BRISTOL & CLIFTON ESTATES LIMITED

Register to unlock more data on OkredoRegister

BRISTOL & CLIFTON ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02986605

Incorporation date

04/11/1994

Size

Micro Entity

Contacts

Registered address

Registered address

C/O GRAHAM PAUL LIMITED, Court House, Court Road, Bridgend, Mid Glamorgan CF31 1BECopy
copy info iconCopy
See on map
Latest events (Record since 04/11/1994)
dot icon08/12/2025
Confirmation statement made on 2025-10-29 with no updates
dot icon16/09/2025
Micro company accounts made up to 2024-12-31
dot icon29/10/2024
Confirmation statement made on 2024-10-29 with no updates
dot icon17/06/2024
Micro company accounts made up to 2023-12-31
dot icon09/11/2023
Confirmation statement made on 2023-11-04 with no updates
dot icon17/03/2023
Micro company accounts made up to 2022-12-31
dot icon06/12/2022
Confirmation statement made on 2022-11-04 with no updates
dot icon12/09/2022
Micro company accounts made up to 2021-12-31
dot icon30/11/2021
Confirmation statement made on 2021-11-04 with no updates
dot icon13/09/2021
Micro company accounts made up to 2020-12-31
dot icon23/11/2020
Confirmation statement made on 2020-11-04 with no updates
dot icon17/09/2020
Micro company accounts made up to 2019-12-31
dot icon13/11/2019
Confirmation statement made on 2019-11-04 with updates
dot icon24/09/2019
Micro company accounts made up to 2018-12-31
dot icon09/11/2018
Confirmation statement made on 2018-11-04 with updates
dot icon24/09/2018
Micro company accounts made up to 2017-12-31
dot icon28/11/2017
Confirmation statement made on 2017-11-04 with no updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon24/11/2016
Confirmation statement made on 2016-11-04 with updates
dot icon08/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon20/01/2016
Annual return made up to 2015-11-04 with full list of shareholders
dot icon19/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon01/05/2015
Registered office address changed from Graham Paul 10-12 Dunraven Place Bridgend CF31 1JD to C/O Graham Paul Limited Court House Court Road Bridgend Mid Glamorgan CF31 1BE on 2015-05-01
dot icon28/11/2014
Annual return made up to 2014-11-04 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon06/12/2013
Annual return made up to 2013-11-04 with full list of shareholders
dot icon07/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon22/11/2012
Annual return made up to 2012-11-04 with full list of shareholders
dot icon21/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon24/01/2012
Annual return made up to 2011-11-04 with full list of shareholders
dot icon03/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon17/11/2010
Annual return made up to 2010-11-04 with full list of shareholders
dot icon29/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon16/11/2009
Annual return made up to 2009-11-04 with full list of shareholders
dot icon16/11/2009
Director's details changed for Richard Anthony Parsons on 2009-10-01
dot icon16/11/2009
Director's details changed for Mr Jonathan Frank Giffard Booth on 2009-10-01
dot icon01/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon12/05/2009
Registered office changed on 12/05/2009 from 4 old sneed road stoke bishop bristol avon BS9 1ET
dot icon27/01/2009
Return made up to 04/11/08; no change of members
dot icon27/01/2009
Director's change of particulars / jonathan booth / 22/01/2009
dot icon17/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon19/12/2007
Return made up to 04/11/07; no change of members
dot icon07/06/2007
Total exemption small company accounts made up to 2006-12-31
dot icon18/12/2006
Return made up to 04/11/06; full list of members
dot icon06/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon22/11/2005
Return made up to 04/11/05; full list of members
dot icon08/08/2005
Total exemption small company accounts made up to 2004-12-31
dot icon22/11/2004
Return made up to 04/11/04; full list of members
dot icon12/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon30/12/2003
Return made up to 04/11/03; full list of members
dot icon04/11/2003
Total exemption small company accounts made up to 2002-12-31
dot icon21/11/2002
Return made up to 04/11/02; full list of members
dot icon02/11/2002
Total exemption small company accounts made up to 2001-12-31
dot icon15/01/2002
Return made up to 04/11/01; full list of members
dot icon25/06/2001
Accounts for a small company made up to 2000-12-31
dot icon16/01/2001
Return made up to 04/11/00; full list of members
dot icon25/05/2000
Accounts for a small company made up to 1999-12-31
dot icon02/12/1999
Return made up to 04/11/99; full list of members
dot icon18/10/1999
Accounts for a small company made up to 1998-12-31
dot icon14/09/1999
Director resigned
dot icon09/11/1998
Return made up to 04/11/98; full list of members
dot icon27/07/1998
Accounts for a small company made up to 1997-12-31
dot icon12/12/1997
Return made up to 04/11/97; no change of members
dot icon06/08/1997
Accounts for a small company made up to 1996-12-31
dot icon08/01/1997
Particulars of mortgage/charge
dot icon03/12/1996
Return made up to 04/11/96; no change of members
dot icon12/09/1996
Accounts for a small company made up to 1995-12-31
dot icon25/03/1996
Return made up to 04/11/95; full list of members
dot icon22/12/1995
Declaration of satisfaction of mortgage/charge
dot icon06/12/1995
Particulars of mortgage/charge
dot icon18/08/1995
New director appointed
dot icon20/07/1995
Accounting reference date notified as 31/12
dot icon20/07/1995
Ad 04/07/95--------- £ si 97@1=97 £ ic 2/99
dot icon19/04/1995
Particulars of mortgage/charge
dot icon11/04/1995
Particulars of mortgage/charge
dot icon21/12/1994
New secretary appointed;director resigned;new director appointed
dot icon21/12/1994
Secretary resigned;new director appointed
dot icon04/11/1994
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
0
9.22K
-
0.00
-
-
2022
0
10.49K
-
0.00
-
-
2022
0
10.49K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

10.49K £Ascended13.78 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRISTOL LEGAL SERVICES LIMITED
Nominee Secretary
04/11/1994 - 04/11/1994
3976
Parsons, Richard Anthony
Director
04/11/1994 - Present
2
Booth, Jonathan Frank Giffard
Director
04/11/1994 - Present
4
BOURSE SECURITIES LIMITED
Nominee Director
04/11/1994 - 04/11/1994
679
Parsons, Reginald Charles
Director
04/07/1995 - 19/06/1999
-

Persons with Significant Control

2
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 BRISTOL & CLIFTON ESTATES LIMITED

BRISTOL & CLIFTON ESTATES LIMITED is an(a) Active company incorporated on 04/11/1994 with the registered office located at C/O GRAHAM PAUL LIMITED, Court House, Court Road, Bridgend, Mid Glamorgan CF31 1BE. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BRISTOL & CLIFTON ESTATES LIMITED?

toggle

BRISTOL & CLIFTON ESTATES LIMITED is currently Active. It was registered on 04/11/1994 .

Where is BRISTOL & CLIFTON ESTATES LIMITED located?

toggle

BRISTOL & CLIFTON ESTATES LIMITED is registered at C/O GRAHAM PAUL LIMITED, Court House, Court Road, Bridgend, Mid Glamorgan CF31 1BE.

What does BRISTOL & CLIFTON ESTATES LIMITED do?

toggle

BRISTOL & CLIFTON ESTATES LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for BRISTOL & CLIFTON ESTATES LIMITED?

toggle

The latest filing was on 08/12/2025: Confirmation statement made on 2025-10-29 with no updates.