14 NINE TREE HILL BRISTOL (MANAGEMENT) LIMITED

Register to unlock more data on OkredoRegister

14 NINE TREE HILL BRISTOL (MANAGEMENT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02395222

Incorporation date

14/06/1989

Size

Micro Entity

Contacts

Registered address

Registered address

14 Top Floor Flat, 14 Ninetree Hill, Bristol BS1 3SQCopy
copy info iconCopy
See on map
Latest events (Record since 14/06/1989)
dot icon06/12/2025
Micro company accounts made up to 2025-03-31
dot icon15/05/2025
Confirmation statement made on 2025-05-15 with no updates
dot icon18/04/2025
Termination of appointment of Cicely Maria Postan as a director on 2025-03-28
dot icon18/04/2025
Appointment of Mr Joseph Michael Oliver Holmes as a director on 2025-03-28
dot icon03/12/2024
Micro company accounts made up to 2024-03-31
dot icon15/05/2024
Confirmation statement made on 2024-05-15 with no updates
dot icon14/12/2023
Micro company accounts made up to 2023-03-31
dot icon14/12/2023
Registered office address changed from 85 High Kingsdown Bristol BS2 8ER England to 14 Top Floor Flat Ninetree Hill Bristol BS1 3SQ on 2023-12-14
dot icon14/12/2023
Registered office address changed from 14 Top Floor Flat Ninetree Hill Bristol BS1 3SQ England to 14 Top Floor Flat 14 Ninetree Hill Bristol BS1 3SQ on 2023-12-14
dot icon22/05/2023
Termination of appointment of Cicely Maria Postan as a secretary on 2023-05-21
dot icon22/05/2023
Appointment of Mr Remi Marie Gabriel Questiaux as a secretary on 2023-05-22
dot icon15/05/2023
Confirmation statement made on 2023-05-15 with no updates
dot icon06/03/2023
Termination of appointment of Luke James Duncan as a director on 2023-01-27
dot icon06/03/2023
Appointment of Mr Rémi Marie Gabriel Questiaux as a director on 2023-01-27
dot icon17/12/2022
Micro company accounts made up to 2022-03-31
dot icon16/06/2022
Confirmation statement made on 2022-06-16 with no updates
dot icon07/06/2022
Confirmation statement made on 2022-06-07 with no updates
dot icon07/06/2022
Termination of appointment of Hannah Elizabeth Vasey as a director on 2022-05-25
dot icon07/06/2022
Appointment of Mr Andrew David Bell as a director on 2022-05-25
dot icon17/12/2021
Micro company accounts made up to 2021-03-31
dot icon12/06/2021
Confirmation statement made on 2021-06-10 with no updates
dot icon24/02/2021
Micro company accounts made up to 2020-03-31
dot icon10/06/2020
Confirmation statement made on 2020-06-10 with no updates
dot icon04/12/2019
Micro company accounts made up to 2019-03-31
dot icon13/11/2019
Termination of appointment of Simon Richard Bevan as a director on 2019-11-01
dot icon11/10/2019
Appointment of Miss Hannah Elizabeth Vasey as a director on 2019-10-11
dot icon25/06/2019
Confirmation statement made on 2019-06-25 with no updates
dot icon14/01/2019
Micro company accounts made up to 2018-03-31
dot icon02/10/2018
Registered office address changed from C/O J Fox 1 Marlborough House Marlborough Hill Kingsdown Bristol BS2 8EZ to 85 High Kingsdown Bristol BS2 8ER on 2018-10-02
dot icon02/10/2018
Appointment of Ms Cicely Maria Postan as a secretary on 2018-10-02
dot icon02/10/2018
Termination of appointment of James Fox as a secretary on 2018-10-02
dot icon05/07/2018
Confirmation statement made on 2018-06-28 with no updates
dot icon04/04/2018
Appointment of Dr Ibrahim Al-Zubaidi as a director on 2018-04-04
dot icon03/04/2018
Termination of appointment of Julia Cherrett as a director on 2018-02-23
dot icon10/12/2017
Micro company accounts made up to 2017-03-31
dot icon11/07/2017
Notification of a person with significant control statement
dot icon28/06/2017
Confirmation statement made on 2017-06-28 with no updates
dot icon28/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon28/06/2016
Annual return made up to 2016-06-28 no member list
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/07/2015
Annual return made up to 2015-06-28 no member list
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon29/06/2014
Annual return made up to 2014-06-28 no member list
dot icon21/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/07/2013
Annual return made up to 2013-06-28 no member list
dot icon16/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon12/07/2012
Annual return made up to 2012-06-28 no member list
dot icon06/07/2011
Annual return made up to 2011-06-28 no member list
dot icon06/07/2011
Registered office address changed from Top Floor Flat 14 Ninetree Hill Cotham Bristol BS1 3SQ on 2011-07-06
dot icon25/05/2011
Total exemption full accounts made up to 2011-03-31
dot icon23/05/2011
Appointment of Mr James Fox as a secretary
dot icon21/05/2011
Termination of appointment of Daniel Scofield as a secretary
dot icon07/04/2011
Total exemption full accounts made up to 2010-03-31
dot icon06/07/2010
Annual return made up to 2010-06-28 no member list
dot icon06/07/2010
Director's details changed for Luke James Duncan on 2009-11-01
dot icon06/07/2010
Director's details changed for Cicely Maria Postan on 2009-11-01
dot icon06/07/2010
Director's details changed for Mr Simon Richard Bevan on 2009-11-01
dot icon21/12/2009
Annual return made up to 2009-06-28 no member list
dot icon21/12/2009
Director's details changed for Simon Richard Bevan on 2009-06-20
dot icon21/12/2009
Secretary's details changed for Daniel John Edward Scofield on 2008-09-30
dot icon13/08/2009
Total exemption full accounts made up to 2009-03-31
dot icon19/01/2009
Annual return made up to 28/06/08
dot icon16/01/2009
Appointment terminated director daniel scofield
dot icon13/08/2008
Total exemption full accounts made up to 2008-03-31
dot icon17/08/2007
Annual return made up to 28/06/07
dot icon06/07/2007
Total exemption full accounts made up to 2007-03-31
dot icon31/07/2006
Annual return made up to 28/06/06
dot icon31/07/2006
Director's particulars changed
dot icon26/04/2006
Total exemption full accounts made up to 2006-03-31
dot icon24/02/2006
New secretary appointed
dot icon21/02/2006
New secretary appointed
dot icon04/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon03/10/2005
Annual return made up to 28/06/05
dot icon29/09/2005
Director's particulars changed
dot icon29/09/2005
Director resigned
dot icon29/07/2005
Registered office changed on 29/07/05 from: 108 whiteladies road clifton bristol BS8 2PB
dot icon05/07/2005
Secretary resigned
dot icon29/01/2005
New director appointed
dot icon29/01/2005
New director appointed
dot icon12/08/2004
Annual return made up to 28/06/04
dot icon12/08/2004
New secretary appointed
dot icon12/08/2004
Secretary resigned
dot icon11/08/2004
Total exemption full accounts made up to 2004-03-31
dot icon23/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon21/10/2003
New secretary appointed
dot icon21/10/2003
Annual return made up to 28/06/03
dot icon05/02/2003
Auditor's resignation
dot icon21/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon21/11/2002
Annual return made up to 28/06/02
dot icon04/07/2002
New director appointed
dot icon03/07/2002
Secretary resigned
dot icon03/07/2002
Registered office changed on 03/07/02 from: 65A station road edgware middlesex HA8 7HX
dot icon03/07/2002
New secretary appointed
dot icon15/04/2002
Secretary resigned
dot icon15/04/2002
New secretary appointed
dot icon15/04/2002
New director appointed
dot icon15/04/2002
Registered office changed on 15/04/02 from: 11 alma vale road clifton bristol BS8 2HL
dot icon06/02/2002
Director resigned
dot icon19/12/2001
Full accounts made up to 2001-03-31
dot icon16/07/2001
Annual return made up to 28/06/01
dot icon18/12/2000
Full accounts made up to 2000-03-31
dot icon12/12/2000
New director appointed
dot icon20/07/2000
Annual return made up to 28/06/00
dot icon08/02/2000
Director resigned
dot icon06/10/1999
Full accounts made up to 1999-03-31
dot icon27/07/1999
Annual return made up to 28/06/99
dot icon15/12/1998
Full accounts made up to 1998-03-31
dot icon08/07/1998
Annual return made up to 28/06/98
dot icon20/01/1998
New director appointed
dot icon07/01/1998
Director resigned
dot icon06/11/1997
Full accounts made up to 1997-03-31
dot icon09/07/1997
Annual return made up to 28/06/97
dot icon10/06/1997
New director appointed
dot icon13/05/1997
Director resigned
dot icon24/04/1997
New director appointed
dot icon23/01/1997
Full accounts made up to 1996-03-31
dot icon09/08/1996
Director resigned
dot icon09/08/1996
Annual return made up to 28/06/96
dot icon16/11/1995
Full accounts made up to 1995-03-31
dot icon31/07/1995
Annual return made up to 28/06/95
dot icon19/07/1995
Registered office changed on 19/07/95 from: 14 nine tree hill bristol avon
dot icon19/07/1995
New secretary appointed
dot icon19/07/1995
New director appointed
dot icon05/06/1995
Secretary resigned;director resigned;new director appointed
dot icon08/07/1994
Full accounts made up to 1994-03-31
dot icon03/07/1994
Annual return made up to 28/06/94
dot icon03/07/1994
Director resigned;new director appointed
dot icon15/12/1993
Secretary resigned;new secretary appointed;director resigned
dot icon14/12/1993
New director appointed
dot icon04/07/1993
Annual return made up to 28/06/93
dot icon15/06/1993
Full accounts made up to 1993-03-31
dot icon16/11/1992
Director resigned;new director appointed
dot icon21/07/1992
Annual return made up to 28/06/92
dot icon09/06/1992
Full accounts made up to 1992-03-31
dot icon29/10/1991
Secretary resigned;new secretary appointed
dot icon29/10/1991
Annual return made up to 28/06/91
dot icon19/07/1991
Director resigned;new director appointed
dot icon19/07/1991
Secretary resigned;director resigned;new director appointed
dot icon19/07/1991
New director appointed
dot icon26/06/1991
Full accounts made up to 1991-03-31
dot icon16/06/1991
New director appointed
dot icon20/05/1991
Annual return made up to 31/03/91
dot icon19/07/1990
Full accounts made up to 1990-03-31
dot icon19/07/1990
Annual return made up to 28/06/90
dot icon14/06/1989
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
15/05/2026
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
6.92K
-
0.00
-
-
2022
0
9.07K
-
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

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HILLCREST ESTATE MANAGEMENT LIMITED
Corporate Secretary
01/04/2004 - 04/03/2005
84
Mason, Peter James
Secretary
15/06/1995 - 09/04/2002
30
Land, Bernard Alan
Secretary
17/06/2002 - 14/05/2003
177
CASTLE ESTATES RELOCATION SERVICES LIMITED
Corporate Secretary
14/05/2003 - 30/03/2004
89
Conway, Steven Louis
Secretary
09/04/2002 - 17/06/2002
16

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 NINE TREE HILL BRISTOL (MANAGEMENT) LIMITED

14 NINE TREE HILL BRISTOL (MANAGEMENT) LIMITED is an(a) Active company incorporated on 14/06/1989 with the registered office located at 14 Top Floor Flat, 14 Ninetree Hill, Bristol BS1 3SQ. There are currently 5 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 NINE TREE HILL BRISTOL (MANAGEMENT) LIMITED?

toggle

14 NINE TREE HILL BRISTOL (MANAGEMENT) LIMITED is currently Active. It was registered on 14/06/1989 .

Where is 14 NINE TREE HILL BRISTOL (MANAGEMENT) LIMITED located?

toggle

14 NINE TREE HILL BRISTOL (MANAGEMENT) LIMITED is registered at 14 Top Floor Flat, 14 Ninetree Hill, Bristol BS1 3SQ.

What does 14 NINE TREE HILL BRISTOL (MANAGEMENT) LIMITED do?

toggle

14 NINE TREE HILL BRISTOL (MANAGEMENT) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 14 NINE TREE HILL BRISTOL (MANAGEMENT) LIMITED?

toggle

The latest filing was on 06/12/2025: Micro company accounts made up to 2025-03-31.