Company NameNorth Cliffe Heights Management Company (No.1) Limited
Company StatusActive
Company Number03033745
CategoryPrivate Limited Company
Incorporation Date16 March 1995(29 years, 1 month ago)
Previous NameViewpurpose Property Management Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameJacqueline Turner
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 1997(2 years after company formation)
Appointment Duration27 years
RoleTeacher
Country of ResidenceEngland
Correspondence Address6 Guards Court
North Cliffe Heights
Scarborough
North Yorkshire
YO12 6QR
Director NameMr Howard Ward Fiddler
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2014(19 years after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Arundel Place
Scarborough
North Yorkshire
YO11 1TX
Director NameMr David Alan James
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2019(24 years, 1 month after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEllis Hay 14 Aberdeen Walk
Scarborough
YO11 1XP
Director NameMrs Kathleen Doris Miller
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2022(27 years after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEllis Hay 14 Aberdeen Walk
Scarborough
YO11 1XP
Secretary NameEllis Hay (Corporation)
StatusCurrent
Appointed25 March 2020(25 years after company formation)
Appointment Duration4 years, 1 month
Correspondence Address14 Aberdeen Walk
Scarborough
North Yorkshire
YO11 1XP
Director NameMr Richard Baker
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1995(1 month, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 10 April 1997)
RoleConstruction Director
Correspondence Address5 Ringstone Road
Manor Croft Clifton
York
North Yorkshire
YO3 4UD
Director NameDavid Mark Smith
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1995(1 month, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 10 April 1997)
RoleMarketing Manager
Correspondence Address10 Strickland Close
Shadwell
Leeds
West Yorkshire
LS17 8JY
Director NameJohn Wray
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1997(2 years after company formation)
Appointment Duration3 years, 9 months (resigned 18 January 2001)
RoleLecturer
Correspondence Address10 Guards Court
North Cliffe Heights
Scarborough
North Yorkshire
YO12 6QR
Secretary NameJacqueline Turner
NationalityBritish
StatusResigned
Appointed10 April 1997(2 years after company formation)
Appointment Duration22 years, 11 months (resigned 25 March 2020)
RoleTeacher
Country of ResidenceEngland
Correspondence Address6 Guards Court
North Cliffe Heights
Scarborough
North Yorkshire
YO12 6QR
Director NameBarbara Nellie Wakeman
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1997(2 years, 2 months after company formation)
Appointment Duration12 years, 11 months (resigned 16 April 2010)
RoleRetired
Country of ResidenceEngland
Correspondence Address7 Guards Court
Northcliffe Heights
Scarborough
North Yorkshire
YO12 6QR
Director NamePeter Barker
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2001(6 years after company formation)
Appointment Duration12 years, 2 months (resigned 14 June 2013)
RoleRoofer
Country of ResidenceEngland
Correspondence Address1 Westroyd Avenue
Pudsey
West Yorkshire
LS28 8JA
Director NameMr David Alan James
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2011(16 years after company formation)
Appointment Duration3 years (resigned 28 March 2014)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address257 Thorpe Road
Longthorpe
Peterborough
PE3 6LR
Director NameMr Robin Charles Wallis
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2014(19 years after company formation)
Appointment Duration5 years (resigned 13 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Arundel Place
Scarborough
North Yorkshire
YO11 1TX
Director NameMs Anita Wainwright
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2019(24 years, 1 month after company formation)
Appointment Duration6 months (resigned 10 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Arundel Place
Scarborough
North Yorkshire
YO11 1TX
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 March 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed16 March 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 March 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed09 May 1995(1 month, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 10 April 1997)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS

Contact

Telephone01723 374433
Telephone regionScarborough

Location

Registered AddressEllis Hay
14 Aberdeen Walk
Scarborough
YO11 1XP
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
WardCastle
Built Up AreaScarborough
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1David Tate & Stephanie Tate
11.11%
Ordinary
1 at £1Howard Fiddler & Annette Fiddler
11.11%
Ordinary
1 at £1Ian Robert Brook & Anita Marie Wainwright
11.11%
Ordinary
1 at £1Jacqueline Turner
11.11%
Ordinary
1 at £1John Wray
11.11%
Ordinary
1 at £1Kathryn Grimshaw
11.11%
Ordinary
1 at £1Marilyn James & David James
11.11%
Ordinary
1 at £1Robin Wallis & Jacqueline Wallis
11.11%
Ordinary
1 at £1Susan Mary Leyland
11.11%
Ordinary

Financials

Year2014
Net Worth£9

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return16 March 2024 (1 month, 1 week ago)
Next Return Due30 March 2025 (11 months from now)

Filing History

27 March 2020Confirmation statement made on 16 March 2020 with updates (4 pages)
25 March 2020Termination of appointment of Jacqueline Turner as a secretary on 25 March 2020 (1 page)
25 March 2020Appointment of Ellis Hay as a secretary on 25 March 2020 (2 pages)
10 March 2020Micro company accounts made up to 30 June 2019 (5 pages)
14 October 2019Termination of appointment of Anita Wainwright as a director on 10 October 2019 (1 page)
23 May 2019Appointment of Ms Anita Wainwright as a director on 13 April 2019 (2 pages)
23 May 2019Appointment of Mr David Alan James as a director on 13 April 2019 (2 pages)
21 May 2019Termination of appointment of Robin Charles Wallis as a director on 13 April 2019 (1 page)
18 March 2019Confirmation statement made on 16 March 2019 with updates (4 pages)
4 March 2019Micro company accounts made up to 30 June 2018 (5 pages)
16 March 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
8 March 2018Micro company accounts made up to 30 June 2017 (5 pages)
21 March 2017Confirmation statement made on 16 March 2017 with updates (6 pages)
21 March 2017Confirmation statement made on 16 March 2017 with updates (6 pages)
24 February 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
24 February 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
16 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 9
(7 pages)
16 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 9
(7 pages)
19 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
19 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
16 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 9
(7 pages)
16 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 9
(7 pages)
30 June 2014Appointment of Mr Howard Ward Fiddler as a director (2 pages)
30 June 2014Appointment of Mr Howard Ward Fiddler as a director (2 pages)
24 June 2014Appointment of Mr Robin Charles Wallis as a director (2 pages)
24 June 2014Appointment of Mr Robin Charles Wallis as a director (2 pages)
17 June 2014Termination of appointment of David James as a director (1 page)
17 June 2014Termination of appointment of David James as a director (1 page)
11 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 9
(6 pages)
11 April 2014Termination of appointment of Peter Barker as a director (1 page)
11 April 2014Termination of appointment of Peter Barker as a director (1 page)
11 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 9
(6 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
15 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (7 pages)
15 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (7 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
16 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (7 pages)
16 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (7 pages)
20 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
20 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
13 May 2011Appointment of Mr David Alan James as a director (2 pages)
13 May 2011Appointment of Mr David Alan James as a director (2 pages)
1 April 2011Annual return made up to 16 March 2011 with a full list of shareholders (6 pages)
1 April 2011Termination of appointment of Barbara Wakeman as a director (1 page)
1 April 2011Annual return made up to 16 March 2011 with a full list of shareholders (6 pages)
1 April 2011Termination of appointment of Barbara Wakeman as a director (1 page)
22 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
22 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
18 March 2010Director's details changed for Peter Barker on 1 January 2010 (2 pages)
18 March 2010Director's details changed for Barbara Nellie Wakeman on 1 January 2010 (2 pages)
18 March 2010Director's details changed for Jacqueline Turner on 1 January 2010 (2 pages)
18 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (9 pages)
18 March 2010Director's details changed for Peter Barker on 1 January 2010 (2 pages)
18 March 2010Director's details changed for Barbara Nellie Wakeman on 1 January 2010 (2 pages)
18 March 2010Director's details changed for Jacqueline Turner on 1 January 2010 (2 pages)
18 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (9 pages)
18 March 2010Director's details changed for Jacqueline Turner on 1 January 2010 (2 pages)
18 March 2010Director's details changed for Peter Barker on 1 January 2010 (2 pages)
18 March 2010Director's details changed for Barbara Nellie Wakeman on 1 January 2010 (2 pages)
15 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
15 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
7 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
7 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
30 March 2009Return made up to 16/03/09; full list of members (7 pages)
30 March 2009Return made up to 16/03/09; full list of members (7 pages)
22 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
22 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
14 April 2008Return made up to 16/03/08; full list of members (7 pages)
14 April 2008Return made up to 16/03/08; full list of members (7 pages)
28 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
28 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
22 March 2007Return made up to 16/03/07; full list of members (4 pages)
22 March 2007Return made up to 16/03/07; full list of members (4 pages)
10 April 2006Return made up to 16/03/06; full list of members (4 pages)
10 April 2006Return made up to 16/03/06; full list of members (4 pages)
14 March 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
14 March 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
5 April 2005Return made up to 16/03/05; full list of members (10 pages)
5 April 2005Return made up to 16/03/05; full list of members (10 pages)
24 November 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
24 November 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
23 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
23 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
22 April 2004Return made up to 16/03/04; full list of members (10 pages)
22 April 2004Return made up to 16/03/04; full list of members (10 pages)
16 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
16 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
4 April 2003Return made up to 16/03/03; full list of members (11 pages)
4 April 2003Return made up to 16/03/03; full list of members (11 pages)
24 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
24 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
2 April 2002Return made up to 16/03/02; full list of members (11 pages)
2 April 2002Return made up to 16/03/02; full list of members (11 pages)
9 May 2001New director appointed (2 pages)
9 May 2001New director appointed (2 pages)
18 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
18 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
6 April 2001Return made up to 16/03/01; full list of members (10 pages)
6 April 2001Return made up to 16/03/01; full list of members (10 pages)
19 February 2001Director resigned (1 page)
19 February 2001Director resigned (1 page)
13 April 2000Return made up to 16/03/00; full list of members (10 pages)
13 April 2000Return made up to 16/03/00; full list of members (10 pages)
15 December 1999Accounts for a small company made up to 30 June 1999 (5 pages)
15 December 1999Accounts for a small company made up to 30 June 1999 (5 pages)
1 April 1999Return made up to 16/03/99; no change of members (4 pages)
1 April 1999Return made up to 16/03/99; no change of members (4 pages)
26 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
26 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
31 October 1997Full accounts made up to 31 December 1996 (9 pages)
31 October 1997Full accounts made up to 31 December 1996 (9 pages)
30 June 1997New director appointed (2 pages)
30 June 1997New director appointed (2 pages)
25 May 1997Registered office changed on 25/05/97 from: persimmon house fulford york north yorkshire YO1 4RE (1 page)
25 May 1997Registered office changed on 25/05/97 from: persimmon house fulford york north yorkshire YO1 4RE (1 page)
28 April 1997Return made up to 16/03/97; full list of members (6 pages)
28 April 1997Return made up to 16/03/97; full list of members (6 pages)
28 April 1997Secretary resigned;director resigned (1 page)
28 April 1997Secretary resigned;director resigned (1 page)
24 April 1997New director appointed (2 pages)
24 April 1997New secretary appointed;new director appointed (2 pages)
24 April 1997New secretary appointed;new director appointed (2 pages)
24 April 1997Director resigned (1 page)
24 April 1997Secretary resigned (1 page)
24 April 1997Director resigned (1 page)
24 April 1997Director resigned (1 page)
24 April 1997Director resigned (1 page)
24 April 1997New director appointed (2 pages)
24 April 1997Secretary resigned (1 page)
4 December 1996Ad 08/05/96--------- £ si 1@1=1 £ ic 8/9 (2 pages)
4 December 1996Ad 08/05/96--------- £ si 1@1=1 £ ic 8/9 (2 pages)
20 September 1996Full accounts made up to 31 December 1995 (8 pages)
20 September 1996Full accounts made up to 31 December 1995 (8 pages)
6 August 1996Ad 28/06/96--------- £ si 1@1=1 £ ic 7/8 (2 pages)
6 August 1996Ad 28/06/96--------- £ si 1@1=1 £ ic 7/8 (2 pages)
27 June 1996Ad 31/05/96--------- £ si 1@1=1 £ ic 6/7 (2 pages)
27 June 1996Ad 23/05/96--------- £ si 1@1=1 £ ic 5/6 (2 pages)
27 June 1996Ad 23/05/96--------- £ si 1@1=1 £ ic 5/6 (2 pages)
27 June 1996Ad 31/05/96--------- £ si 1@1=1 £ ic 6/7 (2 pages)
10 June 1996Ad 14/05/96--------- £ si 1@1=1 £ ic 4/5 (2 pages)
10 June 1996Ad 14/05/96--------- £ si 1@1=1 £ ic 4/5 (2 pages)
23 April 1996Ad 03/04/96--------- £ si 1@1=1 £ ic 3/4 (2 pages)
23 April 1996Ad 03/04/96--------- £ si 1@1=1 £ ic 3/4 (2 pages)
9 April 1996Return made up to 16/03/96; full list of members (6 pages)
9 April 1996Return made up to 16/03/96; full list of members (6 pages)
29 January 1996Ad 28/12/95--------- £ si 1@1=1 £ ic 2/3 (2 pages)
29 January 1996Ad 28/12/95--------- £ si 1@1=1 £ ic 2/3 (2 pages)
21 September 1995Accounting reference date notified as 31/12 (1 page)
21 September 1995Accounting reference date notified as 31/12 (1 page)
7 July 1995New secretary appointed (4 pages)
7 July 1995New secretary appointed (4 pages)
4 July 1995Memorandum and Articles of Association (28 pages)
4 July 1995Memorandum and Articles of Association (28 pages)
14 June 1995New director appointed (2 pages)
14 June 1995New director appointed (2 pages)
7 June 1995Registered office changed on 07/06/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
7 June 1995Director resigned;new director appointed (2 pages)
7 June 1995Director resigned;new director appointed (2 pages)
7 June 1995Registered office changed on 07/06/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
16 March 1995Incorporation (10 pages)
16 March 1995Incorporation (10 pages)