Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 88 REDCLIFF STREET MANAGEMENT COMPANY LIMITED
Company Information for

88 REDCLIFF STREET MANAGEMENT COMPANY LIMITED

14 MOORLAY CRESCENT, WINFORD, BRISTOL, BS40 8DB,
Company Registration Number
04860614
Private Limited Company
Active

Company Overview

About 88 Redcliff Street Management Company Ltd
88 REDCLIFF STREET MANAGEMENT COMPANY LIMITED was founded on 2003-08-08 and has its registered office in Bristol. The organisation's status is listed as "Active". 88 Redcliff Street Management Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
88 REDCLIFF STREET MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
14 MOORLAY CRESCENT
WINFORD
BRISTOL
BS40 8DB
Other companies in BS48
 
Filing Information
Company Number 04860614
Company ID Number 04860614
Date formed 2003-08-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2023
Account next due 31/07/2025
Latest return 28/07/2015
Return next due 25/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 18:28:44
Primary Source:Companies House
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 88 REDCLIFF STREET MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
ELIZABETH ANN SCOTT GARNHAM
Director 2012-09-11
LISA JANE HALL
Director 2004-07-21
ANTONY REES
Director 2014-06-10
Previous Officers
Officer Role Date Appointed Date Resigned
JANE ELIZABETH KILBY
Director 2004-07-21 2014-02-28
JOHN WILLIAM SCOTT HART
Company Secretary 2003-08-08 2012-09-11
JOHN WILLIAM SCOTT HART
Director 2003-08-08 2012-09-11
SUSAN HART
Director 2003-08-08 2004-07-21
DMCS SECRETARIES LIMITED
Nominated Secretary 2003-08-08 2003-08-08
DMCS DIRECTORS LIMITED
Nominated Director 2003-08-08 2003-08-08

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
2023-07-31CONFIRMATION STATEMENT MADE ON 28/07/23, WITH UPDATES
2023-03-10MICRO ENTITY ACCOUNTS MADE UP TO 31/10/22
2022-07-28CS01CONFIRMATION STATEMENT MADE ON 28/07/22, WITH UPDATES
2022-03-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/21
2021-07-28CS01CONFIRMATION STATEMENT MADE ON 28/07/21, WITH UPDATES
2021-03-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/20
2020-07-28CS01CONFIRMATION STATEMENT MADE ON 28/07/20, WITH UPDATES
2020-03-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/19
2019-08-07CS01CONFIRMATION STATEMENT MADE ON 28/07/19, WITH NO UPDATES
2019-08-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LISA JANE HALL
2019-08-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT KENNETH HALL
2019-08-05PSC09Withdrawal of a person with significant control statement on 2019-08-05
2019-04-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/18
2019-04-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/18
2019-02-28CH01Director's details changed for Mrs Elizabeth Ann Scott Garnham on 2019-01-01
2019-02-28CH01Director's details changed for Mrs Elizabeth Ann Scott Garnham on 2019-01-01
2018-07-30CS01CONFIRMATION STATEMENT MADE ON 28/07/18, WITH UPDATES
2018-07-30PSC08Notification of a person with significant control statement
2018-06-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/17
2018-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/18 FROM Meadhaven Church Lane Flax Bourton Bristol BS48 3QF
2017-08-09AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-08-06PSC07CESSATION OF ROB HALL AS A PSC
2017-08-06CS01CONFIRMATION STATEMENT MADE ON 28/07/17, WITH NO UPDATES
2017-08-06PSC07CESSATION OF LISA JANE HALL AS A PSC
2016-09-08AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-10LATEST SOC10/08/16 STATEMENT OF CAPITAL;GBP 6
2016-08-10CS01CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES
2015-07-28LATEST SOC28/07/15 STATEMENT OF CAPITAL;GBP 6
2015-07-28AR0128/07/15 ANNUAL RETURN FULL LIST
2015-05-12AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-04CH01Director's details changed for Mrs Elizabeth Ann Scott Garnham on 2014-07-28
2014-08-01CH01Director's details changed for Mr Antony Rees on 2014-07-28
2014-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY REES / 28/07/2014
2014-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH ANN SCOTT GARNHAM / 28/07/2014
2014-07-28LATEST SOC28/07/14 STATEMENT OF CAPITAL;GBP 6
2014-07-28AR0128/07/14 ANNUAL RETURN FULL LIST
2014-06-20AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-11AP01DIRECTOR APPOINTED MR ANTONY REES
2014-06-11TM01APPOINTMENT TERMINATED, DIRECTOR JANE KILBY
2013-08-15AR0128/07/13 ANNUAL RETURN FULL LIST
2013-07-26AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-30CH01Director's details changed for Lisa Jane Hall on 2012-11-30
2012-09-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH ANN SCOTT GRANHAM / 25/09/2012
2012-09-25AP01DIRECTOR APPOINTED MRS ELIZABETH ANN SCOTT GRANHAM
2012-09-25TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HART
2012-09-25TM02APPOINTMENT TERMINATED, SECRETARY JOHN HART
2012-07-30AR0128/07/12 FULL LIST
2012-06-07AA31/10/11 TOTAL EXEMPTION SMALL
2011-08-01AR0128/07/11 FULL LIST
2011-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE ELIZABETH KILBY / 01/07/2011
2011-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM SCOTT HART / 01/07/2011
2011-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / LISA JANE HALL / 01/07/2011
2011-08-01CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN WILLIAM SCOTT HART / 01/07/2011
2011-04-12AA31/10/10 TOTAL EXEMPTION SMALL
2010-08-09AR0128/07/10 FULL LIST
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM SCOTT HART / 01/10/2009
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / LISA JANE HALL / 01/10/2009
2010-05-25AA31/10/09 TOTAL EXEMPTION SMALL
2009-09-07363aRETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS
2009-05-04AA31/10/08 TOTAL EXEMPTION SMALL
2008-07-28363aRETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS
2008-03-17AA31/10/07 TOTAL EXEMPTION SMALL
2007-07-30363aRETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS
2007-06-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-08-01363aRETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS
2006-04-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-07-28363aRETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS
2005-07-28353LOCATION OF REGISTER OF MEMBERS
2005-07-06287REGISTERED OFFICE CHANGED ON 06/07/05 FROM: 84 WESTON ROAD LONG ASHTON BRISTOL AVON BS41 9BP
2005-04-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-11-04288aNEW DIRECTOR APPOINTED
2004-09-02363sRETURN MADE UP TO 08/08/04; FULL LIST OF MEMBERS
2004-09-02288bDIRECTOR RESIGNED
2004-09-02288aNEW DIRECTOR APPOINTED
2004-05-26225ACC. REF. DATE EXTENDED FROM 31/08/04 TO 31/10/04
2003-08-20288bSECRETARY RESIGNED
2003-08-20288aNEW DIRECTOR APPOINTED
2003-08-20288bDIRECTOR RESIGNED
2003-08-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-08-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 88 REDCLIFF STREET MANAGEMENT COMPANY 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 88 REDCLIFF STREET MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
88 REDCLIFF STREET MANAGEMENT COMPANY 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

Filed Financial Reports
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 88 REDCLIFF STREET MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of 88 REDCLIFF STREET MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 88 REDCLIFF STREET MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of 88 REDCLIFF STREET MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 88 REDCLIFF STREET MANAGEMENT COMPANY 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 88 REDCLIFF STREET MANAGEMENT COMPANY 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 88 REDCLIFF STREET MANAGEMENT COMPANY 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 88 REDCLIFF STREET MANAGEMENT COMPANY 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 88 REDCLIFF STREET MANAGEMENT COMPANY 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4