Background WavePink WaveYellow Wave

27 ANGLESEA PLACE CLIFTON LIMITED (02173308)

27 ANGLESEA PLACE CLIFTON LIMITED (02173308) is an active UK company. incorporated on 2 October 1987. with registered office in Bristol. The company operates in the Real Estate Activities sector, engaged in residents property management. 27 ANGLESEA PLACE CLIFTON LIMITED has been registered for 38 years. Current directors include GARDEN, Henry, MILSOM, Lesley, PATTERSON, Gary Stuart.

Company Number
02173308
Status
active
Type
ltd
Incorporated
2 October 1987
Age
38 years
Address
27 Anglesea Place, Bristol, BS8 2UN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GARDEN, Henry, MILSOM, Lesley, PATTERSON, Gary Stuart
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

27 ANGLESEA PLACE CLIFTON LIMITED

27 ANGLESEA PLACE CLIFTON LIMITED is an active company incorporated on 2 October 1987 with the registered office located in Bristol. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 27 ANGLESEA PLACE CLIFTON LIMITED was registered 38 years ago.(SIC: 98000)

Status

active

Active since 38 years ago

Company No

02173308

LTD Company

Age

38 Years

Incorporated 2 October 1987

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 December 2025 (4 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

8 months left

Last Filed

Made up to 15 December 2025 (4 months ago)
Submitted on 16 January 2026 (3 months ago)

Next Due

Due by 29 December 2026
For period ending 15 December 2026
Contact
Address

27 Anglesea Place Clifton Bristol, BS8 2UN,

Timeline

23 key events • 1987 - 2023

Funding Officers Ownership
Company Founded
Oct 87
Director Left
Jan 10
Director Left
Jan 10
Director Joined
Jan 12
Director Joined
Jan 13
Director Left
Jan 13
Director Joined
Feb 19
Director Left
Feb 19
Director Joined
Feb 19
New Owner
Aug 19
New Owner
Aug 19
Owner Exit
Aug 19
Director Joined
Aug 19
Owner Exit
Aug 19
Director Left
Jan 20
New Owner
Feb 21
Owner Exit
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Joined
Feb 22
New Owner
Jul 23
Director Left
Jul 23
Owner Exit
Jul 23
0
Funding
14
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

23

4 Active
19 Resigned

GARDEN, Henry

Active
27 Anglesea Place, BristolBS8 2UN
Secretary
Appointed 10 Jul 2023

GARDEN, Henry

Active
Anglesea Place, BristolBS8 2UN
Born October 1988
Director
Appointed 28 Feb 2022

MILSOM, Lesley

Active
27 Anglesea Place, BristolBS8 2UN
Born November 1962
Director
Appointed 28 Feb 2011

PATTERSON, Gary Stuart

Active
201 East 15th Street No 5a, New York City
Born October 1971
Director
Appointed 29 Nov 1996

CASKIE, Holly

Resigned
27 Anglesea Place, BristolBS8 2UN
Secretary
Appointed 18 Dec 2020
Resigned 10 Jul 2023

HIME, Jeremy Thomas Francis

Resigned
27 Anglesea Place, BristolBS8 2UN
Secretary
Appointed 16 Aug 2019
Resigned 18 Dec 2020

MAUNDER, Peter Lloyd

Resigned
27 Anglesea Place, BristolBS8 2UN
Secretary
Appointed N/A
Resigned 29 Nov 1996

SANDERCOCK, Caroline

Resigned
27 Anglesea Place, BristolBS8 2UN
Secretary
Appointed 21 Dec 2004
Resigned 14 Aug 2019

SANDERCOCK, Caroline

Resigned
27 Anglesea Place, BristolBS8 2UN
Secretary
Appointed 29 Nov 1996
Resigned 01 Jul 2000

THOMSON, Sally

Resigned
Garden Flat 27 Anglesea Place, BristolBS8 2UN
Secretary
Appointed 01 Jun 2000
Resigned 15 Jun 2004

BULL, David James

Resigned
27 Anglesea Place, BristolBS8 2UN
Born September 1972
Director
Appointed 15 Jun 2004
Resigned 14 Mar 2012

CASKIE, Holly

Resigned
27 Anglesea Place, BristolBS8 2UN
Born December 1989
Director
Appointed 16 Aug 2019
Resigned 10 Jul 2023

CHARLES, Eleanor Sarah

Resigned
27 Anglesea Place, BristolBS8 2UN
Born June 1985
Director
Appointed 14 Mar 2012
Resigned 08 Feb 2019

FORRESTER, Beverly Ruth

Resigned
27 Anglesea Place, BristolBS8 2UN
Born January 1965
Director
Appointed 21 Jan 1993
Resigned 01 Jun 1998

GREENWOOD, Patricia Elizabeth

Resigned
27 Anglesea Place, BristolBS8 2UN
Born July 1938
Director
Appointed N/A
Resigned 01 Aug 1992

HASTINGS, Victoria Ruth

Resigned
27 Anglesea Place, BristolBS8 2UN
Born March 1985
Director
Appointed 09 Feb 2019
Resigned 18 Dec 2020

HIME, Jeremy Thomas Francis

Resigned
27 Anglesea Place, BristolBS8 2UN
Born April 1986
Director
Appointed 09 Feb 2019
Resigned 18 Dec 2020

MAUNDER, Peter Lloyd

Resigned
27 Anglesea Place, BristolBS8 2UN
Born May 1965
Director
Appointed N/A
Resigned 29 Nov 1996

MILSOM, David

Resigned
27 Anglesea Place, BristolBS8 2UN
Born June 1945
Director
Appointed 27 Jun 1997
Resigned 11 Jan 2010

ROBINSON, Sian Rowland

Resigned
27 Angelsea Place, BristolBS8 2UN
Born January 1963
Director
Appointed N/A
Resigned 02 Sept 1993

SANDERCOCK, Caroline

Resigned
27 Anglesea Place, BristolBS8 2UN
Born September 1965
Director
Appointed N/A
Resigned 02 Jan 2020

SMITH, Jeanette Elizabeth, Doctor

Resigned
27 Anglesea Place, BristolBS8 2UN
Born July 1959
Director
Appointed 17 Jan 1994
Resigned 27 Jun 1997

THOMSON, Sally

Resigned
Garden Flat 27 Anglesea Place, BristolBS8 2UN
Born April 1967
Director
Appointed 01 Jun 1998
Resigned 15 Jun 2004

Persons with significant control

5

1 Active
4 Ceased

Mr Henry Garden

Active
27 Anglesea Place, BristolBS8 2UN
Born October 1988

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 10 Jul 2023

Ms Holly Caskie

Ceased
27 Anglesea Place, BristolBS8 2UN
Born December 1989

Nature of Control

Significant influence or control
Notified 18 Dec 2020
Ceased 24 Feb 2023

Mr Jeremy Thomas Francis Hime

Ceased
27 Anglesea Place, BristolBS8 2UN
Born April 1986

Nature of Control

Right to appoint and remove directors
Notified 16 Aug 2019
Ceased 18 Dec 2020

Mr Jeremy Thomas Hime

Ceased
27 Anglesea Place, BristolBS8 2UN
Born March 1986

Nature of Control

Right to appoint and remove directors
Notified 16 Aug 2019
Ceased 30 Aug 2019

Miss Caroline Sandercock

Ceased
27 Anglesea Place, BristolBS8 2UN
Born September 1965

Nature of Control

Significant influence or control
Notified 06 Dec 2016
Ceased 14 Aug 2019
Fundings
Financials
Latest Activities

Filing History

120

Confirmation Statement With No Updates
16 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 July 2023
PSC01Notification of Individual PSC
Appoint Person Secretary Company With Name Date
10 July 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 July 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 July 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
10 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
23 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 February 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
17 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 February 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 February 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 February 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 February 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
15 February 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
26 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 January 2020
TM01Termination of Director
Confirmation Statement With Updates
29 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
30 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 August 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
16 August 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 August 2019
PSC01Notification of Individual PSC
Appoint Person Secretary Company With Name Date
16 August 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 August 2019
TM02Termination of Secretary
Cessation Of A Person With Significant Control
16 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
25 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
17 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 January 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Appoint Person Director Company With Name
4 January 2013
AP01Appointment of Director
Termination Director Company With Name
4 January 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2012
AR01AR01
Appoint Person Director Company With Name
11 January 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 December 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2010
AR01AR01
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Termination Director Company With Name
11 January 2010
TM01Termination of Director
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Termination Director Company With Name
11 January 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 January 2009
AAAnnual Accounts
Legacy
7 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 January 2008
AAAnnual Accounts
Legacy
27 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
25 January 2007
AAAnnual Accounts
Legacy
16 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 February 2006
AAAnnual Accounts
Legacy
9 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 March 2005
AAAnnual Accounts
Legacy
7 January 2005
363sAnnual Return (shuttle)
Legacy
5 January 2005
288aAppointment of Director or Secretary
Legacy
30 July 2004
288aAppointment of Director or Secretary
Legacy
2 July 2004
288bResignation of Director or Secretary
Legacy
18 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 January 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 January 2003
AAAnnual Accounts
Legacy
24 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 January 2002
AAAnnual Accounts
Legacy
19 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 January 2001
AAAnnual Accounts
Legacy
18 January 2001
363sAnnual Return (shuttle)
Legacy
18 January 2001
288aAppointment of Director or Secretary
Legacy
9 August 2000
363sAnnual Return (shuttle)
Legacy
9 August 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 February 2000
AAAnnual Accounts
Accounts With Accounts Type Full
4 February 1999
AAAnnual Accounts
Legacy
14 January 1999
363sAnnual Return (shuttle)
Legacy
14 January 1999
288aAppointment of Director or Secretary
Legacy
14 January 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 March 1998
AAAnnual Accounts
Legacy
14 January 1998
363sAnnual Return (shuttle)
Legacy
6 January 1997
363sAnnual Return (shuttle)
Legacy
17 December 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 October 1996
AAAnnual Accounts
Accounts With Accounts Type Full
21 December 1995
AAAnnual Accounts
Legacy
21 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 January 1995
AAAnnual Accounts
Legacy
13 January 1995
363sAnnual Return (shuttle)
Legacy
28 January 1994
288288
Accounts With Accounts Type Full
28 January 1994
AAAnnual Accounts
Legacy
28 January 1994
363sAnnual Return (shuttle)
Legacy
2 February 1993
288288
Accounts With Accounts Type Full
13 January 1993
AAAnnual Accounts
Legacy
5 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 1992
AAAnnual Accounts
Legacy
5 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 January 1991
AAAnnual Accounts
Legacy
8 January 1991
363aAnnual Return
Accounts With Accounts Type Full
25 January 1990
AAAnnual Accounts
Legacy
25 January 1990
288288
Legacy
25 January 1990
288288
Legacy
25 January 1990
363363
Legacy
6 December 1989
363363
Legacy
22 April 1988
288288
Incorporation Company
2 October 1987
NEWINCIncorporation