Background WavePink WaveYellow Wave

CLIFFEWOOD RISE MANAGEMENT COMPANY LIMITED (11056428)

CLIFFEWOOD RISE MANAGEMENT COMPANY LIMITED (11056428) is an active UK company. incorporated on 9 November 2017. with registered office in Morpeth. The company operates in the Real Estate Activities sector, engaged in residents property management. CLIFFEWOOD RISE MANAGEMENT COMPANY LIMITED has been registered for 8 years. Current directors include CROSLAND, Ian Maxwell, EARNSHAW, Susan, LAWRENCE, Adam James and 2 others.

Company Number
11056428
Status
active
Type
ltd
Incorporated
9 November 2017
Age
8 years
Address
16 Abbey Meadows, Morpeth, NE61 2BD
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CROSLAND, Ian Maxwell, EARNSHAW, Susan, LAWRENCE, Adam James, MCCAIG, Stuart Thomas, WOOD, Richard Harry
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLIFFEWOOD RISE MANAGEMENT COMPANY LIMITED

CLIFFEWOOD RISE MANAGEMENT COMPANY LIMITED is an active company incorporated on 9 November 2017 with the registered office located in Morpeth. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CLIFFEWOOD RISE MANAGEMENT COMPANY LIMITED was registered 8 years ago.(SIC: 98000)

Status

active

Active since 8 years ago

Company No

11056428

LTD Company

Age

8 Years

Incorporated 9 November 2017

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 29 August 2025 (7 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

7 months left

Last Filed

Made up to 1 November 2025 (5 months ago)
Submitted on 7 January 2026 (2 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026
Contact
Address

16 Abbey Meadows Morpeth, NE61 2BD,

Previous Addresses

4 Tyne View Newcastle upon Tyne NE15 8DE England
From: 2 June 2020To: 8 December 2023
Tower Buildings 9 Oldgate Morpeth NE61 1PY England
From: 27 September 2019To: 2 June 2020
Huddersfield Road Elland West Yorkshire HX5 9BW United Kingdom
From: 9 November 2017To: 27 September 2019
Timeline

11 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Nov 17
Director Left
Jun 19
Director Left
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Owner Exit
Aug 20
Director Left
Dec 25
Director Joined
Jan 26
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

CROSLAND, Ian Maxwell

Active
14 Cliffewood Rise, HuddersfieldHD8 9HG
Born January 1953
Director
Appointed 13 May 2019

EARNSHAW, Susan

Active
12 Cliffewood Rise, HuddersfieldHD8 9HG
Born June 1954
Director
Appointed 13 May 2019

LAWRENCE, Adam James

Active
10 Cliffewood Rise, HuddersfieldHD8 9HG
Born December 1980
Director
Appointed 13 May 2019

MCCAIG, Stuart Thomas

Active
6 Cliffewood Rise, HuddersfieldHD8 9HG
Born September 1982
Director
Appointed 13 May 2019

WOOD, Richard Harry

Active
Abbey Meadows, MorpethNE61 2BD
Born February 1993
Director
Appointed 24 Oct 2025

BOOTH, Jonathan

Resigned
EllandHX5 9BW
Secretary
Appointed 09 Nov 2017
Resigned 13 May 2019

BOOTH, Jonathan

Resigned
EllandHX5 9BW
Born April 1970
Director
Appointed 09 Nov 2017
Resigned 13 May 2019

MARSHALL, John Nicholas

Resigned
EllandHX5 9BW
Born February 1967
Director
Appointed 09 Nov 2017
Resigned 13 May 2019

THOMAS, Mathew Wyn

Resigned
Cliffewood Rise, HuddersfieldHD8 9HG
Born April 1984
Director
Appointed 13 May 2019
Resigned 24 Oct 2025

Persons with significant control

1

0 Active
1 Ceased

Mr John Nicholas Marshall

Ceased
Tyne View, Newcastle Upon TyneNE15 8DE
Born February 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 09 Nov 2017
Ceased 13 May 2019
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With Updates
7 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
29 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 December 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
23 December 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
10 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
22 June 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 June 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 November 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 September 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
7 June 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
7 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2019
AP01Appointment of Director
Confirmation Statement With No Updates
9 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 October 2018
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
9 November 2017
AA01Change of Accounting Reference Date
Incorporation Company
9 November 2017
NEWINCIncorporation