3 WEST MALL, CLIFTON (MANAGEMENT) LIMITED

Register to unlock more data on OkredoRegister

3 WEST MALL, CLIFTON (MANAGEMENT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02064020

Incorporation date

14/10/1986

Size

Micro Entity

Contacts

Registered address

Registered address

4 Newlyn Avenue, Bristol BS9 1BPCopy
copy info iconCopy
See on map
Latest events (Record since 14/10/1986)
dot icon04/12/2025
Micro company accounts made up to 2025-03-31
dot icon11/09/2025
Confirmation statement made on 2025-08-28 with no updates
dot icon16/12/2024
Micro company accounts made up to 2024-03-31
dot icon10/09/2024
Termination of appointment of Franciscus Adrian Muller as a director on 2024-09-10
dot icon10/09/2024
Confirmation statement made on 2024-08-28 with no updates
dot icon19/12/2023
Micro company accounts made up to 2023-03-31
dot icon12/09/2023
Confirmation statement made on 2023-08-28 with no updates
dot icon26/12/2022
Micro company accounts made up to 2022-03-31
dot icon31/10/2022
Registered office address changed from Henleaze House/a M Property Services 13 Harbury Road Bristol BS9 4PN England to 4 Newlyn Avenue Bristol BS9 1BP on 2022-10-31
dot icon31/10/2022
Confirmation statement made on 2022-08-28 with no updates
dot icon16/03/2022
Appointment of Mr Alasdair Meadows as a secretary on 2021-03-01
dot icon22/11/2021
Micro company accounts made up to 2021-03-31
dot icon17/11/2021
Registered office address changed from Henleaze House 13 Hartbury Road Henleaze Bristol BS9 4PL United Kingdom to Henleaze House/a M Property Services 13 Harbury Road Bristol BS9 4PN on 2021-11-17
dot icon16/09/2021
Termination of appointment of Hml Company Secretarial Services as a secretary on 2021-09-16
dot icon16/09/2021
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Henleaze House 13 Hartbury Road Henleaze Bristol BS9 4PL on 2021-09-16
dot icon31/08/2021
Confirmation statement made on 2021-08-28 with no updates
dot icon28/05/2021
Micro company accounts made up to 2020-03-31
dot icon09/09/2020
Confirmation statement made on 2020-08-28 with no updates
dot icon14/01/2020
Micro company accounts made up to 2019-03-31
dot icon01/08/2019
Confirmation statement made on 2019-07-31 with no updates
dot icon01/08/2018
Confirmation statement made on 2018-07-31 with no updates
dot icon09/07/2018
Micro company accounts made up to 2018-03-31
dot icon02/01/2018
Micro company accounts made up to 2017-03-31
dot icon31/07/2017
Confirmation statement made on 2017-07-31 with updates
dot icon28/03/2017
Registered office address changed from C/O Crown Leasehold Management Trym Lodge 1 Henbury Road Westbury-on-Trym Bristol BS9 3HQ England to 94 Park Lane Croydon Surrey CR0 1JB on 2017-03-28
dot icon03/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon08/12/2016
Termination of appointment of Crown Leasehold Management as a secretary on 2016-12-08
dot icon08/12/2016
Appointment of Hml Company Secretarial Services as a secretary on 2016-12-08
dot icon09/08/2016
Confirmation statement made on 2016-07-31 with updates
dot icon14/03/2016
Termination of appointment of Bns Services Ltd as a secretary on 2015-12-01
dot icon14/03/2016
Appointment of Crown Leasehold Management as a secretary on 2015-12-01
dot icon24/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/10/2015
Registered office address changed from C/O 3 West Mall Trym Lodge 1 Henbury Road Westbury-on-Trym Bristol BS9 3HQ England to C/O Crown Leasehold Management Trym Lodge 1 Henbury Road Westbury-on-Trym Bristol BS9 3HQ on 2015-10-02
dot icon02/10/2015
Secretary's details changed for Bns Services Ltd on 2015-09-01
dot icon01/10/2015
Registered office address changed from 18 Badminton Road Downend Bristol Avon BS16 6BQ to C/O 3 West Mall Trym Lodge 1 Henbury Road Westbury-on-Trym Bristol BS9 3HQ on 2015-10-01
dot icon25/08/2015
Annual return made up to 2015-08-14 no member list
dot icon03/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/08/2014
Annual return made up to 2014-08-14 no member list
dot icon06/11/2013
Total exemption full accounts made up to 2013-03-31
dot icon20/08/2013
Annual return made up to 2013-08-14 no member list
dot icon25/09/2012
Annual return made up to 2012-08-14 no member list
dot icon29/08/2012
Total exemption full accounts made up to 2012-03-31
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon26/08/2011
Annual return made up to 2011-08-14 no member list
dot icon06/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon20/08/2010
Annual return made up to 2010-08-14 no member list
dot icon20/08/2010
Director's details changed for Franciscus Adrian Muller on 2009-10-01
dot icon20/08/2010
Director's details changed for Lucinda Jane Tottle on 2009-10-01
dot icon20/08/2010
Director's details changed for Alice Leonora Bedford Pyne on 2009-10-01
dot icon20/08/2010
Director's details changed for Caroline Ann Mclaney on 2009-10-01
dot icon16/03/2010
Appointment of Bns Services Ltd as a secretary
dot icon16/03/2010
Termination of appointment of Hillcrest Estate Management Limited as a secretary
dot icon26/02/2010
Registered office address changed from Hillcrest Estate Management Limited 5 Grove Road Redland Bristol BS6 6UJ on 2010-02-26
dot icon25/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon02/09/2009
Annual return made up to 14/08/09
dot icon02/09/2009
Secretary's change of particulars / hillcrest estate management LIMITED / 06/04/2009
dot icon02/09/2009
Director's change of particulars / lucinda tottle / 01/01/2009
dot icon01/05/2009
Registered office changed on 01/05/2009 from 108 whiteladies road clifton bristol BS8 2RP
dot icon21/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon03/09/2008
Annual return made up to 14/08/08
dot icon03/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon17/10/2007
Director resigned
dot icon30/08/2007
Annual return made up to 14/08/07
dot icon07/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon23/10/2006
Secretary resigned
dot icon23/10/2006
Annual return made up to 14/08/06
dot icon23/10/2006
New secretary appointed
dot icon23/10/2006
Director resigned
dot icon23/10/2006
Registered office changed on 23/10/06 from: 1ST floor 11 laura place bath BA2 4BL
dot icon20/10/2006
New director appointed
dot icon25/04/2006
New director appointed
dot icon10/04/2006
Director resigned
dot icon11/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon05/09/2005
Annual return made up to 14/08/05
dot icon17/06/2005
New director appointed
dot icon25/08/2004
Annual return made up to 14/08/04
dot icon30/06/2004
Total exemption small company accounts made up to 2004-03-31
dot icon30/08/2003
Annual return made up to 14/08/03
dot icon20/08/2003
New director appointed
dot icon09/07/2003
Director resigned
dot icon09/07/2003
Total exemption small company accounts made up to 2003-03-31
dot icon03/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon06/09/2002
Annual return made up to 14/08/02
dot icon06/11/2001
Total exemption small company accounts made up to 2001-03-31
dot icon16/08/2001
Annual return made up to 14/08/01
dot icon10/12/2000
New director appointed
dot icon17/08/2000
Annual return made up to 14/08/00
dot icon23/06/2000
Accounts for a small company made up to 2000-03-31
dot icon17/08/1999
Annual return made up to 14/08/99
dot icon04/07/1999
Accounts for a small company made up to 1999-03-31
dot icon13/04/1999
New director appointed
dot icon09/04/1999
New director appointed
dot icon31/03/1999
Director resigned
dot icon31/03/1999
Director resigned
dot icon08/03/1999
Secretary's particulars changed
dot icon08/03/1999
Registered office changed on 08/03/99 from: 3A fountain buildings lansdown road bath BA1 5DU
dot icon26/11/1998
Accounts for a small company made up to 1998-03-31
dot icon22/10/1998
Annual return made up to 14/08/98
dot icon22/10/1998
New director appointed
dot icon22/10/1998
New director appointed
dot icon22/10/1998
New director appointed
dot icon23/01/1998
Accounts for a small company made up to 1997-03-31
dot icon27/11/1997
Annual return made up to 14/08/97
dot icon25/02/1997
Annual return made up to 14/08/96
dot icon02/02/1997
Accounts for a small company made up to 1996-03-31
dot icon13/11/1996
New director appointed
dot icon30/10/1996
New director appointed
dot icon30/01/1996
Accounts for a small company made up to 1995-03-31
dot icon28/01/1996
New secretary appointed
dot icon28/01/1996
Annual return made up to 14/08/95
dot icon05/06/1995
New director appointed
dot icon22/11/1994
Director resigned;new director appointed
dot icon22/11/1994
New director appointed
dot icon27/09/1994
Full accounts made up to 1994-03-31
dot icon03/09/1994
Annual return made up to 14/08/94
dot icon23/12/1993
Full accounts made up to 1993-03-31
dot icon03/09/1993
Annual return made up to 14/08/93
dot icon26/03/1993
Annual return made up to 14/08/92
dot icon22/06/1992
Full accounts made up to 1992-03-31
dot icon22/11/1991
Annual return made up to 14/08/91
dot icon12/06/1991
Full accounts made up to 1990-03-31
dot icon12/06/1991
Full accounts made up to 1991-03-31
dot icon27/04/1991
Annual return made up to 31/10/90
dot icon01/02/1990
Registered office changed on 01/02/90 from: 7 alfred street bath avon BA1 2QU
dot icon29/11/1989
Full accounts made up to 1989-03-31
dot icon29/11/1989
Annual return made up to 14/08/89
dot icon06/01/1989
New director appointed
dot icon13/05/1988
Full accounts made up to 1988-03-31
dot icon13/05/1988
Annual return made up to 26/04/88
dot icon29/04/1988
Registered office changed on 29/04/88 from: 3 west mall clifton bristol
dot icon15/06/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon14/10/1986
Certificate of 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
28/08/2026
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)
2021
0
-
-
0.00
-
-
2022
0
-
-
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
08/12/2016 - 16/09/2021
2825
BNS SERVICES LTD
Corporate Secretary
03/03/2010 - 01/12/2015
361
CROWN LEASEHOLD MANAGEMENT LIMITED
Corporate Secretary
01/12/2015 - 08/12/2016
23
HILLCREST ESTATE MANAGEMENT LIMITED
Corporate Secretary
17/09/2006 - 03/03/2010
84
Muller, Franciscus Adrian
Director
12/05/2005 - 10/09/2024
5

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 WEST MALL, CLIFTON (MANAGEMENT) LIMITED

3 WEST MALL, CLIFTON (MANAGEMENT) LIMITED is an(a) Active company incorporated on 14/10/1986 with the registered office located at 4 Newlyn Avenue, Bristol BS9 1BP. There are currently 4 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 WEST MALL, CLIFTON (MANAGEMENT) LIMITED?

toggle

3 WEST MALL, CLIFTON (MANAGEMENT) LIMITED is currently Active. It was registered on 14/10/1986 .

Where is 3 WEST MALL, CLIFTON (MANAGEMENT) LIMITED located?

toggle

3 WEST MALL, CLIFTON (MANAGEMENT) LIMITED is registered at 4 Newlyn Avenue, Bristol BS9 1BP.

What does 3 WEST MALL, CLIFTON (MANAGEMENT) LIMITED do?

toggle

3 WEST MALL, CLIFTON (MANAGEMENT) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 3 WEST MALL, CLIFTON (MANAGEMENT) LIMITED?

toggle

The latest filing was on 04/12/2025: Micro company accounts made up to 2025-03-31.