Background WavePink WaveYellow Wave

107 PEMBROKE ROAD CLIFTON MANAGEMENT COMPANY LIMITED (05192376)

107 PEMBROKE ROAD CLIFTON MANAGEMENT COMPANY LIMITED (05192376) is an active UK company. incorporated on 29 July 2004. with registered office in Bristol. The company operates in the Real Estate Activities sector, engaged in residents property management. 107 PEMBROKE ROAD CLIFTON MANAGEMENT COMPANY LIMITED has been registered for 21 years. Current directors include BEAUMONT, Alan, BUTLER, Daniel Aidan Philip, MOUTAFIS, Francesca.

Company Number
05192376
Status
active
Type
ltd
Incorporated
29 July 2004
Age
21 years
Address
256 Southmead Road, Bristol, BS10 5EN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BEAUMONT, Alan, BUTLER, Daniel Aidan Philip, MOUTAFIS, Francesca
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

107 PEMBROKE ROAD CLIFTON MANAGEMENT COMPANY LIMITED

107 PEMBROKE ROAD CLIFTON MANAGEMENT COMPANY LIMITED is an active company incorporated on 29 July 2004 with the registered office located in Bristol. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 107 PEMBROKE ROAD CLIFTON MANAGEMENT COMPANY LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05192376

LTD Company

Age

21 Years

Incorporated 29 July 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 22 March 2026 (1 month ago)
Submitted on 23 March 2026 (1 month ago)

Next Due

Due by 5 April 2027
For period ending 22 March 2027
Contact
Address

256 Southmead Road Westbury-On-Trym Bristol, BS10 5EN,

Previous Addresses

18 Badminton Road Downend Bristol BS16 6BQ
From: 3 August 2012To: 4 January 2023
107 Pembroke Road Clifton Bristol BS8 3EF
From: 29 July 2004To: 3 August 2012
Timeline

8 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Jul 04
Director Joined
Jul 10
Director Left
Jul 10
Director Left
Apr 12
Director Left
Apr 15
Director Joined
Sept 15
Director Left
Apr 21
Director Joined
Jan 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

ADAM CHURCH LTD

Active
Southmead Road, BristolBS10 5EN
Corporate secretary
Appointed 04 Jan 2023

BEAUMONT, Alan

Active
Southmead Road, BristolBS10 5EN
Born October 1972
Director
Appointed 19 Aug 2004

BUTLER, Daniel Aidan Philip

Active
Badminton Road, BristolBS16 6BQ
Born August 1977
Director
Appointed 19 Aug 2004

MOUTAFIS, Francesca

Active
Southmead Road, BristolBS10 5EN
Born April 1987
Director
Appointed 09 Jan 2025

BUTLER, Daniel Aidan Philip

Resigned
Flat 9 107 Pembroke Road, BristolBS8 3EF
Secretary
Appointed 19 Aug 2004
Resigned 15 Jul 2010

EASTMAN, David

Resigned
Seafield Lodge 5 Ivywell Road, BristolBS9 1NX
Secretary
Appointed 29 Jul 2004
Resigned 19 Aug 2004

RISO, Francesco

Resigned
Badminton Road, BristolBS16 6BQ
Secretary
Appointed 10 Apr 2012
Resigned 25 Jul 2012

TREW, Nicholas Paul

Resigned
107 Pembroke Road, BristolBS8 3EF
Secretary
Appointed 15 Jul 2010
Resigned 01 Feb 2012

BNS SERVICES LIMITED

Resigned
Badminton Road, BristolBS16 6BQ
Corporate secretary
Appointed 25 Jul 2012
Resigned 04 Jan 2023

EARLEY, Alexandra Louise

Resigned
Flat 3 107 Pembroke Road, BristolBS8 3EF
Born May 1978
Director
Appointed 19 Aug 2004
Resigned 01 Aug 2008

EASTMAN, Cynthia Ann

Resigned
5 Stoke Park Road, BristolBS9 1LE
Born March 1957
Director
Appointed 29 Jul 2004
Resigned 19 Aug 2004

EASTMAN, David

Resigned
Seafield Lodge 5 Ivywell Road, BristolBS9 1NX
Born January 1954
Director
Appointed 29 Jul 2004
Resigned 19 Aug 2004

HALL, Christopher Charles

Resigned
The Old Bakehouse, BristolBS48 2QW
Born February 1965
Director
Appointed 19 Aug 2004
Resigned 17 Feb 2006

TREW, Nicholas Paul

Resigned
107 Pembroke Road, BristolBS8 3EF
Born January 1982
Director
Appointed 15 Jul 2010
Resigned 28 Apr 2012

TURNBULL, Ian

Resigned
Badminton Road, BristolBS16 6BQ
Born January 1951
Director
Appointed 19 Aug 2004
Resigned 30 Jul 2014

WELCH, Lynsey

Resigned
Badminton Road, BristolBS16 6BQ
Born October 1984
Director
Appointed 01 Sept 2015
Resigned 09 Apr 2021

WILLS, Emily

Resigned
Flat 7, BristolBS8 3EF
Born September 1977
Director
Appointed 19 Aug 2004
Resigned 15 Jul 2010
Fundings
Financials
Latest Activities

Filing History

79

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