21 Bellevue Crescent Clifton Ltd AVON


Founded in 1986, 21 Bellevue Crescent Clifton, classified under reg no. 02070603 is an active company. Currently registered at 21 Bellevue Crescent, BS8 4TE, Avon the company has been in the business for 39 years. Its financial year was closed on Sun, 30th Nov and its latest financial statement was filed on November 30, 2022. Since March 29, 2018 21 Bellevue Crescent Clifton Ltd is no longer carrying the name 21 Bellvue Crescent Clifton.

At present there are 5 directors in the the company, namely Shirley S., Samuel S. and Tansy S. and others. In addition one secretary - Paul S. - 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.

21 Bellevue Crescent Clifton Ltd Address / Contact

Office Address 21 Bellevue Crescent,
Office Address2 Cliftonwood, Bristol
Town Avon
Post code BS8 4TE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02070603
Date of Incorporation Tue, 4th Nov 1986
Industry Residents property management
End of financial Year 30th November
Company age 39 years old
Account next due date Sat, 31st Aug 2024 (308 days after)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sat, 6th Jan 2024 (2024-01-06)
Last confirmation statement dated Fri, 23rd Dec 2022

Company staff

Shirley S.

Position: Director

Resigned:

Samuel S.

Position: Director

Appointed: 01 July 2019

Tansy S.

Position: Director

Appointed: 01 July 2019

Paul S.

Position: Secretary

Appointed: 29 December 2018

Matthew F.

Position: Director

Appointed: 20 August 2010

Paul S.

Position: Director

Appointed: 21 March 2001

Robert R.

Position: Secretary

Appointed: 10 November 2008

Resigned: 29 December 2018

Robert R.

Position: Director

Appointed: 19 November 2007

Resigned: 30 June 2019

Janice E.

Position: Secretary

Appointed: 18 November 2002

Resigned: 10 November 2008

Joanna B.

Position: Director

Appointed: 22 October 2001

Resigned: 19 November 2007

Alan B.

Position: Director

Appointed: 22 October 2001

Resigned: 19 November 2007

Katherine H.

Position: Director

Appointed: 28 November 1999

Resigned: 22 October 2001

Simon H.

Position: Director

Appointed: 28 November 1999

Resigned: 22 October 2001

Sharad O.

Position: Director

Appointed: 05 December 1997

Resigned: 27 November 1999

Katherine W.

Position: Director

Appointed: 26 December 1991

Resigned: 23 February 2001

Janice E.

Position: Director

Appointed: 26 December 1991

Resigned: 20 August 2010

Shirley S.

Position: Secretary

Appointed: 26 December 1991

Resigned: 18 October 2002

Malcolm L.

Position: Director

Appointed: 26 December 1991

Resigned: 13 January 2001

Clare P.

Position: Director

Appointed: 26 December 1991

Resigned: 05 December 1997

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As we established, there is Paul S. This PSC has significiant influence or control over the company,. Another one in the persons with significant control register is Robert R. This PSC has significiant influence or control over the company,.

Paul S.

Notified on 29 December 2018
Nature of control: significiant influence or control

Robert R.

Notified on 1 June 2016
Ceased on 28 December 2018
Nature of control: significiant influence or control

Company previous names

21 Bellvue Crescent Clifton March 29, 2018

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on November 30, 2024
filed on: 18th, February 2025
Free Download (7 pages)

Company search

Advertisements