UKBizDB.co.uk

14 REGENT STREET (CLIFTON) LIMITED

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

This company is commonly known as 14 Regent Street (clifton) Limited. The company was founded 27 years ago and was given the registration number 03277060. The firm's registered office is in BRISTOL. You can find them at 7 Soundwell Road, Staple Hill, Bristol, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:14 REGENT STREET (CLIFTON) LIMITED
Company Number:03277060
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 November 1996
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:7 Soundwell Road, Staple Hill, Bristol, United Kingdom, BS16 4QG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Top Floor Flat Regent House, 12 Saville Place, Bristol, BS8 4EJ

Secretary13 February 2004Active
Top Floor Flat Regent House, 12 Saville Place, Bristol, BS8 4EJ

Director13 February 2004Active
1st Floor Regent House, 12 Saville Place Clifton, Bristol, BS8 4EJ

Secretary01 November 1997Active
81 Whiteladies Road, Clifton, Bristol, BS8 2NT

Secretary12 November 1996Active
Rectory Stables, Mells Frome, Somerset, BA11 3PT

Secretary07 March 2000Active
Top Floor Flat, 12 Saville Place, Bristol, BS8 4EJ

Secretary28 May 2002Active
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE

Corporate Nominee Secretary12 November 1996Active
1st Floor Regent House, 12 Saville Place Clifton, Bristol, BS8 4EJ

Director01 November 1997Active
Regent House, 12 Saville Place, Bristol, BS8 4EJ

Director14 April 2000Active
12, Saville Place, Clifton, Bristol, United Kingdom, BS8 4EJ

Director05 February 2012Active
Rectory Stables, Mells Frome, Somerset, BA11 3PT

Director07 March 2000Active
Top Floor Flat, 12 Saville Place, Bristol, BS8 4EJ

Director28 May 2002Active
Regent House, 12 Saville Place, Bristol, BS8 4EJ

Director04 January 2006Active
Regent House, 12, Saville Place, Bristol, BS8 4EJ

Director16 May 2006Active
Princes Lodge, Shepton Mallet, BA4 5HN

Director01 November 1997Active
30 Ambra Vale East, Cliftonwood, Bristol, BS8 4RE

Director12 November 1996Active
Hall Floor Flat Regent House, 12 Saville Place, Bristol, BS8 4EJ

Director21 March 2000Active
Regent House 12 Saville Place, Bristol, BS8 4EJ

Director22 March 2000Active
Regent House 12 Saville Place, Bristol, BS8 4EJ

Director01 November 1997Active

People with Significant Control

Mr Christian Paul Cooper
Notified on:06 April 2016
Status:Active
Date of birth:August 1977
Nationality:British
Country of residence:England
Address:7, Soundwell Road, Bristol, England, BS16 4QG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-10-19Gazette

Gazette dissolved voluntary.

Download
2021-08-03Gazette

Gazette notice voluntary.

Download
2021-07-26Dissolution

Dissolution application strike off company.

Download
2021-07-06Accounts

Accounts with accounts type micro entity.

Download
2021-07-06Accounts

Change account reference date company previous extended.

Download
2020-12-10Confirmation statement

Confirmation statement with no updates.

Download
2020-11-19Accounts

Accounts with accounts type micro entity.

Download
2019-12-05Confirmation statement

Confirmation statement with updates.

Download
2019-08-29Accounts

Accounts with accounts type micro entity.

Download
2019-01-09Confirmation statement

Confirmation statement with updates.

Download
2018-08-21Accounts

Accounts with accounts type micro entity.

Download
2017-11-20Confirmation statement

Confirmation statement with updates.

Download
2017-08-17Accounts

Accounts with accounts type total exemption small.

Download
2016-12-14Confirmation statement

Confirmation statement with updates.

Download
2016-12-14Address

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

Download
2016-09-14Accounts

Accounts with accounts type total exemption small.

Download
2016-01-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-10Officers

Termination director company with name termination date.

Download
2015-06-10Officers

Termination director company with name termination date.

Download
2015-04-30Accounts

Accounts with accounts type total exemption full.

Download
2014-11-14Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-11Accounts

Accounts with accounts type total exemption full.

Download
2013-12-24Annual return

Annual return company with made up date full list shareholders.

Download
2013-01-25Accounts

Accounts with accounts type total exemption full.

Download
2012-11-13Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.