21 BELLEVUE CRESCENT CLIFTON LTD

Register to unlock more data on OkredoRegister

21 BELLEVUE CRESCENT CLIFTON LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02070603

Incorporation date

04/11/1986

Size

Micro Entity

Contacts

Registered address

Registered address

21 Bellevue Crescent,, Cliftonwood, Bristol, Avon BS8 4TECopy
copy info iconCopy
See on map
Latest events (Record since 04/11/1986)
dot icon31/12/2025
Appointment of Mrs Rosemary Christine Fenn as a director on 2025-12-31
dot icon31/12/2025
Confirmation statement made on 2025-12-21 with updates
dot icon22/12/2025
Termination of appointment of Shirley Ann Sturgeon as a director on 2025-12-22
dot icon18/02/2025
Micro company accounts made up to 2024-11-30
dot icon21/12/2024
Confirmation statement made on 2024-12-21 with no updates
dot icon23/08/2024
Micro company accounts made up to 2023-11-30
dot icon23/12/2023
Confirmation statement made on 2023-12-23 with no updates
dot icon24/02/2023
Micro company accounts made up to 2022-11-30
dot icon23/12/2022
Confirmation statement made on 2022-12-23 with no updates
dot icon23/03/2022
Micro company accounts made up to 2021-11-30
dot icon27/12/2021
Confirmation statement made on 2021-12-26 with no updates
dot icon21/04/2021
Micro company accounts made up to 2020-11-30
dot icon26/12/2020
Confirmation statement made on 2020-12-26 with no updates
dot icon09/04/2020
Micro company accounts made up to 2019-11-30
dot icon27/12/2019
Confirmation statement made on 2019-12-26 with updates
dot icon31/10/2019
Appointment of Mr Samuel John Sharpe as a director on 2019-07-01
dot icon31/10/2019
Appointment of Mrs Tansy Stephane Sharpe as a director on 2019-07-01
dot icon15/10/2019
Termination of appointment of Robert Peter Redman as a director on 2019-06-30
dot icon01/04/2019
Micro company accounts made up to 2018-11-30
dot icon31/12/2018
Appointment of Mr Paul Crates Smith as a secretary on 2018-12-29
dot icon29/12/2018
Confirmation statement made on 2018-12-26 with no updates
dot icon29/12/2018
Director's details changed for Mr Paul Crates Smith on 2018-06-21
dot icon29/12/2018
Termination of appointment of Robert Peter Redman as a secretary on 2018-12-29
dot icon29/12/2018
Notification of Paul Crates Smith as a person with significant control on 2018-12-29
dot icon29/12/2018
Cessation of Robert Peter Redman as a person with significant control on 2018-12-28
dot icon12/06/2018
Micro company accounts made up to 2017-11-30
dot icon29/03/2018
Resolutions
dot icon29/12/2017
Confirmation statement made on 2017-12-26 with no updates
dot icon21/08/2017
Total exemption full accounts made up to 2016-11-30
dot icon26/12/2016
Confirmation statement made on 2016-12-26 with updates
dot icon08/09/2016
Total exemption full accounts made up to 2015-11-30
dot icon30/12/2015
Annual return made up to 2015-12-26 with full list of shareholders
dot icon30/12/2015
Director's details changed for Mr. Matthew Alan French on 2014-04-01
dot icon30/12/2015
Director's details changed for Paul Crates Smith on 2014-06-01
dot icon27/08/2015
Total exemption full accounts made up to 2014-11-30
dot icon29/12/2014
Annual return made up to 2014-12-26 with full list of shareholders
dot icon16/06/2014
Total exemption full accounts made up to 2013-11-30
dot icon27/12/2013
Annual return made up to 2013-12-26 with full list of shareholders
dot icon27/12/2013
Director's details changed for Mr. Matthew Alan French on 2013-04-05
dot icon29/04/2013
Total exemption full accounts made up to 2012-11-30
dot icon02/01/2013
Annual return made up to 2012-12-26 with full list of shareholders
dot icon27/04/2012
Total exemption full accounts made up to 2011-11-30
dot icon28/12/2011
Annual return made up to 2011-12-26 with full list of shareholders
dot icon24/08/2011
Total exemption full accounts made up to 2010-11-30
dot icon05/01/2011
Annual return made up to 2010-12-26 with full list of shareholders
dot icon29/09/2010
Appointment of Mr. Matthew Alan French as a director
dot icon19/09/2010
Termination of appointment of Janice Eades as a director
dot icon19/08/2010
Total exemption full accounts made up to 2009-11-30
dot icon29/12/2009
Annual return made up to 2009-12-26 with full list of shareholders
dot icon29/12/2009
Director's details changed for Shirley Ann Sturgeon on 2009-12-29
dot icon29/12/2009
Director's details changed for Janice Nina Eades on 2009-12-29
dot icon29/12/2009
Director's details changed for Robert Peter Redman on 2009-12-29
dot icon29/12/2009
Director's details changed for Paul Crates Smith on 2009-12-29
dot icon06/04/2009
Total exemption full accounts made up to 2008-11-30
dot icon31/12/2008
Return made up to 26/12/08; full list of members
dot icon31/12/2008
Appointment terminated secretary janice eades
dot icon09/12/2008
Secretary appointed robert peter redman
dot icon14/05/2008
Total exemption full accounts made up to 2007-11-30
dot icon07/01/2008
Return made up to 26/12/07; full list of members
dot icon07/01/2008
New director appointed
dot icon07/01/2008
Director resigned
dot icon07/01/2008
Director resigned
dot icon07/01/2008
Location of debenture register
dot icon07/01/2008
Location of register of members
dot icon07/01/2008
Registered office changed on 07/01/08 from: 21 bellevue crescent clifton bristol avon BS8 4TE
dot icon27/01/2007
Total exemption full accounts made up to 2006-11-30
dot icon17/01/2007
Return made up to 26/12/06; full list of members
dot icon28/02/2006
Return made up to 26/12/05; full list of members
dot icon18/01/2006
Total exemption full accounts made up to 2005-11-30
dot icon27/01/2005
Total exemption full accounts made up to 2004-11-30
dot icon05/01/2005
Return made up to 26/12/04; full list of members
dot icon09/01/2004
Return made up to 26/12/03; full list of members
dot icon30/12/2003
Total exemption full accounts made up to 2003-11-30
dot icon16/01/2003
Return made up to 26/12/02; full list of members
dot icon07/01/2003
Total exemption full accounts made up to 2002-11-30
dot icon03/12/2002
Secretary resigned
dot icon03/12/2002
New secretary appointed
dot icon17/01/2002
Return made up to 26/12/01; full list of members
dot icon17/01/2002
Total exemption full accounts made up to 2001-11-30
dot icon20/12/2001
New director appointed
dot icon03/12/2001
Director resigned
dot icon03/12/2001
Director resigned
dot icon03/12/2001
New director appointed
dot icon05/04/2001
Director resigned
dot icon27/03/2001
Director resigned
dot icon27/03/2001
New director appointed
dot icon10/01/2001
Full accounts made up to 2000-11-30
dot icon08/01/2001
Return made up to 26/12/00; full list of members
dot icon22/02/2000
Return made up to 26/12/99; full list of members
dot icon27/01/2000
New director appointed
dot icon27/01/2000
New director appointed
dot icon27/01/2000
Director resigned
dot icon26/01/2000
Full accounts made up to 1999-11-30
dot icon05/03/1999
Full accounts made up to 1998-11-30
dot icon22/02/1999
Return made up to 26/12/98; no change of members
dot icon23/02/1998
Full accounts made up to 1997-11-30
dot icon05/02/1998
Return made up to 26/12/97; full list of members
dot icon22/01/1998
Director resigned
dot icon22/01/1998
New director appointed
dot icon28/10/1997
Full accounts made up to 1996-11-30
dot icon27/01/1997
Return made up to 26/12/96; full list of members
dot icon28/02/1996
Full accounts made up to 1995-11-30
dot icon15/01/1996
Return made up to 26/12/95; no change of members
dot icon14/03/1995
Full accounts made up to 1994-11-30
dot icon15/02/1995
Return made up to 26/12/94; no change of members
dot icon13/04/1994
Full accounts made up to 1993-11-30
dot icon17/03/1994
Return made up to 26/12/93; full list of members
dot icon20/04/1993
Full accounts made up to 1992-11-30
dot icon05/03/1993
Return made up to 26/12/92; no change of members
dot icon02/04/1992
Full accounts made up to 1991-11-30
dot icon02/04/1992
Return made up to 26/12/91; no change of members
dot icon19/06/1991
Director resigned;new director appointed
dot icon19/06/1991
Director resigned;new director appointed
dot icon24/04/1991
Return made up to 04/02/91; full list of members
dot icon15/03/1991
Full accounts made up to 1990-11-30
dot icon12/02/1990
Return made up to 26/12/89; full list of members
dot icon15/01/1990
Full accounts made up to 1989-11-30
dot icon20/03/1989
Full accounts made up to 1988-11-30
dot icon20/03/1989
Return made up to 21/03/89; full list of members
dot icon04/02/1989
Director resigned;new director appointed
dot icon04/03/1988
Full accounts made up to 1987-11-30
dot icon04/03/1988
Return made up to 16/02/88; full list of members
dot icon07/02/1988
Accounting reference date shortened from 31/03 to 30/11
dot icon20/02/1987
Gazettable document
dot icon13/01/1987
Registered office changed on 13/01/87 from: 50 lincoln's inn fields london WC2A 3PF
dot icon13/01/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon24/11/1986
Certificate of change of name
dot icon04/11/1986
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
21/12/2026
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

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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
French, Matthew Alan
Director
20/08/2010 - Present
-
Hygate, Katherine Sarah
Director
28/11/1999 - 22/10/2001
-
Obhan, Sharad
Director
05/12/1997 - 27/11/1999
-
Sharpe, Tansy Stephane
Director
01/07/2019 - Present
-
Fenn, Rosemary Christine
Director
31/12/2025 - Present
-

Persons with Significant Control

2
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 21 BELLEVUE CRESCENT CLIFTON LTD

21 BELLEVUE CRESCENT CLIFTON LTD is an(a) Active company incorporated on 04/11/1986 with the registered office located at 21 Bellevue Crescent,, Cliftonwood, Bristol, Avon BS8 4TE. There are currently 6 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 21 BELLEVUE CRESCENT CLIFTON LTD?

toggle

21 BELLEVUE CRESCENT CLIFTON LTD is currently Active. It was registered on 04/11/1986 .

Where is 21 BELLEVUE CRESCENT CLIFTON LTD located?

toggle

21 BELLEVUE CRESCENT CLIFTON LTD is registered at 21 Bellevue Crescent,, Cliftonwood, Bristol, Avon BS8 4TE.

What does 21 BELLEVUE CRESCENT CLIFTON LTD do?

toggle

21 BELLEVUE CRESCENT CLIFTON LTD operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 21 BELLEVUE CRESCENT CLIFTON LTD?

toggle

The latest filing was on 31/12/2025: Appointment of Mrs Rosemary Christine Fenn as a director on 2025-12-31.