Background WavePink WaveYellow Wave

CLIFTONWOOD (BRISTOL) MANAGEMENT COMPANY LIMITED (06936760)

CLIFTONWOOD (BRISTOL) MANAGEMENT COMPANY LIMITED (06936760) is an active UK company. incorporated on 17 June 2009. with registered office in Bristol. The company operates in the Real Estate Activities sector, engaged in residents property management. CLIFTONWOOD (BRISTOL) MANAGEMENT COMPANY LIMITED has been registered for 16 years. Current directors include ALLAN, Stephen Russell, JAMES, Nicholas David, LEWIS, Susan and 3 others.

Company Number
06936760
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 June 2009
Age
16 years
Address
256 Southmead Road, Bristol, BS10 5EN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ALLAN, Stephen Russell, JAMES, Nicholas David, LEWIS, Susan, MCDOUGALL, Colin Ronald, SCOTT, Robert, WYSE, Catherine
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLIFTONWOOD (BRISTOL) MANAGEMENT COMPANY LIMITED

CLIFTONWOOD (BRISTOL) MANAGEMENT COMPANY LIMITED is an active company incorporated on 17 June 2009 with the registered office located in Bristol. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CLIFTONWOOD (BRISTOL) MANAGEMENT COMPANY LIMITED was registered 16 years ago.(SIC: 98000)

Status

active

Active since 16 years ago

Company No

06936760

PRIVATE-LIMITED-GUARANT-NSC Company

Age

16 Years

Incorporated 17 June 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 15 July 2025 (8 months ago)
Submitted on 16 July 2025 (8 months ago)

Next Due

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

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

Previous Addresses

C/O Adam Church 4 Westbury Mews Westbury-on-Trym Bristol BS9 3QA
From: 4 February 2014To: 1 June 2016
C/O C/O Adam Church Cotebank Mews 152 Westbury Road Westbury-on-Trym Bristol BS9 3AL United Kingdom
From: 29 July 2011To: 4 February 2014
Cotebans Mews 152 Westbury Road Bristol Avon BS9 3AL
From: 5 July 2011To: 29 July 2011
Marlborough House 298 Regents Park Road London N3 2UU
From: 22 February 2010To: 5 July 2011
50 Lancaster Road Enfield Middlesex EN2 0BY
From: 17 June 2009To: 22 February 2010
Timeline

51 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Jun 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Left
Apr 10
Director Left
Apr 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Left
Dec 10
Director Joined
Jan 11
Director Joined
Jul 11
Director Joined
Dec 11
Director Left
Feb 12
Director Joined
Apr 12
Director Left
Jun 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Jan 15
Director Joined
May 15
Director Left
May 15
Director Left
Oct 17
Director Joined
Dec 17
Director Left
Dec 17
Director Joined
Dec 17
Director Left
Jul 18
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Jan 19
Director Left
Jan 21
Director Left
Jan 21
Director Joined
Jan 21
Director Left
May 21
Director Left
May 21
Director Joined
May 21
Director Left
Sept 21
Director Joined
Nov 21
Director Left
Nov 21
Director Joined
Mar 22
Director Left
Mar 22
Director Joined
Nov 22
Director Left
Feb 23
Director Left
Oct 23
Director Left
Nov 23
Director Left
Aug 24
Director Left
Aug 25
Director Joined
Sept 25
Director Joined
Sept 25
0
Funding
50
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

ADAM CHURCH LTD

Active
Southmead Road, BristolBS10 5EN
Corporate secretary
Appointed 14 Mar 2024

ALLAN, Stephen Russell

Active
Southmead Road, BristolBS10 5EN
Born September 1980
Director
Appointed 16 Mar 2022

JAMES, Nicholas David

Active
Southmead Road, BristolBS10 5EN
Born March 1960
Director
Appointed 07 Sept 2025

LEWIS, Susan

Active
Southmead Road, BristolBS10 5EN
Born July 1954
Director
Appointed 26 May 2021

MCDOUGALL, Colin Ronald

Active
Southmead Road, BristolBS10 5EN
Born January 1967
Director
Appointed 17 Oct 2018

SCOTT, Robert

Active
Southmead Road, BristolBS10 5EN
Born June 1959
Director
Appointed 03 Sept 2025

WYSE, Catherine

Active
Southmead Road, BristolBS10 5EN
Born April 1955
Director
Appointed 07 May 2015

CHURCH, Adam

Resigned
Southmead Road, BristolBS10 5EN
Secretary
Appointed 01 Jul 2011
Resigned 14 Mar 2024

DEAN, Susan

Resigned
Old School Lane, BristolBS8 4TY
Secretary
Appointed 23 Sept 2009
Resigned 07 Apr 2010

EDWARDS, Stephen Paul

Resigned
Old School Lane, BristolBS8 4TY
Secretary
Appointed 23 Sept 2009
Resigned 07 Apr 2010

HOBBS, Kelly

Resigned
298 Regents Park Road, LondonN3 2UU
Secretary
Appointed 02 Feb 2011
Resigned 30 Jun 2011

WHITE, Terrence Robert

Resigned
298 Regents Park Road, LondonN3 2UU
Secretary
Appointed 12 Aug 2009
Resigned 01 Feb 2011

CRABTREE PM LIMITED

Resigned
298 Regents Park Road, LondonN3 2UU
Corporate secretary
Appointed 12 Aug 2009
Resigned 30 Jun 2011

ALBERY, Alexandra Jean

Resigned
Old School Lane, BristolBS8 4TY
Born August 1953
Director
Appointed 23 Nov 2010
Resigned 20 Feb 2012

BOWREY, Robert

Resigned
Southmead Road, BristolBS10 5EN
Born August 1965
Director
Appointed 17 Nov 2021
Resigned 20 Aug 2025

CHAPMAN, Colin James

Resigned
Old School Lane, BristolBS8 4TY
Born June 1964
Director
Appointed 23 Nov 2010
Resigned 23 Oct 2023

CLIFFORD, Angela Celia

Resigned
Southmead Road, BristolBS10 5EN
Born May 1950
Director
Appointed 28 Apr 2012
Resigned 19 Aug 2024

DAVIS, Andrew Simon

Resigned
Kerry Avenue, StanmoreHA7 4NL
Born July 1963
Director
Appointed 17 Jun 2009
Resigned 17 Jun 2009

DEAN, Susan

Resigned
Old School Lane, BristolBS8 4TY
Born October 1956
Director
Appointed 23 Sept 2009
Resigned 07 Apr 2010

EDWARDS, Stephen Paul

Resigned
Old School Lane, BristolBS8 4TY
Born September 1955
Director
Appointed 23 Sept 2009
Resigned 07 Apr 2010

FENNELL, Jenny

Resigned
Southmead Road, BristolBS10 5EN
Born December 1951
Director
Appointed 25 Nov 2013
Resigned 05 May 2021

GARDNER, Karen Lynn

Resigned
Southmead Road, BristolBS10 5EN
Born August 1963
Director
Appointed 25 Jan 2021
Resigned 23 Nov 2021

GARDNER, Nigel Royston

Resigned
Southmead Road, BristolBS10 5EN
Born January 1953
Director
Appointed 21 Nov 2022
Resigned 20 Nov 2023

GARDNER, Nigel Royston

Resigned
Old School Lane, BristolBS8 4TY
Born January 1953
Director
Appointed 23 Nov 2010
Resigned 25 Jan 2021

GARLAND, Adrian

Resigned
Old School Lane, BristolBS8 4TY
Born August 1973
Director
Appointed 23 Nov 2010
Resigned 12 Jun 2013

HOLLIDAY, James Thomas

Resigned
Flat 2, BeaconsfieldHP9 1LJ
Born August 1955
Director
Appointed 17 Jun 2009
Resigned 24 Nov 2010

HOWARD, Simon Richard

Resigned
Southmead Road, BristolBS10 5EN
Born July 1966
Director
Appointed 06 Dec 2017
Resigned 20 May 2021

KOEHLI, Carol Susan

Resigned
Southmead Road, BristolBS10 5EN
Born August 1958
Director
Appointed 24 Oct 2018
Resigned 27 Sept 2021

LEWIS, Susan

Resigned
Westbury Mews, BristolBS9 3QA
Born July 1954
Director
Appointed 05 Jan 2015
Resigned 11 May 2015

MITCHELL, Ian John

Resigned
Southmead Road, BristolBS10 5EN
Born January 1969
Director
Appointed 30 Jan 2019
Resigned 21 Jan 2021

MUIR, Helen

Resigned
Southmead Road, BristolBS10 5EN
Born October 1960
Director
Appointed 14 Dec 2017
Resigned 08 Oct 2018

MUIR, Helen

Resigned
Southmead Road, BristolBS10 5EN
Born October 1960
Director
Appointed 09 Dec 2011
Resigned 16 Oct 2017

ROBERTS, John Wynne David

Resigned
Southmead Road, BristolBS10 5EN
Born August 1955
Director
Appointed 23 Nov 2010
Resigned 01 Aug 2018

SCOTT, Robert

Resigned
Southmead Road, BristolBS10 5EN
Born June 1959
Director
Appointed 01 Nov 2018
Resigned 08 Feb 2023

STUPPLES, Mark

Resigned
Southmead Road, BristolBS10 5EN
Born January 1962
Director
Appointed 17 Oct 2018
Resigned 23 Mar 2022
Fundings
Financials
Latest Activities

Filing History

107

Accounts With Accounts Type Micro Entity
23 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
16 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
14 March 2024
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
14 March 2024
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Micro Entity
4 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 February 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
20 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
16 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
17 November 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
28 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
15 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
25 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
5 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
21 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
18 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
6 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
28 July 2017
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
27 April 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
20 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 June 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
26 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 August 2015
AR01AR01
Appoint Person Director Company With Name Date
11 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
9 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 August 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
4 February 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
25 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 November 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 July 2013
AR01AR01
Termination Director Company With Name
12 June 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
15 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 July 2012
AR01AR01
Appoint Person Director Company With Name
28 April 2012
AP01Appointment of Director
Termination Director Company With Name
24 February 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
30 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
9 December 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
16 August 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
29 July 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
29 July 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
29 July 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
5 July 2011
TM02Termination of Secretary
Termination Secretary Company With Name
5 July 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
5 July 2011
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
3 March 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
3 March 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
6 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 December 2010
AP01Appointment of Director
Termination Director Company With Name
14 December 2010
TM01Termination of Director
Change Person Secretary Company With Change Date
2 November 2010
CH03Change of Secretary Details
Change Corporate Secretary Company With Change Date
24 August 2010
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date No Member List
21 July 2010
AR01AR01
Accounts With Accounts Type Dormant
7 June 2010
AAAnnual Accounts
Termination Secretary Company With Name
21 April 2010
TM02Termination of Secretary
Termination Director Company With Name
21 April 2010
TM01Termination of Director
Termination Director Company With Name
21 April 2010
TM01Termination of Director
Termination Secretary Company With Name
21 April 2010
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
22 February 2010
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
22 February 2010
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
22 February 2010
AP03Appointment of Secretary
Appoint Corporate Secretary Company With Name
22 February 2010
AP04Appointment of Corporate Secretary
Appoint Person Secretary Company With Name
4 November 2009
AP03Appointment of Secretary
Appoint Person Director Company With Name
4 November 2009
AP01Appointment of Director
Appoint Person Secretary Company With Name
4 November 2009
AP03Appointment of Secretary
Appoint Person Director Company With Name
4 November 2009
AP01Appointment of Director
Legacy
26 June 2009
288aAppointment of Director or Secretary
Legacy
25 June 2009
288bResignation of Director or Secretary
Incorporation Company
17 June 2009
NEWINCIncorporation