22 Richmond Terrace Clifton Management Limited BRISTOL


Founded in 1982, 22 Richmond Terrace Clifton Management, classified under reg no. 01670253 is an active company. Currently registered at 22 Richmond Terrace BS8 1AA, Bristol the company has been in the business for fourty three years. Its financial year was closed on September 29 and its latest financial statement was filed on Fri, 30th Sep 2022.

At present there are 5 directors in the the firm, namely Sarah A., Nigel G. and Sandra V. and others. In addition one secretary - Nigel G. - is with the company. 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.

22 Richmond Terrace Clifton Management Limited Address / Contact

Office Address 22 Richmond Terrace
Office Address2 Clifton
Town Bristol
Post code BS8 1AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01670253
Date of Incorporation Thu, 7th Oct 1982
Industry Residents property management
End of financial Year 29th September
Company age 43 years old
Account next due date Sat, 29th Jun 2024 (375 days after)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 12th Jan 2024 (2024-01-12)
Last confirmation statement dated Thu, 29th Dec 2022

Company staff

Sarah A.

Position: Director

Appointed: 29 December 2024

Nigel G.

Position: Secretary

Appointed: 29 December 2024

Nigel G.

Position: Director

Appointed: 01 February 2022

Sandra V.

Position: Director

Appointed: 19 January 2020

Nicholas A.

Position: Director

Appointed: 11 December 2004

Catherine W.

Position: Director

Appointed: 15 November 1996

David N.

Position: Secretary

Resigned: 13 December 1992

Jonathan B.

Position: Director

Appointed: 29 October 2011

Resigned: 10 January 2014

Jonathan B.

Position: Director

Appointed: 12 February 2011

Resigned: 31 December 2021

Daniel T.

Position: Director

Appointed: 14 February 2007

Resigned: 30 August 2019

Olivia I.

Position: Director

Appointed: 01 November 2001

Resigned: 14 February 2007

Andrew K.

Position: Director

Appointed: 01 January 2000

Resigned: 01 February 2011

Wendy P.

Position: Secretary

Appointed: 28 October 1999

Resigned: 29 December 2024

Wendy P.

Position: Director

Appointed: 27 May 1994

Resigned: 29 December 2024

Belinda C.

Position: Secretary

Appointed: 13 December 1992

Resigned: 28 October 1999

John A.

Position: Director

Appointed: 31 December 1991

Resigned: 25 August 2003

David W.

Position: Director

Appointed: 31 December 1991

Resigned: 25 May 1994

Belinda C.

Position: Director

Appointed: 31 December 1991

Resigned: 31 December 1999

David N.

Position: Director

Appointed: 31 December 1991

Resigned: 15 November 1996

Barry H.

Position: Director

Appointed: 22 May 1991

Resigned: 31 October 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-09-302021-09-292022-09-302023-09-302024-09-30
Balance Sheet
Current Assets5 0024 0105 8929 19211 269
Net Assets Liabilities4 9173 9065 8019 07011 122
Other
Creditors210229216247272
Fixed Assets125125125125125
Net Current Assets Liabilities4 7923 7815 6768 94510 997
Total Assets Less Current Liabilities4 9173 9065 8019 07011 122

Company filings

Filing category
Accounts Annual return Confirmation statement Officers Resolution
Micro company financial statements for the year ending on Mon, 30th Sep 2024
filed on: 25th, February 2025
Free Download (3 pages)

Company search

Advertisements