10 CAMBRIDGE PARK REDLAND BRISTOL LIMITED

Register to unlock more data on OkredoRegister

10 CAMBRIDGE PARK REDLAND BRISTOL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01944571

Incorporation date

04/09/1985

Size

Micro Entity

Contacts

Registered address

Registered address

10 Cambridge Park, Redland, Bristol BS6 6XWCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon15/01/2026
Confirmation statement made on 2026-01-13 with updates
dot icon14/01/2026
Termination of appointment of Gillian Mary Beardsley as a secretary on 2025-11-10
dot icon14/01/2026
Termination of appointment of Gillian Mary Beardsley as a director on 2025-11-10
dot icon14/01/2026
Appointment of Doctor Alice Johnston as a director on 2019-02-14
dot icon14/01/2026
Termination of appointment of Alice Johnston as a director on 2026-01-13
dot icon29/04/2025
Micro company accounts made up to 2025-03-31
dot icon13/01/2025
Appointment of Mr Jack Halstead as a director on 2025-01-01
dot icon13/01/2025
Termination of appointment of William James Peters as a director on 2025-01-01
dot icon13/01/2025
Confirmation statement made on 2025-01-13 with no updates
dot icon10/05/2024
Micro company accounts made up to 2024-03-31
dot icon24/01/2024
Confirmation statement made on 2024-01-23 with no updates
dot icon24/05/2023
Micro company accounts made up to 2023-03-31
dot icon24/01/2023
Confirmation statement made on 2023-01-23 with no updates
dot icon16/05/2022
Micro company accounts made up to 2022-03-31
dot icon27/01/2022
Confirmation statement made on 2022-01-23 with no updates
dot icon03/06/2021
Micro company accounts made up to 2021-03-31
dot icon16/04/2021
Confirmation statement made on 2021-01-23 with no updates
dot icon24/08/2020
Micro company accounts made up to 2020-03-31
dot icon07/02/2020
Confirmation statement made on 2020-01-23 with no updates
dot icon06/02/2020
Appointment of Mr William James Peters as a director on 2019-11-08
dot icon05/02/2020
Termination of appointment of Mark Gerald White as a director on 2019-11-08
dot icon17/05/2019
Micro company accounts made up to 2019-03-31
dot icon08/03/2019
Confirmation statement made on 2019-01-23 with no updates
dot icon05/06/2018
Micro company accounts made up to 2018-03-31
dot icon31/01/2018
Confirmation statement made on 2018-01-23 with no updates
dot icon13/06/2017
Micro company accounts made up to 2017-03-31
dot icon16/02/2017
Confirmation statement made on 2017-01-23 with updates
dot icon16/02/2017
Appointment of Doctor Alice Johnston as a director on 2016-09-23
dot icon16/02/2017
Termination of appointment of Robert Johnston as a director on 2016-08-23
dot icon31/05/2016
Total exemption full accounts made up to 2016-03-31
dot icon08/02/2016
Annual return made up to 2016-01-23 no member list
dot icon17/05/2015
Total exemption full accounts made up to 2015-03-31
dot icon04/02/2015
Annual return made up to 2015-01-23 no member list
dot icon10/06/2014
Total exemption full accounts made up to 2014-03-31
dot icon19/02/2014
Annual return made up to 2014-01-23 no member list
dot icon23/05/2013
Total exemption full accounts made up to 2013-03-31
dot icon27/01/2013
Annual return made up to 2013-01-23 no member list
dot icon20/06/2012
Total exemption full accounts made up to 2012-03-31
dot icon06/02/2012
Annual return made up to 2012-01-23 no member list
dot icon06/02/2012
Appointment of Mr Mark Gerald White as a director
dot icon06/02/2012
Appointment of Mr Mark Gerald White as a director
dot icon31/01/2012
Termination of appointment of Keith Williams as a director
dot icon27/07/2011
Total exemption full accounts made up to 2011-03-31
dot icon03/02/2011
Annual return made up to 2011-01-23 no member list
dot icon28/05/2010
Total exemption full accounts made up to 2010-03-31
dot icon27/01/2010
Annual return made up to 2010-01-23 no member list
dot icon27/01/2010
Director's details changed for Miss Gillian Beardsley on 2010-01-26
dot icon26/01/2010
Director's details changed for Dr Robert Johnston on 2010-01-26
dot icon26/01/2010
Director's details changed for Michael Colin Waters on 2010-01-26
dot icon26/01/2010
Director's details changed for Keith Williams on 2010-01-26
dot icon02/06/2009
Total exemption full accounts made up to 2009-03-31
dot icon06/02/2009
Annual return made up to 23/01/09
dot icon02/09/2008
Total exemption full accounts made up to 2008-03-31
dot icon24/01/2008
Annual return made up to 23/01/08
dot icon10/07/2007
Total exemption full accounts made up to 2007-03-31
dot icon30/01/2007
Annual return made up to 23/01/07
dot icon19/07/2006
Total exemption full accounts made up to 2006-03-31
dot icon16/02/2006
Annual return made up to 23/01/06
dot icon16/02/2006
Director resigned
dot icon16/02/2006
New director appointed
dot icon10/07/2005
Total exemption full accounts made up to 2005-03-31
dot icon09/02/2005
Annual return made up to 23/01/05
dot icon02/06/2004
Total exemption full accounts made up to 2004-03-31
dot icon08/02/2004
Annual return made up to 23/01/04
dot icon08/02/2004
New director appointed
dot icon05/11/2003
Total exemption full accounts made up to 2003-03-31
dot icon06/02/2003
Total exemption full accounts made up to 2002-03-31
dot icon06/02/2003
Annual return made up to 23/01/03
dot icon18/01/2002
Annual return made up to 23/01/02
dot icon25/09/2001
Total exemption full accounts made up to 2001-03-31
dot icon17/01/2001
Annual return made up to 23/01/01
dot icon03/10/2000
Full accounts made up to 2000-03-31
dot icon01/02/2000
Annual return made up to 23/01/00
dot icon03/08/1999
Full accounts made up to 1999-03-31
dot icon22/01/1999
Annual return made up to 23/01/99
dot icon25/09/1998
Full accounts made up to 1998-03-31
dot icon20/01/1998
Annual return made up to 23/01/98
dot icon12/08/1997
Resolutions
dot icon12/08/1997
Full accounts made up to 1997-03-31
dot icon01/02/1997
New director appointed
dot icon01/02/1997
Annual return made up to 23/01/97
dot icon24/07/1996
Full accounts made up to 1996-03-31
dot icon11/01/1996
Annual return made up to 23/01/96
dot icon03/10/1995
Full accounts made up to 1995-03-31
dot icon19/01/1995
Annual return made up to 23/01/95
dot icon17/10/1994
Accounts for a small company made up to 1994-03-31
dot icon20/01/1994
Full accounts made up to 1993-03-31
dot icon20/01/1994
Annual return made up to 23/01/94
dot icon15/12/1993
New director appointed
dot icon15/12/1993
Secretary resigned;new secretary appointed
dot icon31/01/1993
Full accounts made up to 1992-03-31
dot icon31/01/1993
Secretary resigned;new secretary appointed;director resigned
dot icon31/01/1993
Annual return made up to 23/01/93
dot icon19/01/1992
Secretary resigned;new director appointed
dot icon24/10/1991
Annual return made up to 08/10/91
dot icon11/10/1991
Full accounts made up to 1991-03-31
dot icon30/10/1990
Annual return made up to 31/03/90
dot icon16/10/1990
Full accounts made up to 1990-03-31
dot icon03/10/1989
Full accounts made up to 1989-03-31
dot icon03/10/1989
Annual return made up to 31/03/89
dot icon15/06/1989
Full accounts made up to 1988-03-31
dot icon18/01/1989
Annual return made up to 31/03/88
dot icon11/01/1989
Director resigned;new director appointed
dot icon21/08/1987
New director appointed
dot icon21/08/1987
New director appointed
dot icon21/08/1987
New director appointed
dot icon21/08/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon21/08/1987
Registered office changed on 21/08/87 from: carlton chambers 25 baldwin street bristol avon BS1 1NE
dot icon24/07/1987
Annual return made up to 15/04/87
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
13/01/2027
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)
2022
0
5.73K
-
0.00
-
-
2023
0
1.06K
-
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Johnston, Alice, Doctor
Director
23/09/2016 - 13/01/2026
-
Johnston, Alice, Doctor
Director
14/02/2019 - Present
-
Smith, Stephen Richard
Director
31/01/1993 - 03/12/2003
6
Bowen, Martyn
Director
03/12/2003 - 18/03/2005
-
Peters, William James
Director
08/11/2019 - 01/01/2025
-

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 CAMBRIDGE PARK REDLAND BRISTOL LIMITED

10 CAMBRIDGE PARK REDLAND BRISTOL LIMITED is an(a) Active company incorporated on 04/09/1985 with the registered office located at 10 Cambridge Park, Redland, Bristol BS6 6XW. There are currently 3 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 CAMBRIDGE PARK REDLAND BRISTOL LIMITED?

toggle

10 CAMBRIDGE PARK REDLAND BRISTOL LIMITED is currently Active. It was registered on 04/09/1985 .

Where is 10 CAMBRIDGE PARK REDLAND BRISTOL LIMITED located?

toggle

10 CAMBRIDGE PARK REDLAND BRISTOL LIMITED is registered at 10 Cambridge Park, Redland, Bristol BS6 6XW.

What does 10 CAMBRIDGE PARK REDLAND BRISTOL LIMITED do?

toggle

10 CAMBRIDGE PARK REDLAND BRISTOL LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 10 CAMBRIDGE PARK REDLAND BRISTOL LIMITED?

toggle

The latest filing was on 15/01/2026: Confirmation statement made on 2026-01-13 with updates.