Clifton Down Mansions Limited BRISTOL


Founded in 1963, Clifton Down Mansions, classified under reg no. 00761795 is an active company. Currently registered at 12 Upper Belgrave Road BS8 2XJ, Bristol the company has been in the business for sixty one years. Its financial year was closed on October 31 and its latest financial statement was filed on 2022/10/31.

The firm has 3 directors, namely Samuel B., Eion B. and Daniel M.. Of them, Daniel M. has been with the company the longest, being appointed on 25 August 2021 and Samuel B. has been with the company for the least time - from 5 July 2023. 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.

Clifton Down Mansions Limited Address / Contact

Office Address 12 Upper Belgrave Road
Office Address2 Clifton
Town Bristol
Post code BS8 2XJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00761795
Date of Incorporation Thu, 23rd May 1963
Industry Residents property management
End of financial Year 31st October
Company age 61 years old
Account next due date Wed, 31st Jul 2024 (125 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Tue, 14th Nov 2023 (2023-11-14)
Last confirmation statement dated Mon, 31st Oct 2022

Company staff

Samuel B.

Position: Director

Appointed: 05 July 2023

Eion B.

Position: Director

Appointed: 10 March 2022

Daniel M.

Position: Director

Appointed: 25 August 2021

Bns Services Limited

Position: Corporate Secretary

Appointed: 01 December 2008

Amanda T.

Position: Director

Appointed: 23 September 2020

Resigned: 23 August 2021

Ashley W.

Position: Director

Appointed: 23 November 2017

Resigned: 20 April 2022

John P.

Position: Director

Appointed: 08 November 2017

Resigned: 01 December 2020

Arthur H.

Position: Director

Appointed: 16 March 2015

Resigned: 24 February 2016

Christopher A.

Position: Director

Appointed: 04 March 2015

Resigned: 16 October 2017

Simon H.

Position: Director

Appointed: 22 February 2013

Resigned: 24 February 2016

Ruth C.

Position: Director

Appointed: 28 November 2011

Resigned: 24 February 2016

Lynwen L.

Position: Director

Appointed: 20 May 2009

Resigned: 01 January 2012

Simon H.

Position: Director

Appointed: 01 March 2006

Resigned: 20 May 2009

Christopher A.

Position: Director

Appointed: 01 March 2006

Resigned: 20 May 2009

Colin D.

Position: Director

Appointed: 23 March 2005

Resigned: 01 November 2010

Arthur H.

Position: Director

Appointed: 24 May 2004

Resigned: 01 November 2007

Anthony S.

Position: Secretary

Appointed: 24 May 2004

Resigned: 01 December 2008

Michael D.

Position: Director

Appointed: 24 May 2004

Resigned: 01 March 2006

Amanda T.

Position: Secretary

Appointed: 01 September 2003

Resigned: 24 May 2004

Elizabeth M.

Position: Director

Appointed: 04 June 2003

Resigned: 24 May 2004

Lynwen L.

Position: Director

Appointed: 04 June 2003

Resigned: 24 May 2004

Countrywide Property Management Limited

Position: Secretary

Appointed: 29 June 2001

Resigned: 31 July 2003

Stuart F.

Position: Secretary

Appointed: 09 March 2001

Resigned: 29 June 2001

Stephen K.

Position: Director

Appointed: 06 April 2000

Resigned: 04 June 2003

Colin D.

Position: Director

Appointed: 22 April 1999

Resigned: 04 June 2003

Mary A.

Position: Director

Appointed: 01 July 1998

Resigned: 06 April 2000

Clara M.

Position: Director

Appointed: 01 July 1998

Resigned: 23 March 2005

Arthur H.

Position: Director

Appointed: 30 October 1996

Resigned: 26 April 1999

Stephen K.

Position: Director

Appointed: 30 October 1996

Resigned: 09 June 1998

Michael A.

Position: Director

Appointed: 30 October 1996

Resigned: 16 January 1997

Bernard L.

Position: Secretary

Appointed: 15 August 1996

Resigned: 09 March 2001

Lynwen L.

Position: Director

Appointed: 31 March 1994

Resigned: 01 July 1998

Patricia B.

Position: Director

Appointed: 12 January 1993

Resigned: 30 January 1995

Erica V.

Position: Director

Appointed: 31 October 1991

Resigned: 31 March 1994

Patricia D.

Position: Director

Appointed: 31 October 1991

Resigned: 16 January 1997

Michael A.

Position: Secretary

Appointed: 31 October 1991

Resigned: 15 August 1996

Benjamin M.

Position: Director

Appointed: 31 October 1991

Resigned: 20 December 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth11 89116 02419 253     
Balance Sheet
Cash Bank On Hand   32 45030 88240 68654 63242 936
Net Assets Liabilities  19 25332 21130 64340 44754 297 
Property Plant Equipment   11111
Current Assets12 13016 81719 49232 450    
Cash Bank In Hand12 13016 81719 492     
Net Assets Liabilities Including Pension Asset Liability11 89116 02419 253     
Tangible Fixed Assets111     
Reserves/Capital
Called Up Share Capital111111     
Profit Loss Account Reserve11 88016 01319 242     
Shareholder Funds11 89116 02419 253     
Other
Creditors  240240240240336240
Net Current Assets Liabilities11 89016 02319 25232 21030 64240 44654 29642 696
Other Creditors   240240240240240
Property Plant Equipment Gross Cost   1111 
Total Assets Less Current Liabilities11 89116 02419 25332 211  54 29742 697
Trade Creditors Trade Payables      96 
Fixed Assets1111    
Creditors Due Within One Year240794240     
Tangible Fixed Assets Cost Or Valuation11      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to 2022/10/31
filed on: 22nd, March 2023
Free Download (8 pages)

Company search

Advertisements