1 ABERDEEN ROAD REDLAND BRISTOL MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

1 ABERDEEN ROAD REDLAND BRISTOL MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01816303

Incorporation date

15/05/1984

Size

Micro Entity

Contacts

Registered address

Registered address

4 Newlyn Avenue, Bristol BS9 1BPCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon07/11/2025
Confirmation statement made on 2025-11-07 with no updates
dot icon17/10/2025
Micro company accounts made up to 2025-03-31
dot icon16/12/2024
Micro company accounts made up to 2024-03-31
dot icon08/12/2024
Confirmation statement made on 2024-11-24 with updates
dot icon06/12/2024
Termination of appointment of Peter Malcolm Birse as a director on 2024-12-06
dot icon14/12/2023
Micro company accounts made up to 2023-03-31
dot icon08/12/2023
Confirmation statement made on 2023-11-24 with updates
dot icon13/12/2022
Micro company accounts made up to 2022-03-31
dot icon09/12/2022
Confirmation statement made on 2022-11-24 with no updates
dot icon16/12/2021
Micro company accounts made up to 2021-03-31
dot icon08/12/2021
Confirmation statement made on 2021-11-24 with no updates
dot icon23/02/2021
Micro company accounts made up to 2020-03-31
dot icon25/01/2021
Confirmation statement made on 2020-11-24 with no updates
dot icon02/01/2020
Confirmation statement made on 2019-11-24 with no updates
dot icon17/12/2019
Micro company accounts made up to 2019-03-31
dot icon14/01/2019
Confirmation statement made on 2018-11-24 with updates
dot icon14/01/2019
Appointment of Mr Alasdair Meadows as a secretary on 2018-12-01
dot icon14/01/2019
Registered office address changed from 1 Aberdeen Road Redland Bristol BS6 6HT to 4 Newlyn Avenue Bristol BS9 1BP on 2019-01-14
dot icon06/11/2018
Termination of appointment of Gwyn Roberts as a secretary on 2018-11-01
dot icon06/11/2018
Termination of appointment of Gwyn Roberts as a director on 2018-11-01
dot icon30/05/2018
Micro company accounts made up to 2018-03-31
dot icon24/11/2017
Confirmation statement made on 2017-11-24 with no updates
dot icon02/08/2017
Micro company accounts made up to 2017-03-31
dot icon31/05/2017
Appointment of Mr Peter Malcolm Birse as a director on 2017-05-31
dot icon19/01/2017
Appointment of Mr Gwyn Roberts as a secretary on 2017-01-19
dot icon19/01/2017
Termination of appointment of Stephen Leonard Snell as a secretary on 2017-01-19
dot icon14/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon17/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/12/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon29/06/2015
Termination of appointment of Caroline Elizabeth Masters as a director on 2015-05-29
dot icon29/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon22/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon28/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon06/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon06/12/2013
Director's details changed for Caroline Elizabeth Masters on 2013-11-18
dot icon06/12/2013
Director's details changed for Gwyn Roberts on 2013-11-18
dot icon06/12/2013
Director's details changed for Jeremy David Bush on 2013-11-18
dot icon29/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon17/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon08/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon18/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon22/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon05/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon30/11/2010
Annual return made up to 2010-11-30 with full list of shareholders
dot icon17/02/2010
Annual return made up to 2009-11-30 with full list of shareholders
dot icon17/02/2010
Director's details changed for Stephen Leonard Snell on 2009-11-29
dot icon17/02/2010
Director's details changed for Jeremy David Bush on 2009-11-29
dot icon17/02/2010
Director's details changed for Caroline Elizabeth Masters on 2009-11-29
dot icon17/02/2010
Director's details changed for Gwyn Roberts on 2009-11-29
dot icon10/12/2009
Total exemption full accounts made up to 2009-03-31
dot icon26/01/2009
Return made up to 30/11/08; full list of members
dot icon15/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon14/10/2008
Director's change of particulars / caroline bird / 05/08/2006
dot icon10/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon07/01/2008
Return made up to 30/11/07; full list of members
dot icon12/12/2006
Total exemption full accounts made up to 2006-03-31
dot icon01/12/2006
Return made up to 30/11/06; full list of members
dot icon01/12/2006
Director's particulars changed
dot icon01/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon17/01/2006
Return made up to 30/11/05; full list of members
dot icon07/03/2005
New director appointed
dot icon29/01/2005
Director resigned
dot icon25/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon18/01/2005
Return made up to 30/11/04; full list of members
dot icon09/01/2004
Return made up to 30/11/03; full list of members
dot icon01/09/2003
Total exemption full accounts made up to 2003-03-31
dot icon06/01/2003
Return made up to 30/11/02; full list of members
dot icon06/01/2003
New director appointed
dot icon06/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon17/01/2002
Return made up to 30/11/01; full list of members
dot icon17/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon02/01/2001
Full accounts made up to 2000-03-31
dot icon02/01/2001
Return made up to 30/11/00; full list of members
dot icon02/08/2000
Director resigned
dot icon02/08/2000
New director appointed
dot icon27/07/2000
Director's particulars changed
dot icon27/01/2000
Full accounts made up to 1999-03-31
dot icon16/12/1999
New director appointed
dot icon16/12/1999
Director resigned
dot icon16/12/1999
Return made up to 30/11/99; full list of members
dot icon13/01/1999
Full accounts made up to 1998-03-31
dot icon14/12/1998
Return made up to 30/11/98; no change of members
dot icon15/05/1998
Return made up to 30/11/97; full list of members
dot icon15/05/1998
Director resigned
dot icon15/05/1998
Director resigned
dot icon15/05/1998
New director appointed
dot icon15/05/1998
New director appointed
dot icon14/05/1997
Full accounts made up to 1997-03-31
dot icon02/02/1997
Return made up to 30/11/96; no change of members
dot icon01/10/1996
Full accounts made up to 1996-03-31
dot icon02/01/1996
Return made up to 30/11/95; full list of members
dot icon17/07/1995
Full accounts made up to 1995-03-31
dot icon23/01/1995
Accounts for a small company made up to 1994-03-31
dot icon05/01/1995
Return made up to 30/11/94; no change of members
dot icon21/12/1993
Return made up to 30/11/93; full list of members
dot icon21/12/1993
Director resigned;new director appointed
dot icon04/08/1993
Full accounts made up to 1993-03-31
dot icon15/12/1992
Return made up to 30/11/92; full list of members
dot icon14/08/1992
Full accounts made up to 1992-03-31
dot icon28/07/1992
Director resigned;new director appointed
dot icon09/12/1991
Director resigned;new director appointed
dot icon09/12/1991
Full accounts made up to 1991-03-31
dot icon09/12/1991
Return made up to 30/11/91; full list of members
dot icon07/04/1991
Full accounts made up to 1990-03-31
dot icon07/04/1991
Return made up to 31/12/90; full list of members
dot icon20/01/1990
Full accounts made up to 1989-03-31
dot icon20/01/1990
Return made up to 31/12/89; full list of members
dot icon20/01/1990
Director resigned;new director appointed
dot icon03/03/1989
Director resigned;new director appointed
dot icon03/03/1989
Full accounts made up to 1988-03-31
dot icon03/03/1989
Return made up to 15/10/88; full list of members
dot icon24/08/1987
Full accounts made up to 1987-03-31
dot icon24/08/1987
Return made up to 17/07/87; full list of members
dot icon10/01/1987
Full accounts made up to 1985-03-31
dot icon10/01/1987
Full accounts made up to 1986-03-31
dot icon10/01/1987
Return made up to 16/11/85; full list of members
dot icon10/01/1987
Return made up to 31/12/86; full list of members
dot icon10/01/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
07/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.00
-
0.00
-
-
2022
0
4.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Paker, Kerim
Director
18/08/2002 - 14/01/2005
-
Owen, Sandra Christine
Director
26/11/1993 - 20/04/2000
-
Hewson, Amy Victoria
Director
20/04/2000 - 17/08/2002
-
Bush, Jeremy David
Director
14/03/1999 - Present
-
Brown, Jennefer Anne
Director
12/01/1998 - 14/03/1999
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 1 ABERDEEN ROAD REDLAND BRISTOL MANAGEMENT COMPANY LIMITED

1 ABERDEEN ROAD REDLAND BRISTOL MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 15/05/1984 with the registered office located at 4 Newlyn Avenue, Bristol BS9 1BP. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 1 ABERDEEN ROAD REDLAND BRISTOL MANAGEMENT COMPANY LIMITED?

toggle

1 ABERDEEN ROAD REDLAND BRISTOL MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 15/05/1984 .

Where is 1 ABERDEEN ROAD REDLAND BRISTOL MANAGEMENT COMPANY LIMITED located?

toggle

1 ABERDEEN ROAD REDLAND BRISTOL MANAGEMENT COMPANY LIMITED is registered at 4 Newlyn Avenue, Bristol BS9 1BP.

What does 1 ABERDEEN ROAD REDLAND BRISTOL MANAGEMENT COMPANY LIMITED do?

toggle

1 ABERDEEN ROAD REDLAND BRISTOL MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 1 ABERDEEN ROAD REDLAND BRISTOL MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 07/11/2025: Confirmation statement made on 2025-11-07 with no updates.