11 WINDSOR TERRACE (MANAGEMENT COMPANY) LIMITED

Register to unlock more data on OkredoRegister

11 WINDSOR TERRACE (MANAGEMENT COMPANY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01853794

Incorporation date

09/10/1984

Size

Micro Entity

Contacts

Registered address

Registered address

15a Waterloo Street, Weston-Super-Mare BS23 1LACopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon12/02/2026
Micro company accounts made up to 2025-06-30
dot icon25/11/2025
Confirmation statement made on 2025-11-25 with no updates
dot icon04/08/2025
Registered office address changed from Hillcrest Estate Management Limited 5 Grove Road Redland Bristol BS6 6UJ to 15a Waterloo Street Weston-Super-Mare BS23 1LA on 2025-08-04
dot icon04/08/2025
Appointment of Stephen & Co Block Management as a secretary on 2025-08-01
dot icon04/08/2025
Director's details changed for Miss Kathryn Rachel Bristow on 2025-08-01
dot icon04/08/2025
Director's details changed for Mrs Jennifer Jane Duncan on 2025-08-01
dot icon31/07/2025
Termination of appointment of Hillcrest Estate Management Limited as a secretary on 2025-07-30
dot icon25/02/2025
Micro company accounts made up to 2024-06-30
dot icon27/11/2024
Director's details changed for Mrs Louise Marianne Nicholson on 2024-11-01
dot icon27/11/2024
Confirmation statement made on 2024-11-25 with updates
dot icon05/08/2024
Appointment of Mrs Jennifer Jane Duncan as a director on 2024-02-28
dot icon21/02/2024
Micro company accounts made up to 2023-06-30
dot icon27/11/2023
Confirmation statement made on 2023-11-25 with updates
dot icon10/11/2023
Appointment of Miss Kathryn Rachel Bristow as a director on 2023-11-10
dot icon02/11/2023
Termination of appointment of Robert Law as a director on 2023-11-02
dot icon09/08/2023
Appointment of Mr Kieran Meaton as a director on 2023-03-24
dot icon30/03/2023
Termination of appointment of Simon David Evans as a director on 2023-03-24
dot icon24/03/2023
Micro company accounts made up to 2022-06-30
dot icon25/11/2022
Confirmation statement made on 2022-11-25 with updates
dot icon18/02/2022
Micro company accounts made up to 2021-06-30
dot icon25/11/2021
Confirmation statement made on 2021-11-25 with updates
dot icon28/02/2021
Micro company accounts made up to 2020-06-30
dot icon25/11/2020
Confirmation statement made on 2020-11-25 with updates
dot icon13/02/2020
Termination of appointment of Saron Joanna Golemac as a director on 2020-02-13
dot icon12/02/2020
Appointment of Mr Simon David Evans as a director on 2020-02-12
dot icon07/02/2020
Micro company accounts made up to 2019-06-30
dot icon26/11/2019
Confirmation statement made on 2019-11-25 with updates
dot icon08/01/2019
Micro company accounts made up to 2018-06-30
dot icon27/11/2018
Confirmation statement made on 2018-11-25 with no updates
dot icon16/03/2018
Micro company accounts made up to 2017-06-30
dot icon28/11/2017
Confirmation statement made on 2017-11-25 with updates
dot icon22/03/2017
Appointment of Mrs Louise Marianne Nicholson as a director on 2017-03-21
dot icon11/01/2017
Total exemption small company accounts made up to 2016-06-30
dot icon29/11/2016
Confirmation statement made on 2016-11-25 with updates
dot icon09/06/2016
Director's details changed for Saron Lease on 2016-06-09
dot icon02/02/2016
Termination of appointment of Stuart Leslie Findlow as a director on 2015-10-27
dot icon10/12/2015
Total exemption small company accounts made up to 2015-06-30
dot icon27/11/2015
Annual return made up to 2015-11-25 with full list of shareholders
dot icon17/02/2015
Total exemption small company accounts made up to 2014-06-30
dot icon05/12/2014
Annual return made up to 2014-11-25 with full list of shareholders
dot icon29/11/2013
Annual return made up to 2013-11-25 with full list of shareholders
dot icon18/11/2013
Total exemption small company accounts made up to 2013-06-30
dot icon14/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon27/11/2012
Annual return made up to 2012-11-25 with full list of shareholders
dot icon30/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon12/04/2012
Current accounting period shortened from 2012-12-31 to 2012-06-30
dot icon19/03/2012
Registered office address changed from 11 Windsor Terrace Clifton Bristol BS8 4LW on 2012-03-19
dot icon19/03/2012
Appointment of Hillcrest Estate Management Limited as a secretary
dot icon24/01/2012
Appointment of Saron Lease as a director
dot icon12/12/2011
Annual return made up to 2011-11-25 with full list of shareholders
dot icon09/12/2011
Appointment of Mr Rob Law as a director
dot icon30/09/2011
Termination of appointment of Jonathan Stanniland as a director
dot icon30/09/2011
Termination of appointment of Jonathan Stanniland as a secretary
dot icon05/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon03/12/2010
Annual return made up to 2010-11-25 with full list of shareholders
dot icon05/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon14/12/2009
Annual return made up to 2009-11-25 with full list of shareholders
dot icon14/12/2009
Director's details changed for Stuart Leslie Findlow on 2009-11-25
dot icon14/12/2009
Director's details changed for Jonathan Peter Stanniland on 2009-11-25
dot icon01/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon22/12/2008
Return made up to 25/11/08; full list of members
dot icon02/06/2008
Total exemption full accounts made up to 2007-12-31
dot icon03/12/2007
Return made up to 25/11/07; full list of members
dot icon03/12/2007
Director resigned
dot icon03/12/2007
Director resigned
dot icon03/11/2007
Total exemption full accounts made up to 2006-12-31
dot icon08/01/2007
Return made up to 25/11/06; full list of members
dot icon02/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon18/08/2006
New secretary appointed
dot icon19/01/2006
New director appointed
dot icon12/01/2006
Director resigned
dot icon12/01/2006
Secretary resigned
dot icon16/12/2005
Return made up to 25/11/05; full list of members
dot icon31/03/2005
Total exemption full accounts made up to 2004-12-31
dot icon22/11/2004
Return made up to 25/11/04; full list of members
dot icon15/07/2004
New secretary appointed
dot icon29/06/2004
Secretary resigned
dot icon19/05/2004
Total exemption full accounts made up to 2003-12-31
dot icon20/01/2004
New director appointed
dot icon12/01/2004
Return made up to 25/11/03; full list of members
dot icon29/08/2003
Full accounts made up to 2002-12-31
dot icon31/12/2002
Return made up to 25/11/02; full list of members
dot icon02/10/2002
New secretary appointed
dot icon02/10/2002
Secretary resigned;director resigned
dot icon11/03/2002
Full accounts made up to 2001-12-31
dot icon12/12/2001
Return made up to 25/11/01; full list of members
dot icon19/09/2001
New director appointed
dot icon15/08/2001
Director resigned
dot icon11/05/2001
Full accounts made up to 2000-12-31
dot icon11/12/2000
Return made up to 25/11/00; full list of members
dot icon22/06/2000
Full accounts made up to 1999-12-31
dot icon09/12/1999
Return made up to 09/12/99; full list of members
dot icon22/04/1999
Full accounts made up to 1998-12-31
dot icon04/12/1998
Return made up to 09/12/98; full list of members
dot icon06/04/1998
Full accounts made up to 1997-12-31
dot icon09/01/1998
New director appointed
dot icon09/01/1998
Return made up to 09/12/97; no change of members
dot icon26/02/1997
Accounts for a small company made up to 1996-12-31
dot icon24/12/1996
Return made up to 09/12/96; full list of members
dot icon26/02/1996
Full accounts made up to 1995-12-31
dot icon14/12/1995
Return made up to 09/12/95; no change of members
dot icon10/05/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/12/1994
Return made up to 31/12/94; no change of members
dot icon17/05/1994
Full accounts made up to 1993-12-31
dot icon17/01/1994
New director appointed
dot icon17/01/1994
Return made up to 31/12/93; full list of members
dot icon13/09/1993
Director resigned
dot icon22/03/1993
Full accounts made up to 1992-12-31
dot icon08/01/1993
Return made up to 31/12/92; no change of members
dot icon08/09/1992
Full accounts made up to 1991-12-31
dot icon08/01/1992
Return made up to 31/12/91; full list of members
dot icon08/01/1992
Registered office changed on 08/01/92
dot icon27/09/1991
Director resigned;new director appointed
dot icon10/07/1991
Full accounts made up to 1990-12-31
dot icon31/01/1991
Return made up to 31/12/90; no change of members
dot icon03/04/1990
Full accounts made up to 1989-12-31
dot icon03/04/1990
Full accounts made up to 1988-12-31
dot icon14/02/1990
Secretary resigned;new secretary appointed;director resigned
dot icon14/02/1990
Director resigned;new director appointed
dot icon14/02/1990
Return made up to 31/12/89; full list of members
dot icon29/06/1988
Full accounts made up to 1987-12-31
dot icon29/06/1988
Return made up to 22/06/88; full list of members
dot icon24/05/1988
Full accounts made up to 1986-12-31
dot icon24/05/1988
Return made up to 30/09/87; full list of members
dot icon24/05/1988
New director appointed
dot icon24/05/1988
New director appointed
dot icon02/03/1987
Accounting reference date shortened from 31/12 to 31/12
dot icon23/02/1987
Accounting reference date shortened from 31/03 to 31/12
dot icon06/01/1987
Full accounts made up to 1985-12-31
dot icon06/01/1987
Return made up to 31/12/85; full list of members
dot icon06/01/1987
Return made up to 22/12/86; full list of members
dot icon06/01/1987
Director resigned;new director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
25/11/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
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
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Duncan, Jennifer Jane
Director
28/02/2024 - Present
-
STEPHEN & CO BLOCK MANAGEMENT
Corporate Secretary
01/08/2025 - Present
100
HILLCREST ESTATE MANAGEMENT LIMITED
Corporate Secretary
01/03/2012 - 30/07/2025
163
Mr Robert Law
Director
01/10/2011 - 02/11/2023
15
Mr Jonathan Peter Stanniland
Director
05/01/2004 - 29/09/2011
3

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 11 WINDSOR TERRACE (MANAGEMENT COMPANY) LIMITED

11 WINDSOR TERRACE (MANAGEMENT COMPANY) LIMITED is an(a) Active company incorporated on 09/10/1984 with the registered office located at 15a Waterloo Street, Weston-Super-Mare BS23 1LA. 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 11 WINDSOR TERRACE (MANAGEMENT COMPANY) LIMITED?

toggle

11 WINDSOR TERRACE (MANAGEMENT COMPANY) LIMITED is currently Active. It was registered on 09/10/1984 .

Where is 11 WINDSOR TERRACE (MANAGEMENT COMPANY) LIMITED located?

toggle

11 WINDSOR TERRACE (MANAGEMENT COMPANY) LIMITED is registered at 15a Waterloo Street, Weston-Super-Mare BS23 1LA.

What does 11 WINDSOR TERRACE (MANAGEMENT COMPANY) LIMITED do?

toggle

11 WINDSOR TERRACE (MANAGEMENT COMPANY) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 11 WINDSOR TERRACE (MANAGEMENT COMPANY) LIMITED?

toggle

The latest filing was on 12/02/2026: Micro company accounts made up to 2025-06-30.