You are here: bizstats.co.uk > a-z index > 1 list > 1- list

1-2 Gloucester Street Clifton Management Company Limited BRISTOL


Founded in 1993, 1-2 Gloucester Street Clifton Management Company, classified under reg no. 02883984 is an active company. Currently registered at 2 Gloucester Street BS8 4JF, Bristol the company has been in the business for 32 years. Its financial year was closed on December 24 and its latest financial statement was filed on 2022/12/23.

The firm has 3 directors, namely James D., Karen R. and Aishwarya D.. Of them, Aishwarya D. has been with the company the longest, being appointed on 27 June 2018 and James D. has been with the company for the least time - from 19 November 2024. Currently 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.

1-2 Gloucester Street Clifton Management Company Limited Address / Contact

Office Address 2 Gloucester Street
Office Address2 Clifton
Town Bristol
Post code BS8 4JF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02883984
Date of Incorporation Fri, 24th Dec 1993
Industry Other letting and operating of own or leased real estate
Industry Management of real estate on a fee or contract basis
End of financial Year 24th December
Company age 32 years old
Account next due date Tue, 24th Sep 2024 (292 days after)
Account last made up date Fri, 23rd Dec 2022
Next confirmation statement due date Sat, 6th Jan 2024 (2024-01-06)
Last confirmation statement dated Fri, 23rd Dec 2022

Company staff

James D.

Position: Director

Appointed: 19 November 2024

Karen R.

Position: Director

Appointed: 17 September 2022

Aishwarya D.

Position: Director

Appointed: 27 June 2018

Michael L.

Position: Director

Appointed: 06 February 2013

Resigned: 30 June 2022

Amanda R.

Position: Director

Appointed: 28 October 2005

Resigned: 27 June 2018

James B.

Position: Director

Appointed: 25 May 2004

Resigned: 02 October 2024

Mary W.

Position: Secretary

Appointed: 29 March 2004

Resigned: 10 September 2007

Sian J.

Position: Director

Appointed: 01 March 2001

Resigned: 29 March 2004

Lee A.

Position: Secretary

Appointed: 19 February 2001

Resigned: 29 March 2004

Mark W.

Position: Director

Appointed: 19 February 2001

Resigned: 10 September 2007

James C.

Position: Director

Appointed: 14 August 1999

Resigned: 30 November 2000

Steven M.

Position: Secretary

Appointed: 07 May 1997

Resigned: 19 October 2000

Steven M.

Position: Director

Appointed: 07 May 1997

Resigned: 19 October 2000

David M.

Position: Director

Appointed: 24 December 1993

Resigned: 15 August 1999

Evelyn P.

Position: Director

Appointed: 24 December 1993

Resigned: 15 August 1999

Bristol Legal Services Limited

Position: Corporate Nominee Secretary

Appointed: 24 December 1993

Resigned: 24 December 1993

Sally H.

Position: Secretary

Appointed: 24 December 1993

Resigned: 15 August 1999

Sally H.

Position: Director

Appointed: 24 December 1993

Resigned: 15 August 1999

Bourse Securities Limited

Position: Corporate Nominee Director

Appointed: 24 December 1993

Resigned: 24 December 1993

People with significant control

The register of persons with significant control who own or have control over the company consists of 5 names. As BizStats discovered, there is James D. This PSC and has 25-50% shares. The second entity in the persons with significant control register is Aishwarya D. This PSC has significiant influence or control over the company,. Moving on, there is Karen R., who also meets the Companies House criteria to be categorised as a PSC. This PSC has significiant influence or control over the company,.

James D.

Notified on 8 November 2024
Nature of control: 25-50% shares

Aishwarya D.

Notified on 26 November 2024
Nature of control: significiant influence or control

Karen R.

Notified on 9 October 2024
Nature of control: significiant influence or control

James B.

Notified on 7 January 2019
Ceased on 27 September 2024
Nature of control: right to appoint and remove directors

Michael L.

Notified on 7 January 2019
Ceased on 1 July 2022
Nature of control: right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/12/24
filed on: 11th, July 2024
Free Download (4 pages)

Company search

Advertisements