4 Clifton Park Road Limited BRISTOL


Founded in 1986, 4 Clifton Park Road, classified under reg no. 02069325 is an active company. Currently registered at 18 Badminton Road BS16 6BQ, Bristol the company has been in the business for thirty eight years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

The company has 5 directors, namely Anthony S., Helen S. and Rory V. and others. Of them, James P. has been with the company the longest, being appointed on 12 May 2005 and Anthony S. and Helen S. have been with the company for the least time - from 6 December 2020. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

4 Clifton Park Road Limited Address / Contact

Office Address 18 Badminton Road
Office Address2 Downend
Town Bristol
Post code BS16 6BQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02069325
Date of Incorporation Fri, 31st Oct 1986
Industry Residents property management
End of financial Year 31st December
Company age 38 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 14th May 2024 (2024-05-14)
Last confirmation statement dated Sun, 30th Apr 2023

Company staff

Anthony S.

Position: Director

Appointed: 06 December 2020

Helen S.

Position: Director

Appointed: 06 December 2020

Bns Services Limited

Position: Corporate Secretary

Appointed: 01 November 2017

Rory V.

Position: Director

Appointed: 18 March 2014

Dory W.

Position: Director

Appointed: 18 March 2014

James P.

Position: Director

Appointed: 12 May 2005

Daniel T.

Position: Director

Appointed: 08 September 2016

Resigned: 10 July 2020

Rachel P.

Position: Director

Appointed: 08 September 2016

Resigned: 31 July 2020

Rebecca W.

Position: Director

Appointed: 22 November 2013

Resigned: 08 September 2016

Toby A.

Position: Secretary

Appointed: 22 November 2013

Resigned: 08 September 2016

Toby A.

Position: Director

Appointed: 22 November 2013

Resigned: 08 September 2016

Gregg P.

Position: Director

Appointed: 30 April 2007

Resigned: 04 May 2018

Nicholas D.

Position: Director

Appointed: 01 March 2001

Resigned: 22 November 2013

Nicholas D.

Position: Secretary

Appointed: 01 March 2001

Resigned: 22 November 2013

Sally C.

Position: Director

Appointed: 01 March 2001

Resigned: 19 March 2014

Justin C.

Position: Director

Appointed: 01 May 2000

Resigned: 12 May 2005

Andrew B.

Position: Director

Appointed: 01 May 1999

Resigned: 30 April 2007

Christopher P.

Position: Director

Appointed: 03 July 1998

Resigned: 01 June 2000

Rachel P.

Position: Director

Appointed: 03 July 1998

Resigned: 01 June 2000

Diana F.

Position: Secretary

Appointed: 06 April 1997

Resigned: 06 February 2001

Marc W.

Position: Director

Appointed: 08 February 1996

Resigned: 18 September 1996

Diana F.

Position: Director

Appointed: 21 March 1994

Resigned: 01 March 2001

Nicholas O.

Position: Director

Appointed: 30 April 1991

Resigned: 05 July 1996

Roy T.

Position: Director

Appointed: 30 April 1991

Resigned: 23 April 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312019-12-312020-12-312021-12-312022-12-31
Net Worth12144      
Balance Sheet
Current Assets432268 1 2672 8193 2782 5602 9082 133
Net Assets Liabilities   6981 4481 948441 848
Cash Bank In Hand43244      
Debtors 264       
Net Assets Liabilities Including Pension Asset Liability12144      
Reserves/Capital
Called Up Share Capital44       
Profit Loss Account Reserve117        
Shareholder Funds12144      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   421569774444 346
Called Up Share Capital Not Paid Not Expressed As Current Asset      44 
Creditors   1481 0698395961 4061 753
Net Current Assets Liabilities   1 1192 0172 7222 2921 8482 194
Number Shares Allotted444    4 
Par Value Share 11    1 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    2672833283461 814
Total Assets Less Current Liabilities   1 1192 0172 7222 2921 8482 194
Creditors Due Within One Year311264       
Share Capital Allotted Called Up Paid 44      
Value Shares Allotted44       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on December 31, 2022
filed on: 27th, September 2023
Free Download (3 pages)

Company search

Advertisements