13 WEST MALL CLIFTON MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

13 WEST MALL CLIFTON MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04203362

Incorporation date

23/04/2001

Size

Micro Entity

Contacts

Registered address

Registered address

13 Harbury Road, Bristol BS9 4PNCopy
copy info iconCopy
See on map
Latest events (Record since 23/04/2001)
dot icon15/12/2025
Micro company accounts made up to 2025-04-30
dot icon12/12/2025
Registered office address changed from 256 Southmead Road Westbury-on-Trym Bristol BS10 5EN England to 13 Harbury Road Bristol BS9 4PN on 2025-12-12
dot icon12/12/2025
Appointment of Mr Alasdair Meadows as a secretary on 2025-12-01
dot icon03/12/2025
Termination of appointment of Bristol Leasehold Management (Blm) Ltd as a secretary on 2025-12-01
dot icon24/04/2025
Termination of appointment of Louise Hagan as a director on 2025-04-10
dot icon24/04/2025
Confirmation statement made on 2025-04-23 with no updates
dot icon28/01/2025
Micro company accounts made up to 2024-04-30
dot icon31/07/2024
Appointment of Mr Paul George Craddy as a director on 2024-07-27
dot icon24/04/2024
Confirmation statement made on 2024-04-23 with no updates
dot icon26/01/2024
Micro company accounts made up to 2023-04-30
dot icon27/11/2023
Registered office address changed from 29 Alma Vale Road Clifton Bristol BS8 2HL United Kingdom to 256 Southmead Road Westbury-on-Trym Bristol BS10 5EN on 2023-11-27
dot icon30/08/2023
Termination of appointment of Sally Jane Foot as a director on 2023-06-30
dot icon27/04/2023
Confirmation statement made on 2023-04-23 with no updates
dot icon10/01/2023
Micro company accounts made up to 2022-04-30
dot icon28/04/2022
Confirmation statement made on 2022-04-23 with no updates
dot icon06/01/2022
Micro company accounts made up to 2021-04-30
dot icon04/05/2021
Confirmation statement made on 2021-04-23 with no updates
dot icon22/04/2021
Micro company accounts made up to 2020-04-30
dot icon18/05/2020
Confirmation statement made on 2020-04-23 with no updates
dot icon17/01/2020
Micro company accounts made up to 2019-04-30
dot icon29/11/2019
Appointment of Mrs Carolyne Annya Strickland as a director on 2019-11-14
dot icon04/09/2019
Appointment of Bristol Leasehold Management (Blm) Ltd as a secretary on 2019-09-01
dot icon22/08/2019
Termination of appointment of Hml Company Secretarial Services as a secretary on 2019-08-14
dot icon22/08/2019
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to 29 Alma Vale Road Clifton Bristol BS8 2HL on 2019-08-22
dot icon30/04/2019
Confirmation statement made on 2019-04-23 with no updates
dot icon07/12/2018
Appointment of Mrs Carole Gyorffy as a director on 2018-09-09
dot icon05/10/2018
Micro company accounts made up to 2018-04-30
dot icon26/04/2018
Confirmation statement made on 2018-04-23 with updates
dot icon31/01/2018
Micro company accounts made up to 2017-04-30
dot icon24/04/2017
Confirmation statement made on 2017-04-23 with updates
dot icon26/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon08/12/2016
Registered office address changed from Trym Lodge 1 Henbury Road Westbury on Trym Bristol BS9 3HQ to 94 Park Lane Croydon Surrey CR0 1JB on 2016-12-08
dot icon08/12/2016
Termination of appointment of Crown Leasehold Management Ltd as a secretary on 2016-12-08
dot icon08/12/2016
Appointment of Hml Company Secretarial Services as a secretary on 2016-12-08
dot icon29/04/2016
Annual return made up to 2016-04-23 no member list
dot icon12/06/2015
Total exemption small company accounts made up to 2015-04-30
dot icon07/05/2015
Annual return made up to 2015-04-23 no member list
dot icon18/09/2014
Termination of appointment of Mark Tracey Holmes as a director on 2013-04-11
dot icon18/09/2014
Total exemption small company accounts made up to 2014-04-30
dot icon07/05/2014
Annual return made up to 2014-04-23 no member list
dot icon02/07/2013
Total exemption small company accounts made up to 2013-04-30
dot icon13/05/2013
Annual return made up to 2013-04-23 no member list
dot icon04/02/2013
Appointment of Crown Leasehold Management Ltd as a secretary
dot icon04/02/2013
Termination of appointment of The Guthrie Partnership Limited as a secretary
dot icon10/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon01/05/2012
Annual return made up to 2012-04-23 no member list
dot icon05/03/2012
Appointment of The Guthrie Partnership Limited as a secretary
dot icon29/02/2012
Termination of appointment of Charles Guthrie as a secretary
dot icon05/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon05/05/2011
Annual return made up to 2011-04-23 no member list
dot icon21/01/2011
Termination of appointment of Thomas Rebbeck as a director
dot icon20/01/2011
Total exemption full accounts made up to 2010-04-30
dot icon06/09/2010
Termination of appointment of Roger Foot as a secretary
dot icon31/08/2010
Appointment of Charles Alec Guthrie as a secretary
dot icon27/08/2010
Registered office address changed from 150 Whiteladies Road Bristol BS8 2XZ on 2010-08-27
dot icon02/07/2010
Annual return made up to 2010-04-23 no member list
dot icon02/07/2010
Director's details changed for Mark Tracey Holmes on 2010-04-23
dot icon02/07/2010
Director's details changed for David Robert William Lewis on 2010-04-23
dot icon02/07/2010
Director's details changed for Dr Sally Jane Foot on 2010-04-23
dot icon02/07/2010
Director's details changed for Dr Louise Hagan on 2010-04-23
dot icon01/02/2010
Total exemption full accounts made up to 2009-04-30
dot icon03/06/2009
Annual return made up to 23/04/09
dot icon03/06/2009
Director's change of particulars / sally foot / 01/01/2009
dot icon03/06/2009
Secretary's change of particulars / roger foot / 01/01/2009
dot icon03/03/2009
Total exemption full accounts made up to 2008-04-30
dot icon03/03/2009
Registered office changed on 03/03/2009 from 24 cpsl 24 regent street clifton bristol BS8 4HG
dot icon23/04/2008
Annual return made up to 23/04/08
dot icon25/02/2008
Total exemption full accounts made up to 2007-04-30
dot icon18/06/2007
Annual return made up to 23/04/07
dot icon18/06/2007
Director's particulars changed
dot icon18/06/2007
Director's particulars changed
dot icon28/02/2007
Total exemption full accounts made up to 2006-04-30
dot icon26/09/2006
Annual return made up to 23/04/06
dot icon26/09/2006
New director appointed
dot icon26/09/2006
New secretary appointed
dot icon25/09/2006
Secretary resigned
dot icon25/09/2006
Registered office changed on 25/09/06 from: top floor flat 13 west mall clifton bristol BS8 4BQ
dot icon13/12/2005
Director resigned
dot icon05/10/2005
Total exemption full accounts made up to 2005-04-30
dot icon05/10/2005
Total exemption full accounts made up to 2004-04-30
dot icon19/05/2005
Annual return made up to 23/04/05
dot icon02/02/2005
Annual return made up to 23/04/04
dot icon18/01/2005
Director's particulars changed
dot icon20/12/2004
New director appointed
dot icon20/12/2004
Director's particulars changed
dot icon20/12/2004
Secretary resigned
dot icon20/12/2004
New secretary appointed
dot icon30/03/2004
Total exemption full accounts made up to 2003-04-30
dot icon15/05/2003
Annual return made up to 23/04/03
dot icon06/10/2002
Total exemption full accounts made up to 2002-04-30
dot icon29/05/2002
New director appointed
dot icon03/05/2002
Annual return made up to 23/04/02
dot icon03/05/2002
New director appointed
dot icon19/07/2001
New secretary appointed;new director appointed
dot icon11/07/2001
New director appointed
dot icon11/07/2001
New director appointed
dot icon11/07/2001
New director appointed
dot icon11/07/2001
New director appointed
dot icon11/07/2001
Registered office changed on 11/07/01 from: feeny & co solicitors 179 whiteladies road clifton bristol BS8 2RY
dot icon09/05/2001
Secretary resigned
dot icon09/05/2001
Director resigned
dot icon30/04/2001
Registered office changed on 30/04/01 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon23/04/2001
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
23/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
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
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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
Foot, Roger Matthew
Secretary
01/02/2006 - 23/08/2010
-
Lewis, David Robert William
Director
01/12/2004 - Present
2
HANOVER DIRECTORS LIMITED
Nominee Director
23/04/2001 - 26/04/2001
15849
HCS SECRETARIAL LIMITED
Nominee Secretary
23/04/2001 - 26/04/2001
16015
CROWN LEASEHOLD MANAGEMENT LIMITED
Corporate Secretary
01/05/2012 - 08/12/2016
23

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 13 WEST MALL CLIFTON MANAGEMENT COMPANY LIMITED

13 WEST MALL CLIFTON MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 23/04/2001 with the registered office located at 13 Harbury Road, Bristol BS9 4PN. 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 13 WEST MALL CLIFTON MANAGEMENT COMPANY LIMITED?

toggle

13 WEST MALL CLIFTON MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 23/04/2001 .

Where is 13 WEST MALL CLIFTON MANAGEMENT COMPANY LIMITED located?

toggle

13 WEST MALL CLIFTON MANAGEMENT COMPANY LIMITED is registered at 13 Harbury Road, Bristol BS9 4PN.

What does 13 WEST MALL CLIFTON MANAGEMENT COMPANY LIMITED do?

toggle

13 WEST MALL CLIFTON MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 13 WEST MALL CLIFTON MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 15/12/2025: Micro company accounts made up to 2025-04-30.