42 Royal Park Clifton Management Limited BRISTOL


Founded in 1987, 42 Royal Park Clifton Management, classified under reg no. 02180106 is an active company. Currently registered at 42 Royal Park BS8 3AN, Bristol the company has been in the business for thirty seven years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31.

Currently there are 4 directors in the the firm, namely David V., Lucy M. and Emily M. and others. In addition one secretary - Paul H. - is with the company. Currently 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.

42 Royal Park Clifton Management Limited Address / Contact

Office Address 42 Royal Park
Office Address2 Clifton
Town Bristol
Post code BS8 3AN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02180106
Date of Incorporation Mon, 19th Oct 1987
Industry Residents property management
End of financial Year 31st March
Company age 37 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 14th May 2024 (2024-05-14)
Last confirmation statement dated Sun, 30th Apr 2023

Company staff

David V.

Position: Director

Appointed: 28 April 2020

Lucy M.

Position: Director

Appointed: 01 August 2019

Emily M.

Position: Director

Appointed: 06 June 2014

Paul H.

Position: Secretary

Appointed: 15 February 2012

Paul H.

Position: Director

Appointed: 01 October 1996

Wilhelmina S.

Position: Director

Appointed: 28 November 2011

Resigned: 28 April 2020

Sophie C.

Position: Director

Appointed: 01 December 2007

Resigned: 19 July 2019

Sophie C.

Position: Secretary

Appointed: 01 December 2007

Resigned: 15 February 2013

Sophie C.

Position: Director

Appointed: 06 March 2006

Resigned: 19 July 2019

Karen S.

Position: Secretary

Appointed: 26 April 2002

Resigned: 01 October 2007

Richard C.

Position: Director

Appointed: 31 August 2001

Resigned: 28 November 2011

Karen S.

Position: Director

Appointed: 01 March 2001

Resigned: 01 October 2007

Yvonne S.

Position: Director

Appointed: 26 November 1999

Resigned: 06 March 2006

Bernard L.

Position: Secretary

Appointed: 14 October 1999

Resigned: 08 February 2002

Madeleine H.

Position: Director

Appointed: 01 September 1996

Resigned: 26 November 1999

Cameron H.

Position: Director

Appointed: 01 September 1996

Resigned: 26 November 1999

Madeleine H.

Position: Secretary

Appointed: 01 September 1996

Resigned: 14 October 1999

Charles D.

Position: Director

Appointed: 30 April 1992

Resigned: 01 October 1996

Robin T.

Position: Director

Appointed: 30 April 1992

Resigned: 23 January 2001

Helen S.

Position: Secretary

Appointed: 30 April 1992

Resigned: 01 September 1996

Simon E.

Position: Director

Appointed: 30 April 1992

Resigned: 08 February 2001

Fiona B.

Position: Director

Appointed: 30 April 1992

Resigned: 01 September 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets7521 0141 7491 225
Net Assets Liabilities12492287419
Other
Creditors6289222 0361 644
Net Current Assets Liabilities12492287419
Total Assets Less Current Liabilities12492287419

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Resolution Restoration
Accounts for a micro company for the period ending on 2023/03/31
filed on: 24th, November 2023
Free Download (3 pages)

Company search