Background WavePink WaveYellow Wave

EATON CRESCENT, CLIFTON, GARDEN LIMITED (04096838)

EATON CRESCENT, CLIFTON, GARDEN LIMITED (04096838) is an active UK company. incorporated on 26 October 2000. with registered office in Stoke Gifford. The company operates in the Real Estate Activities sector, engaged in residents property management. EATON CRESCENT, CLIFTON, GARDEN LIMITED has been registered for 25 years. Current directors include FLYNN, Sian Pamela, JOHN, Bethan.

Company Number
04096838
Status
active
Type
ltd
Incorporated
26 October 2000
Age
25 years
Address
Parkway House, Stoke Gifford, BS34 8QB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FLYNN, Sian Pamela, JOHN, Bethan
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EATON CRESCENT, CLIFTON, GARDEN LIMITED

EATON CRESCENT, CLIFTON, GARDEN LIMITED is an active company incorporated on 26 October 2000 with the registered office located in Stoke Gifford. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. EATON CRESCENT, CLIFTON, GARDEN LIMITED was registered 25 years ago.(SIC: 98000)

Status

active

Active since 25 years ago

Company No

04096838

LTD Company

Age

25 Years

Incorporated 26 October 2000

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 24 July 2025 (9 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

6 months left

Last Filed

Made up to 26 October 2025 (6 months ago)
Submitted on 7 November 2025 (5 months ago)

Next Due

Due by 9 November 2026
For period ending 26 October 2026
Contact
Address

Parkway House Hambrook Lane Stoke Gifford, BS34 8QB,

Previous Addresses

Unit 26, Osprey Court Hawkfield Way Hawkfield Business Park Bristol BS14 0BB England
From: 1 April 2020To: 9 March 2026
Warwick Estates Property Management Limited Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England
From: 19 January 2018To: 1 April 2020
C/O Axis Management Ltd Lower Ground Floor 5 Royal Crescent Cheltenham Gloucestershire GL50 3DA
From: 14 November 2014To: 19 January 2018
The Southill Partnership Southall Business Park Cornbury Park Charlbury Oxfordshire OX7 3EW
From: 26 October 2000To: 14 November 2014
Timeline

20 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Oct 00
Director Left
Nov 10
Director Left
Nov 10
Director Left
Nov 11
Director Left
Nov 11
Director Left
Nov 13
Director Left
Nov 14
Director Left
Nov 14
Director Left
Jun 15
Director Left
Apr 16
Director Left
Apr 16
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Jul 19
Director Left
Apr 20
Director Left
Mar 21
Director Joined
Jul 21
Director Left
Aug 23
Director Left
Mar 26
Director Left
Mar 26
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

3 Active
23 Resigned

HM BLOCK MANAGEMENT LIMITED

Active
Hambrook Lane, Stoke GiffordBS34 8QB
Corporate secretary
Appointed 01 Mar 2026

FLYNN, Sian Pamela

Active
Hambrook Lane, Stoke GiffordBS34 8QB
Born July 1952
Director
Appointed 08 Jul 2019

JOHN, Bethan

Active
Hambrook Lane, Stoke GiffordBS34 8QB
Born May 1984
Director
Appointed 16 Mar 2018

ALBERY, Philip James

Resigned
22 Orchard Street, BristolBS1 5EH
Secretary
Appointed 26 Oct 2000
Resigned 25 Feb 2003

BLOCK MANAGEMENT, Easton Bevins

Resigned
Hambrook Lane, Stoke GiffordBS34 8QB
Secretary
Appointed 01 Apr 2020
Resigned 01 Mar 2026

WATSON, Alistair James

Resigned
119 Fielding Road, LondonW4 1DA
Secretary
Appointed 25 Feb 2003
Resigned 25 Nov 2008

WARWICK ESTATES PROPERTY MANAGEMENT LTD

Resigned
Edinburgh Way, HarlowCM20 2BN
Corporate secretary
Appointed 01 Dec 2017
Resigned 20 Mar 2020

BALASINGHAM, Vishal

Resigned
Hambrook Lane, Stoke GiffordBS34 8QB
Born February 1974
Director
Appointed 25 Nov 2008
Resigned 03 Mar 2026

CHAMBERLAIN, Mark Andrew Richard

Resigned
7 Eaton Crescent, BristolBS28 2EJ
Born April 1982
Director
Appointed 25 Nov 2008
Resigned 01 Jun 2015

CREE, Leila Mary

Resigned
7 Eaton Crescent, BristolBS8 2ET
Born September 1973
Director
Appointed 25 Nov 2008
Resigned 02 Feb 2016

ELDRED, Mathew Kevin

Resigned
Hambrook Lane, Stoke GiffordBS34 8QB
Born December 1988
Director
Appointed 19 Jul 2021
Resigned 03 Mar 2026

FEAR, Stephen Raymond, Dr

Resigned
33 Westgate, BristolBS1 6JR
Born August 1953
Director
Appointed 26 Oct 2000
Resigned 25 Feb 2003

FITZSIMONS, Denise

Resigned
7 Eaton Crescent, BristolBS8 2EJ
Born September 1969
Director
Appointed 25 Nov 2008
Resigned 27 Apr 2010

FREED, David Louis

Resigned
7 Eaton Crescent, BristolBS8 2EJ
Born February 1939
Director
Appointed 25 Nov 2008
Resigned 30 Aug 2013

GHAIDAN, Karim

Resigned
7 Downfield Road, BristolBS8 2TG
Born January 1960
Director
Appointed 01 Mar 2001
Resigned 25 Feb 2003

HOLLOWAY, Andrew Mark

Resigned
6 Eaton Crescent, BristolBS8 2EJ
Born November 1979
Director
Appointed 25 Nov 2008
Resigned 31 Mar 2016

JONES, Stuart

Resigned
Hawkfield Way, BristolBS14 0BB
Born November 1981
Director
Appointed 25 Nov 2008
Resigned 07 Apr 2020

LEAK, Samantha

Resigned
8 Eaton Crescent, BristolBS8 2EJ
Born February 1971
Director
Appointed 25 Nov 2008
Resigned 25 Aug 2011

LEE, John Philip Macarthur

Resigned
Garden Flat, LondonSW1V 4QG
Born May 1946
Director
Appointed 25 Feb 2003
Resigned 25 Nov 2008

POPHAM, Anthony

Resigned
Hawkfield Way, BristolBS14 0BB
Born July 1977
Director
Appointed 25 Nov 2008
Resigned 23 Aug 2023

SHABAN, Marie Capucine Lea Marcelle

Resigned
Hurle Road, CliftonBS8 2SY
Born March 1963
Director
Appointed 25 Nov 2008
Resigned 26 Aug 2014

STAFFORD, Sophie Louise

Resigned
Duck Lane, BristolBS21 6TP
Born February 1974
Director
Appointed 25 Nov 2008
Resigned 01 Oct 2013

THORNE, Timothy

Resigned
Waterside, LancasterLA1 1AY
Born March 1979
Director
Appointed 25 Nov 2008
Resigned 30 Sept 2010

TILLING, Simon Andrew

Resigned
8 Eaton Crescent, BristolBS8 2EJ
Born February 1981
Director
Appointed 25 Nov 2008
Resigned 29 Oct 2010

TYERS, Richard

Resigned
Hawkfield Way, BristolBS14 0BB
Born April 1989
Director
Appointed 14 Mar 2018
Resigned 12 Mar 2021

WATSON, Alistair James

Resigned
119 Fielding Road, LondonW4 1DA
Born July 1957
Director
Appointed 25 Feb 2003
Resigned 25 Nov 2008
Fundings
Financials
Latest Activities

Filing History

133

Termination Director Company With Name Termination Date
16 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2026
TM01Termination of Director
Change Corporate Secretary Company With Change Date
9 March 2026
CH04Change of Corporate Secretary Details
Appoint Corporate Secretary Company With Name Date
9 March 2026
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
9 March 2026
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
9 March 2026
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 October 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
21 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 August 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
23 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 April 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
1 April 2020
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 April 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
20 March 2020
TM02Termination of Secretary
Accounts With Accounts Type Dormant
22 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 July 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2018
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
20 February 2018
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
19 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 January 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 October 2015
AR01AR01
Accounts With Accounts Type Dormant
29 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 June 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 November 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 November 2014
AR01AR01
Termination Director Company With Name Termination Date
12 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
4 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2013
AR01AR01
Termination Director Company With Name
19 November 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
22 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2012
AR01AR01
Accounts With Accounts Type Dormant
18 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2011
AR01AR01
Termination Director Company With Name
15 November 2011
TM01Termination of Director
Termination Director Company With Name
15 November 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
8 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2010
AR01AR01
Change Person Director Company With Change Date
19 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2010
CH01Change of Director Details
Termination Director Company With Name
19 November 2010
TM01Termination of Director
Termination Director Company With Name
19 November 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
12 July 2010
AAAnnual Accounts
Change Account Reference Date Company Current Extended
27 November 2009
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 November 2009
AR01AR01
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Legacy
5 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
4 December 2008
AAAnnual Accounts
Legacy
4 December 2008
288bResignation of Director or Secretary
Legacy
4 December 2008
287Change of Registered Office
Legacy
4 December 2008
288aAppointment of Director or Secretary
Legacy
4 December 2008
288aAppointment of Director or Secretary
Legacy
4 December 2008
288aAppointment of Director or Secretary
Legacy
4 December 2008
288aAppointment of Director or Secretary
Legacy
4 December 2008
288aAppointment of Director or Secretary
Legacy
4 December 2008
288aAppointment of Director or Secretary
Legacy
3 December 2008
288aAppointment of Director or Secretary
Legacy
3 December 2008
288aAppointment of Director or Secretary
Legacy
3 December 2008
288aAppointment of Director or Secretary
Legacy
3 December 2008
288aAppointment of Director or Secretary
Legacy
3 December 2008
288aAppointment of Director or Secretary
Legacy
3 December 2008
288aAppointment of Director or Secretary
Legacy
3 December 2008
288aAppointment of Director or Secretary
Legacy
21 November 2008
363aAnnual Return
Accounts With Accounts Type Dormant
15 August 2008
AAAnnual Accounts
Legacy
1 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 July 2007
AAAnnual Accounts
Legacy
24 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 August 2006
AAAnnual Accounts
Legacy
30 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 September 2005
AAAnnual Accounts
Legacy
24 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 September 2004
AAAnnual Accounts
Legacy
29 November 2003
363sAnnual Return (shuttle)
Legacy
18 November 2003
88(2)R88(2)R
Legacy
18 November 2003
123Notice of Increase in Nominal Capital
Resolution
13 November 2003
RESOLUTIONSResolutions
Resolution
13 November 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
10 November 2003
AAAnnual Accounts
Legacy
7 October 2003
287Change of Registered Office
Legacy
10 April 2003
288bResignation of Director or Secretary
Legacy
10 April 2003
288bResignation of Director or Secretary
Legacy
10 April 2003
288bResignation of Director or Secretary
Legacy
10 April 2003
288aAppointment of Director or Secretary
Legacy
10 April 2003
288aAppointment of Director or Secretary
Legacy
4 March 2003
88(2)R88(2)R
Legacy
4 March 2003
88(2)R88(2)R
Legacy
20 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 June 2002
AAAnnual Accounts
Resolution
25 June 2002
RESOLUTIONSResolutions
Legacy
16 November 2001
363sAnnual Return (shuttle)
Legacy
13 March 2001
287Change of Registered Office
Legacy
12 March 2001
288aAppointment of Director or Secretary
Incorporation Company
26 October 2000
NEWINCIncorporation