Background WavePink WaveYellow Wave

CLIFF APARTMENTS MANAGEMENT COMPANY LIMITED (07464866)

CLIFF APARTMENTS MANAGEMENT COMPANY LIMITED (07464866) is an active UK company. incorporated on 9 December 2010. with registered office in Stockport. The company operates in the Real Estate Activities sector, engaged in residents property management. CLIFF APARTMENTS MANAGEMENT COMPANY LIMITED has been registered for 15 years. Current directors include GALLIMORE, Shawn, LUCAS, Adrian.

Company Number
07464866
Status
active
Type
ltd
Incorporated
9 December 2010
Age
15 years
Address
Realty, Discovery House Crossley Road, Stockport, SK4 5BH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GALLIMORE, Shawn, LUCAS, Adrian
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLIFF APARTMENTS MANAGEMENT COMPANY LIMITED

CLIFF APARTMENTS MANAGEMENT COMPANY LIMITED is an active company incorporated on 9 December 2010 with the registered office located in Stockport. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CLIFF APARTMENTS MANAGEMENT COMPANY LIMITED was registered 15 years ago.(SIC: 98000)

Status

active

Active since 15 years ago

Company No

07464866

LTD Company

Age

15 Years

Incorporated 9 December 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 February 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 3 December 2025 (3 months ago)
Submitted on 27 January 2026 (2 months ago)

Next Due

Due by 17 December 2026
For period ending 3 December 2026
Contact
Address

Realty, Discovery House Crossley Road Ground Floor Stockport, SK4 5BH,

Previous Addresses

C/O Scanlans Property Management Carvers Warehouse Suite 2B 77 Dale Street Manchester Greater Manchester M1 2HG England
From: 4 January 2023To: 13 July 2023
Boulton House, 3rd Floor Rear Suit 17 - 21 Chorlton Street Manchester M1 3HY England
From: 9 September 2019To: 4 January 2023
Riverside Mountbatten Way Congleton Cheshire CW12 1DY England
From: 30 July 2018To: 9 September 2019
Cliff Apartments Treaddur Bay Anglesey Gwynedd LL65 2UR
From: 1 February 2012To: 30 July 2018
the Cliff Hotel Trearddur Bay Anglesey Gwynedd LL65 2UR United Kingdom
From: 9 December 2010To: 1 February 2012
Timeline

43 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Dec 10
Funding Round
Apr 11
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
May 18
Director Left
May 18
Director Left
Feb 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Left
May 20
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Oct 21
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Feb 24
Director Joined
Feb 25
Director Left
Feb 25
Director Left
May 25
Director Joined
May 25
Director Left
Sept 25
Director Joined
Oct 25
Director Left
Jan 26
Director Joined
Jan 26
Director Left
Jan 26
1
Funding
41
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

REALTY MANAGEMENT LTD

Active
Crossley Road, StockportSK4 5BH
Corporate secretary
Appointed 01 Jul 2023

GALLIMORE, Shawn

Active
Crossley Road, StockportSK4 5BH
Born April 1976
Director
Appointed 19 May 2025

LUCAS, Adrian

Active
Crossley Road, StockportSK4 5BH
Born November 1959
Director
Appointed 09 Feb 2025

STANISTREET, Ian Henry

Resigned
Crossley Road, StockportSK4 5BH
Secretary
Appointed 24 Sept 2019
Resigned 01 Jul 2023

WILLIAMSON, Alan Thomas

Resigned
17 - 21 Chorlton Street, ManchesterM1 3HY
Secretary
Appointed 28 Mar 2017
Resigned 09 Sept 2019

ABRAHAMS, Lee Christopher

Resigned
Lon Isallt, HolyheadLL65 2UR
Born August 1966
Director
Appointed 08 Aug 2016
Resigned 03 Dec 2019

ABRAHAMS, Yvonne Lilian

Resigned
Lon Isallt, HolyheadLL65 2UR
Born October 1961
Director
Appointed 08 Aug 2016
Resigned 03 Dec 2019

GALLIMORE, Shawn

Resigned
Crossley Road, StockportSK4 5BH
Born April 1976
Director
Appointed 19 May 2025
Resigned 26 Nov 2025

HAMPSON, Richard Peter

Resigned
Crossley Road, StockportSK4 5BH
Born March 1957
Director
Appointed 22 Sept 2022
Resigned 05 May 2025

HAMPSON, Richard

Resigned
17 - 21 Chorlton Street, ManchesterM1 3HY
Born March 1957
Director
Appointed 07 Jan 2020
Resigned 20 Jan 2020

HEYLINGS, Mark

Resigned
Lon Y Don, HolyheadLL65 2UZ
Born January 1968
Director
Appointed 23 Mar 2019
Resigned 21 Oct 2021

HUGHES, Mark

Resigned
Lon Y Don, HolyheadLL65 2UZ
Born November 1955
Director
Appointed 23 Mar 2019
Resigned 20 Jan 2020

LEVERTON, Deryn

Resigned
Kingsway, DeesideCH5 1HB
Born March 1976
Director
Appointed 23 Mar 2019
Resigned 23 Apr 2020

MARCHANT, Ian Richard

Resigned
17 - 21 Chorlton Street, ManchesterM1 3HY
Born July 1965
Director
Appointed 08 Mar 2021
Resigned 22 Sept 2022

O'TOOLE, Lawrence Thomas

Resigned
Crossley Road, StockportSK4 5BH
Born September 1951
Director
Appointed 22 Sept 2022
Resigned 10 Feb 2024

O'TOOLE, Lawrence Thomas

Resigned
Fairbourne Road, ManchesterM34 2FD
Born September 1951
Director
Appointed 23 Mar 2019
Resigned 20 Jan 2020

O'TOOLE, Lawrence Thomas

Resigned
3 Pinewood Close, StockportSK4 3NF
Born September 1951
Director
Appointed 28 Jan 2017
Resigned 24 Feb 2018

PILKINGTON, Martin John

Resigned
Lower Bank Road, PrestonPR2 8NU
Born November 1958
Director
Appointed 24 Feb 2018
Resigned 08 Feb 2019

POSTLE, David

Resigned
Crossley Road, StockportSK4 5BH
Born January 1969
Director
Appointed 22 Sept 2022
Resigned 09 Feb 2025

SMITH, Lindsay

Resigned
Crossley Road, StockportSK4 5BH
Born July 1971
Director
Appointed 09 Oct 2025
Resigned 18 Nov 2025

SONGHURST, Robert Charles Howard

Resigned
Trearddur Bay, Trearddur BayLL61 2UR
Born November 1965
Director
Appointed 09 Dec 2010
Resigned 08 Aug 2016

SOUTHERN, John Arthur Goodier

Resigned
Hodder Street, PrestonPR3 3JB
Born October 1956
Director
Appointed 28 Jan 2017
Resigned 08 Mar 2021

STANIER, Keith

Resigned
Crossley Road, StockportSK4 5BH
Born July 1963
Director
Appointed 22 Sept 2022
Resigned 09 Sept 2025

STANIER, Keith

Resigned
Westlands Road, MiddlewichCW10 9HN
Born July 1963
Director
Appointed 23 Mar 2019
Resigned 20 Jan 2020

STUBBS, Peter

Resigned
Birchin Lane, NantwichCW5 6JY
Born March 1955
Director
Appointed 28 Jan 2017
Resigned 03 May 2019
Fundings
Financials
Latest Activities

Filing History

96

Confirmation Statement With Updates
27 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
27 January 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2026
TM01Termination of Director
Change Person Director Company With Change Date
22 January 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
20 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
23 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
5 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 February 2024
TM01Termination of Director
Confirmation Statement With Updates
12 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2023
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
18 July 2023
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
18 July 2023
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
18 July 2023
TM02Termination of Secretary
Change Person Director Company With Change Date
18 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 July 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 January 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 September 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
26 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
22 September 2022
AP01Appointment of Director
Resolution
26 March 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
10 December 2021
CS01Confirmation Statement
Resolution
1 December 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
21 October 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
18 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2021
TM01Termination of Director
Confirmation Statement With Updates
13 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 August 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 May 2020
TM01Termination of Director
Resolution
18 February 2020
RESOLUTIONSResolutions
Resolution
10 February 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
20 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
9 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2019
TM01Termination of Director
Confirmation Statement With Updates
3 December 2019
CS01Confirmation Statement
Confirmation Statement With Updates
2 October 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
24 September 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 September 2019
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
9 September 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
9 September 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
20 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
11 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
30 July 2018
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
30 July 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2018
TM01Termination of Director
Confirmation Statement With Updates
9 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
18 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
17 August 2016
AAAnnual Accounts
Change Person Director Company With Change Date
3 August 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date
28 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
22 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 September 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 February 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 December 2011
AR01AR01
Capital Allotment Shares
21 April 2011
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
15 April 2011
AA01Change of Accounting Reference Date
Incorporation Company
9 December 2010
NEWINCIncorporation