Background WavePink WaveYellow Wave

TREVELGA CANFORD CLIFFS LIMITED (03952810)

TREVELGA CANFORD CLIFFS LIMITED (03952810) is an active UK company. incorporated on 21 March 2000. with registered office in 10 Exeter Road. The company operates in the Real Estate Activities sector, engaged in residents property management. TREVELGA CANFORD CLIFFS LIMITED has been registered for 26 years. Current directors include MELLERY-PRATT, Joe.

Company Number
03952810
Status
active
Type
ltd
Incorporated
21 March 2000
Age
26 years
Address
10 Exeter Road, BH2 5AN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MELLERY-PRATT, Joe
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TREVELGA CANFORD CLIFFS LIMITED

TREVELGA CANFORD CLIFFS LIMITED is an active company incorporated on 21 March 2000 with the registered office located in 10 Exeter Road. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. TREVELGA CANFORD CLIFFS LIMITED was registered 26 years ago.(SIC: 98000)

Status

active

Active since 26 years ago

Company No

03952810

LTD Company

Age

26 Years

Incorporated 21 March 2000

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 20 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 2 March 2026 (1 month ago)
Submitted on 2 March 2026 (1 month ago)

Next Due

Due by 16 March 2027
For period ending 2 March 2027
Contact
Address

10 Exeter Road Bournemouth , BH2 5AN,

Timeline

11 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Mar 00
Director Left
Mar 13
Director Joined
Aug 15
Director Left
May 19
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Apr 22
Director Left
Sept 25
Director Joined
Sept 25
Director Left
Oct 25
Director Joined
Oct 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

MELLERY PRATT, Anthony John

Active
10 Exeter Rd, BournemouthBH2 5AN
Secretary
Appointed 23 Oct 2000

MELLERY-PRATT, Joe

Active
Exeter Road, BournemouthBH2 5AN
Born November 1983
Director
Appointed 20 Oct 2025

STANDEVEN, Joyce Barbara, Dr

Resigned
Flat 10 Trevelga, PooleBH13 7PF
Secretary
Appointed 21 Mar 2000
Resigned 23 Oct 2000

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 21 Mar 2000
Resigned 21 Mar 2000

ADAMS, John Thomas

Resigned
10 Exeter RoadBH2 5AN
Born February 1951
Director
Appointed 28 Apr 2008
Resigned 15 Aug 2025

ARNETT, Brian William

Resigned
10 Exeter RoadBH2 5AN
Born September 1949
Director
Appointed 29 Apr 2015
Resigned 02 Nov 2020

GLEW, Michael Edward

Resigned
9 Trevelga 36 Chaddesley Glen, PooleBH13 7PF
Born May 1936
Director
Appointed 03 Feb 2003
Resigned 08 Sept 2009

GRIFFITHS, Madeline Elaine

Resigned
Flat 4, Trevelga, PooleBH13 7PF
Born September 1946
Director
Appointed 21 Mar 2000
Resigned 29 Mar 2003

GRIFFITHS, Martin Charles

Resigned
10 Exeter RoadBH2 5AN
Born September 1941
Director
Appointed 02 Nov 2020
Resigned 06 Apr 2022

GRIFFITHS, Martin Charles

Resigned
Flat 4, Trevelga, PooleBH13 7PF
Born September 1941
Director
Appointed 21 Mar 2000
Resigned 29 Mar 2003

PINSON, Celia Anne

Resigned
7 Trevelga, PooleBH13 7PF
Born December 1930
Director
Appointed 26 Apr 2004
Resigned 27 Apr 2007

STANDEVEN, Joyce Barbara, Dr

Resigned
10 Exeter RoadBH2 5AN
Born December 1933
Director
Appointed 21 Mar 2000
Resigned 06 May 2019

WYLD, Patricia Ellen

Resigned
10 Exeter RoadBH2 5AN
Born April 1923
Director
Appointed 22 Apr 2002
Resigned 18 Apr 2011

REBBECK BROTHERS LTD

Resigned
Exeter Road, BournemouthBH2 5AN
Corporate director
Appointed 15 Aug 2025
Resigned 20 Oct 2025

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 21 Mar 2000
Resigned 21 Mar 2000
Fundings
Financials
Latest Activities

Filing History

87

Accounts With Accounts Type Micro Entity
20 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
20 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2025
TM01Termination of Director
Appoint Corporate Director Company With Name Date
11 September 2025
AP02Appointment of Corporate Director
Accounts With Accounts Type Micro Entity
16 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2025
CS01Confirmation Statement
Confirmation Statement With Updates
14 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 April 2022
TM01Termination of Director
Confirmation Statement With Updates
30 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
8 March 2021
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
26 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 May 2019
TM01Termination of Director
Confirmation Statement With Updates
3 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 March 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
9 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Appoint Person Director Company With Name Date
11 August 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 April 2013
AAAnnual Accounts
Termination Director Company With Name
28 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2010
AR01AR01
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Legacy
11 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 July 2009
AAAnnual Accounts
Legacy
9 April 2009
363aAnnual Return
Legacy
6 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
16 April 2008
AAAnnual Accounts
Legacy
26 March 2008
363aAnnual Return
Legacy
26 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
10 May 2007
AAAnnual Accounts
Legacy
27 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 May 2006
AAAnnual Accounts
Legacy
27 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 June 2005
AAAnnual Accounts
Legacy
3 April 2005
363sAnnual Return (shuttle)
Legacy
28 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
17 May 2004
AAAnnual Accounts
Legacy
27 March 2004
363sAnnual Return (shuttle)
Legacy
24 March 2004
288bResignation of Director or Secretary
Legacy
24 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
24 May 2003
AAAnnual Accounts
Legacy
8 April 2003
363sAnnual Return (shuttle)
Legacy
8 April 2003
288aAppointment of Director or Secretary
Legacy
12 March 2003
288aAppointment of Director or Secretary
Legacy
23 May 2002
288aAppointment of Director or Secretary
Legacy
11 April 2002
88(2)R88(2)R
Legacy
11 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 March 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 March 2002
AAAnnual Accounts
Legacy
19 December 2001
225Change of Accounting Reference Date
Legacy
8 August 2001
395Particulars of Mortgage or Charge
Legacy
18 May 2001
363sAnnual Return (shuttle)
Legacy
30 April 2001
288aAppointment of Director or Secretary
Legacy
30 April 2001
288bResignation of Director or Secretary
Legacy
30 April 2001
287Change of Registered Office
Legacy
20 April 2000
288aAppointment of Director or Secretary
Legacy
13 April 2000
288bResignation of Director or Secretary
Legacy
13 April 2000
288bResignation of Director or Secretary
Legacy
13 April 2000
288aAppointment of Director or Secretary
Legacy
13 April 2000
288aAppointment of Director or Secretary
Incorporation Company
21 March 2000
NEWINCIncorporation