4 BELLEVUE CLIFTON BRISTOL MANAGEMENT COMPANY LIMITED(THE)

Register to unlock more data on OkredoRegister

4 BELLEVUE CLIFTON BRISTOL MANAGEMENT COMPANY LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01324344

Incorporation date

04/08/1977

Size

Total Exemption Full

Contacts

Registered address

Registered address

4 Bellevue, Clifton, Bristol BS8 1DACopy
copy info iconCopy
See on map
Latest events (Record since 25/03/1987)
dot icon07/01/2026
Confirmation statement made on 2025-12-31 with updates
dot icon03/12/2025
Cessation of Oliver James Mann as a person with significant control on 2024-07-08
dot icon25/11/2025
Total exemption full accounts made up to 2025-04-30
dot icon21/01/2025
Confirmation statement made on 2024-12-31 with updates
dot icon02/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon04/11/2024
Appointment of Ms Emily Sarah Barrett as a director on 2024-11-01
dot icon04/11/2024
Termination of appointment of Leila Yasmin Khouja Walker as a director on 2024-11-01
dot icon04/11/2024
Appointment of Mr Oliver Jack Barrett as a director on 2024-11-01
dot icon23/07/2024
Termination of appointment of Oliver James Mann as a director on 2024-07-08
dot icon23/07/2024
Appointment of Mr Daniel Jose Carvalho Filipe as a director on 2024-07-08
dot icon23/01/2024
Confirmation statement made on 2023-12-31 with updates
dot icon16/06/2023
Total exemption full accounts made up to 2023-04-30
dot icon06/02/2023
Confirmation statement made on 2022-12-31 with updates
dot icon04/01/2023
Change of details for Mr Oliver James Mann as a person with significant control on 2023-01-04
dot icon04/01/2023
Director's details changed for Mr Oliver James Mann on 2023-01-04
dot icon26/10/2022
Total exemption full accounts made up to 2022-04-30
dot icon03/10/2022
Notification of Claire Brown as a person with significant control on 2022-05-04
dot icon03/05/2022
Notification of Christopher Alan Maslin as a person with significant control on 2022-05-03
dot icon03/05/2022
Cessation of Claire Brown as a person with significant control on 2022-05-03
dot icon29/03/2022
Cessation of Christopher Alan Maslin as a person with significant control on 2022-03-29
dot icon21/03/2022
Notification of Claire Brown as a person with significant control on 2022-03-21
dot icon21/03/2022
Appointment of Claire Brown as a secretary on 2022-03-20
dot icon21/03/2022
Termination of appointment of Christopher Alan Maslin as a secretary on 2022-03-20
dot icon21/03/2022
Notification of Oliver James Mann as a person with significant control on 2022-03-21
dot icon01/03/2022
Confirmation statement made on 2021-12-31 with updates
dot icon11/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon29/03/2021
Confirmation statement made on 2020-12-31 with updates
dot icon01/12/2020
Appointment of Mr Oliver James Mann as a director on 2020-12-01
dot icon19/11/2020
Total exemption full accounts made up to 2020-04-30
dot icon30/01/2020
Confirmation statement made on 2019-12-31 with updates
dot icon23/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon26/02/2019
Confirmation statement made on 2018-12-31 with updates
dot icon24/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon12/03/2018
Appointment of Claire Brown as a director on 2018-03-12
dot icon12/03/2018
Appointment of Dr Leila Yasmin Khouja Walker as a director on 2018-03-12
dot icon31/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon30/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon30/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon09/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon11/03/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon23/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon16/06/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon27/02/2015
Total exemption small company accounts made up to 2014-04-30
dot icon14/04/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon14/04/2014
Termination of appointment of Simon Ayre as a director
dot icon12/11/2013
Total exemption full accounts made up to 2013-04-30
dot icon15/03/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon15/03/2013
Termination of appointment of Sophie Hawkesworth as a director
dot icon15/03/2013
Director's details changed for Christopher Alan Maslin on 2012-07-31
dot icon24/12/2012
Total exemption full accounts made up to 2012-04-30
dot icon01/02/2012
Total exemption small company accounts made up to 2011-04-30
dot icon30/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon28/01/2012
Termination of appointment of Timothy Stagg as a director
dot icon22/03/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon22/03/2011
Appointment of Mr Simon Ayre as a director
dot icon22/03/2011
Termination of appointment of Jennifer Nightingale as a director
dot icon22/03/2011
Appointment of Mr Christopher Alan Maslin as a secretary
dot icon22/03/2011
Termination of appointment of Jennifer Nightingale as a secretary
dot icon23/12/2010
Total exemption small company accounts made up to 2010-04-30
dot icon19/03/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon19/03/2010
Director's details changed for Mr Timothy Stagg on 2010-03-18
dot icon19/03/2010
Director's details changed for Christopher Alan Maslin on 2010-03-18
dot icon19/03/2010
Director's details changed for Jennifer Anne Nightingale on 2010-03-18
dot icon18/03/2010
Appointment of Miss Sophie Ann Hawkesworth as a director
dot icon12/03/2010
Termination of appointment of Christopher Hawkesworth as a director
dot icon01/12/2009
Total exemption small company accounts made up to 2009-04-30
dot icon19/01/2009
Return made up to 31/12/08; full list of members
dot icon19/01/2009
Director appointed mr timothy stagg
dot icon19/01/2009
Appointment terminated director adrian locher
dot icon15/12/2008
Total exemption small company accounts made up to 2008-04-30
dot icon28/01/2008
Return made up to 31/12/07; no change of members
dot icon07/01/2008
Total exemption small company accounts made up to 2007-04-30
dot icon02/02/2007
Return made up to 31/12/06; full list of members
dot icon30/11/2006
Total exemption small company accounts made up to 2006-04-30
dot icon16/02/2006
Total exemption small company accounts made up to 2005-04-30
dot icon20/01/2006
Return made up to 31/12/05; full list of members
dot icon25/02/2005
Total exemption small company accounts made up to 2004-04-30
dot icon24/12/2004
Return made up to 31/12/04; full list of members
dot icon13/03/2004
Return made up to 31/12/03; full list of members
dot icon09/12/2003
Total exemption small company accounts made up to 2003-04-30
dot icon03/10/2003
New director appointed
dot icon13/08/2003
Secretary resigned;director resigned
dot icon13/08/2003
New secretary appointed
dot icon23/07/2003
Director resigned
dot icon07/04/2003
Return made up to 31/12/02; full list of members
dot icon04/03/2003
Total exemption small company accounts made up to 2002-04-30
dot icon24/01/2003
Return made up to 31/12/01; full list of members; amend
dot icon24/01/2003
New director appointed
dot icon19/12/2002
Director resigned
dot icon10/12/2002
New secretary appointed
dot icon10/12/2002
Secretary resigned
dot icon10/12/2002
Return made up to 31/12/01; full list of members
dot icon26/06/2002
New director appointed
dot icon29/01/2002
Total exemption full accounts made up to 2001-04-30
dot icon20/02/2001
Full accounts made up to 2000-04-30
dot icon07/02/2001
Return made up to 31/12/00; full list of members
dot icon29/02/2000
New director appointed
dot icon29/02/2000
New director appointed
dot icon29/02/2000
Return made up to 31/12/99; full list of members
dot icon29/02/2000
Director resigned
dot icon29/02/2000
Director resigned
dot icon22/11/1999
Full accounts made up to 1999-04-30
dot icon06/04/1999
New director appointed
dot icon06/04/1999
New director appointed
dot icon06/04/1999
Director resigned
dot icon06/04/1999
Director resigned
dot icon06/04/1999
Return made up to 31/12/98; full list of members
dot icon13/03/1999
Full accounts made up to 1998-04-30
dot icon04/02/1998
Return made up to 31/12/97; no change of members
dot icon23/01/1998
Full accounts made up to 1997-04-30
dot icon29/06/1997
Return made up to 31/12/96; full list of members
dot icon31/01/1997
Full accounts made up to 1996-04-30
dot icon01/03/1996
Full accounts made up to 1995-04-30
dot icon25/02/1996
Return made up to 31/12/95; no change of members
dot icon14/08/1995
New director appointed
dot icon14/08/1995
Secretary resigned;new secretary appointed;director resigned
dot icon14/01/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/11/1994
Accounts for a small company made up to 1994-04-30
dot icon16/08/1994
Auditor's resignation
dot icon02/02/1994
Return made up to 31/12/93; full list of members
dot icon19/12/1993
Full accounts made up to 1993-04-30
dot icon28/01/1993
Return made up to 31/12/92; no change of members
dot icon17/11/1992
Full accounts made up to 1992-04-30
dot icon25/02/1992
Full accounts made up to 1991-04-30
dot icon25/02/1992
Return made up to 31/12/91; no change of members
dot icon19/04/1991
Return made up to 31/12/90; full list of members
dot icon11/03/1991
Full accounts made up to 1990-04-30
dot icon24/07/1990
Director resigned;new director appointed
dot icon24/07/1990
Director resigned;new director appointed
dot icon08/02/1990
Return made up to 31/12/89; full list of members
dot icon30/01/1990
Full accounts made up to 1989-04-30
dot icon25/01/1990
Director resigned;new director appointed
dot icon20/03/1989
Full accounts made up to 1988-04-30
dot icon20/03/1989
Return made up to 31/12/88; full list of members
dot icon12/10/1988
New director appointed
dot icon27/05/1988
Director resigned;new director appointed
dot icon10/02/1988
Full accounts made up to 1987-04-30
dot icon10/02/1988
Return made up to 09/11/87; full list of members
dot icon18/04/1987
Full accounts made up to 1986-04-30
dot icon25/03/1987
Return made up to 29/12/86; full list of members
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-4.29 % *

* during past year

Cash in Bank

£3,707.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.26K
-
0.00
3.40K
-
2022
0
3.70K
-
0.00
3.87K
-
2023
0
3.74K
-
0.00
3.71K
-
2023
0
3.74K
-
0.00
3.71K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

3.74K £Ascended1.08 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.71K £Descended-4.29 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brown, Claire
Director
12/03/2018 - Present
-
Mr Oliver James Mann
Director
01/12/2020 - 08/07/2024
-
Walker, Leila Yasmin Khouja, Dr
Director
12/03/2018 - 01/11/2024
2
Filipe, Daniel Jose Carvalho
Director
08/07/2024 - Present
-
Barrett, Emily Sarah
Director
01/11/2024 - Present
-

Persons with Significant Control

6
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 4 BELLEVUE CLIFTON BRISTOL MANAGEMENT COMPANY LIMITED(THE)

4 BELLEVUE CLIFTON BRISTOL MANAGEMENT COMPANY LIMITED(THE) is an(a) Active company incorporated on 04/08/1977 with the registered office located at 4 Bellevue, Clifton, Bristol BS8 1DA. There are currently 4 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 4 BELLEVUE CLIFTON BRISTOL MANAGEMENT COMPANY LIMITED(THE)?

toggle

4 BELLEVUE CLIFTON BRISTOL MANAGEMENT COMPANY LIMITED(THE) is currently Active. It was registered on 04/08/1977 .

Where is 4 BELLEVUE CLIFTON BRISTOL MANAGEMENT COMPANY LIMITED(THE) located?

toggle

4 BELLEVUE CLIFTON BRISTOL MANAGEMENT COMPANY LIMITED(THE) is registered at 4 Bellevue, Clifton, Bristol BS8 1DA.

What does 4 BELLEVUE CLIFTON BRISTOL MANAGEMENT COMPANY LIMITED(THE) do?

toggle

4 BELLEVUE CLIFTON BRISTOL MANAGEMENT COMPANY LIMITED(THE) operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 4 BELLEVUE CLIFTON BRISTOL MANAGEMENT COMPANY LIMITED(THE)?

toggle

The latest filing was on 07/01/2026: Confirmation statement made on 2025-12-31 with updates.