Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 13, CORNWALLIS CRESCENT (CLIFTON) MANAGEMENT COMPANY LIMITED
Company Information for

13, CORNWALLIS CRESCENT (CLIFTON) MANAGEMENT COMPANY LIMITED

REDLAND HOUSE 157 REDLAND ROAD, REDLAND, BRISTOL, BS6 6YE,
Company Registration Number
02117120
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About 13, Cornwallis Crescent (clifton) Management Company Ltd
13, CORNWALLIS CRESCENT (CLIFTON) MANAGEMENT COMPANY LIMITED was founded on 1987-03-30 and has its registered office in Bristol. The organisation's status is listed as "Active". 13, Cornwallis Crescent (clifton) Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
13, CORNWALLIS CRESCENT (CLIFTON) MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
REDLAND HOUSE 157 REDLAND ROAD
REDLAND
BRISTOL
BS6 6YE
Other companies in BS8
 
Filing Information
Company Number 02117120
Company ID Number 02117120
Date formed 1987-03-30
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 12/10/2015
Return next due 09/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 17:02:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 13, CORNWALLIS CRESCENT (CLIFTON) MANAGEMENT COMPANY 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 13, CORNWALLIS CRESCENT (CLIFTON) MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS GOUGH
Company Secretary 2013-10-01
RICHARD DANIEL FIELD
Director 2017-11-01
CAROLYN GOUGH
Director 2009-11-13
NICHOLAS GOUGH
Director 2013-10-01
MARTYN DAVID HANMORE
Director 2015-12-09
HELEN HUGHES
Director 2010-12-04
REBECCA MCCALL
Director 2006-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
SOPHIE VICTORIA LITTLEFAIR
Director 2014-10-15 2016-12-22
GORDON JAMES BAZELEY
Director 2005-03-19 2015-07-02
GORDON BAZELEY
Company Secretary 2009-11-19 2013-10-01
REBECCA MCCALL
Company Secretary 2009-11-19 2012-10-15
TABITHA MOYNAGH
Company Secretary 2006-02-22 2010-11-10
TABITHA MOYNAGH
Director 2006-02-22 2010-11-10
SIMON KEITH MOYNAGH
Company Secretary 2006-02-22 2009-11-05
SIMON KEITH MOYNAGH
Director 2006-02-22 2009-11-05
DANIELLE ANDERSON
Company Secretary 2003-05-13 2006-03-31
DANIELLE ANDERSON
Director 2000-03-31 2006-03-31
ALEXANDER GREIG
Director 2002-01-18 2005-03-19
JOANNA CAPE
Company Secretary 2002-07-01 2003-05-13
JOANNA MARY OLYVE CAPE
Director 2001-04-04 2003-05-13
DANIELLE ANDERSON
Company Secretary 2001-01-06 2002-07-01
CHARLES VESSEY EDIS
Company Secretary 2000-01-27 2000-03-31
CHARLES VESSEY EDIS
Director 1999-05-01 2000-03-31
JUDITH PAMELA HYDE
Company Secretary 1997-08-31 2000-01-27
JUDITH PAMELA HYDE
Director 1996-11-29 2000-01-27
ANTHONY JAMES BROOKS
Director 1996-09-11 1999-04-30
SIMON DAY SHERWIN
Company Secretary 1996-09-11 1997-08-31
DANIEL JAMES THAW
Company Secretary 1994-10-01 1996-09-11
PIERCE RICHARD BRADLEY
Director 1992-10-12 1996-03-25
SASKIA KATE ARNOLD
Director 1992-10-12 1995-02-24
STEWART ROBERT STUNT
Company Secretary 1993-07-23 1994-09-30
TONY MICHAEL GOVER
Director 1992-10-12 1993-10-25
GIUIA GLES
Company Secretary 1992-10-12 1993-07-23
GIUIAN GLEED
Director 1992-10-12 1993-07-23
JEFFREY COLIN GLEED
Director 1992-10-12 1993-07-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD DANIEL FIELD DR RICHARD FIELD LIMITED Director 2013-03-04 CURRENT 2013-03-04 Active
MARTYN DAVID HANMORE MARTYN HANMORE LIMITED Director 2018-06-19 CURRENT 2018-06-19 Active

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
2023-10-12CONFIRMATION STATEMENT MADE ON 12/10/23, WITH UPDATES
2023-05-2231/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-2031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-20AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-01AP01DIRECTOR APPOINTED MR BENJAMIN JAMES RIDGEON
2022-10-31CS01CONFIRMATION STATEMENT MADE ON 12/10/22, WITH UPDATES
2022-10-31CH01Director's details changed for Mrs Carolyn Gough on 2022-10-31
2022-10-31TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DANIEL FIELD
2021-12-2031/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-20AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-19CS01CONFIRMATION STATEMENT MADE ON 12/10/21, WITH UPDATES
2021-03-24AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-24CS01CONFIRMATION STATEMENT MADE ON 12/10/20, WITH UPDATES
2019-12-18AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-30CS01CONFIRMATION STATEMENT MADE ON 12/10/19, WITH UPDATES
2018-12-22AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-24CS01CONFIRMATION STATEMENT MADE ON 12/10/18, WITH UPDATES
2017-12-08AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-07AP01DIRECTOR APPOINTED DR RICHARD DANIEL FIELD
2017-10-20CS01CONFIRMATION STATEMENT MADE ON 12/10/17, WITH UPDATES
2017-10-19TM01APPOINTMENT TERMINATED, DIRECTOR DAWN THORLEY
2017-10-19TM01APPOINTMENT TERMINATED, DIRECTOR SOPHIE LITTLEFAIR
2016-12-14AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-17CS01CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES
2016-06-03AD03Registers moved to registered inspection location of C/O Mr N Gough 16 Cotham Side Kingsdown Bristol Choose a County BS6 5TP
2015-12-10AP01DIRECTOR APPOINTED MR MARTYN DAVID HANMORE
2015-12-09AR0112/10/15 ANNUAL RETURN FULL LIST
2015-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/15 FROM 13 Cornwallis Crescent Clifton Bristol BS8 4PJ
2015-12-09TM01APPOINTMENT TERMINATED, DIRECTOR GORDON JAMES BAZELEY
2015-11-19AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2014-11-14AAMDAmended account full exemption
2014-11-04AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-10-28AR0112/10/14 ANNUAL RETURN FULL LIST
2014-10-28TM01TERMINATE DIR APPOINTMENT
2014-10-28AP01DIRECTOR APPOINTED MS DAWN MICHELLE THORLEY
2014-10-28TM01APPOINTMENT TERMINATED, DIRECTOR STEWART STUNT
2014-10-15AP01DIRECTOR APPOINTED MS DAWN MICHELLE THORLEY
2014-10-15AP01DIRECTOR APPOINTED MS SOPHIE VICTORIA LITTLEFAIR
2013-11-26AR0112/10/13 ANNUAL RETURN FULL LIST
2013-11-26AD02Register inspection address has been changed
2013-11-25AP03SECRETARY APPOINTED MR NICHOLAS GOUGH
2013-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLYN GOUGH / 01/12/2011
2013-11-25TM02APPOINTMENT TERMINATED, SECRETARY GORDON BAZELEY
2013-11-25AP01DIRECTOR APPOINTED MR NICHOLAS GOUGH
2013-08-02AA31/03/13 TOTAL EXEMPTION FULL
2012-12-20AA31/03/12 TOTAL EXEMPTION FULL
2012-10-16AR0112/10/12 NO MEMBER LIST
2012-10-15TM02APPOINTMENT TERMINATED, SECRETARY REBECCA MCCALL
2011-10-17AR0112/10/11 NO MEMBER LIST
2011-07-22AA31/03/11 TOTAL EXEMPTION FULL
2011-07-18AP01DIRECTOR APPOINTED MRS HELEN HUGHES
2010-12-30AA31/03/10 TOTAL EXEMPTION FULL
2010-12-03AR0112/10/10 NO MEMBER LIST
2010-11-10TM02APPOINTMENT TERMINATED, SECRETARY TABITHA MOYNAGH
2010-11-10TM01APPOINTMENT TERMINATED, DIRECTOR TABITHA MOYNAGH
2010-01-13AA31/03/09 TOTAL EXEMPTION FULL
2009-11-24AR0112/10/09 NO MEMBER LIST
2009-11-24CH03SECRETARY'S CHANGE OF PARTICULARS / TABITHA MOYNAGH / 10/10/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / STEWART ROBERT STUNT / 10/10/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / TABITHA MOYNAGH / 10/10/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / GORDON JAMES BAZELEY / 10/10/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / BECKY MCCALL / 19/11/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROL GOUGH / 19/11/2009
2009-11-20AP03SECRETARY APPOINTED MS REBECCA MCCALL
2009-11-20AP03SECRETARY APPOINTED MR GORDON BAZELEY
2009-11-14AP01DIRECTOR APPOINTED MRS CAROL GOUGH
2009-11-06TM01APPOINTMENT TERMINATED, DIRECTOR SIMON MOYNAGH
2009-11-06TM02APPOINTMENT TERMINATED, SECRETARY SIMON MOYNAGH
2009-09-26288bAPPOINTMENT TERMINATED DIRECTOR TREVOR SOOLE
2009-02-03AA31/03/08 TOTAL EXEMPTION FULL
2008-11-10363sANNUAL RETURN MADE UP TO 12/10/08
2008-05-15363sANNUAL RETURN MADE UP TO 12/10/07
2008-01-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-01-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2007-01-24363sANNUAL RETURN MADE UP TO 12/10/06
2006-09-05288aNEW DIRECTOR APPOINTED
2006-04-28288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-03-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-03-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-10-31288aNEW DIRECTOR APPOINTED
2005-10-31288bDIRECTOR RESIGNED
2005-10-31363sANNUAL RETURN MADE UP TO 12/10/05
2005-08-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-02-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-10-21363sANNUAL RETURN MADE UP TO 12/10/04
2004-01-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-11-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-11-05363sANNUAL RETURN MADE UP TO 12/10/03
2003-09-20288aNEW SECRETARY APPOINTED
2003-09-20288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-01-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-11-04363sANNUAL RETURN MADE UP TO 12/10/02
2002-07-25288bSECRETARY RESIGNED
2002-07-25288aNEW SECRETARY APPOINTED
2002-05-22288bDIRECTOR RESIGNED
2002-05-22288aNEW DIRECTOR APPOINTED
2002-01-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-10-30288bDIRECTOR RESIGNED
2001-10-30288aNEW 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 13, CORNWALLIS CRESCENT (CLIFTON) MANAGEMENT COMPANY 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 13, CORNWALLIS CRESCENT (CLIFTON) MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
13, CORNWALLIS CRESCENT (CLIFTON) MANAGEMENT COMPANY 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
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 13, CORNWALLIS CRESCENT (CLIFTON) MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of 13, CORNWALLIS CRESCENT (CLIFTON) MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 13, CORNWALLIS CRESCENT (CLIFTON) MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of 13, CORNWALLIS CRESCENT (CLIFTON) MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 13, CORNWALLIS CRESCENT (CLIFTON) MANAGEMENT COMPANY 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 13, CORNWALLIS CRESCENT (CLIFTON) MANAGEMENT COMPANY 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 13, CORNWALLIS CRESCENT (CLIFTON) MANAGEMENT COMPANY 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 13, CORNWALLIS CRESCENT (CLIFTON) MANAGEMENT COMPANY 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 13, CORNWALLIS CRESCENT (CLIFTON) MANAGEMENT COMPANY 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.