GORDON COURT (CLIFTON) FLAT MANAGEMENT LIMITED
Overview
Company Name | GORDON COURT (CLIFTON) FLAT MANAGEMENT LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01359210 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of GORDON COURT (CLIFTON) FLAT MANAGEMENT LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is GORDON COURT (CLIFTON) FLAT MANAGEMENT LIMITED located?
Registered Office Address | The Lodge Park Road BA4 5BS Shepton Mallet Somerset |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for GORDON COURT (CLIFTON) FLAT MANAGEMENT LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for GORDON COURT (CLIFTON) FLAT MANAGEMENT LIMITED?
Last Confirmation Statement Made Up To | Nov 22, 2025 |
---|---|
Next Confirmation Statement Due | Dec 06, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 22, 2024 |
Overdue | No |
What are the latest filings for GORDON COURT (CLIFTON) FLAT MANAGEMENT LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Nov 22, 2024 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2024 | 3 pages | AA | ||||||||||
Director's details changed for Bristol Assured Tenancies No3 Limited on May 21, 2024 | 1 pages | CH02 | ||||||||||
Confirmation statement made on Nov 22, 2023 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2023 | 3 pages | AA | ||||||||||
Confirmation statement made on Nov 22, 2022 with updates | 4 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2022 | 3 pages | AA | ||||||||||
Confirmation statement made on Nov 22, 2021 with updates | 4 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2021 | 3 pages | AA | ||||||||||
Confirmation statement made on Nov 22, 2020 with updates | 4 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2020 | 3 pages | AA | ||||||||||
Confirmation statement made on Nov 22, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on Nov 22, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 9 pages | AA | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 10 pages | AA | ||||||||||
Confirmation statement made on Nov 22, 2017 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Mrs Rachel Anne Ingvaldson on Aug 23, 2017 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Nov 22, 2016 with updates | 6 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2016 | 9 pages | AA | ||||||||||
Annual return made up to Nov 22, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Mar 31, 2015 | 9 pages | AA | ||||||||||
Annual return made up to Nov 22, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mrs Rachel Anne Ingvaldson on Dec 01, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Bristol Assured Tenancies No3 Limited on Dec 01, 2013 | 1 pages | CH02 | ||||||||||
Who are the officers of GORDON COURT (CLIFTON) FLAT MANAGEMENT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CLAYDON, Nicola | Secretary | Cranmore Close BA4 4EY Shepton Mallet 2 Somerset United Kingdom | British | Accountant | 79402600002 | |||||||||
JACKSON, Rachel Anne | Director | Park Road BA4 5BS Shepton Mallet The Lodge Somerset | England | British | Company Director | 138256020021 | ||||||||
JUNIPER PARK PROPERTIES LIMITED | Director | Park Road BA4 5BS Shepton Mallet The Lodge Somerset England |
| 38045670004 | ||||||||||
BINDMAN, Catherine Metz | Secretary | 11 Rossiter Road Balham SW12 9RY London | British | 20122230001 | ||||||||||
FINNEY, Stuart | Secretary | 46 Fonthill Road BS10 5SP Bristol | British | Property Manager | 75117350001 | |||||||||
HARES, Alan | Secretary | 7 Freeland Place Hotwells BS8 4NP Bristol | British | Project Manager | 18246940001 | |||||||||
JACKSON, Thomas Stuart | Secretary | Manor Farm Alhampton BA4 6PZ Shepton Mallet Somerset | British | Rarmer | 11427040001 | |||||||||
LAND, Bernard Alan | Secretary | 17 Ringwood Grove BS23 2UA Weston Super Mare Avon | British | Property Manager | 55968410003 | |||||||||
SMITH, Peter | Secretary | 5 Beauley Road BS3 1PX Bristol Avon | British | 63037320002 | ||||||||||
VAUGHAN, Mervyn John | Secretary | 11 Tallowood Lower Charlton BA4 5QN Shepton Mallet Somerset | British | Accountant | 66325100001 | |||||||||
COUNTRYWIDE PROPERTY MANAGEMENT LIMITED | Secretary | 108 Whiteladies Road BS8 2PB Clifton Bristol | 76790350002 | |||||||||||
BINDMAN, Catherine Metz | Director | 11 Rossiter Road Balham SW12 9RY London | British | Museum Curator | 20122230001 | |||||||||
DUFF, James Stephen | Director | 2 Gordon Road Clifton BS8 1AP Bristol Avon | British | 20122240001 | ||||||||||
DUGGAN, Nicholas Terance | Director | 189 Main Road Brockley End Cleeve BS49 4PP Bristol | British | Company Director | 4340280007 | |||||||||
HARES, Alan | Director | 7 Freeland Place Hotwells BS8 4NP Bristol | United Kingdom | British | Project Manager | 18246940001 | ||||||||
JACKSON, John Haydon | Director | Ringwell House Ditcheat BA4 6RE Shepton Mallet Somerset | England | British | Chartered Accountant | 38500620001 | ||||||||
JACKSON, Thomas Stuart | Director | Manor Farm Alhampton BA4 6PZ Shepton Mallet Somerset | United Kingdom | British | Farmer | 11427040001 | ||||||||
JONES, Andrew Thomas | Director | Garden Flat, 2 Gordon Road Clifton BS8 1AP Bristol Somerset | British | Caterer | 70698170001 | |||||||||
MACLEOD, Paul | Director | Garden Floor Flat 2 Gordon Road BS8 1AP Bristol Avon | United Kingdom | British | Engineer | 101376060001 | ||||||||
MAIN, Julie Clare Arlene | Director | The Garden Flat 2 Gordon Road Clifton BS8 1AP Bristol | British | It Consultant | 86682280001 | |||||||||
MORRIS, Douglas Cecil | Director | Basement Flat 2 Gordon Road Clifton BS8 1AP Bristol Avon | British | Retired | 20122250001 | |||||||||
STUDYHOME (NO 61) LIMITED | Director | The Old Mill Park Road BA4 5BS Shepton Mallet Somerset | 8478980001 | |||||||||||
STUDYHOME 1991 LIMITED | Director | The Old Mill Park Road BA4 5BS Shepton Mallet Somerset | 50842950001 |
Who are the persons with significant control of GORDON COURT (CLIFTON) FLAT MANAGEMENT LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mrs Rachel Anne Jackson | Apr 06, 2016 | Park Road BA4 5BS Shepton Mallet The Lodge Somerset | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0