14 SOUTHLEIGH ROAD CLIFTON MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

14 SOUTHLEIGH ROAD CLIFTON MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01618319

Incorporation date

01/03/1982

Size

Total Exemption Full

Contacts

Registered address

Registered address

Greythorpe House, Upper Braddons Hill Road, Torquay TQ1 1QECopy
copy info iconCopy
See on map
Latest events (Record since 02/07/1986)
dot icon19/01/2026
Confirmation statement made on 2026-01-16 with no updates
dot icon03/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon16/01/2025
Confirmation statement made on 2025-01-16 with no updates
dot icon27/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon16/01/2024
Confirmation statement made on 2024-01-16 with no updates
dot icon11/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon15/01/2023
Confirmation statement made on 2023-01-16 with no updates
dot icon12/01/2023
Confirmation statement made on 2023-01-13 with updates
dot icon19/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon11/03/2022
Director's details changed for Mr Michael John Foundly on 2022-02-17
dot icon11/03/2022
Secretary's details changed for Mr Michael John Foundly on 2022-02-17
dot icon11/03/2022
Registered office address changed from 3 Rundle Road Newton Abbot Devon TQ12 2PJ to Greythorpe House Upper Braddons Hill Road Torquay TQ1 1QE on 2022-03-11
dot icon11/03/2022
Confirmation statement made on 2022-01-14 with no updates
dot icon22/06/2021
Total exemption full accounts made up to 2021-03-31
dot icon16/03/2021
Confirmation statement made on 2021-01-14 with no updates
dot icon11/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon14/02/2020
Confirmation statement made on 2020-01-14 with no updates
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon23/01/2019
Confirmation statement made on 2019-01-14 with updates
dot icon12/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/02/2018
Confirmation statement made on 2018-01-14 with no updates
dot icon03/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon20/02/2017
Confirmation statement made on 2017-01-14 with updates
dot icon08/07/2016
Total exemption full accounts made up to 2016-03-31
dot icon14/01/2016
Annual return made up to 2016-01-14 with full list of shareholders
dot icon03/10/2015
Total exemption full accounts made up to 2015-03-31
dot icon14/01/2015
Annual return made up to 2015-01-14 with full list of shareholders
dot icon01/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon14/01/2014
Annual return made up to 2014-01-14 with full list of shareholders
dot icon10/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon15/01/2013
Annual return made up to 2013-01-14 with full list of shareholders
dot icon07/08/2012
Total exemption full accounts made up to 2012-03-31
dot icon17/01/2012
Annual return made up to 2012-01-14 with full list of shareholders
dot icon25/10/2011
Total exemption full accounts made up to 2011-03-31
dot icon19/01/2011
Annual return made up to 2011-01-14 with full list of shareholders
dot icon05/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon12/04/2010
Annual return made up to 2010-01-14 with full list of shareholders
dot icon07/04/2010
Director's details changed for Mr Michael John Foundly on 2009-11-02
dot icon07/04/2010
Director's details changed for James Durie Kerr on 2009-11-02
dot icon07/04/2010
Director's details changed for Luigi Nardiello on 2009-11-02
dot icon07/04/2010
Secretary's details changed for Michael John Foundly on 2009-10-02
dot icon07/04/2010
Registered office address changed from 14 Southleigh Road Southleigh Mews Clifton Bristol Avon BS8 2BH on 2010-04-07
dot icon25/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon18/03/2009
Return made up to 14/01/09; full list of members
dot icon25/11/2008
Total exemption full accounts made up to 2008-03-31
dot icon12/02/2008
Return made up to 14/01/08; full list of members
dot icon13/12/2007
Total exemption full accounts made up to 2007-03-31
dot icon11/03/2007
Return made up to 14/01/07; full list of members
dot icon25/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon16/02/2006
Return made up to 14/01/06; no change of members
dot icon27/07/2005
Total exemption small company accounts made up to 2005-03-31
dot icon29/01/2005
Return made up to 14/01/05; no change of members
dot icon22/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon23/09/2004
Director resigned
dot icon10/03/2004
Total exemption full accounts made up to 2003-03-31
dot icon16/02/2004
Return made up to 14/01/04; full list of members
dot icon09/02/2004
Director's particulars changed
dot icon02/02/2004
New director appointed
dot icon06/02/2003
Total exemption full accounts made up to 2002-03-31
dot icon21/11/2001
Return made up to 13/08/01; full list of members
dot icon11/10/2001
Accounts for a dormant company made up to 2001-03-31
dot icon06/07/2001
Director resigned
dot icon01/06/2001
New director appointed
dot icon22/03/2001
Secretary resigned;director resigned
dot icon22/03/2001
Director resigned
dot icon15/03/2001
New secretary appointed
dot icon20/09/2000
Accounts for a dormant company made up to 2000-03-31
dot icon18/08/2000
Return made up to 13/08/00; full list of members
dot icon18/10/1999
Return made up to 21/08/99; full list of members
dot icon23/09/1999
Accounts for a dormant company made up to 1999-03-31
dot icon30/09/1998
New director appointed
dot icon30/09/1998
Return made up to 21/08/98; full list of members
dot icon30/09/1998
Accounts for a dormant company made up to 1998-03-31
dot icon21/09/1998
Director resigned
dot icon21/09/1998
New director appointed
dot icon16/01/1998
Accounts for a dormant company made up to 1997-03-31
dot icon09/10/1997
Return made up to 21/08/97; no change of members
dot icon30/08/1996
Accounts for a dormant company made up to 1996-03-31
dot icon18/08/1996
Return made up to 21/08/96; full list of members
dot icon04/09/1995
Return made up to 21/08/95; no change of members
dot icon19/04/1995
Accounts for a dormant company made up to 1995-03-31
dot icon19/04/1995
Accounts for a dormant company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/09/1994
Return made up to 21/08/94; no change of members
dot icon24/01/1994
Return made up to 21/08/93; full list of members
dot icon19/12/1993
Director resigned;new director appointed
dot icon19/12/1993
Accounts for a dormant company made up to 1993-03-31
dot icon13/07/1992
Accounts for a dormant company made up to 1992-03-31
dot icon13/07/1992
Accounts for a dormant company made up to 1991-03-31
dot icon13/07/1992
Accounts for a dormant company made up to 1990-03-31
dot icon16/10/1991
Return made up to 21/08/91; change of members
dot icon17/02/1991
Return made up to 26/01/90; no change of members
dot icon25/09/1989
Accounts for a dormant company made up to 1989-03-31
dot icon25/09/1989
Return made up to 21/08/89; full list of members
dot icon11/08/1988
Director resigned
dot icon25/05/1988
Accounts made up to 1988-03-31
dot icon25/05/1988
Return made up to 15/05/88; full list of members
dot icon05/02/1988
New director appointed
dot icon05/02/1988
Accounts made up to 1987-03-31
dot icon05/02/1988
Return made up to 31/12/87; full list of members
dot icon05/10/1987
Accounts for a dormant company made up to 1986-03-31
dot icon05/10/1987
Accounts for a dormant company made up to 1985-03-31
dot icon05/10/1987
Accounts for a dormant company made up to 1984-03-31
dot icon05/10/1987
Accounts for a dormant company made up to 1983-03-31
dot icon17/07/1987
Director resigned
dot icon29/06/1987
Director resigned
dot icon29/06/1987
Resolutions
dot icon29/06/1987
Return made up to 31/12/86; full list of members
dot icon29/06/1987
Return made up to 31/12/85; full list of members
dot icon29/06/1987
Return made up to 31/12/84; full list of members
dot icon29/06/1987
Return made up to 31/12/83; full list of members
dot icon10/09/1986
Registered office changed on 10/09/86 from: 3 beaconsfield road weston-super-mare avon BS23 1YE
dot icon02/07/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
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
16/01/2027
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
160.00
-
0.00
4.11K
-
2022
0
160.00
-
0.00
4.59K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nardiello, Luigi
Director
10/07/1998 - Present
4
Foundly, Michael John
Director
02/02/2004 - Present
17
Kerr, James Durie
Director
20/04/2001 - 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 14 SOUTHLEIGH ROAD CLIFTON MANAGEMENT COMPANY LIMITED

14 SOUTHLEIGH ROAD CLIFTON MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 01/03/1982 with the registered office located at Greythorpe House, Upper Braddons Hill Road, Torquay TQ1 1QE. 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 SOUTHLEIGH ROAD CLIFTON MANAGEMENT COMPANY LIMITED?

toggle

14 SOUTHLEIGH ROAD CLIFTON MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 01/03/1982 .

Where is 14 SOUTHLEIGH ROAD CLIFTON MANAGEMENT COMPANY LIMITED located?

toggle

14 SOUTHLEIGH ROAD CLIFTON MANAGEMENT COMPANY LIMITED is registered at Greythorpe House, Upper Braddons Hill Road, Torquay TQ1 1QE.

What does 14 SOUTHLEIGH ROAD CLIFTON MANAGEMENT COMPANY LIMITED do?

toggle

14 SOUTHLEIGH ROAD CLIFTON MANAGEMENT COMPANY LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 14 SOUTHLEIGH ROAD CLIFTON MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 19/01/2026: Confirmation statement made on 2026-01-16 with no updates.