12 AMBROSE ROAD MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

12 AMBROSE ROAD MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01917116

Incorporation date

28/05/1985

Size

Micro Entity

Contacts

Registered address

Registered address

Hillcrest Estate Management Limited 5 Grove Road, Redland, Bristol BS6 6UJCopy
copy info iconCopy
See on map
Latest events (Record since 28/05/1985)
dot icon29/01/2026
Micro company accounts made up to 2025-04-05
dot icon17/02/2025
Director's details changed for Mr James Stephen Broome on 2025-02-01
dot icon17/02/2025
Confirmation statement made on 2025-02-09 with updates
dot icon17/12/2024
Micro company accounts made up to 2024-04-05
dot icon09/02/2024
Director's details changed for Rebecca Jane Marshall on 2023-12-01
dot icon09/02/2024
Director's details changed for Mr James Stephen Broome on 2023-09-04
dot icon09/02/2024
Confirmation statement made on 2024-02-09 with updates
dot icon29/01/2024
Micro company accounts made up to 2023-04-05
dot icon09/02/2023
Confirmation statement made on 2023-02-09 with updates
dot icon21/12/2022
Micro company accounts made up to 2022-04-05
dot icon24/06/2022
Termination of appointment of Nathalie Jane Delaney as a director on 2022-06-23
dot icon24/06/2022
Termination of appointment of David John Hunniford as a director on 2022-06-23
dot icon09/02/2022
Confirmation statement made on 2022-02-09 with updates
dot icon22/12/2021
Micro company accounts made up to 2021-04-05
dot icon09/02/2021
Confirmation statement made on 2021-02-09 with updates
dot icon21/01/2021
Micro company accounts made up to 2020-04-05
dot icon13/02/2020
Confirmation statement made on 2020-02-09 with updates
dot icon11/12/2019
Micro company accounts made up to 2019-04-05
dot icon15/02/2019
Confirmation statement made on 2019-02-09 with no updates
dot icon05/12/2018
Micro company accounts made up to 2018-04-05
dot icon15/02/2018
Confirmation statement made on 2018-02-09 with updates
dot icon21/12/2017
Micro company accounts made up to 2017-04-05
dot icon12/10/2017
Registered office address changed from 12 Ambrose Road Bristol BS8 4RJ United Kingdom to Hillcrest Estate Management Limited 5 Grove Road Redland Bristol BS6 6UJ on 2017-10-12
dot icon12/10/2017
Appointment of Hillcrest Estate Management Limited as a secretary on 2017-10-01
dot icon14/08/2017
Termination of appointment of Bns Services Limited as a secretary on 2017-07-28
dot icon14/08/2017
Registered office address changed from 18 Badminton Road Downend Bristol BS16 6BQ to 12 Ambrose Road Bristol BS8 4RJ on 2017-08-14
dot icon21/03/2017
Accounts for a small company made up to 2016-04-05
dot icon10/02/2017
Confirmation statement made on 2017-02-09 with updates
dot icon12/02/2016
Annual return made up to 2016-02-09 with full list of shareholders
dot icon22/12/2015
Total exemption small company accounts made up to 2015-04-05
dot icon09/02/2015
Annual return made up to 2015-02-09 with full list of shareholders
dot icon17/12/2014
Total exemption small company accounts made up to 2014-04-05
dot icon10/02/2014
Annual return made up to 2014-02-09 with full list of shareholders
dot icon12/12/2013
Total exemption full accounts made up to 2013-04-05
dot icon20/02/2013
Annual return made up to 2013-02-09 with full list of shareholders
dot icon13/02/2013
Director's details changed for Nathalie Jane Delaney on 2012-12-01
dot icon13/02/2013
Director's details changed for Rebecca Jane Marshall on 2012-12-01
dot icon13/02/2013
Director's details changed for David John Hunniford on 2012-12-01
dot icon21/01/2013
Total exemption full accounts made up to 2012-04-05
dot icon20/12/2012
Appointment of Mr James Stephen Broome as a director
dot icon24/10/2012
Appointment of Bns Services Limited as a secretary
dot icon24/10/2012
Registered office address changed from 12 Ambrose Road Cliftonwood Bristol Avon BS8 4RJ on 2012-10-24
dot icon14/06/2012
Termination of appointment of Erica Hacker as a director
dot icon19/02/2012
Annual return made up to 2012-02-09 with full list of shareholders
dot icon12/08/2011
Total exemption full accounts made up to 2011-04-05
dot icon14/02/2011
Annual return made up to 2011-02-09 with full list of shareholders
dot icon17/11/2010
Total exemption full accounts made up to 2010-04-05
dot icon14/02/2010
Annual return made up to 2010-02-09 with full list of shareholders
dot icon14/02/2010
Director's details changed for David John Hunniford on 2010-02-13
dot icon14/02/2010
Director's details changed for Rebecca Jane Marshall on 2010-02-13
dot icon14/02/2010
Director's details changed for Nathalie Jane Delaney on 2010-02-13
dot icon14/02/2010
Director's details changed for Erica Hacker on 2010-02-13
dot icon15/12/2009
Total exemption full accounts made up to 2009-04-05
dot icon23/02/2009
Return made up to 09/02/09; full list of members
dot icon04/12/2008
Total exemption full accounts made up to 2008-04-05
dot icon11/02/2008
Return made up to 09/02/08; full list of members
dot icon14/01/2008
Total exemption full accounts made up to 2007-04-05
dot icon19/03/2007
Return made up to 09/02/07; full list of members
dot icon03/02/2007
Total exemption full accounts made up to 2006-04-05
dot icon08/11/2006
Secretary resigned
dot icon24/10/2006
New director appointed
dot icon25/07/2006
New director appointed
dot icon25/07/2006
Director resigned
dot icon13/03/2006
Total exemption full accounts made up to 2005-04-05
dot icon09/03/2006
Return made up to 09/02/06; full list of members
dot icon30/06/2005
New director appointed
dot icon30/06/2005
Return made up to 09/02/05; full list of members
dot icon30/06/2005
Director resigned
dot icon08/02/2005
Total exemption full accounts made up to 2004-04-05
dot icon18/03/2004
Return made up to 09/02/04; full list of members
dot icon15/01/2004
Total exemption small company accounts made up to 2003-04-05
dot icon13/05/2003
Return made up to 09/02/02; full list of members
dot icon30/04/2003
Return made up to 09/02/03; full list of members
dot icon24/04/2003
New director appointed
dot icon17/04/2003
Secretary resigned;director resigned
dot icon17/04/2003
New secretary appointed
dot icon17/04/2003
New director appointed
dot icon31/03/2003
Total exemption full accounts made up to 2002-04-05
dot icon08/03/2002
Return made up to 09/02/01; full list of members
dot icon21/01/2002
Total exemption full accounts made up to 2001-04-05
dot icon26/04/2001
New director appointed
dot icon19/04/2001
Full accounts made up to 2000-04-05
dot icon15/05/2000
New secretary appointed
dot icon03/05/2000
Full accounts made up to 1999-04-05
dot icon21/04/2000
Return made up to 09/02/00; full list of members
dot icon21/04/2000
New director appointed
dot icon16/04/2000
New director appointed
dot icon30/06/1999
Secretary resigned;director resigned
dot icon02/03/1999
Return made up to 09/02/99; no change of members
dot icon09/02/1999
Full accounts made up to 1998-04-05
dot icon26/03/1998
Return made up to 09/02/98; full list of members
dot icon09/03/1998
New director appointed
dot icon09/03/1998
New director appointed
dot icon06/02/1998
Full accounts made up to 1997-04-05
dot icon21/02/1997
New director appointed
dot icon13/02/1997
Return made up to 09/02/97; change of members
dot icon30/01/1997
Full accounts made up to 1996-04-05
dot icon28/11/1996
New secretary appointed
dot icon28/11/1996
Secretary resigned;director resigned
dot icon13/03/1996
Return made up to 09/02/96; no change of members
dot icon06/02/1996
Full accounts made up to 1995-04-05
dot icon02/02/1995
Secretary resigned;new secretary appointed
dot icon02/02/1995
Return made up to 09/02/95; full list of members
dot icon23/01/1995
Full accounts made up to 1994-04-05
dot icon16/06/1994
Return made up to 09/02/94; full list of members
dot icon16/06/1994
Director's particulars changed;director resigned;new director appointed
dot icon18/03/1994
New director appointed
dot icon21/12/1993
Full accounts made up to 1993-04-05
dot icon19/02/1993
Director resigned;new director appointed
dot icon19/02/1993
Return made up to 09/02/93; full list of members
dot icon18/11/1992
Full accounts made up to 1992-04-05
dot icon12/02/1992
Full accounts made up to 1991-04-05
dot icon02/02/1992
Return made up to 09/02/92; no change of members
dot icon10/05/1991
Return made up to 25/02/91; no change of members
dot icon19/12/1990
Full accounts made up to 1990-04-05
dot icon19/12/1990
Return made up to 19/11/90; full list of members
dot icon15/02/1990
Full accounts made up to 1989-04-05
dot icon15/02/1990
Return made up to 09/02/90; full list of members
dot icon08/03/1989
Return made up to 28/02/89; full list of members
dot icon08/03/1989
Full accounts made up to 1988-04-05
dot icon12/01/1988
Director resigned;new director appointed
dot icon08/12/1987
Return made up to 19/10/87; full list of members
dot icon22/10/1987
Full accounts made up to 1987-04-05
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon29/11/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon29/11/1986
Accounts for a dormant company made up to 1986-04-05
dot icon29/11/1986
Return made up to 05/04/86; full list of members
dot icon28/05/1985
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-4 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
05/04/2025
dot iconNext confirmation date
09/02/2026
dot iconLast change occurred
05/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
05/04/2025
dot iconNext account date
05/04/2026
dot iconNext due on
05/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
0.00
-
0.00
-
-
2022
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-

Employees

2022

Employees

0 Descended-100 % *

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
BNS SERVICES LTD
Corporate Secretary
24/10/2012 - 28/07/2017
361
HILLCREST ESTATE MANAGEMENT LIMITED
Corporate Secretary
01/10/2017 - Present
163
Murray, Philip Michael
Director
23/04/2001 - 01/09/2006
4
Worsfold, Gail
Secretary
15/11/1996 - 14/06/1999
-
Shillinglaw, Daniel
Director
25/05/2005 - 06/07/2006
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 12 AMBROSE ROAD MANAGEMENT LIMITED

12 AMBROSE ROAD MANAGEMENT LIMITED is an(a) Active company incorporated on 28/05/1985 with the registered office located at Hillcrest Estate Management Limited 5 Grove Road, Redland, Bristol BS6 6UJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 12 AMBROSE ROAD MANAGEMENT LIMITED?

toggle

12 AMBROSE ROAD MANAGEMENT LIMITED is currently Active. It was registered on 28/05/1985 .

Where is 12 AMBROSE ROAD MANAGEMENT LIMITED located?

toggle

12 AMBROSE ROAD MANAGEMENT LIMITED is registered at Hillcrest Estate Management Limited 5 Grove Road, Redland, Bristol BS6 6UJ.

What does 12 AMBROSE ROAD MANAGEMENT LIMITED do?

toggle

12 AMBROSE ROAD MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 12 AMBROSE ROAD MANAGEMENT LIMITED?

toggle

The latest filing was on 29/01/2026: Micro company accounts made up to 2025-04-05.