About

Registered Number: 05317463
Date of Incorporation: 20/12/2004 (19 years and 5 months ago)
Company Status: Active
Registered Address: Apartment 6 Howard House, 1 Gunton Cliff, Lowestoft, Suffolk, NR32 4PE

 

1 Gunton Cliff Management Company Ltd was registered on 20 December 2004 and has its registered office in Lowestoft, Suffolk, it's status in the Companies House registry is set to "Active". The companies directors are listed as Bowkett, Susan, Krockel, Jean Olive, Damerell, Sarah Jane, Devey, David John, Krockel, Jean Olive, Krockel, Michael, Rose, Lesley.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOWKETT, Susan 10 November 2013 - 1
DAMERELL, Sarah Jane 20 December 2004 13 November 2013 1
DEVEY, David John 10 December 2006 02 November 2010 1
KROCKEL, Jean Olive 27 October 2010 12 June 2015 1
KROCKEL, Michael 20 December 2004 10 December 2006 1
ROSE, Lesley 12 June 2015 19 June 2017 1
Secretary Name Appointed Resigned Total Appointments
KROCKEL, Jean Olive 12 November 2013 12 June 2015 1

Filing History

Document Type Date
AA - Annual Accounts 14 September 2020
CS01 - N/A 08 January 2020
AA - Annual Accounts 09 September 2019
CS01 - N/A 06 January 2019
AA - Annual Accounts 04 September 2018
CS01 - N/A 04 January 2018
AA - Annual Accounts 25 September 2017
AD01 - Change of registered office address 11 September 2017
TM01 - Termination of appointment of director 23 June 2017
TM01 - Termination of appointment of director 19 June 2017
CS01 - N/A 31 December 2016
AA - Annual Accounts 02 October 2016
AR01 - Annual Return 04 January 2016
TM02 - Termination of appointment of secretary 04 January 2016
AD01 - Change of registered office address 16 November 2015
AA - Annual Accounts 21 October 2015
TM01 - Termination of appointment of director 15 June 2015
AP01 - Appointment of director 15 June 2015
AR01 - Annual Return 11 May 2015
AR01 - Annual Return 17 January 2015
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 15 January 2014
AP01 - Appointment of director 28 November 2013
TM01 - Termination of appointment of director 21 November 2013
AP03 - Appointment of secretary 21 November 2013
TM02 - Termination of appointment of secretary 21 November 2013
AA - Annual Accounts 26 April 2013
AR01 - Annual Return 27 December 2012
AA - Annual Accounts 22 June 2012
AR01 - Annual Return 28 December 2011
AA - Annual Accounts 17 May 2011
AR01 - Annual Return 04 January 2011
TM01 - Termination of appointment of director 15 November 2010
AP01 - Appointment of director 15 November 2010
AA - Annual Accounts 20 May 2010
AR01 - Annual Return 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
AA - Annual Accounts 16 April 2009
363a - Annual Return 29 December 2008
AA - Annual Accounts 10 April 2008
363a - Annual Return 31 December 2007
AA - Annual Accounts 26 March 2007
363s - Annual Return 09 January 2007
288b - Notice of resignation of directors or secretaries 20 December 2006
288a - Notice of appointment of directors or secretaries 20 December 2006
AA - Annual Accounts 21 April 2006
363s - Annual Return 05 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 January 2005
288a - Notice of appointment of directors or secretaries 18 January 2005
288a - Notice of appointment of directors or secretaries 18 January 2005
288b - Notice of resignation of directors or secretaries 22 December 2004
288b - Notice of resignation of directors or secretaries 22 December 2004
NEWINC - New incorporation documents 20 December 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.