4 COLLEGE ROAD CLIFTON MANAGEMENT LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS8 3JB

Company number 01408843
Status Active
Incorporation Date 12 January 1979
Company Type Private Limited Company
Address 4 COLLEGE ROAD, CLIFTON, BRISTOL, BS8 3JB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 15 December 2016 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 15 December 2015 with full list of shareholders Statement of capital on 2015-12-31 GBP 4 . The most likely internet sites of 4 COLLEGE ROAD CLIFTON MANAGEMENT LIMITED are www.4collegeroadcliftonmanagement.co.uk, and www.4-college-road-clifton-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and nine months. 4 College Road Clifton Management Limited is a Private Limited Company. The company registration number is 01408843. 4 College Road Clifton Management Limited has been working since 12 January 1979. The present status of the company is Active. The registered address of 4 College Road Clifton Management Limited is 4 College Road Clifton Bristol Bs8 3jb. . JEFFREY GRAY, Sarah Duff is a Secretary of the company. COOK, Timothy David is a Director of the company. GOUGH, Jane Helen Mcneil is a Director of the company. JEFFREY GRAY, Richard is a Director of the company. Secretary BURROUGH, Dorothy Alice has been resigned. Secretary JEFFREY GRAY, Richard has been resigned. Secretary JEFFREY GRAY, Sarah Duff has been resigned. Secretary ROBERTSON, Simon James has been resigned. Director APPLETON, Nigel John has been resigned. Director BURROUGH, Dorothy Alice has been resigned. Director GAYFORD, Nancy has been resigned. Director GOUGH, Grace Alexandra has been resigned. Director GOUGH, William Blanning has been resigned. Director JEFFREY GRAY, Sarah Duff has been resigned. Director ROBERTSON, Simon James has been resigned. Director STONES, John Michael has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
JEFFREY GRAY, Sarah Duff
Appointed Date: 28 January 2007

Director
COOK, Timothy David
Appointed Date: 21 August 2006
49 years old

Director
GOUGH, Jane Helen Mcneil
Appointed Date: 31 May 2008
61 years old

Director
JEFFREY GRAY, Richard
Appointed Date: 21 August 2006
59 years old

Resigned Directors

Secretary
BURROUGH, Dorothy Alice
Resigned: 03 September 1992

Secretary
JEFFREY GRAY, Richard
Resigned: 28 January 2007
Appointed Date: 11 October 1999

Secretary
JEFFREY GRAY, Sarah Duff
Resigned: 11 October 1999
Appointed Date: 10 January 1994

Secretary
ROBERTSON, Simon James
Resigned: 10 January 1994
Appointed Date: 03 September 1992

Director
APPLETON, Nigel John
Resigned: 03 December 1999
67 years old

Director
BURROUGH, Dorothy Alice
Resigned: 03 September 1992
112 years old

Director
GAYFORD, Nancy
Resigned: 15 December 2001
115 years old

Director
GOUGH, Grace Alexandra
Resigned: 30 November 1994
118 years old

Director
GOUGH, William Blanning
Resigned: 30 November 1994
122 years old

Director
JEFFREY GRAY, Sarah Duff
Resigned: 28 January 2007
Appointed Date: 10 January 1994
64 years old

Director
ROBERTSON, Simon James
Resigned: 10 January 1994
57 years old

Director
STONES, John Michael
Resigned: 31 May 2008
Appointed Date: 21 August 2006
67 years old

Persons With Significant Control

Mr Richard Jeffrey-Gray
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

4 COLLEGE ROAD CLIFTON MANAGEMENT LIMITED Events

27 Dec 2016
Confirmation statement made on 15 December 2016 with updates
18 Oct 2016
Total exemption full accounts made up to 31 March 2016
31 Dec 2015
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2015-12-31
  • GBP 4

22 Sep 2015
Total exemption full accounts made up to 31 March 2015
07 Jan 2015
Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 4

...
... and 70 more events
27 Oct 1987
Return made up to 17/03/87; full list of members

06 Feb 1987
Full accounts made up to 25 March 1986

06 Feb 1987
Return made up to 10/02/86; full list of members

12 May 1986
Secretary resigned;new secretary appointed;director resigned

12 May 1986
Secretary resigned;new secretary appointed;director resigned