BERKELEY SQUARE (CLIFTON) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BERKELEY SQUARE (CLIFTON) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06525073

Incorporation date

05/03/2008

Size

Unaudited abridged

Contacts

Registered address

Registered address

25-26 Berkeley Square, Clifton, Bristol BS8 1HPCopy
copy info iconCopy
See on map
Latest events (Record since 05/03/2008)
dot icon31/03/2026
Total exemption full accounts made up to 2025-12-31
dot icon04/11/2025
Confirmation statement made on 2025-11-04 with updates
dot icon30/09/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon12/02/2025
Confirmation statement made on 2025-02-12 with updates
dot icon29/12/2024
Confirmation statement made on 2024-11-30 with updates
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon17/12/2023
Confirmation statement made on 2023-11-30 with no updates
dot icon12/12/2023
Current accounting period shortened from 2024-03-31 to 2023-12-31
dot icon11/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon12/01/2023
Confirmation statement made on 2022-11-30 with no updates
dot icon15/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon11/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon01/12/2021
Confirmation statement made on 2021-11-30 with updates
dot icon05/08/2021
Confirmation statement made on 2021-07-22 with no updates
dot icon18/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon18/08/2020
Confirmation statement made on 2020-07-22 with updates
dot icon17/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon26/07/2019
Confirmation statement made on 2019-07-22 with updates
dot icon14/02/2019
Termination of appointment of Nigel John Slater as a director on 2019-02-13
dot icon14/02/2019
Termination of appointment of Nigel John Slater as a secretary on 2019-02-13
dot icon14/02/2019
Appointment of Mr Peter John Mansell as a director on 2019-02-13
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon07/08/2018
Confirmation statement made on 2018-07-22 with updates
dot icon29/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon18/09/2017
Notification of a person with significant control statement
dot icon18/09/2017
Confirmation statement made on 2017-07-22 with updates
dot icon04/05/2017
Confirmation statement made on 2016-07-22 with updates
dot icon06/04/2017
Confirmation statement made on 2016-07-21 with updates
dot icon04/04/2017
Confirmation statement made on 2016-06-30 with updates
dot icon19/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon29/03/2016
Annual return made up to 2016-03-05 with full list of shareholders
dot icon18/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon13/05/2015
Appointment of Mr Michael Peter Winkelmann as a director on 2015-05-12
dot icon17/03/2015
Annual return made up to 2015-03-05 with full list of shareholders
dot icon09/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon15/04/2014
Annual return made up to 2014-03-05 with full list of shareholders
dot icon16/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon19/03/2013
Annual return made up to 2013-03-05 with full list of shareholders
dot icon06/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon08/03/2012
Annual return made up to 2012-03-05 with full list of shareholders
dot icon19/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon18/03/2011
Annual return made up to 2011-03-05 with full list of shareholders
dot icon12/01/2011
Accounts for a dormant company made up to 2010-03-31
dot icon24/03/2010
Annual return made up to 2010-03-05 with full list of shareholders
dot icon30/12/2009
Accounts for a dormant company made up to 2009-03-31
dot icon19/03/2009
Return made up to 05/03/09; full list of members
dot icon23/01/2009
Director appointed paul david suggitt
dot icon04/09/2008
Director appointed nigel john slater
dot icon04/09/2008
Secretary appointed nigel john slater
dot icon02/09/2008
Appointment terminated director tlt directors LIMITED
dot icon02/09/2008
Appointment terminated secretary tlt secretaries LIMITED
dot icon02/09/2008
Registered office changed on 02/09/2008 from one redcliff street bristol BS1 6TP
dot icon05/03/2008
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
04/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
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
3
8.30K
-
0.00
13.97K
-
2022
3
11.68K
-
0.00
40.90K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Winkelmann, Michael Peter
Director
12/05/2015 - Present
10
Suggitt, Paul David
Director
05/03/2008 - Present
7
Mansell, Peter John
Director
13/02/2019 - Present
1

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 SQUARE (CLIFTON) MANAGEMENT COMPANY LIMITED

BERKELEY SQUARE (CLIFTON) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 05/03/2008 with the registered office located at 25-26 Berkeley Square, Clifton, Bristol BS8 1HP. There are currently 3 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 SQUARE (CLIFTON) MANAGEMENT COMPANY LIMITED?

toggle

BERKELEY SQUARE (CLIFTON) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 05/03/2008 .

Where is BERKELEY SQUARE (CLIFTON) MANAGEMENT COMPANY LIMITED located?

toggle

BERKELEY SQUARE (CLIFTON) MANAGEMENT COMPANY LIMITED is registered at 25-26 Berkeley Square, Clifton, Bristol BS8 1HP.

What does BERKELEY SQUARE (CLIFTON) MANAGEMENT COMPANY LIMITED do?

toggle

BERKELEY SQUARE (CLIFTON) MANAGEMENT COMPANY LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for BERKELEY SQUARE (CLIFTON) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 31/03/2026: Total exemption full accounts made up to 2025-12-31.