2 CLAYTON STREET MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

2 CLAYTON STREET MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06068099

Incorporation date

25/01/2007

Size

Micro Entity

Contacts

Registered address

Registered address

4 Newlyn Avenue, Bristol BS9 1BPCopy
copy info iconCopy
See on map
Latest events (Record since 25/01/2007)
dot icon20/03/2026
Confirmation statement made on 2026-01-25 with no updates
dot icon15/10/2025
Micro company accounts made up to 2025-01-31
dot icon03/02/2025
Confirmation statement made on 2025-01-25 with no updates
dot icon16/07/2024
Micro company accounts made up to 2024-01-31
dot icon29/02/2024
Confirmation statement made on 2024-01-25 with updates
dot icon31/10/2023
Micro company accounts made up to 2023-01-31
dot icon30/10/2023
Termination of appointment of Daniel Bourton as a director on 2023-10-30
dot icon30/10/2023
Appointment of Mr Alasdair Meadows as a director on 2023-10-30
dot icon07/06/2023
Termination of appointment of Alicia Sharlene Leona Slocombe as a director on 2023-06-07
dot icon07/06/2023
Termination of appointment of Wayne Silvester as a director on 2023-06-07
dot icon06/02/2023
Confirmation statement made on 2023-01-25 with no updates
dot icon14/10/2022
Micro company accounts made up to 2022-01-31
dot icon30/06/2022
Appointment of Mr Alasdair Meadows as a secretary on 2022-06-30
dot icon30/06/2022
Termination of appointment of Maurice Hill as a secretary on 2022-06-30
dot icon30/06/2022
Registered office address changed from 3 Rear Mews Station Road Shirehampton Bristol BS11 9TX England to 4 Newlyn Avenue Bristol BS9 1BP on 2022-06-30
dot icon04/02/2022
Confirmation statement made on 2022-01-25 with no updates
dot icon11/10/2021
Micro company accounts made up to 2021-01-31
dot icon19/08/2021
Confirmation statement made on 2021-01-25 with updates
dot icon12/08/2021
Notification of a person with significant control statement
dot icon12/08/2021
Cessation of Wayne Sylvester as a person with significant control on 2021-08-12
dot icon12/08/2021
Cessation of Paul Maggs as a person with significant control on 2021-08-12
dot icon12/08/2021
Registered office address changed from 2 Clayton Street Avonmouth Bristol BS11 9AH England to 3 Rear Mews Station Road Shirehampton Bristol BS11 9TX on 2021-08-12
dot icon30/07/2021
Appointment of Mr Wayne Silvester as a director on 2021-07-27
dot icon27/07/2021
Appointment of Mr Daniel Bourton as a director on 2021-07-25
dot icon27/07/2021
Compulsory strike-off action has been discontinued
dot icon26/07/2021
Appointment of Mrs Alicia Sharlene Leona Slocombe as a director on 2021-07-19
dot icon26/07/2021
Cessation of Rachel Victoria Ridgeway as a person with significant control on 2021-04-21
dot icon26/07/2021
Appointment of Mr Maurice Hill as a secretary on 2021-07-20
dot icon20/07/2021
Termination of appointment of Maurice Hill as a secretary on 2021-07-20
dot icon20/07/2021
Registered office address changed from 3 Rear Mews 24-26 Station Road Shirehampton Bristol BS11 9TX England to 2 Clayton Street Avonmouth Bristol BS11 9AH on 2021-07-20
dot icon15/06/2021
First Gazette notice for compulsory strike-off
dot icon21/04/2021
Termination of appointment of Rachel Victoria Ridgeway as a director on 2021-04-21
dot icon27/10/2020
Micro company accounts made up to 2020-01-31
dot icon05/02/2020
Registered office address changed from C/O Lee Hill Partnership Rear Mews 24-26 Station Road Shirehampton Bristol BS11 9TX to 3 Rear Mews 24-26 Station Road Shirehampton Bristol BS11 9TX on 2020-02-05
dot icon04/02/2020
Confirmation statement made on 2020-01-25 with no updates
dot icon04/12/2019
Micro company accounts made up to 2019-01-31
dot icon31/01/2019
Confirmation statement made on 2019-01-25 with no updates
dot icon17/10/2018
Micro company accounts made up to 2018-01-31
dot icon07/02/2018
Confirmation statement made on 2018-01-25 with no updates
dot icon25/10/2017
Micro company accounts made up to 2017-01-31
dot icon14/02/2017
Confirmation statement made on 2017-01-25 with updates
dot icon13/10/2016
Micro company accounts made up to 2016-01-31
dot icon26/01/2016
Annual return made up to 2016-01-25 with full list of shareholders
dot icon20/10/2015
Micro company accounts made up to 2015-01-31
dot icon05/02/2015
Annual return made up to 2015-01-25 with full list of shareholders
dot icon27/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon13/02/2014
Annual return made up to 2014-01-25 with full list of shareholders
dot icon15/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon07/03/2013
Annual return made up to 2013-01-25 with full list of shareholders
dot icon10/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon10/02/2012
Annual return made up to 2012-01-25 with full list of shareholders
dot icon10/02/2012
Director's details changed for Rachel Victoria Ridgeway on 2012-02-10
dot icon17/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon06/10/2011
Registered office address changed from 2B Clayton Street Avonmouth Bristol BS11 9AH on 2011-10-06
dot icon05/10/2011
Appointment of Mr Maurice Hill as a secretary
dot icon05/10/2011
Termination of appointment of Paul Maggs as a secretary
dot icon28/01/2011
Annual return made up to 2011-01-25
dot icon25/02/2010
Accounts for a dormant company made up to 2010-01-31
dot icon15/02/2010
Annual return made up to 2010-01-25
dot icon30/01/2010
Accounts for a dormant company made up to 2009-01-31
dot icon21/01/2010
Annual return made up to 2009-01-25 with full list of shareholders
dot icon21/01/2010
Director's details changed for Rachel Victoria Ridgeway on 2009-04-01
dot icon21/05/2009
Appointment terminated secretary craig mcnab
dot icon14/05/2009
Secretary appointed paul james maggs
dot icon10/12/2008
Return made up to 25/01/08; full list of members
dot icon05/09/2008
Registered office changed on 05/09/2008 from 2 clayton street avonmouth bristol BS11 9AH
dot icon05/09/2008
Accounts for a dormant company made up to 2008-01-31
dot icon08/01/2008
Resolutions
dot icon08/01/2008
Resolutions
dot icon08/01/2008
Resolutions
dot icon08/01/2008
Resolutions
dot icon04/01/2008
New director appointed
dot icon04/01/2008
New secretary appointed
dot icon04/01/2008
Secretary resigned
dot icon04/01/2008
Director resigned
dot icon04/01/2008
Registered office changed on 04/01/08 from: 8 kings road, clifton, bristol, BS8 4AB
dot icon04/01/2008
Ad 04/01/08-04/01/08 £ si 3@1=3 £ ic 1/4
dot icon09/03/2007
Resolutions
dot icon25/01/2007
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
31/01/2025
dot iconNext confirmation date
25/01/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
668.00
-
0.00
-
-
2022
-
476.00
-
0.00
-
-
2022
-
476.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

476.00 £Descended-28.74 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Meadows, Alasdair
Director
30/10/2023 - Present
40
ISO CHARTERED SECRETARIES LIMITED
Corporate Secretary
25/01/2007 - 04/01/2008
369
Ridgeway, Rachel Victoria
Director
04/01/2008 - 21/04/2021
-
Slocombe, Alicia Sharlene Leona
Director
19/07/2021 - 07/06/2023
-
Silvester, Wayne
Director
27/07/2021 - 07/06/2023
-

Persons with Significant Control

4
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 2 CLAYTON STREET MANAGEMENT COMPANY LIMITED

2 CLAYTON STREET MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 25/01/2007 with the registered office located at 4 Newlyn Avenue, Bristol BS9 1BP. There are currently 2 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 2 CLAYTON STREET MANAGEMENT COMPANY LIMITED?

toggle

2 CLAYTON STREET MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 25/01/2007 .

Where is 2 CLAYTON STREET MANAGEMENT COMPANY LIMITED located?

toggle

2 CLAYTON STREET MANAGEMENT COMPANY LIMITED is registered at 4 Newlyn Avenue, Bristol BS9 1BP.

What does 2 CLAYTON STREET MANAGEMENT COMPANY LIMITED do?

toggle

2 CLAYTON STREET MANAGEMENT COMPANY LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for 2 CLAYTON STREET MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 20/03/2026: Confirmation statement made on 2026-01-25 with no updates.