CHESTERFIELD HOUSE CLIFTON LIMITED

Register to unlock more data on OkredoRegister

CHESTERFIELD HOUSE CLIFTON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02327824

Incorporation date

13/12/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 Grove Road, Redland, Bristol, Somerset BS6 6UJCopy
copy info iconCopy
See on map
Latest events (Record since 13/12/1988)
dot icon19/03/2026
Micro company accounts made up to 2025-03-31
dot icon12/11/2025
Confirmation statement made on 2025-11-12 with no updates
dot icon07/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon04/12/2024
Confirmation statement made on 2024-12-04 with no updates
dot icon05/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon04/12/2023
Confirmation statement made on 2023-12-04 with no updates
dot icon27/03/2023
Termination of appointment of William Tobias Paice as a director on 2023-03-27
dot icon08/02/2023
Total exemption full accounts made up to 2022-03-31
dot icon07/12/2022
Termination of appointment of Simon Nicholas Park as a director on 2022-05-04
dot icon07/12/2022
Confirmation statement made on 2022-12-04 with no updates
dot icon09/06/2022
Termination of appointment of Simon Nicholas Park as a secretary on 2022-06-01
dot icon07/06/2022
Appointment of Hillcrest Estate Management Limited as a secretary on 2022-06-01
dot icon07/06/2022
Registered office address changed from , Chesterfield House 1 Chesterfield Buildings, Westbourne Place, Bristol, BS8 1RX, United Kingdom to 5 Grove Road Redland Bristol Somerset BS6 6UJ on 2022-06-07
dot icon19/05/2022
Director's details changed for Mr William Tobias Paice on 2022-05-19
dot icon19/05/2022
Registered office address changed from , Chesterfield House, 1 Chesterfield Buildings, Westbourne Place, Bristol, BS8 1RX to 5 Grove Road Redland Bristol Somerset BS6 6UJ on 2022-05-19
dot icon02/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon10/12/2021
Confirmation statement made on 2021-12-04 with no updates
dot icon19/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon13/01/2021
Appointment of Mr Aseel Najeeb Sleiwah as a director on 2020-12-18
dot icon12/01/2021
Termination of appointment of Leigh Danielle Cecil as a director on 2020-12-18
dot icon05/12/2020
Confirmation statement made on 2020-12-04 with no updates
dot icon05/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon05/12/2019
Confirmation statement made on 2019-12-04 with no updates
dot icon05/04/2019
Appointment of Ms Leigh Danielle Cecil as a director on 2019-03-01
dot icon30/03/2019
Termination of appointment of Kai Ramzi Lasrado as a director on 2019-03-01
dot icon08/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon04/12/2018
Confirmation statement made on 2018-12-04 with no updates
dot icon05/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon07/12/2017
Confirmation statement made on 2017-12-04 with no updates
dot icon08/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon12/12/2016
Confirmation statement made on 2016-12-04 with updates
dot icon10/12/2016
Appointment of Mr William Tobias Paice as a director on 2016-08-05
dot icon10/12/2016
Termination of appointment of Charles John Edmonds as a director on 2016-08-05
dot icon10/12/2016
Termination of appointment of Charles John Edmonds as a director on 2016-08-05
dot icon10/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon04/12/2015
Annual return made up to 2015-12-04 no member list
dot icon03/12/2015
Director's details changed for Ms Elizabeth Farah Partovi Green on 2010-12-01
dot icon28/03/2015
Director's details changed for Simon Nicholas Park on 2015-03-06
dot icon28/03/2015
Secretary's details changed for Simon Nicholas Park on 2015-03-06
dot icon13/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon04/12/2014
Annual return made up to 2014-12-04 no member list
dot icon26/11/2014
Appointment of Mr Kai Ramzi Lasrado as a director on 2014-06-05
dot icon30/09/2014
Termination of appointment of Nigel John Weaver as a director on 2014-06-05
dot icon06/01/2014
Total exemption full accounts made up to 2013-03-31
dot icon08/12/2013
Annual return made up to 2013-12-04 no member list
dot icon28/12/2012
Annual return made up to 2012-12-04 no member list
dot icon28/12/2012
Appointment of Mr Charles John Edmonds as a director
dot icon27/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon01/05/2012
Termination of appointment of Adam Ogilvie as a director
dot icon30/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon28/12/2011
Annual return made up to 2011-12-04 no member list
dot icon21/01/2011
Director's details changed for Adam George Drummond Ogilvie on 2010-12-24
dot icon21/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon13/12/2010
Annual return made up to 2010-12-04 no member list
dot icon28/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon25/01/2010
Director's details changed for Elizabeth Farah Partovi Cordey on 2010-01-24
dot icon25/01/2010
Director's details changed for Simon Nicholas Park on 2010-01-24
dot icon07/01/2010
Annual return made up to 2009-12-04 no member list
dot icon06/01/2010
Director's details changed for Nigel John Weaver on 2010-01-06
dot icon06/01/2010
Director's details changed for Roger Neil Williams on 2010-01-06
dot icon06/01/2010
Director's details changed for Elizabeth Farah Partovi Cordey on 2010-01-06
dot icon06/01/2010
Director's details changed for Adam George Drummond Ogilvie on 2010-01-06
dot icon15/07/2009
Director appointed adam george drummond ogilvie
dot icon30/04/2009
Appointment terminated director rachael craven
dot icon01/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon02/01/2009
Annual return made up to 04/12/08
dot icon30/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon29/01/2008
New director appointed
dot icon22/01/2008
Annual return made up to 04/12/07
dot icon28/08/2007
Director resigned
dot icon01/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon11/01/2007
Annual return made up to 04/12/06
dot icon13/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon15/12/2005
Annual return made up to 04/12/05
dot icon09/11/2005
Director resigned
dot icon09/11/2005
New director appointed
dot icon22/04/2005
New director appointed
dot icon24/01/2005
Annual return made up to 04/12/04
dot icon03/12/2004
Total exemption full accounts made up to 2004-03-31
dot icon17/11/2004
Director resigned
dot icon17/04/2004
Annual return made up to 04/12/03
dot icon30/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon06/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon17/12/2002
Annual return made up to 04/12/02
dot icon04/02/2002
Total exemption small company accounts made up to 2001-03-31
dot icon28/12/2001
Annual return made up to 04/12/01
dot icon18/10/2001
New secretary appointed;new director appointed
dot icon05/02/2001
Accounts for a small company made up to 2000-03-31
dot icon12/12/2000
New director appointed
dot icon11/12/2000
Annual return made up to 04/12/00
dot icon23/01/2000
Full accounts made up to 1999-03-31
dot icon13/01/2000
New director appointed
dot icon10/01/2000
Annual return made up to 13/12/99
dot icon22/10/1999
New director appointed
dot icon06/10/1999
Secretary resigned;director resigned
dot icon06/10/1999
Director resigned
dot icon05/10/1999
New secretary appointed;new director appointed
dot icon19/05/1999
Director resigned
dot icon14/05/1999
New director appointed
dot icon05/01/1999
Annual return made up to 13/12/98
dot icon05/01/1999
Accounts for a small company made up to 1998-03-31
dot icon16/11/1998
New director appointed
dot icon10/11/1998
New director appointed
dot icon10/11/1998
New secretary appointed;new director appointed
dot icon10/11/1998
Secretary resigned;director resigned
dot icon07/05/1998
New director appointed
dot icon07/05/1998
New director appointed
dot icon03/04/1998
Annual return made up to 13/12/97
dot icon03/04/1998
Accounts for a dormant company made up to 1997-03-31
dot icon29/06/1997
Secretary resigned;director resigned
dot icon29/06/1997
New secretary appointed;new director appointed
dot icon12/12/1996
Accounts for a dormant company made up to 1996-03-31
dot icon12/12/1996
Annual return made up to 13/12/96
dot icon08/01/1996
Director resigned;new director appointed
dot icon07/12/1995
Annual return made up to 13/12/95
dot icon01/12/1995
Accounts for a dormant company made up to 1995-03-31
dot icon21/12/1994
Accounts for a dormant company made up to 1994-03-31
dot icon30/11/1994
Annual return made up to 13/12/94
dot icon24/01/1994
Annual return made up to 13/12/93
dot icon06/01/1994
Accounts for a dormant company made up to 1993-03-31
dot icon06/01/1994
Director resigned;new director appointed
dot icon03/03/1993
Accounts for a dormant company made up to 1992-03-31
dot icon01/12/1992
Annual return made up to 13/12/92
dot icon03/04/1992
Accounts for a dormant company made up to 1991-03-31
dot icon16/01/1992
Annual return made up to 13/12/91
dot icon06/03/1991
Resolutions
dot icon06/02/1991
Full accounts made up to 1990-03-31
dot icon06/02/1991
Annual return made up to 31/03/90
dot icon13/12/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
12/11/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cordey, Elizabeth Farah Partovi
Director
08/10/1998 - Present
3
Park, Simon Nicholas
Director
02/08/2001 - 04/05/2022
2
Williams, Roger Neil
Director
13/10/2005 - Present
2
Paice, William Tobias
Director
05/08/2016 - 27/03/2023
-
Sleiwah, Aseel Najeeb
Director
18/12/2020 - 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 CHESTERFIELD HOUSE CLIFTON LIMITED

CHESTERFIELD HOUSE CLIFTON LIMITED is an(a) Active company incorporated on 13/12/1988 with the registered office located at 5 Grove Road, Redland, Bristol, Somerset BS6 6UJ. 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 CHESTERFIELD HOUSE CLIFTON LIMITED?

toggle

CHESTERFIELD HOUSE CLIFTON LIMITED is currently Active. It was registered on 13/12/1988 .

Where is CHESTERFIELD HOUSE CLIFTON LIMITED located?

toggle

CHESTERFIELD HOUSE CLIFTON LIMITED is registered at 5 Grove Road, Redland, Bristol, Somerset BS6 6UJ.

What does CHESTERFIELD HOUSE CLIFTON LIMITED do?

toggle

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

What is the latest filing for CHESTERFIELD HOUSE CLIFTON LIMITED?

toggle

The latest filing was on 19/03/2026: Micro company accounts made up to 2025-03-31.