13 VYVYAN TERRACE CLIFTON (MANAGEMENT) COMPANY LIMITED

Register to unlock more data on OkredoRegister

13 VYVYAN TERRACE CLIFTON (MANAGEMENT) COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01826937

Incorporation date

22/06/1984

Size

Micro Entity

Contacts

Registered address

Registered address

A M Property Services, 13 Harbury Road, Bristol BS9 4PNCopy
copy info iconCopy
See on map
Latest events (Record since 22/06/1984)
dot icon04/12/2025
Micro company accounts made up to 2025-03-31
dot icon19/06/2025
Confirmation statement made on 2025-06-07 with no updates
dot icon21/03/2025
Termination of appointment of Christine Mary Grimmett as a director on 2025-03-21
dot icon23/01/2025
Appointment of Lucy Alice Kate Rawlinson as a director on 2024-12-20
dot icon20/01/2025
Secretary's details changed for Mr Alasdair Meadows on 2025-01-20
dot icon16/12/2024
Micro company accounts made up to 2024-03-31
dot icon24/06/2024
Termination of appointment of Tamsin Jane Cardale as a director on 2024-06-01
dot icon24/06/2024
Confirmation statement made on 2024-06-07 with no updates
dot icon11/04/2024
Registered office address changed from Hillcrest Estate Management Limited 5 Grove Road Redland Bristol BS6 6UJ to A M Property Services 13 Harbury Road Bristol BS9 4PN on 2024-04-11
dot icon11/04/2024
Appointment of Mr Alasdair Meadows as a secretary on 2024-02-01
dot icon31/01/2024
Termination of appointment of Hillcrest Estate Management Limited as a secretary on 2024-01-31
dot icon24/11/2023
Micro company accounts made up to 2023-03-31
dot icon07/06/2023
Confirmation statement made on 2023-06-07 with no updates
dot icon21/02/2023
Appointment of Miss Lucie Ellen Hallett as a director on 2023-02-21
dot icon02/02/2023
Termination of appointment of Alan Tennant Johnson as a director on 2023-01-06
dot icon27/12/2022
Micro company accounts made up to 2022-03-31
dot icon07/06/2022
Confirmation statement made on 2022-06-07 with no updates
dot icon30/09/2021
Appointment of Miss Tamsin Jane Cardale as a director on 2021-09-30
dot icon03/09/2021
Micro company accounts made up to 2021-03-31
dot icon08/06/2021
Confirmation statement made on 2021-06-07 with no updates
dot icon14/07/2020
Micro company accounts made up to 2020-03-31
dot icon08/06/2020
Confirmation statement made on 2020-06-07 with no updates
dot icon02/07/2019
Micro company accounts made up to 2019-03-31
dot icon14/06/2019
Confirmation statement made on 2019-06-07 with no updates
dot icon14/06/2019
Secretary's details changed for Hillcrest Estate Management Limited on 2018-06-08
dot icon14/06/2019
Termination of appointment of Hillcrest Estate Management Limited as a secretary on 2018-06-08
dot icon14/06/2019
Termination of appointment of Melanie Davies as a director on 2018-06-08
dot icon23/11/2018
Termination of appointment of John Nicholas Pepys Rawlins as a director on 2018-08-12
dot icon10/08/2018
Micro company accounts made up to 2018-03-31
dot icon15/06/2018
Confirmation statement made on 2018-06-07 with no updates
dot icon07/10/2017
Micro company accounts made up to 2017-03-31
dot icon15/06/2017
Confirmation statement made on 2017-06-07 with updates
dot icon07/07/2016
Annual return made up to 2016-06-07 no member list
dot icon24/06/2016
Total exemption full accounts made up to 2016-03-31
dot icon04/02/2016
Termination of appointment of Duncan Robert Coles as a director on 2015-12-16
dot icon13/08/2015
Total exemption full accounts made up to 2015-03-31
dot icon23/06/2015
Appointment of Hillcrest Estate Management Limited as a secretary on 2014-01-01
dot icon23/06/2015
Annual return made up to 2015-06-07 no member list
dot icon14/08/2014
Total exemption full accounts made up to 2014-03-31
dot icon04/08/2014
Appointment of Mrs Christine Mary Grimmett as a director on 2014-07-16
dot icon25/06/2014
Termination of appointment of Hillcrest Estate Management Limited as a director
dot icon23/06/2014
Annual return made up to 2014-06-07 no member list
dot icon28/04/2014
Appointment of Dr Paul George Craddy as a director
dot icon26/11/2013
Termination of appointment of Melanie Lake as a director
dot icon03/09/2013
Total exemption full accounts made up to 2013-03-31
dot icon11/06/2013
Annual return made up to 2013-06-07 no member list
dot icon12/11/2012
Total exemption full accounts made up to 2012-03-31
dot icon29/06/2012
Director's details changed for Melanie Davies on 2008-12-24
dot icon19/06/2012
Annual return made up to 2012-06-07 no member list
dot icon11/11/2011
Termination of appointment of Shirley Bourne as a director
dot icon06/10/2011
Total exemption full accounts made up to 2011-03-31
dot icon11/08/2011
Appointment of Melanie Davies as a director
dot icon10/08/2011
Annual return made up to 2011-06-07 no member list
dot icon09/08/2011
Director's details changed for Doctor Duncan Robert Coles on 2011-01-01
dot icon09/08/2011
Registered office address changed from Hillcrest Estate Management Limited 5 Grove Road Redland Bristol BS6 6UJ on 2011-08-09
dot icon09/08/2011
Appointment of Hillcrest Estate Management Limited as a secretary
dot icon09/08/2011
Director's details changed for Mr Alan Tennant Johnson on 2011-03-31
dot icon04/07/2011
Appointment of Hillcrest Estate Management Limited as a director
dot icon31/03/2011
Director's details changed for Mr Alan Tennant Johnson on 2011-03-31
dot icon25/08/2010
Total exemption full accounts made up to 2010-03-31
dot icon23/06/2010
Annual return made up to 2010-06-07 no member list
dot icon12/12/2009
Total exemption full accounts made up to 2009-03-31
dot icon15/06/2009
Annual return made up to 07/06/09
dot icon24/04/2009
Registered office changed on 24/04/2009 from 108 whiteladies road clifton bristol BS8 2RP
dot icon10/12/2008
Total exemption full accounts made up to 2008-03-31
dot icon21/08/2008
Director appointed john nicholas pepys rawlins logged form
dot icon21/07/2008
Director appointed professor john nicholas pepys rawlins
dot icon17/07/2008
Annual return made up to 07/06/08
dot icon04/03/2008
Total exemption full accounts made up to 2007-03-31
dot icon13/11/2007
New secretary appointed
dot icon13/11/2007
Annual return made up to 07/06/07
dot icon28/10/2007
Secretary resigned
dot icon28/10/2007
Registered office changed on 28/10/07 from: c/o hillcrest estate management company LTD 108 whiteladies road clifton bristol BS8 2RP
dot icon27/10/2007
Registered office changed on 27/10/07 from: 13 vyvyan terrace clifton bristol BS8 3DG
dot icon27/10/2007
New secretary appointed
dot icon25/05/2007
Registered office changed on 25/05/07 from: grovewood house 17 ringwood grove weston super mare north somerset BS23 2UA
dot icon25/05/2007
Secretary resigned
dot icon17/11/2006
New director appointed
dot icon17/11/2006
New director appointed
dot icon07/11/2006
Director resigned
dot icon16/06/2006
Annual return made up to 07/06/06
dot icon09/05/2006
Total exemption full accounts made up to 2006-03-31
dot icon13/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon09/01/2006
Director resigned
dot icon27/06/2005
Annual return made up to 07/06/05
dot icon18/03/2005
Director resigned
dot icon25/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon20/08/2004
Annual return made up to 07/06/04
dot icon15/04/2004
Registered office changed on 15/04/04 from: castle estates 108 whiteladies road bristol BS8 2PB
dot icon15/04/2004
Secretary resigned
dot icon15/04/2004
New secretary appointed
dot icon09/02/2004
New director appointed
dot icon15/01/2004
New director appointed
dot icon03/12/2003
Total exemption full accounts made up to 2003-03-31
dot icon30/06/2003
Registered office changed on 30/06/03 from: 108 whiteladies road bristol BS8 2PB
dot icon16/06/2003
Annual return made up to 07/06/03
dot icon09/10/2002
Total exemption full accounts made up to 2002-03-31
dot icon24/06/2002
Annual return made up to 07/06/02
dot icon24/09/2001
New secretary appointed
dot icon24/09/2001
Secretary resigned
dot icon16/08/2001
Registered office changed on 16/08/01 from: 82/84 queens road clifton bristol BS8 1QU
dot icon30/07/2001
Total exemption full accounts made up to 2001-03-31
dot icon11/07/2001
New secretary appointed
dot icon04/07/2001
Secretary resigned
dot icon08/06/2001
Annual return made up to 07/06/01
dot icon28/03/2001
Secretary resigned
dot icon28/03/2001
New secretary appointed
dot icon06/09/2000
New director appointed
dot icon25/08/2000
Full accounts made up to 2000-03-31
dot icon04/08/2000
Annual return made up to 07/06/00
dot icon04/08/2000
Director resigned
dot icon23/12/1999
New secretary appointed
dot icon14/12/1999
Secretary resigned
dot icon01/11/1999
Full accounts made up to 1999-03-31
dot icon01/07/1999
Secretary resigned
dot icon01/07/1999
New secretary appointed
dot icon04/06/1999
Annual return made up to 07/06/99
dot icon01/02/1999
Accounts for a small company made up to 1998-03-31
dot icon22/01/1999
Secretary resigned
dot icon22/01/1999
New secretary appointed
dot icon16/06/1998
Secretary resigned
dot icon16/06/1998
New secretary appointed
dot icon16/06/1998
Annual return made up to 07/06/98
dot icon21/01/1998
New director appointed
dot icon06/07/1997
Annual return made up to 07/06/97
dot icon06/07/1997
Director resigned
dot icon17/06/1997
Registered office changed on 17/06/97 from: 157 redland road redland bristol BS6 6YE
dot icon17/06/1997
Secretary resigned;director resigned
dot icon17/06/1997
New secretary appointed
dot icon17/06/1997
Director resigned
dot icon29/05/1997
Accounts for a small company made up to 1997-03-31
dot icon09/07/1996
New director appointed
dot icon09/07/1996
Accounts for a small company made up to 1996-03-31
dot icon19/06/1996
Annual return made up to 07/06/96
dot icon17/07/1995
Accounts for a small company made up to 1995-03-31
dot icon20/06/1995
Annual return made up to 07/06/95
dot icon27/04/1995
Secretary resigned;new secretary appointed
dot icon08/02/1995
Director resigned;new director appointed
dot icon31/01/1995
Accounts for a small company made up to 1994-03-31
dot icon01/08/1994
Director resigned;new director appointed
dot icon01/08/1994
Annual return made up to 10/06/94
dot icon02/09/1993
Accounts for a small company made up to 1993-03-31
dot icon02/09/1993
Director resigned;new director appointed
dot icon29/06/1993
Annual return made up to 10/06/93
dot icon28/07/1992
Accounts for a small company made up to 1992-03-31
dot icon02/07/1992
Director resigned;new director appointed
dot icon02/07/1992
Annual return made up to 10/06/92
dot icon04/07/1991
Annual return made up to 10/06/91
dot icon04/07/1991
Annual return made up to 16/11/90
dot icon04/07/1991
Accounts for a small company made up to 1991-03-31
dot icon04/07/1991
Accounts for a small company made up to 1990-03-31
dot icon02/01/1990
Accounts for a small company made up to 1989-03-31
dot icon02/01/1990
Annual return made up to 16/11/89
dot icon06/12/1989
Director resigned;new director appointed
dot icon31/01/1989
Director resigned;new director appointed
dot icon31/01/1989
Accounts for a small company made up to 1988-03-31
dot icon31/01/1989
Annual return made up to 19/10/88
dot icon01/11/1988
Accounts for a small company made up to 1987-03-31
dot icon01/11/1988
Annual return made up to 19/10/87
dot icon25/08/1987
Director resigned;new director appointed
dot icon25/08/1987
Accounts for a small company made up to 1986-03-31
dot icon25/08/1987
Accounts for a small company made up to 1985-03-31
dot icon25/08/1987
Annual return made up to 01/07/86
dot icon25/08/1987
Annual return made up to 01/06/85
dot icon21/07/1987
Secretary resigned;new secretary appointed
dot icon21/07/1987
Director resigned;new director appointed
dot icon21/07/1987
Director resigned;new director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon22/06/1984
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
07/06/2026
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
-
-
0.00
-
-
2022
0
-
-
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

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Welch, Carolyn
Director
15/07/1994 - 17/04/1998
1
Straw, Joanne
Director
01/12/2003 - 09/03/2005
-
HILLCREST ESTATE MANAGEMENT LIMITED
Corporate Secretary
27/06/2007 - 08/06/2018
84
Johnson, Alan Tennant
Director
23/10/2006 - 06/01/2023
6
Rawlins, John Nicholas Pepys, Professor
Director
01/01/2008 - 12/08/2018
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 13 VYVYAN TERRACE CLIFTON (MANAGEMENT) COMPANY LIMITED

13 VYVYAN TERRACE CLIFTON (MANAGEMENT) COMPANY LIMITED is an(a) Active company incorporated on 22/06/1984 with the registered office located at A M Property Services, 13 Harbury Road, Bristol BS9 4PN. There are currently 4 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 13 VYVYAN TERRACE CLIFTON (MANAGEMENT) COMPANY LIMITED?

toggle

13 VYVYAN TERRACE CLIFTON (MANAGEMENT) COMPANY LIMITED is currently Active. It was registered on 22/06/1984 .

Where is 13 VYVYAN TERRACE CLIFTON (MANAGEMENT) COMPANY LIMITED located?

toggle

13 VYVYAN TERRACE CLIFTON (MANAGEMENT) COMPANY LIMITED is registered at A M Property Services, 13 Harbury Road, Bristol BS9 4PN.

What does 13 VYVYAN TERRACE CLIFTON (MANAGEMENT) COMPANY LIMITED do?

toggle

13 VYVYAN TERRACE CLIFTON (MANAGEMENT) COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 13 VYVYAN TERRACE CLIFTON (MANAGEMENT) COMPANY LIMITED?

toggle

The latest filing was on 04/12/2025: Micro company accounts made up to 2025-03-31.