35 Upper Belgrave Road Clifton Management Limited BRISTOL


Founded in 1983, 35 Upper Belgrave Road Clifton Management, classified under reg no. 01770497 is an active company. Currently registered at Wraxall Drive Cottage BS48 1NT, Bristol the company has been in the business for 41 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022.

Currently there are 3 directors in the the company, namely Gaynor F., Mark R. and Anna G.. In addition one secretary - Anna G. - is with the firm. Currently 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.

35 Upper Belgrave Road Clifton Management Limited Address / Contact

Office Address Wraxall Drive Cottage
Office Address2 Tyntesfield
Town Bristol
Post code BS48 1NT
Country of origin United Kingdom

Company Information / Profile

Registration Number 01770497
Date of Incorporation Wed, 16th Nov 1983
Industry Residents property management
End of financial Year 31st March
Company age 41 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 21st Mar 2024 (2024-03-21)
Last confirmation statement dated Tue, 7th Mar 2023

Company staff

Gaynor F.

Position: Director

Appointed: 24 November 2020

Anna G.

Position: Secretary

Appointed: 08 December 2016

Mark R.

Position: Director

Appointed: 20 February 2009

Anna G.

Position: Director

Appointed: 16 February 2001

Clare S.

Position: Secretary

Appointed: 08 March 2016

Resigned: 07 July 2020

Clare S.

Position: Director

Appointed: 31 January 2014

Resigned: 24 November 2020

Daniel R.

Position: Director

Appointed: 25 August 2012

Resigned: 30 January 2013

Zoe R.

Position: Director

Appointed: 06 May 2007

Resigned: 19 February 2009

Anna T.

Position: Director

Appointed: 29 November 2005

Resigned: 24 August 2012

Anna G.

Position: Secretary

Appointed: 11 March 2003

Resigned: 08 March 2016

Richard C.

Position: Director

Appointed: 30 April 1998

Resigned: 29 November 2005

Martin G.

Position: Director

Appointed: 23 January 1998

Resigned: 16 February 2001

David B.

Position: Director

Appointed: 12 August 1994

Resigned: 23 January 1998

Timothy F.

Position: Director

Appointed: 14 May 1991

Resigned: 30 April 1998

Andrew J.

Position: Director

Appointed: 14 May 1991

Resigned: 11 March 2003

People with significant control

The register of persons with significant control who own or have control over the company includes 3 names. As we researched, there is Mark R. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Anna G. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Clare S., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Mark R.

Notified on 8 March 2017
Nature of control: 25-50% voting rights
25-50% shares

Anna G.

Notified on 8 March 2017
Nature of control: 25-50% voting rights
25-50% shares

Clare S.

Notified on 8 March 2017
Ceased on 24 November 2020
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 20th, December 2023
Free Download (10 pages)

Company search