You are here: bizstats.co.uk > a-z index > N list > NO list

No. 4 Buckingham Place Clifton (management) Limited BRISTOL


Founded in 1975, No. 4 Buckingham Place Clifton (management), classified under reg no. 01238312 is an active company. Currently registered at 4 Buckingham Place BS8 1LH, Bristol the company has been in the business for 49 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

The firm has 5 directors, namely Paul H., Nicholas W. and Tanya A. and others. Of them, Gareth E. has been with the company the longest, being appointed on 31 December 1991 and Paul H. has been with the company for the least time - from 26 September 2017. 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.

No. 4 Buckingham Place Clifton (management) Limited Address / Contact

Office Address 4 Buckingham Place
Office Address2 Clifton
Town Bristol
Post code BS8 1LH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01238312
Date of Incorporation Mon, 22nd Dec 1975
Industry Residents property management
End of financial Year 31st December
Company age 49 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Paul H.

Position: Director

Appointed: 26 September 2017

Nicholas W.

Position: Director

Appointed: 16 March 2016

Tanya A.

Position: Director

Appointed: 16 March 2016

Christian M.

Position: Director

Appointed: 09 September 2015

Gareth E.

Position: Director

Appointed: 31 December 1991

Kathryn W.

Position: Secretary

Appointed: 09 November 2014

Resigned: 16 March 2016

Balvinder K.

Position: Director

Appointed: 14 October 2009

Resigned: 16 January 2013

Nicholas W.

Position: Director

Appointed: 01 November 2003

Resigned: 09 May 2012

Steven H.

Position: Director

Appointed: 27 October 2003

Resigned: 15 January 2015

Max G.

Position: Director

Appointed: 18 March 1997

Resigned: 31 December 1998

Clive T.

Position: Director

Appointed: 20 January 1997

Resigned: 15 October 2003

Gareth E.

Position: Secretary

Appointed: 01 October 1996

Resigned: 09 November 2014

Janet M.

Position: Director

Appointed: 10 December 1995

Resigned: 31 December 1998

Nicholas G.

Position: Director

Appointed: 17 December 1994

Resigned: 31 December 1998

Deborah O.

Position: Director

Appointed: 10 August 1992

Resigned: 21 October 1996

Sarah D.

Position: Director

Appointed: 21 June 1992

Resigned: 09 December 1995

Margaret F.

Position: Director

Appointed: 31 December 1991

Resigned: 16 December 1994

Clive T.

Position: Secretary

Appointed: 31 December 1991

Resigned: 30 September 1996

Jane W.

Position: Director

Appointed: 31 December 1991

Resigned: 10 August 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth5 0385 200      
Balance Sheet
Current Assets5 0385 2067 0628 28410 63512 2278 63110 725
Net Assets Liabilities 5 2007 0628 28410 62912 2218 63110 725
Net Assets Liabilities Including Pension Asset Liability5 0385 200      
Reserves/Capital
Shareholder Funds5 0385 200      
Other
Creditors 66666  
Net Current Assets Liabilities5 0385 2007 0628 28410 63512 2218 63110 725
Total Assets Less Current Liabilities5 0385 2007 0628 28410 63512 2218 63110 725
Creditors Due Within One Year 6      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Accounts for a micro company for the period ending on 2022/12/31
filed on: 16th, October 2023
Free Download (3 pages)

Company search

Advertisements