14 COLLEGE ROAD MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

14 COLLEGE ROAD MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01545306

Incorporation date

13/02/1981

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 01/01/1987)
dot icon08/04/2026
Director's details changed for Ms Marie-Louise Cremona on 2026-01-02
dot icon17/12/2025
Micro company accounts made up to 2025-03-31
dot icon10/09/2025
Confirmation statement made on 2025-09-05 with updates
dot icon24/02/2025
Micro company accounts made up to 2024-03-31
dot icon29/01/2025
Registered office address changed from , Filwood Green Business Park Filwood Park Lane, Hengrove, Bristol, Somerset, BS4 1ET, England to Hillcrest Estate Management Limited 5 Grove Road Redland Bristol BS6 6UJ on 2025-01-29
dot icon29/01/2025
Termination of appointment of Bloq Management Services Limited as a secretary on 2025-01-29
dot icon29/01/2025
Appointment of Hillcrest Estate Management Limited as a secretary on 2025-01-29
dot icon05/09/2024
Confirmation statement made on 2024-09-05 with updates
dot icon08/08/2024
Appointment of Ms Marie-Louise Cremona as a director on 2024-08-07
dot icon06/08/2024
Termination of appointment of Ian Malcolm Duncan as a director on 2024-08-06
dot icon12/02/2024
Micro company accounts made up to 2023-03-31
dot icon09/11/2023
Termination of appointment of Marius Penderis as a director on 2023-11-06
dot icon05/09/2023
Confirmation statement made on 2023-09-05 with updates
dot icon15/03/2023
Appointment of Mr Joseph Eric Sharp as a director on 2023-03-13
dot icon14/12/2022
Micro company accounts made up to 2022-03-31
dot icon05/09/2022
Confirmation statement made on 2022-09-05 with updates
dot icon31/05/2022
Registered office address changed from , Bloq Management Services Limited Filwood Green Business Park, Hengrove, Bath, BS4 1ET, United Kingdom to Hillcrest Estate Management Limited 5 Grove Road Redland Bristol BS6 6UJ on 2022-05-31
dot icon04/05/2022
Termination of appointment of Stephen Charles Sharp as a director on 2022-05-03
dot icon15/09/2021
Micro company accounts made up to 2021-03-31
dot icon06/09/2021
Confirmation statement made on 2021-09-05 with updates
dot icon29/03/2021
Micro company accounts made up to 2020-03-31
dot icon07/09/2020
Confirmation statement made on 2020-09-05 with updates
dot icon07/09/2020
Secretary's details changed for Bloq Management Services Limited on 2020-09-01
dot icon16/12/2019
Micro company accounts made up to 2019-03-31
dot icon16/09/2019
Confirmation statement made on 2019-09-05 with no updates
dot icon12/03/2019
Appointment of Mr Ian Malcolm Duncan as a director on 2019-03-05
dot icon13/12/2018
Termination of appointment of Thomas Barrett as a director on 2018-12-10
dot icon08/12/2018
Micro company accounts made up to 2018-03-31
dot icon09/09/2018
Registered office address changed from , Unit 106 Filwood Green Business Park, Hengrove, Bristol, BS4 1ET, England to Hillcrest Estate Management Limited 5 Grove Road Redland Bristol BS6 6UJ on 2018-09-09
dot icon09/09/2018
Confirmation statement made on 2018-09-05 with no updates
dot icon09/09/2018
Secretary's details changed for Bloq Management on 2018-09-03
dot icon25/01/2018
Termination of appointment of Nicola Jane Yates as a director on 2018-01-17
dot icon25/01/2018
Termination of appointment of Richard Hardwick as a director on 2018-01-17
dot icon28/12/2017
Micro company accounts made up to 2017-03-31
dot icon09/09/2017
Confirmation statement made on 2017-09-05 with no updates
dot icon03/05/2017
Appointment of Bloq Management as a secretary on 2017-05-01
dot icon03/05/2017
Termination of appointment of Richard Hardwick as a secretary on 2017-05-01
dot icon03/05/2017
Registered office address changed from , 14 College Road, Clifton, Bristol., BS8 3HZ. to Hillcrest Estate Management Limited 5 Grove Road Redland Bristol BS6 6UJ on 2017-05-03
dot icon10/11/2016
Micro company accounts made up to 2016-03-31
dot icon14/09/2016
Appointment of Mr Stephen Charles Sharp as a director on 2016-09-07
dot icon13/09/2016
Confirmation statement made on 2016-09-05 with updates
dot icon13/09/2016
Termination of appointment of Nicholas Heal as a director on 2016-09-07
dot icon08/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/09/2015
Annual return made up to 2015-09-05 with full list of shareholders
dot icon21/11/2014
Appointment of Mr Nicholas Heal as a director on 2014-09-04
dot icon28/10/2014
Appointment of Ms Nicola Jane Yates as a director on 2014-09-04
dot icon19/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon08/09/2014
Annual return made up to 2014-09-05 with full list of shareholders
dot icon08/09/2014
Director's details changed for Mr Richard Hardwick on 2011-03-19
dot icon08/09/2014
Termination of appointment of Mark Graham Davis as a director on 2014-09-04
dot icon08/09/2014
Termination of appointment of Emily Frances Corry as a director on 2014-09-04
dot icon22/10/2013
Annual return made up to 2013-10-09 with full list of shareholders
dot icon22/10/2013
Director's details changed for Ms Emily Frances Corry on 2013-06-10
dot icon22/10/2013
Director's details changed for Ms Emily Frances Hickman on 2013-06-10
dot icon05/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon23/10/2012
Annual return made up to 2012-10-09 with full list of shareholders
dot icon23/10/2012
Appointment of Ms Emily Frances Hickman as a director
dot icon23/10/2012
Termination of appointment of Paul Lambert as a director
dot icon28/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon24/10/2011
Annual return made up to 2011-10-09 with full list of shareholders
dot icon15/04/2011
Appointment of Mr Richard Hardwick as a director
dot icon15/04/2011
Appointment of Mr Richard Hardwick as a secretary
dot icon15/04/2011
Appointment of Dr Thomas Barrett as a director
dot icon14/04/2011
Termination of appointment of Mark Davis as a secretary
dot icon10/04/2011
Termination of appointment of Geoffrey Nichols as a director
dot icon10/04/2011
Termination of appointment of Judith Hardwick as a director
dot icon18/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon31/10/2010
Annual return made up to 2010-10-09 with full list of shareholders
dot icon27/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon05/11/2009
Annual return made up to 2009-10-09 with full list of shareholders
dot icon05/11/2009
Director's details changed for Marius Penderis on 2009-11-04
dot icon05/11/2009
Director's details changed for Geoffrey Robert Nichols on 2009-11-04
dot icon05/11/2009
Director's details changed for Mr Paul Richard Lambert on 2009-11-04
dot icon05/11/2009
Director's details changed for Judith Hardwick on 2009-11-04
dot icon05/11/2009
Director's details changed for Mark Graham Davis on 2009-11-04
dot icon12/11/2008
Total exemption full accounts made up to 2008-03-31
dot icon27/10/2008
Return made up to 09/10/08; full list of members
dot icon09/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon23/10/2007
Return made up to 09/10/07; no change of members
dot icon13/11/2006
Total exemption full accounts made up to 2006-03-31
dot icon13/11/2006
Return made up to 09/10/06; full list of members
dot icon14/10/2005
Total exemption full accounts made up to 2005-03-31
dot icon14/10/2005
Return made up to 09/10/05; full list of members
dot icon11/08/2005
New director appointed
dot icon14/06/2005
Secretary resigned;director resigned
dot icon14/06/2005
New secretary appointed
dot icon29/11/2004
Total exemption full accounts made up to 2004-03-31
dot icon03/11/2004
Return made up to 09/10/04; full list of members
dot icon28/10/2003
Total exemption full accounts made up to 2003-03-31
dot icon28/10/2003
Return made up to 09/10/03; full list of members
dot icon01/11/2002
Return made up to 09/10/02; full list of members
dot icon01/11/2002
Total exemption full accounts made up to 2002-03-31
dot icon05/04/2002
New director appointed
dot icon05/11/2001
Return made up to 09/10/01; full list of members
dot icon05/11/2001
Total exemption full accounts made up to 2001-03-31
dot icon06/11/2000
Return made up to 09/10/00; full list of members
dot icon06/11/2000
Full accounts made up to 2000-03-31
dot icon29/01/2000
Director resigned
dot icon29/01/2000
New director appointed
dot icon02/11/1999
Full accounts made up to 1999-03-31
dot icon02/11/1999
Return made up to 09/10/99; full list of members
dot icon22/10/1998
Return made up to 09/10/98; full list of members
dot icon22/10/1998
Full accounts made up to 1998-03-31
dot icon10/11/1997
Full accounts made up to 1997-03-31
dot icon10/11/1997
Return made up to 09/10/97; change of members
dot icon30/12/1996
New director appointed
dot icon30/12/1996
Director resigned
dot icon18/11/1996
Director resigned
dot icon18/11/1996
New director appointed
dot icon07/11/1996
Full accounts made up to 1996-03-31
dot icon07/11/1996
Return made up to 09/10/96; change of members
dot icon22/03/1996
Director resigned;new director appointed
dot icon18/10/1995
Full accounts made up to 1995-03-31
dot icon18/10/1995
Return made up to 09/10/95; full list of members
dot icon03/01/1995
Resolutions
dot icon03/01/1995
Full accounts made up to 1994-03-31
dot icon03/01/1995
Return made up to 09/10/94; change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/07/1994
Director resigned;new director appointed
dot icon20/02/1994
Return made up to 09/10/93; no change of members
dot icon03/02/1994
Full accounts made up to 1993-03-31
dot icon26/01/1993
Full accounts made up to 1992-03-31
dot icon25/11/1992
Return made up to 09/10/92; full list of members
dot icon16/12/1991
Full accounts made up to 1991-03-31
dot icon16/12/1991
Return made up to 30/09/91; no change of members
dot icon16/12/1991
Registered office changed on 16/12/91
dot icon19/02/1991
Return made up to 30/09/90; change of members
dot icon07/01/1991
Director resigned;new director appointed
dot icon18/12/1990
Full accounts made up to 1990-03-31
dot icon22/03/1990
Return made up to 09/10/89; full list of members
dot icon26/01/1990
Full accounts made up to 1989-03-31
dot icon22/03/1989
Director resigned;new director appointed
dot icon22/03/1989
Return made up to 24/10/88; full list of members
dot icon08/02/1989
Full accounts made up to 1988-03-31
dot icon21/09/1987
Accounts made up to 1987-03-31
dot icon21/09/1987
Return made up to 24/08/87; full list of members
dot icon21/09/1987
Secretary resigned;new secretary appointed
dot icon21/09/1987
Director resigned;new director appointed
dot icon21/09/1987
New director appointed
dot icon21/09/1987
Director resigned;new director appointed
dot icon21/09/1987
Secretary resigned;new secretary appointed
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
05/09/2026
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
5.00
-
0.00
-
-
2022
0
5.00
-
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BLOQ MANAGEMENT SERVICES LTD
Corporate Secretary
01/05/2017 - 29/01/2025
18
HILLCREST ESTATE MANAGEMENT LIMITED
Corporate Secretary
29/01/2025 - Present
163
Penderis, Marius
Director
25/09/1996 - 06/11/2023
3
Lambert, Paul Richard
Director
22/12/1999 - 26/09/2012
4
Yates, Nicola Jane
Director
04/09/2014 - 17/01/2018
14

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 14 COLLEGE ROAD MANAGEMENT LIMITED

14 COLLEGE ROAD MANAGEMENT LIMITED is an(a) Active company incorporated on 13/02/1981 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 Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 14 COLLEGE ROAD MANAGEMENT LIMITED?

toggle

14 COLLEGE ROAD MANAGEMENT LIMITED is currently Active. It was registered on 13/02/1981 .

Where is 14 COLLEGE ROAD MANAGEMENT LIMITED located?

toggle

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

What does 14 COLLEGE ROAD MANAGEMENT LIMITED do?

toggle

14 COLLEGE ROAD MANAGEMENT LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 14 COLLEGE ROAD MANAGEMENT LIMITED?

toggle

The latest filing was on 08/04/2026: Director's details changed for Ms Marie-Louise Cremona on 2026-01-02.