Background WavePink WaveYellow Wave

WESTCLIFF INVESTMENTS LIMITED (10844687)

WESTCLIFF INVESTMENTS LIMITED (10844687) is an active UK company. incorporated on 30 June 2017. with registered office in Leigh-On-Sea. The company operates in the Construction sector, engaged in development of building projects. WESTCLIFF INVESTMENTS LIMITED has been registered for 8 years. Current directors include MILLER, James Daniel, MILLER, Marc Jonathan, MILLER, Philip Aaron.

Company Number
10844687
Status
active
Type
ltd
Incorporated
30 June 2017
Age
8 years
Address
Ground Floor, Leigh-On-Sea, SS9 2AD
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MILLER, James Daniel, MILLER, Marc Jonathan, MILLER, Philip Aaron
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTCLIFF INVESTMENTS LIMITED

WESTCLIFF INVESTMENTS LIMITED is an active company incorporated on 30 June 2017 with the registered office located in Leigh-On-Sea. The company operates in the Construction sector, specifically engaged in development of building projects. WESTCLIFF INVESTMENTS LIMITED was registered 8 years ago.(SIC: 41100)

Status

active

Active since 8 years ago

Company No

10844687

LTD Company

Age

8 Years

Incorporated 30 June 2017

Size

N/A

Accounts

ARD: 29/12

Up to Date

5 months left

Last Filed

Made up to 29 December 2024 (1 year ago)
Submitted on 1 July 2025 (10 months ago)
Period: 30 December 2023 - 29 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 September 2026
Period: 30 December 2024 - 29 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 29 June 2025 (10 months ago)
Submitted on 1 July 2025 (10 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026

Previous Company Names

N D RYAN LIMITED
From: 30 June 2017To: 28 September 2017
Contact
Address

Ground Floor 1279 London Road Leigh-On-Sea, SS9 2AD,

Previous Addresses

1st Floor 19 Clifftown Road Southend-on-Sea Essex SS1 1AB United Kingdom
From: 10 February 2021To: 11 September 2025
7 Nelson Street Southend on Sea Essex SS1 1EH
From: 4 September 2017To: 10 February 2021
1386 London Road Leigh on Sea Essex SS9 2UJ England
From: 30 June 2017To: 4 September 2017
Timeline

10 key events • 2017 - 2022

Funding Officers Ownership
Company Founded
Jun 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
Oct 17
Director Left
Oct 17
Loan Secured
Jan 18
Owner Exit
Jul 18
Director Joined
Feb 22
Director Left
Feb 22
Director Joined
Feb 22
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

MILLER, James Daniel

Active
1279 London Road, Leigh-On-SeaSS9 2AD
Born August 1981
Director
Appointed 04 Feb 2022

MILLER, Marc Jonathan

Active
1279 London Road, Leigh-On-SeaSS9 2AD
Born April 1973
Director
Appointed 04 Feb 2022

MILLER, Philip Aaron

Active
1279 London Road, Leigh-On-SeaSS9 2AD
Born May 1955
Director
Appointed 24 Aug 2017

BEAN, Maxine Kim

Resigned
19 Clifftown Road, Southend-On-SeaSS1 1AB
Born May 1956
Director
Appointed 24 Aug 2017
Resigned 04 Feb 2022

RYAN, Neil David

Resigned
16-17 Aviation Way, Southend On SeaSS2 6UN
Born May 1957
Director
Appointed 30 Jun 2017
Resigned 05 Oct 2017

Persons with significant control

2

1 Active
1 Ceased
1279 London Road, Leigh-On-SeaSS9 2AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Aug 2017

Mr Neil David Ryan

Ceased
16-17 Aviation Way, Southend On SeaSS2 6UN
Born May 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2017
Ceased 24 Aug 2017
Fundings
Financials
Latest Activities

Filing History

41

Change Person Director Company With Change Date
11 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
11 September 2025
CH01Change of Director Details
Change To A Person With Significant Control
11 September 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
11 September 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 September 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
5 July 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 February 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2021
CS01Confirmation Statement
Change To A Person With Significant Control
29 April 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
29 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2020
CS01Confirmation Statement
Confirmation Statement With Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 March 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 July 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 July 2018
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
24 January 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
10 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2017
TM01Termination of Director
Resolution
28 September 2017
RESOLUTIONSResolutions
Change Of Name Notice
14 September 2017
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
5 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 September 2017
AD01Change of Registered Office Address
Incorporation Company
30 June 2017
NEWINCIncorporation