Background WavePink WaveYellow Wave

6 HILLSIDE CLIFTON MANAGEMENT LIMITED (06264979)

6 HILLSIDE CLIFTON MANAGEMENT LIMITED (06264979) is an active UK company. incorporated on 31 May 2007. with registered office in Bristol. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. 6 HILLSIDE CLIFTON MANAGEMENT LIMITED has been registered for 18 years. Current directors include BURCHILL, Seya.

Company Number
06264979
Status
active
Type
ltd
Incorporated
31 May 2007
Age
18 years
Address
7 Uplands Drive, Bristol, BS31 3JH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BURCHILL, Seya
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
6

6 HILLSIDE CLIFTON MANAGEMENT LIMITED

6 HILLSIDE CLIFTON MANAGEMENT LIMITED is an active company incorporated on 31 May 2007 with the registered office located in Bristol. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. 6 HILLSIDE CLIFTON MANAGEMENT LIMITED was registered 18 years ago.(SIC: 82990)

Status

active

Active since 18 years ago

Company No

06264979

LTD Company

Age

18 Years

Incorporated 31 May 2007

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 5 January 2026 (3 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 9 June 2025 (10 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026
Contact
Address

7 Uplands Drive Saltford Bristol, BS31 3JH,

Previous Addresses

556 Bath Road Saltford Bristol BS31 3JN England
From: 12 August 2016To: 20 February 2017
Clifford House 10 High Street Wellington Somerset TA21 8RA
From: 31 May 2007To: 12 August 2016
Timeline

4 key events • 2007 - 2018

Funding Officers Ownership
Company Founded
May 07
Director Left
Feb 16
Director Joined
Feb 16
New Owner
Jun 18
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

1 Active
12 Resigned

BURCHILL, Seya

Active
Uplands Drive, BristolBS31 3JH
Born May 1944
Director
Appointed 18 Dec 2015

DANAVELL, Alan

Resigned
1 Fitzroy Circus, BristolBS20 7GR
Secretary
Appointed 29 Aug 2007
Resigned 01 Feb 2008

ELLISON, Paul

Resigned
20 Holyoake Street, WellingtonTA21 8LD
Secretary
Appointed 17 Jun 2009
Resigned 04 Nov 2013

GLASBERGEN, Caroline Hendrika

Resigned
29 Tereslake Green, BristolBS10 6LT
Secretary
Appointed 31 May 2007
Resigned 15 Aug 2007

MELHUISH, Carlie

Resigned
Parkwall Road, WarmleyBS30 8HA
Secretary
Appointed 13 Jun 2008
Resigned 17 Jun 2009

SERNA-BENEZET, Maria Cristina

Resigned
6 Victoria Court, BristolBS6 5SF
Secretary
Appointed 15 Aug 2007
Resigned 30 Aug 2007

OAK SECRETARIES LIMITED

Resigned
The Vinery, BristolBS40 8RD
Corporate secretary
Appointed 11 Jun 2008
Resigned 13 Jun 2008

COOK, Lisa

Resigned
Lower Brook Cottage, BristolBS39 4HU
Born September 1969
Director
Appointed 18 Feb 2008
Resigned 11 Jun 2008

COOK, Lisa

Resigned
Lower Brook Cottage, BristolBS39 4HU
Born September 1969
Director
Appointed 29 Aug 2007
Resigned 01 Feb 2008

EVELEIGH, Peter James

Resigned
12 Shuteleigh, WellingtonTA21 8PG
Born May 1944
Director
Appointed 13 Jun 2008
Resigned 01 Jan 2016

GLASBERGEN, Caroline Hendrika

Resigned
29 Tereslake Green, BristolBS10 6LT
Born January 1980
Director
Appointed 31 May 2007
Resigned 15 Aug 2007

SERNA-BENEZET, Maria Cristina

Resigned
6 Victoria Court, BristolBS6 5SF
Born March 1974
Director
Appointed 15 Aug 2007
Resigned 30 Aug 2007

YOUNG, Keith John

Resigned
50 Sheridan Way, BristolBS30 9UE
Born January 1943
Director
Appointed 31 May 2007
Resigned 30 Aug 2007

Persons with significant control

1

Mr Seya Burchill

Active
Uplands Drive, BristolBS31 3JH
Born May 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

73

Accounts With Accounts Type Total Exemption Full
5 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 February 2023
AAAnnual Accounts
Change Person Director Company With Change Date
8 July 2022
CH01Change of Director Details
Change To A Person With Significant Control
7 July 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 December 2021
AAAnnual Accounts
Change To A Person With Significant Control
15 October 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 June 2021
CH01Change of Director Details
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Change To A Person With Significant Control
11 June 2021
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
7 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 June 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
11 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 February 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 February 2017
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 August 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
12 August 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
29 February 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
24 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2014
AAAnnual Accounts
Termination Secretary Company With Name
4 November 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Change Person Director Company With Change Date
19 March 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2012
AR01AR01
Accounts With Accounts Type Dormant
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2011
AR01AR01
Accounts With Accounts Type Dormant
15 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 November 2009
AR01AR01
Accounts With Accounts Type Dormant
21 July 2009
AAAnnual Accounts
Legacy
8 July 2009
288aAppointment of Director or Secretary
Legacy
8 July 2009
288bResignation of Director or Secretary
Legacy
8 July 2009
287Change of Registered Office
Legacy
10 March 2009
363aAnnual Return
Gazette Filings Brought Up To Date
30 December 2008
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
29 December 2008
AAAnnual Accounts
Gazette Notice Compulsary
23 December 2008
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
18 June 2008
288aAppointment of Director or Secretary
Legacy
13 June 2008
287Change of Registered Office
Legacy
13 June 2008
288bResignation of Director or Secretary
Legacy
13 June 2008
288aAppointment of Director or Secretary
Legacy
12 June 2008
288aAppointment of Director or Secretary
Legacy
11 June 2008
288bResignation of Director or Secretary
Legacy
19 February 2008
288aAppointment of Director or Secretary
Legacy
18 February 2008
288bResignation of Director or Secretary
Legacy
18 February 2008
288bResignation of Director or Secretary
Legacy
15 October 2007
288aAppointment of Director or Secretary
Legacy
15 October 2007
288aAppointment of Director or Secretary
Legacy
30 August 2007
287Change of Registered Office
Legacy
30 August 2007
288bResignation of Director or Secretary
Legacy
30 August 2007
288bResignation of Director or Secretary
Legacy
30 August 2007
288bResignation of Director or Secretary
Legacy
15 August 2007
288aAppointment of Director or Secretary
Legacy
15 August 2007
288aAppointment of Director or Secretary
Legacy
15 August 2007
288bResignation of Director or Secretary
Legacy
15 August 2007
288bResignation of Director or Secretary
Incorporation Company
31 May 2007
NEWINCIncorporation