4 DOWNSIDE ROAD CLIFTON LIMITED

Register to unlock more data on OkredoRegister

4 DOWNSIDE ROAD CLIFTON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03882852

Incorporation date

25/11/1999

Size

Dormant

Contacts

Registered address

Registered address

Garden Flat 4 Downside Road, Clifton, Bristol BS8 2XECopy
copy info iconCopy
See on map
Latest events (Record since 25/11/1999)
dot icon10/11/2025
Confirmation statement made on 2025-11-03 with no updates
dot icon22/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon04/06/2025
Director's details changed for Dr Ian George Skerratt on 2024-01-18
dot icon03/11/2024
Confirmation statement made on 2024-11-03 with no updates
dot icon27/08/2024
Accounts for a dormant company made up to 2023-12-31
dot icon21/11/2023
Confirmation statement made on 2023-11-19 with no updates
dot icon04/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon29/11/2022
Confirmation statement made on 2022-11-19 with updates
dot icon09/11/2022
Accounts for a dormant company made up to 2021-12-31
dot icon01/12/2021
Confirmation statement made on 2021-11-19 with no updates
dot icon30/11/2021
Director's details changed for Miss Joanna Jane Pearce on 2021-03-01
dot icon08/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon05/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon05/12/2020
Confirmation statement made on 2020-11-19 with no updates
dot icon11/11/2020
Appointment of Mrs Angela Mary Glasner as a director on 2020-09-21
dot icon20/09/2020
Director's details changed for Miss Joanna Jane Pearce on 2020-09-20
dot icon19/11/2019
Confirmation statement made on 2019-11-19 with no updates
dot icon23/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon28/11/2018
Confirmation statement made on 2018-11-20 with no updates
dot icon11/09/2018
Termination of appointment of Peter Egon Glasner as a director on 2018-04-23
dot icon11/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon20/11/2017
Confirmation statement made on 2017-11-20 with no updates
dot icon21/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon06/12/2016
Confirmation statement made on 2016-11-25 with updates
dot icon06/12/2016
Current accounting period extended from 2016-11-26 to 2016-12-31
dot icon17/08/2016
Accounts for a dormant company made up to 2015-11-26
dot icon06/06/2016
Termination of appointment of Muriel Kinnison Norrie as a director on 2016-06-06
dot icon06/06/2016
Appointment of Miss Joanna Jane Pearce as a director on 2016-06-06
dot icon11/04/2016
Termination of appointment of Angela Mary Glasner as a director on 2016-04-11
dot icon11/04/2016
Termination of appointment of Angela Mary Glasner as a secretary on 2016-04-11
dot icon27/11/2015
Annual return made up to 2015-11-25 with full list of shareholders
dot icon27/11/2015
Termination of appointment of Martin Paul Sasada as a director on 2015-11-24
dot icon27/11/2015
Termination of appointment of Martin Paul Sasada as a director on 2015-11-24
dot icon16/09/2015
Termination of appointment of Pauline Susan Florence Wheeler as a director on 2015-03-12
dot icon03/03/2015
Appointment of Mr Ian George Skerratt as a director on 2015-03-02
dot icon03/03/2015
Accounts for a dormant company made up to 2014-11-26
dot icon01/12/2014
Annual return made up to 2014-11-25 with full list of shareholders
dot icon01/12/2014
Director's details changed for Professor Peter Egon Glasner on 2014-09-30
dot icon01/12/2014
Director's details changed for Angela Mary Glasner on 2014-09-30
dot icon19/12/2013
Accounts for a dormant company made up to 2013-11-26
dot icon19/12/2013
Annual return made up to 2013-11-25 with full list of shareholders
dot icon30/11/2012
Accounts for a dormant company made up to 2012-11-26
dot icon30/11/2012
Previous accounting period shortened from 2012-11-30 to 2012-11-26
dot icon29/11/2012
Annual return made up to 2012-11-25 with full list of shareholders
dot icon29/11/2012
Director's details changed for Ms Pauline Susan Florence Wheeler on 2012-11-29
dot icon14/12/2011
Annual return made up to 2011-11-25 with full list of shareholders
dot icon05/12/2011
Appointment of Ms Angela Mary Glasner as a secretary
dot icon05/12/2011
Termination of appointment of Martin Sasada as a secretary
dot icon05/12/2011
Accounts for a dormant company made up to 2011-11-30
dot icon22/08/2011
Accounts for a dormant company made up to 2010-11-30
dot icon29/12/2010
Registered office address changed from Hall Floor Flat 4 Downside Road Clifton Bristol Avon BS8 2XE England on 2010-12-29
dot icon02/12/2010
Annual return made up to 2010-11-25 with full list of shareholders
dot icon10/03/2010
Accounts for a dormant company made up to 2009-11-30
dot icon09/02/2010
Annual return made up to 2009-11-25 with full list of shareholders
dot icon09/02/2010
Registered office address changed from Unit 6 Southill Cornbury Park Charlbury Oxfordshire OX7 3EW on 2010-02-09
dot icon09/02/2010
Director's details changed for Muriel Kinnison Norrie on 2010-02-09
dot icon09/02/2010
Director's details changed for Angela Mary Glasner on 2010-02-08
dot icon09/02/2010
Director's details changed for Professor Peter Egon Glasner on 2010-02-08
dot icon09/02/2010
Director's details changed for Pauline Susan Florence Wheeler on 2010-02-09
dot icon09/02/2010
Director's details changed for Dr Douglas Mckane Norrie on 2010-02-09
dot icon09/02/2010
Director's details changed for Doctor Martin Paul Sasada on 2010-02-09
dot icon16/04/2009
Accounts for a dormant company made up to 2008-11-30
dot icon12/01/2009
Return made up to 25/11/08; full list of members
dot icon09/01/2009
Director appointed muriel kinnison norrie
dot icon09/01/2009
Director appointed dr douglas mckane norrie
dot icon07/01/2009
Director's change of particulars / pauline wheeler / 29/08/2008
dot icon07/01/2009
Appointment terminated director francesco giovannoni
dot icon07/01/2009
Appointment terminated director caroline grazebrook
dot icon07/01/2009
Appointment terminated secretary angela glasner
dot icon19/12/2008
Director and secretary appointed angela mary glasner
dot icon19/12/2008
Director appointed professor peter egon glasner
dot icon09/04/2008
Accounts for a dormant company made up to 2007-11-30
dot icon11/02/2008
Registered office changed on 11/02/08 from: unit 6 southill, cornbury park charlbury oxfordshire OX7 3EW
dot icon07/02/2008
Return made up to 25/11/07; full list of members
dot icon07/02/2008
Registered office changed on 07/02/08 from: flat 2 4 downside road clifton bristol BS8 2XE
dot icon16/04/2007
Accounts for a dormant company made up to 2006-11-30
dot icon13/12/2006
Return made up to 25/11/06; full list of members
dot icon12/06/2006
Accounts for a dormant company made up to 2005-11-30
dot icon28/03/2006
Return made up to 25/11/05; full list of members
dot icon27/10/2005
Resolutions
dot icon28/07/2005
Accounts for a dormant company made up to 2004-11-30
dot icon22/04/2005
Director resigned
dot icon22/04/2005
New director appointed
dot icon22/04/2005
Return made up to 25/11/04; full list of members
dot icon12/10/2004
Return made up to 25/11/03; no change of members
dot icon08/05/2004
Accounts for a dormant company made up to 2003-11-30
dot icon16/09/2003
Accounts for a dormant company made up to 2002-11-30
dot icon10/12/2002
Return made up to 25/11/02; full list of members
dot icon31/01/2002
Accounts for a dormant company made up to 2001-11-30
dot icon28/01/2002
Return made up to 25/11/01; full list of members
dot icon26/09/2001
Accounts for a dormant company made up to 2000-11-30
dot icon04/07/2001
Ad 01/11/00--------- £ si 3@1
dot icon18/06/2001
Return made up to 25/11/00; full list of members
dot icon12/04/2001
New secretary appointed;new director appointed
dot icon22/12/1999
Registered office changed on 22/12/99 from: 16 churchill way cardiff south glamorgan CF10 2DX
dot icon22/12/1999
New director appointed
dot icon22/12/1999
New director appointed
dot icon22/12/1999
New director appointed
dot icon22/12/1999
Secretary resigned
dot icon22/12/1999
Director resigned
dot icon25/11/1999
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
31/12/2024
dot iconNext confirmation date
03/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
4.00
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Glasner, Angela Mary
Director
21/09/2020 - Present
-
Norrie, Douglas Mckane, Dr
Director
29/08/2008 - Present
-
Skerratt, Ian George
Director
02/03/2015 - Present
4
Pearce, Joanna Jane
Director
06/06/2016 - Present
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 4 DOWNSIDE ROAD CLIFTON LIMITED

4 DOWNSIDE ROAD CLIFTON LIMITED is an(a) Active company incorporated on 25/11/1999 with the registered office located at Garden Flat 4 Downside Road, Clifton, Bristol BS8 2XE. 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 4 DOWNSIDE ROAD CLIFTON LIMITED?

toggle

4 DOWNSIDE ROAD CLIFTON LIMITED is currently Active. It was registered on 25/11/1999 .

Where is 4 DOWNSIDE ROAD CLIFTON LIMITED located?

toggle

4 DOWNSIDE ROAD CLIFTON LIMITED is registered at Garden Flat 4 Downside Road, Clifton, Bristol BS8 2XE.

What does 4 DOWNSIDE ROAD CLIFTON LIMITED do?

toggle

4 DOWNSIDE ROAD CLIFTON LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for 4 DOWNSIDE ROAD CLIFTON LIMITED?

toggle

The latest filing was on 10/11/2025: Confirmation statement made on 2025-11-03 with no updates.