16 VICTORIA SQUARE (CLIFTON) MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

16 VICTORIA SQUARE (CLIFTON) MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02901024

Incorporation date

22/02/1994

Size

Dormant

Contacts

Registered address

Registered address

C/O A M PROPERTY SERVICES, Henleaze House Business Centre, Harbury Road, Bristol BS9 4PNCopy
copy info iconCopy
See on map
Latest events (Record since 22/02/1994)
dot icon24/02/2026
Termination of appointment of Ian Mcdonald as a director on 2026-02-01
dot icon24/02/2026
Confirmation statement made on 2026-02-22 with no updates
dot icon27/11/2025
Accounts for a dormant company made up to 2025-02-28
dot icon25/03/2025
Confirmation statement made on 2025-02-22 with no updates
dot icon18/11/2024
Micro company accounts made up to 2024-02-29
dot icon07/03/2024
Confirmation statement made on 2024-02-22 with no updates
dot icon28/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon10/03/2023
Confirmation statement made on 2023-02-22 with no updates
dot icon22/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon08/03/2022
Confirmation statement made on 2022-02-22 with no updates
dot icon03/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon01/04/2021
Confirmation statement made on 2021-02-22 with updates
dot icon16/03/2021
Appointment of Mrs Helen Barrett as a director on 2021-02-01
dot icon10/12/2020
Total exemption full accounts made up to 2020-02-28
dot icon30/11/2020
Termination of appointment of Wendy Valerie Aldridge-Morris as a director on 2020-11-30
dot icon06/03/2020
Confirmation statement made on 2020-02-22 with updates
dot icon06/03/2020
Termination of appointment of Owen Davies as a director on 2020-03-06
dot icon31/05/2019
Total exemption full accounts made up to 2019-02-28
dot icon30/05/2019
Appointment of Mr Ian Mcdonald as a director on 2019-05-22
dot icon08/03/2019
Confirmation statement made on 2019-02-22 with no updates
dot icon28/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon09/03/2018
Confirmation statement made on 2018-02-22 with no updates
dot icon21/09/2017
Total exemption full accounts made up to 2017-02-28
dot icon10/03/2017
Confirmation statement made on 2017-02-22 with updates
dot icon17/10/2016
Total exemption full accounts made up to 2016-02-28
dot icon21/03/2016
Annual return made up to 2016-02-22 with full list of shareholders
dot icon25/09/2015
Total exemption full accounts made up to 2015-02-28
dot icon20/03/2015
Annual return made up to 2015-02-22 with full list of shareholders
dot icon21/11/2014
Total exemption full accounts made up to 2014-02-28
dot icon13/05/2014
Director's details changed for Deborah Rosalind Lucas on 2014-02-22
dot icon12/05/2014
Annual return made up to 2014-02-22 with full list of shareholders
dot icon12/05/2014
Registered office address changed from C/O a M Property Services Trym Lodge 1 Henbury Road Westbury-on-Trym Bristol BS9 3HQ United Kingdom on 2014-05-12
dot icon12/05/2014
Termination of appointment of Gillian Hunter as a director
dot icon29/11/2013
Total exemption full accounts made up to 2013-02-28
dot icon25/03/2013
Annual return made up to 2013-02-22 with full list of shareholders
dot icon29/11/2012
Total exemption full accounts made up to 2012-02-28
dot icon23/03/2012
Annual return made up to 2012-02-22 with full list of shareholders
dot icon01/12/2011
Total exemption full accounts made up to 2011-02-28
dot icon06/04/2011
Annual return made up to 2011-02-22 with full list of shareholders
dot icon25/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon01/04/2010
Annual return made up to 2010-02-22 with full list of shareholders
dot icon01/04/2010
Registered office address changed from Alistair Property Services Trym Lodge Westbury on Trym Bristol BS9 3HQ on 2010-04-01
dot icon31/03/2010
Director's details changed for Gillian Mary Hunter on 2010-03-31
dot icon31/03/2010
Director's details changed for Deborah Rosalind Lucas on 2010-03-31
dot icon31/03/2010
Director's details changed for Vera Rose Fernandes on 2010-03-31
dot icon31/03/2010
Director's details changed for Wendy Valerie Aldridge-Morris on 2010-03-31
dot icon31/03/2010
Director's details changed for Owen Davies on 2010-03-31
dot icon08/10/2009
Total exemption small company accounts made up to 2009-02-28
dot icon28/07/2009
Secretary appointed alasdair meadows
dot icon23/06/2009
Registered office changed on 23/06/2009 from station house 9-13 swiss terrace swiss cottage NW6 4RR
dot icon23/06/2009
Appointment terminated secretary county estate management secretarial services LIMITED
dot icon11/03/2009
Return made up to 22/02/09; full list of members
dot icon18/09/2008
Total exemption full accounts made up to 2008-02-29
dot icon11/08/2008
Registered office changed on 11/08/2008 from 79 new cavendish street london W1W 6XB
dot icon25/02/2008
Return made up to 22/02/08; full list of members
dot icon03/10/2007
Total exemption small company accounts made up to 2007-02-28
dot icon23/04/2007
New director appointed
dot icon11/04/2007
Director resigned
dot icon09/03/2007
Return made up to 22/02/07; full list of members
dot icon27/09/2006
Total exemption small company accounts made up to 2006-02-28
dot icon21/06/2006
Total exemption small company accounts made up to 2005-02-28
dot icon21/03/2006
Return made up to 22/02/06; full list of members
dot icon18/11/2005
Registered office changed on 18/11/05 from: 7 grove road blackboy hill redland bristol BS6 6UJ
dot icon18/11/2005
Secretary resigned
dot icon11/11/2005
New secretary appointed
dot icon07/03/2005
Return made up to 22/02/05; full list of members
dot icon07/03/2005
New secretary appointed
dot icon06/10/2004
Secretary resigned
dot icon06/10/2004
Registered office changed on 06/10/04 from: millook hannay road cheddar somerset BS27 3BT
dot icon30/07/2004
Total exemption small company accounts made up to 2004-02-29
dot icon11/03/2004
Return made up to 22/02/04; full list of members
dot icon05/06/2003
Total exemption small company accounts made up to 2003-02-28
dot icon02/03/2003
Return made up to 22/02/03; full list of members
dot icon22/11/2002
Total exemption small company accounts made up to 2002-02-28
dot icon30/08/2002
New secretary appointed
dot icon30/08/2002
Registered office changed on 30/08/02 from: c/o clm crown letting & management lower ground floor 20 meridian place bristol BS8 1JL
dot icon29/08/2002
Secretary resigned
dot icon29/05/2002
New director appointed
dot icon02/05/2002
Return made up to 22/02/02; full list of members
dot icon30/04/2002
Director resigned
dot icon24/04/2002
Director resigned
dot icon02/01/2002
Total exemption full accounts made up to 2001-02-28
dot icon01/03/2001
Return made up to 22/02/01; full list of members
dot icon23/08/2000
Accounts for a small company made up to 2000-02-29
dot icon15/03/2000
Return made up to 22/02/00; full list of members
dot icon04/01/2000
Full accounts made up to 1999-02-28
dot icon18/05/1999
New director appointed
dot icon05/05/1999
New director appointed
dot icon05/05/1999
New director appointed
dot icon27/04/1999
Return made up to 22/02/99; change of members
dot icon31/12/1998
Full accounts made up to 1998-02-28
dot icon13/03/1998
Return made up to 22/02/98; no change of members
dot icon22/12/1997
Full accounts made up to 1997-02-28
dot icon09/04/1997
New director appointed
dot icon09/04/1997
Return made up to 22/02/97; full list of members
dot icon02/01/1997
Full accounts made up to 1996-02-29
dot icon27/09/1996
New director appointed
dot icon27/09/1996
Director resigned
dot icon11/06/1996
Return made up to 22/02/96; full list of members
dot icon23/02/1996
Registered office changed on 23/02/96 from: 11 alma vale road clifton bristol BS8 2HL
dot icon08/02/1996
New secretary appointed
dot icon23/01/1996
Full accounts made up to 1995-02-28
dot icon16/11/1995
Secretary resigned
dot icon21/03/1995
New director appointed
dot icon21/03/1995
New director appointed
dot icon28/02/1995
Return made up to 22/02/95; full list of members
dot icon25/01/1995
New secretary appointed;director resigned
dot icon14/01/1995
Registered office changed on 14/01/95 from: flat 5 16 victoria square clifton bristol BS8 4ES
dot icon22/02/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
22/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
St.John, Catherine Anne
Secretary
22/02/1994 - 09/06/1994
-
St.John, Catherine Anne
Director
22/02/1994 - 09/06/1994
-
Richards, Timothy James
Director
30/08/1996 - 17/04/2002
-
Ingram, Mark
Director
09/06/1994 - 17/04/1998
-
Gethin, Jonty Antony Lewis
Director
15/01/1999 - 23/01/2007
-

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 16 VICTORIA SQUARE (CLIFTON) MANAGEMENT LIMITED

16 VICTORIA SQUARE (CLIFTON) MANAGEMENT LIMITED is an(a) Active company incorporated on 22/02/1994 with the registered office located at C/O A M PROPERTY SERVICES, Henleaze House Business Centre, Harbury Road, Bristol BS9 4PN. There are currently 4 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 16 VICTORIA SQUARE (CLIFTON) MANAGEMENT LIMITED?

toggle

16 VICTORIA SQUARE (CLIFTON) MANAGEMENT LIMITED is currently Active. It was registered on 22/02/1994 .

Where is 16 VICTORIA SQUARE (CLIFTON) MANAGEMENT LIMITED located?

toggle

16 VICTORIA SQUARE (CLIFTON) MANAGEMENT LIMITED is registered at C/O A M PROPERTY SERVICES, Henleaze House Business Centre, Harbury Road, Bristol BS9 4PN.

What does 16 VICTORIA SQUARE (CLIFTON) MANAGEMENT LIMITED do?

toggle

16 VICTORIA SQUARE (CLIFTON) MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 16 VICTORIA SQUARE (CLIFTON) MANAGEMENT LIMITED?

toggle

The latest filing was on 24/02/2026: Termination of appointment of Ian Mcdonald as a director on 2026-02-01.