Background WavePink WaveYellow Wave

CLIFF TERRACE LTD (11384734)

CLIFF TERRACE LTD (11384734) is an active UK company. incorporated on 26 May 2018. with registered office in Chislehurst. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CLIFF TERRACE LTD has been registered for 7 years. Current directors include BOOKER, Valerie Merle.

Company Number
11384734
Status
active
Type
ltd
Incorporated
26 May 2018
Age
7 years
Address
7 Sturges Field, Chislehurst, BR7 6LG
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BOOKER, Valerie Merle
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLIFF TERRACE LTD

CLIFF TERRACE LTD is an active company incorporated on 26 May 2018 with the registered office located in Chislehurst. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CLIFF TERRACE LTD was registered 7 years ago.(SIC: 68209)

Status

active

Active since 7 years ago

Company No

11384734

LTD Company

Age

7 Years

Incorporated 26 May 2018

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 3 September 2025 (7 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 24 June 2025 (10 months ago)
Submitted on 11 July 2025 (9 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026
Contact
Address

7 Sturges Field Chislehurst, BR7 6LG,

Previous Addresses

31 Oakdene Avenue Chislehurst BR7 6DY England
From: 5 October 2023To: 21 June 2024
7 Sturges Field Chislehurst BR7 6LG England
From: 5 July 2021To: 5 October 2023
Halidon House 17D Windmill Way West Ramparts Business Park Berwick upon Tweed Northumberland TD15 1TB England
From: 16 December 2019To: 5 July 2021
Rennie Welch 90 Marygate Berwick Workspace Boarding School Yard Berwick-upon-Tweed Northumberland TD15 1BN England
From: 26 May 2018To: 16 December 2019
Timeline

12 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
May 18
Loan Secured
Mar 20
Funding Round
Mar 20
Loan Secured
Apr 20
Funding Round
Apr 20
Loan Secured
Nov 22
Owner Exit
Jun 24
Director Joined
Jun 24
New Owner
Jun 24
Director Left
Jul 24
Loan Cleared
Nov 25
Loan Cleared
Nov 25
2
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

BOOKER, Valerie Merle

Active
Sturges Field, ChislehurstBR7 6LG
Born December 1969
Director
Appointed 24 Jun 2024

EDEY, Brian

Resigned
17d Windmill Way West, Berwick Upon TweedTD15 1TB
Born April 1972
Director
Appointed 26 May 2018
Resigned 30 Jun 2024

Persons with significant control

2

1 Active
1 Ceased

Ms Valerie Merle Booker

Active
Sturges Field, ChislehurstBR7 6LG
Born December 1969

Nature of Control

Voting rights 75 to 100 percent
Notified 24 Jun 2024

Mr Brian Marc Edey

Ceased
Sturges Field, ChislehurstBR7 6LG
Born April 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 May 2018
Ceased 24 Jun 2024
Fundings
Financials
Latest Activities

Filing History

36

Mortgage Satisfy Charge Full
3 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 November 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
3 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 July 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
24 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
24 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 June 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
24 June 2024
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
21 June 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
6 October 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
5 October 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
14 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Confirmation Statement With Updates
26 May 2020
CS01Confirmation Statement
Capital Allotment Shares
18 April 2020
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2020
MR01Registration of a Charge
Capital Allotment Shares
27 March 2020
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2020
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
16 December 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 December 2019
CH01Change of Director Details
Change To A Person With Significant Control
13 December 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
21 August 2019
AAAnnual Accounts
Resolution
8 June 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
8 June 2019
CS01Confirmation Statement
Capital Name Of Class Of Shares
8 June 2019
SH08Notice of Name/Rights of Class of Shares
Incorporation Company
26 May 2018
NEWINCIncorporation