Background WavePink WaveYellow Wave

4 CLIFTON PARK ROAD LIMITED (02069325)

4 CLIFTON PARK ROAD LIMITED (02069325) is an active UK company. incorporated on 31 October 1986. with registered office in Bristol. The company operates in the Real Estate Activities sector, engaged in residents property management. 4 CLIFTON PARK ROAD LIMITED has been registered for 39 years. Current directors include PATRICK, James Harry Johnson, The Revd, SWEENEY, Anthony, SWEENEY, Helen Veronica and 2 others.

Company Number
02069325
Status
active
Type
ltd
Incorporated
31 October 1986
Age
39 years
Address
18 Badminton Road, Bristol, BS16 6BQ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
PATRICK, James Harry Johnson, The Revd, SWEENEY, Anthony, SWEENEY, Helen Veronica, VIGGERS, Rory David, WALKER, Dory
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
4

4 CLIFTON PARK ROAD LIMITED

4 CLIFTON PARK ROAD LIMITED is an active company incorporated on 31 October 1986 with the registered office located in Bristol. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 4 CLIFTON PARK ROAD LIMITED was registered 39 years ago.(SIC: 98000)

Status

active

Active since 39 years ago

Company No

02069325

LTD Company

Age

39 Years

Incorporated 31 October 1986

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (6 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

6 weeks left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 30 April 2025 (11 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026
Contact
Address

18 Badminton Road Downend Bristol, BS16 6BQ,

Previous Addresses

4 Clifton Park Road Clifton Bristol Avon BS8 3HL
From: 31 October 1986To: 1 November 2017
Timeline

15 key events • 2014 - 2021

Funding Officers Ownership
Director Left
Apr 14
Director Joined
Apr 14
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
May 14
Director Joined
May 14
Director Left
Sept 16
Director Left
Sept 16
Director Joined
Oct 16
Director Joined
Nov 16
Director Left
May 18
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Apr 21
Director Left
Apr 21
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

6 Active
19 Resigned

BNS SERVICES LIMITED

Active
Badminton Road, BristolBS16 6BQ
Corporate secretary
Appointed 01 Nov 2017

PATRICK, James Harry Johnson, The Revd

Active
Clifton Park Road, BristolBS8 3HL
Born March 1967
Director
Appointed 12 May 2005

SWEENEY, Anthony

Active
Badminton Road, BristolBS16 6BQ
Born March 1955
Director
Appointed 06 Dec 2020

SWEENEY, Helen Veronica

Active
Badminton Road, BristolBS16 6BQ
Born November 1959
Director
Appointed 06 Dec 2020

VIGGERS, Rory David

Active
Badminton Road, BristolBS16 6BQ
Born June 1977
Director
Appointed 18 Mar 2014

WALKER, Dory

Active
Badminton Road, BristolBS16 6BQ
Born October 1978
Director
Appointed 18 Mar 2014

AYRES, Toby

Resigned
4 Clifton Park Road, BristolBS8 3HL
Secretary
Appointed 22 Nov 2013
Resigned 08 Sept 2016

DODD, Nicholas James

Resigned
First Floor Flat, BristolBS8 3HL
Secretary
Appointed 01 Mar 2001
Resigned 22 Nov 2013

FERGUSON, Diana Mary Clare

Resigned
Garden Flat, BristolBS8 3HL
Secretary
Appointed 06 Apr 1997
Resigned 06 Feb 2001

OGDEN, Nicholas David

Resigned
PO BOX 27, BristolBS2 8RR
Secretary
Appointed N/A
Resigned 05 Jul 1996

AYRES, Toby

Resigned
Clifton Park Road, BristolBS8 3HL
Born June 1986
Director
Appointed 22 Nov 2013
Resigned 08 Sept 2016

BELMONT, Andrew Doig

Resigned
12a Churston Mansions, LondonWC1X 8ES
Born July 1951
Director
Appointed 01 May 1999
Resigned 30 Apr 2007

CLIFFORD SMITH, Sally

Resigned
Garden Flat, BristolBS8 3HL
Born April 1966
Director
Appointed 01 Mar 2001
Resigned 19 Mar 2014

COLLINS, Justin William

Resigned
Tff 4 Clifton Park Road, BristolBS8 3HL
Born July 1971
Director
Appointed 01 May 2000
Resigned 12 May 2005

DODD, Nicholas James

Resigned
First Floor Flat, BristolBS8 3HL
Born October 1970
Director
Appointed 01 Mar 2001
Resigned 22 Nov 2013

FERGUSON, Diana Mary Clare

Resigned
Garden Flat, BristolBS8 3HL
Born July 1936
Director
Appointed 21 Mar 1994
Resigned 01 Mar 2001

OGDEN, Nicholas David

Resigned
PO BOX 27, BristolBS2 8RR
Born November 1951
Director
Appointed N/A
Resigned 05 Jul 1996

PATEL, Rachel Sarah, Dr

Resigned
Clifton Park Road, BristolBS8 3HL
Born September 1992
Director
Appointed 08 Sept 2016
Resigned 31 Jul 2020

POULTER, Gregg

Resigned
Dial Hill Road, ClevedonBS21 7ER
Born August 1968
Director
Appointed 30 Apr 2007
Resigned 04 May 2018

PRESTON, Christopher John Jory, Dr

Resigned
4 Clifton Park Road, BristolBS8 3HL
Born June 1974
Director
Appointed 03 Jul 1998
Resigned 01 Jun 2000

PRESTON, Rachel Elizabeth

Resigned
4 Clifton Park Road, BristolBS8 3HL
Born November 1973
Director
Appointed 03 Jul 1998
Resigned 01 Jun 2000

TITHERADGE, Daniel Andrew Hetrell

Resigned
4 Clifton Park Road, BristolBS8 3HL
Born April 1989
Director
Appointed 08 Sept 2016
Resigned 10 Jul 2020

TROTT, Roy Trevelyan

Resigned
4 Clifton Park Road, BristolBS8 3HL
Born September 1927
Director
Appointed N/A
Resigned 23 Apr 1998

WHEAR, Rebecca Caroline

Resigned
4 Clifton Park Road, BristolBS8 3HL
Born January 1987
Director
Appointed 22 Nov 2013
Resigned 08 Sept 2016

WIEHE, Marc Daniel Louis

Resigned
91 West Hill Road, LondonSW18 1LE
Born August 1970
Director
Appointed 08 Feb 1996
Resigned 18 Sept 1996
Fundings
Financials
Latest Activities

Filing History

122

Accounts With Accounts Type Micro Entity
23 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
6 July 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 May 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 May 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
18 December 2017
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
1 November 2017
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
1 November 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 September 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2014
AR01AR01
Appoint Person Director Company With Name
22 May 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
22 May 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
22 May 2014
AP01Appointment of Director
Termination Director Company With Name
28 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
28 April 2014
AP01Appointment of Director
Termination Director Company With Name
22 April 2014
TM01Termination of Director
Termination Secretary Company With Name
22 April 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
22 April 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
12 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2010
AR01AR01
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 February 2010
AAAnnual Accounts
Legacy
12 June 2009
363aAnnual Return
Legacy
12 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 February 2009
AAAnnual Accounts
Legacy
14 August 2008
363aAnnual Return
Legacy
14 August 2008
288aAppointment of Director or Secretary
Legacy
14 August 2008
288aAppointment of Director or Secretary
Legacy
13 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 February 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 January 2007
AAAnnual Accounts
Legacy
23 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 February 2006
AAAnnual Accounts
Legacy
28 December 2005
363aAnnual Return
Legacy
28 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 January 2005
AAAnnual Accounts
Legacy
10 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 January 2004
AAAnnual Accounts
Legacy
24 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 January 2003
AAAnnual Accounts
Legacy
1 October 2002
363sAnnual Return (shuttle)
Legacy
5 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 August 2002
AAAnnual Accounts
Legacy
16 April 2002
288aAppointment of Director or Secretary
Legacy
16 April 2002
288aAppointment of Director or Secretary
Legacy
3 January 2002
288aAppointment of Director or Secretary
Legacy
6 December 2001
288aAppointment of Director or Secretary
Legacy
12 February 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 January 2001
AAAnnual Accounts
Legacy
9 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 January 2000
AAAnnual Accounts
Legacy
14 June 1999
363sAnnual Return (shuttle)
Legacy
14 June 1999
288aAppointment of Director or Secretary
Legacy
14 June 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
29 October 1998
AAAnnual Accounts
Legacy
21 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 1998
AAAnnual Accounts
Legacy
13 August 1997
363sAnnual Return (shuttle)
Legacy
7 May 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 December 1996
AAAnnual Accounts
Legacy
31 October 1996
288bResignation of Director or Secretary
Legacy
25 July 1996
288288
Legacy
13 May 1996
288288
Legacy
13 May 1996
288288
Legacy
13 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 January 1996
AAAnnual Accounts
Legacy
23 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 May 1994
AAAnnual Accounts
Legacy
5 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 July 1993
AAAnnual Accounts
Legacy
4 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 June 1992
AAAnnual Accounts
Legacy
5 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 January 1992
AAAnnual Accounts
Resolution
22 May 1991
RESOLUTIONSResolutions
Legacy
10 May 1991
363aAnnual Return
Accounts With Accounts Type Full
9 October 1990
AAAnnual Accounts
Legacy
9 October 1990
363363
Accounts With Accounts Type Full
9 May 1990
AAAnnual Accounts
Legacy
18 January 1990
363363
Legacy
15 June 1989
288288
Accounts With Accounts Type Full
26 May 1989
AAAnnual Accounts
Legacy
26 May 1989
363363
Accounts With Made Up Date
1 November 1988
AAAnnual Accounts
Legacy
1 November 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Incorporation
31 October 1986
CERTINCCertificate of Incorporation