12 HAMPTON ROAD, BRISTOL (MANAGEMENT) LIMITED

Register to unlock more data on OkredoRegister

12 HAMPTON ROAD, BRISTOL (MANAGEMENT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01686153

Incorporation date

10/12/1982

Size

Micro Entity

Contacts

Registered address

Registered address

65 Long Beach Road, Longwell Green, Bristol BS30 9XDCopy
copy info iconCopy
See on map
Latest events (Record since 06/11/1986)
dot icon30/12/2025
Micro company accounts made up to 2025-03-31
dot icon12/12/2025
Notification of Louise Sharon Williams as a person with significant control on 2025-02-23
dot icon08/12/2025
Appointment of Louise Sharon Williams as a director on 2025-02-23
dot icon08/12/2025
Withdrawal of a person with significant control statement on 2025-12-08
dot icon03/12/2025
Termination of appointment of Elizabeth Wimble as a director on 2025-02-21
dot icon04/10/2025
Confirmation statement made on 2025-09-20 with no updates
dot icon22/11/2024
Micro company accounts made up to 2024-03-31
dot icon22/09/2024
Confirmation statement made on 2024-09-20 with no updates
dot icon23/07/2024
Termination of appointment of Billie Gavurin as a director on 2024-07-23
dot icon16/07/2024
Termination of appointment of Louise Dyer as a director on 2024-07-15
dot icon16/07/2024
Appointment of Dr Billie Gavurin as a director on 2024-07-15
dot icon14/11/2023
Micro company accounts made up to 2023-03-31
dot icon24/09/2023
Confirmation statement made on 2023-09-20 with no updates
dot icon23/03/2023
Micro company accounts made up to 2022-03-31
dot icon04/10/2022
Confirmation statement made on 2022-09-20 with no updates
dot icon22/07/2022
Termination of appointment of Richard James Caola as a director on 2022-07-22
dot icon14/10/2021
Appointment of Miss Louise Dyer as a director on 2021-10-14
dot icon29/09/2021
Micro company accounts made up to 2021-03-31
dot icon20/09/2021
Confirmation statement made on 2021-09-20 with no updates
dot icon20/09/2021
Termination of appointment of Peter James Gadd as a director on 2021-09-20
dot icon29/10/2020
Micro company accounts made up to 2020-03-31
dot icon25/09/2020
Confirmation statement made on 2020-09-20 with no updates
dot icon12/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon07/10/2019
Confirmation statement made on 2019-09-20 with no updates
dot icon18/06/2019
Appointment of Miss Elizabeth Wimble as a director on 2019-06-18
dot icon25/09/2018
Confirmation statement made on 2018-09-20 with no updates
dot icon16/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon01/02/2018
Appointment of Ms Louise Williams as a secretary on 2018-02-01
dot icon01/02/2018
Termination of appointment of Peter James Gadd as a secretary on 2018-02-01
dot icon01/02/2018
Registered office address changed from Flat 2, 6 Cotham Place Trelawney Road Bristol BS6 6QS England to 65 Long Beach Road Longwell Green Bristol BS30 9XD on 2018-02-01
dot icon06/12/2017
Micro company accounts made up to 2017-03-31
dot icon26/09/2017
Confirmation statement made on 2017-09-20 with no updates
dot icon26/09/2017
Registered office address changed from Paul Gadd 6 Cotham Place Trelawney Road, Cotham Bristol BS6 6QS England to Flat 2, 6 Cotham Place Trelawney Road Bristol BS6 6QS on 2017-09-26
dot icon20/09/2017
Termination of appointment of Charles James Antony Blackler as a director on 2017-09-20
dot icon20/09/2017
Registered office address changed from Charlie Blackler 6 Cotham Place Trelawney Road Cotham Bristol BS6 6QS to Paul Gadd 6 Cotham Place Trelawney Road, Cotham Bristol BS6 6QS on 2017-09-20
dot icon05/08/2017
Appointment of Mr Peter James Gadd as a secretary on 2017-08-01
dot icon04/08/2017
Termination of appointment of Trudi Swift as a director on 2017-08-01
dot icon04/08/2017
Termination of appointment of Trudi Swift as a secretary on 2017-08-01
dot icon30/07/2017
Appointment of Mr Richard James Caola as a director on 2017-07-30
dot icon18/04/2017
Appointment of Mr Peter James Gadd as a director on 2017-04-18
dot icon27/12/2016
Micro company accounts made up to 2016-03-31
dot icon25/09/2016
Confirmation statement made on 2016-09-20 with updates
dot icon23/10/2015
Termination of appointment of Brian Harry Neville as a director on 2015-10-16
dot icon21/09/2015
Annual return made up to 2015-09-20 no member list
dot icon20/09/2015
Registered office address changed from C/O Brian Neville 6 Cotham Place Cotham Place Trelawney Road Bristol BS6 6QS England to Charlie Blackler 6 Cotham Place Trelawney Road Cotham Bristol BS6 6QS on 2015-09-20
dot icon20/09/2015
Appointment of Miss Trudi Swift as a secretary on 2015-04-01
dot icon09/07/2015
Total exemption full accounts made up to 2015-03-31
dot icon19/05/2015
Appointment of Miss Trudi Swift as a director on 2015-05-19
dot icon24/03/2015
Termination of appointment of Emma Fuller as a director on 2015-03-23
dot icon24/03/2015
Termination of appointment of Emma Fuller as a secretary on 2015-03-23
dot icon24/03/2015
Registered office address changed from 80 Lodge Hill Road Lower Bourne Farnham Surrey GU10 3RF to C/O Brian Neville 6 Cotham Place Cotham Place Trelawney Road Bristol BS6 6QS on 2015-03-24
dot icon13/03/2015
Termination of appointment of Kerry Ann Richardson as a director on 2014-10-10
dot icon23/09/2014
Annual return made up to 2014-09-21 no member list
dot icon13/06/2014
Total exemption full accounts made up to 2014-03-31
dot icon10/10/2013
Annual return made up to 2013-09-27 no member list
dot icon10/10/2013
Director's details changed for Kerry Ann Richardson on 2013-09-27
dot icon10/10/2013
Director's details changed for Charles James Antony Blackler on 2013-09-27
dot icon10/10/2013
Director's details changed for Mrs Emma Fuller on 2013-09-27
dot icon01/08/2013
Total exemption full accounts made up to 2013-03-31
dot icon23/10/2012
Annual return made up to 2012-09-27 no member list
dot icon21/08/2012
Total exemption full accounts made up to 2012-03-31
dot icon21/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon08/12/2011
Annual return made up to 2011-09-27 no member list
dot icon08/12/2011
Registered office address changed from 6 Cotham Place Trelawney Road Bristol BS6 6QS on 2011-12-08
dot icon15/11/2010
Annual return made up to 2010-09-27 no member list
dot icon15/11/2010
Director's details changed for Kerry Ann Richardson on 2010-09-27
dot icon15/11/2010
Director's details changed for Mrs Emma Fuller on 2010-09-27
dot icon15/11/2010
Director's details changed for Charles James Antony Blackler on 2010-09-27
dot icon17/05/2010
Total exemption full accounts made up to 2010-03-31
dot icon15/03/2010
Total exemption full accounts made up to 2009-03-31
dot icon09/11/2009
Annual return made up to 2009-09-27 no member list
dot icon29/10/2008
Annual return made up to 27/09/08
dot icon28/10/2008
Director and secretary's change of particulars / emma fuller / 01/09/2008
dot icon10/06/2008
Total exemption full accounts made up to 2008-03-31
dot icon02/01/2008
Annual return made up to 27/09/07
dot icon08/08/2007
Total exemption full accounts made up to 2007-03-31
dot icon28/12/2006
Annual return made up to 27/09/06
dot icon14/08/2006
Total exemption full accounts made up to 2006-03-31
dot icon13/10/2005
Annual return made up to 27/09/05
dot icon07/10/2005
Total exemption full accounts made up to 2005-03-31
dot icon20/10/2004
Annual return made up to 27/09/04
dot icon21/05/2004
Total exemption full accounts made up to 2004-03-31
dot icon29/03/2004
New director appointed
dot icon16/12/2003
Annual return made up to 27/09/03
dot icon16/12/2003
Director resigned
dot icon16/12/2003
New secretary appointed
dot icon16/12/2003
Secretary resigned
dot icon16/12/2003
New director appointed
dot icon16/12/2003
Secretary resigned;director resigned
dot icon20/09/2003
Total exemption full accounts made up to 2003-03-31
dot icon24/02/2003
New director appointed
dot icon20/11/2002
Annual return made up to 27/09/02
dot icon14/11/2002
Total exemption full accounts made up to 2002-03-31
dot icon04/10/2001
Total exemption full accounts made up to 2001-03-31
dot icon04/10/2001
Annual return made up to 27/09/01
dot icon29/09/2000
Annual return made up to 27/09/00
dot icon29/09/2000
New secretary appointed
dot icon28/09/2000
Full accounts made up to 2000-03-31
dot icon21/01/2000
New director appointed
dot icon21/01/2000
Registered office changed on 21/01/00 from: flat 4 6 cotham place trelawney road bristol avon BS6 6QS
dot icon21/01/2000
Secretary resigned;director resigned
dot icon19/10/1999
Full accounts made up to 1999-03-31
dot icon19/10/1999
Annual return made up to 27/09/99
dot icon03/02/1999
Annual return made up to 27/09/98
dot icon27/11/1998
Full accounts made up to 1998-03-31
dot icon11/02/1998
Full accounts made up to 1997-03-31
dot icon02/12/1997
Annual return made up to 27/09/97
dot icon02/12/1997
New director appointed
dot icon02/12/1997
New director appointed
dot icon02/12/1997
New director appointed
dot icon30/10/1997
New secretary appointed;new director appointed
dot icon14/10/1997
Secretary resigned;director resigned
dot icon28/01/1997
Accounts for a small company made up to 1996-03-31
dot icon17/01/1997
Annual return made up to 27/09/96
dot icon05/02/1996
Accounts for a small company made up to 1995-03-31
dot icon10/10/1995
Annual return made up to 27/09/95
dot icon29/01/1995
Resolutions
dot icon29/01/1995
Auditor's resignation
dot icon29/01/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/12/1994
Director resigned;new director appointed
dot icon05/12/1994
Annual return made up to 27/09/94
dot icon14/03/1994
Annual return made up to 27/09/93
dot icon09/02/1994
Full accounts made up to 1993-03-31
dot icon04/02/1994
Director resigned;new director appointed
dot icon28/01/1993
Full accounts made up to 1992-03-31
dot icon17/01/1993
Annual return made up to 27/09/92
dot icon14/02/1992
Full accounts made up to 1991-03-31
dot icon14/02/1992
Full accounts made up to 1990-03-31
dot icon07/11/1991
New director appointed
dot icon07/11/1991
Annual return made up to 27/09/91
dot icon06/06/1991
Director resigned;new director appointed
dot icon06/06/1991
Registered office changed on 06/06/91 from: 12 hampton road redland bristol avon BS6 6HJ
dot icon06/06/1991
Annual return made up to 17/02/91
dot icon23/01/1990
Full accounts made up to 1989-03-31
dot icon10/01/1990
Annual return made up to 27/09/89
dot icon13/03/1989
Accounts for a small company made up to 1988-03-31
dot icon13/03/1989
Accounts for a small company made up to 1987-03-31
dot icon09/02/1989
Annual return made up to 31/12/88
dot icon10/02/1988
Annual return made up to 31/12/87
dot icon10/01/1987
Full accounts made up to 1986-12-31
dot icon10/01/1987
Annual return made up to 31/12/86
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon06/11/1986
Full accounts made up to 1984-03-31
dot icon06/11/1986
Full accounts made up to 1985-12-31
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/09/2026
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
6.21K
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Parfitt, Wayne
Director
18/09/1997 - 01/11/1999
-
Wimble, Elizabeth
Director
18/06/2019 - 21/02/2025
-
Richardson, Kerry Ann
Director
01/11/2003 - 10/10/2014
1
Mckett, Neil James
Secretary
24/09/2000 - 11/12/2003
-
Swift, Trudi
Secretary
01/04/2015 - 01/08/2017
-

Persons with Significant Control

2
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 HAMPTON ROAD, BRISTOL (MANAGEMENT) LIMITED

12 HAMPTON ROAD, BRISTOL (MANAGEMENT) LIMITED is an(a) Active company incorporated on 10/12/1982 with the registered office located at 65 Long Beach Road, Longwell Green, Bristol BS30 9XD. 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 12 HAMPTON ROAD, BRISTOL (MANAGEMENT) LIMITED?

toggle

12 HAMPTON ROAD, BRISTOL (MANAGEMENT) LIMITED is currently Active. It was registered on 10/12/1982 .

Where is 12 HAMPTON ROAD, BRISTOL (MANAGEMENT) LIMITED located?

toggle

12 HAMPTON ROAD, BRISTOL (MANAGEMENT) LIMITED is registered at 65 Long Beach Road, Longwell Green, Bristol BS30 9XD.

What does 12 HAMPTON ROAD, BRISTOL (MANAGEMENT) LIMITED do?

toggle

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

What is the latest filing for 12 HAMPTON ROAD, BRISTOL (MANAGEMENT) LIMITED?

toggle

The latest filing was on 30/12/2025: Micro company accounts made up to 2025-03-31.