About

Registered Number: 03023179
Date of Incorporation: 17/02/1995 (30 years and 1 month ago)
Company Status: Active
Registered Address: 1a Trymwood Parade, Shirehampton Road, Bristol, BS9 2DP

 

Clifton & Grosvenor Properties Ltd was registered on 17 February 1995 with its registered office in Bristol, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHIMONAS, Soterios 29 January 2013 - 1
CHUCK, Fanton Wing Cheung 24 August 2012 - 1

Filing History

Document Type Date
CS01 - N/A 08 January 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 20 December 2018
AA - Annual Accounts 18 December 2018
AA - Annual Accounts 02 January 2018
CS01 - N/A 20 December 2017
AA - Annual Accounts 22 December 2016
CS01 - N/A 14 December 2016
AR01 - Annual Return 01 March 2016
AA - Annual Accounts 14 January 2016
AR01 - Annual Return 03 March 2015
AD01 - Change of registered office address 03 March 2015
AA - Annual Accounts 11 January 2015
AR01 - Annual Return 17 March 2014
AA - Annual Accounts 04 January 2014
SH01 - Return of Allotment of shares 04 June 2013
AR01 - Annual Return 12 March 2013
AP01 - Appointment of director 29 January 2013
AA - Annual Accounts 06 January 2013
TM01 - Termination of appointment of director 24 August 2012
AP01 - Appointment of director 24 August 2012
TM01 - Termination of appointment of director 24 August 2012
AP01 - Appointment of director 26 June 2012
AR01 - Annual Return 09 March 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 07 March 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 02 March 2010
CH01 - Change of particulars for director 02 March 2010
AA - Annual Accounts 14 December 2009
363a - Annual Return 10 March 2009
AA - Annual Accounts 14 October 2008
363a - Annual Return 05 March 2008
287 - Change in situation or address of Registered Office 29 February 2008
AA - Annual Accounts 16 January 2008
287 - Change in situation or address of Registered Office 14 September 2007
363a - Annual Return 09 March 2007
AA - Annual Accounts 19 January 2007
395 - Particulars of a mortgage or charge 03 June 2006
363a - Annual Return 29 March 2006
AA - Annual Accounts 05 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 September 2005
395 - Particulars of a mortgage or charge 09 July 2005
363s - Annual Return 11 March 2005
AA - Annual Accounts 05 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 July 2004
395 - Particulars of a mortgage or charge 12 June 2004
363s - Annual Return 09 March 2004
AA - Annual Accounts 18 July 2003
363s - Annual Return 24 April 2003
395 - Particulars of a mortgage or charge 06 November 2002
395 - Particulars of a mortgage or charge 16 October 2002
AA - Annual Accounts 11 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 July 2002
288b - Notice of resignation of directors or secretaries 31 July 2002
288a - Notice of appointment of directors or secretaries 31 July 2002
288a - Notice of appointment of directors or secretaries 31 July 2002
288a - Notice of appointment of directors or secretaries 31 July 2002
CERTNM - Change of name certificate 25 July 2002
363s - Annual Return 08 March 2002
AA - Annual Accounts 27 September 2001
363s - Annual Return 01 March 2001
AA - Annual Accounts 23 January 2001
363s - Annual Return 28 February 2000
AA - Annual Accounts 31 January 2000
363a - Annual Return 17 March 1999
AA - Annual Accounts 22 January 1999
363s - Annual Return 10 March 1998
AA - Annual Accounts 22 October 1997
363s - Annual Return 24 February 1997
RESOLUTIONS - N/A 03 January 1997
AA - Annual Accounts 03 January 1997
363s - Annual Return 14 February 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 July 1995
288 - N/A 22 February 1995
NEWINC - New incorporation documents 17 February 1995

Mortgages & Charges

Description Date Status Charge by
Legal charge 02 June 2006 Outstanding

N/A

Legal charge 08 July 2005 Outstanding

N/A

Legal mortgage 04 June 2004 Fully Satisfied

N/A

Legal charge 01 November 2002 Outstanding

N/A

Debenture 11 October 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.