Background WavePink WaveYellow Wave

CHESTERFIELD HOUSE CLIFTON LIMITED (02327824)

CHESTERFIELD HOUSE CLIFTON LIMITED (02327824) is an active UK company. incorporated on 13 December 1988. with registered office in Bristol. The company operates in the Real Estate Activities sector, engaged in residents property management. CHESTERFIELD HOUSE CLIFTON LIMITED has been registered for 37 years. Current directors include CORDEY, Elizabeth Farah Partovi, SLEIWAH, Aseel Najeeb, WILLIAMS, Roger Neil.

Company Number
02327824
Status
active
Type
private-limited-guarant-nsc
Incorporated
13 December 1988
Age
37 years
Address
5 Grove Road, Bristol, BS6 6UJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CORDEY, Elizabeth Farah Partovi, SLEIWAH, Aseel Najeeb, WILLIAMS, Roger Neil
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHESTERFIELD HOUSE CLIFTON LIMITED

CHESTERFIELD HOUSE CLIFTON LIMITED is an active company incorporated on 13 December 1988 with the registered office located in Bristol. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CHESTERFIELD HOUSE CLIFTON LIMITED was registered 37 years ago.(SIC: 98000)

Status

active

Active since 37 years ago

Company No

02327824

PRIVATE-LIMITED-GUARANT-NSC Company

Age

37 Years

Incorporated 13 December 1988

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 19 March 2026 (1 month 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

7 months left

Last Filed

Made up to 12 November 2025 (5 months ago)
Submitted on 12 November 2025 (5 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026
Contact
Address

5 Grove Road Redland Bristol, BS6 6UJ,

Previous Addresses

, Chesterfield House 1 Chesterfield Buildings, Westbourne Place, Bristol, BS8 1RX, United Kingdom
From: 19 May 2022To: 7 June 2022
, Chesterfield House, 1 Chesterfield Buildings, Westbourne Place, Bristol, BS8 1RX
From: 13 December 1988To: 19 May 2022
Timeline

14 key events • 1988 - 2023

Funding Officers Ownership
Company Founded
Dec 88
Director Left
Apr 12
Director Joined
Dec 12
Director Left
Sept 14
Director Joined
Nov 14
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Mar 19
Director Joined
Apr 19
Director Left
Jan 21
Director Joined
Jan 21
Director Left
Dec 22
Director Left
Mar 23
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

4 Active
29 Resigned

HILLCREST ESTATE MANAGEMENT LIMITED

Active
Grove Road, BristolBS6 6UJ
Corporate secretary
Appointed 01 Jun 2022

CORDEY, Elizabeth Farah Partovi

Active
14 Canynge Square, CliftonBS8 3LA
Born September 1965
Director
Appointed 08 Oct 1998

SLEIWAH, Aseel Najeeb

Active
1 Chesterfield Buildings, BristolBS8 1RX
Born July 1986
Director
Appointed 18 Dec 2020

WILLIAMS, Roger Neil

Active
Flat 4 1 Chesterfield Building, BristolBS8 1RX
Born December 1970
Director
Appointed 13 Oct 2005

DOYLE, Michael

Resigned
Chesterfied House, CliftonBS8 1RX
Secretary
Appointed N/A
Resigned 01 Apr 1997

KAVADAS, Vassiliki

Resigned
Garden Flat 1 Chesterfield Buildings, BristolBS8 1RX
Secretary
Appointed 30 Sept 1999
Resigned 01 Aug 2001

PARK, Simon Nicholas

Resigned
Charlton Road, BristolBS15 1HG
Secretary
Appointed 02 Aug 2001
Resigned 01 Jun 2022

QUINNELL, Peter James

Resigned
Garden Flat Chesterfield House, BristolBS8 1RX
Secretary
Appointed 01 Apr 1997
Resigned 08 Oct 1998

STRAUGHAN, Susannah

Resigned
Flat 1 1 Chesterfield Building, BristolBS8 1RX
Secretary
Appointed 08 Oct 1998
Resigned 30 Sept 1999

ALFORD, Andrew Francis

Resigned
63 Merrywood Road, BristolBS3 1EB
Born August 1965
Director
Appointed N/A
Resigned 25 Mar 1993

ARSAM, Arnida

Resigned
Flat 5 Chesterfield House, BristolBS8 1RX
Born May 1977
Director
Appointed 15 Oct 1997
Resigned 30 Sept 1999

AZLAN, Adam Malik

Resigned
Flat 2 Chesterfield House, CliftonBS8 1RX
Born October 1976
Director
Appointed 26 Sept 1997
Resigned 08 Oct 1998

CECIL, Leigh Danielle

Resigned
Westbourne Place, BristolBS8 1RX
Born November 1989
Director
Appointed 01 Mar 2019
Resigned 18 Dec 2020

COLLINGS, Sarah Jane

Resigned
Ground Floor Flat Chesterfield House, BristolBS8 1RX
Born June 1968
Director
Appointed 26 Mar 1993
Resigned 26 Sept 1997

CRAVEN, Rachael Mary

Resigned
Flat 5 1 Chesterfield Building, BristolBS8 1RX
Born April 1970
Director
Appointed 04 Jan 2000
Resigned 15 Jan 2009

DOYLE, Michael

Resigned
Chesterfied House, CliftonBS8 1RX
Born February 1965
Director
Appointed N/A
Resigned 01 Apr 1997

EDMONDS, Charles John

Resigned
1 Chesterfield Buildings, BristolBS8 1RX
Born May 1986
Director
Appointed 16 Sept 2011
Resigned 05 Aug 2016

FAGAN, Daniel John

Resigned
Garden Flat 1 Chesterfield Building, BristolBS8 1RX
Born April 1971
Director
Appointed 30 Sept 1999
Resigned 01 Aug 2001

FIELDEN, Emma Louise

Resigned
Flat 2 1 Chesterfield Buildings, BristolBS8 1RX
Born November 1976
Director
Appointed 20 Jul 2004
Resigned 18 Jul 2007

GLEAVE, Stephen Thomas

Resigned
Chesterfield House, BristolBS8 1RX
Born February 1965
Director
Appointed N/A
Resigned 16 Dec 1995

JENKINS, Kathryn Lisa, Doctor

Resigned
Flat 2 1 Chesterfield Buildings, BristolBS8 1RX
Born November 1966
Director
Appointed 01 Nov 1998
Resigned 20 Jul 2004

KAVADAS, Vassiliki

Resigned
Garden Flat 1 Chesterfield Buildings, BristolBS8 1RX
Born July 1972
Director
Appointed 30 Sept 1999
Resigned 01 Aug 2001

LASRADO, Kai Ramzi

Resigned
1 Chesterfield Buildings, BristolBS8 1RX
Born November 1989
Director
Appointed 05 Jun 2014
Resigned 01 Mar 2019

OGILVIE, Adam George Drummond

Resigned
Courtenay Place, LymingtonSO41 3NQ
Born March 1948
Director
Appointed 28 Apr 2009
Resigned 16 Sept 2011

PAICE, William Tobias

Resigned
1 Chesterfield Buildings, BristolBS8 1RX
Born July 1966
Director
Appointed 05 Aug 2016
Resigned 27 Mar 2023

PARK, Simon Nicholas

Resigned
Charlton Road, BristolBS15 1HG
Born June 1970
Director
Appointed 02 Aug 2001
Resigned 04 May 2022

PENDLETON, Louise

Resigned
Chesperfield House, CliftonBS8 1RX
Born September 1961
Director
Appointed N/A
Resigned 08 Oct 1998

QUINNELL, Peter James

Resigned
Garden Flat Chesterfield House, BristolBS8 1RX
Born September 1948
Director
Appointed 16 Dec 1995
Resigned 08 Oct 1998

SMITH, Simon Alexander

Resigned
10 Nay Street, LondonSW4
Born April 1974
Director
Appointed 16 Apr 1999
Resigned 14 Oct 2000

STRAUGHAN, Susannah

Resigned
Flat 1 1 Chesterfield Building, BristolBS8 1RX
Born November 1963
Director
Appointed 08 Oct 1998
Resigned 30 Sept 1999

WALTER, Elizabeth

Resigned
Chesterfield House, Race CliftonBS8 1RX
Born April 1958
Director
Appointed N/A
Resigned 16 Apr 1999

WEAVER, Nigel John

Resigned
Flat 2 1 Chesterfield Buildings, BristolBS8 1RX
Born August 1978
Director
Appointed 18 Jul 2007
Resigned 05 Jun 2014

WILSHER, Tom

Resigned
Flat 4 Chesterfield Building, BristolBS8 1RX
Born June 1972
Director
Appointed 13 Oct 2000
Resigned 13 Oct 2005
Fundings
Financials
Latest Activities

Filing History

129

Accounts With Accounts Type Micro Entity
19 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 March 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 December 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 June 2022
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
7 June 2022
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
7 June 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 May 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
5 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 December 2015
AR01AR01
Change Person Director Company With Change Date
3 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
28 March 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 March 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
13 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 December 2014
AR01AR01
Appoint Person Director Company With Name Date
26 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 December 2013
AR01AR01
Annual Return Company With Made Up Date No Member List
28 December 2012
AR01AR01
Appoint Person Director Company With Name
28 December 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 December 2012
AAAnnual Accounts
Termination Director Company With Name
1 May 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 December 2011
AR01AR01
Change Person Director Company With Change Date
21 January 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 January 2010
AAAnnual Accounts
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
7 January 2010
AR01AR01
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Legacy
15 July 2009
288aAppointment of Director or Secretary
Legacy
30 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 February 2009
AAAnnual Accounts
Legacy
2 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 January 2008
AAAnnual Accounts
Legacy
29 January 2008
288aAppointment of Director or Secretary
Legacy
22 January 2008
363aAnnual Return
Legacy
28 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 February 2007
AAAnnual Accounts
Legacy
11 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 January 2006
AAAnnual Accounts
Legacy
15 December 2005
363sAnnual Return (shuttle)
Legacy
9 November 2005
288bResignation of Director or Secretary
Legacy
9 November 2005
288aAppointment of Director or Secretary
Legacy
22 April 2005
288aAppointment of Director or Secretary
Legacy
24 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 December 2004
AAAnnual Accounts
Legacy
17 November 2004
288bResignation of Director or Secretary
Legacy
17 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 January 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 February 2003
AAAnnual Accounts
Legacy
17 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 February 2002
AAAnnual Accounts
Legacy
28 December 2001
363sAnnual Return (shuttle)
Legacy
18 October 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
5 February 2001
AAAnnual Accounts
Legacy
12 December 2000
288aAppointment of Director or Secretary
Legacy
11 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 January 2000
AAAnnual Accounts
Legacy
13 January 2000
288aAppointment of Director or Secretary
Legacy
10 January 2000
363sAnnual Return (shuttle)
Legacy
22 October 1999
288aAppointment of Director or Secretary
Legacy
6 October 1999
288bResignation of Director or Secretary
Legacy
6 October 1999
288bResignation of Director or Secretary
Legacy
5 October 1999
288aAppointment of Director or Secretary
Legacy
19 May 1999
288bResignation of Director or Secretary
Legacy
14 May 1999
288aAppointment of Director or Secretary
Legacy
5 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 January 1999
AAAnnual Accounts
Legacy
16 November 1998
288aAppointment of Director or Secretary
Legacy
10 November 1998
288aAppointment of Director or Secretary
Legacy
10 November 1998
288aAppointment of Director or Secretary
Legacy
10 November 1998
288bResignation of Director or Secretary
Legacy
7 May 1998
288aAppointment of Director or Secretary
Legacy
7 May 1998
288aAppointment of Director or Secretary
Legacy
3 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 April 1998
AAAnnual Accounts
Legacy
29 June 1997
288bResignation of Director or Secretary
Legacy
29 June 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
12 December 1996
AAAnnual Accounts
Legacy
12 December 1996
363sAnnual Return (shuttle)
Legacy
8 January 1996
288288
Legacy
7 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 December 1995
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 December 1994
AAAnnual Accounts
Legacy
30 November 1994
363sAnnual Return (shuttle)
Legacy
24 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 January 1994
AAAnnual Accounts
Legacy
6 January 1994
288288
Accounts With Accounts Type Dormant
3 March 1993
AAAnnual Accounts
Legacy
1 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 April 1992
AAAnnual Accounts
Legacy
16 January 1992
363b363b
Resolution
6 March 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 February 1991
AAAnnual Accounts
Legacy
6 February 1991
363aAnnual Return
Incorporation Company
13 December 1988
NEWINCIncorporation