Background WavePink WaveYellow Wave

ROOFCLIFF LIMITED (06008561)

ROOFCLIFF LIMITED (06008561) is an active UK company. incorporated on 24 November 2006. with registered office in Essex. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. ROOFCLIFF LIMITED has been registered for 19 years. Current directors include BIRCHLEY, Elizabeth Louise Julia, BIRCHLEY, Emma Louise, BIRCHLEY, Philip Arthur and 3 others.

Company Number
06008561
Status
active
Type
ltd
Incorporated
24 November 2006
Age
19 years
Address
Lakeview House, 4 Woodbrook, Essex, CM12 0EQ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BIRCHLEY, Elizabeth Louise Julia, BIRCHLEY, Emma Louise, BIRCHLEY, Philip Arthur, HARDING, Andrew Richard, HARDING, James Andrew, HARDING, Richard Charles
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROOFCLIFF LIMITED

ROOFCLIFF LIMITED is an active company incorporated on 24 November 2006 with the registered office located in Essex. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. ROOFCLIFF LIMITED was registered 19 years ago.(SIC: 68100)

Status

active

Active since 19 years ago

Company No

06008561

LTD Company

Age

19 Years

Incorporated 24 November 2006

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 6 January 2025 (1 year ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 24 November 2025 (4 months ago)
Submitted on 15 December 2025 (3 months ago)

Next Due

Due by 8 December 2026
For period ending 24 November 2026
Contact
Address

Lakeview House, 4 Woodbrook Crescent, Billericay Essex, CM12 0EQ,

Timeline

6 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Nov 06
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Feb 26
Director Joined
Feb 26
Owner Exit
Mar 26
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

7 Active
2 Resigned

HARDING, Andrew Richard

Active
4 Woodbrook Crescent, BillericayCM12 0EQ
Secretary
Appointed 15 Dec 2006

BIRCHLEY, Elizabeth Louise Julia

Active
4 Woodbrook Crescent, BillericayCM12 0EQ
Born January 1956
Director
Appointed 24 Feb 2026

BIRCHLEY, Emma Louise

Active
4 Woodbrook, EssexCM12 0EQ
Born November 1972
Director
Appointed 24 Feb 2026

BIRCHLEY, Philip Arthur

Active
4 Woodbrook Crescent, BillericayCM12 0EQ
Born September 1946
Director
Appointed 15 Dec 2006

HARDING, Andrew Richard

Active
4 Woodbrook Crescent, BillericayCM12 0EQ
Born January 1954
Director
Appointed 15 Dec 2006

HARDING, James Andrew

Active
4 Woodbrook Crescent, BillericayCM12 0EQ
Born April 1984
Director
Appointed 10 Dec 2024

HARDING, Richard Charles

Active
4 Woodbrook Crescent, BillericayCM12 0EQ
Born September 1985
Director
Appointed 10 Dec 2024

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 24 Nov 2006
Resigned 15 Dec 2006

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 24 Nov 2006
Resigned 15 Dec 2006

Persons with significant control

2

1 Active
1 Ceased

Mr Andrew Richard Harding

Ceased
4 Woodbrook Crescent, BillericayCM12 0EQ
Born January 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Aug 2022

Mr Philip Arthur Birchley

Active
The Golden Lion Hotel, Cornhill, IpswichIP1 1DP
Born September 1946

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

53

Cessation Of A Person With Significant Control
19 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
24 February 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
15 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
8 October 2018
CH03Change of Secretary Details
Confirmation Statement With No Updates
21 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 December 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Dormant
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2014
AR01AR01
Accounts With Accounts Type Dormant
7 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Accounts With Accounts Type Dormant
26 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2010
AR01AR01
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 September 2009
AAAnnual Accounts
Legacy
5 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
3 October 2008
AAAnnual Accounts
Legacy
14 December 2007
363aAnnual Return
Legacy
22 January 2007
88(2)R88(2)R
Legacy
18 December 2006
288aAppointment of Director or Secretary
Legacy
15 December 2006
287Change of Registered Office
Legacy
15 December 2006
288aAppointment of Director or Secretary
Legacy
15 December 2006
288bResignation of Director or Secretary
Legacy
15 December 2006
288bResignation of Director or Secretary
Incorporation Company
24 November 2006
NEWINCIncorporation