11 BEAUFORT RD (CLIFTON) MANAGEMENT LTD.

Register to unlock more data on OkredoRegister

11 BEAUFORT RD (CLIFTON) MANAGEMENT LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02327602

Incorporation date

12/12/1988

Size

Micro Entity

Contacts

Registered address

Registered address

C/O ADAM CHURCH LIMITED, 256 Southmead Road, Westbury-On-Trym, Bristol BS10 5ENCopy
copy info iconCopy
See on map
Latest events (Record since 12/12/1988)
dot icon28/10/2025
Micro company accounts made up to 2025-03-31
dot icon23/10/2025
Termination of appointment of Adam Church as a secretary on 2025-10-23
dot icon23/10/2025
Appointment of Adam Church Ltd as a secretary on 2025-10-23
dot icon09/06/2025
Confirmation statement made on 2025-06-07 with no updates
dot icon11/09/2024
Micro company accounts made up to 2024-03-31
dot icon10/06/2024
Confirmation statement made on 2024-06-07 with no updates
dot icon26/09/2023
Micro company accounts made up to 2023-03-31
dot icon07/06/2023
Confirmation statement made on 2023-06-07 with updates
dot icon03/04/2023
Appointment of Mr Matthew Dawson as a director on 2023-04-03
dot icon19/10/2022
Micro company accounts made up to 2022-03-31
dot icon29/09/2022
Termination of appointment of Richard Anthony Drew as a director on 2022-09-29
dot icon08/06/2022
Confirmation statement made on 2022-06-07 with no updates
dot icon29/07/2021
Micro company accounts made up to 2021-03-31
dot icon07/06/2021
Confirmation statement made on 2021-06-07 with no updates
dot icon21/09/2020
Appointment of Miss Aimee Louise Lidstone as a director on 2020-09-21
dot icon17/08/2020
Micro company accounts made up to 2020-03-31
dot icon08/06/2020
Confirmation statement made on 2020-06-07 with updates
dot icon28/10/2019
Termination of appointment of Rebecca Elizabeth Awde as a director on 2019-10-28
dot icon24/06/2019
Micro company accounts made up to 2019-03-31
dot icon19/06/2019
Confirmation statement made on 2019-06-07 with no updates
dot icon05/07/2018
Accounts for a dormant company made up to 2018-03-31
dot icon07/06/2018
Confirmation statement made on 2018-06-07 with updates
dot icon07/03/2018
Appointment of Ms Gemma May Heaven as a director on 2018-03-07
dot icon04/01/2018
Termination of appointment of Philip Matthew Roach as a director on 2018-01-04
dot icon28/07/2017
Accounts for a dormant company made up to 2017-03-31
dot icon08/06/2017
Confirmation statement made on 2017-06-07 with updates
dot icon10/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon20/06/2016
Annual return made up to 2016-06-07 with full list of shareholders
dot icon08/06/2016
Appointment of Mr Richard Drew as a director on 2016-05-31
dot icon01/06/2016
Registered office address changed from C/O Adam Church Ltd 4 Westbury Mews Westbury-on-Trym Bristol BS9 3QA to C/O Adam Church Limited 256 Southmead Road Westbury-on-Trym Bristol BS10 5EN on 2016-06-01
dot icon16/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/08/2015
Termination of appointment of John Saffrett as a director on 2015-08-04
dot icon22/06/2015
Annual return made up to 2015-06-07 with full list of shareholders
dot icon14/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon08/07/2014
Appointment of Rebecca Elizabeth Awde as a director
dot icon16/06/2014
Annual return made up to 2014-06-07 with full list of shareholders
dot icon05/02/2014
Appointment of Mr Adam Church as a secretary
dot icon05/02/2014
Registered office address changed from 11 Beaufort Road Beaufort Road Clifton Bristol BS8 2JT England on 2014-02-05
dot icon28/01/2014
Registered office address changed from C/O Trafalgar Property Services 19 Ewelme Close Dursley Gloucestershire GL11 4NE United Kingdom on 2014-01-28
dot icon28/01/2014
Termination of appointment of Trafalgar Property Services as a secretary
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon24/07/2013
Annual return made up to 2013-06-07 with full list of shareholders
dot icon24/07/2013
Termination of appointment of Christopher Chapman as a director
dot icon31/03/2013
Termination of appointment of Toni Turner as a secretary
dot icon31/03/2013
Appointment of Trafalgar Property Services as a secretary
dot icon31/03/2013
Termination of appointment of Ian Powell as a secretary
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon12/06/2012
Annual return made up to 2012-06-07 with full list of shareholders
dot icon12/06/2012
Appointment of Mrs Toni Sara Turner as a secretary
dot icon12/06/2012
Termination of appointment of Sholto Macturk as a secretary
dot icon15/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon11/06/2011
Annual return made up to 2011-06-07 with full list of shareholders
dot icon19/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon23/06/2010
Annual return made up to 2010-06-07 with full list of shareholders
dot icon23/06/2010
Director's details changed for Philip Matthew Roach on 2010-01-01
dot icon23/06/2010
Director's details changed for Christopher Ian Chapman on 2010-01-01
dot icon23/06/2010
Director's details changed for John Saffrett on 2010-01-01
dot icon06/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon30/01/2010
Registered office address changed from 2 Shorland House Beaufort Road Clifton Bristol BS8 2JT on 2010-01-30
dot icon09/07/2009
Return made up to 07/06/09; full list of members
dot icon27/05/2009
Director and secretary appointed ian tremain powell
dot icon27/05/2009
Director appointed christopher ian chapman
dot icon20/05/2009
Appointment terminated director jonathan appleby
dot icon29/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon19/08/2008
Return made up to 07/06/08; full list of members
dot icon21/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon21/11/2007
Return made up to 07/06/07; change of members
dot icon24/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon23/11/2006
Director resigned
dot icon13/06/2006
Return made up to 07/06/06; full list of members
dot icon27/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon01/07/2005
Return made up to 07/06/05; full list of members
dot icon14/10/2004
Total exemption full accounts made up to 2004-03-31
dot icon27/09/2004
New director appointed
dot icon27/09/2004
Director resigned
dot icon02/07/2004
Return made up to 07/06/04; full list of members
dot icon15/04/2004
New director appointed
dot icon15/04/2004
Director resigned
dot icon29/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon17/01/2004
New director appointed
dot icon17/01/2004
Director resigned
dot icon28/07/2003
Return made up to 07/06/03; full list of members
dot icon23/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon03/08/2002
Return made up to 07/06/02; full list of members
dot icon03/10/2001
New director appointed
dot icon20/09/2001
Director resigned
dot icon31/08/2001
Total exemption full accounts made up to 2001-03-31
dot icon26/07/2001
Return made up to 07/06/01; full list of members
dot icon28/12/2000
Full accounts made up to 2000-03-31
dot icon21/11/2000
New director appointed
dot icon21/11/2000
Director resigned
dot icon20/07/2000
Return made up to 07/06/00; full list of members
dot icon30/12/1999
Full accounts made up to 1999-03-31
dot icon30/07/1999
Return made up to 07/06/99; full list of members
dot icon07/01/1999
Full accounts made up to 1998-03-31
dot icon03/11/1998
New director appointed
dot icon03/11/1998
Director resigned
dot icon06/07/1998
Return made up to 07/06/98; full list of members
dot icon07/01/1998
Full accounts made up to 1997-03-31
dot icon13/07/1997
Return made up to 07/06/97; no change of members
dot icon17/12/1996
Full accounts made up to 1996-03-31
dot icon12/06/1996
Return made up to 07/06/96; change of members
dot icon24/05/1996
Director resigned
dot icon24/05/1996
New director appointed
dot icon10/01/1996
Full accounts made up to 1995-03-31
dot icon01/08/1995
New director appointed
dot icon01/08/1995
Return made up to 07/06/95; full list of members
dot icon12/12/1994
Full accounts made up to 1994-03-31
dot icon21/07/1994
Auditor's resignation
dot icon08/06/1994
Return made up to 07/06/94; full list of members
dot icon23/12/1993
Full accounts made up to 1993-03-31
dot icon02/12/1993
Director resigned;new director appointed
dot icon02/12/1993
Director resigned;new director appointed
dot icon18/06/1993
Return made up to 07/06/93; no change of members
dot icon17/11/1992
Full accounts made up to 1992-03-31
dot icon20/07/1992
Return made up to 07/06/92; no change of members
dot icon11/12/1991
Full accounts made up to 1991-03-31
dot icon01/07/1991
Return made up to 07/06/91; full list of members
dot icon05/06/1991
Director resigned;new director appointed
dot icon15/05/1991
Director resigned;new director appointed
dot icon18/06/1990
Return made up to 08/06/90; full list of members
dot icon07/06/1990
Resolutions
dot icon07/06/1990
Accounts for a dormant company made up to 1990-03-31
dot icon07/06/1990
Resolutions
dot icon18/04/1990
Return made up to 31/12/89; full list of members
dot icon01/02/1990
Director resigned;new director appointed
dot icon01/02/1990
Director resigned;new director appointed
dot icon01/02/1990
New director appointed
dot icon01/02/1990
New director appointed
dot icon01/02/1990
Secretary resigned;new secretary appointed
dot icon01/02/1990
Registered office changed on 01/02/90 from: 11 beaufort road clifton bristol avon
dot icon12/12/1988
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
07/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
9.52K
-
0.00
-
-
2022
0
7.27K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ADAM CHURCH LIMITED
Corporate Secretary
23/10/2025 - Present
116
Drew, Richard Anthony
Director
30/05/2016 - 28/09/2022
6
Turner, Toni Sara
Secretary
07/06/2011 - 31/12/2012
-
Saffrett, John
Director
25/03/2004 - 03/08/2015
1
Heaven, Gemma May
Director
07/03/2018 - Present
-

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+
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 11 BEAUFORT RD (CLIFTON) MANAGEMENT LTD.

11 BEAUFORT RD (CLIFTON) MANAGEMENT LTD. is an(a) Active company incorporated on 12/12/1988 with the registered office located at C/O ADAM CHURCH LIMITED, 256 Southmead Road, Westbury-On-Trym, Bristol BS10 5EN. There are currently 5 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 11 BEAUFORT RD (CLIFTON) MANAGEMENT LTD.?

toggle

11 BEAUFORT RD (CLIFTON) MANAGEMENT LTD. is currently Active. It was registered on 12/12/1988 .

Where is 11 BEAUFORT RD (CLIFTON) MANAGEMENT LTD. located?

toggle

11 BEAUFORT RD (CLIFTON) MANAGEMENT LTD. is registered at C/O ADAM CHURCH LIMITED, 256 Southmead Road, Westbury-On-Trym, Bristol BS10 5EN.

What does 11 BEAUFORT RD (CLIFTON) MANAGEMENT LTD. do?

toggle

11 BEAUFORT RD (CLIFTON) MANAGEMENT LTD. operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 11 BEAUFORT RD (CLIFTON) MANAGEMENT LTD.?

toggle

The latest filing was on 28/10/2025: Micro company accounts made up to 2025-03-31.