PROSPECT HOUSE CLIFTON MANAGEMENT COMPANY LIMITED - BRISTOL
Company Profile | Company Filings |
Overview
PROSPECT HOUSE CLIFTON MANAGEMENT COMPANY LIMITED is a Private Limited Company from BRISTOL ENGLAND and has the status: Active.
PROSPECT HOUSE CLIFTON MANAGEMENT COMPANY LIMITED was incorporated 27 years ago on 20/12/1996 and has the registered number: 03295430. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
PROSPECT HOUSE CLIFTON MANAGEMENT COMPANY LIMITED was incorporated 27 years ago on 20/12/1996 and has the registered number: 03295430. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
PROSPECT HOUSE CLIFTON MANAGEMENT COMPANY 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
UNIT 26, OSPREY COURT HAWKFIELD WAY
BRISTOL
BS14 0BB
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
13/12/2023 | 27/12/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
EASTON BEVINS BLOCK MANAGEMENT | Secretary | 2018-06-22 | CURRENT | ||
PROFESSOR PHILIP WILLIAM IRELAND | Aug 1953 | British | Director | 2014-07-16 | CURRENT |
AVRIL DRAPER HALL | Apr 1934 | British | Director | 1998-11-15 | CURRENT |
RICHARD ANDREW HARTSHORN | Mar 1968 | British | Director | 1996-12-20 UNTIL 1998-05-19 | RESIGNED |
PRESTON PAUL COLES | Mar 1969 | British | Secretary | 1998-11-15 UNTIL 2000-03-09 | RESIGNED |
AVRIL DRAPER HALL | Apr 1934 | British | Secretary | 2000-03-09 UNTIL 2000-10-01 | RESIGNED |
JACK DRAPER-HALL | Apr 1925 | British | Secretary | 1998-05-19 UNTIL 1998-11-15 | RESIGNED |
MRS MELISSA GODDARD | Secretary | 2017-11-16 UNTIL 2018-06-22 | RESIGNED | ||
VANESSA HALL | Secretary | 1996-12-20 UNTIL 1998-05-19 | RESIGNED | ||
PETER JAMES MASON | British | Secretary | 2000-10-01 UNTIL 2005-08-31 | RESIGNED | |
JACK DRAPER-HALL | Apr 1925 | British | Director | 1998-05-19 UNTIL 1998-11-15 | RESIGNED |
MR DAVID ORREN | Dec 1956 | British | Director | 1998-05-19 UNTIL 2008-06-26 | RESIGNED |
MR SIMON MCDADE | British | Secretary | 2007-11-01 UNTIL 2017-11-16 | RESIGNED | |
MR RORY LEIGHTON MERLIN IRWIN | Oct 1995 | British | Director | 2019-07-16 UNTIL 2020-08-01 | RESIGNED |
COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2005-08-30 UNTIL 2007-11-01 | RESIGNED | ||
CAROL ANNE HARBOUR | Nov 1952 | British | Director | 2000-06-27 UNTIL 2006-08-21 | RESIGNED |
ALISON ANN GARDNER | Feb 1952 | British | Director | 1999-07-01 UNTIL 2001-09-27 | RESIGNED |
DOCTOR GILES LAWRENCE BANTICK | May 1966 | British | Director | 1998-05-19 UNTIL 2003-01-10 | RESIGNED |
DR KATRINA JANE CURTIS | Dec 1980 | British | Director | 2012-07-16 UNTIL 2017-06-15 | RESIGNED |
MICHAEL DAVID COOMBE | Dec 1946 | British | Director | 1998-05-19 UNTIL 1999-07-01 | RESIGNED |
PRESTON PAUL COLES | Mar 1969 | British | Director | 1998-11-15 UNTIL 2000-06-27 | RESIGNED |
BS PROPERTIES LIMITED | Director | 1998-05-19 UNTIL 1998-10-01 | RESIGNED | ||
DR CHARLES WILLIAM ROBIN TILLETT | Nov 1975 | British | Director | 2006-11-07 UNTIL 2009-07-29 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - PROSPECT HOUSE CLIFTON MANAGEMENT COMPANY LIMITED | 2023-09-16 | 31-12-2022 | £5 equity |
Micro-entity Accounts - PROSPECT HOUSE CLIFTON MANAGEMENT COMPANY LIMITED | 2022-09-09 | 31-12-2021 | £5 equity |
Micro-entity Accounts - PROSPECT HOUSE CLIFTON MANAGEMENT COMPANY LIMITED | 2021-09-14 | 31-12-2020 | £5 equity |
Micro-entity Accounts - PROSPECT HOUSE CLIFTON MANAGEMENT COMPANY LIMITED | 2017-07-29 | 31-12-2016 | £5 equity |
Abbreviated Company Accounts - PROSPECT HOUSE CLIFTON MANAGEMENT COMPANY LIMITED | 2016-07-27 | 31-12-2015 | £5 Cash £5 equity |
Abbreviated Company Accounts - PROSPECT HOUSE CLIFTON MANAGEMENT COMPANY LIMITED | 2015-09-08 | 31-12-2014 | £5 Cash £5 equity |
Abbreviated Company Accounts - PROSPECT HOUSE CLIFTON MANAGEMENT COMPANY LIMITED | 2014-08-30 | 31-12-2013 | £15,056 Cash £5 equity |
Abbreviated Company Accounts - PROSPECT HOUSE CLIFTON MANAGEMENT COMPANY LIMITED | 2014-08-29 | 31-12-2013 | £15,056 Cash £5 equity |