5 CLIFTON HILL MANAGEMENT COMPANY LIMITED
Overview
Company Name | 5 CLIFTON HILL MANAGEMENT COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01673325 |
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 5 CLIFTON HILL MANAGEMENT COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is 5 CLIFTON HILL MANAGEMENT COMPANY LIMITED located?
Registered Office Address | North Point Stafford Drive, Battlefield Enterprise Park SY1 3BF Shrewsbury Shropshire England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for 5 CLIFTON HILL MANAGEMENT COMPANY 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 5 CLIFTON HILL MANAGEMENT COMPANY LIMITED?
Last Confirmation Statement Made Up To | Jan 02, 2026 |
---|---|
Next Confirmation Statement Due | Jan 16, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 02, 2025 |
Overdue | No |
What are the latest filings for 5 CLIFTON HILL MANAGEMENT COMPANY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jan 02, 2025 with updates | 4 pages | CS01 | ||
Secretary's details changed for Cosec Management Service Ltd on Jan 01, 2025 | 1 pages | CH04 | ||
Termination of appointment of Valerie Ann Parr as a director on Oct 24, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Oct 07, 2024 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2024 | 3 pages | AA | ||
Micro company accounts made up to Mar 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Oct 07, 2023 with updates | 5 pages | CS01 | ||
Termination of appointment of Vivien Mary Sheward Hunt as a director on Apr 21, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Oct 07, 2022 with updates | 5 pages | CS01 | ||
Director's details changed for Valerie Anne Urquhart on Oct 06, 2022 | 2 pages | CH01 | ||
Micro company accounts made up to Mar 31, 2022 | 3 pages | AA | ||
Termination of appointment of Christine Anne Bradley as a director on Jul 01, 2022 | 1 pages | TM01 | ||
Termination of appointment of Ronald Mark Welsh as a director on Mar 04, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Oct 07, 2021 with updates | 5 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2021 | 3 pages | AA | ||
Micro company accounts made up to Mar 31, 2020 | 2 pages | AA | ||
Termination of appointment of Woods Block Management Limited as a secretary on Jan 05, 2021 | 1 pages | TM02 | ||
Appointment of Cosec Management Service Ltd as a secretary on Jan 05, 2021 | 2 pages | AP04 | ||
Confirmation statement made on Oct 07, 2020 with updates | 5 pages | CS01 | ||
Registered office address changed from C/O Woods Estate Agents Unit 2 Woodlands Court Ashridge Road Bradley Stoke BS32 4LB United Kingdom to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on Jan 28, 2020 | 1 pages | AD01 | ||
Micro company accounts made up to Mar 31, 2019 | 2 pages | AA | ||
Confirmation statement made on Oct 07, 2019 with updates | 5 pages | CS01 | ||
Confirmation statement made on Oct 07, 2018 with updates | 5 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2018 | 2 pages | AA | ||
Micro company accounts made up to Mar 31, 2017 | 2 pages | AA | ||
Who are the officers of 5 CLIFTON HILL MANAGEMENT COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LSH RESIDENTIAL COSEC LTD | Secretary | Stafford Drive Battlefield Enterprise Park SY1 3BF Shrewsbury North Point Shropshire United Kingdom |
| 273628010002 | ||||||||||
ADOROSIO, Rachael Jane | Director | Stafford Drive, Battlefield Enterprise Park SY1 3BF Shrewsbury North Point Shropshire England | England | British | Teacher | 22292760002 | ||||||||
URQUHART, Valerie Anne | Director | Stafford Drive, Battlefield Enterprise Park SY1 3BF Shrewsbury North Point Shropshire England | England | British | Consultant | 61841820003 | ||||||||
FINNEY, Stuart | Secretary | 46 Fonthill Road BS10 5SP Bristol | British | Property Manager | 75117350001 | |||||||||
LAND, Bernard Alan | Secretary | 17 Ringwood Grove BS23 2UA Weston Super Mare Avon | British | 55968410003 | ||||||||||
PARKER, Paul Rex | Secretary | 9 Druid Woods Avon Way Stoke Bishop BS9 1SX Bristol | British | 7929550001 | ||||||||||
BNS SERVICES LIMITED | Secretary | Badminton Road Downend BS16 6BQ Bristol 18 England |
| 118762960001 | ||||||||||
COUNTRYWIDE PROPERTY MANAGEMENT LIMITED | Secretary | 108 Whiteladies Road BS8 2PB Clifton Bristol | 76790350002 | |||||||||||
HILLCREST ESTATE MANAGEMENT LIMITED | Secretary | 10 Overcliffe DA11 0EF Gravesend Kent | 104049040002 | |||||||||||
WOODS BLOCK MANAGEMENT LIMITED | Secretary | c/o Woods Estate Agents 150 Woodlands Court Ash Ridge Road BS32 4LB Bradley Stoke The Hub Bristol England |
| 166904180006 | ||||||||||
ANDERSON, Jostin Paul Ewart | Director | 5 Clifton Hill Clifton BS8 1BN Bristol Avon | British | Student | 67751740001 | |||||||||
BRADLEY, Christine Anne | Director | Stafford Drive, Battlefield Enterprise Park SY1 3BF Shrewsbury North Point Shropshire England | England | British | Executive Director Of Human Re | 103533650002 | ||||||||
COTTON, Alison | Director | Flat 6 5 Clifton Hill Clifton BS8 1BN Bristol | British | Local Council Officer | 83438770001 | |||||||||
COTTON, Jaqueline | Director | 5 Clifton Hill Clifton BS8 1BN Bristol Avon | British | Reporter | 7929590001 | |||||||||
FRANKLIN, Jaqueline | Director | 5 Clifton Hill Clifton BS8 1BN Bristol Avon | British | Insurance Consultant | 7929570001 | |||||||||
HUNT, Vivien Mary Sheward | Director | Stafford Drive, Battlefield Enterprise Park SY1 3BF Shrewsbury North Point Shropshire England | England | British | Personal Assistant | 7929610001 | ||||||||
HURRAN, Elizabeth Jane | Director | Flat 1 5 Clifton Hill Clifton BS8 1BN Bristol | British | Actress | 62713890001 | |||||||||
LIDIARD, John Edmund | Director | 10 Tuscany House Durdham Park BS6 6XA Bristol Avon | United Kingdom | British | Retired | 7929560001 | ||||||||
PARR, Valerie Ann | Director | Stafford Drive, Battlefield Enterprise Park SY1 3BF Shrewsbury North Point Shropshire England | England | British | Retired | 61682770002 | ||||||||
QUARTERMAN, Richard James | Director | 164 Reading Road RG11 1LH Wokingham Berkshire | British | Manager | 7929620001 | |||||||||
WELSH, Ronald Mark | Director | Stafford Drive, Battlefield Enterprise Park SY1 3BF Shrewsbury North Point Shropshire England | England | British | Car Sprayer | 7929580003 | ||||||||
WILLIAMS, Owen Nicholas Hughes | Director | 3 Stockdove Wood FY5 2JP Thornton Cleveleys Lancashire | British | Solicitor | 60251350003 | |||||||||
YEARWOOD, Kelvin Spencer Coleridge | Director | Flat 8 5 Clifton Hill BS8 1BW Bristol Avon | British | It Admin | 112817390001 |
What are the latest statements on persons with significant control for 5 CLIFTON HILL MANAGEMENT COMPANY LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Oct 07, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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