Eaton House Clifton Limited BRISTOL


Founded in 1986, Eaton House Clifton, classified under reg no. 01978803 is an active company. Currently registered at Eaton House BS8 3HT, Bristol the company has been in the business for 38 years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022.

At present there are 4 directors in the the company, namely Stephen D., Susan D. and Benedict B. and others. In addition one secretary - Stephen D. - is with the firm. At present 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.

Eaton House Clifton Limited Address / Contact

Office Address Eaton House
Office Address2 Clifton Down
Town Bristol
Post code BS8 3HT
Country of origin United Kingdom

Company Information / Profile

Registration Number 01978803
Date of Incorporation Thu, 16th Jan 1986
Industry Residents property management
End of financial Year 31st March
Company age 38 years old
Account next due date Sun, 31st Dec 2023 (88 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 17th Jul 2024 (2024-07-17)
Last confirmation statement dated Mon, 3rd Jul 2023

Company staff

Stephen D.

Position: Secretary

Appointed: 02 July 2004

Stephen D.

Position: Director

Appointed: 11 January 2003

Susan D.

Position: Director

Appointed: 10 September 2001

Benedict B.

Position: Director

Appointed: 01 January 1999

Philip B.

Position: Director

Appointed: 20 December 1995

Eleanor T.

Position: Secretary

Appointed: 12 October 2002

Resigned: 16 February 2004

Glen S.

Position: Secretary

Appointed: 30 May 2001

Resigned: 12 October 2002

Glen S.

Position: Director

Appointed: 30 May 2001

Resigned: 12 October 2002

Paul A.

Position: Director

Appointed: 26 June 2000

Resigned: 10 September 2001

Susan J.

Position: Secretary

Appointed: 15 February 1997

Resigned: 30 May 2001

Susan J.

Position: Director

Appointed: 05 October 1996

Resigned: 30 May 2001

Michael S.

Position: Director

Appointed: 01 December 1994

Resigned: 10 November 1998

Michael R.

Position: Director

Appointed: 01 September 1993

Resigned: 11 December 1995

Jean M.

Position: Director

Appointed: 14 August 1992

Resigned: 26 June 2000

Marguerita C.

Position: Director

Appointed: 18 July 1991

Resigned: 04 October 1996

Phyllis M.

Position: Director

Appointed: 18 July 1991

Resigned: 01 April 2005

Michael M.

Position: Director

Appointed: 18 July 1991

Resigned: 14 August 1992

Melanie T.

Position: Director

Appointed: 18 July 1991

Resigned: 07 March 1994

Jennifer W.

Position: Director

Appointed: 18 July 1991

Resigned: 01 September 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Current Assets18 78928 258
Net Assets Liabilities15 09615 096
Other
Creditors3 69313 162
Net Current Assets Liabilities15 09615 096
Total Assets Less Current Liabilities15 09615 096

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Resolution Restoration
Micro company financial statements for the year ending on March 31, 2023
filed on: 21st, December 2023
Free Download (3 pages)

Company search

Advertisements