Background WavePink WaveYellow Wave

4, WOODLAND ROAD, CLIFTON, MANAGEMENT, LIMITED (04313903)

4, WOODLAND ROAD, CLIFTON, MANAGEMENT, LIMITED (04313903) is an active UK company. incorporated on 31 October 2001. with registered office in Bristol. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation. 4, WOODLAND ROAD, CLIFTON, MANAGEMENT, LIMITED has been registered for 24 years. Current directors include CLOTHIER, Anthony John, FEAR, Leon, SAINI, Pardeep.

Company Number
04313903
Status
active
Type
ltd
Incorporated
31 October 2001
Age
24 years
Address
4 Woodland Road, Bristol, BS8 1TA
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
CLOTHIER, Anthony John, FEAR, Leon, SAINI, Pardeep
SIC Codes
55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
4

4, WOODLAND ROAD, CLIFTON, MANAGEMENT, LIMITED

4, WOODLAND ROAD, CLIFTON, MANAGEMENT, LIMITED is an active company incorporated on 31 October 2001 with the registered office located in Bristol. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation. 4, WOODLAND ROAD, CLIFTON, MANAGEMENT, LIMITED was registered 24 years ago.(SIC: 55900)

Status

active

Active since 24 years ago

Company No

04313903

LTD Company

Age

24 Years

Incorporated 31 October 2001

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 28 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 10 October 2025 (6 months ago)
Submitted on 10 October 2025 (6 months ago)

Next Due

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

4 Woodland Road Clifton Bristol, BS8 1TA,

Timeline

7 key events • 2001 - 2022

Funding Officers Ownership
Company Founded
Oct 01
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Oct 17
Director Left
Oct 21
Director Joined
Nov 22
Director Joined
Nov 22
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

CLOTHIER, Anthony John

Active
Ground Floor Flat, CliftonBS8 1TA
Secretary
Appointed 20 Jan 2009

CLOTHIER, Anthony John

Active
Ground Floor Flat, CliftonBS8 1TA
Born June 1957
Director
Appointed 25 Jun 2003

FEAR, Leon

Active
Great George Street, BristolBS1 5QT
Born September 1983
Director
Appointed 17 Nov 2022

SAINI, Pardeep

Active
Flat 3, BristolBS8 1TA
Born June 1987
Director
Appointed 17 Nov 2022

ALBERY, Philip James

Resigned
Garden Flat 94 Pembroke Road, BristolBS8 3EG
Secretary
Appointed 31 Oct 2001
Resigned 25 Jun 2003

FEAR, Leon

Resigned
First Floor Flat 4 Woodland Road, BristolBS8 1TA
Secretary
Appointed 25 Jun 2003
Resigned 04 Feb 2008

JORDAN, Guy Matthew, Dr.

Resigned
4 Woodland Road, BristolBS8 1TA
Secretary
Appointed 19 Mar 2008
Resigned 15 Dec 2013

FEAR, Leon

Resigned
First Floor Flat 4 Woodland Road, BristolBS8 1TA
Born September 1983
Director
Appointed 25 Jun 2003
Resigned 04 Feb 2008

FEAR, Stephen Raymond, Dr

Resigned
33 Westgate, BristolBS1 6JR
Born August 1953
Director
Appointed 31 Oct 2001
Resigned 25 Jun 2003

GHAIDAN, Karim

Resigned
7 Downfield Road, BristolBS8 2TG
Born January 1960
Director
Appointed 31 Oct 2001
Resigned 25 Jun 2003

JORDAN, Ben Nicholas, Dr.

Resigned
4 Woodland Road, BristolBS8 1TA
Born October 1977
Director
Appointed 19 Mar 2008
Resigned 27 Mar 2015

JORDAN, Guy Matthew, Dr.

Resigned
4 Woodland Road, BristolBS8 1TA
Born January 1972
Director
Appointed 19 Mar 2008
Resigned 15 Dec 2013

LEOW, Wee Jone

Resigned
Flat 4, BristolBS8 1TA
Born January 1975
Director
Appointed 28 Oct 2017
Resigned 12 Oct 2021
Fundings
Financials
Latest Activities

Filing History

71

Confirmation Statement With No Updates
10 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2022
AP01Appointment of Director
Confirmation Statement With Updates
12 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 October 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
12 October 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
18 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
11 June 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
11 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 October 2017
AP01Appointment of Director
Confirmation Statement With No Updates
28 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2015
AR01AR01
Termination Director Company With Name Termination Date
18 November 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 November 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 November 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
8 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Accounts With Accounts Type Dormant
18 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2013
AR01AR01
Accounts With Accounts Type Dormant
18 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2012
AR01AR01
Accounts With Accounts Type Dormant
24 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2011
AR01AR01
Accounts With Accounts Type Dormant
16 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2010
AR01AR01
Accounts With Accounts Type Dormant
9 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2009
AR01AR01
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 August 2009
AAAnnual Accounts
Legacy
18 March 2009
363aAnnual Return
Legacy
9 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
28 July 2008
AAAnnual Accounts
Legacy
16 April 2008
288aAppointment of Director or Secretary
Legacy
16 April 2008
288aAppointment of Director or Secretary
Legacy
27 March 2008
363sAnnual Return (shuttle)
Legacy
11 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
15 August 2007
AAAnnual Accounts
Legacy
27 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 July 2006
AAAnnual Accounts
Legacy
20 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 November 2005
AAAnnual Accounts
Legacy
29 November 2004
363sAnnual Return (shuttle)
Legacy
27 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 October 2003
AAAnnual Accounts
Legacy
6 September 2003
288aAppointment of Director or Secretary
Legacy
15 July 2003
88(2)R88(2)R
Legacy
15 July 2003
288bResignation of Director or Secretary
Legacy
15 July 2003
288bResignation of Director or Secretary
Legacy
15 July 2003
288bResignation of Director or Secretary
Legacy
15 July 2003
288aAppointment of Director or Secretary
Legacy
15 July 2003
287Change of Registered Office
Accounts With Accounts Type Dormant
10 February 2003
AAAnnual Accounts
Legacy
28 November 2002
363sAnnual Return (shuttle)
Legacy
16 August 2002
225Change of Accounting Reference Date
Incorporation Company
31 October 2001
NEWINCIncorporation