This company is commonly known as 8 Clifton Park Management Limited. The company was founded 27 years ago and was given the registration number 03257539. The firm's registered office is in BRISTOL. You can find them at Flat 1, 8 Clifton Park, Clifton, Bristol, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | 8 CLIFTON PARK MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 03257539 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 October 1996 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Flat 1, 8 Clifton Park, Clifton, Bristol, BS8 3BU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 1 8 Clifton Park, Bristol, BS8 3BU | Secretary | 03 June 2007 | Active |
8, Flat 2, Clifton Park, Bristol, United Kingdom, BS8 3BU | Director | 20 September 2022 | Active |
Flat 4 1-2 Lansdown Place, Clifton, Bristol, BS8 3AE | Director | 26 October 2004 | Active |
1 Top Yard Cottages, Darlington Road, Bath, England, BA2 6NN | Director | 01 October 1996 | Active |
18, Cotham Park, Bristol, England, BS6 6BU | Director | 01 September 2014 | Active |
Flat 1 8 Clifton Park, Bristol, BS8 3BU | Director | 23 September 2003 | Active |
Flat 1, 8 Clifton Park, Bristol, BS8 3BU | Director | 30 August 2007 | Active |
The Bell Well, 2 Knole Park Almondsbury, Bristol, BS32 4BS | Secretary | 01 January 2001 | Active |
Flat 2 8 Clifton Park, Bristol, BS8 3BU | Secretary | 01 August 2001 | Active |
81 West Broadway, Henleaze, Bristol, BS9 4ST | Secretary | 01 October 1996 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 01 October 1996 | Active |
Flat 3 8 Clifton Park, Bristol, BS8 3BU | Director | 01 October 1996 | Active |
83 Islandale Road, Lopez Island, Washington 98261, United States Of America, | Director | 19 August 2002 | Active |
Flat 1 8 Clifton Park, Bristol, BS8 3BU | Director | 01 October 1996 | Active |
Flat 6, Chartley, 22 The Avenue, Bristol, United Kingdom, BS9 1PE | Director | 01 October 1996 | Active |
Old Ochard Barn, Long Ashton Road, Long Ashton, Bristol, BS41 9JQ | Director | 01 October 1996 | Active |
81 West Broadway, Henleaze, Bristol, BS9 4ST | Director | 01 October 1996 | Active |
Flat 4 8 Clifton Park, Clifton, Bristol, BS8 3BU | Director | 01 October 1996 | Active |
37, Conference Avenue, Portishead, Bristol, United Kingdom, BS20 7LF | Director | 29 October 2010 | Active |
Eversleigh House East Street, Banwell, Somerset, BS29 6BW | Director | 26 October 2004 | Active |
Flat 1, 8 Clifton Park, Bristol, BS8 3BU | Director | 18 October 1999 | Active |
Flat 2 8 Clifton Park, Bristol, BS8 3BU | Director | 09 November 2007 | Active |
Flat 7 8 Clifton Park, Clifton, BS8 3BU | Director | 16 November 2000 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 01 October 1996 | Active |
Date | Category | Description | |
---|---|---|---|
2023-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-26 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-02 | Officers | Appoint person director company with name date. | Download |
2022-10-02 | Officers | Termination director company with name termination date. | Download |
2022-06-13 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-15 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-11 | Officers | Change person director company with change date. | Download |
2020-04-23 | Accounts | Accounts with accounts type micro entity. | Download |
2019-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-11 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-20 | Accounts | Accounts with accounts type micro entity. | Download |
2017-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-13 | Officers | Change person director company with change date. | Download |
2016-10-16 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2014-10-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-05 | Officers | Appoint person director company with name date. | Download |
2014-09-25 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.