Background WavePink WaveYellow Wave

CLIFF PARADE MANAGEMENT COMPANY LIMITED (07516192)

CLIFF PARADE MANAGEMENT COMPANY LIMITED (07516192) is an active UK company. incorporated on 3 February 2011. with registered office in King's Lynn. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis and 1 other business activities. CLIFF PARADE MANAGEMENT COMPANY LIMITED has been registered for 15 years. Current directors include GREGG, Malcolm Francis William, MCNICOL, Heather Gaye.

Company Number
07516192
Status
active
Type
ltd
Incorporated
3 February 2011
Age
15 years
Address
16 Church Street, King's Lynn, PE30 5EB
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
GREGG, Malcolm Francis William, MCNICOL, Heather Gaye
SIC Codes
68320, 98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLIFF PARADE MANAGEMENT COMPANY LIMITED

CLIFF PARADE MANAGEMENT COMPANY LIMITED is an active company incorporated on 3 February 2011 with the registered office located in King's Lynn. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis and 1 other business activity. CLIFF PARADE MANAGEMENT COMPANY LIMITED was registered 15 years ago.(SIC: 68320, 98000)

Status

active

Active since 15 years ago

Company No

07516192

LTD Company

Age

15 Years

Incorporated 3 February 2011

Size

N/A

Accounts

ARD: 28/2

Up to Date

1y 7m left

Last Filed

Made up to 28 February 2026 (2 months ago)
Submitted on 7 April 2026 (Just now)
Period: 1 March 2025 - 28 February 2026(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2027
Period: 1 March 2026 - 28 February 2027

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 13 July 2025 (9 months ago)
Submitted on 22 July 2025 (9 months ago)

Next Due

Due by 27 July 2026
For period ending 13 July 2026
Contact
Address

16 Church Street King's Lynn, PE30 5EB,

Previous Addresses

Kings Lynn Innovation Centre Innovation Drive King's Lynn PE30 5BY England
From: 16 August 2018To: 4 February 2019
62 Westgate Hunstanton Norfolk PE36 5EL
From: 27 January 2015To: 16 August 2018
Hardings Farm Lissington Lincoln Lincolnshire LN3 5AG
From: 3 February 2011To: 27 January 2015
Timeline

14 key events • 2011 - 2022

Funding Officers Ownership
Company Founded
Feb 11
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Owner Exit
Oct 20
Director Left
Nov 20
Director Left
Apr 21
Director Left
Sept 21
Director Joined
Nov 21
Director Left
Mar 22
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

ROUNCE & EVANS PROPERTY MANAGEMENT LTD

Active
Church Street, King's LynnPE30 5EB
Corporate secretary
Appointed 01 Jul 2018

GREGG, Malcolm Francis William

Active
Church Street, King's LynnPE30 5EB
Born May 1947
Director
Appointed 19 Nov 2021

MCNICOL, Heather Gaye

Active
Church Street, King's LynnPE30 5EB
Born August 1960
Director
Appointed 19 Oct 2020

BIRD, Richard John

Resigned
Westgate, HunstantonPE36 5EL
Secretary
Appointed 01 Jan 2015
Resigned 10 Aug 2015

CAIRNS, Jill

Resigned
Westgate, HunstantonPE36 5EL
Secretary
Appointed 07 Feb 2016
Resigned 07 Aug 2018

GREGG, Stella Evelyn

Resigned
Church Street, King's LynnPE30 5EB
Born February 1949
Director
Appointed 19 Oct 2020
Resigned 13 Nov 2020

LEMAY, Deborah Gaye

Resigned
Church Street, King's LynnPE30 5EB
Born August 1949
Director
Appointed 19 Oct 2020
Resigned 22 Apr 2021

LEWIS, Vanessa Claire

Resigned
Church Street, King's LynnPE30 5EB
Born January 1967
Director
Appointed 19 Oct 2020
Resigned 28 Sept 2021

NELSTROP, Catherine Jane

Resigned
Lissington, LincolnLN3 5AG
Born March 1970
Director
Appointed 03 Feb 2011
Resigned 19 Oct 2020

NELSTROP, David John Leethem

Resigned
Lissington, LincolnLN3 5AG
Born June 1966
Director
Appointed 03 Feb 2011
Resigned 19 Oct 2020

YOUNG, Paul Frederick

Resigned
Church Street, King's LynnPE30 5EB
Born January 1953
Director
Appointed 19 Oct 2020
Resigned 11 Mar 2022

Persons with significant control

1

0 Active
1 Ceased

Mr David John Leethem Nelstrop

Ceased
Church Street, King's LynnPE30 5EB
Born June 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Feb 2017
Ceased 19 Oct 2020
Fundings
Financials
Latest Activities

Filing History

56

Accounts With Accounts Type Micro Entity
7 April 2026
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
21 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
4 February 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
4 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 April 2021
TM01Termination of Director
Confirmation Statement With Updates
4 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
19 October 2020
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
19 October 2020
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
19 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
19 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
4 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2019
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
4 February 2019
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
4 February 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
20 August 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 August 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
7 August 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
5 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2016
AR01AR01
Appoint Person Secretary Company With Name Date
8 February 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 February 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
23 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Appoint Person Secretary Company With Name Date
27 January 2015
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
27 January 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 December 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
16 December 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
8 August 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 April 2012
AR01AR01
Incorporation Company
3 February 2011
NEWINCIncorporation