16 NORTHUMBERLAND ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

16 NORTHUMBERLAND ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01919619

Incorporation date

05/06/1985

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 06/11/1986)
dot icon24/09/2025
Micro company accounts made up to 2024-12-31
dot icon01/04/2025
Confirmation statement made on 2025-03-31 with updates
dot icon07/08/2024
Micro company accounts made up to 2023-12-31
dot icon08/04/2024
Director's details changed for Miss Faith Brammer on 2023-08-04
dot icon08/04/2024
Confirmation statement made on 2024-03-31 with updates
dot icon27/09/2023
Micro company accounts made up to 2022-12-31
dot icon31/03/2023
Confirmation statement made on 2023-03-31 with updates
dot icon26/09/2022
Micro company accounts made up to 2021-12-31
dot icon31/03/2022
Director's details changed for Mr Adrian John Tuttiett on 2022-03-01
dot icon31/03/2022
Confirmation statement made on 2022-03-31 with updates
dot icon31/03/2022
Director's details changed for Miss Faith Brammer on 2022-03-01
dot icon12/06/2021
Micro company accounts made up to 2020-12-31
dot icon12/04/2021
Confirmation statement made on 2021-03-31 with updates
dot icon05/11/2020
Director's details changed for Miss Faith Suzanne Brammer on 2020-11-05
dot icon31/07/2020
Micro company accounts made up to 2019-12-31
dot icon31/03/2020
Confirmation statement made on 2020-03-31 with updates
dot icon14/10/2019
Director's details changed for Miss Faith Suzanne Brammer on 2019-10-10
dot icon10/10/2019
Appointment of Miss Faith Suzanne Brammer as a director on 2019-10-10
dot icon02/07/2019
Micro company accounts made up to 2018-12-31
dot icon12/04/2019
Confirmation statement made on 2019-03-31 with updates
dot icon12/04/2019
Director's details changed for Yoko Stagg on 2018-03-31
dot icon22/08/2018
Micro company accounts made up to 2017-12-31
dot icon09/05/2018
Termination of appointment of Loraine Bones as a director on 2018-03-08
dot icon09/04/2018
Appointment of Mr Adrian John Tuttiett as a director on 2018-04-09
dot icon09/04/2018
Confirmation statement made on 2018-03-31 with updates
dot icon14/09/2017
Termination of appointment of Ashley Meakins as a director on 2017-08-23
dot icon11/09/2017
Appointment of Miss Ines Merouani as a director on 2017-07-31
dot icon23/08/2017
Termination of appointment of Anthony Alfred Barlow as a director on 2017-07-30
dot icon30/05/2017
Micro company accounts made up to 2016-12-31
dot icon11/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon05/04/2016
Total exemption full accounts made up to 2015-12-31
dot icon04/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon21/10/2015
Appointment of Mr Anthony Alfred Barlow as a director on 2015-10-15
dot icon27/07/2015
Termination of appointment of Yukiko Yoshizu as a director on 2015-07-08
dot icon22/05/2015
Total exemption full accounts made up to 2014-12-31
dot icon17/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon21/07/2014
Appointment of Mrs Loraine Bones as a director on 2014-06-24
dot icon27/05/2014
Termination of appointment of Clare Giordmaine as a director
dot icon15/05/2014
Total exemption full accounts made up to 2013-12-31
dot icon03/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon22/01/2014
Appointment of Mr Ashley Meakins as a director
dot icon22/01/2014
Appointment of Hillcrest Estate Management Limited as a secretary
dot icon22/01/2014
Registered office address changed from 16 Northumberland Road Bristol BS6 7BB England on 2014-01-22
dot icon25/09/2013
Registered office address changed from 16 Northumberland Road Bristol BS6 7BB England on 2013-09-25
dot icon25/09/2013
Registered office address changed from 17 Hardwicke Road Reigate Surrey RH2 9HJ United Kingdom on 2013-09-25
dot icon25/09/2013
Termination of appointment of Jessica Higton as a director
dot icon25/09/2013
Termination of appointment of Jessica Higton as a secretary
dot icon03/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon06/02/2013
Total exemption small company accounts made up to 2012-12-31
dot icon09/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon12/01/2012
Total exemption small company accounts made up to 2011-12-31
dot icon13/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon03/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon09/11/2010
Total exemption small company accounts made up to 2009-12-31
dot icon01/11/2010
Registered office address changed from 8a Beaufort Road, Clifton Bristol Avon BS8 2JZ on 2010-11-01
dot icon27/10/2010
Secretary's details changed for Mrs Jessica Higton on 2010-10-26
dot icon26/10/2010
Secretary's details changed for Mrs Jessica Higton on 2010-10-26
dot icon20/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon20/04/2010
Director's details changed for Jessica Beatrice Metherell on 2010-03-31
dot icon20/04/2010
Secretary's details changed for Jessica Metherell on 2010-03-31
dot icon20/04/2010
Director's details changed for Yoko Stagg on 2010-03-31
dot icon20/04/2010
Director's details changed for Mrs Yukiko Yoshizu on 2010-03-31
dot icon20/04/2010
Director's details changed for Mrs Clare Giordmaine on 2010-03-31
dot icon18/11/2009
Appointment of Mrs Yukiko Yoshizu as a director
dot icon13/11/2009
Termination of appointment of Tanya Almeida as a director
dot icon13/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon08/04/2009
Return made up to 31/03/09; full list of members
dot icon20/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon04/04/2008
Return made up to 31/03/08; full list of members
dot icon04/04/2008
Director appointed mrs clare giordmaine
dot icon04/04/2008
Appointment terminated director alison gardner
dot icon16/08/2007
New director appointed
dot icon27/07/2007
Total exemption small company accounts made up to 2006-12-31
dot icon10/04/2007
Return made up to 31/03/07; full list of members
dot icon10/04/2007
Registered office changed on 10/04/07 from: 16 northumberland road redland bristol BS6 7BB avon
dot icon19/12/2006
New secretary appointed
dot icon19/12/2006
Secretary resigned;director resigned
dot icon21/04/2006
Accounts for a dormant company made up to 2005-12-31
dot icon06/04/2006
Return made up to 31/03/06; full list of members
dot icon31/08/2005
Accounts for a dormant company made up to 2004-12-31
dot icon19/05/2005
Director's particulars changed
dot icon25/04/2005
Return made up to 31/03/05; full list of members
dot icon17/08/2004
Accounts for a dormant company made up to 2003-12-31
dot icon10/05/2004
Return made up to 31/03/04; full list of members
dot icon04/06/2003
Accounts for a dormant company made up to 2002-12-31
dot icon04/06/2003
Return made up to 31/03/03; full list of members
dot icon20/05/2003
New director appointed
dot icon12/09/2002
New director appointed
dot icon10/09/2002
Director resigned
dot icon02/05/2002
Return made up to 31/03/02; full list of members
dot icon08/04/2002
Accounts for a dormant company made up to 2001-12-31
dot icon08/04/2002
New director appointed
dot icon21/08/2001
Accounts for a dormant company made up to 2000-12-31
dot icon14/05/2001
Return made up to 31/03/01; full list of members
dot icon14/05/2001
New director appointed
dot icon18/04/2001
New director appointed
dot icon18/10/2000
Accounts for a dormant company made up to 1999-12-31
dot icon05/06/2000
Return made up to 31/03/00; full list of members
dot icon07/10/1999
Accounts for a dormant company made up to 1998-12-31
dot icon22/04/1999
New director appointed
dot icon22/04/1999
New director appointed
dot icon22/04/1999
Return made up to 31/03/99; full list of members
dot icon08/05/1998
Return made up to 31/03/98; full list of members
dot icon16/04/1998
Accounts for a dormant company made up to 1997-12-31
dot icon30/03/1998
New secretary appointed
dot icon01/05/1997
Accounts for a dormant company made up to 1996-12-31
dot icon01/05/1997
Return made up to 31/03/97; no change of members
dot icon23/04/1996
Accounts for a dormant company made up to 1995-12-31
dot icon23/04/1996
Return made up to 31/03/96; no change of members
dot icon21/06/1995
Return made up to 31/03/95; full list of members
dot icon18/05/1995
Accounts for a dormant company made up to 1994-12-31
dot icon20/05/1994
Accounts for a dormant company made up to 1993-12-31
dot icon20/05/1994
Return made up to 31/03/94; change of members
dot icon06/12/1993
Director resigned;new director appointed
dot icon05/10/1993
Accounts for a dormant company made up to 1992-12-31
dot icon14/06/1993
Return made up to 31/03/93; full list of members
dot icon03/06/1992
Accounts for a dormant company made up to 1991-12-31
dot icon03/06/1992
Return made up to 31/03/92; no change of members
dot icon24/06/1991
Return made up to 31/03/91; no change of members
dot icon17/05/1991
Accounts for a dormant company made up to 1990-12-31
dot icon09/08/1990
Accounts for a dormant company made up to 1989-12-31
dot icon09/08/1990
Return made up to 31/03/90; full list of members
dot icon23/05/1989
Resolutions
dot icon23/05/1989
Accounts for a dormant company made up to 1988-12-31
dot icon12/05/1989
Return made up to 31/03/89; full list of members
dot icon16/12/1988
Full accounts made up to 1987-12-31
dot icon11/05/1988
Secretary resigned
dot icon06/05/1988
Return made up to 14/03/88; full list of members
dot icon06/05/1988
Director resigned
dot icon02/12/1987
Full accounts made up to 1986-12-31
dot icon22/01/1987
Return made up to 01/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon29/11/1986
Full accounts made up to 1985-12-31
dot icon06/11/1986
Secretary's particulars changed;director resigned;new director appointed
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
31/12/2024
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.00
-
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HILLCREST ESTATE MANAGEMENT LIMITED
Corporate Secretary
30/11/2013 - Present
163
Tuttiett, Adrian John
Director
09/04/2018 - Present
2
Brammer, Faith
Director
10/10/2019 - Present
-
Yu, Min
Director
29/09/2000 - 29/08/2002
-
Higton, Jessica
Secretary
08/12/2006 - 24/09/2013
-

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 NORTHUMBERLAND ROAD MANAGEMENT COMPANY LIMITED

16 NORTHUMBERLAND ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 05/06/1985 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 NORTHUMBERLAND ROAD MANAGEMENT COMPANY LIMITED?

toggle

16 NORTHUMBERLAND ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 05/06/1985 .

Where is 16 NORTHUMBERLAND ROAD MANAGEMENT COMPANY LIMITED located?

toggle

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

What does 16 NORTHUMBERLAND ROAD MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for 16 NORTHUMBERLAND ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 24/09/2025: Micro company accounts made up to 2024-12-31.