10 THE AVENUE, CLIFTON, BRISTOL LIMITED

Register to unlock more data on OkredoRegister

10 THE AVENUE, CLIFTON, BRISTOL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01422264

Incorporation date

23/05/1979

Size

Dormant

Contacts

Registered address

Registered address

Second Floor Flat 10 The Avenue, Clifton, Bristol BS8 3HECopy
copy info iconCopy
See on map
Latest events (Record since 10/10/1986)
dot icon02/03/2026
Accounts for a dormant company made up to 2025-06-30
dot icon29/09/2025
Confirmation statement made on 2025-09-18 with no updates
dot icon24/09/2025
Termination of appointment of Michael Stewart as a director on 2025-09-23
dot icon24/09/2025
Appointment of Clifton College as a director on 2025-09-24
dot icon23/09/2024
Confirmation statement made on 2024-09-18 with no updates
dot icon08/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon21/09/2023
Confirmation statement made on 2023-09-18 with no updates
dot icon07/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon20/09/2022
Confirmation statement made on 2022-09-18 with no updates
dot icon02/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon18/09/2021
Confirmation statement made on 2021-09-18 with no updates
dot icon02/10/2020
Confirmation statement made on 2020-09-22 with no updates
dot icon30/09/2020
Total exemption full accounts made up to 2020-06-30
dot icon26/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon28/09/2019
Confirmation statement made on 2019-09-22 with no updates
dot icon14/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon27/09/2018
Confirmation statement made on 2018-09-22 with no updates
dot icon25/06/2018
Notification of a person with significant control statement
dot icon25/06/2018
Withdrawal of a person with significant control statement on 2018-06-25
dot icon03/04/2018
Total exemption full accounts made up to 2017-06-30
dot icon29/09/2017
Confirmation statement made on 2017-09-22 with no updates
dot icon27/03/2017
Total exemption full accounts made up to 2016-06-30
dot icon24/09/2016
Confirmation statement made on 2016-09-22 with updates
dot icon02/03/2016
Total exemption full accounts made up to 2015-06-30
dot icon26/09/2015
Annual return made up to 2015-09-22 with full list of shareholders
dot icon23/03/2015
Total exemption full accounts made up to 2014-06-30
dot icon03/10/2014
Annual return made up to 2014-09-22 with full list of shareholders
dot icon05/06/2014
Secretary's details changed for Mr Andrew Mark Riley on 2014-06-04
dot icon14/10/2013
Annual return made up to 2013-09-22 with full list of shareholders
dot icon14/10/2013
Appointment of Mr Michael Stewart as a director
dot icon13/09/2013
Total exemption full accounts made up to 2013-06-30
dot icon22/08/2013
Termination of appointment of William Huntington as a director
dot icon24/09/2012
Annual return made up to 2012-09-22 with full list of shareholders
dot icon10/09/2012
Total exemption full accounts made up to 2012-06-30
dot icon11/10/2011
Total exemption full accounts made up to 2011-06-30
dot icon28/09/2011
Annual return made up to 2011-09-22 with full list of shareholders
dot icon14/10/2010
Total exemption full accounts made up to 2010-06-30
dot icon24/09/2010
Annual return made up to 2010-09-22 with full list of shareholders
dot icon24/09/2010
Secretary's details changed for Andrew Mark Riley on 2010-09-22
dot icon24/09/2010
Director's details changed for Andrew Mark Riley on 2010-09-22
dot icon24/09/2010
Director's details changed for William James Huntington on 2010-09-22
dot icon24/09/2010
Director's details changed for Patti Heaven on 2010-09-22
dot icon24/09/2010
Director's details changed for Mrs Anne Louise Forte on 2010-09-22
dot icon14/01/2010
Total exemption full accounts made up to 2009-06-30
dot icon06/10/2009
Annual return made up to 2009-09-22 with full list of shareholders
dot icon21/04/2009
Total exemption full accounts made up to 2008-06-30
dot icon23/09/2008
Return made up to 22/09/08; full list of members
dot icon23/09/2008
Director's change of particulars / patti heaven / 22/09/2008
dot icon12/08/2008
Director appointed patti heaven
dot icon07/08/2008
Appointment terminated director pierre lefevre
dot icon07/07/2008
Total exemption full accounts made up to 2007-06-30
dot icon29/05/2008
Location of register of members
dot icon29/05/2008
Registered office changed on 29/05/2008 from c/o county estate management secretarial services LIMITED 79 new cavendish street london W1W 6XB
dot icon29/05/2008
Appointment terminated secretary county estate management secretarial services LIMITED
dot icon29/05/2008
Secretary appointed andrew mark riley
dot icon13/05/2008
Director appointed william james huntington
dot icon25/09/2007
Return made up to 22/09/07; full list of members
dot icon08/12/2006
Director resigned
dot icon07/12/2006
New director appointed
dot icon10/10/2006
Return made up to 22/09/06; full list of members
dot icon03/10/2006
Total exemption full accounts made up to 2006-06-30
dot icon07/06/2006
Auditor's resignation
dot icon05/06/2006
Full accounts made up to 2005-06-30
dot icon18/11/2005
Return made up to 22/09/05; full list of members
dot icon22/09/2005
New secretary appointed
dot icon20/09/2005
Registered office changed on 20/09/05 from: 11 alma vale road bristol avon BS8 2HL
dot icon20/09/2005
Secretary resigned
dot icon14/04/2005
Full accounts made up to 2004-06-30
dot icon28/09/2004
Return made up to 22/09/04; full list of members
dot icon08/02/2004
Total exemption full accounts made up to 2003-06-30
dot icon20/10/2003
Return made up to 22/09/03; full list of members
dot icon10/06/2003
Director resigned
dot icon05/04/2003
Full accounts made up to 2002-06-30
dot icon24/10/2002
Return made up to 22/09/02; full list of members
dot icon18/04/2002
Full accounts made up to 2001-06-30
dot icon06/02/2002
New director appointed
dot icon30/10/2001
Director resigned
dot icon25/10/2001
Return made up to 22/09/01; full list of members
dot icon23/01/2001
Full accounts made up to 2000-06-30
dot icon24/10/2000
Return made up to 22/09/00; full list of members
dot icon21/11/1999
Full accounts made up to 1999-06-30
dot icon07/10/1999
Return made up to 22/09/99; no change of members
dot icon07/10/1999
Secretary resigned
dot icon04/05/1999
New secretary appointed
dot icon02/05/1999
Registered office changed on 02/05/99 from: lower ground floor 20 meridian place clifton bristol BS8 1JL
dot icon12/04/1999
New director appointed
dot icon10/03/1999
Full accounts made up to 1998-06-30
dot icon09/10/1998
Return made up to 22/09/98; full list of members
dot icon11/04/1998
Full accounts made up to 1997-06-30
dot icon20/10/1997
Return made up to 22/09/97; no change of members
dot icon29/08/1997
Secretary resigned
dot icon29/08/1997
New secretary appointed
dot icon01/05/1997
Full accounts made up to 1996-06-30
dot icon21/10/1996
Return made up to 22/09/96; no change of members
dot icon06/05/1996
Full accounts made up to 1995-06-30
dot icon26/10/1995
Return made up to 22/09/95; full list of members
dot icon27/04/1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon27/04/1995
Registered office changed on 27/04/95 from: 10 the avenue clifton bristol BS8 3HE
dot icon12/10/1994
Return made up to 22/09/94; change of members
dot icon23/08/1994
Director resigned;new director appointed
dot icon03/08/1994
Accounts for a small company made up to 1994-06-30
dot icon03/08/1994
Director resigned;new director appointed
dot icon21/12/1993
Full accounts made up to 1993-06-30
dot icon28/09/1993
Return made up to 22/09/93; no change of members
dot icon02/12/1992
Full accounts made up to 1992-06-30
dot icon08/10/1992
Return made up to 03/10/92; full list of members
dot icon19/03/1992
Director resigned;new director appointed
dot icon19/03/1992
Director resigned;new director appointed
dot icon28/02/1992
Full accounts made up to 1991-06-30
dot icon08/10/1991
Return made up to 22/09/91; full list of members
dot icon07/12/1990
Full accounts made up to 1990-06-30
dot icon07/12/1990
Return made up to 26/08/90; full list of members
dot icon02/10/1989
Full accounts made up to 1989-06-30
dot icon02/10/1989
Return made up to 22/09/89; full list of members
dot icon31/01/1989
Full accounts made up to 1988-06-30
dot icon31/01/1989
Auditor's resignation
dot icon31/01/1989
Secretary resigned;new secretary appointed
dot icon31/01/1989
Return made up to 15/12/88; full list of members
dot icon24/02/1988
Full accounts made up to 1987-06-30
dot icon24/02/1988
Return made up to 12/08/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon29/11/1986
Return made up to 18/09/86; full list of members
dot icon10/10/1986
Full accounts made up to 1986-06-30

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
18/09/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harris, Michael Charles
Director
10/02/1995 - 08/12/2006
-
Riley, Andrew Mark
Director
24/11/2006 - Present
-
Harris, Michael Charles
Secretary
10/02/1995 - 17/04/1997
-
COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED
Corporate Secretary
30/08/2005 - 22/05/2008
187
Lefevre, Pierre Paul Joseph Leon Marie Ghislain
Director
24/10/1998 - 07/08/2008
24

Persons with Significant Control

2
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 THE AVENUE, CLIFTON, BRISTOL LIMITED

10 THE AVENUE, CLIFTON, BRISTOL LIMITED is an(a) Active company incorporated on 23/05/1979 with the registered office located at Second Floor Flat 10 The Avenue, Clifton, Bristol BS8 3HE. There are currently 4 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 10 THE AVENUE, CLIFTON, BRISTOL LIMITED?

toggle

10 THE AVENUE, CLIFTON, BRISTOL LIMITED is currently Active. It was registered on 23/05/1979 .

Where is 10 THE AVENUE, CLIFTON, BRISTOL LIMITED located?

toggle

10 THE AVENUE, CLIFTON, BRISTOL LIMITED is registered at Second Floor Flat 10 The Avenue, Clifton, Bristol BS8 3HE.

What does 10 THE AVENUE, CLIFTON, BRISTOL LIMITED do?

toggle

10 THE AVENUE, CLIFTON, BRISTOL LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 10 THE AVENUE, CLIFTON, BRISTOL LIMITED?

toggle

The latest filing was on 02/03/2026: Accounts for a dormant company made up to 2025-06-30.