3 VYVYAN TERRACE (CLIFTON) RESIDENTS MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

3 VYVYAN TERRACE (CLIFTON) RESIDENTS MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02340745

Incorporation date

30/01/1989

Size

Micro Entity

Contacts

Registered address

Registered address

Suite 9, Corum Two, Corum Officr Park Crown Way, Warmley, Bristol BS30 8FJCopy
copy info iconCopy
See on map
Latest events (Record since 30/01/1989)
dot icon31/03/2026
Appointment of Mr Joe Jay Carvill as a director on 2026-03-31
dot icon23/03/2026
Appointment of Mr Samuel William Jackson as a director on 2026-03-23
dot icon03/03/2026
Appointment of Ms Freya Stothard as a director on 2026-03-03
dot icon18/02/2026
Confirmation statement made on 2025-12-22 with no updates
dot icon02/01/2026
Termination of appointment of Elizabeth Jones as a director on 2026-01-01
dot icon10/12/2025
Micro company accounts made up to 2025-03-31
dot icon15/09/2025
Appointment of Ms Elizabeth Jones as a director on 2025-09-02
dot icon09/01/2025
Registered office address changed from 13 Hutton Close Westbury on Trym Bristol Gloucestershire BS9 3PS to Suite 9, Corum Two, Corum Officr Park Crown Way Warmley Bristol BS30 8FJ on 2025-01-09
dot icon09/01/2025
Appointment of Dna Property Services Limited as a secretary on 2025-01-08
dot icon08/01/2025
Termination of appointment of Bryan Edgar Edmunds as a secretary on 2025-01-06
dot icon08/01/2025
Confirmation statement made on 2024-12-22 with no updates
dot icon11/06/2024
Micro company accounts made up to 2024-03-31
dot icon22/12/2023
Confirmation statement made on 2023-12-22 with updates
dot icon16/06/2023
Micro company accounts made up to 2023-03-31
dot icon07/06/2023
Termination of appointment of Nicholas Mark Matharu as a director on 2023-06-07
dot icon07/06/2023
Termination of appointment of Sarah Vinita Matharu as a director on 2023-06-07
dot icon30/12/2022
Confirmation statement made on 2022-12-22 with no updates
dot icon12/06/2022
Micro company accounts made up to 2022-03-31
dot icon24/12/2021
Confirmation statement made on 2021-12-22 with no updates
dot icon09/06/2021
Micro company accounts made up to 2021-03-31
dot icon30/12/2020
Confirmation statement made on 2020-12-22 with updates
dot icon30/12/2020
Termination of appointment of William Alexander Creak as a director on 2020-12-02
dot icon02/06/2020
Micro company accounts made up to 2020-03-31
dot icon07/02/2020
Confirmation statement made on 2019-12-22 with updates
dot icon19/12/2019
Termination of appointment of Richard Oliver Leigh as a director on 2019-12-19
dot icon08/05/2019
Micro company accounts made up to 2019-03-31
dot icon04/02/2019
Confirmation statement made on 2019-01-30 with no updates
dot icon21/05/2018
Micro company accounts made up to 2018-03-31
dot icon13/02/2018
Confirmation statement made on 2018-01-30 with no updates
dot icon22/06/2017
Micro company accounts made up to 2017-03-31
dot icon21/02/2017
Confirmation statement made on 2017-01-30 with updates
dot icon22/06/2016
Total exemption full accounts made up to 2016-03-31
dot icon13/02/2016
Annual return made up to 2016-01-30 with full list of shareholders
dot icon13/02/2016
Termination of appointment of Elizabeth Ann Reeves as a director on 2015-01-30
dot icon22/05/2015
Total exemption full accounts made up to 2015-03-31
dot icon09/02/2015
Annual return made up to 2015-01-30 with full list of shareholders
dot icon02/06/2014
Total exemption full accounts made up to 2014-03-31
dot icon12/02/2014
Annual return made up to 2014-01-30 with full list of shareholders
dot icon07/01/2014
Termination of appointment of Andrew Radford as a director
dot icon07/01/2014
Director's details changed for Elizabeth Ann Reeves on 2014-01-07
dot icon06/01/2014
Director's details changed for Elizabeth Ann Atkinson on 2013-12-23
dot icon06/01/2014
Appointment of Mr Andrew Radford as a director
dot icon30/05/2013
Total exemption full accounts made up to 2013-03-31
dot icon19/02/2013
Annual return made up to 2013-01-30 with full list of shareholders
dot icon19/02/2013
Director's details changed for Mr William Alexander Creak on 2013-01-15
dot icon23/11/2012
Appointment of Mr William Alexander Creak as a director
dot icon23/11/2012
Termination of appointment of Andrew Fry as a director
dot icon30/05/2012
Total exemption full accounts made up to 2012-03-31
dot icon03/02/2012
Annual return made up to 2012-01-30 with full list of shareholders
dot icon08/07/2011
Director's details changed for Andrew Fry on 2011-07-08
dot icon27/04/2011
Total exemption full accounts made up to 2011-03-31
dot icon08/02/2011
Annual return made up to 2011-01-30 with full list of shareholders
dot icon08/02/2011
Director's details changed for Mr Andrew Radford on 2011-01-03
dot icon28/05/2010
Total exemption full accounts made up to 2010-03-31
dot icon03/02/2010
Annual return made up to 2010-01-30 with full list of shareholders
dot icon03/02/2010
Director's details changed for Mr Andrew Radford on 2010-01-03
dot icon03/02/2010
Director's details changed for Dr Sarah Vinita Matharu on 2010-01-30
dot icon03/02/2010
Director's details changed for Richard Oliver Leigh on 2010-01-30
dot icon03/02/2010
Director's details changed for Nicholas Mark Matharu on 2010-01-30
dot icon03/02/2010
Director's details changed for Andrew Fry on 2010-01-30
dot icon03/02/2010
Director's details changed for Elizabeth Ann Atkinson on 2010-01-30
dot icon03/02/2010
Registered office address changed from 13 Hutton Close Bristol Avon BS9 3PS on 2010-02-03
dot icon02/07/2009
Total exemption full accounts made up to 2009-03-31
dot icon17/02/2009
Return made up to 30/01/09; full list of members
dot icon17/02/2009
Director's change of particulars / elizabeth atkinson / 27/01/2009
dot icon30/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon19/06/2008
Director's change of particulars / sarah masacorale / 07/04/2008
dot icon26/02/2008
Return made up to 30/01/08; full list of members
dot icon07/02/2008
Total exemption full accounts made up to 2007-03-31
dot icon20/02/2007
Return made up to 30/01/07; full list of members
dot icon20/02/2007
Director's particulars changed
dot icon20/02/2007
Director's particulars changed
dot icon16/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon31/03/2006
Return made up to 30/01/06; full list of members
dot icon03/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon01/03/2005
Return made up to 30/01/05; full list of members
dot icon25/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon21/04/2004
New director appointed
dot icon12/03/2004
New director appointed
dot icon26/02/2004
Return made up to 30/01/04; full list of members
dot icon14/02/2004
New director appointed
dot icon12/02/2004
Director resigned
dot icon20/01/2004
Director resigned
dot icon01/09/2003
Total exemption full accounts made up to 2003-03-31
dot icon27/01/2003
Return made up to 30/01/03; full list of members
dot icon28/10/2002
Total exemption small company accounts made up to 2002-03-31
dot icon12/02/2002
Return made up to 30/01/02; full list of members
dot icon06/12/2001
Total exemption small company accounts made up to 2001-03-31
dot icon13/02/2001
Return made up to 30/01/01; full list of members
dot icon14/11/2000
New director appointed
dot icon13/11/2000
Director resigned
dot icon27/09/2000
Accounts for a small company made up to 2000-03-31
dot icon25/02/2000
Return made up to 30/01/00; full list of members
dot icon13/10/1999
New secretary appointed
dot icon13/10/1999
Secretary resigned
dot icon13/10/1999
New director appointed
dot icon13/10/1999
Director resigned
dot icon20/09/1999
Registered office changed on 20/09/99 from: 3 vyvyan terrace clifton bristol BS8 3DF
dot icon28/07/1999
Full accounts made up to 1999-03-31
dot icon28/07/1999
Full accounts made up to 1998-03-31
dot icon25/02/1999
Return made up to 30/01/99; full list of members
dot icon03/02/1999
New secretary appointed;new director appointed
dot icon03/02/1999
New director appointed
dot icon03/02/1999
Secretary resigned;director resigned
dot icon21/08/1998
Director resigned
dot icon18/03/1998
Return made up to 30/01/98; full list of members
dot icon03/02/1998
Full accounts made up to 1997-03-31
dot icon30/09/1997
New director appointed
dot icon30/09/1997
New director appointed
dot icon30/09/1997
New director appointed
dot icon30/09/1997
Director resigned
dot icon30/09/1997
Director resigned
dot icon30/09/1997
Director resigned
dot icon23/09/1997
New secretary appointed;new director appointed
dot icon15/08/1997
Secretary resigned
dot icon15/08/1997
Director resigned
dot icon10/06/1997
Return made up to 30/01/97; no change of members
dot icon18/09/1996
Full accounts made up to 1996-03-31
dot icon25/03/1996
Return made up to 30/01/96; full list of members
dot icon05/09/1995
Full accounts made up to 1995-03-31
dot icon22/03/1995
Director resigned
dot icon22/03/1995
New director appointed
dot icon22/03/1995
Secretary resigned;new secretary appointed
dot icon22/03/1995
New director appointed
dot icon22/03/1995
Return made up to 30/01/95; full list of members
dot icon20/10/1994
Full accounts made up to 1994-03-31
dot icon06/04/1994
Return made up to 30/01/94; full list of members
dot icon03/12/1993
Full accounts made up to 1993-03-31
dot icon06/07/1993
Return made up to 30/01/93; full list of members
dot icon17/09/1992
Full accounts made up to 1992-03-31
dot icon05/06/1992
Return made up to 30/01/92; change of members
dot icon05/05/1992
Full accounts made up to 1991-03-31
dot icon05/05/1992
New director appointed
dot icon05/05/1992
Secretary resigned;new secretary appointed
dot icon05/05/1992
Director resigned
dot icon12/11/1991
Director resigned
dot icon12/11/1991
Secretary resigned;director resigned
dot icon22/08/1991
Return made up to 11/04/91; change of members
dot icon09/04/1991
Director resigned;new director appointed
dot icon09/04/1991
Return made up to 11/04/90; full list of members
dot icon21/03/1991
Full accounts made up to 1990-03-31
dot icon10/08/1990
New director appointed
dot icon10/08/1990
New director appointed
dot icon10/08/1990
New director appointed
dot icon05/07/1990
New secretary appointed;new director appointed
dot icon05/10/1989
New director appointed
dot icon05/10/1989
Secretary resigned
dot icon05/10/1989
New director appointed
dot icon05/10/1989
New director appointed
dot icon05/10/1989
Director resigned
dot icon05/10/1989
Registered office changed on 05/10/89 from: 32 hans road knightsbridge london SW3 1RP
dot icon05/10/1989
New director appointed
dot icon30/01/1989
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
18.41K
-
0.00
-
-
2023
0
7.34K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Radford, Andrew
Director
06/01/2014 - 07/01/2014
10
Radford, Andrew
Director
30/08/1998 - Present
10
Stone, Philip
Director
22/03/1993 - 01/08/1997
-
Perry, Neil
Director
03/07/2000 - 14/11/2003
2
Jones, Elizabeth
Director
02/09/2025 - 01/01/2026
1

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+
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 3 VYVYAN TERRACE (CLIFTON) RESIDENTS MANAGEMENT LIMITED

3 VYVYAN TERRACE (CLIFTON) RESIDENTS MANAGEMENT LIMITED is an(a) Active company incorporated on 30/01/1989 with the registered office located at Suite 9, Corum Two, Corum Officr Park Crown Way, Warmley, Bristol BS30 8FJ. There are currently 5 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 3 VYVYAN TERRACE (CLIFTON) RESIDENTS MANAGEMENT LIMITED?

toggle

3 VYVYAN TERRACE (CLIFTON) RESIDENTS MANAGEMENT LIMITED is currently Active. It was registered on 30/01/1989 .

Where is 3 VYVYAN TERRACE (CLIFTON) RESIDENTS MANAGEMENT LIMITED located?

toggle

3 VYVYAN TERRACE (CLIFTON) RESIDENTS MANAGEMENT LIMITED is registered at Suite 9, Corum Two, Corum Officr Park Crown Way, Warmley, Bristol BS30 8FJ.

What does 3 VYVYAN TERRACE (CLIFTON) RESIDENTS MANAGEMENT LIMITED do?

toggle

3 VYVYAN TERRACE (CLIFTON) RESIDENTS MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 3 VYVYAN TERRACE (CLIFTON) RESIDENTS MANAGEMENT LIMITED?

toggle

The latest filing was on 31/03/2026: Appointment of Mr Joe Jay Carvill as a director on 2026-03-31.