2 CLIFTON PARK ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

2 CLIFTON PARK ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01211394

Incorporation date

07/05/1975

Size

Unaudited abridged

Contacts

Registered address

Registered address

2 Chesterfield Buildings, Westbourne Place, Bristol BS8 1RUCopy
copy info iconCopy
See on map
Latest events (Record since 25/08/1987)
dot icon12/09/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon27/08/2025
Confirmation statement made on 2025-08-24 with no updates
dot icon17/09/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon29/08/2024
Confirmation statement made on 2024-08-24 with no updates
dot icon29/09/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon24/08/2023
Confirmation statement made on 2023-08-24 with updates
dot icon21/08/2023
Change of details for Ms Madeleine Pounder-Clarke as a person with significant control on 2023-08-17
dot icon21/08/2023
Change of details for Ms Madeleine Pounder-Clarke as a person with significant control on 2023-08-17
dot icon21/08/2023
Change of details for Ms Madeleine Pounder-Clarke as a person with significant control on 2023-08-17
dot icon18/08/2023
Change of details for Dr Pamela Trevithick as a person with significant control on 2023-08-17
dot icon18/08/2023
Director's details changed for Miss Madeleine Marie Pounder-Clarke on 2023-08-17
dot icon18/08/2023
Director's details changed for Dr Pamela Trevithick on 2023-08-17
dot icon18/08/2023
Change of details for Ms Madeleine Pounder-Clarke as a person with significant control on 2023-08-17
dot icon17/08/2023
Director's details changed for Miss Madeleine Marie Pounder on 2023-08-17
dot icon17/08/2023
Change of details for Ms Madeleine Pounder as a person with significant control on 2023-08-17
dot icon17/08/2023
Director's details changed for Dr Pamela Trevithick on 2023-08-17
dot icon17/08/2023
Change of details for Mr Nicholas Paul Campion as a person with significant control on 2023-08-17
dot icon02/06/2023
Confirmation statement made on 2023-05-27 with no updates
dot icon21/09/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon08/06/2022
Confirmation statement made on 2022-05-27 with no updates
dot icon22/09/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon09/06/2021
Confirmation statement made on 2021-05-27 with no updates
dot icon10/11/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon21/07/2020
Confirmation statement made on 2020-05-27 with no updates
dot icon30/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon04/07/2019
Confirmation statement made on 2019-05-27 with no updates
dot icon24/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon05/07/2018
Appointment of Dr Pamela Trevithick as a director on 2018-07-04
dot icon05/07/2018
Notification of Pamela Trevithick as a person with significant control on 2018-07-04
dot icon05/07/2018
Confirmation statement made on 2018-05-27 with updates
dot icon12/01/2018
Termination of appointment of Shawn Powell as a director on 2018-01-12
dot icon12/01/2018
Cessation of Shawn Powell as a person with significant control on 2018-01-05
dot icon28/09/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon31/07/2017
Appointment of Miss Madeleine Marie Pounder as a director on 2017-07-18
dot icon28/07/2017
Confirmation statement made on 2017-05-27 with updates
dot icon27/07/2017
Notification of Madeleine Pounder as a person with significant control on 2016-04-06
dot icon05/07/2017
Notification of Shawn Powell as a person with significant control on 2016-04-06
dot icon05/07/2017
Notification of Nicholas Paul Campion as a person with significant control on 2016-04-06
dot icon27/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon11/07/2016
Annual return made up to 2016-05-27 with full list of shareholders
dot icon28/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon20/07/2015
Annual return made up to 2015-05-27 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon20/06/2014
Annual return made up to 2014-05-27 with full list of shareholders
dot icon20/12/2013
Appointment of Mr Shawn Powell as a director
dot icon20/12/2013
Termination of appointment of Michael Suckling as a director
dot icon25/07/2013
Total exemption full accounts made up to 2012-12-31
dot icon15/07/2013
Annual return made up to 2013-05-27 with full list of shareholders
dot icon15/07/2013
Termination of appointment of Michael Suckling as a secretary
dot icon09/07/2013
Appointment of Mr Nicholas Paul Campion as a secretary
dot icon09/07/2013
Termination of appointment of Michael Suckling as a secretary
dot icon07/05/2013
Termination of appointment of Nicholas Townsend as a director
dot icon04/10/2012
Total exemption full accounts made up to 2011-12-31
dot icon19/06/2012
Annual return made up to 2012-05-27 with full list of shareholders
dot icon19/06/2012
Director's details changed for Mr Michael Andrew Suckling on 2012-05-27
dot icon19/06/2012
Secretary's details changed for Michael Andrew Suckling on 2012-05-27
dot icon30/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon08/06/2011
Annual return made up to 2011-05-27 with full list of shareholders
dot icon21/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon26/07/2010
Annual return made up to 2010-05-27 with full list of shareholders
dot icon26/07/2010
Registered office address changed from 2 Clifton Park Rd Clifton Bristol 8 BS8 3HL on 2010-07-26
dot icon26/07/2010
Secretary's details changed for Michael Andrew Suckling on 2010-05-27
dot icon26/07/2010
Director's details changed for Michael Andrew Suckling on 2010-05-27
dot icon21/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon03/09/2009
Return made up to 27/05/09; full list of members
dot icon26/03/2009
Return made up to 27/05/08; no change of members
dot icon17/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon29/12/2007
Return made up to 27/05/07; change of members
dot icon29/12/2007
New secretary appointed;new director appointed
dot icon19/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon05/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon09/06/2006
Return made up to 27/05/06; full list of members
dot icon09/06/2006
New secretary appointed;new director appointed
dot icon09/06/2006
Secretary resigned;director resigned
dot icon27/05/2005
Return made up to 27/05/05; full list of members
dot icon19/05/2005
Total exemption full accounts made up to 2004-12-31
dot icon08/09/2004
Total exemption full accounts made up to 2003-12-31
dot icon20/07/2004
Return made up to 31/05/04; full list of members
dot icon30/09/2003
Total exemption full accounts made up to 2002-12-31
dot icon11/06/2003
Return made up to 31/05/03; full list of members
dot icon25/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon14/06/2002
Return made up to 31/05/02; full list of members
dot icon11/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon21/06/2001
Return made up to 31/05/01; full list of members
dot icon13/10/2000
Full accounts made up to 1999-12-31
dot icon02/08/2000
New director appointed
dot icon02/08/2000
Director resigned
dot icon15/06/2000
Return made up to 31/05/00; full list of members
dot icon07/10/1999
Full accounts made up to 1998-12-31
dot icon28/05/1999
Return made up to 31/05/99; no change of members
dot icon29/09/1998
Full accounts made up to 1997-12-31
dot icon08/06/1998
Return made up to 31/05/98; full list of members
dot icon05/02/1998
New secretary appointed
dot icon05/02/1998
Secretary resigned;director resigned
dot icon05/02/1998
New director appointed
dot icon03/11/1997
Full accounts made up to 1996-12-31
dot icon15/08/1997
Return made up to 31/05/97; no change of members
dot icon15/08/1997
New director appointed
dot icon15/08/1997
New director appointed
dot icon04/11/1996
Full accounts made up to 1995-12-31
dot icon02/08/1996
Return made up to 31/05/96; full list of members
dot icon09/01/1996
Return made up to 31/05/95; no change of members
dot icon27/10/1995
Full accounts made up to 1994-12-31
dot icon26/09/1994
Return made up to 31/05/94; full list of members
dot icon11/07/1994
Secretary resigned;new secretary appointed;director resigned
dot icon11/07/1994
New director appointed
dot icon18/04/1994
Full accounts made up to 1993-12-31
dot icon04/08/1993
Return made up to 31/05/93; full list of members
dot icon25/07/1993
Full accounts made up to 1992-12-31
dot icon22/09/1992
Full accounts made up to 1991-12-31
dot icon17/07/1992
Director resigned
dot icon30/06/1992
Return made up to 31/05/92; change of members
dot icon30/06/1992
New secretary appointed;director resigned;new director appointed
dot icon30/06/1992
Director resigned
dot icon30/06/1992
Return made up to 31/05/91; full list of members
dot icon19/03/1992
Full accounts made up to 1990-12-31
dot icon13/03/1992
Secretary resigned;new director appointed
dot icon13/03/1992
New secretary appointed
dot icon19/06/1990
Return made up to 31/05/90; full list of members
dot icon08/06/1990
Full accounts made up to 1989-12-31
dot icon18/02/1989
Full accounts made up to 1988-12-31
dot icon18/02/1989
Full accounts made up to 1987-12-31
dot icon18/02/1989
Director resigned;new director appointed
dot icon18/02/1989
Return made up to 24/01/89; full list of members
dot icon23/11/1987
Return made up to 04/08/87; full list of members
dot icon25/08/1987
Full accounts made up to 1986-12-31
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 icon-67.91 % *

* during past year

Cash in Bank

£515.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
661.00
-
0.00
1.61K
-
2022
0
495.00
-
0.00
515.00
-
2022
0
495.00
-
0.00
515.00
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

495.00 £Descended-25.11 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

515.00 £Descended-67.91 % *

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
Pounder-Clarke, Madeleine Marie
Director
18/07/2017 - Present
-
Campion, Nicholas Paul
Director
20/07/2000 - Present
4
Trevithick, Pamela
Director
04/07/2018 - Present
-

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+
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 2 CLIFTON PARK ROAD MANAGEMENT COMPANY LIMITED

2 CLIFTON PARK ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 07/05/1975 with the registered office located at 2 Chesterfield Buildings, Westbourne Place, Bristol BS8 1RU. There are currently 3 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 2 CLIFTON PARK ROAD MANAGEMENT COMPANY LIMITED?

toggle

2 CLIFTON PARK ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 07/05/1975 .

Where is 2 CLIFTON PARK ROAD MANAGEMENT COMPANY LIMITED located?

toggle

2 CLIFTON PARK ROAD MANAGEMENT COMPANY LIMITED is registered at 2 Chesterfield Buildings, Westbourne Place, Bristol BS8 1RU.

What does 2 CLIFTON PARK ROAD MANAGEMENT COMPANY LIMITED do?

toggle

2 CLIFTON PARK ROAD MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 2 CLIFTON PARK ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 12/09/2025: Unaudited abridged accounts made up to 2024-12-31.