27 ANGLESEA PLACE CLIFTON LIMITED - BRISTOL
Company Profile | Company Filings |
Overview
27 ANGLESEA PLACE CLIFTON LIMITED is a Private Limited Company from BRISTOL and has the status: Active.
27 ANGLESEA PLACE CLIFTON LIMITED was incorporated 36 years ago on 02/10/1987 and has the registered number: 02173308. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
27 ANGLESEA PLACE CLIFTON LIMITED was incorporated 36 years ago on 02/10/1987 and has the registered number: 02173308. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
27 ANGLESEA PLACE CLIFTON LIMITED - BRISTOL
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
27 ANGLESEA PLACE
BRISTOL
BS8 2UN
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
15/12/2023 | 29/12/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR LESLEY MILSOM | Nov 1962 | British | Director | 2011-02-28 | CURRENT |
MR HENRY GARDEN | Secretary | 2023-07-10 | CURRENT | ||
MR HENRY GARDEN | Oct 1988 | British | Director | 2022-02-28 | CURRENT |
GARY STUART PATTERSON | Oct 1971 | British | Director | 1996-11-29 | CURRENT |
SALLY THOMSON | British | Director | 1998-06-01 UNTIL 2004-06-15 | RESIGNED | |
DAVID JAMES BULL | Sep 1972 | British | Director | 2004-06-15 UNTIL 2012-03-14 | RESIGNED |
MS HOLLY CASKIE | Secretary | 2020-12-18 UNTIL 2023-07-10 | RESIGNED | ||
MR JEREMY THOMAS FRANCIS HIME | Secretary | 2019-08-16 UNTIL 2020-12-18 | RESIGNED | ||
PETER LLOYD MAUNDER | May 1965 | British | Secretary | RESIGNED | |
CAROLINE SANDERCOCK | Sep 1965 | British | Secretary | 2004-12-21 UNTIL 2019-08-14 | RESIGNED |
MISS VICTORIA RUTH HASTINGS | Mar 1985 | British | Director | 2019-02-09 UNTIL 2020-12-18 | RESIGNED |
DOCTOR JEANETTE ELIZABETH SMITH | Jul 1959 | British | Director | 1994-01-17 UNTIL 1997-06-27 | RESIGNED |
DAVID MILSOM | Jun 1945 | British | Director | 1997-06-27 UNTIL 2010-01-11 | RESIGNED |
SIAN ROWLAND ROBINSON | Jan 1963 | British | Director | RESIGNED | |
PETER LLOYD MAUNDER | May 1965 | British | Director | RESIGNED | |
SALLY THOMSON | British | Secretary | 2000-06-01 UNTIL 2004-06-15 | RESIGNED | |
CAROLINE SANDERCOCK | Sep 1965 | British | Secretary | 1996-11-29 UNTIL 2000-07-01 | RESIGNED |
CAROLINE SANDERCOCK | Sep 1965 | British | Director | RESIGNED | |
MR JEREMY THOMAS FRANCIS HIME | Apr 1986 | British | Director | 2019-02-09 UNTIL 2020-12-18 | RESIGNED |
MISS HOLLY CASKIE | Dec 1989 | British | Director | 2019-08-16 UNTIL 2023-07-10 | RESIGNED |
PATRICIA ELIZABETH GREENWOOD | Jul 1938 | British | Director | RESIGNED | |
BEVERLY RUTH FORRESTER | Jan 1965 | British | Director | 1993-01-21 UNTIL 1998-06-01 | RESIGNED |
MISS ELEANOR SARAH CHARLES | Jun 1985 | British | Director | 2012-03-14 UNTIL 2019-02-08 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Henry Garden | 2023-07-10 | 10/1988 |
Right to appoint and remove directors Right to appoint and remove directors as trust Right to appoint and remove directors as firm |
|
Ms Holly Caskie | 2020-12-18 - 2023-02-24 | 12/1989 | Significant influence or control | |
Mr Jeremy Thomas Francis Hime | 2019-08-16 - 2020-12-18 | 4/1986 | Right to appoint and remove directors | |
Mr Jeremy Thomas Hime | 2019-08-16 - 2019-08-30 | 3/1986 | Bristol | Right to appoint and remove directors |
Miss Caroline Sandercock | 2016-12-06 - 2019-08-14 | 9/1965 | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
27 Anglesea Place Clifton Limited - Period Ending 2023-03-31 | 2023-12-30 | 31-03-2023 | £532 equity |
27 Anglesea Place Clifton Limited - Period Ending 2022-03-31 | 2022-12-24 | 31-03-2022 | £3,057 equity |
27 Anglesea Place Clifton Limited - Period Ending 2021-03-31 | 2022-02-18 | 31-03-2021 | £2,710 equity |
Micro-entity Accounts - 27 ANGLESEA PLACE CLIFTON LIMITED | 2020-12-05 | 31-03-2020 | £130 equity |
Micro-entity Accounts - 27 ANGLESEA PLACE CLIFTON LIMITED | 2019-12-24 | 31-03-2019 | £85 equity |