You are here: bizstats.co.uk > a-z index > 2 list > 2 list

2 Clifton Park Road Management Company Limited BRISTOL


2 Clifton Park Road Management Company started in year 1975 as Private Limited Company with registration number 01211394. The 2 Clifton Park Road Management Company company has been functioning successfully for fourty nine years now and its status is active. The firm's office is based in Bristol at 2 Chesterfield Buildings. Postal code: BS8 1RU.

At the moment there are 3 directors in the the company, namely Pamela T., Madeleine P. and Nicholas C.. In addition one secretary - Nicholas C. - is with the firm. At the moment 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.

2 Clifton Park Road Management Company Limited Address / Contact

Office Address 2 Chesterfield Buildings
Office Address2 Westbourne Place
Town Bristol
Post code BS8 1RU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01211394
Date of Incorporation Wed, 7th May 1975
Industry Residents property management
End of financial Year 31st December
Company age 49 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 7th Sep 2024 (2024-09-07)
Last confirmation statement dated Thu, 24th Aug 2023

Company staff

Pamela T.

Position: Director

Appointed: 04 July 2018

Madeleine P.

Position: Director

Appointed: 18 July 2017

Nicholas C.

Position: Secretary

Appointed: 09 July 2013

Nicholas C.

Position: Director

Appointed: 20 July 2000

Shawn P.

Position: Director

Appointed: 06 December 2013

Resigned: 12 January 2018

Michael S.

Position: Secretary

Appointed: 19 January 2007

Resigned: 09 July 2013

Michael S.

Position: Director

Appointed: 19 January 2007

Resigned: 06 December 2013

Simon R.

Position: Secretary

Appointed: 17 June 2005

Resigned: 19 January 2007

Simon R.

Position: Director

Appointed: 17 June 2005

Resigned: 19 January 2007

Steven T.

Position: Secretary

Appointed: 12 December 1997

Resigned: 17 June 2005

Clare H.

Position: Director

Appointed: 12 December 1997

Resigned: 20 July 2000

Nicholas T.

Position: Director

Appointed: 17 January 1997

Resigned: 01 May 2012

Steven T.

Position: Director

Appointed: 10 January 1997

Resigned: 17 June 2005

Anne R.

Position: Director

Appointed: 01 June 1994

Resigned: 10 January 1997

Richard T.

Position: Secretary

Appointed: 31 May 1994

Resigned: 12 December 1997

Richard S.

Position: Director

Appointed: 31 May 1992

Resigned: 31 May 1994

David K.

Position: Director

Appointed: 31 May 1992

Resigned: 07 November 1997

Richard T.

Position: Director

Appointed: 31 May 1992

Resigned: 12 December 1997

People with significant control

The register of PSCs who own or have control over the company consists of 4 names. As BizStats found, there is Madeleine P. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Nicholas C. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Pamela T., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Madeleine P.

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

Nicholas C.

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

Pamela T.

Notified on 4 July 2018
Nature of control: 25-50% voting rights
25-50% shares

Shawn P.

Notified on 6 April 2016
Ceased on 5 January 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth431-6851 0372 233       
Balance Sheet
Cash Bank On Hand   2 6783 6754 4693 3364 0013881 605515
Net Assets Liabilities   2 2333 2304 0242 9043 569-44661-495
Cash Bank In Hand1627511 732        
Current Assets7611 0511 732        
Debtors5993000        
Net Assets Liabilities Including Pension Asset Liability431-6851 037        
Reserves/Capital
Called Up Share Capital3333       
Profit Loss Account Reserve428-6881 0342 230       
Shareholder Funds431-6851 0372 233       
Other
Creditors   4454454454324324329441 010
Net Current Assets Liabilities431-6851 0372 2333 2304 0242 9043 569-44661-495
Total Assets Less Current Liabilities431-6851 0372 2333 2304 0242 9043 569-44661-495
Advances Credits Directors   252525   470470
Advances Credits Made In Period Directors         470 
Advances Credits Repaid In Period Directors      25    
Creditors Due Within One Year Total Current Liabilities3301 736695        
Cash Bank  1 7322 678       
Creditors Due Within One Year  695445       
Number Shares Allotted  33       
Par Value Share   1       
Share Capital Allotted Called Up Paid  -3-3       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Persons with significant control
Total exemption small company accounts data made up to 2015-12-31
filed on: 27th, September 2016
Free Download (5 pages)

Company search

Advertisements