BERKELEY HOUSE CLIFTON LIMITED
Overview
Company Name | BERKELEY HOUSE CLIFTON LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02248960 |
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 BERKELEY HOUSE CLIFTON LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is BERKELEY HOUSE CLIFTON LIMITED located?
Registered Office Address | c/o A M PROPERTY SERVICES 4 Newlyn Avenue BS9 1BP Bristol United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for BERKELEY HOUSE CLIFTON 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 BERKELEY HOUSE CLIFTON LIMITED?
Last Confirmation Statement Made Up To | Jul 10, 2026 |
---|---|
Next Confirmation Statement Due | Jul 24, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 10, 2025 |
Overdue | No |
What are the latest filings for BERKELEY HOUSE CLIFTON LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jul 10, 2025 with updates | 7 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Jul 10, 2024 with updates | 6 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Jul 10, 2023 with updates | 6 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Jul 10, 2022 with updates | 6 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2021 | 3 pages | AA | ||
Termination of appointment of Oliver John Brown as a director on Jul 28, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Jul 10, 2021 with updates | 6 pages | CS01 | ||
Appointment of Mr James Mikkleson as a director on Sep 01, 2020 | 2 pages | AP01 | ||
Micro company accounts made up to Mar 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Jul 10, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Oliver Grills as a director on Apr 07, 2020 | 1 pages | TM01 | ||
Micro company accounts made up to Mar 31, 2019 | 2 pages | AA | ||
Confirmation statement made on Jul 10, 2019 with updates | 6 pages | CS01 | ||
Appointment of Mr Oliver Grills as a director on May 01, 2019 | 2 pages | AP01 | ||
Appointment of Mr Simon Andrew Weller as a director on May 01, 2019 | 2 pages | AP01 | ||
Termination of appointment of Timothy William Fraser as a director on Mar 27, 2019 | 1 pages | TM01 | ||
Micro company accounts made up to Mar 31, 2018 | 2 pages | AA | ||
Termination of appointment of Simon James Ashley Smith as a director on Jun 04, 2018 | 1 pages | TM01 | ||
Confirmation statement made on Jul 10, 2018 with updates | 6 pages | CS01 | ||
Appointment of Mr Alasdair Meadows as a secretary on Jul 01, 2018 | 2 pages | AP03 | ||
Registered office address changed from C/O Woods Estate Agents 41 Hill Road Clevedon North Somerset BS21 7PD to C/O a M Property Services 4 Newlyn Avenue Bristol BS9 1BP on Jan 02, 2018 | 1 pages | AD01 | ||
Termination of appointment of Woods Block Management Limited as a secretary on Dec 31, 2017 | 1 pages | TM02 | ||
Who are the officers of BERKELEY HOUSE CLIFTON LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MEADOWS, Alasdair | Secretary | Newlyn Avenue BS9 1BP Bristol 4 England | 248161790001 | |||||||||||
MIKKLESON, James | Director | c/o A M Property Services BS9 1BP Bristol 4 Newlyn Avenue United Kingdom | United Kingdom | British | None | 279068790001 | ||||||||
REDSHAW, James Seymour | Director | c/o A M Property Services BS9 1BP Bristol 4 Newlyn Avenue United Kingdom | United Kingdom | British | Property Developer | 129046450001 | ||||||||
WELLER, Simon Andrew | Director | c/o A M Property Services BS9 1BP Bristol 4 Newlyn Avenue United Kingdom | United Kingdom | British | Business Development Manager | 258795020001 | ||||||||
WOOD, Anthony Charles | Director | Llangoedmor Cardigan SA43 2LD Ceredigion Abermamt United Kingdom | United Kingdom | British | Retired | 241125940001 | ||||||||
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 | Property Manager | 55968410003 | |||||||||
MACAULAY, Richard Ian Hugh | Secretary | Sycamore House Stone Allerton BS26 2NN Axbridge Somerset | British | 59122560001 | ||||||||||
MASON, Peter James | Secretary | 11 Alma Vale Road Clifton BS8 2HL Bristol | British | 26614270002 | ||||||||||
BNS SERVICES LIMITED | Secretary | Badminton Road Downend BS16 6BQ Bristol 18 England |
| 118762960001 | ||||||||||
COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED | Secretary | 79 New Cavendish Street W1W 6XB London | 107720410001 | |||||||||||
HILLCREST ESTATE MANAGEMENT LIMITED | Secretary | 5 Grove Road Redland BS6 6UJ Bristol Hillcrest Estate Management Limited | 104049040005 | |||||||||||
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 | ||||||||||
ANDREW, Patricia Anne | Director | 25 Berkeley House Charlotte Street BS1 5PY Bristol | British | Secretary/Pa | 78646010001 | |||||||||
BAKER, William Simon | Director | c/o Woods Estate Agents Hill Road BS21 7PD Clevedon 41 North Somerset United Kingdom | England | British | Retired Solicitor | 7994760001 | ||||||||
BATES, Michael | Director | Charlotte Street BS1 5PY Bristol 17 Berkeley House | Britain | British | Transport Manager | 148931180001 | ||||||||
BEARD, Ian Paul | Director | 22 Berkeley House Charlotte Street BS1 5PY Bristol Avon | British | Manager | 68957820001 | |||||||||
BLADES, Alison | Director | Berkeley House Charlotte Street BS1 5PY Bristol Flat 17 | British | Solicitor | 130213810002 | |||||||||
BROWN, Oliver John | Director | c/o A M Property Services BS9 1BP Bristol 4 Newlyn Avenue United Kingdom | England | British | Sales Director Manufacturing | 168622490002 | ||||||||
EFTHYMIOU, Costas | Director | 10 Berkeley House Charlotte Street BS1 5PY Bristol | British | Research Engineer | 106150350002 | |||||||||
ENGLAND, Louise Eleanor | Director | 24 Berkeley House Charlotte Street BS1 5PY Bristol | British | Administrator | 93801670001 | |||||||||
FRASER, Timothy William | Director | c/o A M Property Services BS9 1BP Bristol 4 Newlyn Avenue United Kingdom | United Kingdom | British | Company Director | 137956170001 | ||||||||
GRILLS, Oliver | Director | c/o A M Property Services BS9 1BP Bristol 4 Newlyn Avenue United Kingdom | United Kingdom | British | Marketing Manager | 258998910001 | ||||||||
HOMER, Alexander | Director | 27 Berkeley House Charlotte Street BS1 5PY Bristol Avon | British | Engineer | 122092190001 | |||||||||
JAMES, Andrew | Director | Flat 15 Berkeley House Charlotte Street BS1 5PY Bristol | British | Computer Engineer | 61924370001 | |||||||||
JONES, Anthony Bernard | Director | 9 Berkeley House Charlotte Street BS1 5PY Bristol | British | Retired | 59122460001 | |||||||||
JOWETT, Scott | Director | 37 Berkeley House Charlotte Street BS1 5PY Bristol Avon | British | Engineer | 122092210001 | |||||||||
MACAULAY, Frederic Richard Vaughan | Director | The Keep Whitecross Road East Harptree BS18 6AA Bristol | British | Company Director | 2576410002 | |||||||||
MACAULAY, Richard Ian Hugh | Director | Sycamore House Stone Allerton BS26 2NN Axbridge Somerset | British | Solicitor | 59122560001 | |||||||||
MARCHAND, George Alexander | Director | Badminton Road Downend BS16 6BQ Bristol 18 Avon United Kingdom | Uk | British | Auditor | 155740080002 | ||||||||
MATHRICK, John James | Director | Perham Farmhouse Wick TA10 0NN Langport Somerset | British | Company Director | 2576420001 | |||||||||
MILLER, Jessica Helen | Director | c/o Woods Estate Agents Hill Road BS21 7PD Clevedon 41 North Somerset United Kingdom | England | British | Investment Consultant | 194213610001 | ||||||||
MORGAN, James Kenneth Lloyd | Director | c/o Woods Estate Agents Hill Road BS21 7PD Clevedon 41 North Somerset United Kingdom | England | British | Surveyor | 194213800001 | ||||||||
O'NEILL, Dominic Desmond Phelim | Director | Flat 13 Berkeley House Charlotte Street BS1 5PY Bristol | British | Engineer | 62821330001 | |||||||||
POTTER, Helen Sarah | Director | 23 Berkeley House Charlotte Street BS1 5PY Bristol Avon | British | Solicitor | 68957920001 |
What are the latest statements on persons with significant control for BERKELEY HOUSE CLIFTON LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jul 10, 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