18 CORNWALLIS CRESCENT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

18 CORNWALLIS CRESCENT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02891289

Incorporation date

25/01/1994

Size

Micro Entity

Contacts

Registered address

Registered address

18 Cornwallis Crescent, Bristol BS8 4PJCopy
copy info iconCopy
See on map
Latest events (Record since 25/01/1994)
dot icon28/10/2025
Confirmation statement made on 2025-09-25 with updates
dot icon30/09/2025
Micro company accounts made up to 2024-12-31
dot icon26/08/2025
Termination of appointment of Paul John Ames Tantum as a director on 2025-08-20
dot icon26/08/2025
Appointment of Mr David John Vassallo as a director on 2025-08-20
dot icon19/12/2024
Appointment of Mr Adam Catterall as a director on 2024-12-19
dot icon28/11/2024
Termination of appointment of Derek James Catterall as a director on 2024-11-28
dot icon26/10/2024
Confirmation statement made on 2024-09-25 with no updates
dot icon28/09/2024
Micro company accounts made up to 2023-12-31
dot icon29/09/2023
Micro company accounts made up to 2022-12-31
dot icon25/09/2023
Confirmation statement made on 2023-09-25 with updates
dot icon06/09/2023
Appointment of Mr Paul John Ames Tantum as a director on 2023-09-01
dot icon21/01/2023
Confirmation statement made on 2022-12-06 with no updates
dot icon30/09/2022
Micro company accounts made up to 2021-12-31
dot icon06/12/2021
Confirmation statement made on 2021-12-06 with updates
dot icon06/12/2021
Registered office address changed from PO Box BS8 4PJ 18 18 Cornwallis Crescent Bristol BS8 4PJ United Kingdom to 18 Cornwallis Crescent Bristol BS8 4PJ on 2021-12-06
dot icon06/12/2021
Appointment of Mr Charles Sissons as a director on 2021-12-01
dot icon06/12/2021
Termination of appointment of Joanna Rachel Kidd as a director on 2021-12-01
dot icon11/10/2021
Notification of Ryan Thomas as a person with significant control on 2021-10-11
dot icon08/10/2021
Withdrawal of a person with significant control statement on 2021-10-08
dot icon01/10/2021
Registered office address changed from Top Floor Flat 18 Cornwallis Crescent Clifton Bristol BS8 4PJ to PO Box BS8 4PJ 18 18 Cornwallis Crescent Bristol BS8 4PJ on 2021-10-01
dot icon29/09/2021
Micro company accounts made up to 2020-12-31
dot icon19/04/2021
Confirmation statement made on 2021-01-25 with no updates
dot icon30/12/2020
Micro company accounts made up to 2019-12-31
dot icon13/12/2020
Director's details changed for Miss Joanna Rachael Rees on 2020-12-12
dot icon19/02/2020
Confirmation statement made on 2020-01-25 with updates
dot icon27/01/2020
Register inspection address has been changed to 18 Cornwallis Crescent Bristol BS8 4PJ
dot icon27/01/2020
Appointment of Mr Julian James Michael Dixon as a director on 2020-01-20
dot icon23/01/2020
Appointment of Mr Ryan Thomas as a secretary on 2020-01-20
dot icon23/01/2020
Termination of appointment of James David Burniston as a director on 2020-01-20
dot icon23/01/2020
Termination of appointment of James Burniston as a secretary on 2020-01-09
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon11/02/2019
Confirmation statement made on 2019-01-25 with no updates
dot icon09/08/2018
Micro company accounts made up to 2017-12-31
dot icon06/02/2018
Confirmation statement made on 2018-01-25 with updates
dot icon28/09/2017
Micro company accounts made up to 2016-12-31
dot icon06/02/2017
Confirmation statement made on 2017-01-25 with updates
dot icon26/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon13/02/2016
Annual return made up to 2016-01-25 with full list of shareholders
dot icon13/02/2016
Secretary's details changed for Dr James Burniston on 2016-02-13
dot icon02/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon18/02/2015
Annual return made up to 2015-01-25 with full list of shareholders
dot icon18/02/2015
Termination of appointment of Joanne Plum as a director on 2014-07-04
dot icon18/02/2015
Appointment of Mr Ryan Thomas as a director on 2014-07-04
dot icon08/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon04/02/2014
Annual return made up to 2014-01-25 with full list of shareholders
dot icon08/07/2013
Total exemption full accounts made up to 2012-12-31
dot icon22/03/2013
Appointment of Miss Joanna Rachael Rees as a director
dot icon18/03/2013
Termination of appointment of Jonathon Powell as a director
dot icon13/02/2013
Annual return made up to 2013-01-25 with full list of shareholders
dot icon25/05/2012
Total exemption full accounts made up to 2011-12-31
dot icon23/02/2012
Annual return made up to 2012-01-25 with full list of shareholders
dot icon22/02/2012
Appointment of Mr Derek James Catterall as a director
dot icon11/03/2011
Total exemption full accounts made up to 2010-12-31
dot icon16/02/2011
Annual return made up to 2011-01-25 with full list of shareholders
dot icon27/09/2010
Appointment of Dr James Burniston as a secretary
dot icon27/09/2010
Termination of appointment of Jennifer Jones as a secretary
dot icon27/09/2010
Registered office address changed from Basement Flat 18 Cornwallis Crescent Clifton Bristol BS8 4PJ on 2010-09-27
dot icon26/09/2010
Termination of appointment of Jennifer Jones as a director
dot icon26/09/2010
Termination of appointment of Jennifer Jones as a secretary
dot icon19/05/2010
Total exemption full accounts made up to 2009-12-31
dot icon14/02/2010
Annual return made up to 2010-01-25 with full list of shareholders
dot icon14/02/2010
Director's details changed for Jennifer Lucy Jones on 2010-01-25
dot icon14/02/2010
Director's details changed for Jonathon Powell on 2010-01-25
dot icon14/02/2010
Director's details changed for Joanne Plum on 2010-01-25
dot icon14/02/2010
Director's details changed for Dr James Burniston on 2010-01-25
dot icon16/04/2009
Total exemption full accounts made up to 2008-12-31
dot icon23/02/2009
Return made up to 25/01/09; full list of members
dot icon03/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon17/06/2008
Director appointed joanne plum
dot icon11/03/2008
Appointment terminated director jayne richardson
dot icon12/02/2008
Return made up to 25/01/08; full list of members
dot icon30/07/2007
Total exemption full accounts made up to 2006-12-31
dot icon28/03/2007
Return made up to 25/01/07; full list of members
dot icon18/04/2006
Total exemption full accounts made up to 2005-12-31
dot icon20/02/2006
Return made up to 25/01/06; full list of members
dot icon13/07/2005
Total exemption full accounts made up to 2004-12-31
dot icon08/02/2005
Return made up to 25/01/05; full list of members
dot icon18/05/2004
Total exemption full accounts made up to 2003-12-31
dot icon02/02/2004
Return made up to 25/01/04; full list of members
dot icon10/12/2003
New director appointed
dot icon06/10/2003
New secretary appointed
dot icon06/10/2003
Secretary resigned;director resigned
dot icon06/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon11/02/2003
Return made up to 25/01/03; full list of members
dot icon02/10/2002
New director appointed
dot icon02/10/2002
Director resigned
dot icon19/09/2002
Total exemption small company accounts made up to 2001-12-31
dot icon01/08/2002
Director resigned
dot icon01/08/2002
Secretary resigned;director resigned
dot icon26/07/2002
Registered office changed on 26/07/02 from: 9 cromwell court st peters street ipswich suffolk
dot icon15/07/2002
New director appointed
dot icon15/07/2002
New director appointed
dot icon15/07/2002
New director appointed
dot icon15/07/2002
New secretary appointed;new director appointed
dot icon25/03/2002
Return made up to 25/01/02; full list of members
dot icon28/02/2001
Return made up to 25/01/01; full list of members
dot icon08/02/2001
Full accounts made up to 2000-12-31
dot icon25/02/2000
Return made up to 25/01/00; full list of members
dot icon07/02/2000
Full accounts made up to 1999-12-31
dot icon19/02/1999
Full accounts made up to 1998-12-31
dot icon08/02/1999
Return made up to 25/01/99; full list of members
dot icon23/07/1998
Full accounts made up to 1997-12-31
dot icon03/02/1998
Return made up to 25/01/98; full list of members
dot icon10/11/1997
Full accounts made up to 1997-03-31
dot icon10/10/1997
Accounting reference date shortened from 31/03/98 to 31/12/97
dot icon18/02/1997
Return made up to 25/01/97; no change of members
dot icon30/01/1997
Full accounts made up to 1996-03-31
dot icon18/03/1996
Return made up to 25/01/96; change of members
dot icon27/02/1996
Full accounts made up to 1995-03-31
dot icon24/02/1995
Return made up to 25/01/95; full list of members
dot icon25/10/1994
Accounting reference date notified as 31/03
dot icon03/06/1994
Resolutions
dot icon03/06/1994
Resolutions
dot icon13/04/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon13/04/1994
Director resigned;new director appointed
dot icon23/03/1994
Registered office changed on 23/03/94 from: 20-32 museum street ipswich suffolk IP1 1HZ
dot icon16/03/1994
Certificate of change of name
dot icon25/01/1994
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
31/12/2024
dot iconNext confirmation date
25/09/2026
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
1.77K
-
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thomas, Ryan
Director
04/07/2014 - Present
7
BWL SECRETARIES LIMITED
Nominee Secretary
25/01/1994 - 10/03/1994
78
BWL DIRECTORS LIMITED
Nominee Director
25/01/1994 - 10/03/1994
37
Richardson, Jayne
Director
21/06/2002 - 10/03/2008
-
Jones, Jennifer Lucy
Director
24/09/2002 - 26/09/2010
-

Persons with Significant Control

2
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 18 CORNWALLIS CRESCENT MANAGEMENT COMPANY LIMITED

18 CORNWALLIS CRESCENT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 25/01/1994 with the registered office located at 18 Cornwallis Crescent, Bristol BS8 4PJ. 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 18 CORNWALLIS CRESCENT MANAGEMENT COMPANY LIMITED?

toggle

18 CORNWALLIS CRESCENT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 25/01/1994 .

Where is 18 CORNWALLIS CRESCENT MANAGEMENT COMPANY LIMITED located?

toggle

18 CORNWALLIS CRESCENT MANAGEMENT COMPANY LIMITED is registered at 18 Cornwallis Crescent, Bristol BS8 4PJ.

What does 18 CORNWALLIS CRESCENT MANAGEMENT COMPANY LIMITED do?

toggle

18 CORNWALLIS CRESCENT MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 18 CORNWALLIS CRESCENT MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 28/10/2025: Confirmation statement made on 2025-09-25 with updates.