UKBizDB.co.uk

4 BELLEVUE CLIFTON BRISTOL MANAGEMENT COMPANY LIMITED(THE)

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

This company is commonly known as 4 Bellevue Clifton Bristol Management Company Limited(the). The company was founded 46 years ago and was given the registration number 01324344. The firm's registered office is in BRISTOL. You can find them at 4 Bellevue, Clifton, Bristol, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:4 BELLEVUE CLIFTON BRISTOL MANAGEMENT COMPANY LIMITED(THE)
Company Number:01324344
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 August 1977
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:4 Bellevue, Clifton, Bristol, BS8 1DA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor Flat, 4 Bellevue, Clifton, Bristol, United Kingdom, BS8 1DA

Secretary20 March 2022Active
First Floor Flat, 4 Bellevue, Clifton, Bristol, United Kingdom, BS8 1DA

Director12 March 2018Active
Ground Floor Flat, 4 Bellevue, Bristol, United Kingdom, BS8 1DA

Director01 December 2020Active
143 Audley Road, Hendon, NW4 3EN

Director-Active
Basement Flat, 4 Bellevue, Clifton, Bristol, United Kingdom, BS8 1DA

Director12 March 2018Active
11 Cherry Holt Lane, East Bridgford, Nottingham, NG13 8LJ

Secretary-Active
First Floor Flat 4 Bellevue, Clifton, Bristol, BS8 1DA

Secretary28 November 2002Active
143, Audley Road, London, England, NW4 3EN

Secretary01 December 2010Active
143 Audley Road, Hendon, NW4 3EN

Secretary01 May 1995Active
3 Longfield, Mells, BA11 3PY

Secretary12 August 2003Active
Flat 2, 4 Bellevue, Bristol, BS8 1DA

Director29 April 1998Active
4 Bellevue, Clifton, Bristol, BS8 1DA

Director10 December 2010Active
2ff,4 Bellevue, Bristol, BS8 1DA

Director09 April 1999Active
Flat One 4 Bellevue, Clifton, Bristol, BS8 1DA

Director-Active
4 Bellevue, Clifton, Bristol, BS8 1DA

Director-Active
Woodbine Cottage, Troy Lane, Kirtlington, OX5 3HA

Director01 November 2000Active
98, Brighton Road, London, England, N16 8EG

Director01 December 2009Active
11 Cherry Holt Lane, East Bridgford, Nottingham, NG13 8LJ

Director-Active
First Floor Flat 4 Bellevue, Clifton, Bristol, BS8 1DA

Director01 May 1995Active
4 Bellevue, Clifton, Bristol, BS8 1DA

Director22 September 2003Active
3 Longfield, Mells, BA11 3PY

Director01 November 1999Active
Porter Hill Farmhouse, Wrenbury, Nantwich, CW5 8HG

Director02 March 2001Active
4 Bellevue, Clifton, Bristol, BS8 1DA

Director01 June 2008Active
4 Bellevue, Clifton, Bristol, BS8 1DA

Director-Active

People with Significant Control

Claire Brown
Notified on:04 May 2022
Status:Active
Date of birth:September 1978
Nationality:British
Country of residence:United Kingdom
Address:First Floor Flat, 4 Bellevue, Bristol, United Kingdom, BS8 1DA
Nature of control:
  • Significant influence or control
Mr Christopher Alan Maslin
Notified on:03 May 2022
Status:Active
Date of birth:July 1944
Nationality:British
Country of residence:United Kingdom
Address:143, Audley Road, London, United Kingdom, NW4 3EN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Claire Brown
Notified on:21 March 2022
Status:Active
Date of birth:September 1978
Nationality:British
Country of residence:United Kingdom
Address:First Floor Flat, 4 Bellevue, Bristol, United Kingdom, BS8 1DA
Nature of control:
  • Significant influence or control
Mr Oliver James Mann
Notified on:21 March 2022
Status:Active
Date of birth:March 1992
Nationality:British
Country of residence:United Kingdom
Address:Ground Floor Flat, 4 Bellevue, Bristol, United Kingdom, BS8 1DA
Nature of control:
  • Significant influence or control
Mr Christopher Alan Maslin
Notified on:06 April 2016
Status:Active
Date of birth:July 1944
Nationality:British
Country of residence:United Kingdom
Address:143, Audley Road, London, United Kingdom, NW4 3EN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 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
2024-01-23Confirmation statement

Confirmation statement with updates.

Download
2023-06-16Accounts

Accounts with accounts type total exemption full.

Download
2023-02-07Confirmation statement

Confirmation statement with updates.

Download
2023-01-04Officers

Change person director company with change date.

Download
2023-01-04Persons with significant control

Change to a person with significant control.

Download
2022-10-26Accounts

Accounts with accounts type total exemption full.

Download
2022-10-03Persons with significant control

Notification of a person with significant control.

Download
2022-05-03Persons with significant control

Notification of a person with significant control.

Download
2022-05-03Persons with significant control

Cessation of a person with significant control.

Download
2022-03-29Persons with significant control

Cessation of a person with significant control.

Download
2022-03-21Persons with significant control

Notification of a person with significant control.

Download
2022-03-21Officers

Appoint person secretary company with name date.

Download
2022-03-21Officers

Termination secretary company with name termination date.

Download
2022-03-21Persons with significant control

Notification of a person with significant control.

Download
2022-03-01Confirmation statement

Confirmation statement with updates.

Download
2022-01-11Accounts

Accounts with accounts type total exemption full.

Download
2021-03-29Confirmation statement

Confirmation statement with updates.

Download
2020-12-01Officers

Appoint person director company with name date.

Download
2020-11-19Accounts

Accounts with accounts type total exemption full.

Download
2020-01-30Confirmation statement

Confirmation statement with updates.

Download
2020-01-23Accounts

Accounts with accounts type total exemption full.

Download
2019-02-26Confirmation statement

Confirmation statement with updates.

Download
2019-01-24Accounts

Accounts with accounts type total exemption full.

Download
2018-03-12Officers

Appoint person director company with name date.

Download
2018-03-12Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.