Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 22 RICHMOND TERRACE CLIFTON MANAGEMENT LIMITED
Company Information for

22 RICHMOND TERRACE CLIFTON MANAGEMENT LIMITED

22 RICHMOND TERRACE, CLIFTON, BRISTOL, BS8 1AA,
Company Registration Number
01670253
Private Limited Company
Active

Company Overview

About 22 Richmond Terrace Clifton Management Ltd
22 RICHMOND TERRACE CLIFTON MANAGEMENT LIMITED was founded on 1982-10-07 and has its registered office in Bristol. The organisation's status is listed as "Active". 22 Richmond Terrace Clifton Management 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
22 RICHMOND TERRACE CLIFTON MANAGEMENT LIMITED
 
Legal Registered Office
22 RICHMOND TERRACE
CLIFTON
BRISTOL
BS8 1AA
Other companies in BS8
 
Filing Information
Company Number 01670253
Company ID Number 01670253
Date formed 1982-10-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 29/06/2025
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-07 02:46:58
Primary Source:Companies House
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 22 RICHMOND TERRACE CLIFTON MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
WENDY ANN POLLARD
Company Secretary 1999-10-28
NICHOLAS ROY ALLEN
Director 2004-12-11
JONATHAN BROOKE-SMITH
Director 2011-02-12
WENDY ANN POLLARD
Director 1994-05-27
DANIEL TALKES
Director 2007-02-14
CATHERINE ANN WILKIN
Director 1996-11-15
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN BROOKE-SMITH
Director 2011-10-29 2014-01-10
ANDREW WILLIAM KING
Director 2000-01-01 2011-02-01
OLIVIA ANN IRESON
Director 2001-11-01 2007-02-14
JOHN RONALD ALLEN
Director 1991-12-31 2003-08-25
BARRY WILLIAM HOLT
Director 1991-05-22 2002-10-31
BELINDA MARGARET CARWARDINE
Director 1991-12-31 1999-12-31
BELINDA MARGARET CARWARDINE
Company Secretary 1992-12-13 1999-10-28
DAVID PAUL NEALE
Director 1991-12-31 1996-11-15
DAVID JOHN WHITEMORE
Director 1991-12-31 1994-05-25
DAVID PAUL NEALE
Company Secretary 1991-12-31 1992-12-13

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
2024-02-09MICRO ENTITY ACCOUNTS MADE UP TO 30/09/23
2023-01-10MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2022-12-29CONFIRMATION STATEMENT MADE ON 29/12/22, WITH NO UPDATES
2022-12-29CS01CONFIRMATION STATEMENT MADE ON 29/12/22, WITH NO UPDATES
2022-02-04DIRECTOR APPOINTED MR NIGEL PETER GOSTELOW
2022-02-04CONFIRMATION STATEMENT MADE ON 18/12/21, WITH NO UPDATES
2022-02-04CS01CONFIRMATION STATEMENT MADE ON 18/12/21, WITH NO UPDATES
2022-02-04AP01DIRECTOR APPOINTED MR NIGEL PETER GOSTELOW
2022-01-31APPOINTMENT TERMINATED, DIRECTOR JONATHAN BROOKE-SMITH
2022-01-31APPOINTMENT TERMINATED, DIRECTOR JONATHAN BROOKE-SMITH
2022-01-31TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN BROOKE-SMITH
2022-01-17MICRO ENTITY ACCOUNTS MADE UP TO 29/09/21
2022-01-17AAMICRO ENTITY ACCOUNTS MADE UP TO 29/09/21
2021-01-03CS01CONFIRMATION STATEMENT MADE ON 18/12/20, WITH NO UPDATES
2020-11-17AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2020-02-05AP01DIRECTOR APPOINTED MRS SANDRA ELLEN VAUGHAN-DAVIES
2020-01-09CS01CONFIRMATION STATEMENT MADE ON 18/12/19, WITH UPDATES
2020-01-07TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL TALKES
2019-12-11AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2018-12-18CS01CONFIRMATION STATEMENT MADE ON 18/12/18, WITH NO UPDATES
2018-11-15AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES
2017-11-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2017-02-21LATEST SOC21/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-21CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-12-02AA30/09/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-01-07LATEST SOC07/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-07AR0131/12/15 ANNUAL RETURN FULL LIST
2016-01-04AA30/09/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-01-15LATEST SOC15/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-15AR0131/12/14 ANNUAL RETURN FULL LIST
2014-10-24AA30/09/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-01-10TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN BROOKE-SMITH
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-06AR0131/12/13 ANNUAL RETURN FULL LIST
2013-10-28AA30/09/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-01-16AR0131/12/12 ANNUAL RETURN FULL LIST
2013-01-16CH01Director's details changed for Ms Catherine Ann Wilkin on 2012-11-15
2012-11-14AA30/09/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-01-18AR0131/12/11 ANNUAL RETURN FULL LIST
2012-01-18CH01Director's details changed for Ms Catherine Ann Wilkin on 2011-10-30
2012-01-18AP01DIRECTOR APPOINTED MR JONATHAN BROOKE-SMITH
2011-11-07AA30/09/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-02-16AP01DIRECTOR APPOINTED MR JONATHAN BROOKE-SMITH
2011-02-16TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW KING
2011-02-16CH01Director's details changed for Catherine Ann Wilkin on 2011-02-16
2011-02-10AR0131/12/10 ANNUAL RETURN FULL LIST
2011-01-17AA30/09/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-01-15AR0131/12/09 ANNUAL RETURN FULL LIST
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE ANN WILKIN / 14/01/2010
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / WENDY ANN POLLARD / 14/01/2010
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLIAM KING / 14/01/2010
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ROY ALLEN / 14/01/2010
2010-01-14CH03SECRETARY'S CHANGE OF PARTICULARS / WENDY ANN POLLARD / 14/01/2010
2009-11-05AA30/09/09 TOTAL EXEMPTION FULL
2008-12-31363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-12-31288cDIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ALLEN / 31/12/2008
2008-12-31288cDIRECTOR'S CHANGE OF PARTICULARS / CATHERINE WILKIN / 31/12/2008
2008-10-27AA30/09/08 TOTAL EXEMPTION FULL
2008-01-07363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-11-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07
2007-04-20288aNEW DIRECTOR APPOINTED
2007-04-20288bDIRECTOR RESIGNED
2007-01-08363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-11-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2006-01-06363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-11-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2005-09-29363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS; AMEND
2005-01-10363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2005-01-10288aNEW DIRECTOR APPOINTED
2005-01-10363(288)DIRECTOR'S PARTICULARS CHANGED
2004-11-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2004-01-20363(288)DIRECTOR RESIGNED
2004-01-20363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-10-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2003-03-05288aNEW DIRECTOR APPOINTED
2003-02-10363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2003-02-10363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2003-02-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2002-01-26363(288)DIRECTOR'S PARTICULARS CHANGED
2002-01-26363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-12-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2001-12-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-01-18363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2001-01-18288aNEW DIRECTOR APPOINTED
2001-01-18363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2001-01-08AAFULL ACCOUNTS MADE UP TO 30/09/00
2000-01-17363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
2000-01-05AAFULL ACCOUNTS MADE UP TO 30/09/99
1999-11-04288bSECRETARY RESIGNED
1999-11-04288aNEW SECRETARY APPOINTED
1999-02-10363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1999-02-10288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-02-10AAFULL ACCOUNTS MADE UP TO 30/09/98
1999-02-10363(288)DIRECTOR'S PARTICULARS CHANGED
1998-03-02AAFULL ACCOUNTS MADE UP TO 30/09/97
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 22 RICHMOND TERRACE CLIFTON MANAGEMENT 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 22 RICHMOND TERRACE CLIFTON MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
22 RICHMOND TERRACE CLIFTON MANAGEMENT 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
2015-09-30
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2021-09-29

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 22 RICHMOND TERRACE CLIFTON MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of 22 RICHMOND TERRACE CLIFTON MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 22 RICHMOND TERRACE CLIFTON MANAGEMENT LIMITED
Trademarks
We have not found any records of 22 RICHMOND TERRACE CLIFTON MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 22 RICHMOND TERRACE CLIFTON MANAGEMENT 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 22 RICHMOND TERRACE CLIFTON MANAGEMENT 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 22 RICHMOND TERRACE CLIFTON MANAGEMENT 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 22 RICHMOND TERRACE CLIFTON MANAGEMENT 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 22 RICHMOND TERRACE CLIFTON MANAGEMENT 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
    Lookup VAT numbers for UK companies S4