Background WavePink WaveYellow Wave

FALAISE MANAGEMENT CANFORD CLIFFS LIMITED (03608389)

FALAISE MANAGEMENT CANFORD CLIFFS LIMITED (03608389) is an active UK company. incorporated on 31 July 1998. with registered office in Bournemouth. The company operates in the Real Estate Activities sector, engaged in residents property management. FALAISE MANAGEMENT CANFORD CLIFFS LIMITED has been registered for 27 years. Current directors include BATES, Lauren Jade, GOLDTHORPE, Christopher Philip, WOLFF-INGHAM, Mary Carmel.

Company Number
03608389
Status
active
Type
ltd
Incorporated
31 July 1998
Age
27 years
Address
10 Exeter Road, Bournemouth, BH2 5AN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BATES, Lauren Jade, GOLDTHORPE, Christopher Philip, WOLFF-INGHAM, Mary Carmel
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FALAISE MANAGEMENT CANFORD CLIFFS LIMITED

FALAISE MANAGEMENT CANFORD CLIFFS LIMITED is an active company incorporated on 31 July 1998 with the registered office located in Bournemouth. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. FALAISE MANAGEMENT CANFORD CLIFFS LIMITED was registered 27 years ago.(SIC: 98000)

Status

active

Active since 27 years ago

Company No

03608389

LTD Company

Age

27 Years

Incorporated 31 July 1998

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 22 May 2025 (11 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

3 months left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 31 July 2025 (9 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026
Contact
Address

10 Exeter Road Bournemouth, BH2 5AN,

Previous Addresses

Rendall & Rittner Ltd. 13B St. George Wharf London SW8 2LE England
From: 27 April 2021To: 25 April 2022
C/O Bourne Estates Ltd Unit 4 Branksome Business Park Bourne Valley Road Poole Dorset BH12 1DW
From: 19 December 2011To: 27 April 2021
Budds Oak Langworthy Lane Maidenhead Berkshire SL6 2HN
From: 31 July 1998To: 19 December 2011
Timeline

11 key events • 1998 - 2023

Funding Officers Ownership
Company Founded
Jul 98
Director Left
Dec 11
Director Joined
Jun 12
Director Left
Aug 12
Director Joined
Sept 12
Director Left
Oct 13
Director Joined
Dec 13
Director Left
Apr 22
Director Left
Aug 22
Director Joined
Jul 23
Director Joined
Jul 23
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

MELLERY-PRATT, Anthony

Active
Exeter Road, BournemouthBH2 5AN
Secretary
Appointed 25 Apr 2022

BATES, Lauren Jade

Active
Exeter Road, BournemouthBH2 5AN
Born May 1988
Director
Appointed 29 Jun 2023

GOLDTHORPE, Christopher Philip

Active
Exeter Road, BournemouthBH2 5AN
Born May 1953
Director
Appointed 25 Oct 2013

WOLFF-INGHAM, Mary Carmel

Active
Exeter Road, BournemouthBH2 5AN
Born November 1962
Director
Appointed 31 Jul 2023

BREAKSPEAR, Andrew Jamieson

Resigned
Budds Oak, MaidenheadSL6 2HN
Secretary
Appointed 13 Aug 1999
Resigned 19 Dec 2011

JACKMAN, Norman Charles

Resigned
The Shippen, CallingtonPL17 7LW
Secretary
Appointed 31 Jul 1998
Resigned 13 Aug 1999

BOURNE ESTATES LTD

Resigned
Branksome Business Park, PooleBH12 1DW
Corporate secretary
Appointed 19 Dec 2011
Resigned 31 Mar 2021

RENDALL & RITTNER LTD.

Resigned
13b St. George Wharf, LondonSW8 2LE
Corporate secretary
Appointed 01 Apr 2021
Resigned 26 Feb 2022

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 31 Jul 1998
Resigned 31 Jul 1998

BREAKSPEAR, Andrew Jamieson

Resigned
Budds Oak, MaidenheadSL6 2HN
Born December 1952
Director
Appointed 13 Aug 1999
Resigned 19 Dec 2011

ELLIOTT, Robert John

Resigned
4 Ashdale Park, WokinghamRG40 3QS
Born May 1945
Director
Appointed 13 Aug 1999
Resigned 25 Oct 2013

HOLWAY, Richard William

Resigned
Exeter Road, BournemouthBH2 5AN
Born February 1947
Director
Appointed 14 Jun 2012
Resigned 25 Apr 2022

NEALE, Ronald Reginald

Resigned
Summerfield, WokingGU21 4BA
Born May 1944
Director
Appointed 31 Jul 1998
Resigned 13 Aug 1999

STREET, Murray John, Dr

Resigned
Exeter Road, BournemouthBH2 5AN
Born June 1952
Director
Appointed 03 Sept 2012
Resigned 23 Aug 2022

WHITWORTH, David Edward

Resigned
22 Grasmere Road, PooleBH13 7RH
Born January 1948
Director
Appointed 31 Jul 1998
Resigned 13 Aug 1999

WISCARSON, Christopher Michael

Resigned
Flat 1 Falaise, PooleBH13 7JE
Born March 1951
Director
Appointed 13 Aug 1999
Resigned 13 Jun 2012
Fundings
Financials
Latest Activities

Filing History

89

Confirmation Statement With Updates
31 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 August 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 August 2022
TM01Termination of Director
Confirmation Statement With Updates
15 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 April 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
25 April 2022
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
25 April 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
21 March 2022
TM02Termination of Secretary
Confirmation Statement With Updates
9 August 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
27 April 2021
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
27 April 2021
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
27 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 February 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
24 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
9 December 2013
AP01Appointment of Director
Termination Director Company With Name
29 October 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
9 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Appoint Person Director Company With Name
7 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 August 2012
AR01AR01
Termination Director Company With Name
3 August 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
19 June 2012
AP01Appointment of Director
Termination Director Company With Name
19 December 2011
TM01Termination of Director
Termination Secretary Company With Name
19 December 2011
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
19 December 2011
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
19 December 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 July 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2010
AR01AR01
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Legacy
3 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
11 June 2009
AAAnnual Accounts
Legacy
4 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 June 2008
AAAnnual Accounts
Legacy
1 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
16 July 2007
AAAnnual Accounts
Legacy
10 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 June 2006
AAAnnual Accounts
Legacy
15 August 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 July 2005
AAAnnual Accounts
Legacy
11 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 August 2004
AAAnnual Accounts
Legacy
20 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 July 2003
AAAnnual Accounts
Legacy
8 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 June 2002
AAAnnual Accounts
Legacy
8 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 May 2001
AAAnnual Accounts
Legacy
7 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 April 2000
AAAnnual Accounts
Legacy
30 September 1999
225Change of Accounting Reference Date
Legacy
23 August 1999
287Change of Registered Office
Legacy
23 August 1999
288bResignation of Director or Secretary
Legacy
23 August 1999
288bResignation of Director or Secretary
Legacy
23 August 1999
288bResignation of Director or Secretary
Legacy
23 August 1999
288aAppointment of Director or Secretary
Legacy
23 August 1999
288aAppointment of Director or Secretary
Legacy
23 August 1999
288aAppointment of Director or Secretary
Legacy
12 August 1999
363sAnnual Return (shuttle)
Legacy
6 November 1998
88(2)R88(2)R
Memorandum Articles
6 November 1998
MEM/ARTSMEM/ARTS
Legacy
6 November 1998
123Notice of Increase in Nominal Capital
Resolution
6 November 1998
RESOLUTIONSResolutions
Resolution
6 November 1998
RESOLUTIONSResolutions
Legacy
5 August 1998
288bResignation of Director or Secretary
Incorporation Company
31 July 1998
NEWINCIncorporation