Background WavePink WaveYellow Wave

11 BELLEVUE (CLIFTON) MANAGEMENT COMPANY LIMITED (02016282)

11 BELLEVUE (CLIFTON) MANAGEMENT COMPANY LIMITED (02016282) is an active UK company. incorporated on 1 May 1986. with registered office in Bristol. The company operates in the Real Estate Activities sector, engaged in residents property management. 11 BELLEVUE (CLIFTON) MANAGEMENT COMPANY LIMITED has been registered for 39 years. Current directors include LUCAS, Christos Adam, MORTIMORE, Nicholas John, OLIVER, Nicholas Alexander and 2 others.

Company Number
02016282
Status
active
Type
private-limited-guarant-nsc
Incorporated
1 May 1986
Age
39 years
Address
11 Bellevue, Bristol, BS8 1DB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
LUCAS, Christos Adam, MORTIMORE, Nicholas John, OLIVER, Nicholas Alexander, STRAUN, David Andrew, STRAUN, Heather Jane
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

11 BELLEVUE (CLIFTON) MANAGEMENT COMPANY LIMITED

11 BELLEVUE (CLIFTON) MANAGEMENT COMPANY LIMITED is an active company incorporated on 1 May 1986 with the registered office located in Bristol. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 11 BELLEVUE (CLIFTON) MANAGEMENT COMPANY LIMITED was registered 39 years ago.(SIC: 98000)

Status

active

Active since 39 years ago

Company No

02016282

PRIVATE-LIMITED-GUARANT-NSC Company

Age

39 Years

Incorporated 1 May 1986

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 12 December 2025 (3 months ago)
Submitted on 15 December 2025 (3 months ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026
Contact
Address

11 Bellevue Clifton Bristol, BS8 1DB,

Timeline

15 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Dec 12
Director Left
Dec 12
Director Left
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Dec 17
Director Joined
Dec 17
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Nov 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

STRAUN, David Andrew

Active
Garden Flat 11 Bellevue, BristolBS8 1DB
Secretary
Appointed 01 Feb 2004

LUCAS, Christos Adam

Active
11 Bellevue, BristolBS8 1DB
Born April 1988
Director
Appointed 27 Nov 2014

MORTIMORE, Nicholas John

Active
2nd Floor Flat 11 Bellevue, BristolBS8 1DB
Born March 1971
Director
Appointed 01 Apr 2006

OLIVER, Nicholas Alexander

Active
11 Bellevue, BristolBS8 1DB
Born August 1987
Director
Appointed 30 Dec 2024

STRAUN, David Andrew

Active
Garden Flat 11 Bellevue, BristolBS8 1DB
Born June 1954
Director
Appointed 01 Feb 2002

STRAUN, Heather Jane

Active
Bellevue Clifton, BristolBS8 1DB
Born January 1957
Director
Appointed 01 Sept 2013

FISHER, Cheryl Ann

Resigned
11 Bellevue, BristolBS8 1DB
Secretary
Appointed 01 Jan 1995
Resigned 16 Sept 1997

GREWAL, Pardeep

Resigned
11 Bellevue, BristolBS8 1DB
Secretary
Appointed 09 Jun 2002
Resigned 10 Sept 2012

HARVEY, Nicole

Resigned
First Floor Flat 11 Bellevue, BristolBS8 1DB
Secretary
Appointed N/A
Resigned 31 Dec 1993

MADDISON, Neil Richard

Resigned
Basement Flat 11 Bellevue, BristolBS8 1DB
Secretary
Appointed 31 Jan 1993
Resigned 01 Jan 1995

MCMEEL, Gerard Patrick

Resigned
Second Floor 11 Bellevue, BristolBS8 1DB
Secretary
Appointed 16 Sept 1997
Resigned 10 Oct 2000

SARGENT, Laurence John, Dr

Resigned
27 Church Gardens, LondonW5 4HH
Secretary
Appointed 10 Oct 2000
Resigned 25 Jun 2001

SMEE, Julie

Resigned
Ground Floor Flat, CliftonBS8 1DB
Secretary
Appointed 28 Feb 2001
Resigned 09 Jun 2002

ARMSTRONG, Robert John

Resigned
The Fairway Merchiston Castle School, EdinburghEH13 0PU
Born January 1971
Director
Appointed 13 Dec 2001
Resigned 01 Feb 2006

BAXTER, Paul Alexander

Resigned
6 Marcus Street, LondonSW18 2JT
Born March 1973
Director
Appointed 27 Aug 2006
Resigned 15 Dec 2010

CHAPLIN, Steven William

Resigned
The Garden Flat 11 Bellevue, BristolBS8 1DB
Born August 1965
Director
Appointed 16 Sept 1997
Resigned 16 Nov 1998

CLACKSON, Matthew James

Resigned
11 Bellevue, BristolBS8 1DB
Born February 1982
Director
Appointed 21 Dec 2017
Resigned 30 Dec 2024

CONNELL, Monica

Resigned
Longfield Road, BristolBS7 9AG
Born September 1952
Director
Appointed 08 Nov 1997
Resigned 01 Aug 2000

EDWARDS, Nicola Sheila

Resigned
The Garden Flat 11 Bellevue, BristolBS8 1DB
Born October 1965
Director
Appointed 16 Nov 1998
Resigned 31 Dec 1999

FISHER, Cheryl Ann

Resigned
11 Bellevue, BristolBS8 1DB
Born November 1965
Director
Appointed 01 Jan 1995
Resigned 01 Jun 1998

FLEMING, Charlotte

Resigned
Pear Tree House, BristolBS18 7AA
Born August 1961
Director
Appointed N/A
Resigned 01 Dec 1992

GREWAL, Pardeep

Resigned
11 Bellevue, BristolBS8 1DB
Born September 1974
Director
Appointed 01 Aug 2000
Resigned 01 Feb 2004

HARVEY, Nicole

Resigned
First Floor Flat 11 Bellevue, BristolBS8 1DB
Born September 1960
Director
Appointed N/A
Resigned 08 Nov 1997

MADDISON, Neil Richard

Resigned
Basement Flat 11 Bellevue, BristolBS8 1DB
Born April 1957
Director
Appointed N/A
Resigned 01 Jan 1995

MAHER, Martha

Resigned
Second Floor Flat, BristolBS8 1DB
Born March 1964
Director
Appointed N/A
Resigned 16 Sept 1997

MCKINSTRY, Caleb Eccles, Dr

Resigned
Basement Flat, CliftonBS8 1DB
Born September 1968
Director
Appointed 01 Aug 2000
Resigned 01 Feb 2001

MCMEEL, Gerard Patrick

Resigned
Second Floor 11 Bellevue, BristolBS8 1DB
Born June 1969
Director
Appointed 16 Sept 1997
Resigned 13 Dec 2001

NICHOLSON, Mark John Ellwood

Resigned
42 Watermeadow Way, WendoverHP22 6RS
Born April 1972
Director
Appointed 15 Jun 2001
Resigned 27 Nov 2014

RAWES, Fiona

Resigned
Top Floor Flat 11 Bellevue, BristolBS8 1DB
Born June 1969
Director
Appointed N/A
Resigned 01 Nov 1994

SARGENT, Laurence John, Dr

Resigned
27 Church Gardens, LondonW5 4HH
Born June 1975
Director
Appointed 01 Jun 1998
Resigned 25 Jun 2001

SMEE, Julie

Resigned
Ground Floor Flat, CliftonBS8 1DB
Born January 1971
Director
Appointed 16 Sept 1997
Resigned 14 Apr 2006

STRAUN, Michael Jack Henry

Resigned
Bellevue, BristolBS8 1DB
Born February 1989
Director
Appointed 01 Sept 2013
Resigned 27 Nov 2025

WATSON, Amy

Resigned
11 Bellevue, BristolBS8 1DB
Born October 1982
Director
Appointed 10 Oct 2012
Resigned 30 Nov 2017

WEBSTER, Sarah Diane

Resigned
11 Bellevue, BristolBS8 1DB
Born December 1982
Director
Appointed 15 Dec 2010
Resigned 01 Sept 2013

WELANDER, Martina Helene

Resigned
11 Bellevue, BristolBS8 1DB
Born June 1980
Director
Appointed 15 Dec 2010
Resigned 21 Oct 2012
Fundings
Financials
Latest Activities

Filing History

148

Confirmation Statement With No Updates
15 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
30 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 December 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 December 2017
AP01Appointment of Director
Confirmation Statement With No Updates
14 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 December 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 December 2015
AR01AR01
Appoint Person Director Company With Name Date
7 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
1 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 December 2013
AR01AR01
Change Person Director Company With Change Date
19 December 2013
CH01Change of Director Details
Termination Director Company With Name
19 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
19 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 December 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 December 2012
AR01AR01
Termination Secretary Company With Name
17 December 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
17 December 2012
AP01Appointment of Director
Termination Director Company With Name
17 December 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 December 2010
AR01AR01
Appoint Person Director Company With Name
17 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
17 December 2010
AP01Appointment of Director
Termination Director Company With Name
16 December 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 December 2009
AR01AR01
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 January 2009
AAAnnual Accounts
Legacy
8 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
24 January 2008
AAAnnual Accounts
Legacy
18 December 2007
363aAnnual Return
Legacy
18 October 2007
288aAppointment of Director or Secretary
Legacy
18 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
30 January 2007
AAAnnual Accounts
Legacy
23 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 January 2006
AAAnnual Accounts
Legacy
5 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 March 2005
AAAnnual Accounts
Legacy
5 January 2005
363sAnnual Return (shuttle)
Legacy
10 February 2004
288bResignation of Director or Secretary
Legacy
10 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 January 2004
AAAnnual Accounts
Legacy
8 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 January 2003
AAAnnual Accounts
Legacy
29 November 2002
363sAnnual Return (shuttle)
Legacy
26 July 2002
288aAppointment of Director or Secretary
Legacy
26 July 2002
288aAppointment of Director or Secretary
Legacy
26 July 2002
288aAppointment of Director or Secretary
Legacy
26 July 2002
288bResignation of Director or Secretary
Legacy
26 July 2002
288bResignation of Director or Secretary
Legacy
26 July 2002
288aAppointment of Director or Secretary
Legacy
13 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 January 2002
AAAnnual Accounts
Legacy
17 August 2001
288aAppointment of Director or Secretary
Legacy
25 June 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 January 2001
AAAnnual Accounts
Legacy
23 January 2001
288aAppointment of Director or Secretary
Legacy
23 January 2001
288bResignation of Director or Secretary
Legacy
23 January 2001
288bResignation of Director or Secretary
Legacy
23 January 2001
363sAnnual Return (shuttle)
Legacy
12 October 2000
288aAppointment of Director or Secretary
Legacy
12 October 2000
288bResignation of Director or Secretary
Legacy
12 October 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 January 2000
AAAnnual Accounts
Legacy
30 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 April 1999
AAAnnual Accounts
Legacy
29 December 1998
288cChange of Particulars
Legacy
29 December 1998
288bResignation of Director or Secretary
Legacy
29 December 1998
288bResignation of Director or Secretary
Legacy
29 December 1998
288bResignation of Director or Secretary
Legacy
29 December 1998
288aAppointment of Director or Secretary
Legacy
29 December 1998
288aAppointment of Director or Secretary
Legacy
29 December 1998
288aAppointment of Director or Secretary
Legacy
29 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 1998
AAAnnual Accounts
Legacy
1 December 1997
363sAnnual Return (shuttle)
Legacy
22 October 1997
288bResignation of Director or Secretary
Legacy
22 October 1997
288bResignation of Director or Secretary
Legacy
22 October 1997
288bResignation of Director or Secretary
Legacy
22 October 1997
288aAppointment of Director or Secretary
Legacy
22 October 1997
288aAppointment of Director or Secretary
Legacy
22 October 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 February 1997
AAAnnual Accounts
Legacy
17 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 January 1996
AAAnnual Accounts
Legacy
23 January 1996
363sAnnual Return (shuttle)
Legacy
23 January 1996
288288
Accounts With Accounts Type Small
27 January 1995
AAAnnual Accounts
Legacy
27 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
3 March 1994
288288
Legacy
23 February 1994
288288
Accounts With Accounts Type Full
10 February 1994
AAAnnual Accounts
Legacy
10 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 January 1993
AAAnnual Accounts
Legacy
27 January 1993
363sAnnual Return (shuttle)
Legacy
16 July 1992
288288
Legacy
16 July 1992
288288
Legacy
16 July 1992
288288
Legacy
16 July 1992
287Change of Registered Office
Accounts With Accounts Type Full
19 November 1991
AAAnnual Accounts
Legacy
19 November 1991
363aAnnual Return
Legacy
19 December 1990
363aAnnual Return
Accounts With Accounts Type Full
11 December 1990
AAAnnual Accounts
Legacy
26 March 1990
288288
Legacy
26 March 1990
288288
Legacy
26 March 1990
363363
Accounts With Accounts Type Full
23 March 1990
AAAnnual Accounts
Accounts With Accounts Type Full
15 May 1989
AAAnnual Accounts
Legacy
10 April 1989
288288
Legacy
10 April 1989
288288
Legacy
10 April 1989
288288
Legacy
10 April 1989
363363
Accounts With Accounts Type Small
26 November 1987
AAAnnual Accounts
Legacy
26 November 1987
363363
Legacy
14 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
24 November 1986
288288
Legacy
3 November 1986
288288
Legacy
6 August 1986
224224