14 CORNWALLIS CRESCENT LIMITED

Register to unlock more data on OkredoRegister

14 CORNWALLIS CRESCENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01559893

Incorporation date

06/05/1981

Size

Micro Entity

Contacts

Registered address

Registered address

14 Cornwallis Crescent, Clifton, Bristol, Bristol BS8 4PJCopy
copy info iconCopy
See on map
Latest events (Record since 06/05/1986)
dot icon06/01/2026
Micro company accounts made up to 2025-04-01
dot icon21/12/2025
Confirmation statement made on 2025-11-25 with no updates
dot icon08/12/2025
Appointment of Miss Kim Estelle Hateley Tomlins as a director on 2025-12-07
dot icon28/09/2025
Termination of appointment of Lauren Rose Fabian-Miller as a director on 2025-09-26
dot icon21/12/2024
Accounts for a dormant company made up to 2024-04-01
dot icon25/11/2024
Confirmation statement made on 2024-11-25 with no updates
dot icon21/05/2024
Appointment of Mr Jasper Cattell as a director on 2024-05-21
dot icon21/05/2024
Appointment of Dr Amy Ann Prideaux as a director on 2024-05-21
dot icon21/05/2024
Termination of appointment of Philip Richmond Leach as a director on 2024-05-21
dot icon29/12/2023
Accounts for a dormant company made up to 2023-04-01
dot icon27/11/2023
Confirmation statement made on 2023-11-25 with no updates
dot icon22/12/2022
Accounts for a dormant company made up to 2022-04-01
dot icon09/12/2022
Termination of appointment of Andrew Piers Marsden Hilton as a director on 2022-12-08
dot icon09/12/2022
Termination of appointment of Diana Pauline Hilton as a director on 2022-12-08
dot icon09/12/2022
Appointment of Mr Philip Richmond Leach as a director on 2022-12-08
dot icon09/12/2022
Director's details changed for Paul John Upton on 2022-12-08
dot icon08/12/2022
Confirmation statement made on 2022-11-25 with no updates
dot icon13/01/2022
Accounts for a dormant company made up to 2021-04-01
dot icon08/12/2021
Confirmation statement made on 2021-11-25 with no updates
dot icon23/03/2021
Accounts for a dormant company made up to 2020-04-01
dot icon18/01/2021
Confirmation statement made on 2020-11-25 with no updates
dot icon18/01/2021
Registered office address changed from , Flat E, 14 Cornwallis Crescent, Clifton, Bristol, BS8 4PJ to 14 Cornwallis Crescent Clifton Bristol Bristol BS8 4PJ on 2021-01-18
dot icon18/01/2021
Notification of a person with significant control statement
dot icon08/12/2019
Confirmation statement made on 2019-11-25 with no updates
dot icon21/11/2019
Appointment of Mr Andrew Piers Marsden Hilton as a director on 2019-11-15
dot icon21/11/2019
Appointment of Mrs Diana Pauline Hilton as a director on 2019-11-15
dot icon04/11/2019
Appointment of Miss Lauren Rose Fabian-Miller as a director on 2019-08-19
dot icon20/08/2019
Cessation of Lee Madan as a person with significant control on 2019-08-20
dot icon20/08/2019
Termination of appointment of Caroline Sarah Alterskye-Knight as a director on 2019-08-20
dot icon20/08/2019
Termination of appointment of Lee Madan as a director on 2019-08-19
dot icon20/08/2019
Accounts for a dormant company made up to 2019-04-01
dot icon25/11/2018
Confirmation statement made on 2018-11-25 with no updates
dot icon25/11/2018
Accounts for a dormant company made up to 2018-04-01
dot icon26/11/2017
Confirmation statement made on 2017-11-26 with no updates
dot icon26/11/2017
Accounts for a dormant company made up to 2017-04-01
dot icon31/12/2016
Accounts for a dormant company made up to 2016-04-01
dot icon13/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon29/01/2016
Total exemption small company accounts made up to 2015-04-01
dot icon21/01/2016
Annual return made up to 2015-11-30 no member list
dot icon21/01/2016
Registered office address changed from , 14 Cornwallis Crescent, Bristol, BS8 4PJ, England to 14 Cornwallis Crescent Clifton Bristol Bristol BS8 4PJ on 2016-01-21
dot icon11/09/2015
Registered office address changed from , 18 Badminton Road, Downend, Bristol, BS16 6BQ to 14 Cornwallis Crescent Clifton Bristol Bristol BS8 4PJ on 2015-09-11
dot icon11/09/2015
Termination of appointment of Bns Services Ltd as a secretary on 2015-09-08
dot icon19/12/2014
Annual return made up to 2014-11-30 no member list
dot icon19/12/2014
Termination of appointment of Paul Upton as a secretary on 2014-01-01
dot icon19/12/2014
Appointment of Bns Services Ltd as a secretary on 2014-01-01
dot icon27/11/2014
Accounts for a dormant company made up to 2014-04-01
dot icon20/10/2014
Registered office address changed from , Redland House, 157 Redland Road, Redland, Bristol, BS6 6YE to 14 Cornwallis Crescent Clifton Bristol Bristol BS8 4PJ on 2014-10-20
dot icon25/02/2014
Annual return made up to 2013-11-30 no member list
dot icon25/02/2014
Termination of appointment of Charles Hepburn as a director
dot icon25/02/2014
Appointment of Mr Lee Madan as a director
dot icon06/01/2014
Accounts for a dormant company made up to 2013-04-01
dot icon27/02/2013
Annual return made up to 2012-11-30 no member list
dot icon27/02/2013
Appointment of Lorraine Dunn-Ceylan as a director
dot icon27/02/2013
Termination of appointment of Colin Daly as a director
dot icon07/01/2013
Total exemption small company accounts made up to 2012-04-01
dot icon02/01/2012
Total exemption small company accounts made up to 2011-04-01
dot icon23/12/2011
Annual return made up to 2011-11-30 no member list
dot icon25/01/2011
Total exemption full accounts made up to 2010-04-01
dot icon07/01/2011
Director's details changed for Mrs Jacqueline Teresa Dunn on 2011-01-07
dot icon07/01/2011
Annual return made up to 2010-11-30 no member list
dot icon07/01/2011
Appointment of Mrs Jacqueline Teresa Dunn as a director
dot icon12/06/2010
Compulsory strike-off action has been discontinued
dot icon11/06/2010
Annual return made up to 2009-11-30 no member list
dot icon11/06/2010
Director's details changed for Mrs Caroline Sarah Alterskye-Knight on 2009-11-30
dot icon11/06/2010
Director's details changed for Charles Peter Hepburn on 2009-11-30
dot icon11/06/2010
Director's details changed for Colin Daly on 2009-11-30
dot icon11/06/2010
Director's details changed for Paul John Upton on 2009-11-30
dot icon27/04/2010
First Gazette notice for compulsory strike-off
dot icon03/02/2010
Total exemption full accounts made up to 2009-04-01
dot icon12/11/2009
Annual return made up to 2008-11-30 no member list
dot icon12/11/2009
Appointment of Mrs Caroline Sarah Alterskye-Knight as a director
dot icon11/11/2009
Termination of appointment of Kathleen Dunn as a director
dot icon11/11/2009
Termination of appointment of Bradley Bower as a director
dot icon23/01/2009
Total exemption full accounts made up to 2008-04-01
dot icon04/02/2008
Annual return made up to 30/11/07
dot icon25/01/2008
Total exemption full accounts made up to 2007-04-01
dot icon31/01/2007
Total exemption full accounts made up to 2006-04-01
dot icon09/01/2007
Annual return made up to 30/11/06
dot icon09/01/2007
Director's particulars changed
dot icon09/01/2007
Secretary's particulars changed
dot icon08/02/2006
Annual return made up to 30/11/05
dot icon08/02/2006
Director's particulars changed
dot icon31/01/2006
Total exemption full accounts made up to 2005-04-01
dot icon27/01/2005
Annual return made up to 30/11/04
dot icon27/01/2005
Total exemption full accounts made up to 2004-04-01
dot icon18/03/2004
New director appointed
dot icon30/12/2003
Secretary resigned
dot icon30/12/2003
New secretary appointed
dot icon30/12/2003
Total exemption full accounts made up to 2003-04-01
dot icon12/12/2003
Annual return made up to 30/11/03
dot icon28/02/2003
Annual return made up to 30/11/02
dot icon16/10/2002
Total exemption full accounts made up to 2002-04-01
dot icon13/05/2002
New director appointed
dot icon21/02/2002
Annual return made up to 30/11/01
dot icon29/08/2001
Total exemption full accounts made up to 2001-04-01
dot icon21/03/2001
Director resigned
dot icon23/01/2001
Annual return made up to 30/11/00
dot icon01/12/2000
Full accounts made up to 2000-04-01
dot icon16/12/1999
Annual return made up to 30/11/99
dot icon17/11/1999
Full accounts made up to 1999-04-01
dot icon16/12/1998
New director appointed
dot icon16/12/1998
Director resigned
dot icon16/12/1998
Full accounts made up to 1998-04-01
dot icon16/12/1998
Annual return made up to 30/11/98
dot icon27/01/1998
Full accounts made up to 1997-04-01
dot icon27/01/1998
Annual return made up to 30/11/97
dot icon14/01/1997
Annual return made up to 30/11/96
dot icon12/12/1996
Accounts for a small company made up to 1996-04-01
dot icon25/01/1996
Accounts for a small company made up to 1995-04-01
dot icon20/12/1995
Annual return made up to 30/11/95
dot icon07/12/1994
Accounts for a small company made up to 1994-04-01
dot icon07/12/1994
New director appointed
dot icon07/12/1994
Annual return made up to 30/11/94
dot icon29/11/1994
Director resigned;new director appointed
dot icon14/12/1993
Annual return made up to 30/11/93
dot icon25/11/1993
Accounts for a small company made up to 1993-04-01
dot icon26/10/1993
Director resigned;new director appointed
dot icon31/01/1993
Annual return made up to 30/11/92
dot icon30/10/1992
Accounts for a small company made up to 1992-04-01
dot icon28/01/1992
Accounts for a small company made up to 1991-04-01
dot icon15/01/1992
Director resigned
dot icon15/01/1992
Annual return made up to 30/11/91
dot icon03/12/1991
New director appointed
dot icon03/10/1991
Director resigned;new director appointed
dot icon23/04/1991
Annual return made up to 18/12/90
dot icon06/04/1991
Accounts for a small company made up to 1990-04-01
dot icon01/02/1990
Accounts for a small company made up to 1989-04-01
dot icon01/02/1990
Annual return made up to 30/11/89
dot icon11/05/1989
New director appointed
dot icon11/05/1989
New director appointed
dot icon11/05/1989
Accounts for a small company made up to 1988-04-01
dot icon11/05/1989
Annual return made up to 05/12/88
dot icon12/04/1988
Accounts for a small company made up to 1987-04-01
dot icon12/04/1988
Annual return made up to 31/12/87
dot icon28/03/1987
Accounts for a small company made up to 1986-04-01
dot icon28/03/1987
Annual return made up to 30/12/86
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon06/05/1986
Accounts for a small company made up to 1985-04-01
dot icon06/05/1986
Annual return made up to 22/12/85
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* 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
01/04/2025
dot iconNext confirmation date
25/11/2026
dot iconLast change occurred
01/04/2025

Accounts

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

Financial Ratios

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

Employees

2022

Employees

-

Net Assets(GBP)

0.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BNS SERVICES LTD
Corporate Secretary
01/01/2014 - 08/09/2015
361
Cattell, Jasper
Director
21/05/2024 - Present
-
Upton, Paul
Secretary
19/12/2003 - 01/01/2014
-
Hindmarch, Janet Elizabeth
Director
28/05/1993 - 10/08/1994
-
Alterskye-Knight, Caroline Sarah
Director
02/08/2008 - 20/08/2019
1

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 CORNWALLIS CRESCENT LIMITED

14 CORNWALLIS CRESCENT LIMITED is an(a) Active company incorporated on 06/05/1981 with the registered office located at 14 Cornwallis Crescent, Clifton, Bristol, Bristol BS8 4PJ. There are currently 6 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 CORNWALLIS CRESCENT LIMITED?

toggle

14 CORNWALLIS CRESCENT LIMITED is currently Active. It was registered on 06/05/1981 .

Where is 14 CORNWALLIS CRESCENT LIMITED located?

toggle

14 CORNWALLIS CRESCENT LIMITED is registered at 14 Cornwallis Crescent, Clifton, Bristol, Bristol BS8 4PJ.

What does 14 CORNWALLIS CRESCENT LIMITED do?

toggle

14 CORNWALLIS CRESCENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 14 CORNWALLIS CRESCENT LIMITED?

toggle

The latest filing was on 06/01/2026: Micro company accounts made up to 2025-04-01.