Background WavePink WaveYellow Wave

WESTCLIFF STUDIOS MANAGEMENT COMPANY (13) LIMITED (01994936)

WESTCLIFF STUDIOS MANAGEMENT COMPANY (13) LIMITED (01994936) is an active UK company. incorporated on 4 March 1986. with registered office in Fordingbridge. The company operates in the Real Estate Activities sector, engaged in residents property management. WESTCLIFF STUDIOS MANAGEMENT COMPANY (13) LIMITED has been registered for 40 years. Current directors include BARNES, Richard William James, CARR, Andrew James, PRIDDLE, Michael Thomas and 1 others.

Company Number
01994936
Status
active
Type
ltd
Incorporated
4 March 1986
Age
40 years
Address
Elizabeth House 13 Fordingbridge, Fordingbridge, SP6 1BZ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BARNES, Richard William James, CARR, Andrew James, PRIDDLE, Michael Thomas, WILKES-BROUGH, Darren
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTCLIFF STUDIOS MANAGEMENT COMPANY (13) LIMITED

WESTCLIFF STUDIOS MANAGEMENT COMPANY (13) LIMITED is an active company incorporated on 4 March 1986 with the registered office located in Fordingbridge. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WESTCLIFF STUDIOS MANAGEMENT COMPANY (13) LIMITED was registered 40 years ago.(SIC: 98000)

Status

active

Active since 40 years ago

Company No

01994936

LTD Company

Age

40 Years

Incorporated 4 March 1986

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 6 February 2026 (2 months ago)
Submitted on 23 March 2026 (1 month ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027

Previous Company Names

LIONJUMP LIMITED
From: 4 March 1986To: 30 May 1986
Contact
Address

Elizabeth House 13 Fordingbridge Business Park Ashford Road Fordingbridge, SP6 1BZ,

Timeline

7 key events • 2015 - 2025

Funding Officers Ownership
Director Left
Oct 15
Owner Exit
Aug 17
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Feb 20
Director Left
Mar 23
Director Joined
Nov 25
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

21

5 Active
16 Resigned

NAPIER MANAGEMENT SERVICES LTD

Active
Elizabeth House Unit 13, FordingbridgeSP6 1BD
Corporate secretary
Appointed 01 Dec 2004

BARNES, Richard William James

Active
Flat 3 Westcliff Studios, BournemouthBH2 5HU
Born November 1966
Director
Appointed 07 Nov 2000

CARR, Andrew James

Active
Elizabeth House 13 Fordingbridge, FordingbridgeSP6 1BZ
Born June 1961
Director
Appointed 17 Jul 2019

PRIDDLE, Michael Thomas

Active
Elizabeth House 13 Fordingbridge, FordingbridgeSP6 1BZ
Born May 1945
Director
Appointed 17 Jul 2019

WILKES-BROUGH, Darren

Active
Elizabeth House 13 Fordingbridge, FordingbridgeSP6 1BZ
Born December 1970
Director
Appointed 03 Sept 2025

BEBB, Anne Margaret

Resigned
Merrileas Burley Street, RingwoodBH24 4DD
Secretary
Appointed 08 Jan 1997
Resigned 01 Dec 2004

KNELL, Lauretta Lily

Resigned
Flat 15 Westcliff Studios, BournemouthBH2 5HO
Secretary
Appointed 21 Dec 1992
Resigned 08 May 1994

SCHOFIELD, Elisabeth Germaine Alphonsine

Resigned
Wootton Towers, BournemouthBH1 1PS
Secretary
Appointed N/A
Resigned 21 Dec 1992

TRIVETT, Michelle Georgette

Resigned
6 Ebor Road, PooleBH12 2JG
Secretary
Appointed 08 May 1994
Resigned 03 Nov 1996

ARNOLD, Kevin

Resigned
Icm House 17 Hinton Road, BournemouthBH1 2EE
Born July 1965
Director
Appointed N/A
Resigned 21 Dec 1992

BEBB, Anne Margaret

Resigned
Merrileas Burley Street, RingwoodBH24 4DD
Born January 1943
Director
Appointed 01 Jun 2008
Resigned 25 Feb 2020

DE SOUZA, Susan

Resigned
401 16th Avenue North, Clinton52732
Born March 1958
Director
Appointed 14 Sept 1995
Resigned 10 Jan 2001

DE SOUZA, William

Resigned
401 16th Avenue North, Clinton52732
Born July 1940
Director
Appointed 14 Sept 1995
Resigned 10 Jan 2001

ELLIS, Nicholas

Resigned
Flat 19 West Cliff Studios, BournemouthBH2 5HU
Born January 1954
Director
Appointed 03 Sept 1996
Resigned 01 Sept 2001

HUDSON, Martyn Richard

Resigned
Flat 12a Pencraig 40 Lindsay Road, PooleBH13 6AZ
Born May 1954
Director
Appointed 12 Sept 1994
Resigned 03 Jan 1996

JOHNSON, Nicholas Charles

Resigned
Randwyck Lodge Pine Walk, SouthamptonSO16 7HP
Born December 1958
Director
Appointed 09 Feb 1997
Resigned 27 Mar 2023

KNELL, Clive Martyn

Resigned
Flat 15 Westcliff Studios, BournemouthBH20 5HO
Born September 1959
Director
Appointed 21 Dec 1992
Resigned 08 May 1994

KNELL, Lauretta Lily

Resigned
Flat 15 Westcliff Studios, BournemouthBH2 5HO
Born September 1968
Director
Appointed 21 Dec 1992
Resigned 08 May 1994

NEATE, Malcolm Andrew

Resigned
Flat 3 West Cliff Studios, BournemouthBH2 5HD
Born June 1961
Director
Appointed 14 Sept 1995
Resigned 16 Feb 1998

RIDLEY, Beatrice

Resigned
Flat 16 West Cliff Studios, BournemouthBH2 5HU
Born December 1964
Director
Appointed 12 Dec 2007
Resigned 25 Sept 2015

TRIVETT, Garon David

Resigned
Ebor Road, PooleBH12 2JS
Born September 1965
Director
Appointed 21 Dec 1992
Resigned 03 Nov 1996

Persons with significant control

1

0 Active
1 Ceased

Mrs Anne Margaret Bebb

Ceased
Elizabeth House 13 Fordingbridge, FordingbridgeSP6 1BZ
Born January 1943

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 31 Jul 2017
Fundings
Financials
Latest Activities

Filing History

131

Confirmation Statement With Updates
23 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 November 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 March 2023
TM01Termination of Director
Confirmation Statement With Updates
6 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2019
AP01Appointment of Director
Confirmation Statement With No Updates
1 August 2019
CS01Confirmation Statement
Confirmation Statement With Updates
6 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2018
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
18 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
3 August 2017
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
3 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2015
AR01AR01
Termination Director Company With Name Termination Date
7 October 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
2 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2014
AR01AR01
Accounts With Accounts Type Dormant
17 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2013
AR01AR01
Accounts With Accounts Type Dormant
24 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2012
AR01AR01
Change Person Director Company With Change Date
18 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2011
AR01AR01
Change Account Reference Date Company Current Extended
18 July 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
29 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2010
AR01AR01
Change Corporate Secretary Company With Change Date
13 October 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
12 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 April 2009
AAAnnual Accounts
Legacy
27 October 2008
363aAnnual Return
Legacy
10 June 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
7 May 2008
AAAnnual Accounts
Legacy
5 February 2008
288aAppointment of Director or Secretary
Legacy
25 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 June 2007
AAAnnual Accounts
Legacy
20 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 March 2006
AAAnnual Accounts
Legacy
9 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 May 2005
AAAnnual Accounts
Legacy
17 February 2005
288aAppointment of Director or Secretary
Legacy
17 February 2005
288bResignation of Director or Secretary
Legacy
15 November 2004
363sAnnual Return (shuttle)
Legacy
12 May 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
9 February 2004
AAAnnual Accounts
Legacy
6 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 May 2003
AAAnnual Accounts
Legacy
15 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 March 2002
AAAnnual Accounts
Legacy
6 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 March 2001
AAAnnual Accounts
Legacy
15 November 2000
288aAppointment of Director or Secretary
Legacy
3 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 2000
AAAnnual Accounts
Legacy
4 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 July 1999
AAAnnual Accounts
Legacy
17 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 July 1998
AAAnnual Accounts
Legacy
6 March 1998
288bResignation of Director or Secretary
Legacy
27 November 1997
287Change of Registered Office
Legacy
27 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 July 1997
AAAnnual Accounts
Legacy
14 April 1997
288aAppointment of Director or Secretary
Legacy
19 January 1997
288bResignation of Director or Secretary
Legacy
19 January 1997
288bResignation of Director or Secretary
Legacy
19 January 1997
288aAppointment of Director or Secretary
Legacy
25 November 1996
363sAnnual Return (shuttle)
Legacy
11 November 1996
287Change of Registered Office
Legacy
24 October 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 July 1996
AAAnnual Accounts
Legacy
5 February 1996
288288
Legacy
18 January 1996
288288
Legacy
18 January 1996
288288
Legacy
29 November 1995
288288
Legacy
1 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 August 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 November 1994
363sAnnual Return (shuttle)
Legacy
23 September 1994
288288
Legacy
8 August 1994
288288
Legacy
8 August 1994
288288
Legacy
8 August 1994
288288
Accounts With Accounts Type Small
14 July 1994
AAAnnual Accounts
Legacy
20 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 July 1993
AAAnnual Accounts
Legacy
25 January 1993
363sAnnual Return (shuttle)
Legacy
8 January 1993
88(2)R88(2)R
Accounts With Accounts Type Full
5 January 1993
AAAnnual Accounts
Accounts With Accounts Type Full
5 January 1993
AAAnnual Accounts
Legacy
5 January 1993
288288
Legacy
5 January 1993
288288
Legacy
5 January 1993
288288
Legacy
5 January 1993
287Change of Registered Office
Auditors Resignation Company
22 June 1992
AUDAUD
Legacy
17 October 1991
363b363b
Legacy
1 June 1991
363363
Accounts With Accounts Type Small
1 October 1990
AAAnnual Accounts
Accounts With Accounts Type Small
1 October 1990
AAAnnual Accounts
Legacy
24 July 1990
288288
Legacy
24 July 1990
363363
Legacy
24 July 1990
363363
Legacy
24 July 1990
225(1)225(1)
Legacy
26 October 1989
287Change of Registered Office
Legacy
9 January 1989
123Notice of Increase in Nominal Capital
Resolution
9 January 1989
RESOLUTIONSResolutions
Legacy
5 October 1988
PUC 2PUC 2
Legacy
23 August 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
23 June 1986
122122
Certificate Change Of Name Company
30 May 1986
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 May 1986
287Change of Registered Office