This company is commonly known as 30 Clifton Park Road (bristol) Limited. The company was founded 17 years ago and was given the registration number 06299561. The firm's registered office is in BRISTOL. You can find them at Cross Lanes Farm Cross Lanes, Pill, Bristol, . This company's SIC code is 98000 - Residents property management.
Name | : | 30 CLIFTON PARK ROAD (BRISTOL) LIMITED |
---|---|---|
Company Number | : | 06299561 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 July 2007 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cross Lanes Farm Cross Lanes, Pill, Bristol, England, BS20 0JJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Garden Flat, 30 Clifton Park Road, Bristol, England, BS8 3HL | Secretary | 05 January 2023 | Active |
Top Floor Flat,, 30 Clifton Park Road, Clifton, Bristol, England, BS8 3HL | Director | 11 May 2018 | Active |
Garden Flat, 30 Clifton Park Road, Bristol, England, BS8 3HL | Director | 05 January 2023 | Active |
Garden Flat, 30 Clifton Park Road, Bristol, England, BS8 3HL | Director | 25 June 2010 | Active |
Garden Flat,, 30 Clifton Park Road, Bristol, England, BS8 3HL | Director | 05 January 2023 | Active |
Garden Flat, 30 Clifton Park Road, Bristol, England, BS8 3HL | Director | 21 December 2009 | Active |
27 Anglesea Place, Clifton, Bristol, BS8 2UN | Secretary | 02 July 2007 | Active |
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE | Corporate Secretary | 02 July 2007 | Active |
28 Upper Cranbrook Road, Redland, Bristol, BS6 7UN | Director | 02 July 2007 | Active |
27, Anglesea Place, Clifton, Bristol, BS8 2UN | Director | 21 December 2009 | Active |
30, Clifton Park Road, Bristol, England, BS8 3HL | Director | 15 October 2015 | Active |
27 Anglesea Place, Clifton, Bristol, BS8 2UN | Director | 02 July 2007 | Active |
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE | Corporate Director | 02 July 2007 | Active |
Mr Charles Howard Clarke | ||
Notified on | : | 05 January 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1996 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Garden Flat, 30 Clifton Park Road, Bristol, England, BS8 3HL |
Nature of control | : |
|
Miss Caroline Sandercock | ||
Notified on | : | 14 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Garden Flat, 30 Clifton Park Road, Bristol, England, BS8 3HL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-12 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-27 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-05 | Address | Change registered office address company with date old address new address. | Download |
2023-01-05 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-05 | Officers | Appoint person secretary company with name date. | Download |
2023-01-05 | Officers | Appoint person director company with name date. | Download |
2023-01-05 | Officers | Appoint person director company with name date. | Download |
2023-01-05 | Officers | Termination director company with name termination date. | Download |
2022-12-05 | Officers | Termination secretary company with name termination date. | Download |
2022-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-05 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-09 | Address | Change registered office address company with date old address new address. | Download |
2019-08-09 | Officers | Change person director company with change date. | Download |
2019-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-04 | Officers | Appoint person director company with name date. | Download |
2018-06-04 | Officers | Termination director company with name termination date. | Download |
2018-04-26 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.