Company NameCliff Top Management (Filey) Limited
Company StatusActive
Company Number03529557
CategoryPrivate Limited Company
Incorporation Date17 March 1998(26 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Secretary NameMr John Frederick Kay
NationalityBritish
StatusCurrent
Appointed17 March 1998(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBent House Cottage
Halifax Road
Littleborough
Lancashire
OL15 0JB
Director NameMr Peter Norman Broughton
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2012(14 years, 2 months after company formation)
Appointment Duration11 years, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressOctagon House
25-27 Yorkshire Street
Rochdale
OL16 1RH
Director NameMrs Angela Diane Spensley
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2013(15 years, 6 months after company formation)
Appointment Duration10 years, 7 months
RoleBanker
Country of ResidenceEngland
Correspondence AddressOctagon House
25-27 Yorkshire Street
Rochdale
OL16 1RH
Director NameMr Anthony James Snee
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2015(17 years, 4 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOctagon House
25-27 Yorkshire Street
Rochdale
OL16 1RH
Director NameMiss Jennifer Rose Kay
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2023(25 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOctagon House
25-27 Yorkshire Street
Rochdale
OL16 1RH
Director NameMr John Frederick Kay
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2023(25 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOctagon House
25-27 Yorkshire Street
Rochdale
OL16 1RH
Director NameMr John Frederick Kay
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1998(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBent House Cottage
Halifax Road
Littleborough
Lancashire
OL15 0JB
Director NameMrs Elisabeth Kay
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1998(same day as company formation)
RoleSolicitor's Clerk
Country of ResidenceEngland
Correspondence AddressBent House Cottage
Littleborough
Rochdale
OL15 0JB
Director NameMrs Rita Anne Broughton
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1999(1 year, 7 months after company formation)
Appointment Duration13 years, 7 months (resigned 11 June 2013)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressFlat 1 The Cottage
Cliff Top
Filey
North Yorkshire
YO14 9HG
Director NameMrs Judith Ann Dooley
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1999(1 year, 7 months after company formation)
Appointment Duration12 years, 10 months (resigned 12 September 2012)
RoleHousewife
Country of ResidenceEngland
Correspondence Address7 Upper Warren Avenue
Caversham
Reading
Berkshire
RG4 7ED
Director NameMr Stephen Watt
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1999(1 year, 7 months after company formation)
Appointment Duration15 years, 8 months (resigned 02 July 2015)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 The Cottage
Cliff Top
Filey
North Yorkshire
YO14 9HG

Location

Registered AddressOctagon House
25-27 Yorkshire Street
Rochdale
OL16 1RH
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Elisabeth Kay
25.00%
Ordinary
1 at £1Peter Norman Broughton
25.00%
Ordinary
1 at £1Simon Jonathan Spensley & Angela Diane Spensley
25.00%
Ordinary
1 at £1Stephen Watt
25.00%
Ordinary

Financials

Year2014
Turnover£2,541
Gross Profit£511
Net Worth£2,072
Cash£1,218

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 March 2024 (1 month, 1 week ago)
Next Return Due31 March 2025 (11 months, 1 week from now)

Filing History

4 March 2024Notification of Anthony James Snee as a person with significant control on 16 April 2016 (2 pages)
4 March 2024Withdrawal of a person with significant control statement on 4 March 2024 (2 pages)
4 March 2024Notification of Peter Norman Broughton as a person with significant control on 16 April 2016 (2 pages)
4 March 2024Notification of John Frederick Kay as a person with significant control on 16 April 2016 (2 pages)
4 March 2024Notification of Angela Diane Spensley as a person with significant control on 16 April 2016 (2 pages)
11 January 2024Appointment of Ms Jennifer Rose Kay as a director on 16 June 2023 (2 pages)
8 November 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
7 July 2023Termination of appointment of Elisabeth Kay as a director on 16 June 2023 (1 page)
7 July 2023Appointment of Mr John Frederick Kay as a director on 6 July 2023 (2 pages)
17 March 2023Confirmation statement made on 17 March 2023 with no updates (3 pages)
8 January 2023Total exemption full accounts made up to 31 March 2022 (6 pages)
28 March 2022Confirmation statement made on 17 March 2022 with no updates (3 pages)
7 January 2022Total exemption full accounts made up to 31 March 2021 (6 pages)
18 March 2021Confirmation statement made on 17 March 2021 with updates (3 pages)
25 February 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
19 March 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
22 January 2020Total exemption full accounts made up to 31 March 2019 (6 pages)
18 March 2019Confirmation statement made on 17 March 2019 with no updates (3 pages)
30 November 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
17 March 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
18 January 2018Total exemption full accounts made up to 31 March 2017 (6 pages)
30 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
13 December 2016Total exemption full accounts made up to 31 March 2016 (6 pages)
13 December 2016Total exemption full accounts made up to 31 March 2016 (6 pages)
17 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 4
(6 pages)
17 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 4
(6 pages)
12 December 2015Total exemption full accounts made up to 31 March 2015 (6 pages)
12 December 2015Total exemption full accounts made up to 31 March 2015 (6 pages)
16 July 2015Appointment of Mr Anthony James Snee as a director on 12 July 2015 (2 pages)
16 July 2015Termination of appointment of Stephen Watt as a director on 2 July 2015 (1 page)
16 July 2015Appointment of Mr Anthony James Snee as a director on 12 July 2015 (2 pages)
16 July 2015Termination of appointment of Stephen Watt as a director on 2 July 2015 (1 page)
16 July 2015Termination of appointment of Stephen Watt as a director on 2 July 2015 (1 page)
28 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-28
  • GBP 4
(7 pages)
28 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-28
  • GBP 4
(7 pages)
5 June 2014Total exemption full accounts made up to 31 March 2014 (6 pages)
5 June 2014Total exemption full accounts made up to 31 March 2014 (6 pages)
17 March 2014Appointment of Mr Peter Norman Broughton as a director (2 pages)
17 March 2014Appointment of Mr Peter Norman Broughton as a director (2 pages)
17 March 2014Appointment of Mrs Angela Diane Spensley as a director (2 pages)
17 March 2014Appointment of Mrs Angela Diane Spensley as a director (2 pages)
17 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 4
(7 pages)
17 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 4
(7 pages)
16 March 2014Termination of appointment of Rita Broughton as a director (1 page)
16 March 2014Termination of appointment of Rita Broughton as a director (1 page)
19 December 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
19 December 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
30 April 2013Termination of appointment of Judith Dooley as a director (1 page)
30 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (7 pages)
30 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (7 pages)
30 April 2013Termination of appointment of Judith Dooley as a director (1 page)
6 January 2013Total exemption full accounts made up to 31 March 2012 (6 pages)
6 January 2013Total exemption full accounts made up to 31 March 2012 (6 pages)
11 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (8 pages)
11 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (8 pages)
10 August 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
10 August 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
22 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (8 pages)
22 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (8 pages)
6 December 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
6 December 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
26 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (7 pages)
26 March 2010Director's details changed for Judith Ann Dooley on 16 March 2010 (2 pages)
26 March 2010Director's details changed for Judith Ann Dooley on 16 March 2010 (2 pages)
26 March 2010Director's details changed for Elisabeth Kay on 16 March 2010 (2 pages)
26 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (7 pages)
26 March 2010Director's details changed for Rita Anne Broughton on 16 March 2010 (2 pages)
26 March 2010Director's details changed for Rita Anne Broughton on 16 March 2010 (2 pages)
26 March 2010Director's details changed for Elisabeth Kay on 16 March 2010 (2 pages)
20 April 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
20 April 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
23 March 2009Return made up to 17/03/09; full list of members (5 pages)
23 March 2009Return made up to 17/03/09; full list of members (5 pages)
14 July 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
14 July 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
19 March 2008Return made up to 17/03/08; full list of members (5 pages)
19 March 2008Return made up to 17/03/08; full list of members (5 pages)
21 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
21 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
16 July 2007Return made up to 17/03/07; full list of members (3 pages)
16 July 2007Return made up to 17/03/07; full list of members (3 pages)
30 June 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
30 June 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
26 May 2006Return made up to 17/03/06; full list of members (3 pages)
26 May 2006Director's particulars changed (1 page)
26 May 2006Return made up to 17/03/06; full list of members (3 pages)
26 May 2006Director's particulars changed (1 page)
23 February 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
23 February 2006Return made up to 17/03/05; full list of members (9 pages)
23 February 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
23 February 2006Return made up to 17/03/05; full list of members (9 pages)
3 November 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
3 November 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
7 April 2004Return made up to 17/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 April 2004Return made up to 17/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 July 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
9 July 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
9 April 2003Return made up to 17/03/03; full list of members (9 pages)
9 April 2003Return made up to 17/03/03; full list of members (9 pages)
14 January 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
14 January 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
29 March 2002Return made up to 17/03/02; full list of members (8 pages)
29 March 2002Return made up to 17/03/02; full list of members (8 pages)
25 January 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
25 January 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
30 March 2001Return made up to 17/03/01; full list of members (8 pages)
30 March 2001Return made up to 17/03/01; full list of members (8 pages)
24 May 2000Full accounts made up to 31 March 2000 (6 pages)
24 May 2000Full accounts made up to 31 March 2000 (6 pages)
14 March 2000Return made up to 17/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 March 2000Return made up to 17/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 January 2000Full accounts made up to 31 March 1999 (6 pages)
12 January 2000Full accounts made up to 31 March 1999 (6 pages)
8 December 1999New director appointed (2 pages)
8 December 1999New director appointed (2 pages)
29 November 1999New director appointed (2 pages)
29 November 1999New director appointed (2 pages)
29 November 1999New director appointed (2 pages)
29 November 1999Director resigned (1 page)
29 November 1999New director appointed (2 pages)
29 November 1999Director resigned (1 page)
20 April 1999Return made up to 17/03/99; full list of members (10 pages)
20 April 1999Registered office changed on 20/04/99 from: 3/11 drake street rochdale lancashire OL16 1RH (1 page)
20 April 1999Return made up to 17/03/99; full list of members (10 pages)
20 April 1999Registered office changed on 20/04/99 from: 3/11 drake street rochdale lancashire OL16 1RH (1 page)
9 November 1998Ad 03/11/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
9 November 1998Ad 03/11/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
17 March 1998Incorporation (20 pages)
17 March 1998Incorporation (20 pages)