Background WavePink WaveYellow Wave

SIX SOUTH CLIFF MANAGEMENT COMPANY LIMITED (04353244)

SIX SOUTH CLIFF MANAGEMENT COMPANY LIMITED (04353244) is an active UK company. incorporated on 15 January 2002. with registered office in Eastbourne. The company operates in the Real Estate Activities sector, engaged in residents property management. SIX SOUTH CLIFF MANAGEMENT COMPANY LIMITED has been registered for 24 years. Current directors include CONIL, Philip, WITHINGTON, Valerie Ann.

Company Number
04353244
Status
active
Type
ltd
Incorporated
15 January 2002
Age
24 years
Address
C/O Elite Lettings & Property Mangement Suite 4, The Workshop, Eastbourne, BN21 3FG
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CONIL, Philip, WITHINGTON, Valerie Ann
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIX SOUTH CLIFF MANAGEMENT COMPANY LIMITED

SIX SOUTH CLIFF MANAGEMENT COMPANY LIMITED is an active company incorporated on 15 January 2002 with the registered office located in Eastbourne. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SIX SOUTH CLIFF MANAGEMENT COMPANY LIMITED was registered 24 years ago.(SIC: 98000)

Status

active

Active since 24 years ago

Company No

04353244

LTD Company

Age

24 Years

Incorporated 15 January 2002

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 29 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 5 December 2025 (4 months ago)
Submitted on 22 January 2026 (3 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026
Contact
Address

C/O Elite Lettings & Property Mangement Suite 4, The Workshop Wharf Road Eastbourne, BN21 3FG,

Previous Addresses

5 Gildredge Road Eastbourne BN21 4RB England
From: 3 November 2022To: 20 December 2023
4 Hayland Industrial Park Maunsell Road St. Leonards-on-Sea TN38 9NN England
From: 19 January 2022To: 3 November 2022
4 Maunsell Road St. Leonards-on-Sea TN38 9NN England
From: 19 January 2022To: 19 January 2022
8 Hyde Gardens Eastbourne BN21 4PN England
From: 23 December 2020To: 19 January 2022
Mad About Tax Limited Seaford Railway Station Seaford BN25 2AR England
From: 9 February 2018To: 23 December 2020
18 Hyde Gardens Eastbourne East Sussex BN21 4PT
From: 15 January 2002To: 9 February 2018
Timeline

9 key events • 2002 - 2023

Funding Officers Ownership
Company Founded
Jan 02
Director Left
Jun 11
Director Joined
Jan 19
Director Left
Jan 20
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Apr 22
Director Joined
Jun 22
Director Left
Sept 23
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

ELITE LETTINGS & PROPERTY MANAGEMENT SERVICES LIMITED

Active
HailshamBN27 1DW
Corporate secretary
Appointed 03 Nov 2022

CONIL, Philip

Active
Hazeldene, SeafordBN25 4NQ
Born March 1975
Director
Appointed 29 Nov 2021

WITHINGTON, Valerie Ann

Active
Suite 4, The Workshop, EastbourneBN21 3FG
Born June 1945
Director
Appointed 23 Jun 2022

GRIFFITHS, Andrew Bartholomew

Resigned
93 Ersham Road, HailshamBN27 3LH
Secretary
Appointed 28 Aug 2003
Resigned 01 Aug 2012

GRIFFITHS, Andrew Bartholomew

Resigned
17 St Philips Avenue, EastbourneBN22 8LU
Secretary
Appointed 15 Jan 2002
Resigned 22 Jul 2002

JONES, Edwin

Resigned
Roffrey Avenue, EastbourneBN22 0AE
Secretary
Appointed 01 Aug 2012
Resigned 28 Mar 2016

JONES, Kathleen Jenne

Resigned
Roffrey Avenue, EastbourneBN22 0AE
Secretary
Appointed 29 Mar 2016
Resigned 25 Jan 2019

ROSS, John Keith

Resigned
100 South Street, EastbourneBN21 4QJ
Secretary
Appointed 22 Jul 2002
Resigned 01 Aug 2003

OAKFIELD PM LTD

Resigned
Maunsell Road, St. Leonards-On-SeaTN38 9NN
Corporate secretary
Appointed 12 Jan 2022
Resigned 03 Nov 2022

STL SECRETARIES LTD.

Resigned
Edbrooke House, WokingGU21 1SE
Corporate nominee secretary
Appointed 15 Jan 2002
Resigned 15 Jan 2002

CONIL, Christopher

Resigned
30 Hazeldene, SeafordBN25 4NQ
Born May 1945
Director
Appointed 22 Jul 2002
Resigned 20 Jan 2020

CONIL, Matthew

Resigned
Brunswick Place, HoveBN3 1NE
Born March 1978
Director
Appointed 01 Apr 2022
Resigned 27 Sept 2023

CONIL, Matthew

Resigned
Brunswick Place, HoveBN3 1NE
Born March 1978
Director
Appointed 24 Jan 2019
Resigned 29 Nov 2021

MCDONALD, Raymond

Resigned
Garden Flat, EastbourneBN20 7AF
Born October 1919
Director
Appointed 22 Jul 2002
Resigned 17 Dec 2003

TERRY, Raymond Owen

Resigned
1a Beech House, EastbourneBN21 4HZ
Born January 1939
Director
Appointed 15 Jan 2002
Resigned 16 Jan 2011

STL DIRECTORS LTD.

Resigned
Edbrooke House, WokingGU21 1SE
Corporate nominee director
Appointed 15 Jan 2002
Resigned 15 Jan 2002
Fundings
Financials
Latest Activities

Filing History

88

Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 December 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
24 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 September 2023
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
2 February 2023
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 November 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
3 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
25 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2022
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
19 January 2022
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
19 January 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 January 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
30 November 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
20 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 January 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 December 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 January 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
9 April 2019
CH01Change of Director Details
Confirmation Statement With Updates
25 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 January 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
25 January 2019
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
4 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 February 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 September 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
31 May 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
27 May 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2013
AR01AR01
Appoint Person Secretary Company With Name
22 October 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
15 October 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
10 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2012
AR01AR01
Termination Director Company With Name
6 June 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 March 2009
AAAnnual Accounts
Legacy
28 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 May 2008
AAAnnual Accounts
Legacy
25 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 April 2007
AAAnnual Accounts
Legacy
5 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 April 2006
AAAnnual Accounts
Legacy
28 March 2006
288cChange of Particulars
Legacy
7 March 2006
363aAnnual Return
Legacy
6 March 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
19 September 2005
AAAnnual Accounts
Legacy
14 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 October 2004
AAAnnual Accounts
Legacy
25 March 2004
363sAnnual Return (shuttle)
Legacy
28 January 2004
288bResignation of Director or Secretary
Legacy
5 December 2003
88(2)R88(2)R
Accounts With Accounts Type Dormant
14 November 2003
AAAnnual Accounts
Legacy
12 November 2003
287Change of Registered Office
Legacy
15 October 2003
287Change of Registered Office
Legacy
18 September 2003
288aAppointment of Director or Secretary
Legacy
14 August 2003
288bResignation of Director or Secretary
Legacy
29 January 2003
363sAnnual Return (shuttle)
Legacy
21 January 2003
287Change of Registered Office
Legacy
21 January 2003
288bResignation of Director or Secretary
Legacy
21 January 2003
288aAppointment of Director or Secretary
Legacy
21 January 2003
288aAppointment of Director or Secretary
Legacy
21 January 2003
288aAppointment of Director or Secretary
Legacy
6 February 2002
288bResignation of Director or Secretary
Legacy
6 February 2002
288bResignation of Director or Secretary
Legacy
6 February 2002
288aAppointment of Director or Secretary
Legacy
6 February 2002
288aAppointment of Director or Secretary
Incorporation Company
15 January 2002
NEWINCIncorporation