Background WavePink WaveYellow Wave

24 CLYDE ROAD CLIFTON MANAGEMENT COMPANY LIMITED (05628058)

24 CLYDE ROAD CLIFTON MANAGEMENT COMPANY LIMITED (05628058) is an active UK company. incorporated on 18 November 2005. with registered office in Bristol. The company operates in the Real Estate Activities sector, engaged in residents property management. 24 CLYDE ROAD CLIFTON MANAGEMENT COMPANY LIMITED has been registered for 20 years. Current directors include BROOMFIELD, Martin Charles, FLETCHER, Tara Louise, ORMEROD, Alexandra and 1 others.

Company Number
05628058
Status
active
Type
ltd
Incorporated
18 November 2005
Age
20 years
Address
Gowran House 56 Broad Street, Bristol, BS37 6AG
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BROOMFIELD, Martin Charles, FLETCHER, Tara Louise, ORMEROD, Alexandra, RICH, Graham Francis, Dr
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

24 CLYDE ROAD CLIFTON MANAGEMENT COMPANY LIMITED

24 CLYDE ROAD CLIFTON MANAGEMENT COMPANY LIMITED is an active company incorporated on 18 November 2005 with the registered office located in Bristol. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 24 CLYDE ROAD CLIFTON MANAGEMENT COMPANY LIMITED was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

05628058

LTD Company

Age

20 Years

Incorporated 18 November 2005

Size

N/A

Accounts

ARD: 29/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 8 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 August 2026
Period: 1 December 2024 - 29 November 2025

Confirmation Statement

Up to Date

14 days left

Last Filed

Made up to 15 April 2025 (1 year ago)
Submitted on 13 May 2025 (11 months ago)

Next Due

Due by 29 April 2026
For period ending 15 April 2026
Contact
Address

Gowran House 56 Broad Street Chipping Sodbury Bristol, BS37 6AG,

Previous Addresses

First Floor Flat 24 Clyde Road Redland Bristol BS6 6RW England
From: 7 December 2017To: 15 December 2022
Top Floor Flat, 24 Clyde Road Redland Bristol BS6 6RW
From: 3 January 2016To: 7 December 2017
Garden Flat, 24 Clyde Road Clyde Road Redland Bristol BS6 6RW
From: 18 March 2014To: 3 January 2016
C/O Dr F Forrest the Lodge Cobblestone Mews Clifton Bristol BS8 3DQ
From: 9 September 2013To: 18 March 2014
17 Upper Perry Hill Southville Bristol BS3 1NJ
From: 12 January 2012To: 9 September 2013
24 Clyde Road Redland Bristol BS6 6RW
From: 18 November 2005To: 12 January 2012
Timeline

17 key events • 2005 - 2022

Funding Officers Ownership
Company Founded
Nov 05
Director Left
Jan 12
Director Left
Sept 13
Director Joined
Sept 13
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Mar 14
Director Left
Mar 14
Director Left
Mar 16
Director Joined
Mar 16
Director Left
Mar 17
Director Left
Mar 17
Director Joined
Mar 17
Director Joined
Dec 17
Director Joined
Jul 22
Director Left
Jul 22
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

BROOMFIELD, Martin Charles

Active
Stock Hill, BristolBS35 1NL
Born August 1958
Director
Appointed 23 Jun 2017

FLETCHER, Tara Louise

Active
The Common, DevizesSN10 1SZ
Born April 1969
Director
Appointed 22 Mar 2016

ORMEROD, Alexandra

Active
Park Street, SalisburySP1 3AT
Born July 1965
Director
Appointed 14 Jul 2022

RICH, Graham Francis, Dr

Active
24 Clyde Road, BristolBS6 6RW
Born August 1961
Director
Appointed 07 Mar 2014

FORREST, Frances, Dr

Resigned
Cobblestone Mews, BristolBS8 3DQ
Secretary
Appointed 09 Sept 2013
Resigned 18 Mar 2014

LITTLEJOHNS, Suzanne

Resigned
Clyde Road, BristolBS6 6RW
Secretary
Appointed 18 Mar 2014
Resigned 03 Jan 2016

TAYLOR, Jonathan Edward

Resigned
Clyde Road, BristolBS6 6RW
Secretary
Appointed 03 Jan 2016
Resigned 20 Jun 2017

WARD, Natalie Rose Crawford

Resigned
Upper Perry Hill, BristolBS3 1NJ
Secretary
Appointed 18 Nov 2007
Resigned 09 Sept 2013

WILKINSON, Zelia May

Resigned
First Floor Flat 24 Clyde Road, BristolBS6 6RW
Secretary
Appointed 19 Jun 2006
Resigned 18 Nov 2007

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 18 Nov 2005
Resigned 18 Nov 2005

CURRAN, Aaron Joseph

Resigned
First Floor Flat 24 Clyde Road, BristolBS6 6RW
Born February 1978
Director
Appointed 19 Jun 2006
Resigned 18 Nov 2007

FORREST, Frances Clare, Dr

Resigned
Cobblestone Mews, BristolBS8 3DQ
Born August 1961
Director
Appointed 09 Sept 2013
Resigned 07 Mar 2014

LITTLEJOHNS, Suzanne

Resigned
24, Clyde Road, BristolBS6 6QW
Born August 1967
Director
Appointed 29 Jan 2014
Resigned 22 Mar 2016

MCCOLL, Iain Gordon

Resigned
Basement Flat 24 Clyde Road, BristolBS6 6RW
Born August 1975
Director
Appointed 19 Jun 2006
Resigned 04 Mar 2011

O'BRIEN, Paul Dean

Resigned
Oakdene, BristolBS48 1JR
Born March 1966
Director
Appointed 18 Nov 2005
Resigned 11 Jun 2006

PHELPS, Adam James Salisbury

Resigned
137a Whiteladies Road, BristolBS8 2PL
Born January 1971
Director
Appointed 18 Nov 2005
Resigned 26 Feb 2007

SPENCER, Wendy

Resigned
Redland, BristolBS6 6RW
Born August 1978
Director
Appointed 29 Jan 2014
Resigned 01 Apr 2017

STONE, Elizabeth Susan

Resigned
24 Clyde Road, BristolBS6 6RW
Born June 1984
Director
Appointed 01 Apr 2017
Resigned 25 Jul 2022

TAYLOR, Jon

Resigned
Redland, BristolBS6 6RW
Born July 1982
Director
Appointed 29 Jan 2014
Resigned 01 Apr 2017

WARD, Natalie Rose Crawford

Resigned
Upper Perry Hill, BristolBS3 1NJ
Born July 1977
Director
Appointed 05 Jan 2006
Resigned 09 Sept 2013
Fundings
Financials
Latest Activities

Filing History

92

Accounts With Accounts Type Total Exemption Full
8 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
15 December 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 August 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 August 2022
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
25 July 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
25 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
16 December 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Elect To Keep The Directors Residential Address Register Information On The Public Register
17 December 2018
EH02EH02
Elect To Keep The Directors Register Information On The Public Register
17 December 2018
EH01EH01
Elect To Keep The Secretaries Register Information On The Public Register
17 December 2018
EH03EH03
Accounts With Accounts Type Total Exemption Full
28 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 December 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 December 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
18 August 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
20 June 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
22 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Appoint Person Secretary Company With Name Date
4 January 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 January 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
3 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
24 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Accounts With Accounts Type Dormant
14 August 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
18 March 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name
18 March 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
18 March 2014
AP03Appointment of Secretary
Termination Director Company With Name
18 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
10 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
25 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
24 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
7 February 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 December 2013
AR01AR01
Termination Director Company With Name
9 September 2013
TM01Termination of Director
Termination Secretary Company With Name
9 September 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
9 September 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
9 September 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
9 September 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
25 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2012
AR01AR01
Accounts With Accounts Type Dormant
16 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2012
AR01AR01
Termination Director Company With Name
18 January 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
12 January 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
22 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
21 December 2010
AR01AR01
Accounts With Accounts Type Dormant
25 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2010
AR01AR01
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 September 2009
AAAnnual Accounts
Legacy
13 February 2009
363aAnnual Return
Legacy
13 February 2009
288cChange of Particulars
Legacy
16 December 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
30 September 2008
AAAnnual Accounts
Legacy
11 December 2007
288aAppointment of Director or Secretary
Legacy
3 December 2007
363aAnnual Return
Legacy
3 December 2007
288bResignation of Director or Secretary
Legacy
3 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
21 October 2007
AAAnnual Accounts
Legacy
26 February 2007
288bResignation of Director or Secretary
Legacy
23 January 2007
363aAnnual Return
Legacy
18 December 2006
287Change of Registered Office
Legacy
28 June 2006
288bResignation of Director or Secretary
Legacy
28 June 2006
288aAppointment of Director or Secretary
Legacy
28 June 2006
288aAppointment of Director or Secretary
Legacy
28 June 2006
288aAppointment of Director or Secretary
Legacy
28 June 2006
288aAppointment of Director or Secretary
Legacy
1 December 2005
288bResignation of Director or Secretary
Incorporation Company
18 November 2005
NEWINCIncorporation