You are here: bizstats.co.uk > a-z index > 8 list > 8 list

8 Clifton Park Management Limited BRISTOL


Founded in 1996, 8 Clifton Park Management, classified under reg no. 03257539 is an active company. Currently registered at Flat 1, 8 Clifton Park BS8 3BU, Bristol the company has been in the business for twenty eight years. Its financial year was closed on October 31 and its latest financial statement was filed on Mon, 31st Oct 2022.

At present there are 6 directors in the the firm, namely Simon C., Robert H. and Nina S. and others. In addition one secretary - Francesco M. - 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.

8 Clifton Park Management Limited Address / Contact

Office Address Flat 1, 8 Clifton Park
Office Address2 Clifton
Town Bristol
Post code BS8 3BU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03257539
Date of Incorporation Tue, 1st Oct 1996
Industry Other letting and operating of own or leased real estate
End of financial Year 31st October
Company age 28 years old
Account next due date Wed, 31st Jul 2024 (86 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Tue, 15th Oct 2024 (2024-10-15)
Last confirmation statement dated Sun, 1st Oct 2023

Company staff

Simon C.

Position: Director

Appointed: 20 September 2022

Robert H.

Position: Director

Appointed: 01 September 2014

Nina S.

Position: Director

Appointed: 30 August 2007

Francesco M.

Position: Secretary

Appointed: 03 June 2007

Charles D.

Position: Director

Appointed: 26 October 2004

Francesco M.

Position: Director

Appointed: 23 September 2003

Clare H.

Position: Director

Appointed: 01 October 1996

Jane M.

Position: Director

Appointed: 29 October 2010

Resigned: 30 August 2014

David W.

Position: Director

Appointed: 09 November 2007

Resigned: 20 September 2022

Graham P.

Position: Director

Appointed: 26 October 2004

Resigned: 22 April 2005

Hazel B.

Position: Director

Appointed: 19 August 2002

Resigned: 07 March 2008

Katherine H.

Position: Secretary

Appointed: 01 August 2001

Resigned: 01 October 2001

Rosemary H.

Position: Secretary

Appointed: 01 January 2001

Resigned: 03 June 2007

Elizabeth W.

Position: Director

Appointed: 16 November 2000

Resigned: 26 October 2004

Jonathan S.

Position: Director

Appointed: 18 October 1999

Resigned: 23 September 2003

Andrew M.

Position: Director

Appointed: 01 October 1996

Resigned: 26 October 2004

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 01 October 1996

Resigned: 01 October 1996

Rosemary H.

Position: Director

Appointed: 01 October 1996

Resigned: 29 October 2010

Paul B.

Position: Director

Appointed: 01 October 1996

Resigned: 24 April 1998

William G.

Position: Director

Appointed: 01 October 1996

Resigned: 01 November 1998

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 01 October 1996

Resigned: 01 October 1996

Katherine H.

Position: Director

Appointed: 01 October 1996

Resigned: 08 November 2007

Sally K.

Position: Secretary

Appointed: 01 October 1996

Resigned: 04 December 2000

Sally K.

Position: Director

Appointed: 01 October 1996

Resigned: 04 December 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Net Worth7 6713 89417 130       
Balance Sheet
Cash Bank In Hand5 0281 46914 682       
Current Assets7 8394 06217 2984 9398 0914 7938 9256 4348 9495 280
Debtors2 8112 5932 616       
Reserves/Capital
Called Up Share Capital777       
Profit Loss Account Reserve7 6643 88717 123       
Shareholder Funds7 6713 89417 130       
Other
Creditors  168168216217216217270629
Creditors Due Within One Year168168168       
Net Current Assets Liabilities7 6713 89417 1304 7717 8754 5768 7096 2178 6794 651
Number Shares Allotted 77       
Par Value Share 11       
Share Capital Allotted Called Up Paid777       
Total Assets Less Current Liabilities7 6713 89417 1304 7717 8754 5768 7096 2178 6794 651

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on Mon, 31st Oct 2022
filed on: 26th, June 2023
Free Download (5 pages)

Company search

Advertisements