Warning: file_put_contents(c/c129078337e7df9df84edf27f41d957f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Berkeley House Clifton Limited, BS9 1BP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BERKELEY HOUSE CLIFTON LIMITED

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

This company is commonly known as Berkeley House Clifton Limited. The company was founded 36 years ago and was given the registration number 02248960. The firm's registered office is in BRISTOL. You can find them at 4 Newlyn Avenue, , Bristol, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:BERKELEY HOUSE CLIFTON LIMITED
Company Number:02248960
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 April 1988
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:4 Newlyn Avenue, Bristol, United Kingdom, BS9 1BP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Newlyn Avenue, Bristol, England, BS9 1BP

Secretary01 July 2018Active
4 Newlyn Avenue, Bristol, United Kingdom, BS9 1BP

Director01 September 2020Active
4 Newlyn Avenue, Bristol, United Kingdom, BS9 1BP

Director19 March 2008Active
4 Newlyn Avenue, Bristol, United Kingdom, BS9 1BP

Director01 May 2019Active
Abermamt, Llangoedmor, Cardigan, Ceredigion, United Kingdom, SA43 2LD

Director11 December 2017Active
46 Fonthill Road, Bristol, BS10 5SP

Secretary09 March 2001Active
17 Ringwood Grove, Weston Super Mare, BS23 2UA

Secretary25 May 2000Active
Sycamore House, Stone Allerton, Axbridge, BS26 2NN

Secretary-Active
11 Alma Vale Road, Clifton, Bristol, BS8 2HL

Secretary25 June 2001Active
18, Badminton Road, Downend, Bristol, England, BS16 6BQ

Corporate Secretary19 December 2011Active
79 New Cavendish Street, London, W1W 6XB

Corporate Secretary30 August 2005Active
Hillcrest Estate Management Limited, 5 Grove Road, Redland, Bristol, BS6 6UJ

Corporate Secretary12 November 2007Active
The Hub, 150 Woodlands Court, Ash Ridge Road, Bradley Stoke, England, BS32 4LB

Corporate Secretary07 January 2015Active
25 Berkeley House, Charlotte Street, Bristol, BS1 5PY

Director15 October 2001Active
41, Hill Road, Clevedon, United Kingdom, BS21 7PD

Director25 March 2014Active
17 Berkeley House, Charlotte Street, Bristol, BS1 5PY

Director21 January 2010Active
22 Berkeley House, Charlotte Street, Bristol, BS1 5PY

Director28 February 2000Active
Flat 17, Berkeley House, Charlotte Street, Bristol, BS1 5PY

Director01 April 2008Active
4 Newlyn Avenue, Bristol, United Kingdom, BS9 1BP

Director24 March 2015Active
10 Berkeley House, Charlotte Street, Bristol, BS1 5PY

Director01 April 2008Active
24 Berkeley House, Charlotte Street, Bristol, BS1 5PY

Director20 October 2003Active
4 Newlyn Avenue, Bristol, United Kingdom, BS9 1BP

Director25 July 2016Active
4 Newlyn Avenue, Bristol, United Kingdom, BS9 1BP

Director01 May 2019Active
27 Berkeley House, Charlotte Street, Bristol, BS1 5PY

Director28 November 2006Active
Flat 15 Berkeley House, Charlotte Street, Bristol, BS1 5PY

Director14 December 1998Active
9 Berkeley House, Charlotte Street, Bristol, BS1 5PY

Director24 June 1998Active
37 Berkeley House, Charlotte Street, Bristol, BS1 5PY

Director28 November 2006Active
The Keep Whitecross Road, East Harptree, Bristol, BS18 6AA

Director-Active
Sycamore House, Stone Allerton, Axbridge, BS26 2NN

Director24 June 1998Active
18, Badminton Road, Downend, Bristol, United Kingdom, BS16 6BQ

Director12 October 2010Active
Perham Farmhouse, Wick, Langport, TA10 0NN

Director-Active
41, Hill Road, Clevedon, United Kingdom, BS21 7PD

Director18 January 2015Active
41, Hill Road, Clevedon, United Kingdom, BS21 7PD

Director18 January 2015Active
Flat 13 Berkeley House, Charlotte Street, Bristol, BS1 5PY

Director14 December 1998Active
23 Berkeley House, Charlotte Street, Bristol, BS1 5PY

Director28 February 2000Active

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-23Accounts

Accounts with accounts type micro entity.

Download
2023-07-24Confirmation statement

Confirmation statement with updates.

Download
2022-10-24Accounts

Accounts with accounts type micro entity.

Download
2022-07-22Confirmation statement

Confirmation statement with updates.

Download
2021-10-13Accounts

Accounts with accounts type micro entity.

Download
2021-07-28Officers

Termination director company with name termination date.

Download
2021-07-23Confirmation statement

Confirmation statement with updates.

Download
2021-01-28Officers

Appoint person director company with name date.

Download
2020-12-21Accounts

Accounts with accounts type micro entity.

Download
2020-07-24Confirmation statement

Confirmation statement with no updates.

Download
2020-04-07Officers

Termination director company with name termination date.

Download
2019-10-25Accounts

Accounts with accounts type micro entity.

Download
2019-07-24Confirmation statement

Confirmation statement with updates.

Download
2019-05-30Officers

Appoint person director company with name date.

Download
2019-05-23Officers

Appoint person director company with name date.

Download
2019-03-27Officers

Termination director company with name termination date.

Download
2018-12-20Accounts

Accounts with accounts type micro entity.

Download
2018-10-12Officers

Termination director company with name termination date.

Download
2018-07-24Confirmation statement

Confirmation statement with updates.

Download
2018-07-05Officers

Appoint person secretary company with name date.

Download
2018-01-02Address

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

Download
2018-01-02Officers

Termination secretary company with name termination date.

Download
2017-12-22Accounts

Accounts with accounts type micro entity.

Download
2017-12-13Officers

Appoint person director company with name date.

Download
2017-12-07Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.