Background WavePink WaveYellow Wave

56 BELLEVUE CRESCENT CLIFTON LIMITED (05239268)

56 BELLEVUE CRESCENT CLIFTON LIMITED (05239268) is an active UK company. incorporated on 23 September 2004. with registered office in Bristol. The company operates in the Real Estate Activities sector, engaged in residents property management. 56 BELLEVUE CRESCENT CLIFTON LIMITED has been registered for 21 years. Current directors include DAVIES, Richard James, FRENCH, Claire, GIDLEY, Lois Kate.

Company Number
05239268
Status
active
Type
private-limited-guarant-nsc
Incorporated
23 September 2004
Age
21 years
Address
56 Bellevue Crescent, Bristol, BS8 4TF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DAVIES, Richard James, FRENCH, Claire, GIDLEY, Lois Kate
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
5

56 BELLEVUE CRESCENT CLIFTON LIMITED

56 BELLEVUE CRESCENT CLIFTON LIMITED is an active company incorporated on 23 September 2004 with the registered office located in Bristol. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 56 BELLEVUE CRESCENT CLIFTON LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05239268

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 23 September 2004

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 May 2025 (11 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

5 months left

Last Filed

Made up to 11 September 2025 (7 months ago)
Submitted on 15 September 2025 (7 months ago)

Next Due

Due by 25 September 2026
For period ending 11 September 2026
Contact
Address

56 Bellevue Crescent Clifton Bristol, BS8 4TF,

Timeline

5 key events • 2004 - 2021

Funding Officers Ownership
Company Founded
Sept 04
Director Joined
Jun 14
Director Left
Jun 14
Director Left
Sept 21
Director Joined
Sept 21
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

FRENCH, Claire Elizabeth

Active
Church Hill, BristolBS4 4LX
Secretary
Appointed 25 Feb 2005

DAVIES, Richard James

Active
Cliftonwood, BristolBS8 4TF
Born April 1979
Director
Appointed 02 Jan 2014

FRENCH, Claire

Active
Church Hill, BristolBS4 4LX
Born February 1974
Director
Appointed 25 Feb 2005

GIDLEY, Lois Kate

Active
Bellevue Crescent, BristolBS8 4TF
Born July 1993
Director
Appointed 13 Sept 2021

O'BRIEN, Paul Dean

Resigned
Oakdene, BristolBS48 1JR
Secretary
Appointed 23 Sept 2004
Resigned 28 Feb 2005

BRISTOL LEGAL SERVICES LIMITED

Resigned
Pembroke House, BristolBS2 8PE
Corporate secretary
Appointed 23 Sept 2004
Resigned 23 Sept 2004

DAVIS, Marilyn Ann

Resigned
24 Langley Road, BingleyBD16 4AB
Born July 1951
Director
Appointed 25 Feb 2005
Resigned 01 Jan 2014

DAVIS, Shaun Thomas

Resigned
Chelvey Road, BackwellBS48 4AA
Born July 1962
Director
Appointed 23 Sept 2004
Resigned 28 Feb 2005

FULLARD, Giles

Resigned
1st Floor Flat, BristolBS8 4TF
Born August 1975
Director
Appointed 25 Feb 2005
Resigned 01 Sept 2021

BOURSE NOMINEES LIMITED

Resigned
Pembroke House, BristolBS2 8PE
Corporate director
Appointed 23 Sept 2004
Resigned 23 Sept 2004

Persons with significant control

1

Miss Claire Elizabeth French

Active
56 Bellevue Crescent, BristolBS8 4TF
Born February 1974

Nature of Control

Significant influence or control
Notified 11 Sept 2016
Fundings
Financials
Latest Activities

Filing History

60

Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
25 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 September 2015
AR01AR01
Change Person Director Company With Change Date
28 September 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 September 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
17 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name
2 June 2014
AP01Appointment of Director
Termination Director Company With Name
2 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
1 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 October 2010
AR01AR01
Change Person Director Company With Change Date
4 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 June 2010
AAAnnual Accounts
Legacy
28 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 July 2009
AAAnnual Accounts
Legacy
30 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 July 2008
AAAnnual Accounts
Legacy
17 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 July 2007
AAAnnual Accounts
Legacy
13 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 April 2006
AAAnnual Accounts
Legacy
23 January 2006
363sAnnual Return (shuttle)
Legacy
23 January 2006
288aAppointment of Director or Secretary
Legacy
23 January 2006
288aAppointment of Director or Secretary
Legacy
23 January 2006
288aAppointment of Director or Secretary
Resolution
29 September 2004
RESOLUTIONSResolutions
Legacy
24 September 2004
288aAppointment of Director or Secretary
Legacy
24 September 2004
288aAppointment of Director or Secretary
Legacy
24 September 2004
288bResignation of Director or Secretary
Legacy
24 September 2004
288bResignation of Director or Secretary
Legacy
24 September 2004
287Change of Registered Office
Incorporation Company
23 September 2004
NEWINCIncorporation