Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BERKELEY HOUSE CLIFTON LIMITED
Company Information for

BERKELEY HOUSE CLIFTON LIMITED

A M PROPERTY SERVICES, 4 NEWLYN AVENUE, BRISTOL, BS9 1BP,
Company Registration Number
02248960
Private Limited Company
Active

Company Overview

About Berkeley House Clifton Ltd
BERKELEY HOUSE CLIFTON LIMITED was founded on 1988-04-27 and has its registered office in Bristol. The organisation's status is listed as "Active". Berkeley House Clifton Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BERKELEY HOUSE CLIFTON LIMITED
 
Legal Registered Office
A M PROPERTY SERVICES
4 NEWLYN AVENUE
BRISTOL
BS9 1BP
Other companies in BS16
 
Filing Information
Company Number 02248960
Company ID Number 02248960
Date formed 1988-04-27
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 10/07/2015
Return next due 07/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-07 04:07:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BERKELEY HOUSE CLIFTON LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BERKELEY HOUSE CLIFTON LIMITED

Current Directors
Officer Role Date Appointed
ALASDAIR MEADOWS
Company Secretary 2018-07-01
OLIVER BROWN
Director 2015-03-24
TIMOTHY WILLIAM FRASER
Director 2016-07-25
JAMES SEYMOUR REDSHAW
Director 2008-03-19
SIMON JAMES ASHLEY SMITH
Director 2015-01-18
ANTHONY CHARLES WOOD
Director 2017-12-11
Previous Officers
Officer Role Date Appointed Date Resigned
WOODS BLOCK MANAGEMENT LIMITED
Company Secretary 2015-01-07 2017-12-31
JAMES KENNETH LLOYD MORGAN
Director 2015-01-18 2017-12-07
WILLIAM SIMON BAKER
Director 2014-03-25 2016-07-18
JESSICA MILLER
Director 2015-01-18 2015-03-24
BNS SERVICES LIMITED
Company Secretary 2011-12-19 2015-01-07
GEORGE ALEXANDER MARCHAND
Director 2010-10-12 2014-03-25
HILLCREST ESTATE MANAGEMENT LIMITED
Company Secretary 2007-11-12 2011-12-17
MICHAEL BATES
Director 2010-01-21 2011-03-09
LIANA ROUX
Director 2009-02-23 2011-01-28
COSTAS EFTHYMIOU
Director 2008-04-01 2010-10-12
ALISON BLADES
Director 2008-04-01 2009-10-07
SCOTT JOWETT
Director 2006-11-28 2009-01-15
ALEXANDER HOMER
Director 2006-11-28 2008-11-24
COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED
Company Secretary 2005-08-30 2007-11-11
LOUISE ELEANOR ENGLAND
Director 2003-10-20 2007-04-16
DOMINIC DESMOND PHELIM O'NEILL
Director 1998-12-14 2006-11-28
PETER JAMES STEEL
Director 2001-10-15 2006-11-28
PETER JAMES MASON
Company Secretary 2001-06-25 2005-08-31
PATRICIA ANNE ANDREW
Director 2001-10-15 2003-10-20
IAN PAUL BEARD
Director 2000-02-28 2001-10-15
STUART FINNEY
Company Secretary 2001-03-09 2001-06-25
BERNARD ALAN LAND
Company Secretary 2000-05-25 2001-03-09
HELEN SARAH POTTER
Director 2000-02-28 2000-10-03
RICHARD IAN HUGH MACAULAY
Company Secretary 1991-07-10 2000-05-31
ANDREW JAMES
Director 1998-12-14 2000-04-26
RICHARD IAN HUGH MACAULAY
Director 1998-06-24 2000-02-28
FREDERIC RICHARD VAUGHAN MACAULAY
Director 1991-07-10 1999-05-06
JOHN JAMES MATHRICK
Director 1991-07-10 1999-05-06
ANTHONY BERNARD JONES
Director 1998-06-24 1998-12-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
OLIVER BROWN INSIDE OUT ADVENTURES LIMITED Director 2012-04-25 CURRENT 2012-04-25 Active - Proposal to Strike off
TIMOTHY WILLIAM FRASER JEWELSTREET LIMITED Director 2017-02-09 CURRENT 2012-06-14 Liquidation
TIMOTHY WILLIAM FRASER COULL LIMITED Director 2013-12-10 CURRENT 2008-08-22 Active
TIMOTHY WILLIAM FRASER SMF ASSOCIATES LIMITED Director 2012-08-21 CURRENT 2005-07-26 Dissolved 2016-09-20
TIMOTHY WILLIAM FRASER TIKA LIFESTYLES LIMITED Director 2009-04-28 CURRENT 2009-04-28 Active - Proposal to Strike off
JAMES SEYMOUR REDSHAW UDS PROPERTIES THREE LIMITED Director 2014-10-26 CURRENT 2012-09-25 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-23MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-07-24CONFIRMATION STATEMENT MADE ON 10/07/23, WITH UPDATES
2022-10-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-07-22CS01CONFIRMATION STATEMENT MADE ON 10/07/22, WITH UPDATES
2021-10-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-07-28TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER JOHN BROWN
2021-07-23CS01CONFIRMATION STATEMENT MADE ON 10/07/21, WITH UPDATES
2021-01-28AP01DIRECTOR APPOINTED MR JAMES MIKKLESON
2020-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-07-24CS01CONFIRMATION STATEMENT MADE ON 10/07/20, WITH NO UPDATES
2020-04-07TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER GRILLS
2019-10-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-07-24CS01CONFIRMATION STATEMENT MADE ON 10/07/19, WITH UPDATES
2019-05-30AP01DIRECTOR APPOINTED MR OLIVER GRILLS
2019-05-23AP01DIRECTOR APPOINTED MR SIMON ANDREW WELLER
2019-03-27TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WILLIAM FRASER
2018-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-10-12TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JAMES ASHLEY SMITH
2018-07-24CS01CONFIRMATION STATEMENT MADE ON 10/07/18, WITH UPDATES
2018-07-05AP03Appointment of Mr Alasdair Meadows as company secretary on 2018-07-01
2018-01-02AD01REGISTERED OFFICE CHANGED ON 02/01/18 FROM C/O Woods Estate Agents 41 Hill Road Clevedon North Somerset BS21 7PD
2018-01-02TM02Termination of appointment of Woods Block Management Limited on 2017-12-31
2017-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-12-13AP01DIRECTOR APPOINTED ANTHONY CHARLES WOOD
2017-12-07TM01APPOINTMENT TERMINATED, DIRECTOR JAMES KENNETH LLOYD MORGAN
2017-07-26CS01CONFIRMATION STATEMENT MADE ON 10/07/17, WITH UPDATES
2017-01-10AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-07-25AP01DIRECTOR APPOINTED MR TIMOTHY WILLIAM FRASER
2016-07-18LATEST SOC18/07/16 STATEMENT OF CAPITAL;GBP 44
2016-07-18CS01CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES
2016-07-18TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM SIMON BAKER
2015-11-24AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-07-29LATEST SOC29/07/15 STATEMENT OF CAPITAL;GBP 44
2015-07-29AR0110/07/15 ANNUAL RETURN FULL LIST
2015-03-24AP01DIRECTOR APPOINTED MR OLIVER BROWN
2015-03-24TM01APPOINTMENT TERMINATED, DIRECTOR JESSICA MILLER
2015-02-27CH04SECRETARY'S DETAILS CHNAGED FOR WEST COUNTRY PROPERTY SERVICES LIMITED on 2015-01-07
2015-01-27CH04SECRETARY'S DETAILS CHNAGED FOR WEST COUNTRY PROPERTY SERVICES LIMITED (T/A WOODS ESTATE AGENTS) on 2015-01-21
2015-01-19AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-19AP01DIRECTOR APPOINTED MR JAMES KENNETH LLOYD MORGAN
2015-01-19AP01DIRECTOR APPOINTED MISS JESSICA MILLER
2015-01-19AP01DIRECTOR APPOINTED MR SIMON JAMES ASHLEY SMITH
2015-01-09AP04Appointment of West Country Property Services Limited (T/a Woods Estate Agents) as company secretary on 2015-01-07
2015-01-09TM02APPOINTMENT TERMINATED, SECRETARY BNS SERVICES LIMITED
2015-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/2015 FROM 18 BADMINTON ROAD DOWNEND BRISTOL AVON BS16 6BQ
2014-09-30TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARY STEER
2014-07-14LATEST SOC14/07/14 STATEMENT OF CAPITAL;GBP 44
2014-07-14AR0110/07/14 FULL LIST
2014-03-31TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE MARCHAND
2014-03-31AP01DIRECTOR APPOINTED MR WILLIAM SIMON BAKER
2013-12-22AA31/03/13 TOTAL EXEMPTION SMALL
2013-07-17AR0110/07/13 FULL LIST
2013-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS ROSEMARY ELEONOR STEER / 01/01/2013
2013-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE ALEXANDER MARCHAND / 01/01/2013
2012-12-21AA31/03/12 TOTAL EXEMPTION SMALL
2012-08-21AR0110/07/12 FULL LIST
2012-08-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES REDSHAW / 01/01/2012
2011-12-19AP04CORPORATE SECRETARY APPOINTED BNS SERVICES LIMITED
2011-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/2011 FROM HILLCREST ESTATE MANAGEMENT LIMITED 5 GROVE ROAD REDLAND BRISTOL BS6 6UJ
2011-12-19TM02APPOINTMENT TERMINATED, SECRETARY HILLCREST ESTATE MANAGEMENT LIMITED
2011-08-26AP01DIRECTOR APPOINTED MISS ROSEMARY ELEONOR STEER
2011-07-21AR0110/07/11 FULL LIST
2011-07-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-03-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BATES
2011-01-28TM01APPOINTMENT TERMINATED, DIRECTOR LIANA ROUX
2010-11-17AP01DIRECTOR APPOINTED GEORGE ALEXANDER MARCHAND
2010-10-26TM01APPOINTMENT TERMINATED, DIRECTOR COSTAS EFTHYMIOU
2010-09-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-07-15AR0110/07/10 FULL LIST
2010-02-12AP01DIRECTOR APPOINTED MICHAEL BATES
2010-01-25TM01APPOINTMENT TERMINATED, DIRECTOR ALISON BLADES
2009-08-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-08-13363aRETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS
2009-08-12288cDIRECTOR'S CHANGE OF PARTICULARS / ALISON BLADES / 01/01/2009
2009-08-12288cSECRETARY'S CHANGE OF PARTICULARS / HILLCREST ESTATE MANAGEMENT LIMITED / 06/04/2009
2009-04-24287REGISTERED OFFICE CHANGED ON 24/04/2009 FROM C/O C/O HILLCREST ESTATE MANAGEMENT LTD 108 WHITELADIES ROAD CLIFTON BRISTOL BS8 2RP
2009-03-16288aDIRECTOR APPOINTED LIANA ROUX
2009-01-15288bAPPOINTMENT TERMINATED DIRECTOR SCOTT JOWETT
2008-12-01288bAPPOINTMENT TERMINATED DIRECTOR ALEXANDER HOMER
2008-10-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-09-18287REGISTERED OFFICE CHANGED ON 18/09/2008 FROM STATION HOUSE 9-13 SWISS TERRACE SWISS COTTAGE NW6 4RR
2008-09-10288aSECRETARY APPOINTED HILLCREST ESTATE MANAGEMENT LIMITED LOGGED FORM
2008-09-10288bAPPOINTMENT TERMINATE, SECRETARY COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED LOGGED FORM
2008-09-08363sRETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS; AMEND
2008-08-11287REGISTERED OFFICE CHANGED ON 11/08/2008 FROM C/O HILLCREST ESTATE MANAGEMENT LIMITED 108 WHITELADIES ROAD CLIFTON BRISTOL BS8 2RP
2008-08-04363aRETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS
2008-05-07288aDIRECTOR APPOINTED ALISON BLADES
2008-05-07288aDIRECTOR APPOINTED COSTAS EFTHYMIOU
2008-03-27288aDIRECTOR APPOINTED JAMES REDSHAW
2008-01-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-12-05287REGISTERED OFFICE CHANGED ON 05/12/07 FROM: C/O COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED 79 NEW CAVENDISH STREET LONDON W1W 6XB
2007-12-05288aNEW SECRETARY APPOINTED
2007-12-05288bSECRETARY RESIGNED
2007-07-17363aRETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS
2007-06-08288aNEW DIRECTOR APPOINTED
2007-06-08288aNEW DIRECTOR APPOINTED
2007-06-01288bDIRECTOR RESIGNED
2007-06-01288bDIRECTOR RESIGNED
2007-04-16288bDIRECTOR RESIGNED
2006-12-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-11-10363sRETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS
2005-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-09-22288aNEW SECRETARY APPOINTED
2005-09-20288bSECRETARY RESIGNED
2005-09-20287REGISTERED OFFICE CHANGED ON 20/09/05 FROM: 11 ALMA VALE ROAD CLIFTON BRISTOL BS8 2HL
2005-08-08363sRETURN MADE UP TO 10/07/05; CHANGE OF MEMBERS
2005-04-28288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to BERKELEY HOUSE CLIFTON LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BERKELEY HOUSE CLIFTON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BERKELEY HOUSE CLIFTON LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due Within One Year 2013-03-31 £ 6,440
Creditors Due Within One Year 2012-03-31 £ 7,547

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2020-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BERKELEY HOUSE CLIFTON LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 62,937
Cash Bank In Hand 2012-03-31 £ 50,057
Current Assets 2013-03-31 £ 79,838
Current Assets 2012-03-31 £ 60,173
Debtors 2013-03-31 £ 16,901
Debtors 2012-03-31 £ 10,116
Shareholder Funds 2013-03-31 £ 73,399
Shareholder Funds 2012-03-31 £ 52,627

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BERKELEY HOUSE CLIFTON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BERKELEY HOUSE CLIFTON LIMITED
Trademarks
We have not found any records of BERKELEY HOUSE CLIFTON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BERKELEY HOUSE CLIFTON LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as BERKELEY HOUSE CLIFTON LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where BERKELEY HOUSE CLIFTON LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BERKELEY HOUSE CLIFTON LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BERKELEY HOUSE CLIFTON LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.