Background WavePink WaveYellow Wave

CLIFF HEIGHTS INVESTMENTS LIMITED (10874533)

CLIFF HEIGHTS INVESTMENTS LIMITED (10874533) is an active UK company. incorporated on 19 July 2017. with registered office in Leigh-On-Sea. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CLIFF HEIGHTS INVESTMENTS LIMITED has been registered for 8 years. Current directors include MILLER, James Daniel, MILLER, Marc Jonathan, MILLER, Philip Aaron.

Company Number
10874533
Status
active
Type
ltd
Incorporated
19 July 2017
Age
8 years
Address
Ground Floor, Leigh-On-Sea, SS9 2AD
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MILLER, James Daniel, MILLER, Marc Jonathan, MILLER, Philip Aaron
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLIFF HEIGHTS INVESTMENTS LIMITED

CLIFF HEIGHTS INVESTMENTS LIMITED is an active company incorporated on 19 July 2017 with the registered office located in Leigh-On-Sea. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CLIFF HEIGHTS INVESTMENTS LIMITED was registered 8 years ago.(SIC: 68209)

Status

active

Active since 8 years ago

Company No

10874533

LTD Company

Age

8 Years

Incorporated 19 July 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 July 2025 (10 months 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

3 months left

Last Filed

Made up to 18 July 2025 (9 months ago)
Submitted on 30 July 2025 (9 months ago)

Next Due

Due by 1 August 2026
For period ending 18 July 2026
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 United Kingdom
From: 31 July 2018To: 10 February 2021
Aquila House Waterloo Lane Chelmsford Essex CM1 1BN United Kingdom
From: 19 July 2017To: 31 July 2018
Timeline

14 key events • 2017 - 2022

Funding Officers Ownership
Company Founded
Jul 17
Funding Round
Dec 18
New Owner
Aug 21
Owner Exit
Aug 21
New Owner
Aug 21
New Owner
Aug 21
New Owner
Aug 21
New Owner
Aug 21
New Owner
Aug 21
New Owner
Aug 21
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Feb 22
Owner Exit
Jul 22
1
Funding
3
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 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 19 Jul 2017

BEAN, Maxine Kim

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

Persons with significant control

8

6 Active
2 Ceased

Ms Maxine Kim Bean

Ceased
19 Clifftown Road, Southend-On-SeaSS1 1AB
Born May 1956

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Right to appoint and remove directors as trust
Notified 23 Nov 2018
Ceased 25 May 2022

Mr Marc Jonathan Miller

Active
1279 London Road, Leigh-On-SeaSS9 2AD
Born April 1973

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Right to appoint and remove directors as trust
Notified 23 Nov 2018

Mr Philip Aaron Miller

Active
1279 London Road, Leigh-On-SeaSS9 2AD
Born May 1955

Nature of Control

Significant influence or control as trust
Notified 23 Nov 2018

James Miller

Active
1279 London Road, Leigh-On-SeaSS9 2AD
Born August 1981

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Right to appoint and remove directors as trust
Notified 23 Nov 2018

Aaron David George Miller

Active
1279 London Road, Leigh-On-SeaSS9 2AD
Born June 1992

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Right to appoint and remove directors as trust
Notified 23 Nov 2018

William John Gould

Active
19 Clifftown Road, EssexSS1 1AB
Born May 1956

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Right to appoint and remove directors as trust
Notified 23 Nov 2018

Mr Mark John Francis

Active
19 Clifftown Road, Southend On SeaSS1 1AB
Born August 1970

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Right to appoint and remove directors as trust
Notified 23 Nov 2018

Mr Philip Aaron Miller

Ceased
19 Clifftown Road, Southend-On-SeaSS1 1AB
Born May 1955

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Jul 2017
Ceased 23 Nov 2018
Fundings
Financials
Latest Activities

Filing History

55

Change To A Person With Significant Control
12 September 2025
PSC04Change of PSC Details
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
PSC04Change of PSC 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
PSC04Change of PSC Details
Change To A Person With Significant Control
11 September 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
11 September 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
26 July 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
28 March 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
28 March 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
28 March 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
28 March 2023
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
28 March 2023
RP04SH01RP04SH01
Memorandum Articles
28 March 2023
MAMA
Resolution
28 March 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
29 September 2022
AAAnnual Accounts
Confirmation Statement
16 August 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 February 2022
AP01Appointment of Director
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
Accounts With Accounts Type Dormant
28 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 August 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 August 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 August 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 August 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 August 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 August 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 August 2021
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
22 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
22 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 Dormant
20 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2020
CS01Confirmation Statement
Confirmation Statement With Updates
14 August 2019
CS01Confirmation Statement
Accounts Amended With Accounts Type Micro Entity
18 April 2019
AAMDAAMD
Accounts With Accounts Type Micro Entity
19 March 2019
AAAnnual Accounts
Capital Name Of Class Of Shares
10 December 2018
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
10 December 2018
SH01Allotment of Shares
Resolution
6 December 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
31 July 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
30 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2018
CH01Change of Director Details
Change Account Reference Date Company Current Extended
6 February 2018
AA01Change of Accounting Reference Date
Incorporation Company
19 July 2017
NEWINCIncorporation