BELLEVUE (CLIFTON) MANAGEMENT LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS1 6TB

Company number 04014576
Status Active
Incorporation Date 9 June 2000
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 10 WARING HOUSE, REDCLIFF HILL, BRISTOL, ENGLAND, BS1 6TB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Annual return made up to 9 June 2016 no member list; Register inspection address has been changed from 18 Badminton Road Downend Bristol BS16 6BQ England to 10 Waring House Redcliff Hill Bristol BS1 6TB. The most likely internet sites of BELLEVUE (CLIFTON) MANAGEMENT LIMITED are www.bellevuecliftonmanagement.co.uk, and www.bellevue-clifton-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. Bellevue Clifton Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04014576. Bellevue Clifton Management Limited has been working since 09 June 2000. The present status of the company is Active. The registered address of Bellevue Clifton Management Limited is 10 Waring House Redcliff Hill Bristol England Bs1 6tb. . PROPERTY LTD, Silver Fox is a Secretary of the company. BLOQUET, Samantha is a Director of the company. CROMPTON-SUMERSKILL, Philippa is a Director of the company. STODDART, Sarah Ruth is a Director of the company. Secretary CASTLE ESTATES RELOCATION SERVICES LIMITED has been resigned. Secretary LAND, Bernard Alan has been resigned. Secretary BNS SERVICES LIMITED has been resigned. Secretary HILLCREST ESTATE MANAGEMENT LIMITED has been resigned. Secretary PINSENT MASONS SECRETARIAL LIMITED has been resigned. Secretary UNITED COMPANY SECRETARIES has been resigned. Director ALLURED, Rachael has been resigned. Director BLOQUET, Samantha has been resigned. Director CARTLEDGE, David Edmund has been resigned. Director CHRISPIN, Simon Jonathan has been resigned. Director CROMPTON SUMMERSKILL, Philippa Claire Louise has been resigned. Director MAWSON, Elizabeth has been resigned. Director MAWSON, Philip has been resigned. Director SWANWICK, Howard Guy has been resigned. Director VENABLES, Peter has been resigned. Director WEBSTER, Daniel Peter, Dr has been resigned. Director PINSENT MASONS SECRETARIAL LIMITED has been resigned. The company operates in "Residents property management".


bellevue (clifton) management Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
PROPERTY LTD, Silver Fox
Appointed Date: 05 April 2016

Director
BLOQUET, Samantha
Appointed Date: 17 January 2011
53 years old

Director
CROMPTON-SUMERSKILL, Philippa
Appointed Date: 17 January 2011
66 years old

Director
STODDART, Sarah Ruth
Appointed Date: 23 March 2015
37 years old

Resigned Directors

Secretary
CASTLE ESTATES RELOCATION SERVICES LIMITED
Resigned: 30 March 2004
Appointed Date: 14 May 2003

Secretary
LAND, Bernard Alan
Resigned: 14 May 2003
Appointed Date: 01 June 2001

Secretary
BNS SERVICES LIMITED
Resigned: 05 April 2016
Appointed Date: 01 July 2011

Secretary
HILLCREST ESTATE MANAGEMENT LIMITED
Resigned: 09 June 2010
Appointed Date: 01 April 2004

Secretary
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 19 December 2000
Appointed Date: 09 June 2000

Secretary
UNITED COMPANY SECRETARIES
Resigned: 10 June 2011
Appointed Date: 25 June 2010

Director
ALLURED, Rachael
Resigned: 28 July 2005
Appointed Date: 06 January 2003
50 years old

Director
BLOQUET, Samantha
Resigned: 09 June 2010
Appointed Date: 24 August 2006
53 years old

Director
CARTLEDGE, David Edmund
Resigned: 08 December 2000
Appointed Date: 22 June 2000
78 years old

Director
CHRISPIN, Simon Jonathan
Resigned: 08 December 2000
Appointed Date: 22 June 2000
62 years old

Director
CROMPTON SUMMERSKILL, Philippa Claire Louise
Resigned: 09 June 2010
Appointed Date: 08 December 2000
66 years old

Director
MAWSON, Elizabeth
Resigned: 04 May 2012
Appointed Date: 17 January 2010
46 years old

Director
MAWSON, Philip
Resigned: 04 May 2012
Appointed Date: 17 January 2011
46 years old

Director
SWANWICK, Howard Guy
Resigned: 06 January 2003
Appointed Date: 08 December 2000
55 years old

Director
VENABLES, Peter
Resigned: 31 December 2013
Appointed Date: 05 April 2011
43 years old

Director
WEBSTER, Daniel Peter, Dr
Resigned: 23 March 2015
Appointed Date: 04 April 2008
47 years old

Director
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 22 June 2000
Appointed Date: 09 June 2000

BELLEVUE (CLIFTON) MANAGEMENT LIMITED Events

30 Apr 2017
Accounts for a dormant company made up to 30 June 2016
14 Jul 2016
Annual return made up to 9 June 2016 no member list
14 Jul 2016
Register inspection address has been changed from 18 Badminton Road Downend Bristol BS16 6BQ England to 10 Waring House Redcliff Hill Bristol BS1 6TB
14 Jul 2016
Director's details changed for Ms Philippa Crompton-Sumerskill on 1 May 2016
14 Jul 2016
Director's details changed for Ms Samantha Bloquet on 1 May 2016
...
... and 93 more events
16 Aug 2000
New director appointed
26 Jun 2000
Memorandum and Articles of Association
26 Jun 2000
Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association

26 Jun 2000
Director resigned
09 Jun 2000
Incorporation