Background WavePink WaveYellow Wave

NORTHCLIFF LIMITED (02052013)

NORTHCLIFF LIMITED (02052013) is an active UK company. incorporated on 3 September 1986. with registered office in Buckinghamshire. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis and 1 other business activities. NORTHCLIFF LIMITED has been registered for 39 years. Current directors include EVANS, Jennifer Jean, GECAGA, Nana Wanjiku, GECAGA, Udi Mareka.

Company Number
02052013
Status
active
Type
ltd
Incorporated
3 September 1986
Age
39 years
Address
55 Station Road, Buckinghamshire, HP9 1QL
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
EVANS, Jennifer Jean, GECAGA, Nana Wanjiku, GECAGA, Udi Mareka
SIC Codes
68320, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTHCLIFF LIMITED

NORTHCLIFF LIMITED is an active company incorporated on 3 September 1986 with the registered office located in Buckinghamshire. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis and 1 other business activity. NORTHCLIFF LIMITED was registered 39 years ago.(SIC: 68320, 82990)

Status

active

Active since 39 years ago

Company No

02052013

LTD Company

Age

39 Years

Incorporated 3 September 1986

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 9 January 2026 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 21 August 2025 (8 months ago)
Submitted on 28 August 2025 (8 months ago)

Next Due

Due by 4 September 2026
For period ending 21 August 2026

Previous Company Names

TOPFIND LIMITED
From: 3 September 1986To: 10 December 1986
Contact
Address

55 Station Road Beaconsfield Buckinghamshire, HP9 1QL,

Timeline

5 key events • 2014 - 2025

Funding Officers Ownership
Director Left
Jul 14
Director Joined
Oct 18
Director Joined
Sept 21
Director Joined
Jul 22
Director Left
Nov 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

EVANS, Jennifer Jean

Active
55 Station Road, BuckinghamshireHP9 1QL
Born April 1947
Director
Appointed 01 Jul 2022

GECAGA, Nana Wanjiku

Active
Station Road, BeaconsfieldHP9 1QL
Born March 1978
Director
Appointed 01 Jul 2018

GECAGA, Udi Mareka

Active
55 Station Road, BuckinghamshireHP9 1QL
Born November 1945
Director
Appointed N/A

CORBY, Carol Ann

Resigned
Bishops Lodge East Burnham Park, SloughSL2 3TJ
Secretary
Appointed 01 Apr 1997
Resigned 17 Jun 1998

EVANS, Jennifer Jean

Resigned
55 Station Road, BuckinghamshireHP9 1QL
Secretary
Appointed 31 Dec 1999
Resigned 22 Jul 2014

SCHRIRE, Beverley

Resigned
The Grove Grove Road, BeaconsfieldHP9 1PE
Secretary
Appointed 17 Jun 1998
Resigned 31 Dec 1999

SKETT, John Charles

Resigned
Alder Cottage,Alderbourne Arches, Gerrards CrossSL9 7BN
Secretary
Appointed N/A
Resigned 22 Jul 1995

SKETT, Shirley Agnes

Resigned
26 South Street, Newton StewartDG8 9SG
Secretary
Appointed 14 Jul 1995
Resigned 31 Mar 1997

FUNNELL, Robert William

Resigned
52 Craithie Road, ChesterCH3 5JL
Born April 1949
Director
Appointed 01 Jan 2000
Resigned 31 May 2006

GECAGA, Jomo Mareka

Resigned
Station Road, BeaconsfieldHP9 1QL
Born October 1975
Director
Appointed 01 Sept 2021
Resigned 21 Nov 2025

GECAGA, Soiya Gathoni

Resigned
55 Station Road, BuckinghamshireHP9 1QL
Born March 1974
Director
Appointed 01 Apr 2007
Resigned 22 Jul 2014

GECAGA, Soiya Gathoni

Resigned
Alderbourne Arches Hawkswood Lane, Gerrards CrossSL9 7BN
Born March 1974
Director
Appointed 01 Apr 1997
Resigned 17 Jun 1998

NEILL, Sheila

Resigned
PO BOX 30101, KenyaFOREIGN
Born January 1959
Director
Appointed 17 Jun 1998
Resigned 31 Dec 1999

SKETT, John Charles

Resigned
Alder Cottage,Alderbourne Arches, Gerrards CrossSL9 7BN
Born September 1929
Director
Appointed N/A
Resigned 22 Jul 1995

SKETT, Shirley Agnes

Resigned
26 South Street, Newton StewartDG8 9SG
Born June 1933
Director
Appointed 14 Jul 1995
Resigned 31 Mar 1997

Persons with significant control

1

Udi Mareka Gecaga

Active
55 Station Road, BuckinghamshireHP9 1QL
Born November 1945

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

137

Accounts With Accounts Type Total Exemption Full
9 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
28 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Change To A Person With Significant Control
25 August 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 August 2023
CH01Change of Director Details
Change To A Person With Significant Control
22 August 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
21 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2023
CH01Change of Director Details
Change To A Person With Significant Control
21 August 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 November 2022
AAAnnual Accounts
Change Person Director Company With Change Date
8 September 2022
CH01Change of Director Details
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
4 July 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 July 2022
AP01Appointment of Director
Change To A Person With Significant Control
4 July 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
22 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 September 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 October 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2017
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
26 September 2017
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Small
20 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2014
AR01AR01
Miscellaneous
12 August 2014
MISCMISC
Termination Director Company With Name Termination Date
30 July 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 July 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 January 2012
AAAnnual Accounts
Change Person Director Company With Change Date
6 January 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2010
AR01AR01
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 January 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
23 March 2009
AAAnnual Accounts
Legacy
2 March 2009
363aAnnual Return
Legacy
30 April 2008
288cChange of Particulars
Legacy
30 April 2008
288cChange of Particulars
Legacy
22 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 March 2008
AAAnnual Accounts
Legacy
30 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 March 2007
AAAnnual Accounts
Legacy
9 March 2007
363sAnnual Return (shuttle)
Legacy
8 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 April 2006
AAAnnual Accounts
Legacy
19 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 March 2005
AAAnnual Accounts
Legacy
17 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 May 2004
AAAnnual Accounts
Legacy
19 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 February 2003
AAAnnual Accounts
Legacy
5 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 May 2002
AAAnnual Accounts
Legacy
23 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 May 2001
AAAnnual Accounts
Legacy
22 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 April 2000
AAAnnual Accounts
Legacy
26 January 2000
363sAnnual Return (shuttle)
Legacy
20 January 2000
288aAppointment of Director or Secretary
Legacy
20 January 2000
288bResignation of Director or Secretary
Legacy
20 January 2000
288aAppointment of Director or Secretary
Legacy
20 January 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
2 April 1999
AAAnnual Accounts
Legacy
13 January 1999
363aAnnual Return
Legacy
2 December 1998
288aAppointment of Director or Secretary
Legacy
2 December 1998
288bResignation of Director or Secretary
Legacy
20 October 1998
288aAppointment of Director or Secretary
Legacy
23 June 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
5 February 1998
AAAnnual Accounts
Legacy
23 January 1998
363sAnnual Return (shuttle)
Legacy
21 April 1997
288aAppointment of Director or Secretary
Legacy
21 April 1997
288aAppointment of Director or Secretary
Legacy
21 April 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
20 January 1997
AAAnnual Accounts
Legacy
15 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 January 1996
AAAnnual Accounts
Legacy
8 January 1996
363sAnnual Return (shuttle)
Legacy
28 July 1995
288288
Accounts With Accounts Type Small
3 April 1995
AAAnnual Accounts
Legacy
10 January 1995
363sAnnual Return (shuttle)
Legacy
16 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 December 1993
AAAnnual Accounts
Accounts With Accounts Type Small
13 January 1993
AAAnnual Accounts
Resolution
13 January 1993
RESOLUTIONSResolutions
Resolution
13 January 1993
RESOLUTIONSResolutions
Resolution
13 January 1993
RESOLUTIONSResolutions
Legacy
13 January 1993
363sAnnual Return (shuttle)
Legacy
21 February 1992
288288
Legacy
21 February 1992
288288
Legacy
21 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 January 1992
AAAnnual Accounts
Accounts With Accounts Type Small
20 November 1990
AAAnnual Accounts
Legacy
20 November 1990
363aAnnual Return
Legacy
21 September 1990
288288
Legacy
21 September 1990
363363
Accounts With Accounts Type Small
14 June 1990
AAAnnual Accounts
Legacy
1 March 1990
288288
Legacy
20 February 1990
225(1)225(1)
Legacy
9 February 1990
287Change of Registered Office
Legacy
22 January 1990
288288
Legacy
22 January 1990
288288
Auditors Resignation Company
5 January 1990
AUDAUD
Legacy
12 December 1988
288288
Legacy
29 September 1988
288288
Accounts With Made Up Date
12 September 1988
AAAnnual Accounts
Legacy
12 September 1988
363363
Legacy
14 December 1987
287Change of Registered Office
Legacy
6 April 1987
288288
Legacy
7 January 1987
GAZ(U)GAZ(U)
Legacy
6 January 1987
287Change of Registered Office
Legacy
6 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
10 December 1986
287Change of Registered Office
Certificate Change Of Name Company
10 December 1986
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 November 1986
287Change of Registered Office
Certificate Incorporation
3 September 1986
CERTINCCertificate of Incorporation