BELLEVUE (CLIFTON) MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BELLEVUE (CLIFTON) MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04014576

Incorporation date

09/06/2000

Size

Micro Entity

Contacts

Registered address

Registered address

10 Waring House Redcliff Hill, Bristol BS1 6TBCopy
copy info iconCopy
See on map
Latest events (Record since 09/06/2000)
dot icon23/10/2025
Micro company accounts made up to 2025-06-30
dot icon20/06/2025
Confirmation statement made on 2025-06-09 with no updates
dot icon02/11/2024
Micro company accounts made up to 2024-06-30
dot icon12/07/2024
Confirmation statement made on 2024-06-09 with no updates
dot icon16/10/2023
Micro company accounts made up to 2023-06-30
dot icon15/06/2023
Confirmation statement made on 2023-06-09 with no updates
dot icon14/10/2022
Micro company accounts made up to 2022-06-30
dot icon21/06/2022
Confirmation statement made on 2022-06-09 with no updates
dot icon21/11/2021
Micro company accounts made up to 2021-06-30
dot icon11/06/2021
Termination of appointment of Philippa Crompton-Sumerskill as a director on 2021-06-11
dot icon11/06/2021
Confirmation statement made on 2021-06-09 with no updates
dot icon30/04/2021
Micro company accounts made up to 2020-06-30
dot icon17/06/2020
Confirmation statement made on 2020-06-09 with no updates
dot icon27/11/2019
Micro company accounts made up to 2019-06-30
dot icon11/06/2019
Confirmation statement made on 2019-06-09 with no updates
dot icon11/12/2018
Appointment of Miss Hazel Morrison as a director on 2018-12-08
dot icon11/12/2018
Appointment of Mr Sebastian Muller as a director on 2018-12-08
dot icon30/11/2018
Micro company accounts made up to 2018-06-30
dot icon17/07/2018
Confirmation statement made on 2018-06-09 with no updates
dot icon17/01/2018
Micro company accounts made up to 2017-06-30
dot icon17/07/2017
Confirmation statement made on 2017-06-09 with no updates
dot icon17/07/2017
Notification of Andrew Delong as a person with significant control on 2016-04-06
dot icon30/04/2017
Accounts for a dormant company made up to 2016-06-30
dot icon14/07/2016
Annual return made up to 2016-06-09 no member list
dot icon14/07/2016
Register inspection address has been changed from 18 Badminton Road Downend Bristol BS16 6BQ England to 10 Waring House Redcliff Hill Bristol BS1 6TB
dot icon14/07/2016
Director's details changed for Ms Philippa Crompton-Sumerskill on 2016-05-01
dot icon14/07/2016
Director's details changed for Ms Samantha Bloquet on 2016-05-01
dot icon11/06/2016
Compulsory strike-off action has been discontinued
dot icon08/06/2016
Accounts for a dormant company made up to 2015-06-30
dot icon07/06/2016
First Gazette notice for compulsory strike-off
dot icon06/04/2016
Appointment of Silver Fox Property Ltd as a secretary on 2016-04-05
dot icon06/04/2016
Registered office address changed from 18 Badminton Road Downend Bristol Avon BS16 6BQ to 10 Waring House Redcliff Hill Bristol BS1 6TB on 2016-04-06
dot icon06/04/2016
Termination of appointment of Bns Services Limited as a secretary on 2016-04-05
dot icon09/06/2015
Annual return made up to 2015-06-09 no member list
dot icon27/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon23/03/2015
Appointment of Ms Sarah Ruth Stoddart as a director on 2015-03-23
dot icon23/03/2015
Termination of appointment of Daniel Peter Webster as a director on 2015-03-23
dot icon18/06/2014
Accounts for a dormant company made up to 2013-06-30
dot icon09/06/2014
Annual return made up to 2014-06-09 no member list
dot icon11/03/2014
Termination of appointment of Peter Venables as a director
dot icon13/06/2013
Annual return made up to 2013-06-09 no member list
dot icon15/03/2013
Accounts for a dormant company made up to 2012-06-30
dot icon24/07/2012
Annual return made up to 2012-06-09 no member list
dot icon24/07/2012
Register inspection address has been changed from 10-12 the Forbury Reading Berks RG1 3EJ United Kingdom
dot icon24/07/2012
Appointment of Bns Services Limited as a secretary
dot icon08/05/2012
Termination of appointment of Philip Mawson as a director
dot icon08/05/2012
Termination of appointment of Elizabeth Mawson as a director
dot icon20/04/2012
Annual return made up to 2011-06-09
dot icon20/04/2012
Director's details changed for Ms Philippa Crompton-Sumerskill on 2011-06-08
dot icon20/04/2012
Director's details changed for Mr Philip Mawson on 2011-06-08
dot icon20/04/2012
Director's details changed for Ms Elizabeth Mawson on 2011-06-08
dot icon20/04/2012
Director's details changed for Ms Samantha Bloquet on 2011-06-08
dot icon20/04/2012
Director's details changed for Mr Peter Venables on 2011-06-08
dot icon20/04/2012
Director's details changed for Dr Daniel Peter Webster on 2011-06-08
dot icon20/04/2012
Registered office address changed from 36 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE United Kingdom on 2012-04-20
dot icon20/04/2012
Accounts for a dormant company made up to 2011-06-30
dot icon20/04/2012
Administrative restoration application
dot icon31/01/2012
Final Gazette dissolved via compulsory strike-off
dot icon18/10/2011
First Gazette notice for compulsory strike-off
dot icon10/06/2011
Termination of appointment of United Company Secretaries as a secretary
dot icon05/04/2011
Accounts for a dormant company made up to 2010-06-30
dot icon05/04/2011
Appointment of Mr Peter Venables as a director
dot icon17/01/2011
Appointment of Ms Elizabeth Mawson as a director
dot icon17/01/2011
Appointment of Mr Philip Mawson as a director
dot icon17/01/2011
Appointment of Ms Philippa Crompton-Sumerskill as a director
dot icon17/01/2011
Appointment of Ms Samantha Bloquet as a director
dot icon29/11/2010
Registered office address changed from 10-12 the Forbury Reading Berks RG1 3EJ United Kingdom on 2010-11-29
dot icon29/11/2010
Secretary's details changed for United Company Secretaries on 2010-11-26
dot icon29/06/2010
Appointment of a secretary
dot icon28/06/2010
Annual return made up to 2010-06-09 no member list
dot icon28/06/2010
Register(s) moved to registered inspection location
dot icon28/06/2010
Termination of appointment of Samantha Bloquet as a director
dot icon28/06/2010
Director's details changed for Dr Daniel Peter Webster on 2010-06-09
dot icon28/06/2010
Termination of appointment of Hillcrest Estate Management Limited as a secretary
dot icon28/06/2010
Register inspection address has been changed
dot icon28/06/2010
Termination of appointment of Philippa Crompton Summerskill as a director
dot icon28/06/2010
Registered office address changed from Hillcrest Estate Management Limited 5 Grove Road Redland Bristol BS6 6UJ on 2010-06-28
dot icon25/06/2010
Appointment of United Company Secretaries as a secretary
dot icon24/06/2010
Termination of appointment of Hillcrest Estate Management Limited as a secretary
dot icon18/02/2010
Total exemption full accounts made up to 2009-06-30
dot icon12/06/2009
Annual return made up to 09/06/09
dot icon24/04/2009
Registered office changed on 24/04/2009 from 108 whiteladies road clifton bristol BS8 2RP
dot icon05/02/2009
Total exemption full accounts made up to 2008-06-30
dot icon30/06/2008
Annual return made up to 09/06/08
dot icon07/05/2008
Director appointed dr daniel peter webster
dot icon14/11/2007
Total exemption full accounts made up to 2007-06-30
dot icon03/07/2007
Annual return made up to 09/06/07
dot icon01/04/2007
Total exemption full accounts made up to 2006-06-30
dot icon20/09/2006
New director appointed
dot icon21/06/2006
Annual return made up to 09/06/06
dot icon09/05/2006
Secretary's particulars changed
dot icon29/03/2006
Total exemption full accounts made up to 2005-06-30
dot icon23/08/2005
Director resigned
dot icon05/07/2005
Annual return made up to 09/06/05
dot icon05/07/2005
Secretary's particulars changed
dot icon28/04/2005
Total exemption full accounts made up to 2004-06-30
dot icon12/08/2004
Annual return made up to 09/06/04
dot icon12/08/2004
New secretary appointed
dot icon12/08/2004
Secretary resigned
dot icon10/03/2004
Total exemption full accounts made up to 2003-06-30
dot icon01/07/2003
Annual return made up to 09/06/03
dot icon14/06/2003
New secretary appointed
dot icon14/06/2003
Secretary resigned
dot icon01/05/2003
Total exemption full accounts made up to 2002-06-30
dot icon30/04/2003
New director appointed
dot icon09/01/2003
Director resigned
dot icon06/06/2002
Annual return made up to 09/06/02
dot icon05/05/2002
Accounts for a dormant company made up to 2001-06-30
dot icon12/02/2002
Compulsory strike-off action has been discontinued
dot icon07/02/2002
Annual return made up to 09/06/01
dot icon04/12/2001
First Gazette notice for compulsory strike-off
dot icon08/06/2001
New director appointed
dot icon08/06/2001
New director appointed
dot icon08/06/2001
New secretary appointed
dot icon08/06/2001
Registered office changed on 08/06/01 from: flat 3 5 bellevue clifton bristol BS8 1DA
dot icon05/04/2001
Secretary resigned
dot icon05/04/2001
Director resigned
dot icon05/04/2001
Director resigned
dot icon05/04/2001
Registered office changed on 05/04/01 from: 1 park row leeds west yorkshire LS1 5AB
dot icon16/08/2000
New director appointed
dot icon16/08/2000
New director appointed
dot icon26/06/2000
Memorandum and Articles of Association
dot icon26/06/2000
Resolutions
dot icon26/06/2000
Director resigned
dot icon09/06/2000
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
09/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
14.62K
-
0.00
-
-
2022
0
16.41K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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
Bloquet, Samantha
Director
17/01/2011 - Present
-
Morrison, Hazel
Director
08/12/2018 - Present
-
Stoddart, Sarah Ruth
Director
23/03/2015 - Present
-
Muller, Sebastian
Director
08/12/2018 - Present
-

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 BELLEVUE (CLIFTON) MANAGEMENT LIMITED

BELLEVUE (CLIFTON) MANAGEMENT LIMITED is an(a) Active company incorporated on 09/06/2000 with the registered office located at 10 Waring House Redcliff Hill, Bristol BS1 6TB. 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 BELLEVUE (CLIFTON) MANAGEMENT LIMITED?

toggle

BELLEVUE (CLIFTON) MANAGEMENT LIMITED is currently Active. It was registered on 09/06/2000 .

Where is BELLEVUE (CLIFTON) MANAGEMENT LIMITED located?

toggle

BELLEVUE (CLIFTON) MANAGEMENT LIMITED is registered at 10 Waring House Redcliff Hill, Bristol BS1 6TB.

What does BELLEVUE (CLIFTON) MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for BELLEVUE (CLIFTON) MANAGEMENT LIMITED?

toggle

The latest filing was on 23/10/2025: Micro company accounts made up to 2025-06-30.