Background WavePink WaveYellow Wave

VANE CLIFF MANAGEMENT CO. LIMITED (00858188)

VANE CLIFF MANAGEMENT CO. LIMITED (00858188) is an active UK company. incorporated on 3 September 1965. with registered office in Torquay. The company operates in the Real Estate Activities sector, engaged in residents property management. VANE CLIFF MANAGEMENT CO. LIMITED has been registered for 60 years. Current directors include HARBARTH, Michael Franz Peter, RAVEN, Peter Lewis, WOOTTON, Anthony John.

Company Number
00858188
Status
active
Type
private-limited-guarant-nsc
Incorporated
3 September 1965
Age
60 years
Address
135 Reddenhill Road, Torquay, TQ1 3NT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HARBARTH, Michael Franz Peter, RAVEN, Peter Lewis, WOOTTON, Anthony John
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VANE CLIFF MANAGEMENT CO. LIMITED

VANE CLIFF MANAGEMENT CO. LIMITED is an active company incorporated on 3 September 1965 with the registered office located in Torquay. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. VANE CLIFF MANAGEMENT CO. LIMITED was registered 60 years ago.(SIC: 98000)

Status

active

Active since 60 years ago

Company No

00858188

PRIVATE-LIMITED-GUARANT-NSC Company

Age

60 Years

Incorporated 3 September 1965

Size

N/A

Accounts

ARD: 23/6

Up to Date

11 months left

Last Filed

Made up to 23 June 2025 (10 months ago)
Submitted on 10 December 2025 (4 months ago)
Period: 24 June 2024 - 23 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 23 March 2027
Period: 24 June 2025 - 23 June 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 27 April 2025 (1 year ago)
Submitted on 9 May 2025 (11 months ago)

Next Due

Due by 11 May 2026
For period ending 27 April 2026
Contact
Address

135 Reddenhill Road Torquay, TQ1 3NT,

Previous Addresses

The Old Signal Box Rathmore Road Torquay Devon TQ2 6NU England
From: 30 May 2018To: 23 July 2020
Pembroke House Torquay Road Preston Paignton Devon TQ3 2EZ
From: 7 December 2010To: 30 May 2018
Endsleigh House Montpellier Terrace Torquay Devon TQ1 1BJ
From: 3 September 1965To: 7 December 2010
Timeline

10 key events • 2011 - 2026

Funding Officers Ownership
Director Joined
Jul 11
Director Left
Jan 15
Director Left
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
Jun 15
Director Left
Jun 15
Director Joined
Aug 17
Director Left
Oct 18
Director Left
Mar 26
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

4 Active
21 Resigned

CROWN PROPERTY MANAGEMENT LTD

Active
Reddenhill Road, TorquayTQ1 3NT
Corporate secretary
Appointed 10 Jul 2020

HARBARTH, Michael Franz Peter

Active
Reddenhill Road, TorquayTQ1 3NT
Born September 1944
Director
Appointed 24 May 2004

RAVEN, Peter Lewis

Active
Reddenhill Road, TorquayTQ1 3NT
Born March 1957
Director
Appointed 07 Apr 2015

WOOTTON, Anthony John

Active
Reddenhill Road, TorquayTQ1 3NT
Born October 1940
Director
Appointed 31 Aug 2017

JAMES, Jeremy Barber

Resigned
Elm Park, TotnesTQ9 6BL
Secretary
Appointed N/A
Resigned 11 Nov 1996

KELLAND, Kathleen

Resigned
Flat 4 Vane Cliff, TorquayTQ1 2BZ
Secretary
Appointed 11 Nov 1996
Resigned 02 Jan 2001

APA MANAGEMENT LTD

Resigned
Torquay Railway Station, TorquayTQ2 6NU
Corporate secretary
Appointed 04 May 2018
Resigned 10 Jul 2020

BLENHEIMS ESTATE & ASSET MANAGEMENT (SW) LIMITED

Resigned
Torquay Road, PaigntonTQ3 2EZ
Corporate secretary
Appointed 02 Jan 2001
Resigned 03 May 2018

DOWNING, Michael Christopher

Resigned
2a Vane Cliff, TorquayTQ1 2BZ
Born September 1948
Director
Appointed 13 May 2002
Resigned 04 May 2004

HARWOOD, Michael Frank

Resigned
The Mount, NewburyRG20 9PT
Born March 1943
Director
Appointed 01 Jun 2011
Resigned 29 Dec 2014

HUMPHREYS, Charles Frederick

Resigned
7 Vane Cliff, Torquay
Born October 1910
Director
Appointed N/A
Resigned 01 Jul 1993

HUMPHREYS, Leila Renee

Resigned
7 Vane Cliff, TorquayTQ1 2BZ
Born July 1914
Director
Appointed 11 Nov 1996
Resigned 14 Jun 2006

JONES, Doreen Mary Phare

Resigned
1 Vane Cliff, TorquayTQ1 2BZ
Director
Appointed N/A
Resigned 26 Mar 1996

JONES, Janet Mary

Resigned
Rathmore Road, TorquayTQ2 6NU
Born April 1943
Director
Appointed 07 Apr 2015
Resigned 01 Oct 2018

KELLAND, Alan Rex

Resigned
3 Vane Cliff, Torquay
Born August 1929
Director
Appointed N/A
Resigned 15 Nov 1994

KELLAND, Kathleen

Resigned
Torquay Road, PaigntonTQ3 2EZ
Born December 1933
Director
Appointed 14 Jun 2006
Resigned 28 Apr 2015

KELLAND, Kathleen

Resigned
Flat 4 Vane Cliff, TorquayTQ1 2BZ
Born December 1933
Director
Appointed 14 Nov 1994
Resigned 24 May 2004

MILFORD, Larry

Resigned
Flat 9 Vane Cliff, TorquayTQ1 2BZ
Born November 1930
Director
Appointed 31 May 1998
Resigned 18 Jul 2005

MOODY, Dennis Rigsby

Resigned
Flat 2 Vane Cliff, TorquayTQ1 2BZ
Born July 1921
Director
Appointed 27 Apr 1994
Resigned 17 May 1996

PILLEY, Kathleen Kelland

Resigned
Torquay Road, PaigntonTQ3 2EZ
Born December 1933
Director
Appointed 28 Apr 2015
Resigned 01 Jun 2015

ROGERS, Francis Irvin

Resigned
Vanecliff, TorquayTQ1 2BZ
Born November 1949
Director
Appointed 24 May 2004
Resigned 25 Nov 2008

SANDERS, Alan Charles

Resigned
Reddenhill Road, TorquayTQ1 3NT
Born July 1937
Director
Appointed 22 Jun 2006
Resigned 17 Mar 2026

TAYLOR, Roger

Resigned
2 Hurds Hollow, MatlockDE4 3JZ
Born December 1946
Director
Appointed 14 May 2001
Resigned 16 Aug 2004

TOMLINSON, Graham

Resigned
9 Hillsborough, TorquayTQ1 1QF
Born May 1926
Director
Appointed 11 Nov 1996
Resigned 17 Sept 1998

TUCKER, Peter Ernest

Resigned
Flat 9 Vane Cliff Vane Hill Road, TorquayTQ1 2BZ
Born November 1937
Director
Appointed 14 Nov 1994
Resigned 11 Nov 1996
Fundings
Financials
Latest Activities

Filing History

147

Termination Director Company With Name Termination Date
17 March 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
10 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 November 2020
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
23 July 2020
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
23 July 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
23 July 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 October 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 May 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
15 May 2018
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
14 May 2018
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
3 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
5 March 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
20 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2017
AP01Appointment of Director
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
15 March 2017
AA01Change of Accounting Reference Date
Change Corporate Secretary Company With Change Date
31 October 2016
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
8 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 April 2016
AR01AR01
Change Corporate Secretary Company With Change Date
4 December 2015
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
19 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
15 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2015
TM01Termination of Director
Change Person Director Company With Change Date
7 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2015
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
30 April 2015
AR01AR01
Termination Director Company With Name Termination Date
19 January 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 May 2012
AR01AR01
Appoint Person Director Company With Name
27 July 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 May 2011
AR01AR01
Change Corporate Secretary Company With Change Date
8 December 2010
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
7 December 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
7 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 April 2010
AAAnnual Accounts
Legacy
24 August 2009
288cChange of Particulars
Legacy
12 August 2009
287Change of Registered Office
Legacy
11 August 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
9 June 2009
AAAnnual Accounts
Legacy
6 May 2009
363aAnnual Return
Legacy
12 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
24 June 2008
AAAnnual Accounts
Legacy
9 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
14 June 2007
AAAnnual Accounts
Legacy
30 April 2007
363aAnnual Return
Legacy
15 November 2006
288bResignation of Director or Secretary
Legacy
7 July 2006
288aAppointment of Director or Secretary
Legacy
29 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 June 2006
AAAnnual Accounts
Legacy
25 May 2006
363aAnnual Return
Legacy
12 April 2006
287Change of Registered Office
Legacy
12 April 2006
288cChange of Particulars
Legacy
11 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 August 2005
AAAnnual Accounts
Legacy
1 June 2005
363aAnnual Return
Legacy
25 August 2004
288bResignation of Director or Secretary
Legacy
17 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
10 June 2004
AAAnnual Accounts
Legacy
8 June 2004
288aAppointment of Director or Secretary
Legacy
2 June 2004
288bResignation of Director or Secretary
Legacy
17 May 2004
363aAnnual Return
Legacy
14 May 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
11 June 2003
AAAnnual Accounts
Legacy
13 May 2003
363sAnnual Return (shuttle)
Legacy
10 June 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
27 May 2002
AAAnnual Accounts
Legacy
23 May 2002
363sAnnual Return (shuttle)
Legacy
22 June 2001
363sAnnual Return (shuttle)
Legacy
16 June 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 May 2001
AAAnnual Accounts
Legacy
10 January 2001
287Change of Registered Office
Legacy
10 January 2001
288bResignation of Director or Secretary
Legacy
10 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
21 September 2000
AAAnnual Accounts
Legacy
8 May 2000
363sAnnual Return (shuttle)
Legacy
9 August 1999
363sAnnual Return (shuttle)
Legacy
9 August 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
22 April 1999
AAAnnual Accounts
Legacy
4 August 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
8 July 1998
AAAnnual Accounts
Legacy
6 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 July 1997
AAAnnual Accounts
Legacy
2 July 1997
363sAnnual Return (shuttle)
Auditors Resignation Company
14 January 1997
AUDAUD
Legacy
12 December 1996
288aAppointment of Director or Secretary
Legacy
12 December 1996
288aAppointment of Director or Secretary
Legacy
12 December 1996
288aAppointment of Director or Secretary
Legacy
12 December 1996
288bResignation of Director or Secretary
Legacy
12 December 1996
288bResignation of Director or Secretary
Legacy
12 December 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 August 1996
AAAnnual Accounts
Legacy
31 May 1996
288288
Legacy
26 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 September 1995
AAAnnual Accounts
Legacy
29 August 1995
363aAnnual Return
Legacy
19 April 1995
288288
Legacy
19 April 1995
363sAnnual Return (shuttle)
Legacy
5 April 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
25 May 1994
AAAnnual Accounts
Legacy
25 May 1994
288288
Legacy
25 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 1993
AAAnnual Accounts
Legacy
4 May 1993
363sAnnual Return (shuttle)
Legacy
21 May 1992
288288
Accounts With Accounts Type Full
21 May 1992
AAAnnual Accounts
Legacy
21 May 1992
363aAnnual Return
Legacy
5 August 1991
288288
Accounts With Accounts Type Full
3 July 1991
AAAnnual Accounts
Legacy
25 June 1991
363aAnnual Return
Legacy
15 May 1990
288288
Accounts With Accounts Type Full
15 May 1990
AAAnnual Accounts
Legacy
15 May 1990
363363
Accounts With Accounts Type Full
16 May 1989
AAAnnual Accounts
Legacy
16 May 1989
288288
Legacy
16 May 1989
363363
Legacy
8 June 1988
288288
Accounts With Accounts Type Full
13 May 1988
AAAnnual Accounts
Legacy
13 May 1988
363363
Legacy
5 June 1987
288288
Accounts With Accounts Type Full
5 June 1987
AAAnnual Accounts
Legacy
5 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
26 July 1986
AAAnnual Accounts
Legacy
26 July 1986
363363