5 ROYAL YORK VILLAS CLIFTON (MANAGEMENT) COMPANY LIMITED

Register to unlock more data on OkredoRegister

5 ROYAL YORK VILLAS CLIFTON (MANAGEMENT) COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02162625

Incorporation date

09/09/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 Royal York Villas, Clifton, Bristol BS8 4JRCopy
copy info iconCopy
See on map
Latest events (Record since 09/09/1987)
dot icon25/01/2026
Confirmation statement made on 2026-01-10 with no updates
dot icon23/01/2026
Termination of appointment of James Cloake as a director on 2026-01-23
dot icon03/09/2025
Total exemption full accounts made up to 2024-12-05
dot icon19/01/2025
Confirmation statement made on 2025-01-10 with updates
dot icon13/01/2025
Appointment of Mr Pierre Russell as a director on 2024-01-10
dot icon04/12/2024
Director's details changed for Mr Ben O'sullivan on 2024-11-29
dot icon04/12/2024
Appointment of Mr Ben O’Sullivan as a secretary on 2024-11-29
dot icon04/12/2024
Termination of appointment of Chris Abbott as a secretary on 2024-11-29
dot icon04/12/2024
Termination of appointment of Christopher Abbott as a director on 2024-11-29
dot icon30/08/2024
Micro company accounts made up to 2023-12-05
dot icon15/02/2024
Confirmation statement made on 2024-01-10 with no updates
dot icon05/09/2023
Micro company accounts made up to 2022-12-05
dot icon29/01/2023
Confirmation statement made on 2023-01-10 with updates
dot icon23/09/2022
Termination of appointment of Alistair Hammond as a director on 2022-09-23
dot icon23/09/2022
Termination of appointment of Alistair Jonathan Hammond as a secretary on 2022-09-22
dot icon23/09/2022
Appointment of Mr Chris Abbott as a secretary on 2022-09-23
dot icon23/09/2022
Appointment of Mr Ben O'sullivan as a director on 2022-09-23
dot icon17/06/2022
Total exemption full accounts made up to 2021-12-05
dot icon12/01/2022
Confirmation statement made on 2022-01-10 with updates
dot icon25/10/2021
Appointment of Mr Christopher Abbott as a director on 2021-10-25
dot icon25/10/2021
Termination of appointment of Lucy Williams as a director on 2021-10-25
dot icon28/07/2021
Total exemption full accounts made up to 2020-12-05
dot icon20/06/2021
Appointment of Mr James Cloake as a director on 2021-06-20
dot icon20/06/2021
Appointment of Mr Alistair Jonathan Hammond as a secretary on 2021-06-20
dot icon20/06/2021
Termination of appointment of Catherine Guly as a secretary on 2021-06-20
dot icon10/01/2021
Confirmation statement made on 2021-01-10 with no updates
dot icon20/07/2020
Total exemption full accounts made up to 2019-12-05
dot icon11/01/2020
Confirmation statement made on 2020-01-11 with no updates
dot icon12/06/2019
Total exemption full accounts made up to 2018-12-05
dot icon16/01/2019
Confirmation statement made on 2019-01-14 with no updates
dot icon28/08/2018
Micro company accounts made up to 2017-12-05
dot icon14/01/2018
Confirmation statement made on 2018-01-14 with updates
dot icon14/01/2018
Appointment of Mr Alistair Hammond as a director on 2018-01-14
dot icon14/01/2018
Termination of appointment of Andrew John Bray as a director on 2018-01-14
dot icon17/05/2017
Total exemption small company accounts made up to 2016-12-05
dot icon21/04/2017
Appointment of Mr Andrew John Bray as a director on 2016-06-11
dot icon28/03/2017
Appointment of Dr Lucy Williams as a director on 2015-12-06
dot icon28/03/2017
Termination of appointment of Sarah Cardew as a director on 2016-06-16
dot icon17/01/2017
Appointment of Mr Arthur Lanham as a director on 2017-01-10
dot icon15/01/2017
Confirmation statement made on 2017-01-14 with updates
dot icon20/04/2016
Total exemption small company accounts made up to 2015-12-05
dot icon06/03/2016
Annual return made up to 2016-01-14 with full list of shareholders
dot icon13/05/2015
Total exemption small company accounts made up to 2014-12-05
dot icon18/01/2015
Annual return made up to 2015-01-14 with full list of shareholders
dot icon04/09/2014
Total exemption small company accounts made up to 2013-12-05
dot icon10/03/2014
Annual return made up to 2014-01-14 with full list of shareholders
dot icon10/03/2014
Appointment of Dr Catherine Guly as a secretary
dot icon10/03/2014
Termination of appointment of Arthur Lanham as a secretary
dot icon03/09/2013
Accounts for a dormant company made up to 2012-12-05
dot icon11/02/2013
Annual return made up to 2013-01-14 with full list of shareholders
dot icon30/08/2012
Total exemption small company accounts made up to 2011-12-05
dot icon08/02/2012
Annual return made up to 2012-01-14 with full list of shareholders
dot icon08/02/2012
Appointment of Sarah Cardew as a director
dot icon07/02/2012
Appointment of Arthur Lanham as a secretary
dot icon07/02/2012
Termination of appointment of Tamarlsk Woods as a director
dot icon12/12/2011
Termination of appointment of Zoe Bartels as a director
dot icon12/12/2011
Termination of appointment of Jessica Tremlett as a director
dot icon12/12/2011
Termination of appointment of Jessica Bateman as a secretary
dot icon19/04/2011
Total exemption small company accounts made up to 2010-12-05
dot icon16/02/2011
Secretary's details changed for Jessica Caroline Tremlett on 2011-02-16
dot icon24/01/2011
Annual return made up to 2011-01-14 with full list of shareholders
dot icon22/06/2010
Total exemption small company accounts made up to 2009-12-05
dot icon28/01/2010
Termination of appointment of Silke Knippschild as a director
dot icon25/01/2010
Annual return made up to 2010-01-14 with full list of shareholders
dot icon25/01/2010
Director's details changed for Zoe Bartels on 2010-01-14
dot icon25/01/2010
Director's details changed for Tamarlsk Isabel Woods on 2010-01-14
dot icon25/01/2010
Director's details changed for Jessica Caroline Tremlett on 2010-01-14
dot icon25/01/2010
Director's details changed for Dr Silke Knippschild on 2010-01-14
dot icon06/04/2009
Total exemption small company accounts made up to 2008-12-05
dot icon21/01/2009
Return made up to 14/01/09; full list of members
dot icon10/09/2008
Total exemption small company accounts made up to 2007-12-05
dot icon28/01/2008
New director appointed
dot icon17/01/2008
Return made up to 14/01/08; full list of members
dot icon16/01/2008
Director resigned
dot icon03/10/2007
Total exemption small company accounts made up to 2006-12-05
dot icon15/03/2007
New secretary appointed;new director appointed
dot icon15/03/2007
New director appointed
dot icon15/03/2007
Secretary resigned;director resigned
dot icon15/03/2007
Director resigned
dot icon15/03/2007
Return made up to 14/01/07; full list of members
dot icon05/10/2006
Total exemption small company accounts made up to 2005-12-05
dot icon17/02/2006
Return made up to 14/01/06; full list of members
dot icon11/10/2005
Total exemption small company accounts made up to 2004-12-05
dot icon21/02/2005
Director resigned
dot icon16/02/2005
New director appointed
dot icon16/02/2005
Return made up to 14/01/05; full list of members
dot icon06/10/2004
Total exemption small company accounts made up to 2003-12-05
dot icon07/01/2004
Return made up to 14/01/04; full list of members
dot icon12/11/2003
Total exemption small company accounts made up to 2002-12-05
dot icon27/10/2003
Return made up to 14/01/03; full list of members
dot icon07/10/2002
Total exemption small company accounts made up to 2001-12-05
dot icon25/04/2002
Return made up to 14/01/02; full list of members
dot icon25/04/2002
Secretary resigned;director resigned
dot icon25/04/2002
Director resigned
dot icon25/04/2002
Director resigned
dot icon25/04/2002
New secretary appointed;new director appointed
dot icon25/04/2002
New director appointed
dot icon14/01/2002
New director appointed
dot icon03/04/2001
Accounts for a small company made up to 2000-12-05
dot icon29/01/2001
Return made up to 14/01/01; full list of members
dot icon12/04/2000
Accounts for a small company made up to 1999-12-05
dot icon20/01/2000
Return made up to 14/01/00; full list of members
dot icon24/02/1999
Accounts for a small company made up to 1998-12-05
dot icon24/02/1999
Return made up to 14/01/99; no change of members
dot icon04/11/1998
Accounts for a small company made up to 1997-12-05
dot icon26/03/1998
Secretary resigned;director resigned
dot icon26/03/1998
New director appointed
dot icon26/03/1998
Return made up to 14/01/98; full list of members
dot icon16/03/1998
New secretary appointed;new director appointed
dot icon16/03/1998
New director appointed
dot icon16/03/1998
Director resigned
dot icon07/03/1997
Full accounts made up to 1996-12-05
dot icon17/01/1997
Return made up to 14/01/97; no change of members
dot icon26/09/1996
Full accounts made up to 1995-12-05
dot icon01/03/1996
Return made up to 14/01/96; no change of members
dot icon20/09/1995
Full accounts made up to 1994-12-05
dot icon24/03/1995
Secretary resigned;new secretary appointed
dot icon24/03/1995
Return made up to 14/01/95; full list of members
dot icon26/09/1994
Accounts for a small company made up to 1993-12-02
dot icon31/01/1994
Return made up to 14/01/94; no change of members
dot icon29/09/1993
Full accounts made up to 1992-12-05
dot icon19/01/1993
Return made up to 14/01/93; no change of members
dot icon09/12/1992
Full accounts made up to 1991-12-05
dot icon02/07/1992
Full accounts made up to 1990-12-05
dot icon29/01/1992
Return made up to 14/01/92; full list of members
dot icon18/11/1991
Auditor's resignation
dot icon18/11/1991
Secretary resigned
dot icon18/11/1991
New secretary appointed;director resigned;new director appointed
dot icon07/09/1990
Return made up to 25/02/90; full list of members
dot icon16/07/1990
Full accounts made up to 1989-12-05
dot icon10/07/1990
Accounting reference date shortened from 31/03 to 05/12
dot icon06/07/1990
Ad 11/11/87--------- £ si 2@1=2 £ ic 2/4
dot icon29/06/1990
Full accounts made up to 1988-12-05
dot icon01/10/1987
Registered office changed on 01/10/87 from: 84 temple chambers temple avenue london EC4Y
dot icon01/10/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon09/09/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
05/12/2024
dot iconNext confirmation date
10/01/2027
dot iconLast change occurred
05/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
05/12/2024
dot iconNext account date
05/12/2025
dot iconNext due on
05/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Russell, Pierre
Director
10/01/2024 - Present
5
O'sullivan, Ben
Director
23/09/2022 - Present
-
O’Sullivan, Ben
Secretary
29/11/2024 - Present
-
Abbott, Christopher
Director
25/10/2021 - 29/11/2024
-
Abbott, Chris
Secretary
23/09/2022 - 29/11/2024
-

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 5 ROYAL YORK VILLAS CLIFTON (MANAGEMENT) COMPANY LIMITED

5 ROYAL YORK VILLAS CLIFTON (MANAGEMENT) COMPANY LIMITED is an(a) Active company incorporated on 09/09/1987 with the registered office located at 5 Royal York Villas, Clifton, Bristol BS8 4JR. 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 5 ROYAL YORK VILLAS CLIFTON (MANAGEMENT) COMPANY LIMITED?

toggle

5 ROYAL YORK VILLAS CLIFTON (MANAGEMENT) COMPANY LIMITED is currently Active. It was registered on 09/09/1987 .

Where is 5 ROYAL YORK VILLAS CLIFTON (MANAGEMENT) COMPANY LIMITED located?

toggle

5 ROYAL YORK VILLAS CLIFTON (MANAGEMENT) COMPANY LIMITED is registered at 5 Royal York Villas, Clifton, Bristol BS8 4JR.

What does 5 ROYAL YORK VILLAS CLIFTON (MANAGEMENT) COMPANY LIMITED do?

toggle

5 ROYAL YORK VILLAS CLIFTON (MANAGEMENT) COMPANY LIMITED operates in the Undifferentiated goods-producing activities of private households for own use (98.10 - SIC 2007) sector.

What is the latest filing for 5 ROYAL YORK VILLAS CLIFTON (MANAGEMENT) COMPANY LIMITED?

toggle

The latest filing was on 25/01/2026: Confirmation statement made on 2026-01-10 with no updates.