About

Registered Number: 00761795
Date of Incorporation: 23/05/1963 (60 years and 11 months ago)
Company Status: Active
Registered Address: 12 Upper Belgrave Road, Clifton, Bristol, BS8 2XJ

 

Having been setup in 1963, Clifton Down Mansions Ltd have registered office in Bristol, it's status at Companies House is "Active". The current directors of this company are listed as Pearson, John Alexander, Trembath, Amanda Carol, Waite, Ashley, Trembath, Amanda Carol, Adams, Michael Anthony, Dr, Amos, Mary Christine, Bollom, Patricia, Campbell, Ruth, Day, Colin Michael, Dolan, Patricia, Dr, Down, Michael Geoffrey, Hayes, Simon Marcus, Hooks, Arthur George Robert, Hooks, Arthur George Robert, Langdon, Lynwen, Mccormack, Clara Edith Janet, Metcalfe, Benjamin Charles, Metcalfe, Elizabeth Jean Rochester, Vernon, Erica Marjorie in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PEARSON, John Alexander 08 November 2017 - 1
TREMBATH, Amanda Carol 23 September 2020 - 1
WAITE, Ashley 23 November 2017 - 1
ADAMS, Michael Anthony, Dr 30 October 1996 16 January 1997 1
AMOS, Mary Christine 01 July 1998 06 April 2000 1
BOLLOM, Patricia N/A 30 January 1995 1
CAMPBELL, Ruth 28 November 2011 24 February 2016 1
DAY, Colin Michael 22 April 1999 04 June 2003 1
DOLAN, Patricia, Dr N/A 16 January 1997 1
DOWN, Michael Geoffrey 24 May 2004 01 March 2006 1
HAYES, Simon Marcus 22 February 2013 24 February 2016 1
HOOKS, Arthur George Robert 16 March 2015 24 February 2016 1
HOOKS, Arthur George Robert 30 October 1996 26 April 1999 1
LANGDON, Lynwen 31 March 1994 01 July 1998 1
MCCORMACK, Clara Edith Janet 01 July 1998 23 March 2005 1
METCALFE, Benjamin Charles N/A 20 December 1995 1
METCALFE, Elizabeth Jean Rochester 04 June 2003 24 May 2004 1
VERNON, Erica Marjorie N/A 31 March 1994 1
Secretary Name Appointed Resigned Total Appointments
TREMBATH, Amanda Carol 01 September 2003 24 May 2004 1

Filing History

Document Type Date
AP01 - Appointment of director 25 September 2020
AA - Annual Accounts 21 January 2020
CS01 - N/A 04 November 2019
AA - Annual Accounts 22 January 2019
CS01 - N/A 31 October 2018
AA - Annual Accounts 05 February 2018
AP01 - Appointment of director 23 November 2017
AP01 - Appointment of director 08 November 2017
CS01 - N/A 31 October 2017
TM01 - Termination of appointment of director 16 October 2017
AA - Annual Accounts 17 February 2017
TM01 - Termination of appointment of director 13 February 2017
TM01 - Termination of appointment of director 13 February 2017
TM01 - Termination of appointment of director 13 February 2017
CS01 - N/A 01 November 2016
AA - Annual Accounts 11 December 2015
AR01 - Annual Return 19 November 2015
AP01 - Appointment of director 16 March 2015
AP01 - Appointment of director 04 March 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 26 November 2014
AA - Annual Accounts 27 November 2013
AR01 - Annual Return 04 November 2013
AA - Annual Accounts 08 March 2013
AP01 - Appointment of director 23 February 2013
AR01 - Annual Return 22 November 2012
TM01 - Termination of appointment of director 27 February 2012
AA - Annual Accounts 17 January 2012
AP01 - Appointment of director 28 November 2011
AR01 - Annual Return 14 November 2011
AA - Annual Accounts 06 May 2011
AR01 - Annual Return 03 December 2010
CH01 - Change of particulars for director 03 December 2010
TM01 - Termination of appointment of director 03 December 2010
AA - Annual Accounts 23 March 2010
AR01 - Annual Return 12 November 2009
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 11 November 2009
CH04 - Change of particulars for corporate secretary 11 November 2009
288a - Notice of appointment of directors or secretaries 05 June 2009
288b - Notice of resignation of directors or secretaries 04 June 2009
288b - Notice of resignation of directors or secretaries 04 June 2009
AA - Annual Accounts 01 June 2009
288a - Notice of appointment of directors or secretaries 29 April 2009
288b - Notice of resignation of directors or secretaries 29 April 2009
363a - Annual Return 25 November 2008
AA - Annual Accounts 20 February 2008
363s - Annual Return 14 November 2007
288b - Notice of resignation of directors or secretaries 13 November 2007
AA - Annual Accounts 20 December 2006
363s - Annual Return 20 November 2006
288a - Notice of appointment of directors or secretaries 04 May 2006
288a - Notice of appointment of directors or secretaries 12 April 2006
288b - Notice of resignation of directors or secretaries 11 April 2006
AA - Annual Accounts 28 December 2005
363s - Annual Return 21 November 2005
288b - Notice of resignation of directors or secretaries 03 May 2005
288a - Notice of appointment of directors or secretaries 03 May 2005
AA - Annual Accounts 18 November 2004
363s - Annual Return 16 November 2004
288a - Notice of appointment of directors or secretaries 10 June 2004
288a - Notice of appointment of directors or secretaries 10 June 2004
288a - Notice of appointment of directors or secretaries 10 June 2004
288b - Notice of resignation of directors or secretaries 10 June 2004
288b - Notice of resignation of directors or secretaries 10 June 2004
288b - Notice of resignation of directors or secretaries 10 June 2004
AA - Annual Accounts 23 December 2003
363s - Annual Return 10 November 2003
288a - Notice of appointment of directors or secretaries 23 September 2003
287 - Change in situation or address of Registered Office 30 June 2003
288a - Notice of appointment of directors or secretaries 21 June 2003
288a - Notice of appointment of directors or secretaries 21 June 2003
288b - Notice of resignation of directors or secretaries 11 June 2003
288b - Notice of resignation of directors or secretaries 11 June 2003
AA - Annual Accounts 18 April 2003
363s - Annual Return 15 November 2002
AA - Annual Accounts 30 November 2001
363s - Annual Return 29 October 2001
287 - Change in situation or address of Registered Office 16 August 2001
288b - Notice of resignation of directors or secretaries 06 July 2001
288a - Notice of appointment of directors or secretaries 06 July 2001
288b - Notice of resignation of directors or secretaries 09 May 2001
288a - Notice of appointment of directors or secretaries 09 May 2001
AA - Annual Accounts 03 May 2001
288a - Notice of appointment of directors or secretaries 29 March 2001
288b - Notice of resignation of directors or secretaries 28 March 2001
363s - Annual Return 15 January 2001
363s - Annual Return 20 April 2000
AA - Annual Accounts 18 January 2000
287 - Change in situation or address of Registered Office 02 December 1999
288a - Notice of appointment of directors or secretaries 11 May 1999
288b - Notice of resignation of directors or secretaries 29 April 1999
AA - Annual Accounts 15 December 1998
288c - Notice of change of directors or secretaries or in their particulars 27 October 1998
363s - Annual Return 27 October 1998
288a - Notice of appointment of directors or secretaries 21 July 1998
288a - Notice of appointment of directors or secretaries 21 July 1998
288b - Notice of resignation of directors or secretaries 21 July 1998
288b - Notice of resignation of directors or secretaries 21 July 1998
AA - Annual Accounts 31 May 1998
287 - Change in situation or address of Registered Office 18 May 1998
288c - Notice of change of directors or secretaries or in their particulars 18 May 1998
288a - Notice of appointment of directors or secretaries 12 December 1997
363s - Annual Return 10 November 1997
288b - Notice of resignation of directors or secretaries 31 October 1997
288b - Notice of resignation of directors or secretaries 31 October 1997
AA - Annual Accounts 12 August 1997
288a - Notice of appointment of directors or secretaries 20 November 1996
363s - Annual Return 20 November 1996
287 - Change in situation or address of Registered Office 11 November 1996
288a - Notice of appointment of directors or secretaries 11 November 1996
288b - Notice of resignation of directors or secretaries 11 November 1996
288b - Notice of resignation of directors or secretaries 11 November 1996
288a - Notice of appointment of directors or secretaries 11 November 1996
288a - Notice of appointment of directors or secretaries 09 November 1996
AA - Annual Accounts 09 April 1996
363s - Annual Return 22 November 1995
AA - Annual Accounts 30 January 1995
363s - Annual Return 03 November 1994
288 - N/A 03 November 1994
AA - Annual Accounts 18 February 1994
363s - Annual Return 18 January 1994
AA - Annual Accounts 02 February 1993
288 - N/A 02 February 1993
363s - Annual Return 06 January 1993
AA - Annual Accounts 23 October 1992
363b - Annual Return 28 April 1992
AA - Annual Accounts 04 October 1991
363a - Annual Return 11 April 1991
363 - Annual Return 09 March 1990
AA - Annual Accounts 23 February 1990
AA - Annual Accounts 09 January 1990
363 - Annual Return 15 February 1989
363 - Annual Return 12 February 1988
AA - Annual Accounts 15 January 1988
AA - Annual Accounts 31 December 1986
363 - Annual Return 31 December 1986
AA - Annual Accounts 14 August 1986
NEWINC - New incorporation documents 23 May 1963

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.