Company NameSouthcliffe Court Management Company Ltd.
DirectorsDaniel Blake and Holly Blake
Company StatusActive
Company Number02374178
CategoryPrivate Limited Company
Incorporation Date20 April 1989(35 years ago)
Previous NameMellowstaff 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 NameMr Daniel Blake
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2024(35 years after company formation)
Appointment Duration1 week, 5 days
RoleCompany Director
Country of ResidenceEngland
Correspondence Address646 Rayners Lane
Pinner
Middlesex
HA5 5HT
Director NameMrs Holly Blake
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2024(35 years after company formation)
Appointment Duration1 week, 5 days
RoleCompany Director
Country of ResidenceEngland
Correspondence Address646 Rayners Lane
Pinner
Middlesex
HA5 5HT
Director NameJack Arthur Nicholls
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(2 years, 2 months after company formation)
Appointment Duration6 months, 1 week (resigned 21 January 1992)
RoleCompany Director
Correspondence AddressSouthview Lodge
10 Southview Drive
Walton On The Naze
Essex
CO14 8EP
Director NameValerie Irene Nicholls
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(2 years, 2 months after company formation)
Appointment Duration6 months, 1 week (resigned 21 January 1992)
RoleCompany Director
Correspondence AddressSouthview Lodge
10 Southview Drive
Walton On The Naze
Essex
CO14 8EP
Secretary NameValerie Irene Nicholls
NationalityBritish
StatusResigned
Appointed16 July 1991(2 years, 2 months after company formation)
Appointment Duration6 months, 1 week (resigned 21 January 1992)
RoleCompany Director
Correspondence AddressSouthview Lodge
10 Southview Drive
Walton On The Naze
Essex
CO14 8EP
Director NameMr Peter Bush
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1992(2 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 10 December 1996)
RoleConstruction Consultant
Correspondence AddressFlat 4
Southcliffe Court
Walton-On-Naze
Essex
Co14
Secretary NameBrenda Ellen Huebard
NationalityBritish
StatusResigned
Appointed20 January 1992(2 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 17 June 1997)
RolePart-Time Audio Typist
Correspondence AddressFlat 1 Southcliffe Court
Southcliffe Parade
Walton-On-Naze
Essex
Co14
Director NameRev Keith Charles Henry Shepherd
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1997(8 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 04 January 2000)
RoleDirector & Deacon
Correspondence AddressFlat 4, Southcliffe Court
Southview Drive
Walton On The Naze
Essex
CO14 8EP
Secretary NameMrs Renee Shepherd
NationalityBritish
StatusResigned
Appointed09 June 1997(8 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 04 January 2000)
RoleCompany Director
Correspondence AddressFlat 4, Southcliffe Court
Southview Drive
Walton On The Naze
Essex
CO14 8EP
Director NameRev Anthony John Pugsley
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2000(10 years, 8 months after company formation)
Appointment Duration24 years, 3 months (resigned 15 April 2024)
RoleClerk In Holy Orders - Retired
Country of ResidenceEngland
Correspondence AddressFlat 3 Southcliffe Court
Southview Drive
Walton On The Naze
Essex
CO14 8EP
Secretary NameLavinia Ann Pugsley
NationalityBritish
StatusResigned
Appointed04 January 2000(10 years, 8 months after company formation)
Appointment Duration24 years, 3 months (resigned 15 April 2024)
RoleSecretary
Correspondence Address3 Southcliffe Court
Southview Drive
Walton On The Naze
Essex
CO14 8EP

Location

Registered AddressHurlingham Chambers
61 Station Road
Clacton-On-Sea
Essex
CO15 1SD
RegionEast of England
ConstituencyClacton
CountyEssex
WardPier
Built Up AreaClacton-on-Sea
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Delia Parmar & Belinda Parmar
25.00%
Ordinary
1 at £1Lavinia Ann Pugsley & Anthony John Pugsley
25.00%
Ordinary
1 at £1Mrs D.l. Hutton
25.00%
Ordinary
1 at £1Olive Batley
25.00%
Ordinary

Accounts

Latest Accounts18 June 2023 (10 months, 2 weeks ago)
Next Accounts Due18 March 2025 (10 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End18 June

Returns

Latest Return15 April 2024 (1 week, 5 days ago)
Next Return Due29 April 2025 (1 year from now)

Filing History

29 September 2020Accounts for a dormant company made up to 18 June 2020 (2 pages)
21 July 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
8 August 2019Accounts for a dormant company made up to 18 June 2019 (2 pages)
19 July 2019Confirmation statement made on 16 July 2019 with no updates (3 pages)
19 November 2018Accounts for a dormant company made up to 18 June 2018 (2 pages)
26 July 2018Confirmation statement made on 16 July 2018 with updates (4 pages)
11 September 2017Accounts for a dormant company made up to 18 June 2017 (2 pages)
11 September 2017Accounts for a dormant company made up to 18 June 2017 (2 pages)
15 August 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
11 April 2017Accounts for a dormant company made up to 18 June 2016 (2 pages)
11 April 2017Accounts for a dormant company made up to 18 June 2016 (2 pages)
29 July 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
29 July 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
21 September 2015Total exemption small company accounts made up to 18 June 2015 (7 pages)
21 September 2015Total exemption small company accounts made up to 18 June 2015 (7 pages)
3 August 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 4
(5 pages)
3 August 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 4
(5 pages)
22 September 2014Accounts for a dormant company made up to 18 June 2014 (2 pages)
22 September 2014Accounts for a dormant company made up to 18 June 2014 (2 pages)
21 July 2014Annual return made up to 16 July 2014 with a full list of shareholders (5 pages)
21 July 2014Annual return made up to 16 July 2014 with a full list of shareholders (5 pages)
30 July 2013Total exemption small company accounts made up to 18 June 2013 (6 pages)
30 July 2013Total exemption small company accounts made up to 18 June 2013 (6 pages)
22 July 2013Annual return made up to 16 July 2013 with a full list of shareholders (5 pages)
22 July 2013Annual return made up to 16 July 2013 with a full list of shareholders (5 pages)
30 October 2012Accounts for a dormant company made up to 18 June 2012 (2 pages)
30 October 2012Accounts for a dormant company made up to 18 June 2012 (2 pages)
28 September 2012Registered office address changed from 41 High Street Walton on the Naze Essex CO14 8BG on 28 September 2012 (1 page)
28 September 2012Annual return made up to 16 July 2012 with a full list of shareholders (5 pages)
28 September 2012Registered office address changed from 41 High Street Walton on the Naze Essex CO14 8BG on 28 September 2012 (1 page)
28 September 2012Annual return made up to 16 July 2012 with a full list of shareholders (5 pages)
13 February 2012Accounts for a dormant company made up to 18 June 2011 (2 pages)
13 February 2012Accounts for a dormant company made up to 18 June 2011 (2 pages)
2 September 2011Annual return made up to 16 July 2011 with a full list of shareholders (5 pages)
2 September 2011Annual return made up to 16 July 2011 with a full list of shareholders (5 pages)
25 February 2011Accounts for a dormant company made up to 18 June 2010 (2 pages)
25 February 2011Accounts for a dormant company made up to 18 June 2010 (2 pages)
30 July 2010Director's details changed for Rev Anthony John Pugsley on 15 July 2010 (2 pages)
30 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (5 pages)
30 July 2010Director's details changed for Rev Anthony John Pugsley on 15 July 2010 (2 pages)
30 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (5 pages)
10 February 2010Accounts for a dormant company made up to 18 June 2009 (2 pages)
10 February 2010Accounts for a dormant company made up to 18 June 2009 (2 pages)
31 July 2009Return made up to 16/07/09; full list of members (4 pages)
31 July 2009Return made up to 16/07/09; full list of members (4 pages)
8 September 2008Return made up to 16/07/08; full list of members (4 pages)
8 September 2008Return made up to 16/07/08; full list of members (4 pages)
19 August 2008Accounts for a dormant company made up to 18 June 2008 (2 pages)
19 August 2008Accounts for a dormant company made up to 18 June 2008 (2 pages)
11 August 2008Accounts for a dormant company made up to 18 June 2007 (2 pages)
11 August 2008Accounts for a dormant company made up to 18 June 2007 (2 pages)
5 September 2007Return made up to 16/07/07; full list of members (3 pages)
5 September 2007Return made up to 16/07/07; full list of members (3 pages)
8 August 2007Return made up to 16/07/06; full list of members (3 pages)
8 August 2007Return made up to 16/07/06; full list of members (3 pages)
19 September 2006Accounts for a dormant company made up to 18 June 2006 (2 pages)
19 September 2006Accounts for a dormant company made up to 18 June 2006 (2 pages)
2 November 2005Accounts for a dormant company made up to 18 June 2005 (2 pages)
2 November 2005Accounts for a dormant company made up to 18 June 2005 (2 pages)
19 October 2005Return made up to 16/07/05; full list of members (3 pages)
19 October 2005Return made up to 16/07/05; full list of members (3 pages)
27 May 2005Accounts for a dormant company made up to 18 June 2004 (2 pages)
27 May 2005Accounts for a dormant company made up to 18 June 2004 (2 pages)
6 August 2004Return made up to 16/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 August 2004Return made up to 16/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 July 2004Director's particulars changed (1 page)
27 July 2004Director's particulars changed (1 page)
19 November 2003Accounts for a dormant company made up to 18 June 2003 (1 page)
19 November 2003Accounts for a dormant company made up to 18 June 2003 (1 page)
28 July 2003Return made up to 16/07/03; full list of members (8 pages)
28 July 2003Return made up to 16/07/03; full list of members (8 pages)
14 November 2002Accounts for a dormant company made up to 18 June 2002 (1 page)
14 November 2002Accounts for a dormant company made up to 18 June 2002 (1 page)
2 August 2002Return made up to 16/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 August 2002Return made up to 16/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 September 2001Return made up to 16/07/01; full list of members (8 pages)
5 September 2001Return made up to 16/07/01; full list of members (8 pages)
30 August 2001Accounting reference date extended from 31/12/00 to 18/06/01 (1 page)
30 August 2001Total exemption full accounts made up to 18 June 2001 (9 pages)
30 August 2001Accounting reference date extended from 31/12/00 to 18/06/01 (1 page)
30 August 2001Total exemption full accounts made up to 18 June 2001 (9 pages)
16 August 2000Return made up to 16/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(7 pages)
16 August 2000Return made up to 16/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(7 pages)
19 July 2000Full accounts made up to 31 December 1999 (9 pages)
19 July 2000Full accounts made up to 31 December 1999 (9 pages)
11 January 2000New director appointed (2 pages)
11 January 2000Director resigned (1 page)
11 January 2000Director resigned (1 page)
11 January 2000Secretary resigned (1 page)
11 January 2000New secretary appointed (2 pages)
11 January 2000New secretary appointed (2 pages)
11 January 2000Secretary resigned (1 page)
11 January 2000New director appointed (2 pages)
7 October 1999Return made up to 16/07/99; full list of members (6 pages)
7 October 1999Return made up to 16/07/99; full list of members (6 pages)
22 April 1999Full accounts made up to 31 December 1998 (9 pages)
22 April 1999Full accounts made up to 31 December 1998 (9 pages)
16 September 1998Return made up to 16/07/98; full list of members (6 pages)
16 September 1998Return made up to 16/07/98; full list of members (6 pages)
16 September 1998Return made up to 16/07/97; full list of members (5 pages)
16 September 1998Return made up to 16/07/97; full list of members (5 pages)
11 June 1998New secretary appointed (2 pages)
11 June 1998New secretary appointed (2 pages)
11 June 1998Full accounts made up to 31 December 1997 (9 pages)
11 June 1998Registered office changed on 11/06/98 from: graphic house 11 magdalen street colchester essex CO1 2JT (1 page)
11 June 1998New director appointed (2 pages)
11 June 1998Full accounts made up to 31 December 1997 (9 pages)
11 June 1998Registered office changed on 11/06/98 from: graphic house 11 magdalen street colchester essex CO1 2JT (1 page)
11 June 1998New director appointed (2 pages)
21 August 1997Full accounts made up to 31 December 1996 (7 pages)
21 August 1997Full accounts made up to 31 December 1996 (7 pages)
10 June 1997Director resigned (1 page)
10 June 1997Director resigned (1 page)
13 December 1996Director resigned (1 page)
13 December 1996Director resigned (1 page)
19 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
19 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
28 August 1996Return made up to 16/07/96; no change of members (4 pages)
28 August 1996Return made up to 16/07/96; no change of members (4 pages)
31 July 1995Return made up to 16/07/95; full list of members (6 pages)
31 July 1995Return made up to 16/07/95; full list of members (6 pages)
19 July 1995Accounts for a small company made up to 31 December 1994 (4 pages)
19 July 1995Accounts for a small company made up to 31 December 1994 (4 pages)
31 January 1991Company name changed\certificate issued on 31/01/91 (2 pages)
20 April 1989Incorporation (15 pages)