About

Registered Number: 02180106
Date of Incorporation: 19/10/1987 (36 years and 6 months ago)
Company Status: Active
Registered Address: 129 Gloucester Road, Bishopston, Bristol, BS7 8AX,

 

42 Royal Park Clifton Management Ltd was founded on 19 October 1987, it's status is listed as "Active". We don't currently know the number of employees at the organisation. This organisation has 16 directors listed as Harper, Paul, Cuesta, Sophie, Maliphant, Emily Louise, Von-alwyn, David Lewis Malcolm, Cuesta, Sophie, Stoakley, Helen Anne, Birch, Fiona, Cardwell, Richard James Robert, Dalton, Charles, Edwards, Simon Charles, Hardman, Cameron Ramsay, Hardman, Madeleine Andrea, Sexton, Yvonne Virginia, Steennis, Wilhelmina Von-alwyn, Stout, Karen, Troup, Robin in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CUESTA, Sophie 06 March 2006 - 1
MALIPHANT, Emily Louise 06 June 2014 - 1
VON-ALWYN, David Lewis Malcolm 28 April 2020 - 1
BIRCH, Fiona N/A 01 September 1996 1
CARDWELL, Richard James Robert 31 August 2001 28 November 2011 1
DALTON, Charles N/A 01 October 1996 1
EDWARDS, Simon Charles N/A 08 February 2001 1
HARDMAN, Cameron Ramsay 01 September 1996 26 November 1999 1
HARDMAN, Madeleine Andrea 01 September 1996 26 November 1999 1
SEXTON, Yvonne Virginia 26 November 1999 06 March 2006 1
STEENNIS, Wilhelmina Von-Alwyn 28 November 2011 28 April 2020 1
STOUT, Karen 01 March 2001 01 October 2007 1
TROUP, Robin N/A 23 January 2001 1
Secretary Name Appointed Resigned Total Appointments
HARPER, Paul 15 February 2012 - 1
CUESTA, Sophie 01 December 2007 15 February 2012 1
STOAKLEY, Helen Anne N/A 01 September 1996 1

Filing History

Document Type Date
AP01 - Appointment of director 27 May 2020
CS01 - N/A 14 May 2020
TM01 - Termination of appointment of director 01 May 2020
AA - Annual Accounts 18 December 2019
AD01 - Change of registered office address 12 November 2019
CS01 - N/A 21 May 2019
AA - Annual Accounts 14 December 2018
CS01 - N/A 30 April 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 17 May 2017
AA - Annual Accounts 30 December 2016
AP01 - Appointment of director 26 May 2016
AR01 - Annual Return 20 May 2016
AA - Annual Accounts 26 November 2015
AR01 - Annual Return 31 May 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 11 June 2014
AA - Annual Accounts 20 August 2013
AP03 - Appointment of secretary 19 July 2013
TM02 - Termination of appointment of secretary 19 July 2013
TM02 - Termination of appointment of secretary 18 July 2013
TM02 - Termination of appointment of secretary 18 July 2013
AR01 - Annual Return 01 July 2013
AP01 - Appointment of director 30 June 2013
TM01 - Termination of appointment of director 30 June 2013
AR01 - Annual Return 13 August 2012
AA - Annual Accounts 15 May 2012
AR01 - Annual Return 31 October 2011
CH01 - Change of particulars for director 31 October 2011
AA - Annual Accounts 25 August 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 30 June 2010
CH01 - Change of particulars for director 29 June 2010
CH01 - Change of particulars for director 29 June 2010
AD01 - Change of registered office address 29 June 2010
CH01 - Change of particulars for director 29 June 2010
CH01 - Change of particulars for director 29 June 2010
AA - Annual Accounts 19 October 2009
363a - Annual Return 29 May 2009
288c - Notice of change of directors or secretaries or in their particulars 29 May 2009
288a - Notice of appointment of directors or secretaries 29 May 2009
288a - Notice of appointment of directors or secretaries 29 May 2009
288b - Notice of resignation of directors or secretaries 29 May 2009
288b - Notice of resignation of directors or secretaries 29 May 2009
288c - Notice of change of directors or secretaries or in their particulars 29 May 2009
363s - Annual Return 18 July 2008
AA - Annual Accounts 03 July 2008
288a - Notice of appointment of directors or secretaries 13 December 2007
AA - Annual Accounts 10 July 2007
363s - Annual Return 01 June 2007
AA - Annual Accounts 30 May 2006
363s - Annual Return 10 May 2006
288a - Notice of appointment of directors or secretaries 10 May 2006
288b - Notice of resignation of directors or secretaries 10 May 2006
AA - Annual Accounts 20 May 2005
363s - Annual Return 09 May 2005
AA - Annual Accounts 02 June 2004
363s - Annual Return 25 May 2004
AA - Annual Accounts 13 May 2003
363s - Annual Return 08 May 2003
AA - Annual Accounts 13 May 2002
363s - Annual Return 07 May 2002
288a - Notice of appointment of directors or secretaries 07 May 2002
288a - Notice of appointment of directors or secretaries 15 March 2002
288a - Notice of appointment of directors or secretaries 13 March 2002
288b - Notice of resignation of directors or secretaries 14 February 2002
287 - Change in situation or address of Registered Office 14 February 2002
363s - Annual Return 30 January 2002
288a - Notice of appointment of directors or secretaries 22 October 2001
AA - Annual Accounts 18 October 2001
AA - Annual Accounts 08 November 2000
AA - Annual Accounts 25 October 2000
288a - Notice of appointment of directors or secretaries 24 August 2000
363s - Annual Return 17 July 2000
288b - Notice of resignation of directors or secretaries 17 July 2000
288b - Notice of resignation of directors or secretaries 17 July 2000
287 - Change in situation or address of Registered Office 02 December 1999
288b - Notice of resignation of directors or secretaries 19 October 1999
288a - Notice of appointment of directors or secretaries 19 October 1999
287 - Change in situation or address of Registered Office 19 October 1999
288c - Notice of change of directors or secretaries or in their particulars 30 June 1999
363s - Annual Return 26 May 1999
AA - Annual Accounts 14 December 1998
363s - Annual Return 01 May 1998
AA - Annual Accounts 06 January 1998
363s - Annual Return 18 November 1997
288a - Notice of appointment of directors or secretaries 18 November 1997
288a - Notice of appointment of directors or secretaries 17 November 1997
288a - Notice of appointment of directors or secretaries 04 September 1997
AC92 - N/A 09 September 1996
363a - Annual Return 09 September 1996
363a - Annual Return 09 September 1996
363a - Annual Return 09 September 1996
AA - Annual Accounts 09 September 1996
AA - Annual Accounts 09 September 1996
AA - Annual Accounts 09 September 1996
AA - Annual Accounts 09 September 1996
GAZ2 - Second notification of strike-off action in London Gazette 21 February 1995
GAZ1 - First notification of strike-off action in London Gazette 01 November 1994
363s - Annual Return 28 July 1993
RESOLUTIONS - N/A 29 May 1992
AA - Annual Accounts 29 May 1992
363a - Annual Return 29 May 1992
363a - Annual Return 11 March 1992
AA - Annual Accounts 11 March 1992
288 - N/A 14 November 1991
AA - Annual Accounts 18 April 1991
363a - Annual Return 06 November 1990
288 - N/A 18 January 1990
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 December 1989
RESOLUTIONS - N/A 10 October 1989
AA - Annual Accounts 10 October 1989
288 - N/A 10 October 1989
288 - N/A 10 October 1989
288 - N/A 10 October 1989
288 - N/A 10 October 1989
288 - N/A 10 October 1989
363 - Annual Return 26 July 1989
287 - Change in situation or address of Registered Office 22 March 1988
288 - N/A 22 March 1988
NEWINC - New incorporation documents 19 October 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.