16 CAVE ST. MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

16 CAVE ST. MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01426135

Incorporation date

06/06/1979

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 12/07/1986)
dot icon18/03/2026
Confirmation statement made on 2025-12-31 with updates
dot icon06/01/2026
Director's details changed for Mr Mark Samuel James Wiley on 2025-12-01
dot icon19/12/2025
Micro company accounts made up to 2025-03-31
dot icon02/01/2025
Confirmation statement made on 2024-12-31 with updates
dot icon21/08/2024
Micro company accounts made up to 2024-03-31
dot icon03/01/2024
Confirmation statement made on 2023-12-31 with updates
dot icon02/01/2024
Director's details changed for Mrs Mary Lehane on 2023-12-01
dot icon02/01/2024
Director's details changed for Mrs Sarah Sheldon on 2023-12-01
dot icon02/01/2024
Director's details changed for Mr Mark Samuel James Wiley on 2023-12-01
dot icon02/01/2024
Director's details changed for Mr Brendan Collis on 2023-12-01
dot icon02/01/2024
Director's details changed for Mrs Mary Lehane on 2023-12-01
dot icon02/01/2024
Director's details changed for Mrs Sarah Sheldon on 2023-12-01
dot icon19/12/2023
Micro company accounts made up to 2023-03-31
dot icon03/01/2023
Confirmation statement made on 2022-12-31 with updates
dot icon09/12/2022
Micro company accounts made up to 2022-03-31
dot icon26/07/2022
Appointment of Mr Mark Samuel James Wiley as a director on 2022-07-18
dot icon10/01/2022
Micro company accounts made up to 2021-03-31
dot icon05/01/2022
Confirmation statement made on 2021-12-31 with updates
dot icon05/01/2021
Confirmation statement made on 2020-12-31 with updates
dot icon07/10/2020
Micro company accounts made up to 2020-03-31
dot icon03/01/2020
Confirmation statement made on 2019-12-31 with updates
dot icon03/01/2020
Director's details changed for Sarah Sheldon on 2019-09-01
dot icon03/01/2020
Director's details changed for Brendan Collis on 2019-09-01
dot icon03/01/2020
Secretary's details changed for Hillcrest Estate Management Limited on 2019-09-01
dot icon02/01/2020
Director's details changed for Mrs Mary Lehane on 2019-09-01
dot icon02/01/2020
Director's details changed for Mrs Mary Lehane on 2020-01-02
dot icon02/01/2020
Director's details changed for Mrs Mary Lehane on 2020-01-02
dot icon07/11/2019
Termination of appointment of Paul Anthony Roberts as a director on 2019-11-07
dot icon29/08/2019
Micro company accounts made up to 2019-03-31
dot icon11/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon11/09/2018
Micro company accounts made up to 2018-03-31
dot icon02/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon21/06/2017
Micro company accounts made up to 2017-03-31
dot icon22/03/2017
Appointment of Mr Paul Anthony Roberts as a director on 2017-03-06
dot icon03/02/2017
Termination of appointment of Rebecca Elaine Cooke as a director on 2016-12-08
dot icon13/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon01/09/2016
Total exemption full accounts made up to 2016-03-31
dot icon11/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon14/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon09/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon29/10/2014
Total exemption full accounts made up to 2014-03-31
dot icon06/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon11/11/2013
Total exemption full accounts made up to 2013-03-31
dot icon03/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon07/11/2012
Total exemption full accounts made up to 2012-03-31
dot icon06/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon12/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon17/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon19/10/2010
Total exemption full accounts made up to 2010-03-31
dot icon15/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon29/06/2009
Total exemption full accounts made up to 2009-03-31
dot icon24/04/2009
Registered office changed on 24/04/2009 from hillcrest estate management 108 whiteladies road clifton bristol avon BS8 2RP
dot icon08/01/2009
Return made up to 31/12/08; full list of members
dot icon08/01/2009
Director's change of particulars / rebecca cooke / 01/11/2008
dot icon08/10/2008
Appointment terminated secretary sarah sheldon
dot icon06/10/2008
Total exemption full accounts made up to 2008-03-31
dot icon03/10/2008
Secretary appointed hillcrest estate management LIMITED
dot icon03/10/2008
Registered office changed on 03/10/2008 from 16 cave street bristol BS2 8RU
dot icon15/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon14/01/2008
Return made up to 31/12/07; full list of members
dot icon24/01/2007
Return made up to 31/12/06; full list of members
dot icon19/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon08/12/2006
Director resigned
dot icon03/02/2006
Return made up to 31/12/05; full list of members
dot icon15/07/2005
Total exemption full accounts made up to 2005-03-31
dot icon28/06/2005
New director appointed
dot icon17/02/2005
Total exemption full accounts made up to 2004-03-31
dot icon11/02/2005
Return made up to 31/12/04; full list of members
dot icon24/05/2004
Secretary resigned;director resigned
dot icon24/05/2004
New secretary appointed;new director appointed
dot icon27/01/2004
Return made up to 31/12/03; full list of members
dot icon07/08/2003
Total exemption full accounts made up to 2003-03-31
dot icon31/12/2002
Return made up to 31/12/02; full list of members
dot icon26/06/2002
Total exemption full accounts made up to 2002-03-31
dot icon10/01/2002
Return made up to 31/12/01; full list of members
dot icon27/06/2001
Director resigned
dot icon30/05/2001
Full accounts made up to 2001-03-31
dot icon30/05/2001
New secretary appointed
dot icon10/05/2001
Secretary resigned
dot icon10/05/2001
Director resigned
dot icon23/04/2001
New secretary appointed
dot icon12/03/2001
Return made up to 31/12/00; full list of members
dot icon19/01/2001
Full accounts made up to 2000-03-31
dot icon25/08/2000
New director appointed
dot icon11/04/2000
New director appointed
dot icon10/03/2000
New director appointed
dot icon20/01/2000
Return made up to 31/12/99; full list of members
dot icon14/12/1999
Director resigned
dot icon14/12/1999
Director resigned
dot icon13/07/1999
Full accounts made up to 1999-03-31
dot icon18/01/1999
Return made up to 31/12/98; no change of members
dot icon15/12/1998
New director appointed
dot icon06/11/1998
Full accounts made up to 1998-03-31
dot icon31/01/1998
Return made up to 31/12/97; full list of members
dot icon02/09/1997
Full accounts made up to 1997-03-31
dot icon01/08/1997
Director's particulars changed
dot icon01/08/1997
New director appointed
dot icon17/01/1997
Return made up to 31/12/96; change of members
dot icon12/12/1996
Full accounts made up to 1996-03-31
dot icon16/01/1996
Accounts for a small company made up to 1995-03-31
dot icon16/01/1996
Return made up to 31/12/95; no change of members
dot icon18/01/1995
Return made up to 31/12/94; full list of members
dot icon18/01/1995
Full accounts made up to 1994-03-31
dot icon20/01/1994
Return made up to 31/12/93; no change of members
dot icon16/01/1994
Full accounts made up to 1993-03-31
dot icon22/12/1992
Return made up to 31/12/92; no change of members
dot icon01/12/1992
Full accounts made up to 1992-03-31
dot icon25/02/1992
Full accounts made up to 1991-03-31
dot icon12/02/1992
New director appointed
dot icon16/01/1992
Return made up to 31/12/91; full list of members
dot icon17/04/1991
Registered office changed on 17/04/91 from: brown and partners 5 unity street bristol BS1 5HY
dot icon20/03/1991
Secretary resigned;new secretary appointed
dot icon03/03/1991
Full accounts made up to 1990-03-31
dot icon03/03/1991
Return made up to 31/12/90; no change of members
dot icon12/11/1990
Compulsory strike-off action has been discontinued
dot icon12/11/1990
Full accounts made up to 1989-03-31
dot icon12/11/1990
Return made up to 31/12/89; full list of members
dot icon28/08/1990
First Gazette notice for compulsory strike-off
dot icon30/04/1990
Director resigned
dot icon30/04/1990
Director resigned
dot icon27/03/1990
New director appointed
dot icon27/03/1990
New director appointed
dot icon27/03/1990
Secretary resigned;new secretary appointed;director resigned
dot icon24/08/1989
Return made up to 31/12/88; full list of members
dot icon17/07/1989
Return made up to 31/12/87; full list of members
dot icon17/07/1989
New director appointed
dot icon28/06/1989
Full accounts made up to 1988-03-31
dot icon28/06/1989
Full accounts made up to 1987-03-31
dot icon28/06/1989
New secretary appointed
dot icon15/03/1989
Dissolution discontinued
dot icon06/05/1988
First gazette
dot icon21/12/1987
New director appointed
dot icon21/12/1987
New director appointed
dot icon21/12/1987
New director appointed
dot icon11/02/1987
Secretary resigned;director resigned
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon12/08/1986
Return made up to 31/03/83; full list of members
dot icon12/08/1986
Return made up to 31/03/81; full list of members
dot icon12/08/1986
Return made up to 31/03/84; full list of members
dot icon12/08/1986
Return made up to 31/03/80; full list of members
dot icon12/08/1986
Return made up to 31/03/82; full list of members
dot icon12/07/1986
Accounts for a dormant company made up to 1983-03-31
dot icon12/07/1986
Accounts for a dormant company made up to 1985-03-31
dot icon12/07/1986
Accounts for a dormant company made up to 1981-03-31
dot icon12/07/1986
Accounts for a dormant company made up to 1986-03-31
dot icon12/07/1986
Accounts for a dormant company made up to 1982-03-31
dot icon12/07/1986
Accounts for a dormant company made up to 1984-03-31
dot icon12/07/1986
Accounts for a dormant company made up to 1980-03-31
dot icon12/07/1986
Return made up to 31/03/86; full list of members
dot icon12/07/1986
Return made up to 31/03/85; full list of members
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
31/12/2025
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
1.00K
-
0.00
-
-
2022
0
1.00K
-
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HILLCREST ESTATE MANAGEMENT LIMITED
Corporate Secretary
01/10/2008 - Present
101
Roberts, Paul Anthony
Director
06/03/2017 - 07/11/2019
9
Collis, Brendan
Director
12/11/1998 - Present
-
Bernstein, Rebecca Kate
Director
05/04/2001 - 01/03/2006
-
Bernstein, Rebecca Kate
Secretary
05/04/2001 - 07/05/2004
-

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 CAVE ST. MANAGEMENT COMPANY LIMITED

16 CAVE ST. MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 06/06/1979 with the registered office located at Hillcrest Estate Management Limited 5 Grove Road, Redland, Bristol BS6 6UJ. 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 16 CAVE ST. MANAGEMENT COMPANY LIMITED?

toggle

16 CAVE ST. MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 06/06/1979 .

Where is 16 CAVE ST. MANAGEMENT COMPANY LIMITED located?

toggle

16 CAVE ST. MANAGEMENT COMPANY LIMITED is registered at Hillcrest Estate Management Limited 5 Grove Road, Redland, Bristol BS6 6UJ.

What does 16 CAVE ST. MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for 16 CAVE ST. MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 18/03/2026: Confirmation statement made on 2025-12-31 with updates.