48 APSLEY ROAD CLIFTON LIMITED - BRISTOL
Company Profile | Company Filings |
Overview
48 APSLEY ROAD CLIFTON LIMITED is a Private Limited Company from BRISTOL UNITED KINGDOM and has the status: Active.
48 APSLEY ROAD CLIFTON LIMITED was incorporated 30 years ago on 24/09/1993 and has the registered number: 02856642. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
48 APSLEY ROAD CLIFTON LIMITED was incorporated 30 years ago on 24/09/1993 and has the registered number: 02856642. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
48 APSLEY ROAD 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 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
WOODLANDS GRANGE WOODLANDS LANE
BRISTOL
BS32 4JY
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
24/09/2023 | 08/10/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS ERI MINAMI | Apr 1961 | British | Director | 2018-07-26 | CURRENT |
MRS PHILIPPA SHANE WHITEHEAD | Jul 1954 | British | Director | 2015-08-05 | CURRENT |
MR ROBERT EDMUND BURCHALL | Aug 1970 | British | Director | 2002-12-28 | CURRENT |
MR THOMAS ARTHUR BARCLAY | Jun 1999 | British | Director | 2021-10-21 | CURRENT |
PHILIPPA MARY HYNES | British | Secretary | 1994-10-01 UNTIL 2000-02-11 | RESIGNED | |
MISS JANET MARY WILLIAMS | Nov 1960 | British | Director | 1994-10-01 UNTIL 1998-01-09 | RESIGNED |
MRS LINDA MARY NEWMAN | Feb 1954 | British | Secretary | 1993-09-24 UNTIL 1994-10-01 | RESIGNED |
PAUL STEPHEN BIDGWAY | British | Secretary | 1999-11-15 UNTIL 2015-05-30 | RESIGNED | |
MR ROBERT CONWAY | British | Nominee Secretary | 1993-09-24 UNTIL 1993-09-24 | RESIGNED | |
MR GRAHAM MICHAEL COWAN | Jun 1943 | British | Nominee Director | 1993-09-24 UNTIL 1993-09-24 | RESIGNED |
PHILIPPA MARY HYNES | British | Director | 1994-10-01 UNTIL 2000-02-11 | RESIGNED | |
JOHN SHRIMPTON | Jan 1966 | British | Director | 1994-10-01 UNTIL 1998-09-30 | RESIGNED |
PETER ANTHONY SHORTMAN | Jan 1957 | British | Director | 1998-09-30 UNTIL 2021-10-21 | RESIGNED |
MR MARTIN ADRIAN NEWMAN | Aug 1955 | British | Director | 1993-09-24 UNTIL 1994-10-01 | RESIGNED |
PATRICIA ANN MURKIN | Jan 1964 | British | Director | 1996-04-19 UNTIL 1999-11-15 | RESIGNED |
TREVOR GEOFFREY COLLINS | Aug 1945 | British | Director | 1998-02-17 UNTIL 2001-05-04 | RESIGNED |
MR JEFFERY EDWARD HILL | Dec 1977 | British | Director | 2015-08-05 UNTIL 2018-07-18 | RESIGNED |
STEPHEN PAUL EDWARDS | Sep 1955 | British | Director | 1994-10-01 UNTIL 1996-04-19 | RESIGNED |
ANNABELLE COLLINS | Nov 1977 | British | Director | 1998-01-09 UNTIL 1998-02-17 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
48 Apsley Road Clifton Limited - Accounts to registrar (filleted) - small 23.2.5 | 2023-09-05 | 31-12-2022 | £4 equity |
48 Apsley Road Clifton Limited - Accounts to registrar (filleted) - small 18.2 | 2022-09-30 | 31-12-2021 | £4 equity |
48 Apsley Road Clifton Limited - Accounts to registrar (filleted) - small 18.2 | 2021-10-01 | 31-12-2020 | £4 equity |
48 Apsley Road Clifton Limited - Accounts to registrar (filleted) - small 18.2 | 2019-10-02 | 31-12-2018 | £4 equity |
48 Apsley Road Clifton Limited - Accounts to registrar (filleted) - small 18.2 | 2018-09-20 | 31-12-2017 | £4 equity |
48 Apsley Road Clifton Limited - Accounts to registrar - small 17.2 | 2017-09-20 | 31-12-2016 | £4 equity |
48 Apsley Road Clifton Limited - Abbreviated accounts 16.1 | 2016-09-23 | 31-12-2015 | £4 equity |
48 Apsley Road Clifton Limited - Limited company - abbreviated - 11.6 | 2015-09-18 | 31-12-2014 | £4 equity |
48 Apsley Road Clifton Limited - Limited company - abbreviated - 11.0.0 | 2014-09-27 | 31-12-2013 | £4 equity |