UKBizDB.co.uk

4 CLIFTON PARK ROAD LIMITED

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

This company is commonly known as 4 Clifton Park Road Limited. The company was founded 37 years ago and was given the registration number 02069325. The firm's registered office is in BRISTOL. You can find them at 18 Badminton Road, Downend, Bristol, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:4 CLIFTON PARK ROAD LIMITED
Company Number:02069325
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 October 1986
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:18 Badminton Road, Downend, Bristol, England, BS16 6BQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18, Badminton Road, Downend, Bristol, England, BS16 6BQ

Corporate Secretary01 November 2017Active
Tff 4, Clifton Park Road, Clifton, Bristol, United Kingdom, BS8 3HL

Director12 May 2005Active
18, Badminton Road, Downend, Bristol, England, BS16 6BQ

Director06 December 2020Active
18, Badminton Road, Downend, Bristol, England, BS16 6BQ

Director06 December 2020Active
18, Badminton Road, Downend, Bristol, England, BS16 6BQ

Director18 March 2014Active
18, Badminton Road, Downend, Bristol, England, BS16 6BQ

Director18 March 2014Active
4 Clifton Park Road, Clifton, Bristol, BS8 3HL

Secretary22 November 2013Active
First Floor Flat, 4 Clifton Park Road Clifton, Bristol, BS8 3HL

Secretary01 March 2001Active
Garden Flat, 4 Clifton Park Road, Bristol, BS8 3HL

Secretary06 April 1997Active
PO BOX 27, 17 St Thomas Street, Bristol, BS2 8RR

Secretary-Active
4, Clifton Park Road, Bristol, England, BS8 3HL

Director22 November 2013Active
12a Churston Mansions, Grays Inn Road, London, WC1X 8ES

Director01 May 1999Active
Garden Flat, 4 Clifton Park Road, Bristol, BS8 3HL

Director01 March 2001Active
Tff 4 Clifton Park Road, Bristol, BS8 3HL

Director01 May 2000Active
First Floor Flat, 4 Clifton Park Road Clifton, Bristol, BS8 3HL

Director01 March 2001Active
Garden Flat, 4 Clifton Park Road, Bristol, BS8 3HL

Director21 March 1994Active
PO BOX 27, 17 St Thomas Street, Bristol, BS2 8RR

Director-Active
Balcony Flat 4, Clifton Park Road, Clifton, Bristol, BS8 3HL

Director08 September 2016Active
Dial House, 98, Dial Hill Road, Clevedon, United Kingdom, BS21 7ER

Director30 April 2007Active
4 Clifton Park Road, Bristol, BS8 3HL

Director03 July 1998Active
4 Clifton Park Road, Bristol, BS8 3HL

Director03 July 1998Active
First Floor Flat, 4 Clifton Park Road, Bristol, United Kingdom, BS8 3HL

Director08 September 2016Active
4 Clifton Park Road, Clifton, Bristol, BS8 3HL

Director-Active
4 Clifton Park Road, Clifton, Bristol, BS8 3HL

Director22 November 2013Active
91 West Hill Road, London, SW18 1LE

Director08 February 1996Active

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
2023-05-02Confirmation statement

Confirmation statement with updates.

Download
2022-09-30Accounts

Accounts with accounts type dormant.

Download
2022-05-03Confirmation statement

Confirmation statement with updates.

Download
2021-09-29Accounts

Accounts with accounts type micro entity.

Download
2021-04-30Confirmation statement

Confirmation statement with updates.

Download
2021-04-30Officers

Termination director company with name termination date.

Download
2021-04-30Officers

Termination director company with name termination date.

Download
2020-12-16Officers

Appoint person director company with name date.

Download
2020-12-14Officers

Appoint person director company with name date.

Download
2020-07-06Accounts

Accounts with accounts type micro entity.

Download
2020-05-12Accounts

Change account reference date company previous shortened.

Download
2020-04-30Confirmation statement

Confirmation statement with updates.

Download
2019-12-24Accounts

Accounts with accounts type micro entity.

Download
2019-05-07Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Accounts

Accounts with accounts type micro entity.

Download
2018-05-14Confirmation statement

Confirmation statement with updates.

Download
2018-05-09Officers

Termination director company with name termination date.

Download
2017-12-18Accounts

Accounts with accounts type dormant.

Download
2017-11-01Officers

Appoint corporate secretary company with name date.

Download
2017-11-01Address

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

Download
2017-05-11Confirmation statement

Confirmation statement with updates.

Download
2016-11-30Accounts

Accounts with accounts type total exemption small.

Download
2016-11-14Officers

Appoint person director company with name date.

Download
2016-10-18Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.