UKBizDB.co.uk

15 BELLEVUE CLIFTON (MANAGEMENT) LIMITED

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

This company is commonly known as 15 Bellevue Clifton (management) Limited. The company was founded 46 years ago and was given the registration number 01357518. The firm's registered office is in CHERTSEY. You can find them at 8 Clarendon Gate, Ottershaw, Chertsey, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:15 BELLEVUE CLIFTON (MANAGEMENT) LIMITED
Company Number:01357518
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 March 1978
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:8 Clarendon Gate, Ottershaw, Chertsey, England, KT16 0GA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Clarendon Gate, Ottershaw, Chertsey, England, KT16 0GA

Director02 December 2019Active
8, Clarendon Gate, Ottershaw, Chertsey, England, KT16 0GA

Director07 March 2008Active
8, Clarendon Gate, Ottershaw, Chertsey, England, KT16 0GA

Director02 December 2019Active
15, Bellevue, Bristol, England, BS8 1DB

Director14 August 2013Active
181 Whiteladies Road, Clifton, Bristol, BS8 2RY

Secretary14 May 2003Active
8, Clarendon Gate, Ottershaw, Chertsey, England, KT16 0GA

Secretary24 October 2019Active
19 Limerick Road, Redland, Bristol, BS6 7DY

Secretary16 September 1997Active
17 Ringwood Grove, Weston Super Mare, BS23 2UA

Secretary08 August 2001Active
15 Bellevue, Clifton, Bristol, BS8 1DB

Secretary-Active
65, Long Beach Road, Longwell Green, Bristol, BS30 8XD

Secretary01 February 2004Active
15 Bellevue, Clifton, Bristol, BS8 1DB

Director-Active
64 Western Esplanade, Herne Bay, CT6 8DN

Director15 April 1992Active
64 Western Esplanade, Herne Bay, CT6 8DN

Director15 April 1992Active
15 Bellevue, Clifton, Bristol, BS8 1DB

Director-Active
2nd Floor Flat, 15 Bellevue, Clifton Bristol, BS8 1DB

Director19 November 2000Active
15 Bellevue, Clifton, Bristol, BS8 1DB

Director-Active
19 Limerick Road, Redland, Bristol, BS6 7DY

Director-Active
15 Bellevue, Bristol, BS8 1DB

Director26 April 1999Active
15 Bellevue, Clifton, Bristol, BS8 1DB

Director-Active
15 Bellevue, Top Floor Flat, Clifton, BS8 1DB

Director01 May 2004Active
65 Long Beach Road, Longwell Green, Bristol, BS30 9XD

Director13 August 2012Active
15 Bellevue, Bristol, BS8 1DB

Director26 April 1999Active
65 Long Beach Road, Longwell Green, Bristol, BS30 9XD

Director31 May 2012Active
15 Belleve, Clifton, Bristol, BS8 1DB

Director29 May 2004Active
15 Bellevue, Clifton, Bristol, BS8 1DB

Director-Active

People with Significant Control

Louise Sharon Williams
Notified on:31 May 2017
Status:Active
Date of birth:February 1961
Nationality:British
Address:65 Long Beach Road, Bristol, BS30 9XD
Nature of control:
  • 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-27Accounts

Accounts with accounts type micro entity.

Download
2023-11-02Confirmation statement

Confirmation statement with no updates.

Download
2022-11-10Accounts

Accounts with accounts type micro entity.

Download
2022-11-10Confirmation statement

Confirmation statement with no updates.

Download
2021-11-24Accounts

Accounts with accounts type micro entity.

Download
2021-11-02Confirmation statement

Confirmation statement with no updates.

Download
2020-11-02Confirmation statement

Confirmation statement with no updates.

Download
2020-06-05Officers

Termination secretary company with name termination date.

Download
2020-04-23Accounts

Accounts with accounts type micro entity.

Download
2019-12-03Officers

Appoint person director company with name date.

Download
2019-12-03Officers

Appoint person director company with name date.

Download
2019-11-26Accounts

Accounts with accounts type total exemption full.

Download
2019-11-07Address

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

Download
2019-11-07Address

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

Download
2019-11-05Persons with significant control

Notification of a person with significant control statement.

Download
2019-11-04Address

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

Download
2019-11-01Confirmation statement

Confirmation statement with updates.

Download
2019-10-31Address

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

Download
2019-10-24Officers

Appoint person secretary company with name date.

Download
2019-10-24Officers

Termination secretary company with name termination date.

Download
2019-10-24Persons with significant control

Cessation of a person with significant control.

Download
2019-10-14Confirmation statement

Confirmation statement with updates.

Download
2019-06-18Confirmation statement

Confirmation statement with no updates.

Download
2018-08-16Accounts

Accounts with accounts type total exemption full.

Download
2018-05-31Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.