Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 1 BELLEVUE CLIFTON MANAGEMENT LIMITED
Company Information for

1 BELLEVUE CLIFTON MANAGEMENT LIMITED

THE STABLES, HORTHAM FARM HORTHAM LANE, ALMONDSBURY, BRISTOL, BS32 4JW,
Company Registration Number
01871001
Private Limited Company
Active

Company Overview

About 1 Bellevue Clifton Management Ltd
1 BELLEVUE CLIFTON MANAGEMENT LIMITED was founded on 1984-12-12 and has its registered office in Bristol. The organisation's status is listed as "Active". 1 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
1 BELLEVUE CLIFTON MANAGEMENT LIMITED
 
Legal Registered Office
THE STABLES, HORTHAM FARM HORTHAM LANE
ALMONDSBURY
BRISTOL
BS32 4JW
Other companies in ST20
 
Filing Information
Company Number 01871001
Company ID Number 01871001
Date formed 1984-12-12
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 01/11/2015
Return next due 29/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-11-06 16:00:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 1 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 1 BELLEVUE CLIFTON MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
MOORDOWN PROPERTY MANAGEMENT LTD
Company Secretary 2017-10-12
CHRISTOPHER ALAN DYE
Director 2015-09-29
FINLAY HEALY-BROWN
Director 2016-06-24
OLIVER PEARCE
Director 2012-06-22
JOHN-PAUL PODVOISKIS
Director 2018-02-12
REBECCA TIERNEY
Director 2010-08-28
Previous Officers
Officer Role Date Appointed Date Resigned
ALISON MARY GRIFFIES
Director 1998-04-11 2018-04-04
ADAM CHURCH
Company Secretary 2016-07-01 2017-10-12
ROBERT JOHN MASSINGHAM
Company Secretary 2010-10-01 2016-06-30
SUSAN JOYCE MASSINGHAM
Director 2009-12-04 2016-06-24
ROSY EMILY GRACE TURNBULL
Director 2014-07-21 2015-09-29
THOMAS DAVID WARD
Director 2010-02-12 2014-07-21
DAMIEN KENNY
Director 2002-06-06 2012-06-23
MARTIN JOHN GRIFFIES
Company Secretary 2004-02-06 2010-10-01
MARK ARLINGTON BIGWOOD
Director 2007-10-31 2010-08-28
MARK SIMON DILLINGHAM
Director 2006-11-11 2010-03-31
SALLY CORNWELL
Director 2005-11-04 2009-12-04
DAVID GEORGE NICHOLLS
Director 2000-01-06 2007-10-31
MARIA PILAR LARRANAGA
Director 2004-02-06 2006-11-06
RUTH SMITHSON
Director 2003-05-01 2005-11-04
IAN JOHN NUTLEY
Company Secretary 1999-11-05 2004-02-06
IAN JOHN NUTLEY
Director 1997-08-15 2004-02-06
KATHERINE PATRICIA IVES
Director 1991-06-18 2003-05-01
IAN ROBERT SKELTON
Director 1996-12-13 2002-06-06
ROY WESLEY HUGHES
Company Secretary 1991-06-18 2000-01-06
ROY WESLEY HUGHES
Director 1991-06-18 2000-01-06
MARK BOWATER VERNON
Director 1993-05-12 1998-04-08
ANDREW DAVID TIBBER
Director 1991-07-05 1997-08-15
LORNA ANN SMITH
Director 1994-08-04 1996-12-13
TONY WILLIAMS
Director 1991-06-18 1994-08-04
HENRY FARRELL
Director 1991-06-18 1993-05-12
NIGEL BRIAN KELLY
Director 1991-06-18 1991-07-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MOORDOWN PROPERTY MANAGEMENT LTD GEORGIAN BELVEDERE LIMITED Company Secretary 2017-10-12 CURRENT 2017-02-28 Active
MOORDOWN PROPERTY MANAGEMENT LTD 52 ALMA ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2017-10-12 CURRENT 1992-10-06 Active
MOORDOWN PROPERTY MANAGEMENT LTD 18 WALCOT BUILDINGS MANAGEMENT COMPANY LIMITED Company Secretary 2017-10-12 CURRENT 1985-11-25 Active
MOORDOWN PROPERTY MANAGEMENT LTD 7-12 PILGRIM'S WHARF ESTATE MANAGEMENT COMPANY LIMITED Company Secretary 2017-10-12 CURRENT 1994-05-05 Active
MOORDOWN PROPERTY MANAGEMENT LTD 33 GROSVENOR PLACE RTM COMPANY LIMITED Company Secretary 2017-10-12 CURRENT 2014-10-28 Active
MOORDOWN PROPERTY MANAGEMENT LTD LINACREST PROPERTIES LIMITED Company Secretary 2017-10-12 CURRENT 1972-09-14 Active
MOORDOWN PROPERTY MANAGEMENT LTD THE 7 RIVERS STREET BATH MANAGEMENT COMPANY LIMITED Company Secretary 2017-03-01 CURRENT 1990-04-03 Active
MOORDOWN PROPERTY MANAGEMENT LTD 11 BLADUD BUILDINGS (BATH) LIMITED Company Secretary 2016-04-04 CURRENT 1986-07-03 Active
CHRISTOPHER ALAN DYE SUPERISER LIMITED Director 2015-09-01 CURRENT 2015-09-01 Active
CHRISTOPHER ALAN DYE FRANK BRANDS LIMITED Director 2010-06-23 CURRENT 2010-06-23 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
2024-03-25APPOINTMENT TERMINATED, DIRECTOR FINLAY HEALY-BROWN
2023-06-20MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-01-03MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-11-01CS01CONFIRMATION STATEMENT MADE ON 01/11/22, WITH UPDATES
2022-04-28APPOINTMENT TERMINATED, DIRECTOR JOHN-PAUL PODVOISKIS
2022-04-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN-PAUL PODVOISKIS
2022-02-11DIRECTOR APPOINTED MR ANDREA MOSCA
2022-02-11AP01DIRECTOR APPOINTED MR ANDREA MOSCA
2021-12-21MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-11-01CS01CONFIRMATION STATEMENT MADE ON 01/11/21, WITH UPDATES
2021-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/21 FROM Adam Church Ltd, 256 Southmead Road Westbury-on-Trym Bristol BS10 5EN England
2021-06-21AP04Appointment of S W Relocations Ltd as company secretary on 2021-06-21
2021-06-21TM02Termination of appointment of Adam Church Ltd on 2021-06-21
2021-06-14CH01Director's details changed for Miss Rebecca Tierney on 2021-06-14
2020-11-02CS01CONFIRMATION STATEMENT MADE ON 01/11/20, WITH NO UPDATES
2020-08-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2019-11-13CS01CONFIRMATION STATEMENT MADE ON 01/11/19, WITH NO UPDATES
2019-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/19 FROM Moordown Property Management Ltd, 256 Southmead Road Bristol BS10 5EN England
2019-08-14AP04Appointment of Adam Church Ltd as company secretary on 2019-08-01
2019-08-14TM02Termination of appointment of Moordown Property Management Ltd on 2019-08-01
2019-07-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2018-11-01CS01CONFIRMATION STATEMENT MADE ON 01/11/18, WITH NO UPDATES
2018-07-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-04-04TM01APPOINTMENT TERMINATED, DIRECTOR ALISON MARY GRIFFIES
2018-02-12AP01DIRECTOR APPOINTED MR JOHN-PAUL PODVOISKIS
2017-11-13CS01CONFIRMATION STATEMENT MADE ON 01/11/17, WITH UPDATES
2017-10-12AP04Appointment of Moordown Property Management Ltd as company secretary on 2017-10-12
2017-10-12TM02APPOINTMENT TERMINATED, SECRETARY ADAM CHURCH
2017-10-12TM02APPOINTMENT TERMINATED, SECRETARY ADAM CHURCH
2017-08-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-04-20CH01Director's details changed for Miss Rebecca Tierney on 2017-04-20
2017-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/17 FROM 256 Southmead Road Westbury-on-Trym Bristol BS10 5EN England
2017-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER PEARCE / 01/03/2017
2017-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FINLAY HEALY-BROWN / 01/03/2017
2017-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ALISON MARY GRIFFIES / 01/03/2017
2017-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ALAN DYE / 01/03/2017
2016-11-14LATEST SOC14/11/16 STATEMENT OF CAPITAL;GBP 5
2016-11-14CS01CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES
2016-07-16AP01DIRECTOR APPOINTED MR FINLAY HEALY-BROWN
2016-07-16AP01DIRECTOR APPOINTED MR FINLAY HEALY-BROWN
2016-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/16 FROM 9 Church Close Gnosall Stafford England ST20 0DD
2016-07-01AP03Appointment of Mr Adam Church as company secretary on 2016-07-01
2016-07-01TM02Termination of appointment of Robert John Massingham on 2016-06-30
2016-06-29TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN MASSINGHAM
2016-05-31AA31/03/16 TOTAL EXEMPTION SMALL
2015-11-01LATEST SOC01/11/15 STATEMENT OF CAPITAL;GBP 5
2015-11-01AR0101/11/15 FULL LIST
2015-10-12AP01DIRECTOR APPOINTED MR CHRISTOPHER ALAN DYE
2015-10-12TM01APPOINTMENT TERMINATED, DIRECTOR ROSY TURNBULL
2015-10-09AA31/03/15 TOTAL EXEMPTION SMALL
2014-11-05AA31/03/14 TOTAL EXEMPTION SMALL
2014-11-02LATEST SOC02/11/14 STATEMENT OF CAPITAL;GBP 5
2014-11-02AR0101/11/14 FULL LIST
2014-08-10AP01DIRECTOR APPOINTED MISS ROSY EMILY GRACE TURNBULL
2014-08-10TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS WARD
2013-11-11AA31/03/13 TOTAL EXEMPTION SMALL
2013-11-01LATEST SOC01/11/13 STATEMENT OF CAPITAL;GBP 5
2013-11-01AR0101/11/13 FULL LIST
2013-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN JOYCE MASSINGHAM / 01/01/2013
2012-11-05AR0101/11/12 FULL LIST
2012-10-10AA31/03/12 TOTAL EXEMPTION SMALL
2012-07-10AP01DIRECTOR APPOINTED MR OLIVER PEARCE
2012-07-09TM01APPOINTMENT TERMINATED, DIRECTOR DAMIEN KENNY
2011-11-29AA31/03/11 TOTAL EXEMPTION SMALL
2011-11-01AR0101/11/11 FULL LIST
2011-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS DAVID WARD / 05/10/2011
2011-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS REBECCA TIERNEY / 04/10/2011
2011-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS REBECCA TIERNEY / 04/10/2011
2010-12-02AA31/03/10 TOTAL EXEMPTION SMALL
2010-11-05AR0101/11/10 FULL LIST
2010-10-20AP01DIRECTOR APPOINTED MISS REBECCA TIERNEY
2010-10-19AP01DIRECTOR APPOINTED MR THOMAS DAVID WARD
2010-10-19AP01DIRECTOR APPOINTED MRS SUSAN JOYCE MASSINGHAM
2010-10-18AD01REGISTERED OFFICE CHANGED ON 18/10/2010 FROM
2010-10-18AP03SECRETARY APPOINTED MR ROBERT JOHN MASSINGHAM
2010-10-18TM01APPOINTMENT TERMINATED, DIRECTOR SALLY CORNWELL
2010-10-18TM01APPOINTMENT TERMINATED, DIRECTOR MARK BIGWOOD
2010-10-18TM02APPOINTMENT TERMINATED, SECRETARY MARTIN GRIFFIES
2010-10-18AD01REGISTERED OFFICE CHANGED ON 18/10/2010 FROM 4 BERKSHIRE ROAD BISHOPSTON BRISTOL BS7 8EX
2010-04-30AA31/03/09 TOTAL EXEMPTION SMALL
2010-04-09TM01APPOINTMENT TERMINATED, DIRECTOR MARK DILLINGHAM
2009-11-09AR0101/11/09 FULL LIST
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISON GRIFFIES / 08/11/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DAMIEN KENNY / 08/11/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MARK SIMON DILLINGHAM / 08/11/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / SALLY CORNWELL / 08/11/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ARLINGTON BIGWOOD / 08/11/2009
2009-06-16363aRETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS
2009-05-18288cDIRECTOR'S CHANGE OF PARTICULARS / DAMIEN KENNY / 20/04/2009
2009-05-06288aDIRECTOR APPOINTED MARK ARLINGTON BIGWOOD
2009-05-06288bAPPOINTMENT TERMINATED DIRECTOR DAVID NICHOLLS
2009-05-06288bAPPOINTMENT TERMINATED DIRECTOR MARIA LARRANAGA
2009-03-04AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-09AA31/03/07 TOTAL EXEMPTION SMALL
2008-03-17363sRETURN MADE UP TO 01/11/07; CHANGE OF MEMBERS
2007-02-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-02-02363sRETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS
2007-02-02288aNEW DIRECTOR APPOINTED
2007-02-02363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2007-01-20288aNEW DIRECTOR APPOINTED
2006-01-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-11-11363aRETURN MADE UP TO 01/11/05; NO CHANGE OF MEMBERS
2005-11-03287REGISTERED OFFICE CHANGED ON 03/11/05 FROM:
2005-11-03287REGISTERED OFFICE CHANGED ON 03/11/05 FROM: 1 BELLEVUE BRISTOL AVON BS8 1DA
2005-03-29363(288)DIRECTOR'S PARTICULARS CHANGED
2005-03-29363sRETURN MADE UP TO 07/07/04; FULL LIST OF MEMBERS
2005-01-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-01-25288aNEW DIRECTOR APPOINTED
2005-01-07288aNEW SECRETARY APPOINTED
2004-01-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-09-27288aNEW DIRECTOR APPOINTED
2003-09-27288aNEW DIRECTOR APPOINTED
2003-09-27363(288)DIRECTOR RESIGNED
2003-09-27363sRETURN MADE UP TO 07/07/03; FULL LIST OF MEMBERS
2003-01-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-07-24363sRETURN MADE UP TO 07/07/02; FULL LIST OF MEMBERS
2002-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-07-13363sRETURN MADE UP TO 07/07/01; FULL LIST OF MEMBERS
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 1 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 1 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
1 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

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
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 1 BELLEVUE CLIFTON MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of 1 BELLEVUE CLIFTON MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 1 BELLEVUE CLIFTON MANAGEMENT LIMITED
Trademarks
We have not found any records of 1 BELLEVUE CLIFTON MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 1 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 1 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 1 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 1 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 1 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.