Company NameCliffside Ltd
DirectorShaul Baruch Kornbluh
Company StatusActive
Company Number10617489
CategoryPrivate Limited Company
Incorporation Date14 February 2017(7 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Director

Director NameMr Shaul Baruch Kornbluh
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2017(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address41 Anerley Road
Westcliff-On-Sea
Essex
SS0 7HJ

Location

Registered Address41 Anerley Road
Westcliff-On-Sea
Essex
SS0 7HJ
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due21 May 2024 (2 weeks, 1 day from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 May

Returns

Latest Return7 November 2023 (6 months ago)
Next Return Due21 November 2024 (6 months, 2 weeks from now)

Charges

19 June 2023Delivered on: 22 June 2023
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: All that leasehold property known as 8 anerley road, westcliff-on-sea SS0 7HH registered at h m land registry under title number EX249632 (existing title) and new title upon registration of the new lease.
Outstanding
31 October 2022Delivered on: 1 November 2022
Persons entitled: Quantum Mortgages Limited

Classification: A registered charge
Particulars: The leasehold land known as ground floor flat, 8 anerley road, westcliff on sea SS0 7HH registered under title number EX249632.
Outstanding
28 August 2020Delivered on: 11 September 2020
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: Ground floor maisonette. 79 radford road. London SE13 6SB.
Outstanding
10 July 2020Delivered on: 10 July 2020
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: 91A valkyrie road, westcliff-on-sea, essex SS0 8AW comprised in a deed of surrender and lease made between (1) gary maggs and karen sandra buckley and (2) the company.
Outstanding
27 February 2019Delivered on: 27 February 2019
Persons entitled: Kent Reliance

Classification: A registered charge
Particulars: 27 cavendish gardens, westcliff-on-sea, SS0 9XR.
Outstanding
19 July 2017Delivered on: 24 July 2017
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: The property being 79 radford road, london SE13 6SB and registered at the land registry with title number SGL215011.
Outstanding

Filing History

7 November 2023Confirmation statement made on 7 November 2023 with no updates (3 pages)
7 August 2023Total exemption full accounts made up to 31 May 2022 (9 pages)
4 July 2023Satisfaction of charge 106174890005 in full (1 page)
22 June 2023Registration of charge 106174890006, created on 19 June 2023 (6 pages)
15 May 2023Previous accounting period shortened from 29 May 2022 to 28 May 2022 (1 page)
23 February 2023Previous accounting period shortened from 30 May 2022 to 29 May 2022 (1 page)
7 November 2022Confirmation statement made on 7 November 2022 with no updates (3 pages)
1 November 2022Registration of charge 106174890005, created on 31 October 2022 (6 pages)
23 May 2022Total exemption full accounts made up to 31 May 2021 (9 pages)
24 February 2022Previous accounting period shortened from 31 May 2021 to 30 May 2021 (1 page)
7 November 2021Confirmation statement made on 7 November 2021 with no updates (3 pages)
28 May 2021Total exemption full accounts made up to 31 May 2020 (9 pages)
15 November 2020Confirmation statement made on 7 November 2020 with no updates (3 pages)
11 September 2020Registration of charge 106174890004, created on 28 August 2020 (4 pages)
10 July 2020Registration of charge 106174890003, created on 10 July 2020 (7 pages)
26 March 2020Current accounting period extended from 26 February 2020 to 31 May 2020 (1 page)
12 March 2020Total exemption full accounts made up to 28 February 2019 (7 pages)
21 February 2020Previous accounting period shortened from 27 February 2019 to 26 February 2019 (1 page)
28 November 2019Previous accounting period shortened from 28 February 2019 to 27 February 2019 (1 page)
7 November 2019Confirmation statement made on 7 November 2019 with no updates (3 pages)
27 February 2019Registration of charge 106174890002, created on 27 February 2019 (3 pages)
24 February 2019Confirmation statement made on 7 November 2018 with no updates (3 pages)
11 November 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
4 March 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
24 July 2017Registration of charge 106174890001, created on 19 July 2017 (3 pages)
24 July 2017Registration of charge 106174890001, created on 19 July 2017 (3 pages)
14 February 2017Incorporation
Statement of capital on 2017-02-14
  • GBP 1
(32 pages)
14 February 2017Incorporation
Statement of capital on 2017-02-14
  • GBP 1
(32 pages)