HIGHCLIFF PROPERTY MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/03/2513 March 2025 Confirmation statement made on 2025-03-08 with updates

View Document

27/11/2427 November 2024 Total exemption full accounts made up to 2024-02-28

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-03-08 with updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

27/11/2327 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-08 with updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

29/12/2229 December 2022 Registered office address changed from 62 st Peters Avenue Cleethorpes N E Lincs DN35 8HP to 62 st Peters Avenue Cleethorpes Lincolnshire DN35 8HP on 2022-12-29

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2022-02-28

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

04/01/224 January 2022 Change of details for Mr Gary Croft as a person with significant control on 2022-01-04

View Document

20/04/2120 April 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

25/03/2125 March 2021 CONFIRMATION STATEMENT MADE ON 08/03/21, NO UPDATES

View Document

24/03/2124 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY CROFT / 01/06/2019

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/02/2126 February 2021 PREVSHO FROM 28/02/2020 TO 27/02/2020

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

27/11/1927 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

09/07/199 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 035077480028

View Document

04/04/194 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

04/04/194 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21

View Document

04/04/194 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

04/04/194 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14

View Document

04/04/194 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 27

View Document

04/04/194 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 23

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

30/11/1830 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

22/12/1722 December 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

30/11/1630 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

07/03/167 March 2016 Annual return made up to 2 March 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

13/03/1513 March 2015 Annual return made up to 2 March 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

25/11/1425 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

26/03/1426 March 2014 Annual return made up to 2 March 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

30/11/1330 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

29/10/1329 October 2013 APPOINTMENT TERMINATED, SECRETARY STEVEN CROFT

View Document

12/04/1312 April 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/12

View Document

11/03/1311 March 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

21/11/1221 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

09/03/129 March 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

30/11/1130 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

24/10/1124 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15

View Document

02/03/112 March 2011 Annual return made up to 2 March 2011 with full list of shareholders

View Document

21/01/1121 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12

View Document

21/01/1121 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13

View Document

21/01/1121 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 24

View Document

21/01/1121 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

21/01/1121 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

21/01/1121 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

21/01/1121 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17

View Document

21/01/1121 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

17/09/1017 September 2010 Annual return made up to 2 March 2010 with full list of shareholders

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

26/11/0926 November 2009 Annual return made up to 2 March 2009 with full list of shareholders

View Document

26/11/0926 November 2009 Annual return made up to 2 March 2008 with full list of shareholders

View Document

26/01/0926 January 2009 Annual accounts small company total exemption made up to 28 February 2008

View Document

03/01/093 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 27

View Document

02/01/082 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

21/11/0721 November 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/11/0721 November 2007 NC INC ALREADY ADJUSTED 12/11/07

View Document

25/09/0725 September 2007 NC INC ALREADY ADJUSTED 21/03/07

View Document

25/09/0725 September 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/03/0713 March 2007 RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS

View Document

27/02/0727 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/078 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/077 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

17/05/0617 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/0613 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/0613 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/0612 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/0612 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/0612 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/0612 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/0612 April 2006 RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS; AMEND

View Document

09/06/059 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

11/03/0511 March 2005 RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS

View Document

01/12/041 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

08/03/048 March 2004 RETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS

View Document

27/08/0327 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

16/07/0316 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/037 June 2003 RETURN MADE UP TO 10/02/03; FULL LIST OF MEMBERS

View Document

09/05/039 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/039 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/11/0227 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/0222 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/028 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/0211 October 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/10/0211 October 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/10/0211 October 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/08/0229 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/027 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/021 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/021 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/0223 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

18/05/0218 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/029 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/0229 April 2002 REGISTERED OFFICE CHANGED ON 29/04/02 FROM: 22 BARBICAN WAY NEW WALTHAM GRIMSBY NORTH EAST LINCOLNSHIRE DN36 4YN

View Document

13/02/0213 February 2002 RETURN MADE UP TO 10/02/02; FULL LIST OF MEMBERS

View Document

01/02/021 February 2002 SECRETARY RESIGNED

View Document

01/02/021 February 2002 NEW SECRETARY APPOINTED

View Document

26/10/0126 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

01/06/011 June 2001 FULL ACCOUNTS MADE UP TO 28/02/00

View Document

17/04/0117 April 2001 REGISTERED OFFICE CHANGED ON 17/04/01 FROM: ASHDOWN HOUSE 5 DALE HALL LANE IPSWICH SUFFOLK IP1 3RX

View Document

15/02/0115 February 2001 RETURN MADE UP TO 10/02/01; FULL LIST OF MEMBERS

View Document

13/09/0013 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/0013 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/0021 February 2000 RETURN MADE UP TO 10/02/00; FULL LIST OF MEMBERS

View Document

17/02/0017 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

10/02/0010 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/0010 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/0010 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/02/9911 February 1999 NEW DIRECTOR APPOINTED

View Document

11/02/9911 February 1999 RETURN MADE UP TO 10/02/99; FULL LIST OF MEMBERS

View Document

15/05/9815 May 1998 SECRETARY RESIGNED

View Document

15/05/9815 May 1998 DIRECTOR RESIGNED

View Document

01/05/981 May 1998 NEW DIRECTOR APPOINTED

View Document

01/05/981 May 1998 NEW SECRETARY APPOINTED

View Document

01/05/981 May 1998 REGISTERED OFFICE CHANGED ON 01/05/98 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

10/02/9810 February 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company