1-2 GLOUCESTER STREET CLIFTON MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

1-2 GLOUCESTER STREET CLIFTON MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02883984

Incorporation date

24/12/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Gloucester Street, Clifton, Bristol, Avon BS8 4JFCopy
copy info iconCopy
See on map
Latest events (Record since 24/12/1993)
dot icon19/12/2025
Confirmation statement made on 2025-12-11 with no updates
dot icon16/12/2025
-
dot icon22/08/2025
Total exemption full accounts made up to 2024-12-24
dot icon13/01/2025
Confirmation statement made on 2024-12-11 with updates
dot icon29/11/2024
Notification of James David Dickinson as a person with significant control on 2024-11-08
dot icon26/11/2024
Director's details changed for Dr Aishwarya Desai on 2024-11-26
dot icon26/11/2024
Notification of Aishwarya Desai as a person with significant control on 2024-11-26
dot icon19/11/2024
Appointment of Mr James David Dickinson as a director on 2024-11-19
dot icon30/10/2024
Change of details for Mrs Karen Letitia Rollings as a person with significant control on 2024-10-18
dot icon29/10/2024
Change of details for Mrs Karen Letita Rollings as a person with significant control on 2024-10-18
dot icon29/10/2024
Director's details changed for Mrs Karen Letita Rollings on 2024-10-29
dot icon09/10/2024
Notification of Karen Rollings as a person with significant control on 2024-10-09
dot icon02/10/2024
Cessation of James Leigh Bailey as a person with significant control on 2024-09-27
dot icon02/10/2024
Termination of appointment of James Leigh Bailey as a director on 2024-10-02
dot icon11/07/2024
Total exemption full accounts made up to 2023-12-24
dot icon11/12/2023
Confirmation statement made on 2023-12-11 with no updates
dot icon21/08/2023
Total exemption full accounts made up to 2022-12-23
dot icon24/01/2023
Cessation of Michael John Laurie as a person with significant control on 2022-07-01
dot icon24/01/2023
Confirmation statement made on 2022-12-23 with no updates
dot icon24/09/2022
Total exemption full accounts made up to 2021-12-24
dot icon21/09/2022
Appointment of Mrs Karen Letita Rollings as a director on 2022-09-17
dot icon11/07/2022
Termination of appointment of Michael John Laurie as a director on 2022-06-30
dot icon24/01/2022
Confirmation statement made on 2021-12-23 with no updates
dot icon11/09/2021
Total exemption full accounts made up to 2020-12-24
dot icon15/01/2021
Confirmation statement made on 2020-12-23 with no updates
dot icon13/01/2021
Total exemption full accounts made up to 2019-12-24
dot icon23/12/2019
Confirmation statement made on 2019-12-23 with no updates
dot icon28/08/2019
Total exemption full accounts made up to 2018-12-24
dot icon08/01/2019
Notification of Michael John Laurie as a person with significant control on 2019-01-07
dot icon07/01/2019
Confirmation statement made on 2018-12-24 with no updates
dot icon07/01/2019
Notification of James Leigh Bailey as a person with significant control on 2019-01-07
dot icon07/01/2019
Withdrawal of a person with significant control statement on 2019-01-07
dot icon07/01/2019
Director's details changed for Mr Michael John Laurie on 2019-01-07
dot icon24/08/2018
Total exemption full accounts made up to 2017-12-24
dot icon16/07/2018
Notification of a person with significant control statement
dot icon27/06/2018
Appointment of Dr Aishwarya Desai as a director on 2018-06-27
dot icon27/06/2018
Termination of appointment of Amanda Rossiter as a director on 2018-06-27
dot icon27/06/2018
Withdrawal of a person with significant control statement on 2018-06-27
dot icon25/01/2018
Confirmation statement made on 2017-12-24 with updates
dot icon18/09/2017
Total exemption full accounts made up to 2016-12-24
dot icon03/01/2017
Confirmation statement made on 2016-12-24 with updates
dot icon05/09/2016
Total exemption full accounts made up to 2015-12-24
dot icon10/01/2016
Annual return made up to 2015-12-24 with full list of shareholders
dot icon09/10/2015
Total exemption full accounts made up to 2014-12-24
dot icon08/01/2015
Annual return made up to 2014-12-24 with full list of shareholders
dot icon02/10/2014
Total exemption full accounts made up to 2013-12-24
dot icon07/01/2014
Annual return made up to 2013-12-24 with full list of shareholders
dot icon22/08/2013
Total exemption full accounts made up to 2012-12-24
dot icon06/02/2013
Appointment of Mr Michael John Laurie as a director
dot icon01/02/2013
Annual return made up to 2012-12-24 with full list of shareholders
dot icon24/08/2012
Total exemption full accounts made up to 2011-12-24
dot icon20/01/2012
Annual return made up to 2011-12-24 with full list of shareholders
dot icon15/09/2011
Total exemption full accounts made up to 2010-12-24
dot icon08/02/2011
Total exemption full accounts made up to 2009-12-24
dot icon26/01/2011
Compulsory strike-off action has been discontinued
dot icon25/01/2011
Annual return made up to 2010-12-24 with full list of shareholders
dot icon21/12/2010
First Gazette notice for compulsory strike-off
dot icon09/07/2010
Annual return made up to 2009-12-24 with full list of shareholders
dot icon05/07/2010
Director's details changed for James Bailey on 2009-12-24
dot icon05/07/2010
Director's details changed for Amanda Rossiter on 2009-12-24
dot icon20/04/2010
First Gazette notice for compulsory strike-off
dot icon17/11/2009
Total exemption full accounts made up to 2008-12-24
dot icon16/04/2009
Return made up to 24/12/08; full list of members
dot icon16/04/2009
Registered office changed on 16/04/2009 from 1-2 gloucester street clifton bristol avon BS8 4JF
dot icon17/10/2008
Total exemption full accounts made up to 2007-12-24
dot icon18/02/2008
Return made up to 24/12/07; full list of members
dot icon05/10/2007
Director resigned
dot icon05/10/2007
Secretary resigned
dot icon12/02/2007
Total exemption full accounts made up to 2006-12-23
dot icon15/01/2007
Return made up to 24/12/06; full list of members
dot icon08/08/2006
Secretary's particulars changed
dot icon20/02/2006
Return made up to 24/12/05; full list of members
dot icon20/02/2006
New director appointed
dot icon20/02/2006
Total exemption small company accounts made up to 2005-12-23
dot icon21/01/2005
Total exemption full accounts made up to 2004-12-23
dot icon21/01/2005
Return made up to 24/12/04; full list of members
dot icon26/07/2004
New director appointed
dot icon19/04/2004
Total exemption full accounts made up to 2003-12-23
dot icon19/04/2004
Total exemption full accounts made up to 2002-12-23
dot icon19/04/2004
New secretary appointed
dot icon19/04/2004
Secretary resigned
dot icon19/04/2004
Director resigned
dot icon06/04/2004
Return made up to 24/12/03; full list of members
dot icon09/01/2004
Return made up to 24/12/02; full list of members
dot icon18/01/2002
Total exemption full accounts made up to 2001-12-23
dot icon09/01/2002
Return made up to 24/12/01; full list of members
dot icon21/03/2001
New director appointed
dot icon21/03/2001
Return made up to 24/12/00; full list of members
dot icon21/03/2001
New secretary appointed
dot icon21/03/2001
New director appointed
dot icon21/03/2001
Accounts made up to 2000-12-23
dot icon20/12/2000
Director resigned
dot icon26/10/2000
Accounts made up to 1999-12-23
dot icon26/10/2000
Secretary resigned;director resigned
dot icon04/04/2000
Return made up to 24/12/99; full list of members
dot icon10/09/1999
Secretary resigned;director resigned
dot icon31/08/1999
New director appointed
dot icon31/08/1999
Accounts made up to 1998-12-23
dot icon20/08/1999
Director resigned
dot icon20/08/1999
Director resigned
dot icon02/05/1999
Return made up to 24/12/98; full list of members
dot icon16/10/1998
Accounts made up to 1997-12-23
dot icon23/07/1998
Return made up to 24/12/97; full list of members
dot icon23/10/1997
Accounts made up to 1996-12-23
dot icon30/06/1997
Accounts made up to 1995-12-23
dot icon30/06/1997
Accounts made up to 1994-12-23
dot icon21/05/1997
New secretary appointed;new director appointed
dot icon09/05/1997
Return made up to 24/12/96; no change of members
dot icon04/06/1996
Return made up to 24/12/95; full list of members
dot icon01/03/1995
Return made up to 24/12/94; full list of members
dot icon18/02/1994
Ad 13/01/94--------- £ si 1@1=1 £ ic 2/3
dot icon01/02/1994
Secretary resigned;new director appointed
dot icon01/02/1994
New secretary appointed;director resigned;new director appointed
dot icon01/02/1994
New director appointed
dot icon28/01/1994
Director resigned
dot icon28/01/1994
Accounting reference date notified as 24/12
dot icon24/12/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
24/12/2024
dot iconNext confirmation date
11/12/2026
dot iconLast change occurred
24/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
24/12/2024
dot iconNext account date
24/12/2025
dot iconNext due on
24/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr James David Dickinson
Director
19/11/2024 - Present
5
Desai, Aishwarya, Dr
Director
27/06/2018 - Present
-
Rollings, Karen Letitia
Director
17/09/2022 - Present
-
Bailey, James Leigh
Director
25/05/2004 - 02/10/2024
3

Persons with Significant Control

9
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 1-2 GLOUCESTER STREET CLIFTON MANAGEMENT COMPANY LIMITED

1-2 GLOUCESTER STREET CLIFTON MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 24/12/1993 with the registered office located at 2 Gloucester Street, Clifton, Bristol, Avon BS8 4JF. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 1-2 GLOUCESTER STREET CLIFTON MANAGEMENT COMPANY LIMITED?

toggle

1-2 GLOUCESTER STREET CLIFTON MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 24/12/1993 .

Where is 1-2 GLOUCESTER STREET CLIFTON MANAGEMENT COMPANY LIMITED located?

toggle

1-2 GLOUCESTER STREET CLIFTON MANAGEMENT COMPANY LIMITED is registered at 2 Gloucester Street, Clifton, Bristol, Avon BS8 4JF.

What does 1-2 GLOUCESTER STREET CLIFTON MANAGEMENT COMPANY LIMITED do?

toggle

1-2 GLOUCESTER STREET CLIFTON MANAGEMENT COMPANY LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 1-2 GLOUCESTER STREET CLIFTON MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 19/12/2025: Confirmation statement made on 2025-12-11 with no updates.