10 BUCKINGHAM PLACE BRISTOL (MANAGEMENT) LIMITED

Register to unlock more data on OkredoRegister

10 BUCKINGHAM PLACE BRISTOL (MANAGEMENT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02095419

Incorporation date

02/02/1987

Size

Micro Entity

Contacts

Registered address

Registered address

First Floor Flat 10 Buckingham Place, Clifton, Bristol BS8 1LJCopy
copy info iconCopy
See on map
Latest events (Record since 02/02/1987)
dot icon20/10/2025
Confirmation statement made on 2025-10-01 with updates
dot icon16/09/2025
Micro company accounts made up to 2025-03-31
dot icon15/10/2024
Confirmation statement made on 2024-10-01 with no updates
dot icon09/10/2024
Micro company accounts made up to 2024-03-31
dot icon13/12/2023
Micro company accounts made up to 2023-03-31
dot icon24/10/2023
Confirmation statement made on 2023-10-01 with no updates
dot icon20/12/2022
Micro company accounts made up to 2022-03-31
dot icon03/10/2022
Confirmation statement made on 2022-10-01 with no updates
dot icon06/12/2021
Micro company accounts made up to 2021-03-31
dot icon03/12/2021
Confirmation statement made on 2021-10-01 with no updates
dot icon28/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon01/01/2021
Confirmation statement made on 2020-10-01 with no updates
dot icon01/10/2019
Confirmation statement made on 2019-10-01 with no updates
dot icon30/09/2019
Micro company accounts made up to 2019-03-31
dot icon28/11/2018
Appointment of Mr Jonathan Michael Empson as a director on 2018-10-09
dot icon26/11/2018
Appointment of Mr Robert George Silcox Redman as a director on 2018-10-30
dot icon02/11/2018
Micro company accounts made up to 2018-03-31
dot icon17/10/2018
Confirmation statement made on 2018-10-10 with no updates
dot icon21/06/2018
Registered office address changed from Archway House Spring Gardens Road Bath BA2 6PW England to First Floor Flat 10 Buckingham Place Clifton Bristol BS8 1LJ on 2018-06-21
dot icon21/06/2018
Appointment of Mr Adam William Gould as a secretary on 2018-06-17
dot icon21/06/2018
Appointment of Mr Adam William Gould as a director on 2018-06-17
dot icon21/06/2018
Termination of appointment of Terry Gratton as a secretary on 2018-06-17
dot icon21/06/2018
Termination of appointment of Terrance Raymond Gratton as a director on 2018-06-17
dot icon02/03/2018
Registered office address changed from Blenheim House Henry Street Bath BA1 1JR to Archway House Spring Gardens Road Bath BA2 6PW on 2018-03-02
dot icon28/02/2018
Appointment of Studyhome 1992 Limited as a director on 2018-02-22
dot icon28/02/2018
Termination of appointment of Studyhome 1990 Ltd as a director on 2018-02-22
dot icon12/10/2017
Confirmation statement made on 2017-10-10 with no updates
dot icon26/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon17/10/2016
Confirmation statement made on 2016-10-10 with updates
dot icon22/09/2016
Total exemption full accounts made up to 2016-03-31
dot icon18/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon21/10/2015
Annual return made up to 2015-10-10 no member list
dot icon29/10/2014
Annual return made up to 2014-10-10 no member list
dot icon04/06/2014
Total exemption full accounts made up to 2014-03-31
dot icon28/10/2013
Annual return made up to 2013-10-10 no member list
dot icon17/10/2013
Total exemption full accounts made up to 2013-03-31
dot icon26/10/2012
Total exemption full accounts made up to 2012-03-31
dot icon17/10/2012
Annual return made up to 2012-10-10 no member list
dot icon06/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon24/10/2011
Annual return made up to 2011-10-10 no member list
dot icon26/10/2010
Total exemption full accounts made up to 2010-03-31
dot icon12/10/2010
Annual return made up to 2010-10-10 no member list
dot icon28/10/2009
Annual return made up to 2009-10-10 no member list
dot icon28/10/2009
Director's details changed for Studyhome 1990 Ltd on 2009-10-28
dot icon28/10/2009
Director's details changed for Terrance Raymond Gratton on 2009-10-28
dot icon26/10/2009
Appointment of Terry Gratton as a secretary
dot icon22/10/2009
Termination of appointment of James Sutherland as a secretary
dot icon22/10/2009
Termination of appointment of James Sutherland as a director
dot icon13/10/2009
Total exemption full accounts made up to 2009-03-31
dot icon30/03/2009
Total exemption full accounts made up to 2008-03-31
dot icon29/10/2008
Director's change of particulars / terrance gratton / 31/01/2008
dot icon27/10/2008
Annual return made up to 10/10/08
dot icon20/11/2007
Full accounts made up to 2007-03-31
dot icon28/10/2007
Annual return made up to 10/10/07
dot icon27/10/2006
Annual return made up to 10/10/06
dot icon20/10/2006
Total exemption full accounts made up to 2006-03-31
dot icon20/09/2006
Secretary resigned
dot icon27/04/2006
New secretary appointed;new director appointed
dot icon16/01/2006
New secretary appointed
dot icon28/12/2005
Secretary resigned;director resigned
dot icon14/11/2005
Total exemption full accounts made up to 2005-03-31
dot icon31/10/2005
Annual return made up to 10/10/05
dot icon12/11/2004
Total exemption full accounts made up to 2004-03-31
dot icon20/10/2004
Annual return made up to 10/10/04
dot icon18/11/2003
Total exemption full accounts made up to 2003-03-31
dot icon21/10/2003
Annual return made up to 10/10/03
dot icon03/02/2003
Registered office changed on 03/02/03 from: 10 buckingham place bristol BS8 1LJ
dot icon28/01/2003
New director appointed
dot icon09/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon18/12/2002
Annual return made up to 10/10/02
dot icon22/11/2002
Director resigned
dot icon28/12/2001
Total exemption full accounts made up to 2001-03-31
dot icon19/10/2001
Annual return made up to 10/10/01
dot icon15/01/2001
Annual return made up to 10/10/00
dot icon21/12/2000
Secretary resigned
dot icon21/12/2000
New secretary appointed
dot icon21/12/2000
Full accounts made up to 2000-03-31
dot icon30/12/1999
Full accounts made up to 1999-03-31
dot icon06/12/1999
Annual return made up to 10/10/99
dot icon04/12/1998
New director appointed
dot icon30/11/1998
Director resigned
dot icon30/10/1998
Annual return made up to 10/10/98
dot icon30/10/1998
Full accounts made up to 1998-03-31
dot icon10/11/1997
Annual return made up to 10/10/97
dot icon02/11/1997
Full accounts made up to 1997-03-31
dot icon09/12/1996
Full accounts made up to 1996-03-31
dot icon27/10/1996
Annual return made up to 10/10/96
dot icon16/01/1996
Full accounts made up to 1995-03-31
dot icon17/10/1995
Annual return made up to 10/10/95
dot icon11/11/1994
Full accounts made up to 1994-03-31
dot icon19/10/1994
Annual return made up to 10/10/94
dot icon10/02/1994
Full accounts made up to 1993-03-31
dot icon19/10/1993
Annual return made up to 10/10/93
dot icon28/01/1993
Full accounts made up to 1992-03-31
dot icon28/10/1992
Annual return made up to 10/10/92
dot icon13/04/1992
Annual return made up to 10/10/91
dot icon11/02/1992
Director resigned;new director appointed
dot icon28/01/1992
Secretary resigned;director resigned;new director appointed
dot icon28/01/1992
Full accounts made up to 1991-03-31
dot icon28/01/1992
New secretary appointed
dot icon28/02/1991
New director appointed
dot icon25/02/1991
Full accounts made up to 1990-03-31
dot icon25/02/1991
Annual return made up to 31/12/90
dot icon15/01/1990
Full accounts made up to 1989-03-31
dot icon15/01/1990
Annual return made up to 10/10/89
dot icon05/02/1989
New director appointed
dot icon05/02/1989
New secretary appointed
dot icon05/02/1989
Secretary resigned;director resigned
dot icon05/02/1989
New director appointed
dot icon17/01/1989
Full accounts made up to 1988-03-31
dot icon17/01/1989
Annual return made up to 20/04/88
dot icon02/02/1987
Certificate of Incorporation
dot icon02/02/1987
Incorporation
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
01/10/2026
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
4
2.10K
-
0.00
-
-
2022
4
1.69K
-
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Studyhome 1992 Limited
Corporate Director
22/02/2018 - Present
16
Gould, Adam William
Director
17/06/2018 - Present
10
O'donovan, Gervase Antony Manfred
Secretary
30/11/2005 - 31/03/2006
42
Sutherland, James
Director
31/03/2006 - 30/09/2009
1
STUDYHOME 1989 LIMITED
Corporate Director
10/10/1991 - 13/11/2002
10

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 10 BUCKINGHAM PLACE BRISTOL (MANAGEMENT) LIMITED

10 BUCKINGHAM PLACE BRISTOL (MANAGEMENT) LIMITED is an(a) Active company incorporated on 02/02/1987 with the registered office located at First Floor Flat 10 Buckingham Place, Clifton, Bristol BS8 1LJ. There are currently 5 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 10 BUCKINGHAM PLACE BRISTOL (MANAGEMENT) LIMITED?

toggle

10 BUCKINGHAM PLACE BRISTOL (MANAGEMENT) LIMITED is currently Active. It was registered on 02/02/1987 .

Where is 10 BUCKINGHAM PLACE BRISTOL (MANAGEMENT) LIMITED located?

toggle

10 BUCKINGHAM PLACE BRISTOL (MANAGEMENT) LIMITED is registered at First Floor Flat 10 Buckingham Place, Clifton, Bristol BS8 1LJ.

What does 10 BUCKINGHAM PLACE BRISTOL (MANAGEMENT) LIMITED do?

toggle

10 BUCKINGHAM PLACE BRISTOL (MANAGEMENT) LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 10 BUCKINGHAM PLACE BRISTOL (MANAGEMENT) LIMITED?

toggle

The latest filing was on 20/10/2025: Confirmation statement made on 2025-10-01 with updates.