UKBizDB.co.uk

14 CLIFTON ROAD (WESTON-SUPER-MARE) LIMITED

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

This company is commonly known as 14 Clifton Road (weston-super-mare) Limited. The company was founded 35 years ago and was given the registration number 02328420. The firm's registered office is in WESTON-SUPER-MARE. You can find them at Flat 3, 47 Birnbeck Road, Weston-super-mare, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:14 CLIFTON ROAD (WESTON-SUPER-MARE) LIMITED
Company Number:02328420
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 December 1988
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Flat 3, 47 Birnbeck Road, Weston-super-mare, England, BS23 2EF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 3, 14 Clifton Road, Weston-Super-Mare, England, BS23 1BL

Director04 January 2023Active
Flat 3, 47 Birnbeck Road, Weston-Super-Mare, England, BS23 2EF

Director28 October 2017Active
76-80, Meadow Street, Weston-Super-Mare, England, BS23 1QN

Director13 October 2022Active
Flat 3, 14 Clifton Road, Weston Super Mare, BS23 1BL

Secretary28 November 1998Active
16a Willow Close, St. Georges, Weston Super Mare, BS22 7XF

Secretary19 January 2007Active
14 Clifton Road, Weston Super Mare, BS23 1BL

Secretary-Active
56 Waxwell Lane, Pinner, HA5 3EN

Director-Active
14 Clifton Road, Weston Super Mare, BS23 1BL

Director-Active
Flat 3, 14 Clifton Road, Weston Super Mare, BS23 1BL

Director28 November 1998Active
16a Willow Close, St. Georges, Weston Super Mare, BS22 7XF

Director06 December 1998Active
12, Bennochy Avenue, Kirkcaldy, Scotland, KY2 5QE

Director21 August 2022Active
14 Clifton Road, Weston Super Mare, BS23 1BL

Director-Active

People with Significant Control

Mrs Gabriele Maria Green
Notified on:06 April 2016
Status:Active
Date of birth:May 1949
Nationality:British
Country of residence:England
Address:16a, Willow Close, Weston Super Mare, England, BS22 7XF
Nature of control:
  • Voting rights 25 to 50 percent
Mr Leslie John Green
Notified on:06 April 2016
Status:Active
Date of birth:November 1949
Nationality:British
Country of residence:England
Address:14, Clifton Road, Weston-Super-Mare, England, BS23 1BL
Nature of control:
  • Voting rights 25 to 50 percent

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-21Accounts

Accounts with accounts type micro entity.

Download
2023-06-14Confirmation statement

Confirmation statement with no updates.

Download
2023-01-25Officers

Appoint person director company with name date.

Download
2023-01-09Officers

Termination director company with name termination date.

Download
2022-11-30Accounts

Accounts with accounts type micro entity.

Download
2022-10-14Officers

Appoint person director company with name date.

Download
2022-08-22Officers

Appoint person director company with name date.

Download
2022-06-14Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type micro entity.

Download
2021-06-23Confirmation statement

Confirmation statement with no updates.

Download
2021-03-09Accounts

Accounts with accounts type micro entity.

Download
2020-06-23Confirmation statement

Confirmation statement with no updates.

Download
2019-10-30Address

Change registered office address company with date old address new address.

Download
2019-10-30Officers

Termination director company with name termination date.

Download
2019-10-30Officers

Termination secretary company with name termination date.

Download
2019-10-30Persons with significant control

Cessation of a person with significant control.

Download
2019-08-21Accounts

Accounts with accounts type micro entity.

Download
2019-07-21Confirmation statement

Confirmation statement with no updates.

Download
2018-11-30Accounts

Accounts with accounts type micro entity.

Download
2018-08-09Confirmation statement

Confirmation statement with no updates.

Download
2017-10-29Officers

Appoint person director company with name date.

Download
2017-08-04Accounts

Accounts with accounts type micro entity.

Download
2017-07-11Persons with significant control

Notification of a person with significant control.

Download
2017-07-11Persons with significant control

Notification of a person with significant control.

Download
2017-06-28Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.