Background WavePink WaveYellow Wave

NO. 4 BUCKINGHAM PLACE CLIFTON (MANAGEMENT) LIMITED (01238312)

NO. 4 BUCKINGHAM PLACE CLIFTON (MANAGEMENT) LIMITED (01238312) is an active UK company. incorporated on 22 December 1975. with registered office in Bristol. The company operates in the Real Estate Activities sector, engaged in residents property management. NO. 4 BUCKINGHAM PLACE CLIFTON (MANAGEMENT) LIMITED has been registered for 50 years. Current directors include ATTEWELL-SMITH, Tanya Marie, HARPER, Paul Michael, KOLLER-KOVACS, Andrew and 1 others.

Company Number
01238312
Status
active
Type
private-limited-guarant-nsc
Incorporated
22 December 1975
Age
50 years
Address
4 Buckingham Place, Bristol, BS8 1LH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ATTEWELL-SMITH, Tanya Marie, HARPER, Paul Michael, KOLLER-KOVACS, Andrew, WRIGLEY, Kathryn Louise
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NO. 4 BUCKINGHAM PLACE CLIFTON (MANAGEMENT) LIMITED

NO. 4 BUCKINGHAM PLACE CLIFTON (MANAGEMENT) LIMITED is an active company incorporated on 22 December 1975 with the registered office located in Bristol. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. NO. 4 BUCKINGHAM PLACE CLIFTON (MANAGEMENT) LIMITED was registered 50 years ago.(SIC: 98000)

Status

active

Active since 50 years ago

Company No

01238312

PRIVATE-LIMITED-GUARANT-NSC Company

Age

50 Years

Incorporated 22 December 1975

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 14 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

4 Buckingham Place Clifton Bristol, BS8 1LH,

Previous Addresses

7 over Lane Almondsbury Bristol BS32 4BL England
From: 16 March 2016To: 4 January 2018
No 4 Flat 2 Buckingham Place Queens Road Clifton Bristol BS8 1LH
From: 22 December 1975To: 16 March 2016
Timeline

13 key events • 2009 - 2025

Funding Officers Ownership
Director Joined
Oct 09
Director Left
May 12
Director Left
Jan 13
Director Left
Jan 15
Director Joined
Sept 15
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Sept 17
Director Left
Jan 24
Director Joined
Jan 24
Director Left
Apr 24
Director Joined
May 24
Director Left
Nov 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 Resigned

ATTEWELL-SMITH, Tanya Marie

Active
Buckingham Place, BristolBS8 1LH
Born July 1984
Director
Appointed 17 Mar 2016

HARPER, Paul Michael

Active
Reedley Road, BristolBS9 1BE
Born June 1982
Director
Appointed 26 Sept 2017

KOLLER-KOVACS, Andrew

Active
Bath Road, BristolBS4 3JY
Born July 1980
Director
Appointed 24 May 2024

WRIGLEY, Kathryn Louise

Active
Over Lane, BristolBS32 4BL
Born November 1977
Director
Appointed 31 Dec 2023

EDWARDS, Gareth John

Resigned
4 Buckingham Place, BristolBS8 1LH
Secretary
Appointed 01 Oct 1996
Resigned 09 Nov 2014

TEMPLE, Clive Mitchell

Resigned
4 Buckingham Place, BristolBS8 1LH
Secretary
Appointed N/A
Resigned 30 Sept 1996

WRIGLEY, Kathryn Louise

Resigned
The Pound, BristolBS32 4EG
Secretary
Appointed 09 Nov 2014
Resigned 16 Mar 2016

DAVEY, Sarah

Resigned
4 Buckingham Place, BristolBS8 1LH
Born November 1966
Director
Appointed 21 Jun 1992
Resigned 09 Dec 1995

EDWARDS, Gareth John

Resigned
4 Buckingham Place, BristolBS8 1LH
Born November 1955
Director
Appointed N/A
Resigned 12 Nov 2025

FINN, Margaret

Resigned
4 Buckingham Place, BristolBS8 1LH
Born April 1962
Director
Appointed N/A
Resigned 16 Dec 1994

GALLOP, Nicholas David

Resigned
12 Newton Park, Burton On TrentDE15 0SX
Born December 1971
Director
Appointed 17 Dec 1994
Resigned 31 Dec 1998

GIMSON, Max Paul

Resigned
4 Buckingham Place, BristolBS8 1LH
Born July 1976
Director
Appointed 18 Mar 1997
Resigned 31 Dec 1998

HARRIS, Steven Brian

Resigned
Hollydene Cottage, OxfordOX44 9LS
Born October 1967
Director
Appointed 27 Oct 2003
Resigned 15 Jan 2015

KANDOLA, Balvinder

Resigned
Logan Road, BristolBS7 8DS
Born March 1963
Director
Appointed 14 Oct 2009
Resigned 16 Jan 2013

MILLARD, Christian Edward Francis

Resigned
Middle Chedworth, CheltenhamGL54 4AL
Born May 1975
Director
Appointed 09 Sept 2015
Resigned 01 Apr 2024

MOORLEN, Janet

Resigned
Basement Flat 4 Buckingham Place, BristolBS8 1LH
Born June 1961
Director
Appointed 10 Dec 1995
Resigned 31 Dec 1998

O`SULLIVAN, Deborah

Resigned
49 Lyncombe Hill, BathBA2 4PQ
Born February 1964
Director
Appointed 10 Aug 1992
Resigned 21 Oct 1996

TEMPLE, Clive Mitchell

Resigned
4 Buckingham Place, BristolBS8 1LH
Born March 1960
Director
Appointed 20 Jan 1997
Resigned 15 Oct 2003

WILMOT, Jane Haidee

Resigned
4 Buckingham Place, BristolBS8 1LH
Born April 1964
Director
Appointed N/A
Resigned 10 Aug 1992

WRIGLEY, Nicholas Donald

Resigned
Over Lane, BristolBS32 4BL
Born February 1978
Director
Appointed 16 Mar 2016
Resigned 31 Dec 2023

WRIGLEY, Nicholas Donald

Resigned
4 Buckingham Place, BristolBS8 3LH
Born February 1978
Director
Appointed 01 Nov 2003
Resigned 09 May 2012
Fundings
Financials
Latest Activities

Filing History

127

Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
13 January 2026
RP01AP01RP01AP01
Replacement Filing Of Director Appointment With Name
13 January 2026
RP01AP01RP01AP01
Termination Director Company With Name Termination Date
12 November 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
16 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 January 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 September 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 March 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 March 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 March 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
16 March 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
5 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
19 January 2015
AR01AR01
Appoint Person Secretary Company With Name Date
9 November 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 November 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 January 2014
AR01AR01
Change Person Director Company With Change Date
25 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
29 January 2013
AR01AR01
Termination Director Company With Name
29 January 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 September 2012
AAAnnual Accounts
Termination Director Company With Name
28 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date
5 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
15 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
22 April 2010
AR01AR01
Appoint Person Director Company With Name
21 October 2009
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 October 2009
AAAnnual Accounts
Legacy
16 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
31 October 2008
AAAnnual Accounts
Legacy
25 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 November 2007
AAAnnual Accounts
Legacy
2 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 November 2006
AAAnnual Accounts
Legacy
23 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 November 2005
AAAnnual Accounts
Legacy
25 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 October 2004
AAAnnual Accounts
Legacy
30 January 2004
363sAnnual Return (shuttle)
Legacy
31 October 2003
288aAppointment of Director or Secretary
Legacy
31 October 2003
288bResignation of Director or Secretary
Legacy
31 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
31 October 2003
AAAnnual Accounts
Legacy
5 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 November 2002
AAAnnual Accounts
Legacy
30 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 November 2001
AAAnnual Accounts
Legacy
12 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
30 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 1999
AAAnnual Accounts
Legacy
31 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 1998
AAAnnual Accounts
Legacy
16 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 October 1997
AAAnnual Accounts
Legacy
24 March 1997
288aAppointment of Director or Secretary
Legacy
24 January 1997
288aAppointment of Director or Secretary
Legacy
24 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 1996
AAAnnual Accounts
Legacy
4 November 1996
288aAppointment of Director or Secretary
Legacy
4 November 1996
288bResignation of Director or Secretary
Legacy
4 November 1996
288bResignation of Director or Secretary
Legacy
18 January 1996
363sAnnual Return (shuttle)
Legacy
18 January 1996
288288
Accounts With Accounts Type Full
15 June 1995
AAAnnual Accounts
Legacy
24 January 1995
363sAnnual Return (shuttle)
Legacy
24 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
28 September 1994
AAAnnual Accounts
Legacy
9 January 1994
288288
Legacy
9 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 November 1993
AAAnnual Accounts
Legacy
14 January 1993
288288
Legacy
14 January 1993
288288
Legacy
14 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 1992
AAAnnual Accounts
Legacy
9 March 1992
363b363b
Accounts With Accounts Type Small
3 March 1992
AAAnnual Accounts
Legacy
9 August 1991
363aAnnual Return
Legacy
17 July 1991
288288
Legacy
23 January 1991
288288
Legacy
23 January 1991
288288
Accounts With Accounts Type Full
18 December 1990
AAAnnual Accounts
Legacy
13 February 1990
288288
Legacy
13 February 1990
363363
Accounts With Accounts Type Full
29 January 1990
AAAnnual Accounts
Legacy
17 May 1989
288288
Accounts With Accounts Type Full
18 April 1989
AAAnnual Accounts
Legacy
18 April 1989
363363
Accounts With Accounts Type Full
10 February 1988
AAAnnual Accounts
Legacy
10 February 1988
363363
Legacy
3 December 1987
288288
Legacy
21 September 1987
288288
Legacy
8 April 1987
363363
Accounts With Accounts Type Full
14 February 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
9 October 1986
363363
Legacy
11 September 1986
288288
Accounts With Accounts Type Full
10 September 1986
AAAnnual Accounts