Background WavePink WaveYellow Wave

CLIFFTOPS (BOSCOMBE) MANAGEMENT COMPANY LIMITED (03776508)

CLIFFTOPS (BOSCOMBE) MANAGEMENT COMPANY LIMITED (03776508) is an active UK company. incorporated on 25 May 1999. with registered office in Bournemouth. The company operates in the Real Estate Activities sector, engaged in residents property management. CLIFFTOPS (BOSCOMBE) MANAGEMENT COMPANY LIMITED has been registered for 26 years. Current directors include BALL, Martin, CHOWNE, Richard Frank, KITELEY, Robert Josef and 2 others.

Company Number
03776508
Status
active
Type
private-limited-guarant-nsc
Incorporated
25 May 1999
Age
26 years
Address
Hawthorne House, Bournemouth, BH8 8NF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BALL, Martin, CHOWNE, Richard Frank, KITELEY, Robert Josef, ROOK, John Colin, WILLIAMS, Dorcas Jaqueline
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLIFFTOPS (BOSCOMBE) MANAGEMENT COMPANY LIMITED

CLIFFTOPS (BOSCOMBE) MANAGEMENT COMPANY LIMITED is an active company incorporated on 25 May 1999 with the registered office located in Bournemouth. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CLIFFTOPS (BOSCOMBE) MANAGEMENT COMPANY LIMITED was registered 26 years ago.(SIC: 98000)

Status

active

Active since 26 years ago

Company No

03776508

PRIVATE-LIMITED-GUARANT-NSC Company

Age

26 Years

Incorporated 25 May 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 25 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 17 May 2025 (11 months ago)
Submitted on 23 May 2025 (11 months ago)

Next Due

Due by 31 May 2026
For period ending 17 May 2026
Contact
Address

Hawthorne House Lowther Gardens Bournemouth, BH8 8NF,

Previous Addresses

C/O Bourne Estates Ltd Unit 4 Branksome Business Park Bourne Valley Road Poole Dorset BH12 1DW
From: 8 December 2011To: 5 January 2016
Flat 4 Clifftops 28 Penrith Road Boscombe Bournemouth Dorset BH5 1LT
From: 25 May 1999To: 8 December 2011
Timeline

11 key events • 1999 - 2022

Funding Officers Ownership
Company Founded
May 99
Director Left
May 10
Director Joined
Jul 10
Director Joined
Jun 11
Director Left
Mar 15
Director Left
May 15
Director Joined
Jun 17
Director Left
Oct 19
Director Joined
Jan 20
Director Left
Jul 22
Director Joined
Jul 22
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

6 Active
10 Resigned

BURNS PROPERTY MANAGEMENT & LETTINGS LIMITED

Active
1 Lowther Gardens, BournemouthBH8 8NF
Corporate secretary
Appointed 03 Feb 2020

BALL, Martin

Active
Lowther Gardens, BournemouthBH8 8NF
Born July 1960
Director
Appointed 15 Jul 2022

CHOWNE, Richard Frank

Active
Lowther Gardens, BournemouthBH8 8NF
Born October 1947
Director
Appointed 12 Jun 2010

KITELEY, Robert Josef

Active
Lowther Gardens, BournemouthBH8 8NF
Born July 1944
Director
Appointed 06 Jan 2020

ROOK, John Colin

Active
Lowther Gardens, BournemouthBH8 8NF
Born August 1938
Director
Appointed 30 Jul 2001

WILLIAMS, Dorcas Jaqueline

Active
Lowther Gardens, BournemouthBH8 8NF
Born May 1962
Director
Appointed 11 Jun 2011

HICKMAN, Paul Harold

Resigned
Flat 4 Clifftops 28 Penrith Road, BournemouthBH5 1LT
Secretary
Appointed 30 Jul 2001
Resigned 08 Dec 2011

KELLEWAY, Caroline

Resigned
Lowther Gardens, BournemouthBH8 8NF
Secretary
Appointed 01 Jan 2016
Resigned 03 Feb 2020

BOURNE ESTATES LTD

Resigned
Branksome Business Park, PooleBH12 1DW
Corporate secretary
Appointed 08 Dec 2011
Resigned 01 Jan 2016

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee secretary
Appointed 25 May 1999
Resigned 30 Jul 2001

GUTHRIE, John Malcolm

Resigned
Lowther Gardens, BournemouthBH8 8NF
Born June 1935
Director
Appointed 30 Jul 2001
Resigned 01 Jul 2022

HICKMAN, Paul Harold

Resigned
Flat 4 Clifftops 28 Penrith Road, BournemouthBH5 1LT
Born June 1944
Director
Appointed 30 Jul 2001
Resigned 01 May 2014

HUNT, Suzy Michelle

Resigned
Lowther Gardens, BournemouthBH8 8NF
Born April 1966
Director
Appointed 26 May 2017
Resigned 08 Oct 2019

JENKYN, Osborne Donald

Resigned
Flat 7 Clifftops 28 Penrith Road, BournemouthBH5 1LT
Born February 1928
Director
Appointed 30 Jul 2001
Resigned 22 Nov 2013

RADBOURNE, Keith Anthony

Resigned
Flat 2 Clifftops, BournemouthBH5 1LT
Born October 1939
Director
Appointed 11 Dec 2007
Resigned 01 May 2010

CORPORATE PROPERTY MANAGEMENT LIMITED

Resigned
108 High Street, StevenageSG1 3DW
Corporate director
Appointed 25 May 1999
Resigned 30 Jul 2001
Fundings
Financials
Latest Activities

Filing History

95

Accounts With Accounts Type Total Exemption Full
25 March 2026
AAAnnual Accounts
Change Person Director Company With Change Date
6 August 2025
CH01Change of Director Details
Confirmation Statement With No Updates
23 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
18 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2020
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
3 February 2020
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
3 February 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
31 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2017
AAAnnual Accounts
Change Person Director Company With Change Date
2 September 2016
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
10 June 2016
AR01AR01
Change Person Director Company With Change Date
10 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 March 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 January 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 January 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
5 January 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
19 May 2015
AR01AR01
Termination Director Company With Name Termination Date
19 May 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 March 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
27 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 May 2012
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
3 January 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
3 January 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
8 December 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
15 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
18 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
5 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
18 May 2010
AR01AR01
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Termination Director Company With Name
15 May 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 March 2010
AAAnnual Accounts
Legacy
19 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 March 2009
AAAnnual Accounts
Legacy
19 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
15 May 2008
AAAnnual Accounts
Legacy
19 December 2007
288aAppointment of Director or Secretary
Legacy
21 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 April 2007
AAAnnual Accounts
Legacy
19 May 2006
363aAnnual Return
Legacy
19 May 2006
288cChange of Particulars
Accounts With Accounts Type Small
25 April 2006
AAAnnual Accounts
Legacy
2 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 April 2005
AAAnnual Accounts
Legacy
7 September 2004
288cChange of Particulars
Legacy
28 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 April 2004
AAAnnual Accounts
Legacy
7 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 April 2003
AAAnnual Accounts
Legacy
2 June 2002
288cChange of Particulars
Legacy
2 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 April 2002
AAAnnual Accounts
Legacy
28 September 2001
287Change of Registered Office
Legacy
24 September 2001
288bResignation of Director or Secretary
Legacy
24 September 2001
288bResignation of Director or Secretary
Legacy
12 September 2001
288aAppointment of Director or Secretary
Legacy
12 September 2001
288aAppointment of Director or Secretary
Legacy
12 September 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 September 2001
AAAnnual Accounts
Legacy
30 August 2001
288bResignation of Director or Secretary
Legacy
16 August 2001
288aAppointment of Director or Secretary
Legacy
30 May 2001
363sAnnual Return (shuttle)
Legacy
30 May 2001
287Change of Registered Office
Accounts With Accounts Type Full
24 October 2000
AAAnnual Accounts
Legacy
12 June 2000
363sAnnual Return (shuttle)
Legacy
3 June 1999
225Change of Accounting Reference Date
Incorporation Company
25 May 1999
NEWINCIncorporation