Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 15 BELLEVUE CLIFTON (MANAGEMENT) LIMITED
Company Information for

15 BELLEVUE CLIFTON (MANAGEMENT) LIMITED

8 CLARENDON GATE, OTTERSHAW, CHERTSEY, KT16 0GA,
Company Registration Number
01357518
Private Limited Company
Active

Company Overview

About 15 Bellevue Clifton (management) Ltd
15 BELLEVUE CLIFTON (MANAGEMENT) LIMITED was founded on 1978-03-14 and has its registered office in Chertsey. The organisation's status is listed as "Active". 15 Bellevue Clifton (management) 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
15 BELLEVUE CLIFTON (MANAGEMENT) LIMITED
 
Legal Registered Office
8 CLARENDON GATE
OTTERSHAW
CHERTSEY
KT16 0GA
Other companies in BS30
 
Filing Information
Company Number 01357518
Company ID Number 01357518
Date formed 1978-03-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/05/2016
Return next due 28/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-09 11:14:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 15 BELLEVUE CLIFTON (MANAGEMENT) 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 15 BELLEVUE CLIFTON (MANAGEMENT) LIMITED

Current Directors
Officer Role Date Appointed
LOUISE SHARON WILLIAMS
Company Secretary 2004-02-01
MALCOLM DAVID CRESSEY
Director 2008-03-07
NICHOLA JANE OWEN
Director 2013-08-14
Previous Officers
Officer Role Date Appointed Date Resigned
ALASTAIR JACK KIMPTON
Director 2012-08-13 2014-06-16
LUCY PEDLER
Director 2012-05-31 2013-06-03
MICHAEL ALAN HARDY
Director 2004-05-01 2013-01-13
DAVID GARBUTT BARTON
Director 1992-04-15 2012-08-14
NATALIE MARY BIBBING-MAITLAND
Director 1991-09-28 2012-05-31
ALEXANDER JULIAN RADFORD
Director 2004-05-29 2007-09-24
CASTLE ESTATES RELOCATION SERVICES LIMITED
Company Secretary 2003-05-14 2004-09-16
BERNICE ANN BARTON
Director 1992-04-15 2004-09-16
BERNARD ALAN LAND
Company Secretary 2001-08-08 2003-05-14
CANDIDA FAWSITT
Director 1991-09-28 2003-03-12
TAMARA MELANIE CATER
Director 2000-11-19 2003-01-22
MICHELLE FREEBORN
Director 1999-04-26 2002-05-30
JAMES MOORE
Director 1999-04-26 2002-05-30
JEREMY DAVID NICHOLAS FLOYD
Company Secretary 1997-09-16 2000-10-27
JEREMY DAVID NICHOLAS FLOYD
Director 1991-09-28 2000-10-27
BENJAMIN DAVID WATERS
Director 1991-09-28 1999-04-26
BENJAMIN DAVID WATERS
Company Secretary 1991-09-28 1997-09-16
ALAN REES BAILEY
Director 1991-09-28 1992-04-15
THOMAS WILLIAM GOWLING
Director 1991-09-28 1992-04-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LOUISE SHARON WILLIAMS CENTRO BRISTOL LTD Company Secretary 2009-01-28 CURRENT 2006-12-08 Active
LOUISE SHARON WILLIAMS CHARLTON GARDENS LIMITED Company Secretary 2008-12-22 CURRENT 2007-02-01 Active
LOUISE SHARON WILLIAMS 11 DUNKERRY ROAD MANAGEMENT LIMITED Company Secretary 2008-01-04 CURRENT 2007-01-04 Active
LOUISE SHARON WILLIAMS S HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2007-11-20 CURRENT 2004-07-13 Active
LOUISE SHARON WILLIAMS LOWVELD RESIDENT ASSOCIATION LIMITED Company Secretary 2007-10-09 CURRENT 1982-07-13 Active
LOUISE SHARON WILLIAMS MULBERRY COURT (BRISLINGTON) MANAGEMENT COMPANY LIMITED Company Secretary 2007-04-16 CURRENT 2005-09-16 Active
LOUISE SHARON WILLIAMS ANSTEYS COURT MANAGEMENT COMPANY LIMITED Company Secretary 2007-02-26 CURRENT 2005-05-05 Active
LOUISE SHARON WILLIAMS BLACKHORSE LANE MANAGEMENT COMPANY LIMITED Company Secretary 2005-10-18 CURRENT 2003-07-03 Active
LOUISE SHARON WILLIAMS CASTLE MEWS (TROWBRIDGE) MANAGEMENT COMPANY LIMITED Company Secretary 2005-08-17 CURRENT 2002-11-27 Active
LOUISE SHARON WILLIAMS BARANWHEEL COURT MANAGEMENT COMPANY LIMITED Company Secretary 2005-05-05 CURRENT 2001-09-28 Active
LOUISE SHARON WILLIAMS HAY LEAZE 63 -67 MANAGEMENT COMPANY LIMITED Company Secretary 2005-05-05 CURRENT 2005-02-28 Active
LOUISE SHARON WILLIAMS 95 COLDHARBOUR RD. MANAGEMENT LIMITED Company Secretary 2005-01-17 CURRENT 1990-03-07 Active
LOUISE SHARON WILLIAMS MEMORIAL COURT (HANHAM) MANAGEMENT COMPANY LIMITED Company Secretary 2004-04-14 CURRENT 1995-01-10 Active
LOUISE SHARON WILLIAMS THE FREEMANTLE GARDENS MANAGEMENT COMPANY LIMITED Company Secretary 2002-04-10 CURRENT 1990-10-16 Active
LOUISE SHARON WILLIAMS PADDOCK CLOSE (PATCHWAY) MANAGEMENT COMPANY LIMITED Company Secretary 2002-01-12 CURRENT 1992-01-23 Active
LOUISE SHARON WILLIAMS 4 BUCKINGHAM VALE CLIFTON BRISTOL MANAGEMENT LIMITED Company Secretary 2002-01-02 CURRENT 1991-01-18 Active
LOUISE SHARON WILLIAMS TWO MILE HILL COURT MANAGEMENT 1992 LIMITED Company Secretary 2001-10-11 CURRENT 1991-03-08 Active
LOUISE SHARON WILLIAMS HANDFORD (LONGWELL GREEN) MANAGEMENT COMPANY LIMITED Company Secretary 2001-01-01 CURRENT 1982-03-15 Active
LOUISE SHARON WILLIAMS ORCHARD COURT PROPERTY MANAGEMENT (FILTON) COMPANY LIMITED Company Secretary 2000-07-17 CURRENT 1984-06-11 Active
LOUISE SHARON WILLIAMS TINDELL COURT MANAGEMENT COMPANY LIMITED Company Secretary 2000-04-01 CURRENT 1983-01-27 Active
LOUISE SHARON WILLIAMS CHEQUERS COURT (STOKE GIFFORD) NO. 4 MANAGEMENT COMPANY LIMITED Company Secretary 1998-10-21 CURRENT 1991-09-17 Active
LOUISE SHARON WILLIAMS LONGWELL HOUSE MAINTENANCE CO. LIMITED Company Secretary 1998-09-29 CURRENT 1978-11-08 Active
LOUISE SHARON WILLIAMS CHEQUERS COURT (STOKE GIFFORD) NO. 5 MANAGEMENT COMPANY LIMITED Company Secretary 1998-02-02 CURRENT 1992-06-16 Active
LOUISE SHARON WILLIAMS CAMELOT (BRADLEY STOKE) MANAGEMENT COMPANY LIMITED Company Secretary 1997-07-01 CURRENT 1991-12-23 Active
LOUISE SHARON WILLIAMS THE POPPIES MANAGEMENT (NO 2) LIMITED Company Secretary 1996-08-01 CURRENT 1989-09-11 Active

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
2023-12-27MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2022-11-10CONFIRMATION STATEMENT MADE ON 01/11/22, WITH NO UPDATES
2022-11-10CONFIRMATION STATEMENT MADE ON 01/11/22, WITH NO UPDATES
2022-11-10MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-11-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-11-10CS01CONFIRMATION STATEMENT MADE ON 01/11/22, WITH NO UPDATES
2021-11-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-11-02CS01CONFIRMATION STATEMENT MADE ON 01/11/21, WITH NO UPDATES
2020-11-02CS01CONFIRMATION STATEMENT MADE ON 01/11/20, WITH NO UPDATES
2020-06-05TM02Termination of appointment of Malcolm David Cressey on 2020-05-04
2020-04-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2019-12-03AP01DIRECTOR APPOINTED MR HARRISON MILSTEAD
2019-11-26AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/19 FROM 8 8 Clarendon Gate Ottershaw Surrey KT16 0GA England
2019-11-05PSC08Notification of a person with significant control statement
2019-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/19 FROM 8 Clarendon Gate Ottershaw Chertsey KT16 0GA England
2019-11-01CS01CONFIRMATION STATEMENT MADE ON 01/11/19, WITH UPDATES
2019-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/19 FROM 65 Long Beach Road Longwell Green Bristol Avon BS30 9XD
2019-10-24AP03Appointment of Mr Malcolm David Cressey as company secretary on 2019-10-24
2019-10-24TM02Termination of appointment of Louise Sharon Williams on 2019-10-24
2019-10-24PSC07CESSATION OF LOUISE SHARON WILLIAMS AS A PERSON OF SIGNIFICANT CONTROL
2019-10-14CS01CONFIRMATION STATEMENT MADE ON 14/10/19, WITH UPDATES
2019-06-18CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH NO UPDATES
2018-08-16AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-31CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH NO UPDATES
2017-09-15AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-22LATEST SOC22/06/17 STATEMENT OF CAPITAL;GBP 5
2017-06-22CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2017-02-16CH01Director's details changed for Malcolm David Cressey on 2017-02-16
2016-12-09AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-02LATEST SOC02/06/16 STATEMENT OF CAPITAL;GBP 5
2016-06-02AR0131/05/16 ANNUAL RETURN FULL LIST
2015-11-27AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-03LATEST SOC03/06/15 STATEMENT OF CAPITAL;GBP 5
2015-06-03AR0131/05/15 ANNUAL RETURN FULL LIST
2014-11-24AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-17LATEST SOC17/06/14 STATEMENT OF CAPITAL;GBP 5
2014-06-17AR0131/05/14 ANNUAL RETURN FULL LIST
2014-06-17TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR KIMPTON
2013-10-17AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-14AP01DIRECTOR APPOINTED MISS NICHOLA JANE OWEN
2013-06-04AR0131/05/13 ANNUAL RETURN FULL LIST
2013-06-03TM01APPOINTMENT TERMINATED, DIRECTOR LUCY PEDLER
2013-01-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HARDY
2013-01-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HARDY
2012-11-14AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BARTON
2012-08-14AP01DIRECTOR APPOINTED MR ALASTAIR JACK KIMPTON
2012-08-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BARTON
2012-05-31AR0131/05/12 ANNUAL RETURN FULL LIST
2012-05-31AP01DIRECTOR APPOINTED MS LUCY PEDLER
2012-05-31TM01APPOINTMENT TERMINATED, DIRECTOR NATALIE BIBBING-MAITLAND
2011-07-22AA31/03/11 TOTAL EXEMPTION SMALL
2011-05-31AR0131/05/11 FULL LIST
2010-10-03AR0126/09/10 FULL LIST
2010-10-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ALAN HARDY / 26/09/2010
2010-10-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM DAVID CRESSEY / 26/09/2010
2010-10-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MS NATALIE MARY BIBBING-MAITLAND / 26/09/2010
2010-10-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID GARBUTT BARTON / 26/09/2010
2010-09-22AA31/03/10 TOTAL EXEMPTION FULL
2009-12-22AA31/03/09 TOTAL EXEMPTION FULL
2009-09-29363aRETURN MADE UP TO 26/09/09; FULL LIST OF MEMBERS
2008-10-17363sRETURN MADE UP TO 26/09/08; NO CHANGE OF MEMBERS
2008-08-12AA31/03/08 TOTAL EXEMPTION FULL
2008-03-17288aDIRECTOR APPOINTED MALCOLM CRESSEY
2007-10-16363(288)DIRECTOR RESIGNED
2007-10-16363sRETURN MADE UP TO 26/09/07; CHANGE OF MEMBERS
2007-08-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2006-12-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-10-09363sRETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS
2005-11-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-10-26363sRETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS
2004-10-07363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2004-10-07363sRETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS
2004-09-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-08-02288aNEW DIRECTOR APPOINTED
2004-06-01288aNEW DIRECTOR APPOINTED
2004-02-25288aNEW SECRETARY APPOINTED
2004-02-25287REGISTERED OFFICE CHANGED ON 25/02/04 FROM: 181 WHITELADIES ROAD CLIFTON BRISTOL BS8 2RY
2004-02-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-10-25288bDIRECTOR RESIGNED
2003-10-25363sRETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS
2003-10-25288bDIRECTOR RESIGNED
2003-06-14288bSECRETARY RESIGNED
2003-06-14288aNEW SECRETARY APPOINTED
2003-01-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-11-13363sRETURN MADE UP TO 26/09/02; FULL LIST OF MEMBERS
2002-09-19288bDIRECTOR RESIGNED
2002-09-19288bDIRECTOR RESIGNED
2002-05-27363sRETURN MADE UP TO 26/09/01; FULL LIST OF MEMBERS
2002-05-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-08-20288aNEW SECRETARY APPOINTED
2001-08-20288bSECRETARY RESIGNED
2001-08-20287REGISTERED OFFICE CHANGED ON 20/08/01 FROM: 15 BELLEVUE CLIFTON BRISTOL BS8 1DB
2001-01-09AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-12-13288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-11-23288aNEW DIRECTOR APPOINTED
2000-10-31363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-10-31363sRETURN MADE UP TO 26/09/00; FULL LIST OF MEMBERS
1999-12-01288aNEW DIRECTOR APPOINTED
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 15 BELLEVUE CLIFTON (MANAGEMENT) 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 15 BELLEVUE CLIFTON (MANAGEMENT) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
15 BELLEVUE CLIFTON (MANAGEMENT) 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 £ 1,789

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 15 BELLEVUE CLIFTON (MANAGEMENT) LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 1,528
Current Assets 2013-03-31 £ 1,828

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 15 BELLEVUE CLIFTON (MANAGEMENT) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 15 BELLEVUE CLIFTON (MANAGEMENT) LIMITED
Trademarks
We have not found any records of 15 BELLEVUE CLIFTON (MANAGEMENT) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 15 BELLEVUE CLIFTON (MANAGEMENT) 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 15 BELLEVUE CLIFTON (MANAGEMENT) 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 15 BELLEVUE CLIFTON (MANAGEMENT) 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 15 BELLEVUE CLIFTON (MANAGEMENT) 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 15 BELLEVUE CLIFTON (MANAGEMENT) 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.