Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 10 WEST PARK CLIFTON (BRISTOL) LIMITED
Company Information for

10 WEST PARK CLIFTON (BRISTOL) LIMITED

10 WEST PARK, CLIFTON, BRISTOL, BS8 2LT,
Company Registration Number
01315183
Private Limited Company
Active

Company Overview

About 10 West Park Clifton (bristol) Ltd
10 WEST PARK CLIFTON (BRISTOL) LIMITED was founded on 1977-05-26 and has its registered office in Bristol. The organisation's status is listed as "Active". 10 West Park Clifton (bristol) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
10 WEST PARK CLIFTON (BRISTOL) LIMITED
 
Legal Registered Office
10 WEST PARK
CLIFTON
BRISTOL
BS8 2LT
Other companies in BS8
 
Filing Information
Company Number 01315183
Company ID Number 01315183
Date formed 1977-05-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 05/11/2015
Return next due 03/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-09 12:28:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 10 WEST PARK CLIFTON (BRISTOL) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 10 WEST PARK CLIFTON (BRISTOL) LIMITED

Current Directors
Officer Role Date Appointed
JOSEPH EIZENBERG
Company Secretary 2011-11-14
MAUREEN ANN CURME
Director 2015-04-01
HELENA JANE EIZENBERG
Director 2007-08-03
JOSEPH SAMUEL EIZENBERG
Director 2007-08-03
COLIN DOUGLAS MARSHALL
Director 2002-06-25
JOAN CARRUTHERS WEIR
Director 1991-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLOTTE ELIZABETH MARGREE
Director 2010-08-21 2014-10-30
JOAN CARRUTHERS WEIR
Company Secretary 2001-08-15 2011-11-14
ADAM DAVID, SEBASTIAN BENTLEY
Director 2010-08-21 2011-11-11
JULIE MILDRED KENNEDY
Director 2001-08-15 2010-06-18
RICHARD JAMES MACNAMARA
Director 2002-05-31 2007-08-16
DAVID WILSON
Director 1998-06-02 2002-06-25
JENNY JACKSON
Director 2000-02-28 2002-05-31
WENDY YEO
Company Secretary 1998-08-01 2001-08-15
WENDY YEO
Director 1996-09-27 2001-08-15
COLIN STAFFORD JOHNSON
Director 1998-08-01 2000-02-28
PATRICIA STAFFORD-JOHNSON
Director 1998-08-01 2000-02-28
CAROL ANNE LUPTON
Company Secretary 1994-07-30 1998-08-01
CAROL ANNE LUPTON
Director 1994-07-30 1998-08-01
PHILIPPA STAVEACRE
Director 1997-06-27 1998-05-17
MARGARET MARY SHELDON
Director 1991-12-01 1995-08-21
MARC BIRCH
Director 1991-12-01 1994-07-31
KATE ELIZABETH BIRCH
Company Secretary 1992-07-15 1994-07-30
MARK RENNY KING
Director 1991-12-01 1994-02-27
MARC BIRCH
Company Secretary 1992-02-26 1992-07-15
MARK RENNY KING
Company Secretary 1991-12-01 1992-02-26

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-30APPOINTMENT TERMINATED, DIRECTOR JOAN CARRUTHERS WEIR
2023-09-30DIRECTOR APPOINTED MR BENJAMIN CHARLES BAKER
2023-09-30CONFIRMATION STATEMENT MADE ON 30/09/23, WITH UPDATES
2022-12-22MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-10-29CS01CONFIRMATION STATEMENT MADE ON 29/10/22, WITH NO UPDATES
2021-12-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-06CS01CONFIRMATION STATEMENT MADE ON 05/11/21, WITH NO UPDATES
2020-12-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-11-28CS01CONFIRMATION STATEMENT MADE ON 05/11/20, WITH NO UPDATES
2020-01-01CS01CONFIRMATION STATEMENT MADE ON 05/11/19, WITH NO UPDATES
2019-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-01-12CS01CONFIRMATION STATEMENT MADE ON 05/11/18, WITH NO UPDATES
2018-11-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2017-12-29CS01CONFIRMATION STATEMENT MADE ON 05/11/17, WITH NO UPDATES
2017-12-08AAMICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-12-08AAMICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-01-08AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-07LATEST SOC07/12/16 STATEMENT OF CAPITAL;GBP 4
2016-12-07CS01CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES
2016-01-09AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-18AP01DIRECTOR APPOINTED MRS MAUREEN ANN CURME
2015-11-17LATEST SOC17/11/15 STATEMENT OF CAPITAL;GBP 4
2015-11-17AR0105/11/15 ANNUAL RETURN FULL LIST
2015-04-11TM01APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE ELIZABETH MARGREE
2015-01-09AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-23LATEST SOC23/11/14 STATEMENT OF CAPITAL;GBP 4
2014-11-23AR0105/11/14 ANNUAL RETURN FULL LIST
2013-11-22AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-17LATEST SOC17/11/13 STATEMENT OF CAPITAL;GBP 4
2013-11-17AR0105/11/13 ANNUAL RETURN FULL LIST
2013-11-17TM02APPOINTMENT TERMINATION COMPANY SECRETARY JOAN WEIR
2013-01-07AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-30AR0105/11/12 ANNUAL RETURN FULL LIST
2012-11-30TM01APPOINTMENT TERMINATED, DIRECTOR ADAM BENTLEY
2012-11-29CH01Director's details changed for Ms Helena Jane Banks on 2012-01-21
2011-11-15AR0105/11/11 ANNUAL RETURN FULL LIST
2011-11-14AP03Appointment of Mr Joseph Eizenberg as company secretary
2011-10-11AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2010-12-17AR0105/11/10 ANNUAL RETURN FULL LIST
2010-12-16TM01APPOINTMENT TERMINATED, DIRECTOR JULIE KENNEDY
2010-09-30AP01DIRECTOR APPOINTED MR. ADAM DAVID, SEBASTIAN BENTLEY
2010-09-30AP01DIRECTOR APPOINTED MS CHARLOTTE ELIZABETH MARGREE
2010-07-22AA31/03/10 TOTAL EXEMPTION SMALL
2010-01-10AR0105/11/09 FULL LIST
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS JOAN CARRUTHERS WEIR / 08/01/2010
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN DOUGLAS MARSHALL / 08/01/2010
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIE MILDRED KENNEDY / 08/01/2010
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH SAMUEL EIZENBERG / 08/01/2010
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / HELENA JANE BANKS / 08/01/2010
2009-11-10AA31/03/09 TOTAL EXEMPTION SMALL
2009-01-23AA31/03/08 TOTAL EXEMPTION SMALL
2008-11-17363aRETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS
2008-01-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-11-27363sRETURN MADE UP TO 05/11/07; CHANGE OF MEMBERS
2007-11-08288bDIRECTOR RESIGNED
2007-09-03288aNEW DIRECTOR APPOINTED
2007-09-03288aNEW DIRECTOR APPOINTED
2006-12-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-11-11363sRETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS
2006-03-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-11-16363(288)DIRECTOR'S PARTICULARS CHANGED
2005-11-16363sRETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS
2005-03-15363sRETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS
2005-01-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-11-25363sRETURN MADE UP TO 18/11/03; FULL LIST OF MEMBERS
2003-11-25288bDIRECTOR RESIGNED
2003-11-25363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-12-20363sRETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS
2002-12-20288aNEW DIRECTOR APPOINTED
2002-12-10288aNEW DIRECTOR APPOINTED
2002-12-10288bDIRECTOR RESIGNED
2002-12-10288bDIRECTOR RESIGNED
2002-02-15363sRETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS
2002-01-14288aNEW DIRECTOR APPOINTED
2001-12-24288bSECRETARY RESIGNED
2001-12-13288aNEW SECRETARY APPOINTED
2001-09-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-01-03363sRETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS
2001-01-03288aNEW DIRECTOR APPOINTED
2001-01-03363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2000-11-07AAFULL ACCOUNTS MADE UP TO 31/03/00
1999-12-23363(287)REGISTERED OFFICE CHANGED ON 23/12/99
1999-12-23363sRETURN MADE UP TO 01/12/99; FULL LIST OF MEMBERS
1999-10-26AAFULL ACCOUNTS MADE UP TO 31/03/99
1998-12-24363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
1998-12-24363sRETURN MADE UP TO 01/12/98; FULL LIST OF MEMBERS
1998-12-23288aNEW DIRECTOR APPOINTED
1998-12-23288aNEW DIRECTOR APPOINTED
1998-12-23288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to 10 WEST PARK CLIFTON (BRISTOL) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 10 WEST PARK CLIFTON (BRISTOL) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
10 WEST PARK CLIFTON (BRISTOL) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 10 WEST PARK CLIFTON (BRISTOL) LIMITED

Intangible Assets
Patents
We have not found any records of 10 WEST PARK CLIFTON (BRISTOL) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 10 WEST PARK CLIFTON (BRISTOL) LIMITED
Trademarks
We have not found any records of 10 WEST PARK CLIFTON (BRISTOL) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 10 WEST PARK CLIFTON (BRISTOL) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 10 WEST PARK CLIFTON (BRISTOL) LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where 10 WEST PARK CLIFTON (BRISTOL) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 10 WEST PARK CLIFTON (BRISTOL) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 10 WEST PARK CLIFTON (BRISTOL) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1