Background WavePink WaveYellow Wave

CLYFFE HOUSE FLAT MANAGEMENT LIMITED (02021996)

CLYFFE HOUSE FLAT MANAGEMENT LIMITED (02021996) is an active UK company. incorporated on 21 May 1986. with registered office in Dorchester. The company operates in the Real Estate Activities sector, engaged in residents property management. CLYFFE HOUSE FLAT MANAGEMENT LIMITED has been registered for 39 years. Current directors include BROSCH-SERPELL, Amanda Mary, WALTER, Harriet Mary.

Company Number
02021996
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 May 1986
Age
39 years
Address
Clyffe Manor House, Dorchester, DT2 8QR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BROSCH-SERPELL, Amanda Mary, WALTER, Harriet Mary
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLYFFE HOUSE FLAT MANAGEMENT LIMITED

CLYFFE HOUSE FLAT MANAGEMENT LIMITED is an active company incorporated on 21 May 1986 with the registered office located in Dorchester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CLYFFE HOUSE FLAT MANAGEMENT LIMITED was registered 39 years ago.(SIC: 98000)

Status

active

Active since 39 years ago

Company No

02021996

PRIVATE-LIMITED-GUARANT-NSC Company

Age

39 Years

Incorporated 21 May 1986

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 27 August 2025 (7 months ago)
Submitted on 10 September 2025 (6 months ago)

Next Due

Due by 10 September 2026
For period ending 27 August 2026
Contact
Address

Clyffe Manor House Tincleton Dorchester, DT2 8QR,

Previous Addresses

1 Clyffe House East Tincleton Dorset DT2 8QR
From: 21 May 1986To: 1 December 2021
Timeline

14 key events • 2009 - 2025

Funding Officers Ownership
Director Joined
Dec 09
Director Left
Jun 10
Director Joined
Mar 11
Director Left
Mar 11
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Jan 13
Director Left
Oct 13
Director Joined
Jul 17
Director Left
Nov 21
Director Joined
Aug 22
Director Left
Aug 23
Director Left
Dec 24
Director Joined
Apr 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

WALTER, Harriet Mary

Active
Tincleton, DorchesterDT2 8QR
Secretary
Appointed 06 Dec 2009

BROSCH-SERPELL, Amanda Mary

Active
Oakley House, LondonSW19 4PS
Born June 1966
Director
Appointed 18 Apr 2025

WALTER, Harriet Mary

Active
2 Clyffe House East, DorchesterDT2 8QR
Born September 1950
Director
Appointed 01 Jan 2007

GOSTELOW, Mary

Resigned
1 Clyffe House East, DorchesterDT2 8QP
Secretary
Appointed N/A
Resigned 17 Sept 1997

PRIEST, Robin Andrew

Resigned
Clyffe Manor House, TincletonDT2 8QR
Secretary
Appointed 30 Oct 1999
Resigned 06 Dec 2009

WOODS, Charis

Resigned
Clyffe House West, DorchesterDT2 8QP
Secretary
Appointed 17 Sept 1997
Resigned 30 Oct 1999

CHAPLIN, Paul

Resigned
Clyffe House East, DorchesterDT2 8QR
Born December 1948
Director
Appointed 20 Jan 2013
Resigned 01 Dec 2021

GOSTELOW, Martin Frank

Resigned
1 Clyffe House East, DorsetDT2 8QR
Born October 1937
Director
Appointed 20 Jan 2013
Resigned 01 Oct 2013

GOSTELOW, Martin Frank

Resigned
1 Clyffe House East, DorchesterDT2 8QR
Born October 1937
Director
Appointed 19 Jun 1996
Resigned 10 Nov 2002

HASKETT, Christine

Resigned
April Folly Clyffe House West, DorchesterDT2 8QP
Born January 1954
Director
Appointed 13 Mar 1993
Resigned 19 Jun 1996

JENKINS, Peter John

Resigned
1 Clyffe House East, DorsetDT2 8QR
Born July 1946
Director
Appointed 06 Dec 2009
Resigned 01 Feb 2011

JENKINS, Peter John

Resigned
3 Clyffe House East, DorchesterDT2 8QR
Born July 1946
Director
Appointed 10 Nov 2002
Resigned 01 Mar 2007

NEWMAN, Adele Louise

Resigned
Tincleton, DorchesterDT2 8QR
Born December 1964
Director
Appointed 01 Aug 2017
Resigned 17 Aug 2023

PRIEST, Robin Andrew

Resigned
1 Clyffe House East, DorsetDT2 8QR
Born July 1958
Director
Appointed 16 Nov 1997
Resigned 31 Dec 2009

RICHARDS, Hayley Ellen

Resigned
Clothall, BaldockSG7 6RP
Born October 1963
Director
Appointed 21 Aug 2022
Resigned 16 Dec 2024

VIMIER, Thomas Charles Alain

Resigned
1 Clyffe House East, DorsetDT2 8QR
Born January 1977
Director
Appointed 01 Feb 2011
Resigned 20 Jan 2013

WRETH, Fleur Alison

Resigned
2 Clyffe House East, DorchesterDT2 8QP
Born July 1930
Director
Appointed N/A
Resigned 12 Mar 1993
Fundings
Financials
Latest Activities

Filing History

119

Accounts With Accounts Type Micro Entity
12 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
4 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 August 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 August 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
22 February 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 December 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 December 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
2 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 August 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 September 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 October 2013
AR01AR01
Termination Director Company With Name
4 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
28 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 January 2013
AP01Appointment of Director
Termination Director Company With Name
28 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
5 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
11 March 2011
AP01Appointment of Director
Termination Director Company With Name
11 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 July 2010
AAAnnual Accounts
Termination Director Company With Name
20 June 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
10 December 2009
AP03Appointment of Secretary
Appoint Person Director Company With Name
10 December 2009
AP01Appointment of Director
Termination Secretary Company With Name
10 December 2009
TM02Termination of Secretary
Termination Secretary Company With Name
9 December 2009
TM02Termination of Secretary
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
7 October 2009
AR01AR01
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 May 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 January 2009
AAAnnual Accounts
Legacy
3 October 2008
363aAnnual Return
Legacy
8 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
8 June 2007
AAAnnual Accounts
Legacy
21 March 2007
288bResignation of Director or Secretary
Legacy
21 March 2007
288aAppointment of Director or Secretary
Legacy
5 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 June 2006
AAAnnual Accounts
Legacy
19 October 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
17 August 2005
AAAnnual Accounts
Legacy
14 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 August 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 October 2003
AAAnnual Accounts
Legacy
8 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 March 2003
AAAnnual Accounts
Legacy
7 December 2002
288bResignation of Director or Secretary
Legacy
7 December 2002
288aAppointment of Director or Secretary
Legacy
18 October 2002
363sAnnual Return (shuttle)
Legacy
5 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 September 2001
AAAnnual Accounts
Accounts With Accounts Type Full
8 January 2001
AAAnnual Accounts
Legacy
12 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 January 2000
AAAnnual Accounts
Legacy
11 November 1999
288aAppointment of Director or Secretary
Legacy
6 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 December 1998
AAAnnual Accounts
Legacy
16 October 1998
363sAnnual Return (shuttle)
Legacy
28 November 1997
288aAppointment of Director or Secretary
Legacy
28 October 1997
363sAnnual Return (shuttle)
Legacy
28 October 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
12 June 1997
AAAnnual Accounts
Legacy
2 October 1996
363sAnnual Return (shuttle)
Legacy
9 July 1996
288288
Legacy
9 July 1996
288288
Accounts With Accounts Type Small
28 June 1996
AAAnnual Accounts
Legacy
11 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 September 1995
AAAnnual Accounts
Legacy
1 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 June 1994
AAAnnual Accounts
Memorandum Articles
7 October 1993
MEM/ARTSMEM/ARTS
Resolution
7 October 1993
RESOLUTIONSResolutions
Legacy
7 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 October 1993
AAAnnual Accounts
Legacy
25 August 1993
288288
Legacy
13 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 October 1992
AAAnnual Accounts
Legacy
31 October 1991
363b363b
Accounts With Accounts Type Small
12 September 1991
AAAnnual Accounts
Legacy
4 September 1991
288288
Accounts With Accounts Type Small
3 October 1990
AAAnnual Accounts
Legacy
3 October 1990
363363
Legacy
3 October 1990
353353
Legacy
3 October 1990
287Change of Registered Office
Legacy
12 February 1990
288288
Legacy
10 January 1990
363363
Accounts With Accounts Type Full
10 October 1989
AAAnnual Accounts
Accounts With Accounts Type Full
10 October 1989
AAAnnual Accounts
Legacy
12 July 1989
363363
Resolution
18 May 1989
RESOLUTIONSResolutions
Resolution
18 May 1989
RESOLUTIONSResolutions
Legacy
27 April 1988
363363
Accounts With Accounts Type Full
22 March 1988
AAAnnual Accounts
Legacy
10 November 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Incorporation
21 May 1986
CERTINCCertificate of Incorporation