This company is commonly known as 35 Royal Park Clifton Management Limited. The company was founded 36 years ago and was given the registration number 02162429. The firm's registered office is in BROCKENHURST. You can find them at Walnut Cottage, Sway Road, Brockenhurst, Hampshire. This company's SIC code is 98000 - Residents property management.
Name | : | 35 ROYAL PARK CLIFTON MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 02162429 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 September 1987 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Walnut Cottage, Sway Road, Brockenhurst, Hampshire, England, SO42 7UL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Old Vicarage, Harford Square, Chew Magna, BS49 8RA | Director | 03 September 2010 | Active |
181 Whiteladies Road, Clifton, Bristol, BS8 2RY | Secretary | 14 May 2003 | Active |
35 Royal Park, Clifton, Bristol, BS8 3AN | Secretary | - | Active |
Flat 1, 35 Royal Park Clifton, Bristol, BS8 3AN | Secretary | 06 March 1997 | Active |
17 Ringwood Grove, Weston Super Mare, BS23 2UA | Secretary | 02 August 2001 | Active |
Walnut Cottage, Sway Road, Brockenhurst, England, SO42 7UL | Secretary | 01 June 2007 | Active |
10 Overcliffe, Gravesend, DA11 0EF | Corporate Secretary | 01 April 2004 | Active |
35 Royal Park, Clifton, Bristol, BS8 3AN | Director | 03 January 2001 | Active |
Flat 1, 35 Royal Park Clifton, Bristol, BS8 3AN | Director | - | Active |
35 Royal Park, Clifton, Bristol, BS8 3AN | Director | 08 December 2005 | Active |
First Floor Flat, 35 Royal Park, Bristol, BS8 3AN | Director | 24 May 2004 | Active |
First Floor Flat 35 Royal Park, Clifton, Bristol, BS8 3AN | Director | 01 March 1998 | Active |
Crossways Cottage, West Stoughton, Wedmore, BS28 3PN | Director | - | Active |
35 Royal Park, Clifton, Bristol, BS8 3AN | Director | - | Active |
19 Clifton Park, Clifton, Bristol, BS8 3BZ | Director | 21 April 2003 | Active |
16, George Road, St. Peter Port, Guernsey, Guernsey, GY1 1BD | Director | 14 September 2006 | Active |
Mr Michael David Wilkins | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1977 |
Nationality | : | British |
Country of residence | : | Guernsey |
Address | : | 16, George Road, Guernsey, Guernsey, GY1 1BD |
Nature of control | : |
|
Ms Sakina Bowhay | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 35, Royal Park, Bristol, England, BS8 3AN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-27 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-24 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-26 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-10 | Address | Change registered office address company with date old address new address. | Download |
2021-08-10 | Officers | Termination director company with name termination date. | Download |
2021-08-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-10 | Officers | Termination secretary company with name termination date. | Download |
2021-03-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-07 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-24 | Officers | Change person director company with change date. | Download |
2020-03-24 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-25 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2018-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-30 | Officers | Change person director company with change date. | Download |
2017-03-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-03-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-18 | Officers | Change person director company with change date. | Download |
2015-10-12 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.