Background WavePink WaveYellow Wave

MOR CLIFF MANAGEMENT COMPANY LIMITED (07935361)

MOR CLIFF MANAGEMENT COMPANY LIMITED (07935361) is an active UK company. incorporated on 3 February 2012. with registered office in Welwyn. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. MOR CLIFF MANAGEMENT COMPANY LIMITED has been registered for 14 years. Current directors include BEST, Isabelle Jacqueline Yvonne, ILSLEY, Anne Frances, KNIGHT, Sarah and 4 others.

Company Number
07935361
Status
active
Type
private-limited-guarant-nsc
Incorporated
3 February 2012
Age
14 years
Address
1 Glebe Road, Welwyn, AL6 9PB
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BEST, Isabelle Jacqueline Yvonne, ILSLEY, Anne Frances, KNIGHT, Sarah, MORRIS, Jeremy Thomas, RILEY, Benita Maxine, ROBERTS, Sarah Frances, THRUSSELL, Richard Jonathan
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOR CLIFF MANAGEMENT COMPANY LIMITED

MOR CLIFF MANAGEMENT COMPANY LIMITED is an active company incorporated on 3 February 2012 with the registered office located in Welwyn. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. MOR CLIFF MANAGEMENT COMPANY LIMITED was registered 14 years ago.(SIC: 68320)

Status

active

Active since 14 years ago

Company No

07935361

PRIVATE-LIMITED-GUARANT-NSC Company

Age

14 Years

Incorporated 3 February 2012

Size

N/A

Accounts

ARD: 29/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 14 April 2025 (1 year ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

22 days left

Last Filed

Made up to 25 April 2025 (1 year ago)
Submitted on 29 April 2025 (1 year ago)

Next Due

Due by 9 May 2026
For period ending 25 April 2026
Contact
Address

1 Glebe Road Welwyn, AL6 9PB,

Previous Addresses

C/O Lbl Business Accounting Limited 27 Penmere Drive Pentire Newquay Cornwall TR7 1QQ United Kingdom
From: 24 August 2017To: 29 August 2024
Oak House Kingswood Business Park Holyhead Road Albrighton Wolverhampton WV7 3AU
From: 13 February 2014To: 24 August 2017
C/O Fbc Manby Bowdler Llp - Shb George House St John's Square Wolverhampton West Midlands WV2 4BZ United Kingdom
From: 3 February 2012To: 13 February 2014
Timeline

14 key events • 2012 - 2020

Funding Officers Ownership
Company Founded
Feb 12
Director Left
Dec 13
Director Left
Feb 14
Director Joined
Feb 14
Director Left
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Oct 20
Director Left
Oct 20
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

7 Active
4 Resigned

BEST, Isabelle Jacqueline Yvonne

Active
Glebe Road, WelwynAL6 9PB
Born January 1969
Director
Appointed 23 Aug 2017

ILSLEY, Anne Frances

Active
Glebe Road, WelwynAL6 9PB
Born October 1950
Director
Appointed 23 Aug 2017

KNIGHT, Sarah

Active
Glebe Road, WelwynAL6 9PB
Born February 1970
Director
Appointed 21 Oct 2020

MORRIS, Jeremy Thomas

Active
Glebe Road, WelwynAL6 9PB
Born June 1953
Director
Appointed 23 Aug 2017

RILEY, Benita Maxine

Active
Glebe Road, WelwynAL6 9PB
Born June 1963
Director
Appointed 23 Aug 2017

ROBERTS, Sarah Frances

Active
Penmere Drive, NewquayTR7 1QQ
Born December 1970
Director
Appointed 23 Aug 2017

THRUSSELL, Richard Jonathan

Active
Penmere Drive, NewquayTR7 1QQ
Born August 1965
Director
Appointed 23 Aug 2017

BOWDLER, Simon Henry

Resigned
George House, WolverhamptonWV2 4BZ
Born February 1951
Director
Appointed 03 Feb 2012
Resigned 06 Feb 2014

MALLINSON, Jonathan Justin Stuart

Resigned
27 Penmere Drive, NewquayTR7 1QQ
Born March 1971
Director
Appointed 23 Aug 2017
Resigned 21 Oct 2020

SAGE, James Emmet

Resigned
George House, WolverhamptonWV2 4BZ
Born March 1970
Director
Appointed 03 Feb 2012
Resigned 26 Nov 2013

SHORTHOUSE, Ian Stuart

Resigned
Kingswood Business Park, AlbrightonWV7 3AU
Born December 1965
Director
Appointed 06 Feb 2014
Resigned 23 Aug 2017
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 April 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 August 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
1 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
26 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 April 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
23 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
8 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 August 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 August 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 May 2016
AR01AR01
Accounts With Accounts Type Dormant
5 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 May 2015
AR01AR01
Accounts With Accounts Type Dormant
30 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 April 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
13 February 2014
AD01Change of Registered Office Address
Termination Director Company With Name
13 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
13 February 2014
AP01Appointment of Director
Termination Director Company With Name
6 December 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
26 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 February 2013
AR01AR01
Incorporation Company
3 February 2012
NEWINCIncorporation