BERKELEY HOUSE CLIFTON LIMITED

Register to unlock more data on OkredoRegister

BERKELEY HOUSE CLIFTON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02248960

Incorporation date

27/04/1988

Size

Micro Entity

Contacts

Registered address

Registered address

C/O A M PROPERTY SERVICES, 4 Newlyn Avenue, Bristol BS9 1BPCopy
copy info iconCopy
See on map
Latest events (Record since 27/04/1988)
dot icon10/12/2025
Micro company accounts made up to 2025-03-31
dot icon24/07/2025
Confirmation statement made on 2025-07-10 with updates
dot icon16/12/2024
Micro company accounts made up to 2024-03-31
dot icon25/07/2024
Confirmation statement made on 2024-07-10 with updates
dot icon23/11/2023
Micro company accounts made up to 2023-03-31
dot icon24/07/2023
Confirmation statement made on 2023-07-10 with updates
dot icon24/10/2022
Micro company accounts made up to 2022-03-31
dot icon22/07/2022
Confirmation statement made on 2022-07-10 with updates
dot icon13/10/2021
Micro company accounts made up to 2021-03-31
dot icon28/07/2021
Termination of appointment of Oliver John Brown as a director on 2021-07-28
dot icon23/07/2021
Confirmation statement made on 2021-07-10 with updates
dot icon28/01/2021
Appointment of Mr James Mikkleson as a director on 2020-09-01
dot icon21/12/2020
Micro company accounts made up to 2020-03-31
dot icon24/07/2020
Confirmation statement made on 2020-07-10 with no updates
dot icon07/04/2020
Termination of appointment of Oliver Grills as a director on 2020-04-07
dot icon25/10/2019
Micro company accounts made up to 2019-03-31
dot icon24/07/2019
Confirmation statement made on 2019-07-10 with updates
dot icon30/05/2019
Appointment of Mr Oliver Grills as a director on 2019-05-01
dot icon23/05/2019
Appointment of Mr Simon Andrew Weller as a director on 2019-05-01
dot icon27/03/2019
Termination of appointment of Timothy William Fraser as a director on 2019-03-27
dot icon20/12/2018
Micro company accounts made up to 2018-03-31
dot icon12/10/2018
Termination of appointment of Simon James Ashley Smith as a director on 2018-06-04
dot icon24/07/2018
Confirmation statement made on 2018-07-10 with updates
dot icon05/07/2018
Appointment of Mr Alasdair Meadows as a secretary on 2018-07-01
dot icon02/01/2018
Registered office address changed from C/O Woods Estate Agents 41 Hill Road Clevedon North Somerset BS21 7PD to C/O a M Property Services 4 Newlyn Avenue Bristol BS9 1BP on 2018-01-02
dot icon02/01/2018
Termination of appointment of Woods Block Management Limited as a secretary on 2017-12-31
dot icon22/12/2017
Micro company accounts made up to 2017-03-31
dot icon13/12/2017
Appointment of Anthony Charles Wood as a director on 2017-12-11
dot icon07/12/2017
Termination of appointment of James Kenneth Lloyd Morgan as a director on 2017-12-07
dot icon26/07/2017
Confirmation statement made on 2017-07-10 with updates
dot icon10/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon25/07/2016
Appointment of Mr Timothy William Fraser as a director on 2016-07-25
dot icon18/07/2016
Confirmation statement made on 2016-07-10 with updates
dot icon18/07/2016
Termination of appointment of William Simon Baker as a director on 2016-07-18
dot icon24/11/2015
Total exemption full accounts made up to 2015-03-31
dot icon29/07/2015
Annual return made up to 2015-07-10 with full list of shareholders
dot icon24/03/2015
Appointment of Mr Oliver Brown as a director on 2015-03-24
dot icon24/03/2015
Termination of appointment of Jessica Miller as a director on 2015-03-24
dot icon27/02/2015
Secretary's details changed for West Country Property Services Limited on 2015-01-07
dot icon27/01/2015
Secretary's details changed for West Country Property Services Limited (T/a Woods Estate Agents) on 2015-01-21
dot icon19/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon19/01/2015
Appointment of Mr James Kenneth Lloyd Morgan as a director on 2015-01-18
dot icon19/01/2015
Appointment of Miss Jessica Miller as a director on 2015-01-18
dot icon19/01/2015
Appointment of Mr Simon James Ashley Smith as a director on 2015-01-18
dot icon09/01/2015
Appointment of West Country Property Services Limited (T/a Woods Estate Agents) as a secretary on 2015-01-07
dot icon09/01/2015
Termination of appointment of Bns Services Limited as a secretary on 2015-01-07
dot icon09/01/2015
Registered office address changed from 18 Badminton Road Downend Bristol Avon BS16 6BQ to C/O Woods Estate Agents 41 Hill Road Clevedon North Somerset BS21 7PD on 2015-01-09
dot icon30/09/2014
Termination of appointment of Rosemary Eleonor Steer as a director on 2014-09-18
dot icon14/07/2014
Annual return made up to 2014-07-10 with full list of shareholders
dot icon31/03/2014
Termination of appointment of George Marchand as a director
dot icon31/03/2014
Appointment of Mr William Simon Baker as a director
dot icon22/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon17/07/2013
Annual return made up to 2013-07-10 with full list of shareholders
dot icon17/07/2013
Director's details changed for Miss Rosemary Eleonor Steer on 2013-01-01
dot icon17/07/2013
Director's details changed for George Alexander Marchand on 2013-01-01
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon21/08/2012
Annual return made up to 2012-07-10 with full list of shareholders
dot icon21/08/2012
Director's details changed for James Redshaw on 2012-01-01
dot icon19/12/2011
Appointment of Bns Services Limited as a secretary
dot icon19/12/2011
Registered office address changed from Hillcrest Estate Management Limited 5 Grove Road Redland Bristol BS6 6UJ on 2011-12-19
dot icon19/12/2011
Termination of appointment of Hillcrest Estate Management Limited as a secretary
dot icon26/08/2011
Appointment of Miss Rosemary Eleonor Steer as a director
dot icon21/07/2011
Annual return made up to 2011-07-10 with full list of shareholders
dot icon15/07/2011
Accounts for a small company made up to 2011-03-31
dot icon09/03/2011
Termination of appointment of Michael Bates as a director
dot icon28/01/2011
Termination of appointment of Liana Roux as a director
dot icon17/11/2010
Appointment of George Alexander Marchand as a director
dot icon26/10/2010
Termination of appointment of Costas Efthymiou as a director
dot icon14/09/2010
Accounts for a small company made up to 2010-03-31
dot icon15/07/2010
Annual return made up to 2010-07-10 with full list of shareholders
dot icon12/02/2010
Appointment of Michael Bates as a director
dot icon25/01/2010
Termination of appointment of Alison Blades as a director
dot icon18/08/2009
Accounts for a small company made up to 2009-03-31
dot icon13/08/2009
Return made up to 10/07/09; full list of members
dot icon12/08/2009
Director's change of particulars / alison blades / 01/01/2009
dot icon12/08/2009
Secretary's change of particulars / hillcrest estate management LIMITED / 06/04/2009
dot icon24/04/2009
Registered office changed on 24/04/2009 from c/o c/o hillcrest estate management LTD 108 whiteladies road clifton bristol BS8 2RP
dot icon16/03/2009
Director appointed liana roux
dot icon15/01/2009
Appointment terminated director scott jowett
dot icon01/12/2008
Appointment terminated director alexander homer
dot icon09/10/2008
Accounts for a small company made up to 2008-03-31
dot icon18/09/2008
Registered office changed on 18/09/2008 from station house 9-13 swiss terrace swiss cottage NW6 4RR
dot icon10/09/2008
Secretary appointed hillcrest estate management LIMITED logged form
dot icon10/09/2008
Appointment terminate, secretary county estate management secretarial services LIMITED logged form
dot icon08/09/2008
Return made up to 10/07/08; full list of members; amend
dot icon11/08/2008
Registered office changed on 11/08/2008 from c/o hillcrest estate management LIMITED 108 whiteladies road clifton bristol BS8 2RP
dot icon04/08/2008
Return made up to 10/07/08; full list of members
dot icon07/05/2008
Director appointed alison blades
dot icon07/05/2008
Director appointed costas efthymiou
dot icon27/03/2008
Director appointed james redshaw
dot icon17/01/2008
Accounts for a small company made up to 2007-03-31
dot icon05/12/2007
Registered office changed on 05/12/07 from: c/o county estate management secretarial services LIMITED 79 new cavendish street london W1W 6XB
dot icon05/12/2007
New secretary appointed
dot icon05/12/2007
Secretary resigned
dot icon17/07/2007
Return made up to 10/07/07; full list of members
dot icon08/06/2007
New director appointed
dot icon08/06/2007
New director appointed
dot icon01/06/2007
Director resigned
dot icon01/06/2007
Director resigned
dot icon16/04/2007
Director resigned
dot icon09/12/2006
Accounts for a small company made up to 2006-03-31
dot icon10/11/2006
Return made up to 10/07/06; full list of members
dot icon02/12/2005
Accounts for a small company made up to 2005-03-31
dot icon22/09/2005
New secretary appointed
dot icon20/09/2005
Registered office changed on 20/09/05 from: 11 alma vale road clifton bristol BS8 2HL
dot icon20/09/2005
Secretary resigned
dot icon08/08/2005
Return made up to 10/07/05; change of members
dot icon28/04/2005
Director resigned
dot icon29/11/2004
Accounts for a small company made up to 2004-03-31
dot icon18/08/2004
Return made up to 10/07/04; full list of members
dot icon13/11/2003
New director appointed
dot icon05/11/2003
Director resigned
dot icon28/10/2003
Accounts for a small company made up to 2003-03-31
dot icon24/07/2003
Return made up to 10/07/03; change of members
dot icon24/10/2002
Director resigned
dot icon07/10/2002
Accounts for a small company made up to 2002-03-31
dot icon10/08/2002
Return made up to 10/07/02; full list of members
dot icon30/10/2001
Director resigned
dot icon30/10/2001
New director appointed
dot icon30/10/2001
New director appointed
dot icon18/10/2001
Accounts for a small company made up to 2001-03-31
dot icon08/08/2001
Return made up to 10/07/01; full list of members
dot icon01/08/2001
Director resigned
dot icon16/07/2001
Director resigned
dot icon16/07/2001
New secretary appointed
dot icon16/07/2001
Secretary resigned
dot icon16/07/2001
Registered office changed on 16/07/01 from: 82/84 queens road clifton bristol avon BS8 1QU
dot icon27/04/2001
New director appointed
dot icon27/04/2001
New director appointed
dot icon29/03/2001
Secretary resigned
dot icon29/03/2001
New secretary appointed
dot icon28/03/2001
Secretary resigned
dot icon27/10/2000
Return made up to 10/07/00; full list of members
dot icon26/06/2000
Accounts for a small company made up to 2000-03-31
dot icon06/06/2000
New secretary appointed
dot icon06/06/2000
Registered office changed on 06/06/00 from: sycamore house stone allerton axbridge somerset BS26 2NN
dot icon04/05/2000
Director resigned
dot icon17/03/2000
New director appointed
dot icon17/03/2000
Director resigned
dot icon17/03/2000
New director appointed
dot icon06/10/1999
Full accounts made up to 1999-03-31
dot icon06/10/1999
Return made up to 10/07/99; change of members
dot icon25/05/1999
New director appointed
dot icon12/05/1999
Director resigned
dot icon12/05/1999
Director resigned
dot icon01/03/1999
New director appointed
dot icon12/01/1999
Registered office changed on 12/01/99 from: 37 berkeley house charlotte street bristol BS1 5PY
dot icon12/01/1999
Secretary's particulars changed;director's particulars changed
dot icon06/01/1999
Director resigned
dot icon31/12/1998
New director appointed
dot icon03/08/1998
Return made up to 10/07/98; change of members
dot icon01/07/1998
New director appointed
dot icon01/07/1998
New director appointed
dot icon03/06/1998
Accounts for a small company made up to 1998-03-31
dot icon11/07/1997
Full accounts made up to 1997-03-31
dot icon11/07/1997
Return made up to 10/07/97; full list of members
dot icon12/07/1996
Full accounts made up to 1996-03-31
dot icon12/07/1996
Return made up to 10/07/96; full list of members
dot icon14/07/1995
Full accounts made up to 1995-03-31
dot icon14/07/1995
Return made up to 10/07/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/07/1994
Return made up to 10/07/94; full list of members
dot icon12/07/1994
Accounts for a small company made up to 1994-03-31
dot icon12/07/1993
Full accounts made up to 1993-03-31
dot icon12/07/1993
Return made up to 10/07/93; no change of members
dot icon22/07/1992
Full accounts made up to 1992-03-31
dot icon22/07/1992
Return made up to 10/07/92; change of members
dot icon12/09/1991
Full accounts made up to 1991-03-31
dot icon19/07/1991
Return made up to 10/07/91; full list of members
dot icon01/08/1990
Full accounts made up to 1990-03-31
dot icon16/07/1990
Return made up to 10/07/90; full list of members
dot icon07/08/1989
Full accounts made up to 1989-03-31
dot icon28/07/1989
Return made up to 11/07/89; full list of members
dot icon09/01/1989
Wd 08/12/88 ad 07/12/88--------- £ si 42@1=42 £ ic 2/44
dot icon27/04/1988
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
10/07/2026
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
44.00
-
0.00
-
-
2022
0
44.00
-
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

39
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BNS SERVICES LTD
Corporate Secretary
18/12/2011 - 06/01/2015
361
WOODS BLOCK MANAGEMENT LIMITED
Corporate Secretary
06/01/2015 - 30/12/2017
15
James, Andrew
Director
13/12/1998 - 25/04/2000
6
Miller, Jessica
Director
18/01/2015 - 24/03/2015
4
COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED
Corporate Secretary
29/08/2005 - 10/11/2007
187

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 BERKELEY HOUSE CLIFTON LIMITED

BERKELEY HOUSE CLIFTON LIMITED is an(a) Active company incorporated on 27/04/1988 with the registered office located at C/O A M PROPERTY SERVICES, 4 Newlyn Avenue, Bristol BS9 1BP. There are currently 5 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 BERKELEY HOUSE CLIFTON LIMITED?

toggle

BERKELEY HOUSE CLIFTON LIMITED is currently Active. It was registered on 27/04/1988 .

Where is BERKELEY HOUSE CLIFTON LIMITED located?

toggle

BERKELEY HOUSE CLIFTON LIMITED is registered at C/O A M PROPERTY SERVICES, 4 Newlyn Avenue, Bristol BS9 1BP.

What does BERKELEY HOUSE CLIFTON LIMITED do?

toggle

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

What is the latest filing for BERKELEY HOUSE CLIFTON LIMITED?

toggle

The latest filing was on 10/12/2025: Micro company accounts made up to 2025-03-31.