13, CORNWALLIS CRESCENT (CLIFTON) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

13, CORNWALLIS CRESCENT (CLIFTON) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02117120

Incorporation date

30/03/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

Brunel House 11 The Promenade, Clifton, Bristol BS8 3NGCopy
copy info iconCopy
See on map
Latest events (Record since 30/03/1987)
dot icon18/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon15/10/2025
Confirmation statement made on 2025-10-12 with updates
dot icon18/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon04/11/2024
Confirmation statement made on 2024-10-12 with updates
dot icon25/09/2024
Director's details changed for Mr Benjamin James Ridgeon on 2024-09-25
dot icon24/09/2024
Registered office address changed from Redland House 157 Redland Road Redland Bristol BS6 6YE to Brunel House 11 the Promenade Clifton Bristol BS8 3NG on 2024-09-24
dot icon24/09/2024
Director's details changed for Mr Benjamin James Ridgeon on 2024-09-23
dot icon12/10/2023
Confirmation statement made on 2023-10-12 with updates
dot icon22/05/2023
Total exemption full accounts made up to 2023-03-31
dot icon20/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon01/11/2022
Appointment of Mr Benjamin James Ridgeon as a director on 2022-10-11
dot icon31/10/2022
Termination of appointment of Richard Daniel Field as a director on 2022-10-28
dot icon31/10/2022
Director's details changed for Mrs Carolyn Gough on 2022-10-31
dot icon31/10/2022
Confirmation statement made on 2022-10-12 with updates
dot icon20/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon19/11/2021
Confirmation statement made on 2021-10-12 with updates
dot icon24/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon24/11/2020
Confirmation statement made on 2020-10-12 with updates
dot icon18/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon30/10/2019
Confirmation statement made on 2019-10-12 with updates
dot icon22/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon24/10/2018
Confirmation statement made on 2018-10-12 with updates
dot icon08/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon07/12/2017
Appointment of Dr Richard Daniel Field as a director on 2017-11-01
dot icon20/10/2017
Confirmation statement made on 2017-10-12 with updates
dot icon19/10/2017
Termination of appointment of Dawn Michelle Thorley as a director on 2016-12-22
dot icon19/10/2017
Termination of appointment of Sophie Victoria Littlefair as a director on 2016-12-22
dot icon14/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon17/10/2016
Confirmation statement made on 2016-10-12 with updates
dot icon03/06/2016
Register(s) moved to registered inspection location C/O Mr N Gough 16 Cotham Side Kingsdown Bristol Choose a County BS6 5TP
dot icon10/12/2015
Appointment of Mr Martyn David Hanmore as a director on 2015-12-09
dot icon09/12/2015
Annual return made up to 2015-10-12 no member list
dot icon09/12/2015
Registered office address changed from 13 Cornwallis Crescent Clifton Bristol BS8 4PJ to Redland House 157 Redland Road Redland Bristol BS6 6YE on 2015-12-09
dot icon09/12/2015
Termination of appointment of Gordon James Bazeley as a director on 2015-07-02
dot icon19/11/2015
Total exemption full accounts made up to 2015-03-31
dot icon14/11/2014
Amended total exemption full accounts made up to 2014-03-31
dot icon04/11/2014
Total exemption full accounts made up to 2014-03-31
dot icon28/10/2014
Annual return made up to 2014-10-12 no member list
dot icon28/10/2014
Termination of appointment of a director
dot icon28/10/2014
Appointment of Ms Dawn Michelle Thorley as a director
dot icon28/10/2014
Termination of appointment of Stewart Robert Stunt as a director on 2014-02-10
dot icon15/10/2014
Appointment of Ms Dawn Michelle Thorley as a director on 2014-10-15
dot icon15/10/2014
Appointment of Ms Sophie Victoria Littlefair as a director on 2014-10-15
dot icon26/11/2013
Annual return made up to 2013-10-12 no member list
dot icon26/11/2013
Register inspection address has been changed
dot icon25/11/2013
Appointment of Mr Nicholas Gough as a secretary
dot icon25/11/2013
Termination of appointment of Gordon Bazeley as a secretary
dot icon25/11/2013
Director's details changed for Mrs Carolyn Gough on 2011-12-01
dot icon25/11/2013
Appointment of Mr Nicholas Gough as a director
dot icon02/08/2013
Total exemption full accounts made up to 2013-03-31
dot icon20/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon16/10/2012
Annual return made up to 2012-10-12 no member list
dot icon15/10/2012
Termination of appointment of Rebecca Mccall as a secretary
dot icon17/10/2011
Annual return made up to 2011-10-12 no member list
dot icon22/07/2011
Total exemption full accounts made up to 2011-03-31
dot icon18/07/2011
Appointment of Mrs Helen Hughes as a director
dot icon30/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon03/12/2010
Annual return made up to 2010-10-12 no member list
dot icon10/11/2010
Termination of appointment of Tabitha Moynagh as a secretary
dot icon10/11/2010
Termination of appointment of Tabitha Moynagh as a director
dot icon13/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon24/11/2009
Annual return made up to 2009-10-12 no member list
dot icon24/11/2009
Secretary's details changed for Tabitha Moynagh on 2009-10-10
dot icon24/11/2009
Director's details changed for Stewart Robert Stunt on 2009-10-10
dot icon24/11/2009
Director's details changed for Gordon James Bazeley on 2009-10-10
dot icon24/11/2009
Director's details changed for Tabitha Moynagh on 2009-10-10
dot icon20/11/2009
Director's details changed for Becky Mccall on 2009-11-19
dot icon20/11/2009
Director's details changed for Mrs Carol Gough on 2009-11-19
dot icon20/11/2009
Appointment of Ms Rebecca Mccall as a secretary
dot icon20/11/2009
Appointment of Mr Gordon Bazeley as a secretary
dot icon14/11/2009
Appointment of Mrs Carol Gough as a director
dot icon06/11/2009
Termination of appointment of Simon Moynagh as a director
dot icon06/11/2009
Termination of appointment of Simon Moynagh as a secretary
dot icon26/09/2009
Appointment terminated director trevor soole
dot icon03/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon10/11/2008
Annual return made up to 12/10/08
dot icon15/05/2008
Annual return made up to 12/10/07
dot icon16/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon26/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon24/01/2007
Annual return made up to 12/10/06
dot icon05/09/2006
New director appointed
dot icon28/04/2006
Secretary resigned;director resigned
dot icon14/03/2006
New secretary appointed;new director appointed
dot icon14/03/2006
New secretary appointed;new director appointed
dot icon31/10/2005
Annual return made up to 12/10/05
dot icon31/10/2005
Director resigned
dot icon31/10/2005
New director appointed
dot icon31/08/2005
Total exemption full accounts made up to 2005-03-31
dot icon04/02/2005
Total exemption full accounts made up to 2004-03-31
dot icon21/10/2004
Annual return made up to 12/10/04
dot icon23/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon05/11/2003
Annual return made up to 12/10/03
dot icon20/09/2003
New secretary appointed
dot icon20/09/2003
Secretary resigned;director resigned
dot icon28/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon04/11/2002
Annual return made up to 12/10/02
dot icon25/07/2002
New secretary appointed
dot icon25/07/2002
Secretary resigned
dot icon22/05/2002
Director resigned
dot icon22/05/2002
New director appointed
dot icon21/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon30/10/2001
Annual return made up to 12/10/01
dot icon30/10/2001
Director resigned
dot icon30/10/2001
Director resigned
dot icon30/10/2001
New director appointed
dot icon31/05/2001
New director appointed
dot icon12/02/2001
New secretary appointed
dot icon12/02/2001
Annual return made up to 12/10/00
dot icon23/01/2001
Accounts made up to 2000-03-31
dot icon21/08/2000
New director appointed
dot icon02/08/2000
New director appointed
dot icon18/07/2000
Secretary resigned;director resigned
dot icon18/07/2000
Secretary resigned;director resigned
dot icon18/07/2000
New secretary appointed
dot icon19/01/2000
Accounts made up to 1999-03-31
dot icon11/11/1999
Annual return made up to 12/10/99
dot icon11/11/1999
New director appointed
dot icon12/03/1999
Accounts made up to 1998-03-31
dot icon09/11/1998
Annual return made up to 12/10/98
dot icon09/11/1998
New director appointed
dot icon14/11/1997
New secretary appointed
dot icon29/10/1997
Accounts made up to 1997-03-31
dot icon23/10/1997
Annual return made up to 12/10/97
dot icon08/08/1997
New director appointed
dot icon14/01/1997
Accounts made up to 1996-03-31
dot icon19/12/1996
New secretary appointed
dot icon19/12/1996
New director appointed
dot icon19/12/1996
New director appointed
dot icon19/12/1996
Annual return made up to 12/10/96
dot icon09/02/1996
Accounts made up to 1995-03-31
dot icon17/01/1996
New director appointed
dot icon14/12/1995
New director appointed
dot icon14/12/1995
Annual return made up to 12/10/95
dot icon30/01/1995
Accounts for a small company made up to 1994-03-31
dot icon16/11/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon25/10/1994
New director appointed
dot icon25/10/1994
Annual return made up to 12/10/94
dot icon21/04/1994
Annual return made up to 12/10/93
dot icon03/09/1993
New secretary appointed;director resigned;new director appointed
dot icon03/09/1993
Secretary resigned;director resigned
dot icon03/09/1993
Accounts for a small company made up to 1993-03-31
dot icon11/11/1992
Accounts for a small company made up to 1992-03-31
dot icon11/11/1992
Secretary resigned;new secretary appointed;director resigned
dot icon11/11/1992
Annual return made up to 12/10/92
dot icon01/07/1992
Annual return made up to 12/10/91
dot icon20/03/1992
New director appointed
dot icon20/03/1992
New director appointed
dot icon20/03/1992
Accounts for a small company made up to 1991-03-31
dot icon21/11/1990
Director resigned;new director appointed
dot icon22/10/1990
Accounts for a small company made up to 1990-03-31
dot icon22/10/1990
Accounts for a small company made up to 1989-03-31
dot icon22/10/1990
Annual return made up to 12/10/90
dot icon20/04/1990
Annual return made up to 31/12/89
dot icon23/02/1989
Accounts for a small company made up to 1988-03-31
dot icon02/02/1989
Annual return made up to 15/12/88
dot icon10/08/1988
Director resigned;new director appointed
dot icon13/01/1988
New director appointed
dot icon22/09/1987
Director resigned;new director appointed
dot icon30/03/1987
Certificate of Incorporation
dot icon30/03/1987
Incorporation
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 icon+7.61 % *

* during past year

Cash in Bank

£15,659.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/10/2026
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
11.35K
-
0.00
12.25K
-
2022
0
14.14K
-
0.00
14.55K
-
2023
0
15.75K
-
0.00
15.66K
-
2023
0
15.75K
-
0.00
15.66K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

15.75K £Ascended11.37 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

15.66K £Ascended7.61 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

37
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dr Alexander Greig
Director
18/01/2002 - 19/03/2005
2
Gough, Nicholas
Director
01/10/2013 - Present
1
Gough, Carolyn
Director
13/11/2009 - Present
-
Cape, Joanna Mary Olyve
Director
04/04/2001 - 13/05/2003
-
Bazeley, Gordon James
Director
19/03/2005 - 02/07/2015
-

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 13, CORNWALLIS CRESCENT (CLIFTON) MANAGEMENT COMPANY LIMITED

13, CORNWALLIS CRESCENT (CLIFTON) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 30/03/1987 with the registered office located at Brunel House 11 The Promenade, Clifton, Bristol BS8 3NG. There are currently 7 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 13, CORNWALLIS CRESCENT (CLIFTON) MANAGEMENT COMPANY LIMITED?

toggle

13, CORNWALLIS CRESCENT (CLIFTON) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 30/03/1987 .

Where is 13, CORNWALLIS CRESCENT (CLIFTON) MANAGEMENT COMPANY LIMITED located?

toggle

13, CORNWALLIS CRESCENT (CLIFTON) MANAGEMENT COMPANY LIMITED is registered at Brunel House 11 The Promenade, Clifton, Bristol BS8 3NG.

What does 13, CORNWALLIS CRESCENT (CLIFTON) MANAGEMENT COMPANY LIMITED do?

toggle

13, CORNWALLIS CRESCENT (CLIFTON) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 13, CORNWALLIS CRESCENT (CLIFTON) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 18/12/2025: Total exemption full accounts made up to 2025-03-31.