UKBizDB.co.uk

35 ROYAL PARK CLIFTON MANAGEMENT LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Walnut Cottage, Sway Road, Brockenhurst, Hampshire, England, SO42 7UL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Vicarage, Harford Square, Chew Magna, BS49 8RA

Director03 September 2010Active
181 Whiteladies Road, Clifton, Bristol, BS8 2RY

Secretary14 May 2003Active
35 Royal Park, Clifton, Bristol, BS8 3AN

Secretary-Active
Flat 1, 35 Royal Park Clifton, Bristol, BS8 3AN

Secretary06 March 1997Active
17 Ringwood Grove, Weston Super Mare, BS23 2UA

Secretary02 August 2001Active
Walnut Cottage, Sway Road, Brockenhurst, England, SO42 7UL

Secretary01 June 2007Active
10 Overcliffe, Gravesend, DA11 0EF

Corporate Secretary01 April 2004Active
35 Royal Park, Clifton, Bristol, BS8 3AN

Director03 January 2001Active
Flat 1, 35 Royal Park Clifton, Bristol, BS8 3AN

Director-Active
35 Royal Park, Clifton, Bristol, BS8 3AN

Director08 December 2005Active
First Floor Flat, 35 Royal Park, Bristol, BS8 3AN

Director24 May 2004Active
First Floor Flat 35 Royal Park, Clifton, Bristol, BS8 3AN

Director01 March 1998Active
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

Director21 April 2003Active
16, George Road, St. Peter Port, Guernsey, Guernsey, GY1 1BD

Director14 September 2006Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

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
2023-09-27Accounts

Accounts with accounts type micro entity.

Download
2023-04-17Confirmation statement

Confirmation statement with updates.

Download
2022-10-24Accounts

Accounts with accounts type micro entity.

Download
2022-03-31Confirmation statement

Confirmation statement with no updates.

Download
2021-09-26Accounts

Accounts with accounts type micro entity.

Download
2021-08-10Address

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

Download
2021-08-10Officers

Termination director company with name termination date.

Download
2021-08-10Persons with significant control

Cessation of a person with significant control.

Download
2021-08-10Officers

Termination secretary company with name termination date.

Download
2021-03-17Confirmation statement

Confirmation statement with no updates.

Download
2020-12-07Accounts

Accounts with accounts type micro entity.

Download
2020-03-24Confirmation statement

Confirmation statement with no updates.

Download
2020-03-24Officers

Change person director company with change date.

Download
2020-03-24Persons with significant control

Change to a person with significant control.

Download
2019-09-25Accounts

Accounts with accounts type micro entity.

Download
2019-03-14Confirmation statement

Confirmation statement with no updates.

Download
2018-09-30Accounts

Accounts with accounts type micro entity.

Download
2018-03-16Confirmation statement

Confirmation statement with no updates.

Download
2017-09-30Accounts

Accounts with accounts type total exemption full.

Download
2017-06-30Officers

Change person director company with change date.

Download
2017-03-14Confirmation statement

Confirmation statement with updates.

Download
2016-10-06Accounts

Accounts with accounts type total exemption full.

Download
2016-03-18Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-18Officers

Change person director company with change date.

Download
2015-10-12Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.