26 ST. PAUL'S ROAD (CLIFTON) LIMITED - BRISTOL
Company Profile | Company Filings |
Overview
26 ST. PAUL'S ROAD (CLIFTON) LIMITED is a Private Limited Company from BRISTOL and has the status: Active.
26 ST. PAUL'S ROAD (CLIFTON) LIMITED was incorporated 42 years ago on 21/07/1981 and has the registered number: 01575577. The accounts status is MICRO ENTITY and accounts are next due on 31/03/2024.
26 ST. PAUL'S ROAD (CLIFTON) LIMITED was incorporated 42 years ago on 21/07/1981 and has the registered number: 01575577. The accounts status is MICRO ENTITY and accounts are next due on 31/03/2024.
26 ST. PAUL'S ROAD (CLIFTON) LIMITED - BRISTOL
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2022 | 31/03/2024 |
Registered Office
C/O EVERETT KING 4 KINGS COURT
BRISTOL
BS1 4HW
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
04/09/2023 | 18/09/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR LUKE DAVID TAYLOR | Jul 1995 | British | Director | 2022-02-16 | CURRENT |
MR ALFONSO RAO | Feb 1984 | Italian | Director | 2016-01-25 | CURRENT |
DR PETER PANG | Secretary | 2021-07-22 | CURRENT | ||
MRS MICHELLE MARIE GERMAINE-COYNE | Apr 1972 | Irish | Director | 2022-05-04 | CURRENT |
RAYMOND ROBERTSON | Apr 1976 | British | Director | 2002-11-08 UNTIL 2006-07-01 | RESIGNED |
CATHERINE ANNE CLARKE | British | Secretary | 1998-01-01 UNTIL 2012-08-18 | RESIGNED | |
BEVERLEY FAY FERMOR | Jan 1958 | British | Secretary | 1992-08-19 UNTIL 1997-12-12 | RESIGNED |
MR PETER STEPHEN ONEIL | Jun 1959 | British | Secretary | RESIGNED | |
MRS JENNIFER DAVIE | Feb 1953 | British | Director | RESIGNED | |
NICHOLAS SIMON REES-ROBERTS | Mar 1975 | British | Director | 2014-07-10 UNTIL 2016-11-11 | RESIGNED |
MR SEBASTIAN PARSONS | May 1983 | British | Director | 2012-08-18 UNTIL 2014-07-10 | RESIGNED |
MR PETER STEPHEN ONEIL | Jun 1959 | British | Director | RESIGNED | |
MR DOUGLAS CLIVE MINTER | Feb 1962 | British | Director | 2014-06-17 UNTIL 2016-01-25 | RESIGNED |
BEVERLEY FAY FERMOR | Jan 1958 | British | Director | 1992-08-19 UNTIL 1997-12-12 | RESIGNED |
MS HILARY JANE BREEZE | Feb 1960 | British | Director | RESIGNED | |
CATHERINE ANNE CLARKE | British | Director | 1998-01-01 UNTIL 2012-08-17 | RESIGNED | |
IAN MICHAEL CLARK | Oct 1961 | British | Director | 1999-08-31 UNTIL 2003-09-30 | RESIGNED |
MR RICHARD JOHN BALL | Oct 1949 | British | Director | RESIGNED | |
KEVIN ARCHER | Apr 1926 | British | Director | 2003-09-30 UNTIL 2009-01-31 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
26 St.Paul's Road (Clifton) Limited - Period Ending 2023-06-30 | 2024-03-26 | 30-06-2023 | |
26 St.Paul's Road (Clifton) Limited - Period Ending 2022-06-30 | 2023-04-20 | 30-06-2022 | £250 equity |
26 St.Paul's Road (Clifton) Limited - Period Ending 2021-06-30 | 2022-04-21 | 30-06-2021 | £762 equity |
Micro-entity Accounts - 26 ST. PAUL'S ROAD (CLIFTON) LIMITED | 2021-07-24 | 30-06-2020 | £755 equity |
Micro-entity Accounts - 26 ST. PAUL'S ROAD (CLIFTON) LIMITED | 2020-03-25 | 30-06-2019 | £1,152 equity |
Micro-entity Accounts - 26 ST. PAUL'S ROAD (CLIFTON) LIMITED | 2019-03-14 | 30-06-2018 | £714 equity |
Micro-entity Accounts - 26 ST. PAUL'S ROAD (CLIFTON) LIMITED | 2018-03-28 | 30-06-2017 | £286 equity |
Abbreviated Company Accounts - 26 ST. PAUL'S ROAD (CLIFTON) LIMITED | 2017-04-01 | 30-06-2016 | £487 Cash £91 equity |
Abbreviated Company Accounts - 26 ST. PAUL'S ROAD (CLIFTON) LIMITED | 2015-12-24 | 30-06-2015 | £1,084 Cash £694 equity |