Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MOVECLIFF LIMITED
Company Information for

MOVECLIFF LIMITED

3 DURRANT ROAD, BOURNEMOUTH, DORSET, BH2 6NE,
Company Registration Number
01399068
Private Limited Company
Active

Company Overview

About Movecliff Ltd
MOVECLIFF LIMITED was founded on 1978-11-10 and has its registered office in Bournemouth. The organisation's status is listed as "Active". Movecliff Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MOVECLIFF LIMITED
 
Legal Registered Office
3 DURRANT ROAD
BOURNEMOUTH
DORSET
BH2 6NE
Other companies in BH2
 
Filing Information
Company Number 01399068
Company ID Number 01399068
Date formed 1978-11-10
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 28/05/2025
Latest return 23/12/2015
Return next due 20/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB323370095  
Last Datalog update: 2024-03-06 22:09:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MOVECLIFF LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   KAW 821 LIMITED   CARTER & COLEY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MOVECLIFF LIMITED

Current Directors
Officer Role Date Appointed
EYTAN KRIPS
Director 2016-11-18
KAREN MICHELLE KRIPS
Director 2016-11-18
Previous Officers
Officer Role Date Appointed Date Resigned
CLARKE BARRY ALFRED
Company Secretary 2006-08-25 2016-11-18
CLARKE BARRY ALFRED
Director 2006-08-25 2016-11-18
LYNNE MAUREEN PALAU
Director 2014-12-22 2016-11-18
KENNETH WILLIAM CLARKE
Director 2006-08-25 2010-01-06
LYNNE MAUREEN PALAU
Director 2006-08-25 2008-04-30
TERENCE FREDERICK SMITH
Company Secretary 2006-08-22 2006-08-25
GLORIA ANN CHAPMAN
Director 1992-12-31 2006-08-25
TERENCE FREDERICK SMITH
Director 1992-12-31 2006-08-25
BRIAN CHAPMAN
Company Secretary 2001-12-14 2006-07-07
BRIAN CHAPMAN
Director 1992-12-31 2006-07-07
MAUREEN LYN SMITH
Company Secretary 1997-01-21 2001-12-14
MAUREEN LYN SMITH
Director 1992-12-31 2001-12-14
BRIAN CHAPMAN
Company Secretary 1992-12-31 1997-01-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EYTAN KRIPS THE DORSET HOTEL LIMITED Director 2016-04-26 CURRENT 2016-04-26 Active
EYTAN KRIPS HAMILTON COURT HOUSE LIMITED Director 2013-10-24 CURRENT 2013-10-24 Active
EYTAN KRIPS KK BULLION SERVICES LTD Director 2007-11-02 CURRENT 2007-11-02 Active
KAREN MICHELLE KRIPS THE DORSET HOTEL LIMITED Director 2016-04-26 CURRENT 2016-04-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-01-03CONFIRMATION STATEMENT MADE ON 23/12/22, WITH NO UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 23/12/22, WITH NO UPDATES
2022-06-14AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-23CONFIRMATION STATEMENT MADE ON 23/12/21, WITH NO UPDATES
2021-12-23CS01CONFIRMATION STATEMENT MADE ON 23/12/21, WITH NO UPDATES
2020-12-23CS01CONFIRMATION STATEMENT MADE ON 23/12/20, WITH NO UPDATES
2020-12-15AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-23AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-23CS01CONFIRMATION STATEMENT MADE ON 23/12/19, WITH NO UPDATES
2019-05-10AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 23/12/18, WITH NO UPDATES
2018-04-30AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-03PSC05Change of details for The Dorset Hotel Limited as a person with significant control on 2016-12-22
2018-01-02LATEST SOC02/01/18 STATEMENT OF CAPITAL;GBP 200000
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 23/12/17, WITH UPDATES
2017-09-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 013990680014
2017-09-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 013990680013
2017-03-14CS01CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES
2017-03-14AD02Register inspection address changed from C/O Grant Sellers Bank Court 12a Manor Road Verwood Dorset BH31 6DY to C/O Grant Sellers 3 Durrant Road Bournemouth Dorset BH2 6NE
2017-03-14AD03Registers moved to registered inspection location of C/O Grant Sellers 3 Durrant Road Bournemouth Dorset BH2 6NE
2017-01-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 013990680012
2017-01-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2017-01-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2016-11-28TM01APPOINTMENT TERMINATED, DIRECTOR CLARKE BARRY ALFRED
2016-11-28TM01APPOINTMENT TERMINATED, DIRECTOR LYNNE PALAU
2016-11-28AP01DIRECTOR APPOINTED MRS KAREN MICHELLE KRIPS
2016-11-28AP01DIRECTOR APPOINTED MR EYTAN KRIPS
2016-11-28TM02Termination of appointment of Clarke Barry Alfred on 2016-11-18
2016-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/16 FROM Hotel Collingwood 11 Priory Road Bournemouth Dorset BH2 5DF
2016-11-07AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-15RES13Resolutions passed:
  • Re-dividend transfer 19/08/2016
2016-09-15RES01ADOPT ARTICLES 15/09/16
2016-08-01LATEST SOC01/08/16 STATEMENT OF CAPITAL;GBP 200000
2016-08-01SH19Statement of capital on 2016-08-01 GBP 200,000
2016-07-25SH20Statement by Directors
2016-07-25CAP-SSSolvency Statement dated 22/07/16
2016-07-25RES13REDUCE SHARE PREM A/C 22/07/2016
2016-04-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2016-04-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2016-02-03LATEST SOC03/02/16 STATEMENT OF CAPITAL;GBP 200000
2016-02-03AR0123/12/15 FULL LIST
2015-12-03AA31/08/15 TOTAL EXEMPTION SMALL
2015-01-15LATEST SOC15/01/15 STATEMENT OF CAPITAL;GBP 200000
2015-01-15AR0123/12/14 FULL LIST
2015-01-15AP01DIRECTOR APPOINTED MRS LYNNE MAUREEN PALAU
2014-12-08AA31/08/14 TOTAL EXEMPTION SMALL
2014-01-02LATEST SOC02/01/14 STATEMENT OF CAPITAL;GBP 200000
2014-01-02AR0123/12/13 FULL LIST
2013-11-29AA31/08/13 TOTAL EXEMPTION SMALL
2013-02-05AR0123/12/12 FULL LIST
2012-10-25AA31/08/12 TOTAL EXEMPTION SMALL
2012-01-05AR0123/12/11 FULL LIST
2011-11-03AA31/08/11 TOTAL EXEMPTION SMALL
2011-01-28AR0123/12/10 FULL LIST
2010-11-22AA31/08/10 TOTAL EXEMPTION SMALL
2010-11-19TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH CLARKE
2010-01-11AR0123/12/09 FULL LIST
2010-01-11AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-01-11AD02SAIL ADDRESS CREATED
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH WILLIAM CLARKE / 23/12/2009
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / CLARKE BARRY ALFRED / 23/12/2009
2009-12-08AA31/08/09 TOTAL EXEMPTION SMALL
2009-02-05363aRETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS
2008-11-18AA31/08/08 TOTAL EXEMPTION SMALL
2008-05-06288bAPPOINTMENT TERMINATED DIRECTOR LYNNE PALAU
2008-04-23AA31/08/07 TOTAL EXEMPTION SMALL
2008-03-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2008-02-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-02-09395PARTICULARS OF MORTGAGE/CHARGE
2008-02-08363aRETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS
2008-02-08288cDIRECTOR'S PARTICULARS CHANGED
2007-12-01AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 25/08/06
2007-10-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/08/06
2007-05-31363sRETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS
2006-09-1388(2)RAD 01/09/06--------- £ SI 100000@1=100000 £ IC 100000/200000
2006-09-08288bDIRECTOR RESIGNED
2006-09-08288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-09-08288aNEW DIRECTOR APPOINTED
2006-09-08288aNEW DIRECTOR APPOINTED
2006-09-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-09-0888(2)RAD 25/08/06--------- £ SI 99900@1=99900 £ IC 100/100000
2006-09-07123NC INC ALREADY ADJUSTED 25/08/06
2006-09-07RES1499900 X 1 25/08/06
2006-09-07RES04£ NC 100/500000 25/08
2006-08-31288aNEW SECRETARY APPOINTED
2006-08-31288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-08-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-04-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/08/05
2006-01-03363aRETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS
2005-01-11363sRETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS
2004-12-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/08/04
2004-06-17287REGISTERED OFFICE CHANGED ON 17/06/04 FROM: RICHMOND POINT 43 RICHMOND HILL BOURNEMOUTH BH2 6LR
2004-05-20225ACC. REF. DATE EXTENDED FROM 28/02/04 TO 28/08/04
2004-01-05363sRETURN MADE UP TO 23/12/03; FULL LIST OF MEMBERS
2003-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03
2003-11-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-02-28363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-12-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02
2002-12-11288bSECRETARY RESIGNED
2002-01-29288aNEW SECRETARY APPOINTED
2002-01-29363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2002-01-29288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-12-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01
2001-02-14363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2001-02-14363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-11-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00
2000-01-06363(288)DIRECTOR'S PARTICULARS CHANGED
2000-01-06363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation




Licences & Regulatory approval
We could not find any licences issued to MOVECLIFF LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MOVECLIFF LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-09-12 Outstanding BARCLAYS BANK PLC
2017-09-12 Outstanding BARCLAYS BANK PLC
2017-01-20 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE OVER LICENSED PREMISES 2008-03-20 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2008-02-09 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1998-02-27 Satisfied AIB GROUP (UK) P.L.C.
LEGAL MORTGAGE 1998-02-27 Satisfied AIB GROUP (UK) P.L.C.
MORTGAGE DEBENTURE 1998-02-17 Satisfied AIB GROUP (UK) PLC
LEGAL CHARGE 1996-03-26 Satisfied COOPERS OF WESSEX LIMITED
LEGAL CHARGE 1996-03-26 Satisfied TSB BANK PLC
CHARGE OVER BUILDING AGREEMENT 1994-01-28 Satisfied TSB BANK PLC
LEGAL CHARGE 1989-07-10 Satisfied COOPERS OF WESSEX LIMITED
MORTGAGE DEBENTURE 1988-12-19 Satisfied TSB ENGLAND & WALES PLC
LEGAL CHARGE 1981-01-08 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MOVECLIFF LIMITED

Intangible Assets
Patents
We have not found any records of MOVECLIFF LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MOVECLIFF LIMITED
Trademarks
We have not found any records of MOVECLIFF LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MOVECLIFF LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (55100 - Hotels and similar accommodation) as MOVECLIFF LIMITED are:

ALTWOOD HOUSING LIMITED £ 2,158,197
HEATHLANDS LTD £ 896,351
KIMBLECRETE LIMITED £ 699,463
NABLODGE LIMITED £ 548,118
WOODLANE LONDON LTD £ 385,170
INNER LONDON HOTELS LIMITED £ 369,750
ABBEYFAX LIMITED £ 177,189
WULFRUN HOTELS LIMITED £ 106,614
MEDWAY ACCOMMODATION LIMITED £ 65,781
THE WOLSEY HOTEL (WORTHING) LIMITED £ 47,957
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
Outgoings
Business Rates/Property Tax
No properties were found where MOVECLIFF LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MOVECLIFF LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MOVECLIFF LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.