Background WavePink WaveYellow Wave

8 THE AVENUE CLIFTON LIMITED (02031807)

8 THE AVENUE CLIFTON LIMITED (02031807) is an active UK company. incorporated on 26 June 1986. with registered office in Bristol. The company operates in the Real Estate Activities sector, engaged in residents property management. 8 THE AVENUE CLIFTON LIMITED has been registered for 39 years. Current directors include GREENE, Timothy Michael, Dr.

Company Number
02031807
Status
active
Type
ltd
Incorporated
26 June 1986
Age
39 years
Address
32 College Road, Bristol, BS8 3JH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GREENE, Timothy Michael, Dr
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
8

8 THE AVENUE CLIFTON LIMITED

8 THE AVENUE CLIFTON LIMITED is an active company incorporated on 26 June 1986 with the registered office located in Bristol. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 8 THE AVENUE CLIFTON LIMITED was registered 39 years ago.(SIC: 98000)

Status

active

Active since 39 years ago

Company No

02031807

LTD Company

Age

39 Years

Incorporated 26 June 1986

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 27 October 2025 (5 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Dormant

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 29 April 2025 (11 months ago)
Submitted on 29 April 2025 (11 months ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026
Contact
Address

32 College Road Clifton Bristol, BS8 3JH,

Previous Addresses

8 the Avenue Clifton Bristol BS8 3HE
From: 26 June 1986To: 11 June 2013
Timeline

14 key events • 1986 - 2025

Funding Officers Ownership
Company Founded
Jun 86
Director Joined
Nov 12
Director Left
Nov 12
Director Left
Nov 12
Director Left
Nov 12
Director Left
Nov 12
Director Left
Aug 17
Director Joined
Aug 17
Director Left
Aug 18
Director Joined
Aug 18
Director Joined
Nov 21
Director Left
Nov 21
Director Joined
Oct 25
Director Left
Oct 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

NEWTON, Nicola Karen

Active
College Road, BristolBS8 3JH
Secretary
Appointed 26 Sept 2025

GREENE, Timothy Michael, Dr

Active
College Road, BristolBS8 3JH
Born March 1967
Director
Appointed 26 Sept 2025

BOWRING, Kevin William

Resigned
8 The Avenue, BristolBS8 3HE
Secretary
Appointed 09 Dec 2005
Resigned 30 Oct 2012

PHILIP, Barbara Diane

Resigned
8 The Avenue, BristolBS8 3HE
Secretary
Appointed N/A
Resigned 24 Nov 1995

RUDRUM, Gemma Jane

Resigned
College Road, BristolBS8 3JH
Secretary
Appointed 05 Apr 2019
Resigned 26 Sept 2025

STEWART, Michael Alasdair

Resigned
College Road, BristolBS8 3JH
Secretary
Appointed 11 Jun 2013
Resigned 05 Apr 2019

WILLIAMSON, Lindsay Macdonald

Resigned
Garden Flat No8 The Avenue, BristolBS8 3HE
Secretary
Appointed 24 Nov 1995
Resigned 15 Dec 2005

BARRETT, William Spencer

Resigned
8 The Avenue, BristolBS8 3HE
Born May 1914
Director
Appointed N/A
Resigned 23 Sept 2001

BOWRING, Kevin William

Resigned
8 The Avenue, BristolBS8 3HE
Born May 1954
Director
Appointed 18 Oct 1999
Resigned 30 Oct 2012

BOWRING, Wendy Elizabeth, Dr

Resigned
8 The Avenue, BristolBS8 3HE
Born July 1955
Director
Appointed 29 Nov 2002
Resigned 30 Oct 2012

DEE, Robert John

Resigned
8 The Avenue, BristolBS8 3HE
Born April 1934
Director
Appointed 09 Dec 2005
Resigned 30 Jun 2012

HANSON, Louise Katherine Joanna

Resigned
College Road, BristolBS8 3JH
Born January 1967
Director
Appointed 01 Jan 2012
Resigned 30 Jun 2017

LEDDEN, Graham Nicholas

Resigned
College Road, BristolBS8 3JH
Born February 1956
Director
Appointed 01 Jul 2017
Resigned 06 Aug 2018

PHILIP, Barbara Diane

Resigned
8 The Avenue, BristolBS8 3HE
Born January 1944
Director
Appointed N/A
Resigned 24 Nov 1995

RUDRUM, Gemma Jane

Resigned
College Road, BristolBS8 3JH
Born May 1980
Director
Appointed 15 Oct 2021
Resigned 26 Sept 2025

THORNHILL, Andrew Robert

Resigned
37 Canynge Road, BristolBS8 3LD
Born August 1943
Director
Appointed 24 Nov 1995
Resigned 30 Jul 1999

WILLIAMS, Sheenagh

Resigned
College Road, BristolBS8 3JH
Born May 1982
Director
Appointed 06 Aug 2018
Resigned 15 Oct 2021

WILLIAMSON, Lindsay Macdonald

Resigned
Garden Flat No8 The Avenue, BristolBS8 3HE
Born May 1929
Director
Appointed N/A
Resigned 15 Dec 2005

Persons with significant control

2

College Road, BristolBS8 3JH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
College Road, BristolBS8 3JH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

127

Accounts With Accounts Type Dormant
27 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
10 October 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 October 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 May 2021
AAAnnual Accounts
Change Person Director Company With Change Date
26 April 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Legacy
22 June 2020
GUARANTEE1GUARANTEE1
Change Account Reference Date Company Current Extended
24 July 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 May 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 April 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 April 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
16 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
16 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 August 2017
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
21 August 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 February 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 August 2013
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
24 July 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 July 2013
AR01AR01
Appoint Person Secretary Company With Name
12 June 2013
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
11 June 2013
AD01Change of Registered Office Address
Termination Director Company With Name
22 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
21 November 2012
AP01Appointment of Director
Termination Director Company With Name
21 November 2012
TM01Termination of Director
Termination Director Company With Name
21 November 2012
TM01Termination of Director
Termination Director Company With Name
21 November 2012
TM01Termination of Director
Termination Secretary Company With Name
21 November 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
24 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2010
AR01AR01
Change Person Director Company With Change Date
11 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 November 2009
AAAnnual Accounts
Legacy
3 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 November 2008
AAAnnual Accounts
Legacy
7 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 December 2007
AAAnnual Accounts
Legacy
14 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 October 2006
AAAnnual Accounts
Legacy
7 September 2006
363sAnnual Return (shuttle)
Legacy
23 January 2006
288aAppointment of Director or Secretary
Legacy
23 January 2006
288aAppointment of Director or Secretary
Legacy
13 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
11 November 2005
AAAnnual Accounts
Legacy
10 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 October 2004
AAAnnual Accounts
Legacy
6 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 October 2003
AAAnnual Accounts
Legacy
11 August 2003
363sAnnual Return (shuttle)
Legacy
11 August 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
18 October 2002
AAAnnual Accounts
Legacy
13 August 2002
288bResignation of Director or Secretary
Legacy
23 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 October 2001
AAAnnual Accounts
Legacy
26 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2000
AAAnnual Accounts
Legacy
7 August 2000
363sAnnual Return (shuttle)
Legacy
21 October 1999
288bResignation of Director or Secretary
Legacy
21 October 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 October 1999
AAAnnual Accounts
Legacy
14 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 October 1998
AAAnnual Accounts
Legacy
23 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 October 1997
AAAnnual Accounts
Legacy
4 August 1997
363sAnnual Return (shuttle)
Legacy
12 February 1997
287Change of Registered Office
Accounts With Accounts Type Small
15 October 1996
AAAnnual Accounts
Legacy
8 September 1996
288288
Legacy
8 September 1996
363sAnnual Return (shuttle)
Legacy
25 February 1996
288288
Legacy
23 February 1996
288288
Legacy
25 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
6 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 March 1994
AAAnnual Accounts
Legacy
23 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 March 1993
AAAnnual Accounts
Legacy
23 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 April 1992
AAAnnual Accounts
Legacy
27 August 1991
363b363b
Accounts With Accounts Type Full
18 April 1991
AAAnnual Accounts
Legacy
18 April 1991
363aAnnual Return
Accounts With Accounts Type Small
19 July 1990
AAAnnual Accounts
Legacy
19 July 1990
363363
Accounts With Accounts Type Small
22 June 1989
AAAnnual Accounts
Legacy
22 June 1989
363363
Legacy
7 July 1988
288288
Accounts With Accounts Type Small
7 July 1988
AAAnnual Accounts
Legacy
7 June 1988
363363
Accounts With Accounts Type Dormant
27 March 1987
AAAnnual Accounts
Legacy
16 February 1987
225(1)225(1)
Legacy
31 January 1987
363363
Legacy
24 January 1987
288288
Legacy
24 January 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
26 June 1986
NEWINCIncorporation
Certificate Incorporation
26 June 1986
CERTINCCertificate of Incorporation