15 UPPER BELGRAVE ROAD MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

15 UPPER BELGRAVE ROAD MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01204404

Incorporation date

20/03/1975

Size

Micro Entity

Contacts

Registered address

Registered address

5 Grove Road, Redland, Bristol, Somerset BS6 6UJCopy
copy info iconCopy
See on map
Latest events (Record since 20/03/1975)
dot icon19/09/2025
Micro company accounts made up to 2024-09-30
dot icon05/08/2025
Appointment of Ms Heidi Laura Lawson as a director on 2025-08-05
dot icon29/07/2025
Confirmation statement made on 2025-07-29 with updates
dot icon20/08/2024
Termination of appointment of Jack Crichton as a director on 2024-08-06
dot icon29/07/2024
Director's details changed for Mr Aslam Mohammed Ansari on 2024-07-01
dot icon29/07/2024
Director's details changed for Dr John Irving Fallon on 2024-07-01
dot icon29/07/2024
Confirmation statement made on 2024-07-29 with updates
dot icon09/07/2024
Termination of appointment of Julian Christoper Woodburn Benson as a director on 2024-06-24
dot icon21/06/2024
Micro company accounts made up to 2023-09-30
dot icon31/07/2023
Confirmation statement made on 2023-07-29 with updates
dot icon13/06/2023
Micro company accounts made up to 2022-09-30
dot icon22/09/2022
Appointment of Dr John Irving Fallon as a director on 2022-09-22
dot icon29/07/2022
Confirmation statement made on 2022-07-29 with updates
dot icon15/06/2022
Micro company accounts made up to 2021-09-30
dot icon06/04/2022
Termination of appointment of Shruti Ramesh Whittington as a director on 2022-04-06
dot icon24/09/2021
Micro company accounts made up to 2020-09-30
dot icon29/07/2021
Director's details changed for Miss Safa Yahya Attieh on 2021-07-29
dot icon29/07/2021
Director's details changed for Miss Safa Yahya Attieh on 2021-07-01
dot icon29/07/2021
Director's details changed for Mr Robert James Howard on 2021-07-01
dot icon29/07/2021
Director's details changed for Mr Aslam Mohammed Ansari on 2021-07-01
dot icon29/07/2021
Confirmation statement made on 2021-07-29 with updates
dot icon06/07/2021
Appointment of Mr Jack Crichton as a director on 2021-07-06
dot icon15/04/2021
Registered office address changed from 13-15 High Street Keynsham Bristol BS31 1DP England to 5 Grove Road Redland Bristol Somerset BS6 6UJ on 2021-04-15
dot icon15/04/2021
Appointment of Hillcrest Estate Management Limited as a secretary on 2021-04-15
dot icon15/04/2021
Termination of appointment of Andrews Leasehold Management as a secretary on 2021-04-15
dot icon11/11/2020
Appointment of Andrews Leasehold Management as a secretary on 2020-10-01
dot icon26/10/2020
Termination of appointment of James Tarr as a secretary on 2020-09-30
dot icon05/10/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon15/09/2020
Micro company accounts made up to 2019-09-30
dot icon10/09/2020
Director's details changed for Lieutenant Commander George Michael Hughes-Games on 2020-09-09
dot icon09/09/2020
Director's details changed for Miss Safa Yahya Attieh on 2020-09-09
dot icon09/09/2020
Director's details changed for Mr Robert James Howard on 2020-09-09
dot icon31/10/2019
Registered office address changed from C/O Andrews Leasehold Management 131 st George Road Hotwells Bristol BS1 5UW United Kingdom to 13-15 High Street Keynsham Bristol BS31 1DP on 2019-10-31
dot icon15/10/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon17/09/2019
Appointment of Ms Shruti Ramesh Whittington as a director on 2019-09-16
dot icon17/09/2019
Termination of appointment of Beryl Enid Banks as a director on 2019-08-09
dot icon05/04/2019
Termination of appointment of Suzannah Elyse Holmes as a director on 2018-10-29
dot icon05/04/2019
Termination of appointment of Richard Michael Pollard as a director on 2018-07-05
dot icon06/03/2019
Micro company accounts made up to 2018-09-30
dot icon30/10/2018
Appointment of Mr Julian Christoper Woodburn Benson as a director on 2018-10-30
dot icon29/10/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon01/02/2018
Appointment of Ms Suzannah Elyse Holmes as a director on 2018-02-01
dot icon30/01/2018
Micro company accounts made up to 2017-09-30
dot icon27/11/2017
Appointment of Mr James Tarr as a secretary on 2017-11-27
dot icon18/10/2017
Registered office address changed from Hillcrest Estate Management Limited 5 Grove Road Redland Bristol BS6 6UJ to C/O Andrews Leasehold Management 131 st George Road Hotwells Bristol BS1 5UW on 2017-10-18
dot icon18/10/2017
Termination of appointment of Hillcrest Estate Management Limited as a secretary on 2017-09-30
dot icon02/10/2017
Confirmation statement made on 2017-09-30 with updates
dot icon22/09/2017
Appointment of Mr Aslam Mohammed Ansari as a director on 2017-08-08
dot icon13/01/2017
Total exemption full accounts made up to 2016-09-30
dot icon13/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon14/12/2015
Appointment of Mr Richard Michael Pollard as a director on 2015-12-04
dot icon11/12/2015
Termination of appointment of Jennifer Louise Boorman as a director on 2015-10-22
dot icon11/12/2015
Termination of appointment of Marion Anne Blair as a director on 2015-12-03
dot icon24/11/2015
Total exemption full accounts made up to 2015-09-30
dot icon28/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon02/09/2015
Termination of appointment of Marion Anne Blair as a secretary on 2015-08-31
dot icon02/09/2015
Appointment of Hillcrest Estate Management Limited as a secretary on 2015-09-01
dot icon02/09/2015
Registered office address changed from 6 Sycamore Close Praze an Beeble Camborne TR14 0JW to Hillcrest Estate Management Limited 5 Grove Road Redland Bristol BS6 6UJ on 2015-09-02
dot icon18/03/2015
Total exemption full accounts made up to 2014-09-30
dot icon02/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon05/06/2014
Appointment of Miss Jennifer Louise Boorman as a director
dot icon28/04/2014
Total exemption small company accounts made up to 2013-09-30
dot icon22/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon22/10/2013
Appointment of Mr Robert James Howard as a director
dot icon21/10/2013
Appointment of Miss Safa Yahya Attieh as a director
dot icon19/07/2013
Amended accounts made up to 2012-09-30
dot icon27/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon15/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon14/10/2012
Termination of appointment of Bernard Stark as a director
dot icon14/10/2012
Termination of appointment of Paul Baxendale as a director
dot icon25/04/2012
Total exemption small company accounts made up to 2011-09-30
dot icon24/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon21/03/2011
Total exemption small company accounts made up to 2010-09-30
dot icon18/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon18/10/2010
Director's details changed for Lieutenant Commander George Michael Hughes-Games on 2010-09-30
dot icon17/10/2010
Director's details changed for Bernard Harry Stark on 2010-09-30
dot icon17/10/2010
Director's details changed for Paul William Baxendale on 2010-09-30
dot icon17/10/2010
Director's details changed for Beryl Enid Banks on 2010-09-30
dot icon12/01/2010
Total exemption small company accounts made up to 2009-09-30
dot icon16/11/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon13/02/2009
Total exemption small company accounts made up to 2008-09-30
dot icon18/12/2008
Return made up to 30/09/08; full list of members
dot icon09/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon30/10/2007
Return made up to 30/09/07; no change of members
dot icon07/08/2007
Total exemption full accounts made up to 2006-09-30
dot icon19/10/2006
Return made up to 30/09/06; full list of members
dot icon02/08/2006
Total exemption full accounts made up to 2005-09-30
dot icon24/11/2005
New director appointed
dot icon10/11/2005
Return made up to 30/09/05; full list of members
dot icon02/08/2005
Total exemption full accounts made up to 2004-09-30
dot icon01/11/2004
Return made up to 30/09/04; full list of members
dot icon01/11/2004
New director appointed
dot icon23/08/2004
Total exemption full accounts made up to 2003-09-30
dot icon10/11/2003
Return made up to 30/09/03; full list of members
dot icon06/08/2003
Total exemption full accounts made up to 2002-09-30
dot icon17/10/2002
Return made up to 30/09/02; full list of members
dot icon03/07/2002
Total exemption full accounts made up to 2001-09-30
dot icon25/03/2002
Director resigned
dot icon29/10/2001
Return made up to 30/09/01; full list of members
dot icon15/08/2001
New secretary appointed
dot icon01/08/2001
Secretary resigned
dot icon01/08/2001
Registered office changed on 01/08/01 from: c/o lansdown properties 11 alma vale road clifton bristol BS8 2HL
dot icon18/06/2001
Full accounts made up to 2000-09-30
dot icon27/10/2000
Return made up to 30/09/00; full list of members
dot icon02/08/2000
Full accounts made up to 1999-09-30
dot icon18/05/2000
New director appointed
dot icon07/10/1999
Return made up to 30/09/99; full list of members
dot icon28/07/1999
Full accounts made up to 1998-09-30
dot icon20/11/1998
Return made up to 30/09/98; full list of members
dot icon09/11/1998
Secretary resigned
dot icon09/11/1998
New secretary appointed
dot icon07/10/1998
New director appointed
dot icon24/06/1998
Full accounts made up to 1997-09-30
dot icon08/05/1998
Registered office changed on 08/05/98 from: flat 7 rear lower ground floor 15 upper belgrave road clifton bristol BS8 2XH
dot icon04/11/1997
New director appointed
dot icon20/10/1997
Return made up to 30/09/97; no change of members
dot icon14/01/1997
Accounts for a small company made up to 1996-09-30
dot icon28/10/1996
Return made up to 30/09/96; no change of members
dot icon17/05/1996
Accounts for a small company made up to 1995-09-30
dot icon08/02/1996
New director appointed
dot icon24/01/1996
New director appointed
dot icon15/01/1996
Return made up to 30/09/95; full list of members; amend
dot icon02/11/1995
Return made up to 30/09/95; full list of members
dot icon27/04/1995
Accounts for a small company made up to 1994-09-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/12/1994
Return made up to 30/09/94; full list of members
dot icon24/10/1994
Director resigned
dot icon24/10/1994
Director resigned
dot icon14/09/1994
Secretary resigned
dot icon04/09/1994
Secretary resigned;new secretary appointed
dot icon14/03/1994
Accounts for a small company made up to 1993-09-30
dot icon04/03/1994
Registered office changed on 04/03/94 from: 15 upper belgrave rd clifton bristol BS8 2XH
dot icon04/03/1994
New director appointed
dot icon04/03/1994
Director resigned;new director appointed
dot icon02/02/1994
Secretary resigned;new secretary appointed;director resigned
dot icon09/12/1993
Accounts for a small company made up to 1992-09-30
dot icon09/12/1993
Return made up to 30/09/93; no change of members
dot icon22/12/1992
Return made up to 30/09/92; full list of members
dot icon19/03/1992
Accounts for a small company made up to 1991-09-30
dot icon10/02/1992
Return made up to 30/09/91; no change of members
dot icon15/11/1991
Secretary resigned;new secretary appointed
dot icon15/02/1991
Return made up to 30/09/90; no change of members
dot icon09/01/1991
Accounts for a small company made up to 1990-09-30
dot icon24/01/1990
New director appointed
dot icon21/12/1989
Full accounts made up to 1989-09-30
dot icon08/12/1989
Secretary resigned;new secretary appointed
dot icon30/11/1989
Return made up to 30/09/89; full list of members
dot icon25/07/1989
Full accounts made up to 1988-09-30
dot icon20/06/1989
Full accounts made up to 1987-09-30
dot icon25/05/1989
Director resigned
dot icon22/05/1989
Return made up to 30/09/88; full list of members
dot icon04/01/1988
Return made up to 30/09/87; full list of members
dot icon14/02/1987
Full accounts made up to 1986-09-30
dot icon22/12/1986
Return made up to 30/09/86; full list of members
dot icon17/10/1986
Accounting reference date shortened from 19/09 to 30/09
dot icon20/03/1975
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
29/07/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
70.00
-
0.00
-
-
2022
0
70.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lawson, Heidi Laura
Director
05/08/2025 - Present
-
Ansari, Aslam Mohammed
Director
08/08/2017 - Present
8
Howard, Robert James
Director
15/10/2012 - Present
10
Benson, Julian Christoper Woodburn
Director
30/10/2018 - 24/06/2024
-
Crichton, Jack
Director
06/07/2021 - 06/08/2024
-

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 15 UPPER BELGRAVE ROAD MANAGEMENT LIMITED

15 UPPER BELGRAVE ROAD MANAGEMENT LIMITED is an(a) Active company incorporated on 20/03/1975 with the registered office located at 5 Grove Road, Redland, Bristol, Somerset BS6 6UJ. 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 15 UPPER BELGRAVE ROAD MANAGEMENT LIMITED?

toggle

15 UPPER BELGRAVE ROAD MANAGEMENT LIMITED is currently Active. It was registered on 20/03/1975 .

Where is 15 UPPER BELGRAVE ROAD MANAGEMENT LIMITED located?

toggle

15 UPPER BELGRAVE ROAD MANAGEMENT LIMITED is registered at 5 Grove Road, Redland, Bristol, Somerset BS6 6UJ.

What does 15 UPPER BELGRAVE ROAD MANAGEMENT LIMITED do?

toggle

15 UPPER BELGRAVE ROAD MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 15 UPPER BELGRAVE ROAD MANAGEMENT LIMITED?

toggle

The latest filing was on 19/09/2025: Micro company accounts made up to 2024-09-30.