Background WavePink WaveYellow Wave

NETLEY CLIFF MANAGEMENT COMPANY LIMITED(THE) (01616320)

NETLEY CLIFF MANAGEMENT COMPANY LIMITED(THE) (01616320) is an active UK company. incorporated on 23 February 1982. with registered office in Southampton. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. NETLEY CLIFF MANAGEMENT COMPANY LIMITED(THE) has been registered for 44 years. Current directors include ATKINSON, Matthew, CHILTON, Diane, HENRY, Christopher William and 3 others.

Company Number
01616320
Status
active
Type
private-limited-guarant-nsc
Incorporated
23 February 1982
Age
44 years
Address
Netley Cliff Victoria Road, Southampton, SO31 5JZ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ATKINSON, Matthew, CHILTON, Diane, HENRY, Christopher William, SIMS, Melanie Kveta, SMITH, John Martyn Philip, TIDBY, Deana
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NETLEY CLIFF MANAGEMENT COMPANY LIMITED(THE)

NETLEY CLIFF MANAGEMENT COMPANY LIMITED(THE) is an active company incorporated on 23 February 1982 with the registered office located in Southampton. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. NETLEY CLIFF MANAGEMENT COMPANY LIMITED(THE) was registered 44 years ago.(SIC: 68209)

Status

active

Active since 44 years ago

Company No

01616320

PRIVATE-LIMITED-GUARANT-NSC Company

Age

44 Years

Incorporated 23 February 1982

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 25 March 2025 (1 year ago)
Submitted on 6 October 2025 (6 months ago)
Period: 26 March 2024 - 25 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 26 March 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 2 December 2025 (4 months ago)
Submitted on 3 December 2025 (4 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026
Contact
Address

Netley Cliff Victoria Road Netley Abbey Southampton, SO31 5JZ,

Previous Addresses

Netley Cliff Netley Cliff, Victoria Road Netley Abbey Southampton SO31 5JZ England
From: 8 December 2016To: 24 December 2016
Netley Cliff Netley Cliff, Victoria Road Netley Abbey Southampton SO31 5JZ England
From: 7 December 2016To: 8 December 2016
Netley Cliff Victoria Road Netley Southampton Hampshire SO31 5JZ
From: 23 February 1982To: 7 December 2016
Timeline

33 key events • 1982 - 2025

Funding Officers Ownership
Company Founded
Feb 82
Director Left
Jul 10
Director Joined
Jul 10
Director Left
Dec 13
Director Left
Dec 13
Director Joined
Dec 13
Director Left
Apr 14
Director Left
Apr 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Dec 15
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
May 17
Director Joined
Sept 17
Director Left
Mar 18
New Owner
Mar 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Nov 20
Director Joined
Dec 21
New Owner
May 22
Owner Exit
May 22
Director Left
Dec 23
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Aug 25
Director Joined
Aug 25
0
Funding
29
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

BRAZIER, Alfred Jack

Active
Victoria Road, SouthamptonSO31 5JZ
Secretary
Appointed 04 Nov 2024

CHILTON, Diane

Active
Station Road, SouthamptonSO31 5AE
Secretary
Appointed 01 Apr 2022

ATKINSON, Matthew

Active
Victoria Road, SouthamptonSO31 5JZ
Born August 1964
Director
Appointed 19 Dec 2021

CHILTON, Diane

Active
Station Road, SouthamptonSO31 5AE
Born February 1956
Director
Appointed 19 Aug 2025

HENRY, Christopher William

Active
Victoria Road, SouthamptonSO31 5JZ
Born October 1964
Director
Appointed 04 Nov 2024

SIMS, Melanie Kveta

Active
Victoria Road, SouthamptonSO31 5JZ
Born August 1946
Director
Appointed 04 Nov 2024

SMITH, John Martyn Philip

Active
Victoria Road, SouthamptonSO31 5JZ
Born June 1962
Director
Appointed 25 Jul 2016

TIDBY, Deana

Active
Harvey Crescent, SouthamptonSO31 9TA
Born June 1969
Director
Appointed 04 Nov 2024

IDE, Derek William

Resigned
13 Netley Cliff, SouthamptonSO31 5JZ
Secretary
Appointed N/A
Resigned 12 Nov 2008

MARSHALL, Michael Alfred

Resigned
Wykeham Road, SouthamptonSO31 5DY
Secretary
Appointed 25 Jul 2016
Resigned 01 Apr 2022

SIMS, Melanie Kveta

Resigned
19 Netley Cliff, SouthamptonSO31 5JZ
Secretary
Appointed 12 Nov 2008
Resigned 25 Jul 2016

APLIN, Beryl

Resigned
14 Netley Cliff, SouthamptonSO31 5JZ
Born September 1926
Director
Appointed 22 Jun 2004
Resigned 15 Jan 2007

APLIN, Beryl

Resigned
14 Netley Cliff, SouthamptonSO31 5JZ
Born September 1926
Director
Appointed 17 Jan 2000
Resigned 29 Oct 2003

ASHBORN, Stuart Adam

Resigned
33 Netley Cliff, Netley Abbey SouthamptonSO31 5JZ
Born August 1970
Director
Appointed 08 Jan 2001
Resigned 28 Mar 2003

BANNON, Aidan Maurice

Resigned
Netley Cliff, SouthamptonSO31 5JZ
Born March 1971
Director
Appointed 17 Jun 2013
Resigned 15 Oct 2015

BRAZIER, Alfred Jack

Resigned
16 Netley Cliff, SouthamptonSO31 5JZ
Born March 1946
Director
Appointed 15 Nov 2001
Resigned 04 Nov 2024

BRAZIER, Janice Lesley

Resigned
16 Netley Cliff, SouthamptonSO31 5JZ
Born June 1946
Director
Appointed 21 Jan 1997
Resigned 14 Nov 2001

CHILTON, Diane

Resigned
65 Station Road, SouthamptonSO31 5AE
Born February 1956
Director
Appointed 23 Jul 2018
Resigned 04 Nov 2024

DOBSON, Alan Scott

Resigned
21 Netley Cliff, SouthamptonSO31 5JZ
Born March 1937
Director
Appointed 08 Jan 2001
Resigned 01 Jul 2001

DOBSON, Alan Scott

Resigned
21 Netley Cliff, SouthamptonSO31 5JZ
Born March 1937
Director
Appointed 23 Sept 1997
Resigned 17 Sept 1998

GAMBLE, Paul Alfred

Resigned
34 Netley Cliff, SouthamptonSO31 5JZ
Born June 1950
Director
Appointed N/A
Resigned 25 Nov 1991

GRACE, Gordon David

Resigned
23 Netley Cliff, SouthamptonSO31 5JZ
Born April 1939
Director
Appointed 08 Jan 2001
Resigned 19 Mar 2001

GRACE, Gordon David

Resigned
23 Netley Cliff, SouthamptonSO31 5JZ
Born April 1939
Director
Appointed 23 Jan 1995
Resigned 22 Jan 1997

GROUT, Jean

Resigned
23 Netley Cliff, SouthamptonSO31 5JZ
Born July 1940
Director
Appointed 10 Feb 1998
Resigned 08 Jan 2001

HENRY, Christopher William

Resigned
Victoria Road, SouthamptonSO31 5JZ
Born October 1964
Director
Appointed 23 Jul 2018
Resigned 01 Nov 2023

HILLING, Christopher Andrew

Resigned
14 Nightingale House, Netley Abbey SouthamptonSO31 5JE
Born September 1946
Director
Appointed 23 Jan 1995
Resigned 02 Oct 1997

HUTCHINSON, Isobel Margaret Rose

Resigned
20 Netley Cliff, Victoria Road, SouthamptonSO31 5JZ
Born April 1963
Director
Appointed 14 Jan 2008
Resigned 31 Mar 2014

HYDE, Frances

Resigned
22 Netley Cliff, SouthamptonSO31 5JZ
Born December 1918
Director
Appointed N/A
Resigned 23 Jan 1995

IDE, Derek William

Resigned
13 Netley Cliff, SouthamptonSO31 5JZ
Born May 1946
Director
Appointed 04 Nov 2002
Resigned 01 Dec 2013

LULHAM, Brian Leslie

Resigned
20 Terrapin Road, LondonSW17 8QN
Born August 1946
Director
Appointed 15 May 1995
Resigned 21 Jan 1997

LUSH, Raymond Wilfred

Resigned
10 Netley Cliff, SouthamptonSO31 5JZ
Born March 1921
Director
Appointed N/A
Resigned 23 Jan 1995

MALONE, Alan Edward, Dr

Resigned
16 Netley Cliff, SouthamptonSO31 5JZ
Born September 1922
Director
Appointed N/A
Resigned 23 Jan 1995

MARSHALL, Michael Alfred

Resigned
28 Netley Cliff, SouthamptonSO31 5JZ
Born February 1942
Director
Appointed 23 Jan 1995
Resigned 18 Jan 1999

MATON, Neville Stanley

Resigned
Netley Cliff, Victoria Road, SouthamptonSO31 5JZ
Born December 1939
Director
Appointed 14 Jun 2010
Resigned 29 Mar 2015

MITCHELL, Gary

Resigned
Victoria Road, SouthamptonSO31 5JZ
Born May 1962
Director
Appointed 27 Jul 2015
Resigned 12 Oct 2020

Persons with significant control

2

1 Active
1 Ceased

Mrs Diane Chilton

Active
Station Road, SouthamptonSO31 5AE
Born February 1956

Nature of Control

Significant influence or control
Notified 14 Mar 2022

Mr Alfred Jack Charles Brazier

Ceased
Victoria Road, SouthamptonSO31 5JZ
Born March 1946

Nature of Control

Significant influence or control
Notified 23 Mar 2018
Ceased 14 Mar 2022
Fundings
Financials
Latest Activities

Filing History

183

Confirmation Statement With No Updates
3 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
21 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
7 November 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
6 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 June 2024
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
20 December 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 December 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
23 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
21 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2022
CH01Change of Director Details
Notification Of A Person With Significant Control
21 May 2022
PSC01Notification of Individual PSC
Termination Secretary Company With Name Termination Date
11 April 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 April 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 December 2021
AP01Appointment of Director
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 November 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
23 March 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
23 March 2018
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
7 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
7 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 September 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 May 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 December 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 December 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 December 2016
AD01Change of Registered Office Address
Change Sail Address Company With Old Address New Address
7 December 2016
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
7 December 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
26 July 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 July 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
13 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 December 2015
AR01AR01
Termination Director Company With Name Termination Date
12 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
29 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
19 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2014
AAAnnual Accounts
Termination Director Company With Name
19 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
17 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
15 December 2013
AR01AR01
Termination Director Company With Name
15 December 2013
TM01Termination of Director
Termination Director Company With Name
15 December 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 January 2012
AR01AR01
Change Account Reference Date Company Current Extended
12 September 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
19 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 December 2010
AR01AR01
Appoint Person Director Company With Name
8 July 2010
AP01Appointment of Director
Termination Director Company With Name
7 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 December 2009
AR01AR01
Move Registers To Sail Company
22 December 2009
AD03Change of Location of Company Records
Change Sail Address Company
22 December 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 December 2009
AAAnnual Accounts
Legacy
16 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 November 2008
AAAnnual Accounts
Legacy
13 November 2008
288aAppointment of Director or Secretary
Legacy
13 November 2008
288bResignation of Director or Secretary
Legacy
14 March 2008
288bResignation of Director or Secretary
Legacy
25 January 2008
288aAppointment of Director or Secretary
Legacy
12 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 December 2007
AAAnnual Accounts
Legacy
16 October 2007
288aAppointment of Director or Secretary
Legacy
3 February 2007
288aAppointment of Director or Secretary
Legacy
18 January 2007
288bResignation of Director or Secretary
Legacy
13 December 2006
363aAnnual Return
Legacy
13 December 2006
288cChange of Particulars
Accounts With Accounts Type Small
30 November 2006
AAAnnual Accounts
Legacy
24 January 2006
288bResignation of Director or Secretary
Legacy
24 January 2006
288aAppointment of Director or Secretary
Legacy
3 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 December 2005
AAAnnual Accounts
Legacy
6 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 December 2004
AAAnnual Accounts
Legacy
16 September 2004
288aAppointment of Director or Secretary
Legacy
10 March 2004
288bResignation of Director or Secretary
Legacy
19 December 2003
363sAnnual Return (shuttle)
Legacy
19 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
17 December 2003
AAAnnual Accounts
Legacy
30 April 2003
288bResignation of Director or Secretary
Legacy
4 February 2003
288aAppointment of Director or Secretary
Legacy
4 February 2003
288aAppointment of Director or Secretary
Legacy
31 December 2002
363sAnnual Return (shuttle)
Legacy
31 December 2002
288aAppointment of Director or Secretary
Legacy
17 December 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Small
17 December 2002
AAAnnual Accounts
Legacy
11 February 2002
288bResignation of Director or Secretary
Legacy
11 February 2002
288aAppointment of Director or Secretary
Legacy
3 January 2002
363sAnnual Return (shuttle)
Legacy
3 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
10 December 2001
AAAnnual Accounts
Legacy
3 May 2001
288bResignation of Director or Secretary
Legacy
27 February 2001
288aAppointment of Director or Secretary
Legacy
27 February 2001
288bResignation of Director or Secretary
Legacy
13 February 2001
288aAppointment of Director or Secretary
Legacy
13 February 2001
288aAppointment of Director or Secretary
Legacy
13 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
8 January 2001
AAAnnual Accounts
Legacy
20 December 2000
363sAnnual Return (shuttle)
Legacy
8 February 2000
288aAppointment of Director or Secretary
Legacy
7 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 December 1999
AAAnnual Accounts
Legacy
22 February 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
14 December 1998
AAAnnual Accounts
Legacy
8 December 1998
363sAnnual Return (shuttle)
Legacy
10 June 1998
288aAppointment of Director or Secretary
Legacy
10 June 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
12 January 1998
AAAnnual Accounts
Legacy
8 January 1998
363sAnnual Return (shuttle)
Legacy
13 October 1997
288bResignation of Director or Secretary
Legacy
1 October 1997
288aAppointment of Director or Secretary
Legacy
21 March 1997
288bResignation of Director or Secretary
Legacy
21 March 1997
288bResignation of Director or Secretary
Legacy
21 March 1997
288bResignation of Director or Secretary
Legacy
21 March 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
24 December 1996
AAAnnual Accounts
Legacy
18 December 1996
363sAnnual Return (shuttle)
Legacy
26 February 1996
288288
Accounts With Accounts Type Small
22 December 1995
AAAnnual Accounts
Legacy
8 December 1995
363sAnnual Return (shuttle)
Legacy
20 July 1995
288288
Legacy
8 February 1995
288288
Legacy
8 February 1995
288288
Legacy
8 February 1995
288288
Accounts With Accounts Type Full
20 December 1994
AAAnnual Accounts
Legacy
11 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 1994
AAAnnual Accounts
Legacy
16 December 1993
363sAnnual Return (shuttle)
Legacy
16 December 1993
288288
Legacy
16 December 1992
288288
Legacy
16 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 December 1992
AAAnnual Accounts
Legacy
9 January 1992
288288
Legacy
9 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 December 1991
AAAnnual Accounts
Legacy
7 February 1991
363aAnnual Return
Accounts With Accounts Type Full
14 January 1991
AAAnnual Accounts
Legacy
14 January 1991
288288
Legacy
20 January 1990
288288
Accounts With Accounts Type Full
2 January 1990
AAAnnual Accounts
Legacy
2 January 1990
363363
Accounts With Accounts Type Full
2 June 1989
AAAnnual Accounts
Legacy
2 February 1989
363363
Accounts With Accounts Type Full
5 October 1988
AAAnnual Accounts
Legacy
2 February 1988
363363
Legacy
11 February 1987
363363
Accounts With Accounts Type Full
28 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
23 February 1982
NEWINCIncorporation