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

CLIFFE LEAS MANAGEMENT LIMITED

UNIT 2.02 HIGH WEALD HOUSE, GLOVERS END, BEXHILL, EAST SUSSEX, TN39 5ES,
Company Registration Number
02394010
Private Limited Company
Active

Company Overview

About Cliffe Leas Management Ltd
CLIFFE LEAS MANAGEMENT LIMITED was founded on 1989-06-12 and has its registered office in Bexhill. The organisation's status is listed as "Active". Cliffe Leas Management Limited is a Private Limited Company registered in ENGLAND 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
CLIFFE LEAS MANAGEMENT LIMITED
 
Legal Registered Office
UNIT 2.02 HIGH WEALD HOUSE
GLOVERS END
BEXHILL
EAST SUSSEX
TN39 5ES
Other companies in TN22
 
Filing Information
Company Number 02394010
Company ID Number 02394010
Date formed 1989-06-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 29/09/2023
Account next due 29/06/2025
Latest return 31/05/2016
Return next due 28/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-07 00:18:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLIFFE LEAS MANAGEMENT LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   JUST FOR ACCOUNTANTS LIMITED   MARSH BOOKKEEPING SERVICES 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 CLIFFE LEAS MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
ACUITY PROFESSIONAL (UCKFIELD) LLP
Company Secretary 2016-07-07
JOAN EDNA BISHOP
Director 2007-05-23
CHARLES ELLIOTT
Director 2016-11-03
EMILY JANE INGLIS HALL
Director 2017-05-24
RONALD ADRIAN NEWTH
Director 1996-04-04
ANTHONY ARTHUR PIKE
Director 1997-04-16
CAROLINE MARY MACPHERSON PYBUS
Director 2013-09-30
DAVID ALEXANDER WARWICK
Director 2016-10-14
Previous Officers
Officer Role Date Appointed Date Resigned
MARY ELIZABETH DRAKE
Director 2010-05-05 2017-05-24
JULIE DOUGLAS
Director 2013-09-30 2016-09-02
PAUL LEWIS EVANS
Director 2013-09-30 2016-09-02
ARMIDA LIMITED
Company Secretary 2007-06-07 2016-07-07
AUDREY MARY DEAN
Director 2008-05-28 2013-09-30
CHARLES LUCAS
Director 2001-07-11 2010-03-09
ROSALIND DOROTHY LUCAS
Director 2005-04-27 2008-05-28
ANTHONY ARTHUR PIKE
Company Secretary 1998-04-27 2007-06-07
CHRISTINE HARTARD
Director 1996-04-04 2007-04-02
CAROL ANNE BULL
Director 1994-05-25 2005-04-27
RICHARD CHARLES LESLIE LAZENBY
Director 1996-04-04 2001-07-11
ROSALIND DOROTHY LUCAS
Director 1996-04-04 2001-07-11
CHRISTINE HARTARD
Company Secretary 1996-04-04 1998-03-16
KEITH ROBIN LUCAS
Director 1994-05-25 1997-03-10
SHIRLEY ANNE BELL
Company Secretary 1995-03-02 1996-04-29
SHIRLEY ANNE BELL
Director 1995-03-02 1996-04-04
JANET ELLEN FROST
Director 1994-05-25 1996-04-04
HILARY STORM
Director 1991-06-12 1996-04-04
HILARY STORM
Company Secretary 1991-06-12 1995-03-02
CROSBIE KINGSBURY FITCH
Director 1991-06-12 1994-10-24
CAROL ANNE BULL
Director 1991-10-01 1994-04-14
ANDREW RICHARD SAUNDERS
Director 1991-06-12 1991-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY ARTHUR PIKE A PIKE ASSOCIATES LIMITED Director 2013-06-12 CURRENT 2013-06-12 Active - Proposal to Strike off

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
2024-03-12APPOINTMENT TERMINATED, DIRECTOR RONALD ADRIAN NEWTH
2023-06-2629/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-02CONFIRMATION STATEMENT MADE ON 31/05/23, WITH UPDATES
2023-03-28DIRECTOR APPOINTED MS MARY ELIZABETH DRAKE
2023-03-28DIRECTOR APPOINTED MS MARY ELIZABETH DRAKE
2023-03-28APPOINTMENT TERMINATED, DIRECTOR JOAN EDNA BISHOP
2023-03-28APPOINTMENT TERMINATED, DIRECTOR JOAN EDNA BISHOP
2022-06-13AA29/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-03CS01CONFIRMATION STATEMENT MADE ON 31/05/22, WITH UPDATES
2021-06-03CS01CONFIRMATION STATEMENT MADE ON 31/05/21, WITH UPDATES
2021-03-10AA29/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-04TM02Termination of appointment of Acuity Professional (Uckfield) Llp on 2019-09-30
2020-07-28CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH UPDATES
2020-07-28CH01Director's details changed for Joan Edna Bishop on 2020-03-01
2020-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/20 FROM 4a Kingfisher Court Brambleside Bellbrook Business Park Uckfield East Sussex TN22 1QQ United Kingdom
2020-01-08AA29/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-11CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES
2019-05-17AA29/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-25LATEST SOC25/06/18 STATEMENT OF CAPITAL;GBP 13
2018-06-25CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES
2018-02-14AA29/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-01AP01DIRECTOR APPOINTED MS EMILY JANE INGLIS HALL
2017-08-01TM01APPOINTMENT TERMINATED, DIRECTOR MARY ELIZABETH DRAKE
2017-07-06PSC08Notification of a person with significant control statement
2017-07-04LATEST SOC04/07/17 STATEMENT OF CAPITAL;GBP 13
2017-07-04CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2017-02-01AA29/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/16 FROM Bell Walk House High Street Uckfield East Sussex TN22 5DQ
2016-11-21AP01DIRECTOR APPOINTED MR CHARLES ELLIOTT
2016-11-21AP01DIRECTOR APPOINTED MR DAVID ALEXANDER WARWICK
2016-11-21TM01APPOINTMENT TERMINATED, DIRECTOR PAUL EVANS
2016-11-21TM01APPOINTMENT TERMINATED, DIRECTOR JULIE DOUGLAS
2016-07-07AP04Appointment of Acuity Professional (Uckfield) Llp as company secretary on 2016-07-07
2016-07-07TM02Termination of appointment of Armida Limited on 2016-07-07
2016-07-07LATEST SOC07/07/16 STATEMENT OF CAPITAL;GBP 13
2016-07-07AR0131/05/16 ANNUAL RETURN FULL LIST
2016-01-20AA29/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-08LATEST SOC08/06/15 STATEMENT OF CAPITAL;GBP 13
2015-06-08AR0131/05/15 ANNUAL RETURN FULL LIST
2014-12-08AA29/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-04LATEST SOC04/06/14 STATEMENT OF CAPITAL;GBP 13
2014-06-04AR0131/05/14 ANNUAL RETURN FULL LIST
2014-05-02AP01DIRECTOR APPOINTED MS CAROLINE MARY MACPHERSON PYBUS
2014-05-02AP01DIRECTOR APPOINTED MR PAUL LEWIS EVANS
2014-05-02AP01DIRECTOR APPOINTED MS JULIE DOUGLAS
2014-05-02TM01APPOINTMENT TERMINATED, DIRECTOR AUDREY DEAN
2014-02-07AA29/09/13 TOTAL EXEMPTION SMALL
2013-06-06AR0131/05/13 FULL LIST
2013-02-13AA29/09/12 TOTAL EXEMPTION SMALL
2012-06-13AR0131/05/12 FULL LIST
2012-03-02AA29/09/11 TOTAL EXEMPTION SMALL
2011-06-09AR0131/05/11 FULL LIST
2011-02-24AA29/09/10 TOTAL EXEMPTION SMALL
2010-06-29AA29/09/09 TOTAL EXEMPTION SMALL
2010-06-17AR0131/05/10 FULL LIST
2010-06-16AP01DIRECTOR APPOINTED MARY ELIZABETH DRAKE
2010-03-15TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES LUCAS
2009-06-22363aRETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2009-03-18AA29/09/08 TOTAL EXEMPTION SMALL
2008-09-23288aDIRECTOR APPOINTED MRS AUDREY MARY DEAN
2008-07-21288bAPPOINTMENT TERMINATED DIRECTOR ROSALIND LUCAS
2008-06-18363aRETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS
2008-02-28AA29/09/07 TOTAL EXEMPTION SMALL
2007-08-14288aNEW SECRETARY APPOINTED
2007-06-29288aNEW DIRECTOR APPOINTED
2007-06-29288bSECRETARY RESIGNED
2007-06-13363aRETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS
2007-05-21288bDIRECTOR RESIGNED
2007-04-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/09/06
2006-07-17363aRETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS
2006-02-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/09/05
2005-09-06363sRETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS
2005-08-17288bDIRECTOR RESIGNED
2005-08-17288aNEW DIRECTOR APPOINTED
2005-05-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/09/04
2004-07-05363sRETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS
2004-03-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/09/03
2003-07-18363sRETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS
2003-01-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/09/02
2002-08-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/09/01
2002-06-29363sRETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS
2002-01-22287REGISTERED OFFICE CHANGED ON 22/01/02 FROM: 1 HIGH STREET LEWES EAST SUSSEX BN7 2AD
2001-09-20288bDIRECTOR RESIGNED
2001-09-20288bDIRECTOR RESIGNED
2001-08-30288aNEW DIRECTOR APPOINTED
2001-06-14363sRETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS
2001-06-05AAFULL ACCOUNTS MADE UP TO 29/09/00
2000-06-28287REGISTERED OFFICE CHANGED ON 28/06/00 FROM: 55 GILDREDGE ROAD EASTBOURNE EAST SUSSEX BN21 4SF
2000-06-27363sRETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS
2000-04-17AAFULL ACCOUNTS MADE UP TO 29/09/99
1999-07-09363sRETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS
1999-06-30AAFULL ACCOUNTS MADE UP TO 29/09/98
1998-07-01363sRETURN MADE UP TO 31/05/98; CHANGE OF MEMBERS
1998-05-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-05-20288bSECRETARY RESIGNED
1998-05-11AAFULL ACCOUNTS MADE UP TO 29/09/97
1997-06-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-06-22363sRETURN MADE UP TO 31/05/97; NO CHANGE OF MEMBERS
1997-05-23AAFULL ACCOUNTS MADE UP TO 29/09/96
1997-05-07288aNEW DIRECTOR APPOINTED
1997-03-19288bDIRECTOR RESIGNED
1996-06-17363(288)SECRETARY RESIGNED
1996-06-17363sRETURN MADE UP TO 31/05/96; FULL LIST OF MEMBERS
1990-12-03ARTICLES OF ASSOCIATION
1989-10-06Resolutions passed:<ul><li>Miscellaneous resolution passed</ul>
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to CLIFFE LEAS MANAGEMENT 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 CLIFFE LEAS MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CLIFFE LEAS MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due Within One Year 2013-09-29 £ 12,997
Creditors Due Within One Year 2012-09-29 £ 9,772
Creditors Due Within One Year 2012-09-29 £ 9,772
Creditors Due Within One Year 2011-09-29 £ 17,095

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-29
Annual Accounts
2013-09-29
Annual Accounts
2014-09-29
Annual Accounts
2015-09-29
Annual Accounts
2016-09-29
Annual Accounts
2017-09-29
Annual Accounts
2018-09-29
Annual Accounts
2019-09-29
Annual Accounts
2020-09-29
Annual Accounts
2021-09-29

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 CLIFFE LEAS MANAGEMENT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-09-29 £ 0
Called Up Share Capital 2012-09-29 £ 0
Cash Bank In Hand 2013-09-29 £ 0
Cash Bank In Hand 2012-09-29 £ 0
Current Assets 2013-09-29 £ 13,009
Current Assets 2012-09-29 £ 9,784
Current Assets 2012-09-29 £ 9,784
Current Assets 2011-09-29 £ 17,107
Debtors 2013-09-29 £ 12,964
Debtors 2012-09-29 £ 9,383
Debtors 2012-09-29 £ 9,383
Debtors 2011-09-29 £ 16,856
Shareholder Funds 2013-09-29 £ 0
Shareholder Funds 2012-09-29 £ 0
Tangible Fixed Assets 2013-09-29 £ 0
Tangible Fixed Assets 2012-09-29 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CLIFFE LEAS MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLIFFE LEAS MANAGEMENT LIMITED
Trademarks
We have not found any records of CLIFFE LEAS MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLIFFE LEAS MANAGEMENT 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 (98000 - Residents property management) as CLIFFE LEAS MANAGEMENT LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where CLIFFE LEAS MANAGEMENT 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 CLIFFE LEAS MANAGEMENT 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 CLIFFE LEAS MANAGEMENT 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.