11 Miles Road (clifton) Limited SHEPTON MALLET


Founded in 1974, 11 Miles Road (clifton), classified under reg no. 01193366 is an active company. Currently registered at The Lodge BA4 5BS, Shepton Mallet the company has been in the business for fifty years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

At the moment there are 3 directors in the the firm, namely Tallis P., Jan B. and Camilla T.. In addition one secretary - Melanie H. - is with the company. At the moment 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.

11 Miles Road (clifton) Limited Address / Contact

Office Address The Lodge
Office Address2 Park Road
Town Shepton Mallet
Post code BA4 5BS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01193366
Date of Incorporation Wed, 11th Dec 1974
Industry Residents property management
End of financial Year 31st December
Company age 50 years old
Account next due date Mon, 30th Sep 2024 (160 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 9th May 2024 (2024-05-09)
Last confirmation statement dated Tue, 25th Apr 2023

Company staff

Tallis P.

Position: Director

Appointed: 22 September 2022

Melanie H.

Position: Secretary

Appointed: 13 January 2022

Jan B.

Position: Director

Appointed: 07 April 2021

Studyhome 1992 Limited

Position: Corporate Director

Appointed: 14 March 2018

Camilla T.

Position: Director

Appointed: 09 December 2015

Malcolm I.

Position: Secretary

Appointed: 15 March 2021

Resigned: 18 July 2023

Fraser R.

Position: Director

Appointed: 01 August 2010

Resigned: 01 December 2015

Studyhome 1994 Limited

Position: Corporate Director

Appointed: 11 January 2007

Resigned: 12 March 2018

Malcolm I.

Position: Director

Appointed: 31 March 2006

Resigned: 13 January 2022

Rosemary T.

Position: Director

Appointed: 01 March 2005

Resigned: 16 March 2021

Rosemary T.

Position: Secretary

Appointed: 01 March 2005

Resigned: 15 March 2021

Clare T.

Position: Secretary

Appointed: 17 July 2003

Resigned: 31 March 2006

Douglas A.

Position: Director

Appointed: 19 November 1999

Resigned: 01 March 2005

Susan F.

Position: Secretary

Appointed: 19 November 1999

Resigned: 17 July 2003

Clare T.

Position: Director

Appointed: 19 November 1999

Resigned: 31 March 2006

Ann R.

Position: Director

Appointed: 19 November 1999

Resigned: 23 July 2010

Michael I.

Position: Director

Appointed: 09 November 1995

Resigned: 01 September 1997

Studyhome (no 198) Ltd

Position: Corporate Director

Appointed: 01 February 1995

Resigned: 10 January 2007

Mark M.

Position: Director

Appointed: 16 May 1992

Resigned: 20 November 1999

Mark M.

Position: Secretary

Appointed: 06 May 1992

Resigned: 20 November 1999

James F.

Position: Director

Appointed: 04 May 1992

Resigned: 01 November 1995

Ceridwen C.

Position: Director

Appointed: 04 May 1992

Resigned: 23 September 1997

Noel B.

Position: Director

Appointed: 04 May 1992

Resigned: 04 July 1995

Hugh W.

Position: Director

Appointed: 04 May 1992

Resigned: 06 May 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Current Assets10 39314 09915 0394 306
Net Assets Liabilities10 33014 03613 3702 650
Other
Creditors63631 6691 656
Net Current Assets Liabilities10 33014 03613 3702 650
Total Assets Less Current Liabilities10 33014 03613 3702 650

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company accounts made up to 31st December 2022
filed on: 29th, May 2023
Free Download (3 pages)

Company search