10 BELLEVUE (CLIFTON) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

10 BELLEVUE (CLIFTON) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02016298

Incorporation date

01/05/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

Woodlands Grange Woodlands Lane, Bradley Stoke, Bristol BS32 4JYCopy
copy info iconCopy
See on map
Latest events (Record since 03/08/1986)
dot icon28/08/2025
Confirmation statement made on 2025-08-24 with no updates
dot icon10/06/2025
Total exemption full accounts made up to 2025-03-31
dot icon29/08/2024
Confirmation statement made on 2024-08-24 with no updates
dot icon17/06/2024
Total exemption full accounts made up to 2024-03-31
dot icon23/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon07/09/2023
Confirmation statement made on 2023-08-24 with no updates
dot icon31/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon30/08/2022
Confirmation statement made on 2022-08-24 with no updates
dot icon22/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon26/08/2021
Confirmation statement made on 2021-08-24 with no updates
dot icon10/05/2021
Termination of appointment of Elena Rose Perryman as a director on 2021-03-08
dot icon07/05/2021
Appointment of Dr Julia Kristin King as a director on 2021-03-09
dot icon15/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon29/09/2020
Confirmation statement made on 2020-08-24 with no updates
dot icon25/09/2020
Director's details changed for Sophie Victoria Morgan on 2020-09-25
dot icon23/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon28/08/2019
Confirmation statement made on 2019-08-24 with no updates
dot icon24/08/2018
Confirmation statement made on 2018-08-24 with no updates
dot icon20/08/2018
Accounts for a dormant company made up to 2018-03-31
dot icon15/01/2018
Termination of appointment of Christopher Michael Davies as a director on 2017-12-20
dot icon15/01/2018
Appointment of Elena Rose Perryman as a director on 2017-12-08
dot icon25/08/2017
Confirmation statement made on 2017-08-24 with no updates
dot icon07/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon16/11/2016
Appointment of Mrs Penelope Clare Horsey as a director on 2016-11-08
dot icon16/11/2016
Termination of appointment of Paul Bryan Talbot as a director on 2016-11-08
dot icon21/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/09/2016
Confirmation statement made on 2016-08-24 with updates
dot icon08/08/2016
Registered office address changed from Bryan Stone + Company 91/93 Alma Road Clifton Bristol BS8 2DP to Woodlands Grange Woodlands Lane Bradley Stoke Bristol BS32 4JY on 2016-08-08
dot icon02/11/2015
Total exemption full accounts made up to 2015-03-31
dot icon18/09/2015
Annual return made up to 2015-08-24 no member list
dot icon09/04/2015
Appointment of Mr Christopher Michael Davies as a director on 2015-03-31
dot icon09/04/2015
Termination of appointment of Felix Lankester as a director on 2015-03-31
dot icon07/10/2014
Annual return made up to 2014-08-24 no member list
dot icon07/10/2014
Secretary's details changed for Mrs Karen Lucy Chinn on 2014-01-01
dot icon07/10/2014
Director's details changed for Mrs Karen Lucy Chinn on 2014-01-01
dot icon25/09/2014
Total exemption full accounts made up to 2014-03-31
dot icon16/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon20/09/2013
Annual return made up to 2013-08-24 no member list
dot icon03/10/2012
Total exemption full accounts made up to 2012-03-31
dot icon21/09/2012
Annual return made up to 2012-08-24 no member list
dot icon21/09/2011
Annual return made up to 2011-08-24 no member list
dot icon21/09/2011
Director's details changed for Mrs Karen Lucy Chinn on 2011-08-24
dot icon21/09/2011
Secretary's details changed for Mrs Karen Lucy Chinn on 2011-08-24
dot icon17/06/2011
Total exemption full accounts made up to 2011-03-31
dot icon15/09/2010
Annual return made up to 2010-08-24 no member list
dot icon15/09/2010
Director's details changed for Mrs Karen Lucy Chinn on 2010-08-24
dot icon15/09/2010
Director's details changed for Felix Lankester on 2010-08-24
dot icon15/09/2010
Director's details changed for Paul Bryan Talbot on 2010-08-24
dot icon15/09/2010
Director's details changed for Sophie Victoria Morgan on 2010-08-24
dot icon15/09/2010
Termination of appointment of William Drury as a director
dot icon06/09/2010
Total exemption full accounts made up to 2010-03-31
dot icon13/04/2010
Appointment of Paula Jane Livesey as a director
dot icon17/10/2009
Total exemption full accounts made up to 2009-03-31
dot icon10/09/2009
Annual return made up to 24/08/09
dot icon17/12/2008
Total exemption full accounts made up to 2008-03-31
dot icon24/10/2008
Annual return made up to 24/08/08
dot icon24/10/2008
Director and secretary's change of particulars / karen moore / 24/10/2008
dot icon18/12/2007
Total exemption full accounts made up to 2007-03-31
dot icon28/10/2007
Annual return made up to 24/08/07
dot icon28/10/2007
Secretary resigned
dot icon28/10/2007
New director appointed
dot icon18/04/2007
New director appointed
dot icon07/02/2007
Annual return made up to 24/08/06
dot icon07/02/2007
New director appointed
dot icon07/02/2007
Secretary resigned;director resigned
dot icon07/02/2007
New secretary appointed
dot icon07/02/2007
New secretary appointed
dot icon07/02/2007
Director resigned
dot icon07/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon16/02/2006
New director appointed
dot icon05/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon28/09/2005
Annual return made up to 24/08/05
dot icon21/12/2004
Total exemption full accounts made up to 2004-03-31
dot icon02/09/2004
Annual return made up to 24/08/04
dot icon19/03/2004
New director appointed
dot icon20/02/2004
Director resigned
dot icon20/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon29/09/2003
Annual return made up to 24/08/03
dot icon29/09/2003
Secretary resigned
dot icon24/07/2003
Director resigned
dot icon24/07/2003
New secretary appointed;new director appointed
dot icon03/12/2002
Total exemption full accounts made up to 2002-03-31
dot icon02/09/2002
Annual return made up to 24/08/02
dot icon28/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon03/12/2001
New director appointed
dot icon23/11/2001
Director resigned
dot icon06/09/2001
Annual return made up to 24/08/01
dot icon17/10/2000
Full accounts made up to 2000-03-31
dot icon21/09/2000
Annual return made up to 24/08/00
dot icon06/04/2000
Director resigned
dot icon21/01/2000
Full accounts made up to 1999-03-31
dot icon01/09/1999
Annual return made up to 24/08/99
dot icon19/03/1999
New director appointed
dot icon19/03/1999
Director resigned
dot icon16/11/1998
Full accounts made up to 1998-03-31
dot icon26/08/1998
Annual return made up to 24/08/98
dot icon26/08/1998
Secretary resigned
dot icon02/10/1997
New secretary appointed
dot icon02/10/1997
Annual return made up to 24/08/97
dot icon14/07/1997
Full accounts made up to 1997-03-31
dot icon14/07/1997
New director appointed
dot icon19/09/1996
Full accounts made up to 1996-03-31
dot icon04/09/1996
Annual return made up to 24/08/96
dot icon24/10/1995
Full accounts made up to 1995-03-31
dot icon29/09/1995
Annual return made up to 24/08/95
dot icon08/12/1994
Full accounts made up to 1994-03-31
dot icon04/10/1994
Annual return made up to 24/08/94
dot icon14/12/1993
Full accounts made up to 1993-03-31
dot icon14/12/1993
New director appointed
dot icon02/09/1993
Annual return made up to 24/08/93
dot icon04/05/1993
Registered office changed on 04/05/93 from: 157, redland road, redland, bristol, BS6 6YE.
dot icon16/02/1993
Accounts for a small company made up to 1992-03-31
dot icon24/09/1992
Auditor's resignation
dot icon21/09/1992
Annual return made up to 24/08/92
dot icon18/02/1992
Secretary resigned;new secretary appointed
dot icon18/02/1992
Accounts for a small company made up to 1991-03-31
dot icon18/02/1992
Annual return made up to 24/08/91
dot icon10/02/1992
Accounts for a small company made up to 1989-03-31
dot icon22/01/1992
Annual return made up to 24/08/90
dot icon22/01/1992
Accounts for a small company made up to 1990-03-31
dot icon22/01/1992
Secretary's particulars changed;secretary resigned;new secretary appointed
dot icon22/01/1992
Director's particulars changed;director resigned;new director appointed
dot icon22/01/1992
Director's particulars changed;director resigned;new director appointed
dot icon22/01/1992
Director's particulars changed;director resigned;new director appointed
dot icon22/01/1992
Director's particulars changed;director resigned;new director appointed
dot icon22/01/1992
Annual return made up to 24/08/89
dot icon21/08/1991
Director resigned;new director appointed
dot icon23/07/1991
Director resigned;new director appointed
dot icon18/07/1991
New secretary appointed;director resigned;new director appointed
dot icon05/07/1989
Registered office changed on 05/07/89 from: 13 vyvyan road bristol BS8 3AD
dot icon21/04/1989
Annual return made up to 24/08/88
dot icon29/03/1989
Accounts for a small company made up to 1988-03-31
dot icon04/02/1989
New director appointed
dot icon27/01/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon24/08/1988
Director resigned;new director appointed
dot icon26/11/1987
Accounts for a small company made up to 1987-03-31
dot icon26/11/1987
Annual return made up to 25/11/87
dot icon27/07/1987
New director appointed
dot icon03/06/1987
New director appointed
dot icon04/04/1987
New director appointed
dot icon07/03/1987
New director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon04/12/1986
New director appointed
dot icon03/08/1986
Accounting reference date notified as 31/03
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Horsey, Penelope Clare
Director
08/11/2016 - Present
-
Skinner, Jonathan
Secretary
23/06/2003 - 31/03/2006
-
Chinn, Karen Lucy
Secretary
06/09/2006 - Present
-
Talbot, Paul Bryan
Director
09/08/2005 - 07/11/2016
-
Perryman, Elena Rose
Director
07/12/2017 - 07/03/2021
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 10 BELLEVUE (CLIFTON) MANAGEMENT COMPANY LIMITED

10 BELLEVUE (CLIFTON) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 01/05/1986 with the registered office located at Woodlands Grange Woodlands Lane, Bradley Stoke, Bristol BS32 4JY. There are currently 6 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 10 BELLEVUE (CLIFTON) MANAGEMENT COMPANY LIMITED?

toggle

10 BELLEVUE (CLIFTON) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 01/05/1986 .

Where is 10 BELLEVUE (CLIFTON) MANAGEMENT COMPANY LIMITED located?

toggle

10 BELLEVUE (CLIFTON) MANAGEMENT COMPANY LIMITED is registered at Woodlands Grange Woodlands Lane, Bradley Stoke, Bristol BS32 4JY.

What does 10 BELLEVUE (CLIFTON) MANAGEMENT COMPANY LIMITED do?

toggle

10 BELLEVUE (CLIFTON) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 10 BELLEVUE (CLIFTON) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 28/08/2025: Confirmation statement made on 2025-08-24 with no updates.