Company Name12 Cliff Road Rtm Company Limited
Company StatusActive
Company Number06580857
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date30 April 2008(15 years, 12 months ago)

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 NamePhilippa Josephine Jackson
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2008(5 months after company formation)
Appointment Duration15 years, 7 months
RoleWeb Editor
Country of ResidenceEngland
Correspondence Address71 The Ridgeway The Ridgeway
Westcliff-On-Sea
SS0 8PX
Director NameMalcolm Victor Donnison
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2011(3 years, 2 months after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeridian Point 461-463 Southchurch Road
Southend-On-Sea
SS1 2PH
Director NamePace Lettings (Corporation)
StatusCurrent
Appointed23 June 2022(14 years, 1 month after company formation)
Appointment Duration1 year, 10 months
Correspondence Address461-463 Southchurch Road Southchurch Road
Southend-On-Sea
SS1 2PH
Director NameMrs Christine Angela Gray
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2008(same day as company formation)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address51 Swaffield Road
Wandsworth
London
SW18 3AQ
Director NameMr Hugh Robert Maccorgarry
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2008(same day as company formation)
RoleProperty Development
Country of ResidenceEngland
Correspondence Address51 Swaffield Road
Wandsworth
London
SW18 3AQ
Secretary NameMrs Christine Angela Gray
NationalityBritish
StatusResigned
Appointed30 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Swaffield Road
Wandsworth
London
SW18 3AQ
Director NameJene Hazel Ann Langley
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2008(5 months after company formation)
Appointment Duration4 years, 2 months (resigned 18 December 2012)
RoleArt Restorer
Country of ResidenceEngland
Correspondence AddressFlat 1 12 Cliff Road
Leigh On Sea
Essex
SS9 1HJ
Director NamePace Plc (Corporation)
StatusResigned
Appointed29 September 2008(5 months after company formation)
Appointment Duration11 years, 3 months (resigned 31 December 2019)
Correspondence AddressMeridian Point Meridian Point
461-463 Southchurch Road
Southend On Sea
Essex
SS1 2PH
Director NamePace Bport 4 Ltd (Corporation)
StatusResigned
Appointed31 December 2019(11 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 25 April 2022)
Correspondence AddressPace Properties 461 - 463 Southchurch Road
Southend-On-Sea
SS1 2PH
Director NamePace Property Lettings And Management Ltd (Corporation)
StatusResigned
Appointed25 April 2022(13 years, 12 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 11 May 2022)
Correspondence AddressPace Meridian Point
461-463 Southchurch Road
Southend-On-Sea
SS1 2PH

Location

Registered AddressMeridian Point
461-463 Southchurch Road
Southend-On-Sea
SS1 2PH
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£4,748
Cash£3,823

Accounts

Latest Accounts24 December 2023 (4 months ago)
Next Accounts Due24 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End24 December

Returns

Latest Return26 April 2023 (12 months ago)
Next Return Due10 May 2024 (2 weeks, 1 day from now)

Filing History

9 May 2023Confirmation statement made on 26 April 2023 with no updates (3 pages)
8 February 2023Accounts for a dormant company made up to 24 December 2022 (2 pages)
23 June 2022Appointment of Pace Lettings as a director on 23 June 2022 (2 pages)
27 May 2022Director's details changed for Malcolm Victor Donnison on 27 May 2022 (2 pages)
11 May 2022Termination of appointment of Pace Property Lettings and Management Ltd as a director on 11 May 2022 (1 page)
3 May 2022Appointment of Pace Property Lettings and Management Ltd as a director on 25 April 2022 (2 pages)
3 May 2022Director's details changed for Philippa Josephine Jackson on 27 April 2022 (2 pages)
3 May 2022Confirmation statement made on 26 April 2022 with no updates (3 pages)
3 May 2022Termination of appointment of Pace Bport 4 Ltd as a director on 25 April 2022 (1 page)
9 March 2022Accounts for a dormant company made up to 24 December 2021 (2 pages)
24 May 2021Accounts for a dormant company made up to 24 December 2020 (2 pages)
5 May 2021Director's details changed for Philippa Jackson on 5 May 2021 (2 pages)
5 May 2021Confirmation statement made on 26 April 2021 with no updates (3 pages)
10 May 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
18 January 2020Accounts for a dormant company made up to 24 December 2019 (2 pages)
31 December 2019Appointment of Pace Bport 4 Ltd as a director on 31 December 2019 (2 pages)
31 December 2019Termination of appointment of Pace Plc as a director on 31 December 2019 (1 page)
27 April 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
7 January 2019Accounts for a dormant company made up to 24 December 2018 (2 pages)
26 April 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
1 February 2018Accounts for a dormant company made up to 24 December 2017 (2 pages)
2 May 2017Confirmation statement made on 30 April 2017 with updates (4 pages)
2 May 2017Confirmation statement made on 30 April 2017 with updates (4 pages)
16 March 2017Total exemption small company accounts made up to 24 December 2016 (6 pages)
16 March 2017Total exemption small company accounts made up to 24 December 2016 (6 pages)
5 July 2016Accounts for a dormant company made up to 24 December 2015 (2 pages)
5 July 2016Accounts for a dormant company made up to 24 December 2015 (2 pages)
3 May 2016Annual return made up to 30 April 2016 no member list (4 pages)
3 May 2016Annual return made up to 30 April 2016 no member list (4 pages)
29 September 2015Total exemption small company accounts made up to 24 December 2014 (3 pages)
29 September 2015Total exemption small company accounts made up to 24 December 2014 (3 pages)
14 May 2015Annual return made up to 30 April 2015 no member list (4 pages)
14 May 2015Annual return made up to 30 April 2015 no member list (4 pages)
7 August 2014Registered office address changed from 51 Swaffield Road Wandsworth London SW18 3AQ to Meridian Point 461-463 Southchurch Road Southend-on-Sea SS1 2PH on 7 August 2014 (1 page)
7 August 2014Registered office address changed from 51 Swaffield Road Wandsworth London SW18 3AQ to Meridian Point 461-463 Southchurch Road Southend-on-Sea SS1 2PH on 7 August 2014 (1 page)
7 August 2014Registered office address changed from 51 Swaffield Road Wandsworth London SW18 3AQ to Meridian Point 461-463 Southchurch Road Southend-on-Sea SS1 2PH on 7 August 2014 (1 page)
6 August 2014Termination of appointment of Hugh Robert Maccorgarry as a director on 12 July 2014 (1 page)
6 August 2014Termination of appointment of Christine Angela Gray as a director on 12 July 2014 (1 page)
6 August 2014Termination of appointment of Christine Angela Gray as a director on 12 July 2014 (1 page)
6 August 2014Termination of appointment of Christine Angela Gray as a secretary on 12 July 2014 (1 page)
6 August 2014Termination of appointment of Christine Angela Gray as a secretary on 12 July 2014 (1 page)
6 August 2014Termination of appointment of Hugh Robert Maccorgarry as a director on 12 July 2014 (1 page)
2 May 2014Annual return made up to 30 April 2014 no member list (7 pages)
2 May 2014Annual return made up to 30 April 2014 no member list (7 pages)
10 March 2014Total exemption full accounts made up to 24 December 2013 (8 pages)
10 March 2014Total exemption full accounts made up to 24 December 2013 (8 pages)
1 May 2013Termination of appointment of Jene Langley as a director (1 page)
1 May 2013Termination of appointment of Jene Langley as a director (1 page)
1 May 2013Annual return made up to 30 April 2013 no member list (7 pages)
1 May 2013Annual return made up to 30 April 2013 no member list (7 pages)
11 February 2013Total exemption full accounts made up to 24 December 2012 (5 pages)
11 February 2013Total exemption full accounts made up to 24 December 2012 (5 pages)
3 May 2012Annual return made up to 30 April 2012 no member list (8 pages)
3 May 2012Annual return made up to 30 April 2012 no member list (8 pages)
12 March 2012Total exemption full accounts made up to 24 December 2011 (5 pages)
12 March 2012Total exemption full accounts made up to 24 December 2011 (5 pages)
19 July 2011Appointment of Malcolm Victor Donnison as a director (3 pages)
19 July 2011Appointment of Malcolm Victor Donnison as a director (3 pages)
5 May 2011Annual return made up to 30 April 2011 no member list (7 pages)
5 May 2011Annual return made up to 30 April 2011 no member list (7 pages)
15 February 2011Total exemption full accounts made up to 24 December 2010 (5 pages)
15 February 2011Total exemption full accounts made up to 24 December 2010 (5 pages)
7 May 2010Director's details changed for Philippa Jackson on 30 April 2010 (2 pages)
7 May 2010Director's details changed for Jene Hazel Ann Langley on 30 April 2010 (2 pages)
7 May 2010Annual return made up to 30 April 2010 no member list (5 pages)
7 May 2010Director's details changed for Pace Plc on 30 April 2010 (2 pages)
7 May 2010Director's details changed for Jene Hazel Ann Langley on 30 April 2010 (2 pages)
7 May 2010Director's details changed for Philippa Jackson on 30 April 2010 (2 pages)
7 May 2010Director's details changed for Pace Plc on 30 April 2010 (2 pages)
7 May 2010Annual return made up to 30 April 2010 no member list (5 pages)
22 February 2010Total exemption full accounts made up to 24 December 2009 (5 pages)
22 February 2010Total exemption full accounts made up to 24 December 2009 (5 pages)
7 May 2009Annual return made up to 30/04/09 (3 pages)
7 May 2009Annual return made up to 30/04/09 (3 pages)
9 March 2009Total exemption full accounts made up to 24 December 2008 (5 pages)
9 March 2009Total exemption full accounts made up to 24 December 2008 (5 pages)
26 February 2009Accounting reference date shortened from 30/04/2009 to 24/12/2008 (1 page)
26 February 2009Accounting reference date shortened from 30/04/2009 to 24/12/2008 (1 page)
8 October 2008Director appointed pace PLC (2 pages)
8 October 2008Director appointed jene hazel ann langley (2 pages)
8 October 2008Director appointed philippa jackson (2 pages)
8 October 2008Director appointed pace PLC (2 pages)
8 October 2008Director appointed philippa jackson (2 pages)
8 October 2008Director appointed jene hazel ann langley (2 pages)
30 April 2008Incorporation (31 pages)
30 April 2008Incorporation (31 pages)