SYDNEY VILLA CLIFTON MANAGEMENT LIMITED - BRISTOL


Company Profile Company Filings

Overview

SYDNEY VILLA CLIFTON MANAGEMENT LIMITED is a Private Limited Company from BRISTOL and has the status: Active.
SYDNEY VILLA CLIFTON MANAGEMENT LIMITED was incorporated 39 years ago on 01/03/1985 and has the registered number: 01891421. The accounts status is MICRO ENTITY and accounts are next due on 29/06/2025.

SYDNEY VILLA CLIFTON MANAGEMENT LIMITED - BRISTOL

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
29 / 9 29/09/2023 29/06/2025

Registered Office

BERWICK GRANGE BERWICK LANE
BRISTOL
BS35 5RX

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
26/04/2023 10/05/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
REBECCA GOFF Sep 1965 British Director 2020-12-04 CURRENT
MR DORON GIDEON GARFUNKEL Jun 1969 British Director 2021-03-16 CURRENT
EDWARD MATTHEW WILLIAM FRENCH May 1956 British Director 2006-12-10 CURRENT
MR PABLO CHARLES CHAUNDY-BRAIN Jul 1970 British Secretary 1998-07-01 UNTIL 2001-10-15 RESIGNED
JUSTIN EDGAR THOMAS Feb 1972 British Director 2001-06-21 UNTIL 2006-06-22 RESIGNED
MR BARRY MAURICE COWELL Jun 1971 British Secretary 2007-05-01 UNTIL 2012-03-19 RESIGNED
MR SIMON JOHN HOOPER Aug 1964 English Secretary 1997-08-29 UNTIL 1998-10-29 RESIGNED
FIONNUALA HILL Secretary 2002-05-21 UNTIL 2006-08-01 RESIGNED
JANE ELIZABETH SHEPARD Dec 1963 Secretary 1996-09-01 UNTIL 1997-08-29 RESIGNED
MR SIMON JOHN HOOPER Aug 1964 English Secretary RESIGNED
FIONNUALA MARY HILL Nov 1969 Irish Director 1997-08-29 UNTIL 2006-08-01 RESIGNED
JANE ELIZABETH SHEPARD Dec 1963 Director 1994-02-23 UNTIL 1997-08-29 RESIGNED
SIMON EDWARD ROBINSON Apr 1978 British Director 2001-10-18 UNTIL 2003-08-04 RESIGNED
JILL NATALIE ROBINSON Aug 1975 British Director 2001-10-18 UNTIL 2006-04-29 RESIGNED
MRS STELLA LYNN LAYCOCK Mar 1954 English Director RESIGNED
MR SIMON JOHN HOOPER Aug 1964 English Director 1991-04-26 UNTIL 2001-06-21 RESIGNED
JOHN DEVINE Mar 1961 British Director 1991-04-26 UNTIL 1997-07-01 RESIGNED
MS AMELIA-JESSICA HEIGHINGTON-WANSBROUGH Sep 1991 British Director 2012-03-20 UNTIL 2021-03-01 RESIGNED
LISA JANE HAWKINS Apr 1976 British Director 2001-06-21 UNTIL 2003-08-04 RESIGNED
REBECCA GOFF Sep 1965 British Director 2006-04-29 UNTIL 2012-10-10 RESIGNED
MR BARRY MAURICE COWELL Jun 1971 British Director 2006-06-22 UNTIL 2012-03-20 RESIGNED
MR PABLO CHARLES CHAUNDY-BRAIN Jul 1970 British Director 1998-07-01 UNTIL 2001-10-15 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Doron Gideon Garfunkel 2021-03-16 6/1969 London   Ownership of shares 25 to 50 percent
Ms Amelia-Jessica Heighington-Wansbrough 2016-04-06 - 2021-03-01 9/1991 Bristol   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Mr Edward Matthew William French 2016-04-06 5/1956 Bristol   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WSP ENVIRONMENTAL LIMITED LONDON Active -... DORMANT 74901 - Environmental consulting activities
38 DURDHAM PARK MANAGEMENT LIMITED BRISTOL ENGLAND Active MICRO ENTITY 98000 - Residents property management
OK MEDIA LIMITED LONDON Dissolved... MICRO ENTITY 18201 - Reproduction of sound recording
USB DEVILS LIMITED LONDON Dissolved... 47910 - Retail sale via mail order houses or via Internet
RTI PAYROLL PRODUCTION LIMITED NAILSEA Dissolved... TOTAL EXEMPTION SMALL 82990 - Other business support service activities n.e.c.
DAYWALKER LTD BRISTOL ENGLAND Active TOTAL EXEMPTION FULL 56302 - Public houses and bars
SIDLETON LTD BRISTOL UNITED KINGDOM Active DORMANT 56302 - Public houses and bars
BEXFILMS CREATIVE LTD BRISTOL ENGLAND Active -... NO ACCOUNTS FILED 90030 - Artistic creation

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - SYDNEY VILLA CLIFTON MANAGEMENT LIMITED 2024-01-27 29-09-2023 £2,986 equity
Micro-entity Accounts - SYDNEY VILLA CLIFTON MANAGEMENT LIMITED 2022-11-02 29-09-2022 £3,261 equity
Micro-entity Accounts - SYDNEY VILLA CLIFTON MANAGEMENT LIMITED 2021-11-10 29-09-2021 £2,582 equity
Micro-entity Accounts - SYDNEY VILLA CLIFTON MANAGEMENT LIMITED 2020-12-10 29-09-2020 £2,697 equity
Micro-entity Accounts - SYDNEY VILLA CLIFTON MANAGEMENT LIMITED 2019-12-10 29-09-2019 £3,849 equity
Micro-entity Accounts - SYDNEY VILLA CLIFTON MANAGEMENT LIMITED 2018-10-16 29-09-2018 £3,372 equity
Micro-entity Accounts - SYDNEY VILLA CLIFTON MANAGEMENT LIMITED 2018-04-27 29-09-2017 £2,938 equity
Micro-entity Accounts - SYDNEY VILLA CLIFTON MANAGEMENT LIMITED 2016-10-14 29-09-2016 £2,572 equity
Abbreviated Company Accounts - SYDNEY VILLA CLIFTON MANAGEMENT LIMITED 2015-10-13 29-09-2015 £540 Cash £2,623 equity
Abbreviated Company Accounts - SYDNEY VILLA CLIFTON MANAGEMENT LIMITED 2014-10-31 29-09-2014 £2,477 Cash £4,565 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LG DAMP PROOFING & PLASTERING LTD BRISTOL ENGLAND Active NO ACCOUNTS FILED 43310 - Plastering