Background WavePink WaveYellow Wave

BERKELEY HOUSE CLIFTON LIMITED (02248960)

BERKELEY HOUSE CLIFTON LIMITED (02248960) is an active UK company. incorporated on 27 April 1988. with registered office in Bristol. The company operates in the Real Estate Activities sector, engaged in residents property management. BERKELEY HOUSE CLIFTON LIMITED has been registered for 37 years. Current directors include MIKKLESON, James, REDSHAW, James Seymour, WELLER, Simon Andrew and 1 others.

Company Number
02248960
Status
active
Type
ltd
Incorporated
27 April 1988
Age
37 years
Address
4 Newlyn Avenue, Bristol, BS9 1BP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MIKKLESON, James, REDSHAW, James Seymour, WELLER, Simon Andrew, WOOD, Anthony Charles
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BERKELEY HOUSE CLIFTON LIMITED

BERKELEY HOUSE CLIFTON LIMITED is an active company incorporated on 27 April 1988 with the registered office located in Bristol. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BERKELEY HOUSE CLIFTON LIMITED was registered 37 years ago.(SIC: 98000)

Status

active

Active since 37 years ago

Company No

02248960

LTD Company

Age

37 Years

Incorporated 27 April 1988

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 10 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

4 months left

Last Filed

Made up to 10 July 2025 (8 months ago)
Submitted on 24 July 2025 (8 months ago)

Next Due

Due by 24 July 2026
For period ending 10 July 2026
Contact
Address

4 Newlyn Avenue Bristol, BS9 1BP,

Previous Addresses

C/O Woods Estate Agents 41 Hill Road Clevedon North Somerset BS21 7PD
From: 9 January 2015To: 2 January 2018
18 Badminton Road Downend Bristol Avon BS16 6BQ
From: 19 December 2011To: 9 January 2015
Hillcrest Estate Management Limited 5 Grove Road Redland Bristol BS6 6UJ
From: 27 April 1988To: 19 December 2011
Timeline

27 key events • 1988 - 2021

Funding Officers Ownership
Company Founded
Apr 88
Director Left
Jan 10
Director Joined
Feb 10
Director Left
Oct 10
Director Joined
Nov 10
Director Left
Jan 11
Director Left
Mar 11
Director Joined
Aug 11
Director Left
Mar 14
Director Joined
Mar 14
Director Left
Sept 14
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Jul 16
Director Joined
Jul 16
Director Left
Dec 17
Director Joined
Dec 17
Director Left
Oct 18
Director Left
Mar 19
Director Joined
May 19
Director Joined
May 19
Director Left
Apr 20
Director Joined
Jan 21
Director Left
Jul 21
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

MEADOWS, Alasdair

Active
Newlyn Avenue, BristolBS9 1BP
Secretary
Appointed 01 Jul 2018

MIKKLESON, James

Active
BristolBS9 1BP
Born March 1986
Director
Appointed 01 Sept 2020

REDSHAW, James Seymour

Active
BristolBS9 1BP
Born October 1972
Director
Appointed 19 Mar 2008

WELLER, Simon Andrew

Active
BristolBS9 1BP
Born August 1971
Director
Appointed 01 May 2019

WOOD, Anthony Charles

Active
Llangoedmor, CeredigionSA43 2LD
Born June 1949
Director
Appointed 11 Dec 2017

FINNEY, Stuart

Resigned
46 Fonthill Road, BristolBS10 5SP
Secretary
Appointed 09 Mar 2001
Resigned 25 Jun 2001

LAND, Bernard Alan

Resigned
17 Ringwood Grove, Weston Super MareBS23 2UA
Secretary
Appointed 25 May 2000
Resigned 09 Mar 2001

MACAULAY, Richard Ian Hugh

Resigned
Sycamore House, AxbridgeBS26 2NN
Secretary
Appointed N/A
Resigned 31 May 2000

MASON, Peter James

Resigned
11 Alma Vale Road, BristolBS8 2HL
Secretary
Appointed 25 Jun 2001
Resigned 31 Aug 2005

BNS SERVICES LIMITED

Resigned
Badminton Road, BristolBS16 6BQ
Corporate secretary
Appointed 19 Dec 2011
Resigned 07 Jan 2015

COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED

Resigned
79 New Cavendish Street, LondonW1W 6XB
Corporate secretary
Appointed 30 Aug 2005
Resigned 11 Nov 2007

HILLCREST ESTATE MANAGEMENT LIMITED

Resigned
5 Grove Road, BristolBS6 6UJ
Corporate secretary
Appointed 12 Nov 2007
Resigned 17 Dec 2011

WOODS BLOCK MANAGEMENT LIMITED

Resigned
150 Woodlands Court, Bradley StokeBS32 4LB
Corporate secretary
Appointed 07 Jan 2015
Resigned 31 Dec 2017

ANDREW, Patricia Anne

Resigned
25 Berkeley House, BristolBS1 5PY
Born June 1943
Director
Appointed 15 Oct 2001
Resigned 20 Oct 2003

BAKER, William Simon

Resigned
Hill Road, ClevedonBS21 7PD
Born April 1945
Director
Appointed 25 Mar 2014
Resigned 18 Jul 2016

BATES, Michael

Resigned
Charlotte Street, BristolBS1 5PY
Born May 1978
Director
Appointed 21 Jan 2010
Resigned 09 Mar 2011

BEARD, Ian Paul

Resigned
22 Berkeley House, BristolBS1 5PY
Born April 1971
Director
Appointed 28 Feb 2000
Resigned 15 Oct 2001

BLADES, Alison

Resigned
Berkeley House, BristolBS1 5PY
Born March 1978
Director
Appointed 01 Apr 2008
Resigned 07 Oct 2009

BROWN, Oliver John

Resigned
BristolBS9 1BP
Born February 1983
Director
Appointed 24 Mar 2015
Resigned 28 Jul 2021

EFTHYMIOU, Costas

Resigned
10 Berkeley House, BristolBS1 5PY
Born March 1978
Director
Appointed 01 Apr 2008
Resigned 12 Oct 2010

ENGLAND, Louise Eleanor

Resigned
24 Berkeley House, BristolBS1 5PY
Born August 1976
Director
Appointed 20 Oct 2003
Resigned 16 Apr 2007

FRASER, Timothy William

Resigned
BristolBS9 1BP
Born May 1983
Director
Appointed 25 Jul 2016
Resigned 27 Mar 2019

GRILLS, Oliver

Resigned
BristolBS9 1BP
Born January 1979
Director
Appointed 01 May 2019
Resigned 07 Apr 2020

HOMER, Alexander

Resigned
27 Berkeley House, BristolBS1 5PY
Born December 1976
Director
Appointed 28 Nov 2006
Resigned 24 Nov 2008

JAMES, Andrew

Resigned
Flat 15 Berkeley House, BristolBS1 5PY
Born July 1968
Director
Appointed 14 Dec 1998
Resigned 26 Apr 2000

JONES, Anthony Bernard

Resigned
9 Berkeley House, BristolBS1 5PY
Born March 1927
Director
Appointed 24 Jun 1998
Resigned 01 Dec 1998

JOWETT, Scott

Resigned
37 Berkeley House, BristolBS1 5PY
Born August 1979
Director
Appointed 28 Nov 2006
Resigned 15 Jan 2009

MACAULAY, Frederic Richard Vaughan

Resigned
The Keep Whitecross Road, BristolBS18 6AA
Born September 1929
Director
Appointed N/A
Resigned 06 May 1999

MACAULAY, Richard Ian Hugh

Resigned
Sycamore House, AxbridgeBS26 2NN
Born February 1958
Director
Appointed 24 Jun 1998
Resigned 28 Feb 2000

MARCHAND, George Alexander

Resigned
Badminton Road, BristolBS16 6BQ
Born June 1983
Director
Appointed 12 Oct 2010
Resigned 25 Mar 2014

MATHRICK, John James

Resigned
Perham Farmhouse, LangportTA10 0NN
Born July 1924
Director
Appointed N/A
Resigned 06 May 1999

MILLER, Jessica Helen

Resigned
Hill Road, ClevedonBS21 7PD
Born January 1992
Director
Appointed 18 Jan 2015
Resigned 24 Mar 2015

MORGAN, James Kenneth Lloyd

Resigned
Hill Road, ClevedonBS21 7PD
Born November 1982
Director
Appointed 18 Jan 2015
Resigned 07 Dec 2017

O'NEILL, Dominic Desmond Phelim

Resigned
Flat 13 Berkeley House, BristolBS1 5PY
Born February 1968
Director
Appointed 14 Dec 1998
Resigned 28 Nov 2006

POTTER, Helen Sarah

Resigned
23 Berkeley House, BristolBS1 5PY
Born February 1971
Director
Appointed 28 Feb 2000
Resigned 03 Oct 2000
Fundings
Financials
Latest Activities

Filing History

175

Accounts With Accounts Type Micro Entity
10 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 July 2021
TM01Termination of Director
Confirmation Statement With Updates
23 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 January 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 April 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
25 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
20 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 October 2018
TM01Termination of Director
Confirmation Statement With Updates
24 July 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 July 2018
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
2 January 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
2 January 2018
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
22 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2017
TM01Termination of Director
Confirmation Statement With Updates
26 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 July 2016
AP01Appointment of Director
Confirmation Statement With Updates
18 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 July 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2015
AR01AR01
Appoint Person Director Company With Name Date
24 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2015
TM01Termination of Director
Change Corporate Secretary Company With Change Date
27 February 2015
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
27 January 2015
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
19 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2015
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
9 January 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
9 January 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
9 January 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Termination Director Company With Name
31 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
31 March 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
22 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2013
AR01AR01
Change Person Director Company With Change Date
17 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2012
AR01AR01
Change Person Director Company With Change Date
21 August 2012
CH01Change of Director Details
Appoint Corporate Secretary Company With Name
19 December 2011
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
19 December 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
19 December 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
26 August 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 July 2011
AR01AR01
Accounts With Accounts Type Small
15 July 2011
AAAnnual Accounts
Termination Director Company With Name
9 March 2011
TM01Termination of Director
Termination Director Company With Name
28 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
17 November 2010
AP01Appointment of Director
Termination Director Company With Name
26 October 2010
TM01Termination of Director
Accounts With Accounts Type Small
14 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2010
AR01AR01
Appoint Person Director Company With Name
12 February 2010
AP01Appointment of Director
Termination Director Company With Name
25 January 2010
TM01Termination of Director
Accounts With Accounts Type Small
18 August 2009
AAAnnual Accounts
Legacy
13 August 2009
363aAnnual Return
Legacy
12 August 2009
288cChange of Particulars
Legacy
12 August 2009
288cChange of Particulars
Legacy
24 April 2009
287Change of Registered Office
Legacy
16 March 2009
288aAppointment of Director or Secretary
Legacy
15 January 2009
288bResignation of Director or Secretary
Legacy
1 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
9 October 2008
AAAnnual Accounts
Legacy
18 September 2008
287Change of Registered Office
Legacy
10 September 2008
288aAppointment of Director or Secretary
Legacy
10 September 2008
288bResignation of Director or Secretary
Legacy
8 September 2008
363sAnnual Return (shuttle)
Legacy
11 August 2008
287Change of Registered Office
Legacy
4 August 2008
363aAnnual Return
Legacy
7 May 2008
288aAppointment of Director or Secretary
Legacy
7 May 2008
288aAppointment of Director or Secretary
Legacy
27 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
17 January 2008
AAAnnual Accounts
Legacy
5 December 2007
287Change of Registered Office
Legacy
5 December 2007
288aAppointment of Director or Secretary
Legacy
5 December 2007
288bResignation of Director or Secretary
Legacy
17 July 2007
363aAnnual Return
Legacy
8 June 2007
288aAppointment of Director or Secretary
Legacy
8 June 2007
288aAppointment of Director or Secretary
Legacy
1 June 2007
288bResignation of Director or Secretary
Legacy
1 June 2007
288bResignation of Director or Secretary
Legacy
16 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
9 December 2006
AAAnnual Accounts
Legacy
10 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 December 2005
AAAnnual Accounts
Legacy
22 September 2005
288aAppointment of Director or Secretary
Legacy
20 September 2005
287Change of Registered Office
Legacy
20 September 2005
288bResignation of Director or Secretary
Legacy
8 August 2005
363sAnnual Return (shuttle)
Legacy
28 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
29 November 2004
AAAnnual Accounts
Legacy
18 August 2004
363sAnnual Return (shuttle)
Legacy
13 November 2003
288aAppointment of Director or Secretary
Legacy
5 November 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
28 October 2003
AAAnnual Accounts
Legacy
24 July 2003
363sAnnual Return (shuttle)
Legacy
24 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Small
7 October 2002
AAAnnual Accounts
Legacy
10 August 2002
363sAnnual Return (shuttle)
Legacy
30 October 2001
288bResignation of Director or Secretary
Legacy
30 October 2001
288aAppointment of Director or Secretary
Legacy
30 October 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
18 October 2001
AAAnnual Accounts
Legacy
8 August 2001
363sAnnual Return (shuttle)
Legacy
1 August 2001
288bResignation of Director or Secretary
Legacy
16 July 2001
288bResignation of Director or Secretary
Legacy
16 July 2001
288aAppointment of Director or Secretary
Legacy
16 July 2001
288bResignation of Director or Secretary
Legacy
16 July 2001
287Change of Registered Office
Legacy
27 April 2001
288aAppointment of Director or Secretary
Legacy
27 April 2001
288aAppointment of Director or Secretary
Legacy
29 March 2001
288bResignation of Director or Secretary
Legacy
29 March 2001
288aAppointment of Director or Secretary
Legacy
28 March 2001
288bResignation of Director or Secretary
Legacy
27 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 June 2000
AAAnnual Accounts
Legacy
6 June 2000
288aAppointment of Director or Secretary
Legacy
6 June 2000
287Change of Registered Office
Legacy
4 May 2000
288bResignation of Director or Secretary
Legacy
17 March 2000
288aAppointment of Director or Secretary
Legacy
17 March 2000
288bResignation of Director or Secretary
Legacy
17 March 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 October 1999
AAAnnual Accounts
Legacy
6 October 1999
363sAnnual Return (shuttle)
Legacy
25 May 1999
288aAppointment of Director or Secretary
Legacy
12 May 1999
288bResignation of Director or Secretary
Legacy
12 May 1999
288bResignation of Director or Secretary
Legacy
1 March 1999
288aAppointment of Director or Secretary
Legacy
12 January 1999
287Change of Registered Office
Legacy
12 January 1999
288cChange of Particulars
Legacy
6 January 1999
288bResignation of Director or Secretary
Legacy
31 December 1998
288aAppointment of Director or Secretary
Legacy
3 August 1998
363sAnnual Return (shuttle)
Legacy
1 July 1998
288aAppointment of Director or Secretary
Legacy
1 July 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
3 June 1998
AAAnnual Accounts
Accounts With Accounts Type Full
11 July 1997
AAAnnual Accounts
Legacy
11 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 July 1996
AAAnnual Accounts
Legacy
12 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 July 1995
AAAnnual Accounts
Legacy
14 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
12 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 July 1994
AAAnnual Accounts
Accounts With Accounts Type Full
12 July 1993
AAAnnual Accounts
Legacy
12 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 July 1992
AAAnnual Accounts
Legacy
22 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 September 1991
AAAnnual Accounts
Legacy
19 July 1991
363b363b
Accounts With Accounts Type Full
1 August 1990
AAAnnual Accounts
Legacy
16 July 1990
363363
Accounts With Accounts Type Full
7 August 1989
AAAnnual Accounts
Legacy
28 July 1989
363363
Legacy
9 January 1989
88(2)Return of Allotment of Shares
Incorporation Company
27 April 1988
NEWINCIncorporation