2012Termination of appointment of Marcel Feuchter as a director (1 page)
9 May 2012Termination of appointment of Marcel Feuchter as a director (1 page)
17 February 2012Appointment of Martin Hyde as a director (3 pages)
17 February 2012Appointment of Martin Hyde as a director (3 pages)
22 June 2011Total exemption full accounts made up to 31 May 2011 (8 pages)
22 June 2011Total exemption full accounts made up to 31 May 2011 (8 pages)
23 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (6 pages)
23 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (6 pages)
11 January 2011Termination of appointment of Julia Nunn as a director (2 pages)
11 January 2011Termination of appointment of Julia Nunn as a director (2 pages)
30 June 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
30 June 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
10 June 2010Director's details changed for Marcel Feuchter on 22 May 2010 (2 pages)
10 June 2010Director's details changed for Marcel Feuchter on 22 May 2010 (2 pages)
10 June 2010Director's details changed for Sarah Louise Wadd on 22 May 2010 (2 pages)
10 June 2010Director's details changed for Sarah Louise Wadd on 22 May 2010 (2 pages)
10 June 2010Director's details changed for Dr Julia Ann Nunn on 22 May 2010 (2 pages)
10 June 2010Director's details changed for Mr Richard William Pitt on 22 May 2010 (2 pages)
10 June 2010Director's details changed for Dr Julia Ann Nunn on 22 May 2010 (2 pages)
10 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (6 pages)
10 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (6 pages)
10 June 2010Director's details changed for Mr Richard William Pitt on 22 May 2010 (2 pages)
24 June 2009Total exemption full accounts made up to 31 May 2009 (8 pages)
24 June 2009Total exemption full accounts made up to 31 May 2009 (8 pages)
22 May 2009Return made up to 22/05/09; full list of members (4 pages)
22 May 2009Return made up to 22/05/09; full list of members (4 pages)
18 June 2008Total exemption full accounts made up to 31 May 2008 (7 pages)
18 June 2008Total exemption full accounts made up to 31 May 2008 (7 pages)
22 May 2008Return made up to 22/05/08; full list of members (4 pages)
22 May 2008Return made up to 22/05/08; full list of members (4 pages)
29 August 2007Total exemption full accounts made up to 31 May 2007 (7 pages)
29 August 2007Total exemption full accounts made up to 31 May 2007 (7 pages)
23 May 2007Return made up to 22/05/07; full list of members (3 pages)
23 May 2007Return made up to 22/05/07; full list of members (3 pages)
30 April 2007Total exemption full accounts made up to 31 May 2006 (7 pages)
30 April 2007Total exemption full accounts made up to 31 May 2006 (7 pages)
11 March 2007Director resigned (1 page)
11 March 2007Director resigned (1 page)
11 March 2007New director appointed (2 pages)
11 March 2007New director appointed (2 pages)
15 September 2006Return made up to 22/05/06; full list of members (3 pages)
15 September 2006Return made up to 22/05/06; full list of members (3 pages)
20 April 2006New director appointed (2 pages)
20 April 2006Director resigned (1 page)
20 April 2006New director appointed (2 pages)
20 April 2006Director resigned (1 page)
1 November 2005Registered office changed on 01/11/05 from: western permanrnt property management co 46 whitchurch road cardiff CF14 3LX (1 page)
1 November 2005Registered office changed on 01/11/05 from: western permanrnt property management co 46 whitchurch road cardiff CF14 3LX (1 page)
10 August 2005Total exemption full accounts made up to 31 May 2005 (8 pages)
10 August 2005Total exemption full accounts made up to 31 May 2005 (8 pages)
20 June 2005Return made up to 22/05/05; no change of members (8 pages)
20 June 2005Return made up to 22/05/05; no change of members (8 pages)
16 July 2004Total exemption full accounts made up to 31 May 2004 (8 pages)
16 July 2004Total exemption full accounts made up to 31 May 2004 (8 pages)
11 June 2004Return made up to 22/05/04; no change of members (8 pages)
11 June 2004Return made up to 22/05/04; no change of members (8 pages)
20 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 August 2003Total exemption full accounts made up to 31 May 2003 (7 pages)
27 August 2003Total exemption full accounts made up to 31 May 2003 (7 pages)
31 May 2003Return made up to 22/05/03; full list of members (10 pages)
31 May 2003Return made up to 22/05/03; full list of members (10 pages)
12 March 2003New director appointed (2 pages)
12 March 2003New director appointed (2 pages)
26 February 2003New director appointed (2 pages)
26 February 2003New director appointed (2 pages)
21 January 2003Secretary resigned;director resigned (1 page)
21 January 2003Director resigned (1 page)
21 January 2003Director resigned (1 page)
21 January 2003Secretary resigned;director resigned (1 page)
21 January 2003New secretary appointed (2 pages)
21 January 2003New secretary appointed (2 pages)
1 August 2002Total exemption full accounts made up to 31 May 2002 (7 pages)
1 August 2002Total exemption full accounts made up to 31 May 2002 (7 pages)
10 June 2002New director appointed (2 pages)
10 June 2002New director appointed (2 pages)
2 June 2002Return made up to 22/05/02; full list of members (8 pages)
2 June 2002Return made up to 22/05/02; full list of members (8 pages)
28 March 2002Director resigned (1 page)
28 March 2002Director resigned (1 page)
11 October 2001Total exemption full accounts made up to 31 May 2001 (7 pages)
11 October 2001Total exemption full accounts made up to 31 May 2001 (7 pages)
20 August 2001Registered office changed on 20/08/01 from: flat a 2 cliff terrace st johns london SE8 4DZ (1 page)
20 August 2001Registered office changed on 20/08/01 from: flat a 2 cliff terrace st johns london SE8 4DZ (1 page)
6 June 2001Return made up to 22/05/01; full list of members (8 pages)
6 June 2001Return made up to 22/05/01; full list of members (8 pages)
18 October 2000Registered office changed on 18/10/00 from: 46 whitchurch road cardiff south glam CF4 3LX (1 page)
18 October 2000Secretary resigned (1 page)
18 October 2000Secretary resigned (1 page)
18 October 2000New secretary appointed (2 pages)
18 October 2000Registered office changed on 18/10/00 from: 46 whitchurch road cardiff south glam CF4 3LX (1 page)
18 October 2000New secretary appointed (2 pages)
5 September 2000Full accounts made up to 31 May 2000 (6 pages)
5 September 2000Full accounts made up to 31 May 2000 (6 pages)
7 June 2000Return made up to 22/05/00; full list of members (8 pages)
7 June 2000Return made up to 22/05/00; full list of members (8 pages)
25 January 2000New director appointed (2 pages)
25 January 2000New director appointed (2 pages)
29 September 1999Director resigned (1 page)
29 September 1999Director resigned (1 page)
19 August 1999Full accounts made up to 31 May 1999 (7 pages)
19 August 1999Full accounts made up to 31 May 1999 (7 pages)
17 May 1999Return made up to 22/05/99; full list of members (5 pages)
17 May 1999Return made up to 22/05/99; full list of members (5 pages)
28 July 1998New director appointed (2 pages)
28 July 1998New director appointed (2 pages)
22 July 1998Director resigned (1 page)
22 July 1998New director appointed (2 pages)
22 July 1998New director appointed (2 pages)
22 July 1998New director appointed (2 pages)
22 July 1998Registered office changed on 22/07/98 from: 46 whitchurch road cardiff CF4 3LX (1 page)
22 July 1998Registered office changed on 22/07/98 from: 46 whitchurch road cardiff CF4 3LX (1 page)
22 July 1998Director resigned (1 page)
22 July 1998New director appointed (2 pages)
22 July 1998New director appointed (2 pages)
22 July 1998New director appointed (2 pages)
22 July 1998Director resigned (1 page)
22 July 1998Director resigned (1 page)
22 May 1998Incorporation (21 pages)
22 May 1998Incorporation (21 pages)