UKBizDB.co.uk

12 AMBRA VALE EAST CLIFTON MANAGEMENT COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 12 Ambra Vale East Clifton Management Company Limited. The company was founded 20 years ago and was given the registration number 04847391. The firm's registered office is in BRISTOL. You can find them at 10 Waring House, Redcliff Hill, Bristol, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:12 AMBRA VALE EAST CLIFTON MANAGEMENT COMPANY LIMITED
Company Number:04847391
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 July 2003
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:10 Waring House, Redcliff Hill, Bristol, BS1 6TB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Waring House, Redcliff Hill, Bristol, United Kingdom, BS1 6TB

Corporate Secretary01 March 2013Active
12b Ambra Vale East, Clifton Wood, Bristol, BS8 4RE

Director23 January 2006Active
10, Waring House, Redcliff Hill, Bristol, United Kingdom, BS1 6TB

Director01 July 2013Active
10, Waring House, Redcliff Hill, Bristol, BS1 6TB

Director08 February 2023Active
10, Waring House, Redcliff Hill, Bristol, BS1 6TB

Director09 February 2023Active
12b Ambra Vale East, Clifton Wood, Bristol, BS8 4RE

Secretary10 July 2009Active
10, Waring House, Redcliff Hill, Bristol, United Kingdom, BS1 6TB

Secretary17 May 2012Active
Basement 12 Ambra Vale East, Bristol, BS8 4RE

Secretary12 November 2007Active
Top Floor Flat, 12 Ambra Vale East, Clifton Wood, Bristol, BS8 4RE

Secretary17 December 2004Active
12c Ambra Vale East, Cliftonwood, Bristol, BS8 4RE

Secretary23 January 2006Active
Hff, 12 Ambra Vale East, Clifton Wood, Bristol, BS8 4RE

Secretary28 July 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary28 July 2003Active
17 East Shrubbery, Redland, Bristol, BS6 6SX

Director01 December 2007Active
Garden Flat, 12 Ambra Vale East, Bristol, BS8 4RE

Director10 July 2009Active
Garden Flat, 12 Ambra Vale East, Clifton Wood, Bristol, BS8 4RE

Director28 July 2003Active
Garden Flat, 12 Ambra Vale East, Clifton Wood, Bristol, BS8 4RE

Director28 July 2003Active
First Floor Flat, 12 Ambra Vale East, Clifton Wood, Bristol, BS8 4RE

Director28 July 2003Active
Basement 12 Ambra Vale East, Bristol, BS8 4RE

Director15 June 2006Active
Top Floor Flat, 12 Ambra Vale East, Clifton Wood, Bristol, BS8 4RE

Director28 July 2003Active
12c Ambra Vale East, Cliftonwood, Bristol, BS8 4RE

Director26 November 2004Active
Hff, 12 Ambra Vale East, Clifton Wood, Bristol, BS8 4RE

Director28 July 2003Active
Hff, 12 Ambra Vale East, Clifton Wood, Bristol, BS8 4RE

Director28 July 2003Active
Flat A, 12 Ambra Vale East, Clifton Wood, Bristol, BS8 4RE

Director23 January 2006Active
Top Floor Flat, 12 Ambra Vale East, Clifton Wood, Bristol, BS8 4RE

Director28 July 2003Active

People with Significant Control

Mr Andrew Michael Delong
Notified on:06 April 2016
Status:Active
Date of birth:June 1959
Nationality:British
Address:10, Waring House, Bristol, BS1 6TB
Nature of control:
  • Right to appoint and remove directors as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Accounts

Accounts with accounts type micro entity.

Download
2023-08-10Confirmation statement

Confirmation statement with updates.

Download
2023-02-09Officers

Appoint person director company with name date.

Download
2023-02-09Officers

Appoint person director company with name date.

Download
2023-02-09Officers

Termination director company with name termination date.

Download
2022-12-29Accounts

Accounts with accounts type micro entity.

Download
2022-08-01Confirmation statement

Confirmation statement with no updates.

Download
2022-04-24Accounts

Accounts with accounts type micro entity.

Download
2021-08-12Confirmation statement

Confirmation statement with no updates.

Download
2020-09-19Accounts

Accounts with accounts type micro entity.

Download
2020-07-30Confirmation statement

Confirmation statement with updates.

Download
2020-02-09Accounts

Accounts with accounts type micro entity.

Download
2019-08-16Confirmation statement

Confirmation statement with updates.

Download
2019-01-02Accounts

Accounts with accounts type micro entity.

Download
2018-07-31Confirmation statement

Confirmation statement with no updates.

Download
2018-04-16Accounts

Accounts with accounts type micro entity.

Download
2017-09-01Confirmation statement

Confirmation statement with no updates.

Download
2017-04-23Accounts

Accounts with accounts type micro entity.

Download
2016-09-07Confirmation statement

Confirmation statement with updates.

Download
2016-04-29Accounts

Accounts with accounts type total exemption small.

Download
2015-09-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-17Officers

Termination director company with name termination date.

Download
2015-09-17Officers

Termination director company with name termination date.

Download
2015-04-30Accounts

Accounts with accounts type total exemption small.

Download
2014-08-07Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.