24 CLYDE ROAD CLIFTON MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

24 CLYDE ROAD CLIFTON MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05628058

Incorporation date

18/11/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Gowran House 56 Broad Street, Chipping Sodbury, Bristol BS37 6AGCopy
copy info iconCopy
See on map
Latest events (Record since 18/11/2005)
dot icon08/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon13/05/2025
Confirmation statement made on 2025-04-15 with no updates
dot icon19/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon15/04/2024
Confirmation statement made on 2024-04-15 with no updates
dot icon29/08/2023
Confirmation statement made on 2023-08-29 with no updates
dot icon28/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon15/12/2022
Registered office address changed from First Floor Flat 24 Clyde Road Redland Bristol BS6 6RW England to Gowran House 56 Broad Street Chipping Sodbury Bristol BS37 6AG on 2022-12-15
dot icon15/12/2022
Confirmation statement made on 2022-12-15 with updates
dot icon15/12/2022
Director's details changed for Mrs Alexandra Ormerod on 2022-12-06
dot icon31/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon30/08/2022
Previous accounting period shortened from 2021-11-30 to 2021-11-29
dot icon25/07/2022
Termination of appointment of Elizabeth Susan Stone as a director on 2022-07-25
dot icon25/07/2022
Director's details changed for Mrs Tara Louise Wilson on 2022-07-25
dot icon14/07/2022
Appointment of Mrs Alexandra Ormerod as a director on 2022-07-14
dot icon15/12/2021
Confirmation statement made on 2021-12-15 with no updates
dot icon28/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon15/12/2020
Confirmation statement made on 2020-12-15 with no updates
dot icon04/11/2020
Total exemption full accounts made up to 2019-11-30
dot icon16/12/2019
Confirmation statement made on 2019-12-15 with no updates
dot icon16/12/2019
Director's details changed for Miss Elizabeth Susan Stone on 2019-12-04
dot icon30/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon17/12/2018
Elect to keep the directors' register information on the public register
dot icon17/12/2018
Elect to keep the directors' residential address register information on the public register
dot icon17/12/2018
Elect to keep the secretaries register information on the public register
dot icon17/12/2018
Confirmation statement made on 2018-12-15 with no updates
dot icon28/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon20/12/2017
Confirmation statement made on 2017-12-15 with updates
dot icon20/12/2017
Appointment of Mr Martin Charles Broomfield as a director on 2017-06-23
dot icon07/12/2017
Registered office address changed from Top Floor Flat, 24 Clyde Road Redland Bristol BS6 6RW to First Floor Flat 24 Clyde Road Redland Bristol BS6 6RW on 2017-12-07
dot icon18/08/2017
Micro company accounts made up to 2016-11-30
dot icon20/06/2017
Termination of appointment of Jonathan Edward Taylor as a secretary on 2017-06-20
dot icon01/04/2017
Termination of appointment of Jon Taylor as a director on 2017-04-01
dot icon01/04/2017
Appointment of Miss Elizabeth Susan Stone as a director on 2017-04-01
dot icon01/04/2017
Termination of appointment of Wendy Spencer as a director on 2017-04-01
dot icon19/12/2016
Confirmation statement made on 2016-12-15 with updates
dot icon07/08/2016
Accounts for a dormant company made up to 2015-11-30
dot icon22/03/2016
Termination of appointment of Suzanne Littlejohns as a director on 2016-03-22
dot icon22/03/2016
Appointment of Ms Tara Louise Wilson as a director on 2016-03-22
dot icon04/01/2016
Annual return made up to 2015-12-15 with full list of shareholders
dot icon04/01/2016
Appointment of Mr Jonathan Edward Taylor as a secretary on 2016-01-03
dot icon03/01/2016
Termination of appointment of Suzanne Littlejohns as a secretary on 2016-01-03
dot icon03/01/2016
Registered office address changed from Garden Flat, 24 Clyde Road Clyde Road Redland Bristol BS6 6RW to Top Floor Flat, 24 Clyde Road Redland Bristol BS6 6RW on 2016-01-03
dot icon24/08/2015
Accounts for a dormant company made up to 2014-11-30
dot icon23/12/2014
Annual return made up to 2014-12-15 with full list of shareholders
dot icon14/08/2014
Accounts for a dormant company made up to 2013-11-30
dot icon18/03/2014
Appointment of Miss Suzanne Littlejohns as a secretary
dot icon18/03/2014
Termination of appointment of Frances Forrest as a director
dot icon18/03/2014
Termination of appointment of Frances Forrest as a secretary
dot icon18/03/2014
Registered office address changed from C/O Dr F Forrest the Lodge Cobblestone Mews Clifton Bristol BS8 3DQ on 2014-03-18
dot icon10/03/2014
Appointment of Dr Graham Francis Rich as a director
dot icon25/02/2014
Appointment of Ms Wendy Spencer as a director
dot icon24/02/2014
Appointment of Mr Jon Taylor as a director
dot icon07/02/2014
Appointment of Ms Suzanne Littlejohns as a director
dot icon18/12/2013
Annual return made up to 2013-12-15 with full list of shareholders
dot icon09/09/2013
Appointment of Dr Frances Forrest as a director
dot icon09/09/2013
Appointment of Dr Frances Forrest as a secretary
dot icon09/09/2013
Termination of appointment of Natalie Ward as a secretary
dot icon09/09/2013
Termination of appointment of Natalie Ward as a director
dot icon09/09/2013
Registered office address changed from 17 Upper Perry Hill Southville Bristol BS3 1NJ on 2013-09-09
dot icon25/07/2013
Accounts for a dormant company made up to 2012-11-30
dot icon18/12/2012
Annual return made up to 2012-12-15 with full list of shareholders
dot icon16/08/2012
Accounts for a dormant company made up to 2011-11-30
dot icon18/01/2012
Termination of appointment of Iain Mccoll as a director
dot icon18/01/2012
Annual return made up to 2011-12-15 with full list of shareholders
dot icon12/01/2012
Registered office address changed from 24 Clyde Road Redland Bristol BS6 6RW on 2012-01-12
dot icon22/09/2011
Accounts for a dormant company made up to 2010-11-30
dot icon21/12/2010
Annual return made up to 2010-12-15
dot icon25/08/2010
Accounts for a dormant company made up to 2009-11-30
dot icon22/01/2010
Director's details changed for Iain Gordon Mccoll on 2010-01-06
dot icon22/01/2010
Director's details changed for Mrs Natalie Rose Crawford Ward on 2010-01-06
dot icon22/01/2010
Annual return made up to 2009-11-18 with full list of shareholders
dot icon22/01/2010
Secretary's details changed for Natalie Rose Crawford Ward on 2010-01-06
dot icon28/09/2009
Accounts for a dormant company made up to 2008-11-30
dot icon13/02/2009
Return made up to 18/11/08; full list of members
dot icon13/02/2009
Director and secretary's change of particulars / natalie black / 20/12/2008
dot icon16/12/2008
Director and secretary's change of particulars / natalie black / 10/10/2008
dot icon30/09/2008
Accounts for a dormant company made up to 2007-11-30
dot icon11/12/2007
New secretary appointed
dot icon03/12/2007
Return made up to 18/11/07; full list of members
dot icon03/12/2007
Secretary resigned
dot icon03/12/2007
Director resigned
dot icon21/10/2007
Accounts for a dormant company made up to 2006-11-30
dot icon26/02/2007
Director resigned
dot icon23/01/2007
Return made up to 18/11/06; full list of members
dot icon18/12/2006
Registered office changed on 18/12/06 from: oakdene towel house lane wraxau bristol north somerset BS48 1JR
dot icon28/06/2006
Director resigned
dot icon28/06/2006
New secretary appointed
dot icon28/06/2006
New director appointed
dot icon28/06/2006
New director appointed
dot icon28/06/2006
New director appointed
dot icon01/12/2005
Secretary resigned
dot icon18/11/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon-24.32 % *

* during past year

Cash in Bank

£968.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
15/04/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
29/11/2025
dot iconNext due on
29/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
4.00
-
0.00
1.28K
-
2022
4
4.00
-
0.00
968.00
-
2022
4
4.00
-
0.00
968.00
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

4.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

968.00 £Descended-24.32 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Phelps, Adam James Salisbury
Director
18/11/2005 - 26/02/2007
75
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
18/11/2005 - 18/11/2005
99600
Broomfield, Martin Charles
Director
23/06/2017 - Present
2
Rich, Graham Francis, Dr
Director
07/03/2014 - Present
20
O'brien, Paul Dean
Director
18/11/2005 - 11/06/2006
194

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About 24 CLYDE ROAD CLIFTON MANAGEMENT COMPANY LIMITED

24 CLYDE ROAD CLIFTON MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 18/11/2005 with the registered office located at Gowran House 56 Broad Street, Chipping Sodbury, Bristol BS37 6AG. There are currently 4 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of 24 CLYDE ROAD CLIFTON MANAGEMENT COMPANY LIMITED?

toggle

24 CLYDE ROAD CLIFTON MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 18/11/2005 .

Where is 24 CLYDE ROAD CLIFTON MANAGEMENT COMPANY LIMITED located?

toggle

24 CLYDE ROAD CLIFTON MANAGEMENT COMPANY LIMITED is registered at Gowran House 56 Broad Street, Chipping Sodbury, Bristol BS37 6AG.

What does 24 CLYDE ROAD CLIFTON MANAGEMENT COMPANY LIMITED do?

toggle

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

How many employees does 24 CLYDE ROAD CLIFTON MANAGEMENT COMPANY LIMITED have?

toggle

24 CLYDE ROAD CLIFTON MANAGEMENT COMPANY LIMITED had 4 employees in 2022.

What is the latest filing for 24 CLYDE ROAD CLIFTON MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 08/08/2025: Total exemption full accounts made up to 2024-11-30.