UKBizDB.co.uk

8 CLIFTON PARK MANAGEMENT LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Flat 1, 8 Clifton Park, Clifton, Bristol, BS8 3BU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 1 8 Clifton Park, Bristol, BS8 3BU

Secretary03 June 2007Active
8, Flat 2, Clifton Park, Bristol, United Kingdom, BS8 3BU

Director20 September 2022Active
Flat 4 1-2 Lansdown Place, Clifton, Bristol, BS8 3AE

Director26 October 2004Active
1 Top Yard Cottages, Darlington Road, Bath, England, BA2 6NN

Director01 October 1996Active
18, Cotham Park, Bristol, England, BS6 6BU

Director01 September 2014Active
Flat 1 8 Clifton Park, Bristol, BS8 3BU

Director23 September 2003Active
Flat 1, 8 Clifton Park, Bristol, BS8 3BU

Director30 August 2007Active
The Bell Well, 2 Knole Park Almondsbury, Bristol, BS32 4BS

Secretary01 January 2001Active
Flat 2 8 Clifton Park, Bristol, BS8 3BU

Secretary01 August 2001Active
81 West Broadway, Henleaze, Bristol, BS9 4ST

Secretary01 October 1996Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary01 October 1996Active
Flat 3 8 Clifton Park, Bristol, BS8 3BU

Director01 October 1996Active
83 Islandale Road, Lopez Island, Washington 98261, United States Of America,

Director19 August 2002Active
Flat 1 8 Clifton Park, Bristol, BS8 3BU

Director01 October 1996Active
Flat 6, Chartley, 22 The Avenue, Bristol, United Kingdom, BS9 1PE

Director01 October 1996Active
Old Ochard Barn, Long Ashton Road, Long Ashton, Bristol, BS41 9JQ

Director01 October 1996Active
81 West Broadway, Henleaze, Bristol, BS9 4ST

Director01 October 1996Active
Flat 4 8 Clifton Park, Clifton, Bristol, BS8 3BU

Director01 October 1996Active
37, Conference Avenue, Portishead, Bristol, United Kingdom, BS20 7LF

Director29 October 2010Active
Eversleigh House East Street, Banwell, Somerset, BS29 6BW

Director26 October 2004Active
Flat 1, 8 Clifton Park, Bristol, BS8 3BU

Director18 October 1999Active
Flat 2 8 Clifton Park, Bristol, BS8 3BU

Director09 November 2007Active
Flat 7 8 Clifton Park, Clifton, BS8 3BU

Director16 November 2000Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director01 October 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 (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
2023-10-14Confirmation statement

Confirmation statement with no updates.

Download
2023-06-26Accounts

Accounts with accounts type micro entity.

Download
2022-10-09Confirmation statement

Confirmation statement with updates.

Download
2022-10-02Officers

Appoint person director company with name date.

Download
2022-10-02Officers

Termination director company with name termination date.

Download
2022-06-13Accounts

Accounts with accounts type micro entity.

Download
2021-10-07Confirmation statement

Confirmation statement with no updates.

Download
2021-04-15Accounts

Accounts with accounts type micro entity.

Download
2020-10-11Confirmation statement

Confirmation statement with no updates.

Download
2020-10-11Officers

Change person director company with change date.

Download
2020-04-23Accounts

Accounts with accounts type micro entity.

Download
2019-10-01Confirmation statement

Confirmation statement with no updates.

Download
2019-02-11Accounts

Accounts with accounts type micro entity.

Download
2018-10-01Confirmation statement

Confirmation statement with no updates.

Download
2018-03-20Accounts

Accounts with accounts type micro entity.

Download
2017-10-09Confirmation statement

Confirmation statement with no updates.

Download
2017-06-05Accounts

Accounts with accounts type total exemption small.

Download
2016-12-13Officers

Change person director company with change date.

Download
2016-10-16Confirmation statement

Confirmation statement with updates.

Download
2016-05-24Accounts

Accounts with accounts type total exemption small.

Download
2015-10-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-13Accounts

Accounts with accounts type total exemption full.

Download
2014-10-06Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-05Officers

Appoint person director company with name date.

Download
2014-09-25Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.