CLIFTON DOWN MANSIONS LIMITED

Register to unlock more data on OkredoRegister

CLIFTON DOWN MANSIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00761795

Incorporation date

23/05/1963

Size

Total Exemption Full

Contacts

Registered address

Registered address

12 Upper Belgrave Road, Clifton, Bristol BS8 2XJCopy
copy info iconCopy
See on map
Latest events (Record since 23/05/1963)
dot icon17/02/2026
Total exemption full accounts made up to 2025-10-31
dot icon31/10/2025
Confirmation statement made on 2025-10-31 with updates
dot icon20/03/2025
Total exemption full accounts made up to 2024-10-31
dot icon31/10/2024
Confirmation statement made on 2024-10-31 with updates
dot icon25/04/2024
Total exemption full accounts made up to 2023-10-31
dot icon06/11/2023
Confirmation statement made on 2023-10-31 with updates
dot icon14/07/2023
Appointment of Mr Samuel William Berrow as a director on 2023-07-05
dot icon22/03/2023
Total exemption full accounts made up to 2022-10-31
dot icon31/10/2022
Termination of appointment of Ashley Waite as a director on 2022-04-20
dot icon31/10/2022
Confirmation statement made on 2022-10-31 with updates
dot icon14/03/2022
Appointment of Mr Eion Bailey as a director on 2022-03-10
dot icon10/02/2022
Total exemption full accounts made up to 2021-10-31
dot icon01/11/2021
Confirmation statement made on 2021-10-31 with updates
dot icon31/08/2021
Appointment of Mr Daniel Matthews as a director on 2021-08-25
dot icon23/08/2021
Termination of appointment of Amanda Carol Trembath as a director on 2021-08-23
dot icon27/01/2021
Total exemption full accounts made up to 2020-10-31
dot icon02/12/2020
Termination of appointment of John Alexander Pearson as a director on 2020-12-01
dot icon04/11/2020
Confirmation statement made on 2020-10-31 with updates
dot icon25/09/2020
Appointment of Ms Amanda Carol Trembath as a director on 2020-09-23
dot icon21/01/2020
Total exemption full accounts made up to 2019-10-31
dot icon04/11/2019
Confirmation statement made on 2019-10-31 with no updates
dot icon22/01/2019
Micro company accounts made up to 2018-10-31
dot icon31/10/2018
Confirmation statement made on 2018-10-31 with updates
dot icon05/02/2018
Micro company accounts made up to 2017-10-31
dot icon23/11/2017
Appointment of Mr Ashley Waite as a director on 2017-11-23
dot icon08/11/2017
Appointment of Mr John Alexander Pearson as a director on 2017-11-08
dot icon31/10/2017
Confirmation statement made on 2017-10-31 with updates
dot icon16/10/2017
Termination of appointment of Christopher John Amos as a director on 2017-10-16
dot icon17/02/2017
Total exemption small company accounts made up to 2016-10-31
dot icon13/02/2017
Termination of appointment of Simon Marcus Hayes as a director on 2016-02-24
dot icon13/02/2017
Termination of appointment of Ruth Campbell as a director on 2016-02-24
dot icon13/02/2017
Termination of appointment of Arthur George Robert Hooks as a director on 2016-02-24
dot icon01/11/2016
Confirmation statement made on 2016-10-31 with updates
dot icon11/12/2015
Total exemption full accounts made up to 2015-10-31
dot icon19/11/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon16/03/2015
Appointment of Mr Arthur George Robert Hooks as a director on 2015-03-16
dot icon04/03/2015
Appointment of Mr Christopher John Amos as a director on 2015-03-04
dot icon22/12/2014
Total exemption full accounts made up to 2014-10-31
dot icon26/11/2014
Annual return made up to 2014-10-31 with full list of shareholders
dot icon27/11/2013
Total exemption full accounts made up to 2013-10-31
dot icon04/11/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon08/03/2013
Total exemption full accounts made up to 2012-10-31
dot icon23/02/2013
Appointment of Mr Simon Marcus Hayes as a director
dot icon22/11/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon27/02/2012
Termination of appointment of Lynwen Langdon as a director
dot icon17/01/2012
Total exemption full accounts made up to 2011-10-31
dot icon28/11/2011
Appointment of Ruth Campbell as a director
dot icon14/11/2011
Annual return made up to 2011-10-31 with full list of shareholders
dot icon06/05/2011
Total exemption small company accounts made up to 2010-10-31
dot icon03/12/2010
Annual return made up to 2010-10-31 with full list of shareholders
dot icon03/12/2010
Director's details changed for Mrs Lynwen Langdon on 2010-11-01
dot icon03/12/2010
Termination of appointment of Colin Day as a director
dot icon23/03/2010
Total exemption small company accounts made up to 2009-10-31
dot icon12/11/2009
Annual return made up to 2009-10-31 with full list of shareholders
dot icon11/11/2009
Director's details changed for Mrs Lynwen Langdon on 2009-10-01
dot icon11/11/2009
Director's details changed for Colin Michael Day on 2009-10-01
dot icon11/11/2009
Secretary's details changed for Bns Services Limited on 2009-10-01
dot icon05/06/2009
Director appointed mrs lynwen langdon
dot icon04/06/2009
Appointment terminated director simon heyes
dot icon04/06/2009
Appointment terminated director christopher amos
dot icon01/06/2009
Total exemption small company accounts made up to 2008-10-31
dot icon29/04/2009
Secretary appointed bns services LIMITED
dot icon29/04/2009
Appointment terminated secretary anthony shorland
dot icon25/11/2008
Return made up to 31/10/08; full list of members
dot icon20/02/2008
Total exemption full accounts made up to 2007-10-31
dot icon14/11/2007
Return made up to 31/10/07; no change of members
dot icon13/11/2007
Director resigned
dot icon20/12/2006
Total exemption full accounts made up to 2006-10-31
dot icon20/11/2006
Return made up to 31/10/06; full list of members
dot icon04/05/2006
New director appointed
dot icon12/04/2006
New director appointed
dot icon11/04/2006
Director resigned
dot icon28/12/2005
Total exemption full accounts made up to 2005-10-31
dot icon21/11/2005
Return made up to 31/10/05; full list of members
dot icon03/05/2005
Director resigned
dot icon03/05/2005
New director appointed
dot icon18/11/2004
Total exemption full accounts made up to 2004-10-31
dot icon16/11/2004
Return made up to 31/10/04; full list of members
dot icon10/06/2004
New director appointed
dot icon10/06/2004
New director appointed
dot icon10/06/2004
New secretary appointed
dot icon10/06/2004
Secretary resigned
dot icon10/06/2004
Director resigned
dot icon10/06/2004
Director resigned
dot icon23/12/2003
Total exemption full accounts made up to 2003-10-31
dot icon10/11/2003
Return made up to 31/10/03; full list of members
dot icon23/09/2003
New secretary appointed
dot icon30/06/2003
Registered office changed on 30/06/03 from: 108 whiteladies road bristol BS8 2PB
dot icon21/06/2003
New director appointed
dot icon21/06/2003
New director appointed
dot icon11/06/2003
Director resigned
dot icon11/06/2003
Director resigned
dot icon18/04/2003
Total exemption full accounts made up to 2002-10-31
dot icon15/11/2002
Return made up to 31/10/02; full list of members
dot icon30/11/2001
Total exemption full accounts made up to 2001-10-31
dot icon29/10/2001
Return made up to 31/10/01; full list of members
dot icon16/08/2001
Registered office changed on 16/08/01 from: 82/84 queens road clifton bristol avon BS8 1QU
dot icon06/07/2001
Secretary resigned
dot icon06/07/2001
New secretary appointed
dot icon09/05/2001
Director resigned
dot icon09/05/2001
New director appointed
dot icon03/05/2001
Full accounts made up to 2000-10-31
dot icon29/03/2001
New secretary appointed
dot icon28/03/2001
Secretary resigned
dot icon15/01/2001
Return made up to 31/10/00; full list of members
dot icon20/04/2000
Return made up to 31/10/99; full list of members
dot icon18/01/2000
Full accounts made up to 1999-10-31
dot icon02/12/1999
Registered office changed on 02/12/99 from: 6B north view westbury park bristol BS6 7QB
dot icon11/05/1999
New director appointed
dot icon29/04/1999
Director resigned
dot icon15/12/1998
Full accounts made up to 1998-10-31
dot icon27/10/1998
Secretary's particulars changed
dot icon27/10/1998
Return made up to 31/10/98; no change of members
dot icon21/07/1998
New director appointed
dot icon21/07/1998
New director appointed
dot icon21/07/1998
Director resigned
dot icon21/07/1998
Director resigned
dot icon31/05/1998
Full accounts made up to 1997-10-31
dot icon18/05/1998
Registered office changed on 18/05/98 from: c/o ga property services 80 queens road clifton bristol BS8 1QU
dot icon18/05/1998
Secretary's particulars changed
dot icon12/12/1997
New director appointed
dot icon10/11/1997
Return made up to 31/10/97; no change of members
dot icon31/10/1997
Director resigned
dot icon31/10/1997
Director resigned
dot icon12/08/1997
Full accounts made up to 1996-10-31
dot icon20/11/1996
New director appointed
dot icon20/11/1996
Return made up to 31/10/96; full list of members
dot icon11/11/1996
Registered office changed on 11/11/96 from: 12 upper belgrave rd bristol BS8 2XJ
dot icon11/11/1996
New secretary appointed
dot icon11/11/1996
Director resigned
dot icon11/11/1996
Secretary resigned
dot icon11/11/1996
New director appointed
dot icon09/11/1996
New director appointed
dot icon09/04/1996
Full accounts made up to 1995-10-31
dot icon22/11/1995
Return made up to 31/10/95; no change of members
dot icon30/01/1995
Full accounts made up to 1994-10-31
dot icon03/11/1994
Director resigned;new director appointed
dot icon03/11/1994
Return made up to 31/10/94; no change of members
dot icon18/02/1994
Full accounts made up to 1993-10-31
dot icon18/01/1994
Return made up to 31/10/93; full list of members
dot icon02/02/1993
Accounts for a small company made up to 1992-10-31
dot icon02/02/1993
New director appointed
dot icon06/01/1993
Return made up to 31/10/92; no change of members
dot icon23/10/1992
Full accounts made up to 1991-10-31
dot icon28/04/1992
Return made up to 31/10/91; no change of members
dot icon04/10/1991
Full accounts made up to 1990-10-31
dot icon11/04/1991
Return made up to 01/03/91; full list of members
dot icon09/03/1990
Return made up to 31/10/89; no change of members
dot icon23/02/1990
Full accounts made up to 1989-10-31
dot icon09/01/1990
Full accounts made up to 1988-10-31
dot icon15/02/1989
Return made up to 21/12/88; full list of members
dot icon12/02/1988
Return made up to 24/12/87; full list of members
dot icon15/01/1988
Full accounts made up to 1987-10-31
dot icon31/12/1986
Full accounts made up to 1986-10-31
dot icon31/12/1986
Return made up to 23/12/86; full list of members
dot icon14/08/1986
Full accounts made up to 1985-10-31
dot icon23/05/1963
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
31/10/2025
dot iconNext confirmation date
31/10/2026
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
54.30K
-
0.00
54.63K
-
2022
0
42.70K
-
0.00
42.94K
-
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
Berrow, Samuel William
Director
05/07/2023 - Present
1
Matthews, Daniel
Director
25/08/2021 - Present
2
Bailey, Eion
Director
10/03/2022 - 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 CLIFTON DOWN MANSIONS LIMITED

CLIFTON DOWN MANSIONS LIMITED is an(a) Active company incorporated on 23/05/1963 with the registered office located at 12 Upper Belgrave Road, Clifton, Bristol BS8 2XJ. 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 CLIFTON DOWN MANSIONS LIMITED?

toggle

CLIFTON DOWN MANSIONS LIMITED is currently Active. It was registered on 23/05/1963 .

Where is CLIFTON DOWN MANSIONS LIMITED located?

toggle

CLIFTON DOWN MANSIONS LIMITED is registered at 12 Upper Belgrave Road, Clifton, Bristol BS8 2XJ.

What does CLIFTON DOWN MANSIONS LIMITED do?

toggle

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

What is the latest filing for CLIFTON DOWN MANSIONS LIMITED?

toggle

The latest filing was on 17/02/2026: Total exemption full accounts made up to 2025-10-31.