14 CLIFTON ROAD (WESTON-SUPER-MARE) LIMITED

Register to unlock more data on OkredoRegister

14 CLIFTON ROAD (WESTON-SUPER-MARE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02328420

Incorporation date

14/12/1988

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 3 47 Birnbeck Road, Weston-Super-Mare BS23 2EFCopy
copy info iconCopy
See on map
Latest events (Record since 14/12/1988)
dot icon19/11/2025
Micro company accounts made up to 2025-03-31
dot icon25/06/2025
Confirmation statement made on 2025-06-12 with no updates
dot icon11/10/2024
Micro company accounts made up to 2024-03-31
dot icon25/06/2024
Confirmation statement made on 2024-06-12 with no updates
dot icon21/09/2023
Micro company accounts made up to 2023-03-31
dot icon14/06/2023
Confirmation statement made on 2023-06-12 with no updates
dot icon25/01/2023
Appointment of Mr Philip James Blake as a director on 2023-01-04
dot icon09/01/2023
Termination of appointment of Robert Malcolm Gray Potter as a director on 2023-01-06
dot icon30/11/2022
Micro company accounts made up to 2022-03-31
dot icon14/10/2022
Appointment of Mr Gareth Lee Jones as a director on 2022-10-13
dot icon22/08/2022
Appointment of Mr Robert Malcolm Gray Potter as a director on 2022-08-21
dot icon14/06/2022
Confirmation statement made on 2022-06-12 with no updates
dot icon23/12/2021
Micro company accounts made up to 2021-03-31
dot icon23/06/2021
Confirmation statement made on 2021-06-12 with no updates
dot icon09/03/2021
Micro company accounts made up to 2020-03-31
dot icon23/06/2020
Confirmation statement made on 2020-06-12 with no updates
dot icon30/10/2019
Registered office address changed from 16a Willow Close St Georges Weston-Super-Mare North Somerset BS22 7XF to Flat 3 47 Birnbeck Road Weston-Super-Mare BS23 2EF on 2019-10-30
dot icon30/10/2019
Termination of appointment of Gabriele Maria Green as a director on 2019-10-30
dot icon30/10/2019
Termination of appointment of Gabriele Maria Green as a secretary on 2019-10-30
dot icon30/10/2019
Cessation of Gabriele Maria Green as a person with significant control on 2019-10-14
dot icon21/08/2019
Micro company accounts made up to 2019-03-31
dot icon21/07/2019
Confirmation statement made on 2019-06-12 with no updates
dot icon30/11/2018
Micro company accounts made up to 2018-03-31
dot icon09/08/2018
Confirmation statement made on 2018-06-12 with no updates
dot icon29/10/2017
Appointment of Mr Leslie John Green as a director on 2017-10-28
dot icon04/08/2017
Micro company accounts made up to 2017-03-31
dot icon11/07/2017
Notification of Leslie John Green as a person with significant control on 2016-04-06
dot icon11/07/2017
Notification of Gabriele Maria Green as a person with significant control on 2016-04-06
dot icon28/06/2017
Confirmation statement made on 2017-06-12 with no updates
dot icon21/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon10/07/2016
Annual return made up to 2016-06-12 no member list
dot icon04/10/2015
Total exemption full accounts made up to 2015-03-31
dot icon08/07/2015
Annual return made up to 2015-06-12 no member list
dot icon09/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon09/07/2014
Annual return made up to 2014-06-12 no member list
dot icon16/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon29/07/2013
Annual return made up to 2013-06-12 no member list
dot icon11/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon05/07/2012
Annual return made up to 2012-06-12 no member list
dot icon07/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon24/06/2011
Annual return made up to 2011-06-12 no member list
dot icon09/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon06/07/2010
Annual return made up to 2010-06-12 no member list
dot icon06/07/2010
Director's details changed for Gabriele Maria Green on 2009-10-01
dot icon02/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon06/07/2009
Annual return made up to 12/06/09
dot icon28/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon09/09/2008
Annual return made up to 12/06/08
dot icon09/09/2008
Location of register of members
dot icon09/09/2008
Registered office changed on 09/09/2008 from 14 clifton road weston super mare avon BS23 1BL
dot icon08/05/2008
Appointment terminated director claire casey
dot icon08/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon14/12/2007
Annual return made up to 12/06/07
dot icon15/03/2007
New secretary appointed
dot icon28/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon29/08/2006
Secretary resigned;director resigned
dot icon16/06/2006
Annual return made up to 12/06/06
dot icon26/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon09/08/2005
Annual return made up to 12/06/05
dot icon24/02/2005
Total exemption full accounts made up to 2004-03-31
dot icon23/09/2004
Annual return made up to 12/06/04
dot icon03/02/2004
Total exemption full accounts made up to 2003-03-31
dot icon17/06/2003
Annual return made up to 12/06/03
dot icon07/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon10/06/2002
Annual return made up to 12/06/02
dot icon11/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon08/06/2001
Annual return made up to 12/06/01
dot icon20/12/2000
Full accounts made up to 2000-03-31
dot icon03/08/2000
Annual return made up to 12/06/00
dot icon03/02/2000
Full accounts made up to 1999-03-31
dot icon02/07/1999
New director appointed
dot icon22/06/1999
Annual return made up to 12/06/99
dot icon22/01/1999
Full accounts made up to 1998-03-31
dot icon20/12/1998
Director resigned
dot icon09/12/1998
New secretary appointed;new director appointed
dot icon09/12/1998
Secretary resigned;director resigned
dot icon16/06/1998
Annual return made up to 12/06/98
dot icon18/02/1998
Full accounts made up to 1997-03-31
dot icon20/06/1997
Annual return made up to 12/06/97
dot icon08/01/1997
Full accounts made up to 1996-03-31
dot icon10/06/1996
Annual return made up to 12/06/96
dot icon09/01/1996
Full accounts made up to 1995-03-31
dot icon05/06/1995
Annual return made up to 12/06/95
dot icon06/01/1995
Full accounts made up to 1994-03-31
dot icon08/06/1994
Annual return made up to 12/06/94
dot icon15/11/1993
Full accounts made up to 1993-03-31
dot icon17/06/1993
Annual return made up to 12/06/93
dot icon09/11/1992
Full accounts made up to 1992-03-31
dot icon06/11/1992
Director's particulars changed
dot icon19/06/1992
Annual return made up to 12/06/92
dot icon03/02/1992
Accounts for a medium company made up to 1991-03-31
dot icon03/07/1991
Annual return made up to 12/06/91
dot icon02/04/1991
New director appointed
dot icon22/02/1991
Director resigned;new director appointed
dot icon22/02/1991
Director resigned;new director appointed
dot icon22/02/1991
Secretary resigned;new secretary appointed
dot icon18/06/1990
Full accounts made up to 1990-03-31
dot icon18/06/1990
Annual return made up to 12/06/90
dot icon30/01/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon14/12/1988
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
12/06/2026
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
0.00
-
0.00
-
-
2022
0
0.00
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Blake, Philip James
Director
04/01/2023 - Present
-
Green, Leslie John
Director
28/10/2017 - Present
2
Green, Gabriele Maria
Secretary
18/01/2007 - 29/10/2019
-
Cocker, Rita
Secretary
27/11/1998 - 03/09/2006
-
Potter, Robert Malcolm Gray
Director
20/08/2022 - 05/01/2023
-

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+
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 14 CLIFTON ROAD (WESTON-SUPER-MARE) LIMITED

14 CLIFTON ROAD (WESTON-SUPER-MARE) LIMITED is an(a) Active company incorporated on 14/12/1988 with the registered office located at Flat 3 47 Birnbeck Road, Weston-Super-Mare BS23 2EF. There are currently 3 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 14 CLIFTON ROAD (WESTON-SUPER-MARE) LIMITED?

toggle

14 CLIFTON ROAD (WESTON-SUPER-MARE) LIMITED is currently Active. It was registered on 14/12/1988 .

Where is 14 CLIFTON ROAD (WESTON-SUPER-MARE) LIMITED located?

toggle

14 CLIFTON ROAD (WESTON-SUPER-MARE) LIMITED is registered at Flat 3 47 Birnbeck Road, Weston-Super-Mare BS23 2EF.

What does 14 CLIFTON ROAD (WESTON-SUPER-MARE) LIMITED do?

toggle

14 CLIFTON ROAD (WESTON-SUPER-MARE) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 14 CLIFTON ROAD (WESTON-SUPER-MARE) LIMITED?

toggle

The latest filing was on 19/11/2025: Micro company accounts made up to 2025-03-31.