4 College Road Clifton Management Limited BRISTOL


Founded in 1979, 4 College Road Clifton Management, classified under reg no. 01408843 is an active company. Currently registered at 4 College Road BS8 3JB, Bristol the company has been in the business for 45 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2023.

At present there are 3 directors in the the company, namely Jane G., Timothy C. and Richard J.. In addition one secretary - Sarah J. - is with the firm. 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 College Road Clifton Management Limited Address / Contact

Office Address 4 College Road
Office Address2 Clifton
Town Bristol
Post code BS8 3JB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01408843
Date of Incorporation Fri, 12th Jan 1979
Industry Residents property management
End of financial Year 31st March
Company age 45 years old
Account next due date Tue, 31st Dec 2024 (235 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 29th Dec 2023 (2023-12-29)
Last confirmation statement dated Thu, 15th Dec 2022

Company staff

Jane G.

Position: Director

Appointed: 31 May 2008

Sarah J.

Position: Secretary

Appointed: 28 January 2007

Timothy C.

Position: Director

Appointed: 21 August 2006

Richard J.

Position: Director

Appointed: 21 August 2006

John S.

Position: Director

Appointed: 21 August 2006

Resigned: 31 May 2008

Richard J.

Position: Secretary

Appointed: 11 October 1999

Resigned: 28 January 2007

Sarah J.

Position: Director

Appointed: 10 January 1994

Resigned: 28 January 2007

Sarah J.

Position: Secretary

Appointed: 10 January 1994

Resigned: 11 October 1999

Simon R.

Position: Director

Appointed: 03 September 1992

Resigned: 10 January 1994

Nigel A.

Position: Director

Appointed: 15 December 1991

Resigned: 03 December 1999

Nancy G.

Position: Director

Appointed: 15 December 1991

Resigned: 15 December 2001

Grace G.

Position: Director

Appointed: 15 December 1991

Resigned: 30 November 1994

William G.

Position: Director

Appointed: 15 December 1991

Resigned: 30 November 1994

Dorothy B.

Position: Director

Appointed: 15 December 1991

Resigned: 03 September 1992

People with significant control

The list of PSCs who own or control the company includes 2 names. As we discovered, there is Richard J. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Sarah J. This PSC owns 25-50% shares.

Richard J.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Sarah J.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets3 8096 3858 91210 882
Net Assets Liabilities3 6736 2568 77010 722
Other
Creditors236229242260
Fixed Assets100100100100
Net Current Assets Liabilities3 5736 1568 67010 622
Total Assets Less Current Liabilities3 6736 2568 77010 722

Company filings

Filing category
Accounts Annual return Confirmation statement Officers Persons with significant control
Micro company financial statements for the year ending on March 31, 2023
filed on: 27th, October 2023
Free Download (3 pages)

Company search

Advertisements