9 CLIFTON PARK LIMITED - BRISTOL
Company Profile | Company Filings |
Overview
9 CLIFTON PARK LIMITED is a Private Limited Company from BRISTOL ENGLAND and has the status: Active.
9 CLIFTON PARK LIMITED was incorporated 35 years ago on 11/01/1989 and has the registered number: 02334522. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
9 CLIFTON PARK LIMITED was incorporated 35 years ago on 11/01/1989 and has the registered number: 02334522. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
9 CLIFTON PARK 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
FLAT 3, 9 CLIFTON PARK
BRISTOL
BS8 3BU
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/12/2022 | 13/01/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
BERNADETTE LOUISE CALLANAN | Aug 1968 | British | Director | 1995-12-10 | CURRENT |
MS JACQUELINE ALDRIDGE | Nov 1965 | British | Director | 2022-01-01 | CURRENT |
MR MICHAEL IAN BURGESS | Jan 1991 | British | Director | 2022-07-26 | CURRENT |
KAREN TREACY | British | Director | 2001-08-03 | CURRENT | |
CRAIG LEE SHORT | Jun 1975 | British | Director | 2000-09-26 | CURRENT |
SADIA SALAM | May 1975 | British | Director | 2004-07-31 | CURRENT |
MS SUZANNE HENDRIKZ | Sep 1988 | British | Director | 2022-02-03 | CURRENT |
NICHOLAS CROOME | Apr 1947 | British | Director | 1995-12-10 | CURRENT |
HILLCREST ESTATE MANAGEMENT LIMITED | Corporate Secretary | 2015-06-01 UNTIL 2023-10-31 | RESIGNED | ||
KAREN TREACY | British | Secretary | 2002-10-15 UNTIL 2011-03-09 | RESIGNED | |
BERNADETTE LOUISE CALLANAN | Aug 1968 | British | Secretary | 1998-10-16 UNTIL 2002-10-15 | RESIGNED |
MARILYN ELIZABETH ANNE MEREDITH | Dec 1932 | British | Secretary | 1996-11-27 UNTIL 1998-10-07 | RESIGNED |
CLAIRE ANNE MATHERS | British | Secretary | 1995-10-28 UNTIL 1996-11-27 | RESIGNED | |
MS SALLY ELIZABETH JEFFERY | British | Secretary | RESIGNED | ||
THOMAS EDWARD BROOM | Oct 1966 | British | Secretary | 1994-10-01 UNTIL 1995-10-28 | RESIGNED |
MS SALLY ELIZABETH JEFFERY | British | Director | RESIGNED | ||
MR SAMUEL FANOUS | Usa | Secretary | 1992-05-05 UNTIL 1994-10-01 | RESIGNED | |
MR TERENCE BERNARD LAWRENCE | Aug 1967 | British | Director | 1995-10-28 UNTIL 1998-06-27 | RESIGNED |
MR SAMUEL FANOUS | Usa | Director | 1992-05-05 UNTIL 2000-09-25 | RESIGNED | |
BERNADETTE LOUISE CALLANAN | British | Secretary | 2011-03-09 UNTIL 2015-05-31 | RESIGNED | |
CLAIRE ANNE MATHERS | British | Director | 1995-10-28 UNTIL 2001-03-12 | RESIGNED | |
MARILYN ELIZABETH ANNE MEREDITH | Dec 1932 | British | Director | 1994-10-01 UNTIL 2015-06-17 | RESIGNED |
GRAHAM NOLAN | Mar 1964 | British | Director | 1999-10-08 UNTIL 2001-08-03 | RESIGNED |
ASHRIF PARKER | Oct 1965 | South African | Director | 2002-11-01 UNTIL 2010-07-12 | RESIGNED |
HUGH CHRISTOPHER PEARSON | May 1968 | British | Director | 1996-11-15 UNTIL 2002-09-15 | RESIGNED |
JONATHAN BERNARD MARTIN PRAGER | Dec 1988 | British | Director | 2010-07-12 UNTIL 2021-05-20 | RESIGNED |
MR PAUL GATES | Apr 1950 | British | Director | RESIGNED | |
MR NEIL JAMES THOMPSON | Jul 1984 | British | Director | 2015-06-18 UNTIL 2020-10-30 | RESIGNED |
MS ELIZABETH LOUISE DUPE | Jul 1971 | British | Director | 1998-06-02 UNTIL 2021-04-14 | RESIGNED |
GILLIAN VALLERIE CLAYTON | May 1942 | British | Director | 1998-06-28 UNTIL 1999-10-08 | RESIGNED |
JULIAN BRUCE MILLER | Mar 1980 | British | Director | 2002-09-15 UNTIL 2004-07-21 | RESIGNED |
THOMAS EDWARD BROOM | Oct 1966 | British | Director | 1994-10-01 UNTIL 1998-04-01 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - 9 CLIFTON PARK LIMITED | 2023-11-24 | 31-03-2023 | £80 equity |
Micro-entity Accounts - 9 CLIFTON PARK LIMITED | 2022-11-30 | 31-03-2022 | £80 equity |
Micro-entity Accounts - 9 CLIFTON PARK LIMITED | 2021-09-04 | 31-03-2021 | £80 equity |