UKBizDB.co.uk

6 CLIFTON HILL MANAGEMENT LIMITED

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

This company is commonly known as 6 Clifton Hill Management Limited. The company was founded 47 years ago and was given the registration number 01313585. The firm's registered office is in BRISTOL. You can find them at 6 Clifton Hill, Clifton, Bristol, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:6 CLIFTON HILL MANAGEMENT LIMITED
Company Number:01313585
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 May 1977
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:6 Clifton Hill, Clifton, Bristol, BS8 1BN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Ground Floor Flat, 6 Clifton Hill, Bristol, United Kingdom, BS8 1BN

Secretary29 December 2019Active
Flat 3, 6 Clifton Hill, Bristol, BS8 1BN

Director18 October 2002Active
Flat 1, 6 Clifton Hill, Clifton, Bristol, England, BS8 1BN

Director17 April 2018Active
Flat 2, 6 Clifton Hill, Bristol, England, BS8 1BN

Director20 March 2023Active
Flat 2 6 Clifton Hill, Clifton, Bristol, BS8 1BN

Secretary-Active
Flat 3, 6 Clifton Hill, Bristol, BS8 1BN

Director06 July 1999Active
Flat 1 6 Clifton Hill, Clifton, Bristol, BS8 1BN

Director-Active
6 Clifton Hill, Bristol, BS8 1BN

Director-Active
Flat 2 6 Clifton Hill, Clifton, Bristol, BS8 1BN

Director-Active
Flat 3 6 Clifton Hill, Clifton, Bristol, BS8 1BN

Director09 March 1994Active

People with Significant Control

Mr Edward Antoni Radecki
Notified on:20 March 2023
Status:Active
Date of birth:January 1966
Nationality:British
Address:6 Clifton Hill, Bristol, BS8 1BN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Sophia Rosalind Gordon
Notified on:17 April 2018
Status:Active
Date of birth:February 1993
Nationality:British
Country of residence:England
Address:Flat 1, 6 Clifton Hill, Bristol, England, BS8 1BN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Edwin Franciszek Radecki
Notified on:06 April 2016
Status:Active
Date of birth:November 1951
Nationality:British
Country of residence:England
Address:Flat 2, 6 Clifton Hill, Bristol, England, BS8 1BN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Victoria Mary Gordon
Notified on:06 April 2016
Status:Active
Date of birth:June 1957
Nationality:British
Country of residence:England
Address:Flat 1, 6 Clifton Hill, Bristol, England, BS8 1BN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jonathan David Brace
Notified on:06 April 2016
Status:Active
Date of birth:March 1978
Nationality:British
Country of residence:England
Address:Flat 3, 6 Clifton Hill, Bristol, England, BS8 1BN
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
2023-12-13Confirmation statement

Confirmation statement with no updates.

Download
2023-09-26Accounts

Accounts with accounts type total exemption full.

Download
2023-03-20Persons with significant control

Notification of a person with significant control.

Download
2023-03-20Officers

Appoint person director company with name date.

Download
2023-03-20Officers

Appoint person secretary company with name date.

Download
2023-03-20Officers

Termination secretary company with name termination date.

Download
2023-03-20Officers

Termination director company with name termination date.

Download
2023-03-20Persons with significant control

Cessation of a person with significant control.

Download
2022-12-05Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-12-12Confirmation statement

Confirmation statement with no updates.

Download
2021-10-25Accounts

Accounts with accounts type total exemption full.

Download
2021-01-22Accounts

Accounts with accounts type total exemption full.

Download
2020-12-01Confirmation statement

Confirmation statement with no updates.

Download
2019-11-04Confirmation statement

Confirmation statement with no updates.

Download
2019-09-03Accounts

Accounts with accounts type total exemption full.

Download
2018-11-02Confirmation statement

Confirmation statement with updates.

Download
2018-09-26Persons with significant control

Notification of a person with significant control.

Download
2018-09-26Officers

Appoint person director company with name date.

Download
2018-09-26Officers

Termination director company with name termination date.

Download
2018-09-26Persons with significant control

Cessation of a person with significant control.

Download
2018-09-12Accounts

Accounts with accounts type total exemption full.

Download
2017-11-01Confirmation statement

Confirmation statement with no updates.

Download
2017-08-22Accounts

Accounts with accounts type total exemption full.

Download
2016-11-02Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.