15 THE PARAGON CLIFTON MANAGEMENT CO. LTD

Register to unlock more data on OkredoRegister

15 THE PARAGON CLIFTON MANAGEMENT CO. LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03469460

Incorporation date

21/11/1997

Size

Micro Entity

Contacts

Registered address

Registered address

15 The Paragon, Clifton, Bristol BS8 4LACopy
copy info iconCopy
See on map
Latest events (Record since 21/11/1997)
dot icon11/04/2026
Director's details changed for Mrs Angela Hogg on 2026-04-01
dot icon11/04/2026
Director's details changed for Ms Stella Bland on 2026-04-01
dot icon07/04/2026
Termination of appointment of Ann Harvey Gover as a director on 2026-04-07
dot icon24/03/2025
Micro company accounts made up to 2024-11-30
dot icon24/03/2025
Confirmation statement made on 2025-03-24 with no updates
dot icon14/06/2024
Micro company accounts made up to 2023-11-30
dot icon15/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon31/03/2023
Micro company accounts made up to 2022-11-30
dot icon31/03/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon08/03/2023
Notification of a person with significant control statement
dot icon18/11/2022
Cessation of Ivan Michael Clark as a person with significant control on 2022-01-01
dot icon18/11/2022
Cessation of Teresa Frances Clark as a person with significant control on 2022-01-01
dot icon18/11/2022
Cessation of Stella Bland as a person with significant control on 2022-01-01
dot icon18/11/2022
Cessation of Anne Harvey Gover as a person with significant control on 2022-11-01
dot icon09/06/2022
Confirmation statement made on 2022-05-30 with no updates
dot icon14/04/2022
Change of details for Teresa Frances Clark as a person with significant control on 2018-07-05
dot icon14/04/2022
Change of details for Ivan Michael Clark as a person with significant control on 2018-07-05
dot icon14/04/2022
Micro company accounts made up to 2021-11-30
dot icon07/06/2021
Confirmation statement made on 2021-05-30 with no updates
dot icon27/05/2021
Micro company accounts made up to 2020-11-30
dot icon23/06/2020
Cessation of Thomas Spencer Wilson Boyd as a person with significant control on 2017-03-31
dot icon12/06/2020
Confirmation statement made on 2020-05-30 with updates
dot icon12/06/2020
Appointment of Mrs Angela Hogg as a director on 2019-12-29
dot icon12/06/2020
Appointment of Mr Ivan Clark as a secretary on 2019-12-29
dot icon12/06/2020
Termination of appointment of Huw Martin Rees as a secretary on 2019-12-29
dot icon12/06/2020
Termination of appointment of Huw Martin Rees as a director on 2019-12-29
dot icon12/06/2020
Cessation of Michael Richard Dawson Butler as a person with significant control on 2019-12-29
dot icon10/12/2019
Micro company accounts made up to 2019-11-30
dot icon30/05/2019
Confirmation statement made on 2019-05-30 with no updates
dot icon07/01/2019
Micro company accounts made up to 2018-11-30
dot icon25/06/2018
Confirmation statement made on 2018-05-31 with no updates
dot icon25/06/2018
Micro company accounts made up to 2017-11-30
dot icon31/05/2017
Confirmation statement made on 2017-05-31 with updates
dot icon13/04/2017
Director's details changed for Francis Teresa Clark on 2017-03-31
dot icon12/04/2017
Appointment of Mr Huw Martin Rees as a director on 2017-03-31
dot icon12/04/2017
Director's details changed for Anne Harvey Gover on 2017-03-31
dot icon12/04/2017
Appointment of Ms Angela Markham as a director on 2017-03-31
dot icon12/04/2017
Appointment of Mr Huw Martin Rees as a secretary on 2017-03-31
dot icon12/04/2017
Termination of appointment of Ivan Michael Clark as a director on 2017-03-31
dot icon12/04/2017
Termination of appointment of Michael Richard Dawson Butler as a director on 2017-03-31
dot icon12/04/2017
Termination of appointment of Ann Gover as a secretary on 2017-03-31
dot icon05/04/2017
Total exemption small company accounts made up to 2016-11-30
dot icon05/04/2017
Termination of appointment of Michael Richard Dawson Butler as a secretary on 2017-03-26
dot icon04/01/2017
Termination of appointment of Thomas Spencer Wilson Boyd as a director on 2016-03-31
dot icon21/12/2016
Confirmation statement made on 2016-12-16 with updates
dot icon12/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon06/01/2016
Annual return made up to 2015-12-16 with full list of shareholders
dot icon26/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon29/12/2014
Annual return made up to 2014-12-16 with full list of shareholders
dot icon29/12/2014
Director's details changed for Stella Bland on 2014-12-16
dot icon29/12/2014
Director's details changed for Anne Harvey Gover on 2014-12-16
dot icon29/12/2014
Director's details changed for Ivan Michael Clark on 2014-12-16
dot icon29/12/2014
Director's details changed for Francis Teresa Clark on 2014-12-16
dot icon29/12/2014
Director's details changed for Thomas Spencer Wilson Boyd on 2014-12-16
dot icon29/12/2014
Director's details changed for Michael Richard Dawson Butler on 2014-12-16
dot icon01/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon10/01/2014
Annual return made up to 2013-12-16 with full list of shareholders
dot icon09/10/2013
Total exemption full accounts made up to 2012-11-30
dot icon05/02/2013
Appointment of Ann Gover as a secretary
dot icon31/12/2012
Annual return made up to 2012-12-16 with full list of shareholders
dot icon31/08/2012
Total exemption full accounts made up to 2011-11-30
dot icon02/02/2012
Second filing of AR01 previously delivered to Companies House made up to 2009-11-21
dot icon18/01/2012
Annual return made up to 2011-11-25 with full list of shareholders
dot icon11/08/2011
Total exemption full accounts made up to 2010-11-30
dot icon24/01/2011
Termination of appointment of Angela Markham as a secretary
dot icon21/12/2010
Annual return made up to 2010-11-25 with full list of shareholders
dot icon07/06/2010
Total exemption full accounts made up to 2009-11-30
dot icon21/01/2010
Annual return made up to 2009-11-21 with full list of shareholders
dot icon21/01/2010
Director's details changed for Thomas Spencer Wilson Boyd on 2009-05-01
dot icon20/05/2009
Total exemption full accounts made up to 2008-11-30
dot icon15/01/2009
Return made up to 21/11/08; full list of members
dot icon28/05/2008
Total exemption full accounts made up to 2007-11-30
dot icon17/01/2008
Return made up to 21/11/07; full list of members
dot icon09/01/2008
Director resigned
dot icon28/12/2007
Director resigned
dot icon18/09/2007
Return made up to 21/11/06; full list of members
dot icon18/09/2007
New director appointed
dot icon18/09/2007
New director appointed
dot icon07/08/2007
Total exemption full accounts made up to 2006-11-30
dot icon20/04/2006
Total exemption full accounts made up to 2005-11-30
dot icon03/02/2006
Return made up to 21/11/05; full list of members
dot icon24/05/2005
New director appointed
dot icon10/05/2005
New secretary appointed
dot icon09/03/2005
Total exemption full accounts made up to 2004-11-30
dot icon26/11/2004
Return made up to 21/11/04; full list of members
dot icon29/04/2004
Total exemption full accounts made up to 2003-11-30
dot icon15/12/2003
Return made up to 21/11/03; full list of members
dot icon24/11/2003
New secretary appointed
dot icon29/09/2003
Director resigned
dot icon29/09/2003
New director appointed
dot icon23/04/2003
Total exemption full accounts made up to 2002-11-30
dot icon08/02/2003
Return made up to 21/11/02; full list of members
dot icon07/06/2002
Total exemption full accounts made up to 2001-11-30
dot icon13/02/2002
New director appointed
dot icon13/02/2002
New director appointed
dot icon13/02/2002
New director appointed
dot icon13/02/2002
New director appointed
dot icon27/01/2002
Registered office changed on 27/01/02 from: 108 whiteladies road, bristol, BS8 2PB
dot icon14/11/2001
Director resigned
dot icon14/11/2001
Director resigned
dot icon14/11/2001
Return made up to 21/11/01; full list of members
dot icon05/11/2001
Total exemption small company accounts made up to 1999-11-30
dot icon26/09/2001
Total exemption full accounts made up to 2000-11-30
dot icon16/08/2001
Registered office changed on 16/08/01 from: 82/84 queens road, clifton, bristol, avon BS8 1QU
dot icon11/07/2001
New secretary appointed
dot icon04/07/2001
Secretary resigned
dot icon29/03/2001
New secretary appointed
dot icon28/03/2001
Secretary resigned
dot icon18/01/2001
Return made up to 21/11/00; full list of members
dot icon09/03/2000
Return made up to 21/11/99; full list of members
dot icon09/12/1999
Director resigned
dot icon02/12/1999
Registered office changed on 02/12/99 from: 6B north view, westbury park, bristol, BS6 7QB
dot icon24/01/1999
Full accounts made up to 1998-11-30
dot icon11/01/1999
Return made up to 21/11/98; full list of members
dot icon11/01/1999
New director appointed
dot icon29/12/1998
Director resigned
dot icon29/12/1998
Secretary's particulars changed
dot icon12/08/1998
Secretary resigned
dot icon12/08/1998
New secretary appointed
dot icon10/08/1998
Registered office changed on 10/08/98 from: 15 the paragon, clifton, bristol, BS8 4LA
dot icon04/12/1997
Ad 26/11/97--------- £ si 4@1=4 £ ic 2/6
dot icon27/11/1997
Secretary resigned
dot icon21/11/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
24/03/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
24.39K
-
0.00
-
-
2022
0
10.48K
-
0.00
-
-
2022
0
10.48K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

10.48K £Descended-57.04 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
21/11/1997 - 21/11/1997
99600
Polniaszek, Teresa Irena
Director
21/11/1997 - 03/08/2001
2
Mr Thomas Spencer Wilson Boyd
Director
02/07/2003 - 31/03/2016
4
Urquhart, Valerie Anne
Director
06/08/1998 - 30/03/2003
1
Clark, Ivan
Secretary
29/12/2019 - Present
-

Persons with Significant Control

6
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 15 THE PARAGON CLIFTON MANAGEMENT CO. LTD

15 THE PARAGON CLIFTON MANAGEMENT CO. LTD is an(a) Active company incorporated on 21/11/1997 with the registered office located at 15 The Paragon, Clifton, Bristol BS8 4LA. There are currently 5 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 15 THE PARAGON CLIFTON MANAGEMENT CO. LTD?

toggle

15 THE PARAGON CLIFTON MANAGEMENT CO. LTD is currently Active. It was registered on 21/11/1997 .

Where is 15 THE PARAGON CLIFTON MANAGEMENT CO. LTD located?

toggle

15 THE PARAGON CLIFTON MANAGEMENT CO. LTD is registered at 15 The Paragon, Clifton, Bristol BS8 4LA.

What does 15 THE PARAGON CLIFTON MANAGEMENT CO. LTD do?

toggle

15 THE PARAGON CLIFTON MANAGEMENT CO. LTD operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 15 THE PARAGON CLIFTON MANAGEMENT CO. LTD?

toggle

The latest filing was on 11/04/2026: Director's details changed for Mrs Angela Hogg on 2026-04-01.