Background WavePink WaveYellow Wave

CLIFFTOWN SHORE MANAGEMENT LIMITED (13006621)

CLIFFTOWN SHORE MANAGEMENT LIMITED (13006621) is an active UK company. incorporated on 10 November 2020. with registered office in Colchester. The company operates in the Real Estate Activities sector, engaged in residents property management. CLIFFTOWN SHORE MANAGEMENT LIMITED has been registered for 5 years. Current directors include AFZALNIA, Arash, BYFORD, Lewis George, COUPE, Thomas Sebastian and 6 others.

Company Number
13006621
Status
active
Type
private-limited-guarant-nsc
Incorporated
10 November 2020
Age
5 years
Address
Sapphire House, Colchester, CO2 8YU
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
AFZALNIA, Arash, BYFORD, Lewis George, COUPE, Thomas Sebastian, GILBEY-PHILLIPS, Jasmine, GRAY, Elizabeth Anne, HARRINGTON, Sally, NICHOLS, Ashley Russell, PAGE, Catherine, PITT, Kevin John
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLIFFTOWN SHORE MANAGEMENT LIMITED

CLIFFTOWN SHORE MANAGEMENT LIMITED is an active company incorporated on 10 November 2020 with the registered office located in Colchester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CLIFFTOWN SHORE MANAGEMENT LIMITED was registered 5 years ago.(SIC: 98000)

Status

active

Active since 5 years ago

Company No

13006621

PRIVATE-LIMITED-GUARANT-NSC Company

Age

5 Years

Incorporated 10 November 2020

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 22 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 16 September 2025 (7 months ago)
Submitted on 16 September 2025 (7 months ago)

Next Due

Due by 30 September 2026
For period ending 16 September 2026
Contact
Address

Sapphire House Whitehall Road Colchester, CO2 8YU,

Previous Addresses

Suite 2 the Centre Colchester Business Park Colchester Essex CO4 9QQ England
From: 10 November 2020To: 31 March 2022
Timeline

13 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Nov 20
Director Left
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Mar 26
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

10 Active
3 Resigned

SAPPHIRE PROPERTY MANAGEMENT LTD

Active
Whitehall Road, ColchesterCO2 8YU
Corporate secretary
Appointed 31 Mar 2022

AFZALNIA, Arash

Active
Whitehall Road, ColchesterCO2 8YU
Born August 1975
Director
Appointed 07 Jun 2024

BYFORD, Lewis George

Active
Whitehall Road, ColchesterCO2 8YU
Born March 1994
Director
Appointed 07 Jun 2024

COUPE, Thomas Sebastian

Active
Whitehall Road, ColchesterCO2 8YU
Born October 1976
Director
Appointed 07 Jun 2024

GILBEY-PHILLIPS, Jasmine

Active
Whitehall Road, ColchesterCO2 8YU
Born March 2003
Director
Appointed 07 Jun 2024

GRAY, Elizabeth Anne

Active
Whitehall Road, ColchesterCO2 8YU
Born July 1983
Director
Appointed 02 Mar 2026

HARRINGTON, Sally

Active
Whitehall Road, ColchesterCO2 8YU
Born March 1964
Director
Appointed 07 Jun 2024

NICHOLS, Ashley Russell

Active
Whitehall Road, ColchesterCO2 8YU
Born April 1968
Director
Appointed 07 Jun 2024

PAGE, Catherine

Active
Whitehall Road, ColchesterCO2 8YU
Born February 1962
Director
Appointed 07 Jun 2024

PITT, Kevin John

Active
Whitehall Road, ColchesterCO2 8YU
Born July 1958
Director
Appointed 07 Jun 2024

STRUTH, James Harvey

Resigned
The Centre, ColchesterCO4 9QQ
Born November 1973
Director
Appointed 10 Nov 2020
Resigned 07 Jun 2024

SWAINSBURY, Christopher

Resigned
The Centre, ColchesterCO4 9QQ
Born March 1972
Director
Appointed 10 Nov 2020
Resigned 07 Jun 2024

TALBOT, Simon Alexander

Resigned
The Centre, ColchesterCO4 9QQ
Born May 1969
Director
Appointed 10 Nov 2020
Resigned 07 Jun 2024

Persons with significant control

1

The Centre, ColchesterCO4 9QQ

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Nov 2020
Fundings
Financials
Latest Activities

Filing History

25

Appoint Person Director Company With Name Date
2 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
16 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 August 2024
AAAnnual Accounts
Change Person Director Company With Change Date
3 July 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
20 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 August 2022
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
31 March 2022
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
31 March 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Incorporation Company
10 November 2020
NEWINCIncorporation