Clevedale Court Limited BRISTOL


Founded in 1966, Clevedale Court, classified under reg no. 00892901 is an active company. Currently registered at 18 Badminton Road BS16 6BQ, Bristol the company has been in the business for 58 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has 2 directors, namely Thomas W., Melanie H.. Of them, Melanie H. has been with the company the longest, being appointed on 1 March 2007 and Thomas W. has been with the company for the least time - from 20 April 2009. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Clevedale Court 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 00892901
Date of Incorporation Mon, 28th Nov 1966
Industry Residents property management
End of financial Year 31st March
Company age 58 years old
Account next due date Sun, 31st Dec 2023 (138 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 13th Dec 2023 (2023-12-13)
Last confirmation statement dated Tue, 29th Nov 2022

Company staff

Bns Services Limited

Position: Corporate Secretary

Appointed: 01 November 2017

Thomas W.

Position: Director

Appointed: 20 April 2009

Melanie H.

Position: Director

Appointed: 01 March 2007

Edna P.

Position: Secretary

Resigned: 14 November 1996

Daniel B.

Position: Director

Appointed: 28 April 2020

Resigned: 13 September 2022

Melanie H.

Position: Secretary

Appointed: 30 November 2011

Resigned: 01 November 2017

David J.

Position: Director

Appointed: 07 February 2011

Resigned: 10 August 2018

Robert G.

Position: Director

Appointed: 06 June 2006

Resigned: 20 August 2008

Malcolm C.

Position: Director

Appointed: 19 November 2005

Resigned: 01 March 2007

Jane G.

Position: Director

Appointed: 16 April 2005

Resigned: 13 April 2006

Brenda W.

Position: Director

Appointed: 20 November 2003

Resigned: 22 May 2010

Brenda W.

Position: Secretary

Appointed: 20 November 2003

Resigned: 22 May 2010

Thomas W.

Position: Director

Appointed: 28 November 2002

Resigned: 19 November 2005

Stella R.

Position: Director

Appointed: 19 February 1999

Resigned: 20 November 2003

Stella R.

Position: Secretary

Appointed: 19 February 1999

Resigned: 20 November 2003

Paula H.

Position: Director

Appointed: 18 November 1998

Resigned: 17 April 2003

John S.

Position: Director

Appointed: 18 November 1998

Resigned: 10 June 1999

Colleen M.

Position: Director

Appointed: 14 November 1996

Resigned: 19 February 1999

Colleen M.

Position: Secretary

Appointed: 14 November 1996

Resigned: 19 February 1999

June L.

Position: Director

Appointed: 29 November 1991

Resigned: 16 April 2005

Edna P.

Position: Director

Appointed: 29 November 1991

Resigned: 01 March 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-04-052021-03-312022-03-312023-03-31
Net Worth62 62567 638      
Balance Sheet
Current Assets58 92761 57263 38258 28758 07957 31356 690 
Net Assets Liabilities 67 63865 61863 18860 52262 02362 15925
Cash Bank In Hand52 97654 732      
Debtors5 9516 840      
Net Assets Liabilities Including Pension Asset Liability62 62567 638      
Reserves/Capital
Called Up Share Capital2525      
Profit Loss Account Reserve62 60067 613      
Shareholder Funds62 62567 638      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal 9916311512 053 3 
Called Up Share Capital Not Paid Not Expressed As Current Asset      2525
Creditors 6444 7696 0166 4662 3311 486 
Fixed Assets7 9447 7017 4947 3187 1687 0416 933 
Net Current Assets Liabilities57 43260 92858 75556 02155 40754 98255 204 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  1423 7503 794   
Total Assets Less Current Liabilities65 37668 62966 24963 33962 57562 02362 16225
Accruals Deferred Income2 751991      
Creditors Due Within One Year1 495644      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 30th, December 2023
Free Download (3 pages)

Company search

Advertisements