Background WavePink WaveYellow Wave

ONE OAKFIELD PLACE CLIFTON MANAGEMENT CO. LIMITED (04226264)

ONE OAKFIELD PLACE CLIFTON MANAGEMENT CO. LIMITED (04226264) is an active UK company. incorporated on 31 May 2001. with registered office in Bristol. The company operates in the Real Estate Activities sector, engaged in residents property management. ONE OAKFIELD PLACE CLIFTON MANAGEMENT CO. LIMITED has been registered for 24 years. Current directors include CHAPMAN, Zoe, KAISER, Samuel, NAUGHTON, Richard and 2 others.

Company Number
04226264
Status
active
Type
ltd
Incorporated
31 May 2001
Age
24 years
Address
1 Oakfield Place, Bristol, BS8 2BJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CHAPMAN, Zoe, KAISER, Samuel, NAUGHTON, Richard, STOKES, Claire, WHITEHOUSE, Victoria
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ONE OAKFIELD PLACE CLIFTON MANAGEMENT CO. LIMITED

ONE OAKFIELD PLACE CLIFTON MANAGEMENT CO. LIMITED is an active company incorporated on 31 May 2001 with the registered office located in Bristol. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ONE OAKFIELD PLACE CLIFTON MANAGEMENT CO. LIMITED was registered 24 years ago.(SIC: 98000)

Status

active

Active since 24 years ago

Company No

04226264

LTD Company

Age

24 Years

Incorporated 31 May 2001

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 23 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (1 month ago)
Submitted on 9 March 2026 (Just now)

Next Due

Due by 14 March 2027
For period ending 28 February 2027
Contact
Address

1 Oakfield Place Oakfield Place Bristol, BS8 2BJ,

Previous Addresses

Top Floor Flat 1 Oakfield Place Oakfield Place Bristol BS8 2BJ England
From: 17 November 2018To: 24 April 2024
1 Garden Flat, 1 Oakfield Place Clifton Bristol BS8 2BJ
From: 8 August 2014To: 17 November 2018
50 the Mall the Mall Clifton Bristol BS8 4JG
From: 10 June 2013To: 8 August 2014
1 Oakfield Place Clifton Bristol BS8 2BJ
From: 31 May 2001To: 10 June 2013
Timeline

14 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
May 01
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Aug 22
Director Joined
Aug 22
Director Left
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

6 Active
11 Resigned

STOKES, Claire

Active
Oakfield Place, BristolBS8 2BJ
Secretary
Appointed 10 Nov 2023

CHAPMAN, Zoe

Active
Oakfield Place, BristolBS8 2BJ
Born January 1985
Director
Appointed 01 Jan 2022

KAISER, Samuel

Active
Oakfield Place, BristolBS8 2BJ
Born November 1998
Director
Appointed 10 Nov 2023

NAUGHTON, Richard

Active
Oakfield Place, BristolBS8 2BJ
Born January 1944
Director
Appointed 01 Jun 2010

STOKES, Claire

Active
Oakfield Place, BristolBS8 2BJ
Born August 1986
Director
Appointed 05 Nov 2018

WHITEHOUSE, Victoria

Active
Top Floor Flat 1 Oakfield Place, BristolBS8 2BJ
Born June 1997
Director
Appointed 10 Nov 2023

ARCHER, David

Resigned
Ground Floor Flat, CliftonBS8 2BJ
Secretary
Appointed 31 May 2001
Resigned 18 Mar 2004

DAUNCEY, Carolyn Louise

Resigned
Garden Flat, 1 Oakfield Place, BristolBS8 2BJ
Secretary
Appointed 31 May 2004
Resigned 05 Nov 2018

MITCHELL, Claire Deborah

Resigned
Top Floor Flat 1 Oakfield Place, BristolBS8 2BJ
Secretary
Appointed 05 Nov 2018
Resigned 10 Nov 2023

REDDING, Diana Elizabeth

Resigned
Rainbow House, WinscombeBS25 1LZ
Nominee secretary
Appointed 31 May 2001
Resigned 31 May 2001

ARCHER, David

Resigned
Ground Floor Flat, CliftonBS8 2BJ
Born July 1968
Director
Appointed 31 May 2001
Resigned 18 Mar 2004

DAUNCEY, Carolyn Louise

Resigned
Garden Flat, 1 Oakfield Place, BristolBS8 2BJ
Born March 1968
Director
Appointed 31 May 2004
Resigned 05 Nov 2018

FOX, James

Resigned
Flat 1 Marlborough House, BristolBS2 8EZ
Born January 1955
Director
Appointed 31 May 2001
Resigned 05 Nov 2018

LUMBIERRES BAYO, Marta

Resigned
Oakfield Place, BristolBS8 2BJ
Born February 1989
Director
Appointed 22 Jun 2018
Resigned 10 Nov 2023

MITCHELL, Claire Deborah

Resigned
Oakfield Place, BristolBS8 2BJ
Born October 1992
Director
Appointed 05 Nov 2018
Resigned 10 Nov 2023

NAUGHTON, Richard

Resigned
1 Oakfield Place, BristolBS8 2BJ
Born January 1944
Director
Appointed 31 May 2001
Resigned 22 Jun 2018

PESKETT, Rupert

Resigned
114 St Peters Road, ReadingRG6 1PH
Born December 1949
Director
Appointed 05 Jun 2004
Resigned 01 Jan 2022
Fundings
Financials
Latest Activities

Filing History

89

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
25 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
25 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
25 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
25 April 2024
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
25 April 2024
AP03Appointment of Secretary
Change Person Director Company With Change Date
24 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 April 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 April 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
24 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 February 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
13 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 February 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 November 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
17 November 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
17 November 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2016
AR01AR01
Accounts With Accounts Type Dormant
11 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2015
AR01AR01
Change Person Director Company With Change Date
19 June 2015
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
19 June 2015
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
19 June 2015
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
2 February 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 August 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 June 2014
AR01AR01
Accounts With Accounts Type Dormant
28 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
10 June 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
18 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Accounts With Accounts Type Dormant
9 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2011
AR01AR01
Change Sail Address Company
20 June 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
7 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2010
AR01AR01
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 February 2010
AAAnnual Accounts
Legacy
29 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
9 March 2009
AAAnnual Accounts
Legacy
25 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 March 2008
AAAnnual Accounts
Legacy
27 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 April 2007
AAAnnual Accounts
Legacy
15 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 February 2006
AAAnnual Accounts
Legacy
10 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 February 2005
AAAnnual Accounts
Legacy
2 August 2004
363sAnnual Return (shuttle)
Legacy
2 August 2004
288aAppointment of Director or Secretary
Legacy
20 July 2004
288cChange of Particulars
Legacy
1 July 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
1 July 2004
AAAnnual Accounts
Legacy
30 March 2004
288bResignation of Director or Secretary
Legacy
24 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 March 2003
AAAnnual Accounts
Legacy
16 July 2002
363sAnnual Return (shuttle)
Legacy
14 June 2001
288bResignation of Director or Secretary
Incorporation Company
31 May 2001
NEWINCIncorporation