Background WavePink WaveYellow Wave

5 CLIFT HOUSE ROAD MANAGEMENT COMPANY LIMITED (07364369)

5 CLIFT HOUSE ROAD MANAGEMENT COMPANY LIMITED (07364369) is an active UK company. incorporated on 2 September 2010. with registered office in Bristol. The company operates in the Real Estate Activities sector, engaged in residents property management. 5 CLIFT HOUSE ROAD MANAGEMENT COMPANY LIMITED has been registered for 15 years. Current directors include KHOLER, Tamara, MISTRY, Bhaven, REEVES, Clive and 2 others.

Company Number
07364369
Status
active
Type
private-limited-guarant-nsc
Incorporated
2 September 2010
Age
15 years
Address
30-31 St James Place, Bristol, BS16 9JB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
KHOLER, Tamara, MISTRY, Bhaven, REEVES, Clive, SMITH, George Thomas, WILLIAMS, Gareth
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
5

5 CLIFT HOUSE ROAD MANAGEMENT COMPANY LIMITED

5 CLIFT HOUSE ROAD MANAGEMENT COMPANY LIMITED is an active company incorporated on 2 September 2010 with the registered office located in Bristol. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 5 CLIFT HOUSE ROAD MANAGEMENT COMPANY LIMITED was registered 15 years ago.(SIC: 98000)

Status

active

Active since 15 years ago

Company No

07364369

PRIVATE-LIMITED-GUARANT-NSC Company

Age

15 Years

Incorporated 2 September 2010

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 16 April 2026 (Just now)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 2 September 2025 (7 months ago)
Submitted on 15 September 2025 (7 months ago)

Next Due

Due by 16 September 2026
For period ending 2 September 2026
Contact
Address

30-31 St James Place Mangotsfield Bristol, BS16 9JB,

Timeline

16 key events • 2010 - 2021

Funding Officers Ownership
Company Founded
Sept 10
Director Joined
May 11
Director Joined
May 11
Director Left
May 11
Director Joined
Sept 13
Director Left
Sept 13
Director Joined
Sept 13
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Dec 21
Director Joined
Dec 21
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

6 Active
7 Resigned

REEVES, Clive

Active
Mangotsfield, BristolBS16 9JB
Secretary
Appointed 01 Jul 2014

KHOLER, Tamara

Active
St James Place, BristolBS16 9JB
Born February 1992
Director
Appointed 26 Feb 2021

MISTRY, Bhaven

Active
St James Place, BristolBS16 9JB
Born August 1992
Director
Appointed 26 Feb 2021

REEVES, Clive

Active
Mangotsfield, BristolBS16 9JB
Born July 1978
Director
Appointed 03 Jan 2013

SMITH, George Thomas

Active
Mangotsfield, BristolBS16 9JB
Born July 1992
Director
Appointed 16 Sept 2015

WILLIAMS, Gareth

Active
Mangotsfield, BristolBS16 9JB
Born January 1978
Director
Appointed 03 Jan 2013

MAYO, Gillian

Resigned
Pooles Wharf Court, BristolBS8 4PD
Secretary
Appointed 02 Sept 2010
Resigned 01 Jul 2014

BAXTER-HUNTER, Francesca Ellen

Resigned
Mangotsfield, BristolBS16 9JB
Born September 1988
Director
Appointed 14 Dec 2015
Resigned 26 Feb 2021

BAXTER-HUNTER, Melissa Grace

Resigned
Mangotsfield, BristolBS16 9JB
Born September 1990
Director
Appointed 14 Dec 2015
Resigned 26 Feb 2021

BROCK, Steven

Resigned
5 Clift House Road, BristolBS8 4PD
Born December 1973
Director
Appointed 02 Sept 2010
Resigned 03 Jan 2013

HULLAH, Michael Carsten

Resigned
West Hay Road, WringtonBS40 5NR
Born April 1962
Director
Appointed 02 Sept 2010
Resigned 13 May 2011

MAYO, Gillian

Resigned
Pooles Wharf Court, BristolBS8 4PD
Born June 1959
Director
Appointed 02 Sept 2010
Resigned 16 Sept 2015

MCMAHON DOSSETT, Elaine

Resigned
52 Sunderland Road, East BoldonNE36 0NB
Born November 1983
Director
Appointed 02 Sept 2010
Resigned 14 Dec 2015
Fundings
Financials
Latest Activities

Filing History

56

Accounts With Accounts Type Total Exemption Full
16 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
22 December 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2021
AP01Appointment of Director
Gazette Notice Compulsory
23 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
18 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 July 2021
AAAnnual Accounts
Change Person Director Company With Change Date
1 October 2020
CH01Change of Director Details
Confirmation Statement With No Updates
1 October 2020
CS01Confirmation Statement
Change Person Secretary Company With Change Date
30 September 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 October 2014
AR01AR01
Appoint Person Secretary Company With Name Date
16 July 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 July 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
26 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 September 2013
AR01AR01
Appoint Person Director Company With Name
2 September 2013
AP01Appointment of Director
Termination Director Company With Name
2 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
2 September 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 September 2011
AR01AR01
Termination Director Company With Name
25 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
13 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 May 2011
AP01Appointment of Director
Incorporation Company
2 September 2010
NEWINCIncorporation