1 GOLDNEY ROAD (CLIFTON) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

1 GOLDNEY ROAD (CLIFTON) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02175946

Incorporation date

09/10/1987

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 1, 1 Goldney Road, Clifton, Bristol BS8 4RBCopy
copy info iconCopy
See on map
Latest events (Record since 09/10/1987)
dot icon26/03/2026
Confirmation statement made on 2026-02-08 with no updates
dot icon06/08/2025
Micro company accounts made up to 2024-06-29
dot icon06/08/2025
Termination of appointment of Laurence Paddock as a director on 2025-07-31
dot icon06/08/2025
Cessation of Laurence Paddock as a person with significant control on 2025-07-31
dot icon06/08/2025
Appointment of Mr Mark Ashworth as a director on 2025-07-31
dot icon31/07/2025
Previous accounting period extended from 2025-06-29 to 2025-06-30
dot icon27/03/2024
Micro company accounts made up to 2023-06-29
dot icon09/02/2024
Confirmation statement made on 2024-02-08 with updates
dot icon08/02/2024
Notification of Laurence Paddock as a person with significant control on 2023-07-05
dot icon07/02/2024
Notification of Rita Allen as a person with significant control on 2023-03-10
dot icon05/07/2023
Appointment of Mr Laurence Paddock as a director on 2023-07-05
dot icon11/05/2023
Confirmation statement made on 2023-04-30 with no updates
dot icon24/04/2023
Termination of appointment of Mary Jean Gliddon as a director on 2023-04-24
dot icon24/04/2023
Cessation of Mary Jean Gliddon as a person with significant control on 2023-04-24
dot icon21/04/2023
Micro company accounts made up to 2022-06-29
dot icon12/04/2023
Cessation of Mark Andrew Watts as a person with significant control on 2023-03-10
dot icon17/03/2023
Previous accounting period shortened from 2022-06-30 to 2022-06-29
dot icon10/03/2023
Appointment of Miss Rita Allen as a director on 2023-03-10
dot icon10/03/2023
Termination of appointment of Mark Andrew Watts as a secretary on 2023-03-10
dot icon10/03/2023
Termination of appointment of Mark Andrew Watts as a director on 2023-03-10
dot icon14/05/2022
Confirmation statement made on 2022-04-30 with updates
dot icon30/03/2022
Micro company accounts made up to 2021-06-30
dot icon30/06/2021
Micro company accounts made up to 2020-06-30
dot icon15/05/2021
Confirmation statement made on 2021-04-30 with no updates
dot icon10/05/2020
Confirmation statement made on 2020-04-30 with no updates
dot icon10/05/2020
Notification of Mark Andrew Watts as a person with significant control on 2020-02-01
dot icon31/03/2020
Micro company accounts made up to 2019-06-30
dot icon15/03/2020
Appointment of Mr Mark Andrew Watts as a director on 2020-02-21
dot icon15/03/2020
Termination of appointment of Hayley Wills as a director on 2020-02-21
dot icon15/03/2020
Cessation of Hayley Wills as a person with significant control on 2020-02-21
dot icon11/05/2019
Confirmation statement made on 2019-04-30 with no updates
dot icon13/03/2019
Micro company accounts made up to 2018-06-30
dot icon11/05/2018
Confirmation statement made on 2018-04-30 with no updates
dot icon19/03/2018
Micro company accounts made up to 2017-06-30
dot icon01/05/2017
Confirmation statement made on 2017-04-30 with updates
dot icon24/03/2017
Micro company accounts made up to 2016-06-30
dot icon11/06/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon10/05/2016
Total exemption small company accounts made up to 2015-06-30
dot icon12/06/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon12/06/2015
Termination of appointment of Derek George Reid as a secretary on 2015-01-23
dot icon12/06/2015
Appointment of Miss Hayley Wills as a director on 2015-01-23
dot icon12/06/2015
Termination of appointment of Derek George Reid as a secretary on 2015-01-23
dot icon12/06/2015
Appointment of Mr Mark Andrew Watts as a secretary on 2015-01-23
dot icon12/06/2015
Termination of appointment of Derek George Reid as a director on 2015-01-23
dot icon16/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon28/05/2014
Appointment of Mr Derek George Reid as a director
dot icon28/05/2014
Termination of appointment of Amber Georgeson as a director
dot icon28/05/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon14/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon30/05/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon20/04/2013
Appointment of Mrs Mary Jean Gliddon as a director
dot icon14/02/2013
Total exemption small company accounts made up to 2012-06-30
dot icon28/05/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon05/03/2012
Total exemption full accounts made up to 2011-06-30
dot icon10/05/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon24/02/2011
Total exemption full accounts made up to 2010-06-30
dot icon04/09/2010
Appointment of Mr Derek George Reid as a secretary
dot icon04/09/2010
Appointment of Ms Amber Mari Georgeson as a director
dot icon14/05/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon14/05/2010
Termination of appointment of Veronica Masters as a director
dot icon14/05/2010
Termination of appointment of Adrian Blight as a secretary
dot icon19/03/2010
Total exemption full accounts made up to 2009-06-30
dot icon13/05/2009
Return made up to 30/04/09; full list of members
dot icon01/04/2009
Total exemption full accounts made up to 2008-06-30
dot icon19/09/2008
Total exemption full accounts made up to 2007-06-30
dot icon12/09/2008
Return made up to 30/04/08; full list of members
dot icon12/09/2008
Director's change of particulars / veronica masters / 11/08/2007
dot icon30/06/2008
Secretary appointed adrian blight
dot icon30/06/2008
Appointment terminated secretary frances hawley
dot icon11/09/2007
Return made up to 30/04/07; change of members
dot icon11/08/2007
New director appointed
dot icon16/07/2007
Secretary resigned;director resigned
dot icon16/07/2007
New secretary appointed
dot icon18/04/2007
Total exemption full accounts made up to 2006-06-30
dot icon16/05/2006
Return made up to 30/04/06; full list of members
dot icon13/04/2006
Total exemption full accounts made up to 2005-06-30
dot icon16/05/2005
Return made up to 30/04/05; full list of members
dot icon29/04/2005
Total exemption full accounts made up to 2004-06-30
dot icon13/07/2004
Return made up to 30/04/04; full list of members
dot icon01/06/2004
Secretary resigned
dot icon01/06/2004
New secretary appointed
dot icon18/03/2004
New director appointed
dot icon08/03/2004
Total exemption full accounts made up to 2003-06-30
dot icon30/05/2003
Return made up to 30/04/03; full list of members
dot icon26/04/2003
Accounts for a dormant company made up to 2002-06-30
dot icon30/05/2002
Return made up to 30/04/02; full list of members
dot icon24/04/2002
Accounts for a dormant company made up to 2001-06-30
dot icon13/06/2001
New secretary appointed
dot icon13/06/2001
Secretary resigned;director resigned
dot icon16/05/2001
Return made up to 30/04/01; full list of members
dot icon30/04/2001
Accounts for a dormant company made up to 2000-06-30
dot icon30/04/2001
Resolutions
dot icon01/06/2000
Return made up to 30/04/00; full list of members
dot icon12/04/2000
New director appointed
dot icon26/01/2000
New director appointed
dot icon11/01/2000
Director resigned
dot icon10/01/2000
Accounts for a dormant company made up to 1999-06-30
dot icon10/01/2000
Resolutions
dot icon16/05/1999
New secretary appointed
dot icon16/05/1999
Secretary resigned
dot icon10/05/1999
Return made up to 30/04/99; no change of members
dot icon31/03/1999
Accounts for a dormant company made up to 1998-06-30
dot icon31/03/1999
Resolutions
dot icon10/05/1998
Return made up to 30/04/98; no change of members
dot icon31/12/1997
Accounts for a dormant company made up to 1997-06-30
dot icon31/12/1997
Resolutions
dot icon25/04/1997
Return made up to 30/04/97; full list of members
dot icon05/02/1997
Registered office changed on 05/02/97 from: flat 2 1 goldney road clifton bristol BS8 4RB
dot icon24/01/1997
New director appointed
dot icon24/01/1997
New secretary appointed;new director appointed
dot icon24/01/1997
Director resigned
dot icon24/01/1997
Secretary resigned
dot icon24/07/1996
Accounts for a dormant company made up to 1996-06-30
dot icon24/07/1996
Resolutions
dot icon31/05/1996
Return made up to 30/04/96; no change of members
dot icon01/08/1995
Accounts for a dormant company made up to 1995-06-30
dot icon01/08/1995
Resolutions
dot icon05/06/1995
Return made up to 30/04/95; no change of members
dot icon01/08/1994
Accounts for a dormant company made up to 1994-06-30
dot icon01/08/1994
Resolutions
dot icon08/06/1994
Return made up to 30/04/94; full list of members
dot icon13/04/1994
Accounts for a dormant company made up to 1993-06-30
dot icon31/03/1994
Resolutions
dot icon14/07/1993
Return made up to 30/04/93; no change of members
dot icon04/09/1992
Accounts for a dormant company made up to 1992-06-30
dot icon04/09/1992
Resolutions
dot icon04/09/1992
Director resigned;new director appointed
dot icon06/07/1992
Return made up to 30/04/92; full list of members
dot icon08/04/1992
Return made up to 30/04/91; no change of members
dot icon14/01/1992
Accounts for a dormant company made up to 1991-06-30
dot icon14/01/1992
Resolutions
dot icon16/10/1991
Accounts for a dormant company made up to 1990-06-30
dot icon16/10/1991
Resolutions
dot icon19/06/1991
Return made up to 30/06/90; no change of members
dot icon07/01/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon07/01/1991
Registered office changed on 07/01/91 from: stones northernhay place exeter devon EX4 3QQ
dot icon04/05/1990
Resolutions
dot icon04/05/1990
Accounts for a dormant company made up to 1989-06-30
dot icon04/05/1990
Return made up to 30/04/90; full list of members
dot icon02/06/1989
Accounts for a dormant company made up to 1988-06-30
dot icon02/06/1989
Resolutions
dot icon10/05/1989
Return made up to 23/04/89; full list of members
dot icon23/11/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon23/11/1987
Accounting reference date notified as 30/06
dot icon09/10/1987
Incorporation
2029
change arrow icon0 % *

* during past year

Total Assets

£0.00
2029
change arrow icon0 *

* during past year

Number of employees

0
2029
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/06/2024
dot iconNext confirmation date
08/02/2026
dot iconLast change occurred
29/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
29/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
6.67K
-
0.00
-
-
2022
0
8.51K
-
0.00
-
-
2029
-
-
-
0.00
-
-
2029
-
-
-
0.00
-
-

Employees

2029

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Haynes, David John
Director
06/12/1999 - Present
4
Reid, Derek George
Secretary
18/06/2010 - 23/01/2015
-
Waller, Jonathan Simon
Director
31/05/1992 - 06/12/1996
-
Hawley, Frances
Secretary
14/06/2007 - 16/06/2008
-
Haynes, David John
Secretary
04/06/2001 - 01/05/2004
-

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 GOLDNEY ROAD (CLIFTON) MANAGEMENT COMPANY LIMITED

1 GOLDNEY ROAD (CLIFTON) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 09/10/1987 with the registered office located at Flat 1, 1 Goldney Road, Clifton, Bristol BS8 4RB. 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 GOLDNEY ROAD (CLIFTON) MANAGEMENT COMPANY LIMITED?

toggle

1 GOLDNEY ROAD (CLIFTON) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 09/10/1987 .

Where is 1 GOLDNEY ROAD (CLIFTON) MANAGEMENT COMPANY LIMITED located?

toggle

1 GOLDNEY ROAD (CLIFTON) MANAGEMENT COMPANY LIMITED is registered at Flat 1, 1 Goldney Road, Clifton, Bristol BS8 4RB.

What does 1 GOLDNEY ROAD (CLIFTON) MANAGEMENT COMPANY LIMITED do?

toggle

1 GOLDNEY ROAD (CLIFTON) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 1 GOLDNEY ROAD (CLIFTON) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 26/03/2026: Confirmation statement made on 2026-02-08 with no updates.