Background WavePink WaveYellow Wave

48 ROYAL YORK CRESCENT CLIFTON MANAGEMENT COMPANY LIMITED (02029330)

48 ROYAL YORK CRESCENT CLIFTON MANAGEMENT COMPANY LIMITED (02029330) is an active UK company. incorporated on 18 June 1986. with registered office in Bristol. The company operates in the Real Estate Activities sector, engaged in residents property management. 48 ROYAL YORK CRESCENT CLIFTON MANAGEMENT COMPANY LIMITED has been registered for 39 years. Current directors include HOOLEY, Thomas, JONES, Siân Eleri, WILSON, Alison Suzanne and 1 others.

Company Number
02029330
Status
active
Type
ltd
Incorporated
18 June 1986
Age
39 years
Address
Top Floor Flat, Bristol, BS8 4JS
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HOOLEY, Thomas, JONES, Siân Eleri, WILSON, Alison Suzanne, ZERVUDACHI, Alexander Anthony Patrick, Dr
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
4

48 ROYAL YORK CRESCENT CLIFTON MANAGEMENT COMPANY LIMITED

48 ROYAL YORK CRESCENT CLIFTON MANAGEMENT COMPANY LIMITED is an active company incorporated on 18 June 1986 with the registered office located in Bristol. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 48 ROYAL YORK CRESCENT CLIFTON MANAGEMENT COMPANY LIMITED was registered 39 years ago.(SIC: 98000)

Status

active

Active since 39 years ago

Company No

02029330

LTD Company

Age

39 Years

Incorporated 18 June 1986

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 31 March 2024 - 30 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 December 2026
Period: 31 March 2025 - 30 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 2 September 2025 (7 months ago)
Submitted on 8 September 2025 (7 months ago)

Next Due

Due by 16 September 2026
For period ending 2 September 2026
Contact
Address

Top Floor Flat 48 Royal York Crescent Bristol, BS8 4JS,

Previous Addresses

42 Royal York Crescent Clifton Bristol BS8 4JS England
From: 3 January 2024To: 10 June 2025
24 the Hill Merrywalks Stroud Gloucestershire GL5 4EP United Kingdom
From: 21 September 2018To: 3 January 2024
16 Carnarfon Road Redland Bristol BS16 7DT
From: 18 June 1986To: 21 September 2018
Timeline

11 key events • 1986 - 2025

Funding Officers Ownership
Company Founded
Jun 86
Director Joined
Sept 11
Director Left
Feb 17
Director Joined
Mar 17
Director Left
Sept 18
Director Joined
Aug 22
Director Joined
Jul 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Left
Aug 25
Funding Round
Sept 25
1
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 Resigned

HOOLEY, Thomas

Active
48 Royal York Crescent, BristolBS8 4JS
Born January 1956
Director
Appointed 16 Sept 2019

JONES, Siân Eleri

Active
48 Royal York Crescent, BristolBS8 4JS
Born June 1994
Director
Appointed 21 Jul 2025

WILSON, Alison Suzanne

Active
48 Royal York Crescent, BristolBS8 4JS
Born November 1961
Director
Appointed 04 Apr 2022

ZERVUDACHI, Alexander Anthony Patrick, Dr

Active
48 Royal York Crescent, BristolBS8 4JS
Born March 1995
Director
Appointed 21 Aug 2025

CHAMBERS, George Norman

Resigned
16 Carnarvon Road, BristolBS6 7DT
Secretary
Appointed 25 May 1995
Resigned 10 Mar 1997

EVANS, James Owen

Resigned
Green Banks, Merry WalksGL5 4EP
Secretary
Appointed 15 Jan 2003
Resigned 16 Dec 2023

HOUGHTON, Richard George

Resigned
Garden Flat 51 Saint Johns Road, BristolBS8 2HG
Secretary
Appointed N/A
Resigned 25 May 1995

RICKS, Brin

Resigned
136 Repyon Road, BristolBS4
Secretary
Appointed 10 Mar 1997
Resigned 16 May 1999

SPIERS, Emma

Resigned
48 Royal York Crescent, BristolBS8 4JS
Secretary
Appointed 01 Mar 1999
Resigned 07 Jan 2003

BRAHAM, Dean Forbes

Resigned
48 Royal York Crescent, BristolBS8 4JS
Born April 1973
Director
Appointed 24 Aug 1999
Resigned 31 Jul 2001

CHAMBERS, George Norman

Resigned
16 Carnarvon Road, BristolBS6 7DT
Born June 1928
Director
Appointed N/A
Resigned 20 Oct 2017

CHAMBERS, Sally Sheena

Resigned
48 Royal York Crescent, BristolBS8 4JS
Born May 1960
Director
Appointed 27 Mar 2017
Resigned 21 Aug 2025

HOUGHTON, Richard George

Resigned
Garden Flat 51 Saint Johns Road, BristolBS8 2HG
Born October 1959
Director
Appointed N/A
Resigned 25 May 1995

JONES, Simon

Resigned
Dundridge, SidmouthEX10 9AA
Born May 1969
Director
Appointed 01 Jan 1997
Resigned 18 Aug 1999

RICKS, Brin

Resigned
136 Repyon Road, BristolBS4
Born April 1952
Director
Appointed 10 Mar 1997
Resigned 01 Mar 1999

RICKS, Brinsley Edward James

Resigned
16 Carnarfon Road, BristolBS16 7DT
Born April 1952
Director
Appointed 05 Aug 2011
Resigned 23 Feb 2017

SMITH, Liza Ann

Resigned
48 Royal York Crescent, BristolBS8 4JS
Born March 1969
Director
Appointed 24 Aug 1999
Resigned 31 Jul 2001

SPIERS, Emma

Resigned
48 Royal York Crescent, BristolBS8 4JS
Born April 1979
Director
Appointed 01 Mar 1999
Resigned 07 Jan 2003

STUART HUNT, Alastair

Resigned
48 Royal York Crescent, BristolBS8 4JS
Born June 1977
Director
Appointed 01 Aug 2003
Resigned 30 Apr 2006

STUART HUNT, Fiona Mary

Resigned
48 Royal York Crescent, BristolBS8 4JS
Born March 1976
Director
Appointed 01 Aug 2003
Resigned 30 Apr 2006

TIGHE, Michael

Resigned
Lower Flat, BristolBS8 4JS
Born March 1974
Director
Appointed 01 Aug 2001
Resigned 30 Dec 2002
Fundings
Financials
Latest Activities

Filing History

122

Accounts With Accounts Type Micro Entity
19 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2025
CS01Confirmation Statement
Capital Allotment Shares
2 September 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2025
TM01Termination of Director
Change Person Director Company With Change Date
24 July 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 July 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 June 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
17 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 December 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
16 December 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 August 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
22 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 November 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
23 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2021
CS01Confirmation Statement
Confirmation Statement With Updates
22 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 September 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 September 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2017
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
27 December 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2011
AR01AR01
Appoint Person Director Company With Name
20 September 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
20 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2010
AR01AR01
Change Person Director Company With Change Date
20 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 January 2009
AAAnnual Accounts
Legacy
14 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 November 2007
AAAnnual Accounts
Legacy
10 September 2007
363aAnnual Return
Legacy
6 March 2007
363aAnnual Return
Legacy
6 March 2007
288bResignation of Director or Secretary
Legacy
6 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 January 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 February 2006
AAAnnual Accounts
Legacy
25 October 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 January 2005
AAAnnual Accounts
Legacy
8 December 2004
363sAnnual Return (shuttle)
Legacy
17 June 2004
288aAppointment of Director or Secretary
Legacy
17 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
13 February 2004
AAAnnual Accounts
Legacy
30 December 2003
363sAnnual Return (shuttle)
Legacy
30 December 2003
288bResignation of Director or Secretary
Legacy
28 August 2003
363aAnnual Return
Legacy
30 April 2003
288bResignation of Director or Secretary
Legacy
30 April 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 February 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 February 2002
AAAnnual Accounts
Legacy
21 November 2001
363sAnnual Return (shuttle)
Legacy
21 November 2001
288aAppointment of Director or Secretary
Legacy
25 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 January 2001
AAAnnual Accounts
Accounts With Accounts Type Small
25 January 2000
AAAnnual Accounts
Legacy
17 November 1999
288bResignation of Director or Secretary
Legacy
17 November 1999
288bResignation of Director or Secretary
Legacy
17 November 1999
363aAnnual Return
Legacy
17 November 1999
363(353)363(353)
Legacy
17 November 1999
288aAppointment of Director or Secretary
Legacy
17 November 1999
288aAppointment of Director or Secretary
Legacy
17 November 1999
288aAppointment of Director or Secretary
Legacy
8 August 1999
363aAnnual Return
Legacy
21 May 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
1 February 1999
AAAnnual Accounts
Legacy
27 November 1997
363sAnnual Return (shuttle)
Legacy
27 November 1997
288aAppointment of Director or Secretary
Legacy
27 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 November 1997
AAAnnual Accounts
Legacy
17 September 1997
288aAppointment of Director or Secretary
Legacy
17 September 1997
287Change of Registered Office
Resolution
14 February 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
14 February 1997
AAAnnual Accounts
Accounts With Accounts Type Small
4 February 1996
AAAnnual Accounts
Legacy
11 September 1995
363sAnnual Return (shuttle)
Legacy
30 August 1995
287Change of Registered Office
Legacy
30 August 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
4 September 1994
363sAnnual Return (shuttle)
Legacy
5 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 April 1994
AAAnnual Accounts
Legacy
17 March 1994
287Change of Registered Office
Accounts With Accounts Type Dormant
17 March 1994
AAAnnual Accounts
Legacy
19 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 April 1992
AAAnnual Accounts
Resolution
16 April 1992
RESOLUTIONSResolutions
Legacy
16 January 1992
363aAnnual Return
Legacy
13 January 1992
363aAnnual Return
Accounts With Accounts Type Small
21 May 1991
AAAnnual Accounts
Accounts With Accounts Type Full
23 February 1990
AAAnnual Accounts
Legacy
23 February 1990
363363
Legacy
6 September 1988
363363
Legacy
16 August 1988
PUC 2PUC 2
Accounts With Accounts Type Dormant
16 August 1988
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 August 1988
AAAnnual Accounts
Resolution
16 August 1988
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
18 June 1986
NEWINCIncorporation