16 ARLEY HILL MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

16 ARLEY HILL MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02353376

Incorporation date

28/02/1989

Size

Micro Entity

Contacts

Registered address

Registered address

16 Arley Hill, Cotham, Bristol BS6 5PSCopy
copy info iconCopy
See on map
Latest events (Record since 28/02/1989)
dot icon09/07/2025
Confirmation statement made on 2025-07-08 with updates
dot icon28/04/2025
Micro company accounts made up to 2024-08-28
dot icon10/01/2025
Appointment of Miss Sophie Alice Bell as a director on 2025-01-10
dot icon08/01/2025
Termination of appointment of Thomas Josef Seddon as a director on 2024-12-18
dot icon21/11/2024
Appointment of Miss Harriet Mortimer as a director on 2024-11-08
dot icon20/11/2024
Termination of appointment of Joseph James Leaman as a director on 2024-11-08
dot icon08/07/2024
Confirmation statement made on 2024-07-08 with updates
dot icon15/05/2024
Micro company accounts made up to 2023-08-28
dot icon23/04/2024
Appointment of Mr Joshua Barlow as a director on 2024-04-19
dot icon23/04/2024
Termination of appointment of Andrew Allan Fenwick as a director on 2024-04-19
dot icon21/09/2023
Confirmation statement made on 2023-09-21 with no updates
dot icon29/12/2022
Micro company accounts made up to 2022-08-28
dot icon30/09/2022
Confirmation statement made on 2022-09-21 with no updates
dot icon16/05/2022
Micro company accounts made up to 2021-08-28
dot icon24/09/2021
Confirmation statement made on 2021-09-21 with no updates
dot icon04/11/2020
Micro company accounts made up to 2020-08-28
dot icon23/09/2020
Confirmation statement made on 2020-09-21 with no updates
dot icon14/10/2019
Micro company accounts made up to 2019-08-28
dot icon02/10/2019
Confirmation statement made on 2019-09-21 with updates
dot icon22/03/2019
Appointment of Mr Thomas Josef Seddon as a director on 2019-03-18
dot icon24/11/2018
Micro company accounts made up to 2018-08-28
dot icon15/10/2018
Confirmation statement made on 2018-09-21 with updates
dot icon15/10/2018
Termination of appointment of Paul Lawrence as a director on 2018-09-21
dot icon10/08/2018
Appointment of Mr Joseph James Leaman as a director on 2018-08-09
dot icon24/07/2018
Termination of appointment of Stephen Samuel Paradise as a director on 2018-07-04
dot icon11/05/2018
Micro company accounts made up to 2017-08-28
dot icon22/09/2017
Confirmation statement made on 2017-09-21 with no updates
dot icon26/05/2017
Micro company accounts made up to 2016-08-28
dot icon28/09/2016
Confirmation statement made on 2016-09-21 with updates
dot icon28/09/2016
Termination of appointment of Victoria Hussey as a director on 2016-05-22
dot icon28/09/2016
Appointment of Mr Stephen Samuel Paradise as a director on 2016-05-22
dot icon28/09/2016
Director's details changed for Mr Stephen Paradise on 2015-08-28
dot icon20/06/2016
Micro company accounts made up to 2015-08-28
dot icon15/06/2016
Director's details changed for Victoria Hussey on 2016-05-22
dot icon14/10/2015
Annual return made up to 2015-09-21 with full list of shareholders
dot icon13/10/2015
Termination of appointment of Victoria Joanna Louise Hussey as a secretary on 2015-08-10
dot icon13/10/2015
Termination of appointment of Rosalind Marie Tremain as a director on 2015-08-28
dot icon13/10/2015
Appointment of Mrs Sophia Surenovna Mckett as a director on 2015-08-28
dot icon22/04/2015
Total exemption small company accounts made up to 2014-08-28
dot icon14/10/2014
Appointment of Mr Andrew Allan Fenwick as a director on 2014-03-20
dot icon13/10/2014
Annual return made up to 2014-09-21 with full list of shareholders
dot icon12/10/2014
Director's details changed for Victoria Hussey on 2013-11-01
dot icon12/10/2014
Secretary's details changed for Ms Victoria Joanna Louise Hussey on 2013-11-01
dot icon03/10/2014
Termination of appointment of Holly Maret Annand as a director on 2014-03-19
dot icon04/05/2014
Total exemption small company accounts made up to 2013-08-28
dot icon13/10/2013
Annual return made up to 2013-09-21 with full list of shareholders
dot icon28/12/2012
Total exemption small company accounts made up to 2012-08-28
dot icon27/09/2012
Annual return made up to 2012-09-21 with full list of shareholders
dot icon27/09/2012
Appointment of Miss Rosalind Marie Tremain as a director
dot icon27/09/2012
Appointment of Ms Victoria Joanna Louise Hussey as a secretary
dot icon27/09/2012
Termination of appointment of Laura O'callaghan as a director
dot icon27/09/2012
Termination of appointment of Paul Lawrence as a secretary
dot icon23/05/2012
Total exemption small company accounts made up to 2011-08-28
dot icon09/10/2011
Annual return made up to 2011-09-21 with full list of shareholders
dot icon03/08/2011
Total exemption small company accounts made up to 2010-08-28
dot icon04/10/2010
Annual return made up to 2010-09-21 with full list of shareholders
dot icon30/09/2010
Appointment of Ms Laura Jane O'callaghan as a director
dot icon29/09/2010
Director's details changed for Holly Maret Annand on 2010-09-21
dot icon29/09/2010
Director's details changed for Paul Lawrence on 2010-09-21
dot icon29/09/2010
Director's details changed for Victoria Hussey on 2010-09-21
dot icon29/09/2010
Registered office address changed from First Floor Flat 16 Arley Hill Cotham Bristol BS6 5PS on 2010-09-29
dot icon28/05/2010
Total exemption small company accounts made up to 2009-08-28
dot icon13/01/2010
Appointment of Mr Paul Graham Lawrence as a secretary
dot icon08/12/2009
Termination of appointment of Anthony Coram as a director
dot icon08/12/2009
Annual return made up to 2009-09-21 with full list of shareholders
dot icon05/12/2009
Termination of appointment of Holly Annand as a secretary
dot icon30/06/2009
Total exemption small company accounts made up to 2008-08-28
dot icon15/10/2008
Return made up to 21/09/08; full list of members
dot icon28/05/2008
Total exemption small company accounts made up to 2007-08-28
dot icon06/03/2008
Return made up to 21/09/07; full list of members
dot icon22/11/2007
Secretary resigned;director resigned
dot icon24/10/2007
New director appointed
dot icon24/10/2007
New secretary appointed
dot icon27/11/2006
Total exemption small company accounts made up to 2006-08-28
dot icon22/11/2006
Secretary resigned
dot icon22/11/2006
New secretary appointed
dot icon08/11/2006
Return made up to 21/09/06; full list of members
dot icon19/10/2006
Director resigned
dot icon19/10/2006
New director appointed
dot icon05/01/2006
Total exemption small company accounts made up to 2005-08-28
dot icon16/12/2005
New director appointed
dot icon16/12/2005
New secretary appointed
dot icon19/10/2005
Registered office changed on 19/10/05 from: 3 montague road west harnham salisbury wiltshire SP2 8NJ
dot icon19/10/2005
Secretary resigned;director resigned
dot icon30/09/2005
Return made up to 21/09/05; full list of members
dot icon24/06/2005
Total exemption small company accounts made up to 2004-08-28
dot icon29/09/2004
Return made up to 21/09/04; full list of members
dot icon29/09/2004
New director appointed
dot icon11/06/2004
Total exemption small company accounts made up to 2003-08-28
dot icon18/09/2003
Return made up to 21/09/03; full list of members
dot icon12/06/2003
Total exemption small company accounts made up to 2002-08-28
dot icon06/01/2003
New secretary appointed;new director appointed
dot icon06/01/2003
Registered office changed on 06/01/03 from: 16 arley hill cotham bristol avon BS6 5PS
dot icon06/01/2003
Secretary resigned;director resigned
dot icon24/09/2002
Return made up to 21/09/02; full list of members
dot icon17/06/2002
Total exemption small company accounts made up to 2001-08-28
dot icon22/10/2001
Return made up to 21/09/01; full list of members
dot icon28/06/2001
Accounts for a small company made up to 2000-08-28
dot icon14/04/2001
New director appointed
dot icon14/04/2001
Director resigned
dot icon10/10/2000
New director appointed
dot icon04/10/2000
Return made up to 21/09/00; full list of members
dot icon06/06/2000
Accounts for a small company made up to 1999-08-28
dot icon03/11/1999
Return made up to 21/09/99; full list of members
dot icon18/10/1999
New director appointed
dot icon19/07/1999
Accounts for a small company made up to 1998-08-28
dot icon01/10/1998
Return made up to 21/09/98; no change of members
dot icon25/06/1998
Accounts for a small company made up to 1997-08-28
dot icon19/12/1997
Return made up to 21/09/97; no change of members
dot icon18/06/1997
Accounts for a small company made up to 1996-08-28
dot icon14/10/1996
New secretary appointed
dot icon14/10/1996
Return made up to 21/09/96; full list of members
dot icon19/06/1996
Accounts for a small company made up to 1995-08-28
dot icon12/10/1995
New secretary appointed
dot icon12/10/1995
Return made up to 21/09/95; no change of members
dot icon17/07/1995
Accounts for a small company made up to 1994-08-28
dot icon25/11/1994
Director resigned;new director appointed
dot icon17/11/1994
Secretary resigned;new secretary appointed
dot icon17/11/1994
Return made up to 21/09/94; full list of members
dot icon18/05/1994
Full accounts made up to 1993-08-28
dot icon27/09/1993
Secretary resigned;new secretary appointed
dot icon27/09/1993
Return made up to 21/09/93; no change of members
dot icon19/11/1992
Full accounts made up to 1992-08-28
dot icon29/09/1992
New secretary appointed
dot icon29/09/1992
Return made up to 21/09/92; full list of members
dot icon28/11/1991
Secretary resigned;new secretary appointed;director resigned
dot icon17/09/1991
Full accounts made up to 1991-08-28
dot icon09/09/1991
Return made up to 21/09/91; full list of members
dot icon07/09/1991
Ad 07/01/91--------- £ si 2@1=2 £ ic 2/4
dot icon28/02/1991
Director's particulars changed;director resigned;new director appointed
dot icon28/02/1991
Secretary's particulars changed;secretary resigned;new secretary appointed;director's particulars changed;director resigned;new director appointed
dot icon11/09/1990
Accounts for a dormant company made up to 1990-08-28
dot icon11/09/1990
Accounting reference date shortened from 31/03 to 28/08
dot icon03/09/1990
Resolutions
dot icon03/09/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon22/08/1990
Return made up to 28/08/90; full list of members
dot icon17/07/1989
Nc dec already adjusted
dot icon17/07/1989
Resolutions
dot icon04/04/1989
Registered office changed on 04/04/89 from:\14 princess victoria street clifton bristol BS8 4BP
dot icon04/04/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon28/02/1989
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/08/2024
dot iconNext confirmation date
08/07/2026
dot iconLast change occurred
28/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/08/2024
dot iconNext account date
28/08/2025
dot iconNext due on
28/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.63K
-
0.00
-
-
2022
0
5.59K
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fenwick, Andrew Allan
Director
20/03/2014 - 19/04/2024
2
Bonugli, Vanessa Jane
Director
29/09/2000 - 01/07/2006
-
Tremain, Rosalind Marie
Director
30/06/2012 - 28/08/2015
-
Paradise, Stephen Samuel
Director
22/05/2016 - 04/07/2018
-
O'callaghan, Laura Jane
Director
21/09/2010 - 30/06/2012
-

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 16 ARLEY HILL MANAGEMENT COMPANY LIMITED

16 ARLEY HILL MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 28/02/1989 with the registered office located at 16 Arley Hill, Cotham, Bristol BS6 5PS. 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 16 ARLEY HILL MANAGEMENT COMPANY LIMITED?

toggle

16 ARLEY HILL MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 28/02/1989 .

Where is 16 ARLEY HILL MANAGEMENT COMPANY LIMITED located?

toggle

16 ARLEY HILL MANAGEMENT COMPANY LIMITED is registered at 16 Arley Hill, Cotham, Bristol BS6 5PS.

What does 16 ARLEY HILL MANAGEMENT COMPANY LIMITED do?

toggle

16 ARLEY HILL MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 16 ARLEY HILL MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 09/07/2025: Confirmation statement made on 2025-07-08 with updates.