Background WavePink WaveYellow Wave

CLIFF COURT CLIFF ROAD LIMITED (03798440)

CLIFF COURT CLIFF ROAD LIMITED (03798440) is an active UK company. incorporated on 30 June 1999. with registered office in Wakefield. The company operates in the Real Estate Activities sector, engaged in residents property management. CLIFF COURT CLIFF ROAD LIMITED has been registered for 26 years. Current directors include BECKETT, Judith Eleanor, MUNNELLY, Jan, MUNNELLY, John Vincent.

Company Number
03798440
Status
active
Type
ltd
Incorporated
30 June 1999
Age
26 years
Address
8 Lakeside, Wakefield, WF2 7AW
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BECKETT, Judith Eleanor, MUNNELLY, Jan, MUNNELLY, John Vincent
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLIFF COURT CLIFF ROAD LIMITED

CLIFF COURT CLIFF ROAD LIMITED is an active company incorporated on 30 June 1999 with the registered office located in Wakefield. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CLIFF COURT CLIFF ROAD LIMITED was registered 26 years ago.(SIC: 98000)

Status

active

Active since 26 years ago

Company No

03798440

LTD Company

Age

26 Years

Incorporated 30 June 1999

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 17 October 2025 (6 months ago)
Period: 31 March 2024 - 30 March 2025(13 months)
Type: Dormant

Next Due

Due by 30 December 2026
Period: 31 March 2025 - 30 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 21 July 2025 (9 months ago)
Submitted on 21 July 2025 (9 months ago)

Next Due

Due by 4 August 2026
For period ending 21 July 2026
Contact
Address

8 Lakeside Calder Island Way Wakefield, WF2 7AW,

Previous Addresses

8 8 Lakeside Calder Island Way Wakefield West Yorkshire WF2 7AW England
From: 3 May 2018To: 3 May 2018
C/O Inspired Property Management 6 Malton Way Adwick-Le-Street Doncaster South Yorkshire DN6 7FE
From: 2 April 2014To: 3 May 2018
3 Cliff Court Blacker Lane Crigglestone Wakefield West Yorkshire WF4 3QQ United Kingdom
From: 28 June 2013To: 2 April 2014
6 Cliff Court Blacker Lane Crigglestone Wakefield West Yorkshire WF4 3QQ
From: 30 June 1999To: 28 June 2013
Timeline

7 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Jun 99
Director Left
Feb 13
Director Joined
Feb 14
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Mar 25
Director Left
Mar 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

CHRISTIE, Nigel Robert

Active
Lakeside, WakefieldWF2 7AW
Secretary
Appointed 01 May 2018

BECKETT, Judith Eleanor

Active
Lakeside, WakefieldWF2 7AW
Born March 1975
Director
Appointed 17 Mar 2025

MUNNELLY, Jan

Active
Colliers Way, HuddersfieldHD8 9WL
Born January 1960
Director
Appointed 30 Jun 1999

MUNNELLY, John Vincent

Active
Colliers Way, HuddersfieldHD8 9WL
Born May 1961
Director
Appointed 30 Jun 1999

HODGSON, Mark Anthony

Resigned
Cliff Court, WakefieldWF4 3QQ
Secretary
Appointed 21 Jan 2013
Resigned 01 Apr 2014

HOOLE, Julie

Resigned
Blacker Lane, WakefieldWF4 3QQ
Secretary
Appointed 30 Jul 2007
Resigned 21 Jan 2013

MUNNELLY, Jan

Resigned
The Hall Church Lane, BarnsleyS75 4BJ
Secretary
Appointed 30 Jun 1999
Resigned 01 Jul 2003

WILLMOTT, Mary Elizabeth

Resigned
1 Cliff Court, WakefieldWF4 3QQ
Secretary
Appointed 01 Jul 2003
Resigned 30 Jul 2007

INSPIRED SECRETARIAL SERVICES LIMITED

Resigned
6 Malton Way, DoncasterDN6 7FE
Corporate secretary
Appointed 01 Sept 2014
Resigned 01 May 2018

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 30 Jun 1999
Resigned 30 Jun 1999

CHARLTON, Sarah Leanne

Resigned
Cliff Court, Blacker Lane, WakefieldWF4 3QQ
Born May 1980
Director
Appointed 01 Feb 2014
Resigned 14 Mar 2025

HODGSON, Mark Anthony

Resigned
3 Cliff Court, WakefieldWF4 3QQ
Born August 1970
Director
Appointed 25 Feb 2006
Resigned 01 Apr 2014

HOOLE, Julie

Resigned
Blacker Lane, WakefieldWF4 3QQ
Born January 1970
Director
Appointed 22 Dec 2005
Resigned 21 Jan 2013

LOCKWOOD, Stephen

Resigned
5 Cliff Court, WakefieldWF4 3QQ
Born September 1960
Director
Appointed 22 Dec 2005
Resigned 01 Apr 2014

MILLICAN, Matthew James, Dr

Resigned
3 Cliff Court, WakefieldWF4 3QQ
Born July 1974
Director
Appointed 21 Aug 2003
Resigned 25 Feb 2006

WADE, Rebecca Jane

Resigned
6 Cliff Court, WakefieldWF4 3QQ
Born February 1979
Director
Appointed 15 Jun 2004
Resigned 22 Dec 2005

WALKER, Ross Edward

Resigned
6 Cliff Court, WakefieldWF4 3QQ
Born October 1975
Director
Appointed 15 Jun 2004
Resigned 22 Dec 2005

WILLMOTT, Mary Elizabeth

Resigned
1 Cliff Court, WakefieldWF4 3QQ
Born August 1942
Director
Appointed 01 Jul 2003
Resigned 30 Jul 2007
Fundings
Financials
Latest Activities

Filing History

102

Accounts With Accounts Type Dormant
17 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2018
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
19 July 2018
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
3 May 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 May 2018
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
2 May 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 May 2018
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2016
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
8 July 2016
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
1 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 March 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 December 2014
AA01Change of Accounting Reference Date
Appoint Corporate Secretary Company With Name Date
21 November 2014
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 July 2014
AR01AR01
Change Person Director Company With Change Date
24 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2014
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
21 July 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
21 July 2014
TM01Termination of Director
Change Person Director Company With Change Date
18 July 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
2 April 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
2 April 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
27 February 2014
AAAnnual Accounts
Appoint Person Director Company With Name
4 February 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 July 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
28 June 2013
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
4 February 2013
AP03Appointment of Secretary
Termination Director Company With Name
4 February 2013
TM01Termination of Director
Termination Secretary Company With Name
4 February 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
24 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2010
AR01AR01
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Move Registers To Sail Company
11 August 2010
AD03Change of Location of Company Records
Change Sail Address Company
11 August 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
25 February 2010
AAAnnual Accounts
Legacy
22 July 2009
363aAnnual Return
Legacy
22 July 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
31 March 2009
AAAnnual Accounts
Legacy
22 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 March 2008
AAAnnual Accounts
Legacy
11 September 2007
287Change of Registered Office
Legacy
11 September 2007
288bResignation of Director or Secretary
Legacy
11 September 2007
288aAppointment of Director or Secretary
Legacy
13 July 2007
363sAnnual Return (shuttle)
Legacy
16 February 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
6 October 2006
AAAnnual Accounts
Legacy
25 July 2006
363sAnnual Return (shuttle)
Legacy
10 April 2006
288aAppointment of Director or Secretary
Legacy
8 March 2006
288bResignation of Director or Secretary
Legacy
8 March 2006
288bResignation of Director or Secretary
Legacy
8 March 2006
288bResignation of Director or Secretary
Legacy
8 March 2006
288aAppointment of Director or Secretary
Legacy
8 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
31 October 2005
AAAnnual Accounts
Legacy
15 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 August 2004
AAAnnual Accounts
Legacy
8 July 2004
363sAnnual Return (shuttle)
Legacy
2 July 2004
288aAppointment of Director or Secretary
Legacy
2 July 2004
288aAppointment of Director or Secretary
Legacy
2 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 September 2003
AAAnnual Accounts
Legacy
3 September 2003
288aAppointment of Director or Secretary
Legacy
25 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
20 March 2003
AAAnnual Accounts
Legacy
25 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 April 2002
AAAnnual Accounts
Legacy
2 April 2002
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
2 April 2002
AAAnnual Accounts
Legacy
1 August 2001
363sAnnual Return (shuttle)
Legacy
1 August 2001
88(2)R88(2)R
Legacy
22 December 2000
363sAnnual Return (shuttle)
Legacy
6 July 1999
288bResignation of Director or Secretary
Incorporation Company
30 June 1999
NEWINCIncorporation