UKBizDB.co.uk

BELLEVUE (CLIFTON) MANAGEMENT LIMITED

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

This company is commonly known as Bellevue (clifton) Management Limited. The company was founded 23 years ago and was given the registration number 04014576. The firm's registered office is in BRISTOL. You can find them at 10 Waring House, Redcliff Hill, Bristol, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:BELLEVUE (CLIFTON) MANAGEMENT LIMITED
Company Number:04014576
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 June 2000
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:10 Waring House, Redcliff Hill, Bristol, England, BS1 6TB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10 Waring House, Redcliff Hill, Bristol, England, BS1 6TB

Corporate Secretary05 April 2016Active
10 Waring House, Redcliff Hill, Bristol, England, BS1 6TB

Director17 January 2011Active
10 Waring House, Redcliff Hill, Bristol, England, BS1 6TB

Director08 December 2018Active
10 Waring House, Redcliff Hill, Bristol, England, BS1 6TB

Director08 December 2018Active
10 Waring House, Redcliff Hill, Bristol, England, BS1 6TB

Director23 March 2015Active
181 Whiteladies Road, Clifton, Bristol, BS8 2RY

Secretary14 May 2003Active
17 Ringwood Grove, Weston Super Mare, BS23 2UA

Secretary01 June 2001Active
18, Badminton Road, Downend, Bristol, England, BS16 6BQ

Corporate Secretary01 July 2011Active
10 Overcliffe, Gravesend, DA11 0EF

Corporate Secretary01 April 2004Active
1 Park Row, Leeds, LS1 5AB

Corporate Secretary09 June 2000Active
36, Greenway Business Centre, Harlow Business Park, Harlow, CM19 5QE

Corporate Secretary25 June 2010Active
Flat 3, 5 Bellevue Clifton, Bristol, BS8 1DA

Director06 January 2003Active
74 Beechwood Road, Caterham, CR3 6NB

Director24 August 2006Active
Raines Lodge, Greenway, Brentwood, CM13 2NR

Director22 June 2000Active
41 Claygate Avenue, Harpenden, AL5 2HE

Director22 June 2000Active
Flat 2, 5 Bellevue, Clifton, BS8 1DA

Director08 December 2000Active
10 Waring House, Redcliff Hill, Bristol, England, BS1 6TB

Director17 January 2011Active
18, Badminton Road, Downend, Bristol, BS16 6BQ

Director17 January 2010Active
18, Badminton Road, Downend, Bristol, BS16 6BQ

Director17 January 2011Active
Flat 3, 5 Bellevue, Clifton, BS8 1DA

Director08 December 2000Active
18, Badminton Road, Downend, Bristol, BS16 6BQ

Director05 April 2011Active
18, Badminton Road, Downend, Bristol, BS16 6BQ

Director04 April 2008Active
1 Park Row, Leeds, LS1 5AB

Corporate Director09 June 2000Active

People with Significant Control

Mr Andrew Michael Delong
Notified on:06 April 2016
Status:Active
Date of birth:June 1959
Nationality:British
Country of residence:England
Address:10 Waring House, Redcliff Hill, Bristol, England, BS1 6TB
Nature of control:
  • Right to appoint and remove directors as firm

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
2023-10-16Accounts

Accounts with accounts type micro entity.

Download
2023-06-15Confirmation statement

Confirmation statement with no updates.

Download
2022-10-14Accounts

Accounts with accounts type micro entity.

Download
2022-06-21Confirmation statement

Confirmation statement with no updates.

Download
2021-11-21Accounts

Accounts with accounts type micro entity.

Download
2021-06-11Officers

Termination director company with name termination date.

Download
2021-06-11Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type micro entity.

Download
2020-06-17Confirmation statement

Confirmation statement with no updates.

Download
2019-11-27Accounts

Accounts with accounts type micro entity.

Download
2019-06-11Confirmation statement

Confirmation statement with no updates.

Download
2018-12-11Officers

Appoint person director company with name date.

Download
2018-12-11Officers

Appoint person director company with name date.

Download
2018-11-30Accounts

Accounts with accounts type micro entity.

Download
2018-07-17Confirmation statement

Confirmation statement with no updates.

Download
2018-01-17Accounts

Accounts with accounts type micro entity.

Download
2017-07-17Confirmation statement

Confirmation statement with no updates.

Download
2017-07-17Persons with significant control

Notification of a person with significant control.

Download
2017-04-30Accounts

Accounts with accounts type dormant.

Download
2016-07-14Annual return

Annual return company with made up date no member list.

Download
2016-07-14Officers

Change person director company with change date.

Download
2016-07-14Address

Change sail address company with old address new address.

Download
2016-07-14Officers

Change person director company with change date.

Download
2016-06-11Gazette

Gazette filings brought up to date.

Download
2016-06-08Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.