2 ALL SAINTS ROAD (CLIFTON) LIMITED

Register to unlock more data on OkredoRegister

2 ALL SAINTS ROAD (CLIFTON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01282653

Incorporation date

21/10/1976

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 26 Osprey Court, Hawkfield Way, Bristol, City Of Bristol BS14 0BBCopy
copy info iconCopy
See on map
Latest events (Record since 21/10/1976)
dot icon24/02/2026
Confirmation statement made on 2026-02-10 with no updates
dot icon23/02/2026
Termination of appointment of Rachel Lucy Pryce as a director on 2026-02-23
dot icon23/02/2026
Termination of appointment of Howard Julian Simons as a director on 2026-02-23
dot icon21/07/2025
Appointment of Easton Bevins Block Management as a secretary on 2025-07-21
dot icon12/06/2025
Registered office address changed from 18 Badminton Road Downend Bristol BS16 6BQ England to Unit 26 Osprey Court Hawkfield Way Bristol City of Bristol BS14 0BB on 2025-06-12
dot icon12/06/2025
Termination of appointment of Bns Services Ltd as a secretary on 2025-05-31
dot icon29/05/2025
Director's details changed for Mr Howard Julian Simons on 2025-05-02
dot icon10/02/2025
Confirmation statement made on 2025-02-10 with updates
dot icon17/12/2024
Micro company accounts made up to 2024-03-31
dot icon12/02/2024
Confirmation statement made on 2024-02-10 with updates
dot icon20/12/2023
Micro company accounts made up to 2023-03-31
dot icon09/02/2023
Cessation of Haneen Jasim as a person with significant control on 2022-02-28
dot icon09/02/2023
Notification of a person with significant control statement
dot icon09/02/2023
Confirmation statement made on 2023-02-10 with updates
dot icon31/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon26/02/2022
Confirmation statement made on 2022-02-10 with updates
dot icon14/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon24/03/2021
Register(s) moved to registered inspection location 18 Badminton Road Downend Bristol Gloucestershire BS16 6BQ
dot icon24/03/2021
Register inspection address has been changed from Hyland Mews 21 High Street Clifton Bristol BS8 2YF England to 18 Badminton Road Downend Bristol Gloucestershire BS16 6BQ
dot icon23/03/2021
Confirmation statement made on 2021-02-10 with updates
dot icon23/02/2021
Accounts for a dormant company made up to 2020-03-31
dot icon17/02/2021
Director's details changed for Miss Cheuk Yin Yeung on 2021-02-02
dot icon26/03/2020
Current accounting period extended from 2019-09-30 to 2020-03-31
dot icon10/02/2020
Confirmation statement made on 2020-02-10 with no updates
dot icon14/01/2020
Change of details for Ms Haneen Jasim as a person with significant control on 2020-01-14
dot icon20/08/2019
Appointment of Bns Services Ltd as a secretary on 2019-04-01
dot icon20/08/2019
Termination of appointment of Haneen Jasim as a secretary on 2019-04-01
dot icon20/08/2019
Registered office address changed from Bath House 6-8 Bath Street Redcliffe Bristol BS1 6HL England to 18 Badminton Road Downend Bristol BS16 6BQ on 2019-08-20
dot icon07/08/2019
Accounts for a dormant company made up to 2018-09-30
dot icon11/02/2019
Confirmation statement made on 2019-02-10 with no updates
dot icon18/06/2018
Micro company accounts made up to 2017-09-30
dot icon16/06/2018
Compulsory strike-off action has been discontinued
dot icon14/06/2018
Confirmation statement made on 2018-02-10 with updates
dot icon08/05/2018
First Gazette notice for compulsory strike-off
dot icon29/06/2017
Micro company accounts made up to 2016-09-30
dot icon23/02/2017
Confirmation statement made on 2017-02-10 with updates
dot icon26/10/2016
Micro company accounts made up to 2015-09-30
dot icon22/10/2016
Compulsory strike-off action has been discontinued
dot icon30/08/2016
First Gazette notice for compulsory strike-off
dot icon06/06/2016
Registered office address changed from Hyland Mews 21 High Street Clifton Bristol BS8 2YF to Bath House 6-8 Bath Street Redcliffe Bristol BS1 6HL on 2016-06-06
dot icon01/03/2016
Annual return made up to 2016-02-10 with full list of shareholders
dot icon11/01/2016
Appointment of Miss Cheuk Yin Yeung as a director on 2015-11-17
dot icon11/01/2016
Termination of appointment of Rachael Nicola Foxwell as a director on 2015-11-17
dot icon14/10/2015
Annual return made up to 2015-08-08 with full list of shareholders
dot icon14/10/2015
Appointment of Haneen Jasim as a secretary on 2015-10-14
dot icon14/10/2015
Termination of appointment of Rachel Lucy Pryce as a secretary on 2015-10-14
dot icon26/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon16/02/2015
Appointment of Mr Howard Julian Simons as a director on 2015-01-09
dot icon16/02/2015
Termination of appointment of Thomas Stuart Jackson as a director on 2015-01-09
dot icon16/02/2015
Termination of appointment of Clinton Mcleary as a director on 2015-01-09
dot icon10/09/2014
Annual return made up to 2014-08-08 with full list of shareholders
dot icon26/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon15/10/2013
Annual return made up to 2013-08-08 with full list of shareholders
dot icon15/10/2013
Register inspection address has been changed
dot icon15/10/2013
Register(s) moved to registered inspection location
dot icon15/10/2013
Termination of appointment of Samuel Labib as a director
dot icon15/10/2013
Appointment of Miss Haneen Jasim as a director
dot icon15/10/2013
Appointment of Miss Rachel Lucy Pryce as a secretary
dot icon15/10/2013
Termination of appointment of Samuel Labib as a secretary
dot icon26/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon05/09/2012
Annual return made up to 2012-08-08 with full list of shareholders
dot icon29/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon23/12/2011
Registered office address changed from C/O Rogers Paulley Ltd Arclight House 3 Unity Street Bristol BS1 5HH on 2011-12-23
dot icon09/08/2011
Annual return made up to 2011-08-08 with full list of shareholders
dot icon05/04/2011
Total exemption small company accounts made up to 2010-09-30
dot icon26/08/2010
Annual return made up to 2010-08-08 with full list of shareholders
dot icon25/08/2010
Director's details changed for Rachel Nicola Foxwell on 2010-08-08
dot icon25/08/2010
Director's details changed for Rachel Lucy Pryce on 2010-08-08
dot icon25/08/2010
Director's details changed for Clinton Mcleary on 2010-08-08
dot icon25/08/2010
Director's details changed for Thomas Stuart Jackson on 2010-08-08
dot icon25/08/2010
Director's details changed for Dr Samuel Labib on 2010-08-08
dot icon17/08/2010
Total exemption small company accounts made up to 2009-09-30
dot icon26/10/2009
Annual return made up to 2009-08-08 with full list of shareholders
dot icon23/10/2009
Director's details changed for Dr Samuel Labib on 2009-03-19
dot icon23/10/2009
Secretary's details changed for Dr Samuel Labib on 2009-03-19
dot icon23/10/2009
Registered office address changed from Flat 2 2 All Saints Road Clifton Bristol BS8 2JH on 2009-10-23
dot icon16/05/2009
Total exemption small company accounts made up to 2008-09-30
dot icon08/05/2009
Appointment terminated director rosalind harwood
dot icon08/05/2009
Director appointed rachel nicola foxwell
dot icon16/09/2008
Return made up to 08/08/08; full list of members
dot icon16/09/2008
Location of register of members
dot icon15/09/2008
Director's change of particulars / dale shanley / 15/06/2007
dot icon22/07/2008
Return made up to 08/08/07; full list of members
dot icon16/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon26/06/2008
Secretary appointed dr samuel labib
dot icon26/06/2008
Appointment terminated director patrick casey
dot icon26/06/2008
Appointment terminated secretary dale shanley
dot icon26/06/2008
Appointment terminated director james bretten
dot icon06/09/2007
New director appointed
dot icon06/09/2007
New director appointed
dot icon02/08/2007
Total exemption small company accounts made up to 2006-09-30
dot icon03/05/2007
Return made up to 08/08/06; full list of members
dot icon03/05/2007
New secretary appointed
dot icon01/11/2006
Total exemption small company accounts made up to 2005-09-30
dot icon09/08/2005
Return made up to 08/08/05; full list of members
dot icon25/07/2005
Total exemption small company accounts made up to 2004-09-30
dot icon09/11/2004
Return made up to 08/08/04; full list of members
dot icon14/09/2004
New director appointed
dot icon14/09/2004
New director appointed
dot icon14/09/2004
Director resigned
dot icon14/09/2004
Director resigned
dot icon28/07/2004
Total exemption small company accounts made up to 2003-09-30
dot icon08/08/2003
Return made up to 08/08/03; full list of members
dot icon05/08/2003
Total exemption small company accounts made up to 2002-09-30
dot icon12/09/2002
Return made up to 08/08/02; full list of members
dot icon12/09/2002
New director appointed
dot icon25/07/2002
Total exemption small company accounts made up to 2001-09-30
dot icon01/08/2001
Return made up to 08/08/01; full list of members
dot icon05/07/2001
Total exemption small company accounts made up to 2000-09-30
dot icon21/08/2000
Return made up to 08/08/00; full list of members
dot icon02/08/2000
Accounts for a small company made up to 1999-09-30
dot icon22/06/2000
Return made up to 08/08/99; full list of members
dot icon22/06/2000
Secretary resigned
dot icon22/06/2000
New secretary appointed
dot icon22/10/1999
Full accounts made up to 1998-09-30
dot icon08/09/1999
New director appointed
dot icon10/09/1998
Return made up to 08/08/98; no change of members
dot icon10/09/1998
Director resigned
dot icon31/07/1998
Full accounts made up to 1997-09-30
dot icon11/02/1998
Return made up to 08/08/97; full list of members
dot icon06/02/1998
New director appointed
dot icon06/02/1998
New director appointed
dot icon11/12/1997
Return made up to 08/08/96; full list of members
dot icon11/12/1997
Director's particulars changed
dot icon11/12/1997
Secretary resigned
dot icon01/08/1997
Full accounts made up to 1996-09-30
dot icon06/07/1997
Full accounts made up to 1995-09-30
dot icon22/04/1997
Director resigned
dot icon18/02/1997
Compulsory strike-off action has been discontinued
dot icon13/02/1997
Return made up to 08/08/95; full list of members
dot icon11/02/1997
New secretary appointed;new director appointed
dot icon17/12/1996
First Gazette notice for compulsory strike-off
dot icon01/08/1995
Full accounts made up to 1994-09-30
dot icon10/03/1995
Return made up to 08/08/94; no change of members
dot icon06/02/1995
New secretary appointed;new director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/08/1994
Director resigned
dot icon23/05/1994
Secretary resigned;director resigned
dot icon21/04/1994
Full accounts made up to 1993-09-30
dot icon24/08/1993
Return made up to 08/08/93; no change of members
dot icon22/12/1992
Full accounts made up to 1992-09-30
dot icon14/09/1992
Director resigned;new director appointed
dot icon14/09/1992
Return made up to 08/08/92; full list of members
dot icon06/03/1992
Secretary resigned;new secretary appointed
dot icon17/02/1992
Full accounts made up to 1991-09-30
dot icon05/12/1991
Full accounts made up to 1990-09-30
dot icon05/09/1991
Director resigned
dot icon05/09/1991
Director resigned;new director appointed
dot icon05/09/1991
New director appointed
dot icon05/09/1991
Director resigned
dot icon05/09/1991
Return made up to 08/08/91; full list of members
dot icon05/09/1991
Registered office changed on 05/09/91
dot icon08/04/1991
Director resigned
dot icon08/04/1991
Return made up to 31/12/90; no change of members
dot icon31/01/1991
Full accounts made up to 1989-09-30
dot icon03/10/1990
Return made up to 31/12/89; full list of members
dot icon02/10/1990
Director resigned
dot icon02/10/1990
New secretary appointed
dot icon02/10/1990
Director resigned
dot icon02/10/1990
Secretary resigned;director resigned
dot icon02/10/1990
New director appointed
dot icon08/08/1990
Director resigned
dot icon25/08/1989
Full accounts made up to 1988-09-30
dot icon18/01/1989
Full accounts made up to 1987-09-30
dot icon14/12/1988
Secretary resigned;new secretary appointed
dot icon25/11/1988
Return made up to 08/08/88; full list of members
dot icon21/09/1987
Return made up to 10/06/87; full list of members
dot icon19/08/1987
Full accounts made up to 1986-09-30
dot icon13/08/1987
New secretary appointed
dot icon15/06/1987
Registered office changed on 15/06/87 from: flat 1 2 all saints rd clifton bristol BS8 2JH
dot icon30/04/1986
Full accounts made up to 1985-09-30
dot icon30/04/1986
Return made up to 11/04/86; full list of members
dot icon30/04/1986
Director resigned;new director appointed
dot icon21/10/1976
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
31/03/2024
dot iconNext confirmation date
10/02/2027
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
6.00
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jasim, Haneen
Director
14/10/2013 - Present
-
BNS SERVICES LTD
Corporate Secretary
01/04/2019 - 31/05/2025
361
Pryce, Rachel Lucy
Director
01/07/1996 - 23/02/2026
-
Cheung, Cheuk Yin
Director
17/11/2015 - Present
-
Shanley, Dale Richard Thomas
Director
30/07/2004 - Present
1

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 2 ALL SAINTS ROAD (CLIFTON) LIMITED

2 ALL SAINTS ROAD (CLIFTON) LIMITED is an(a) Active company incorporated on 21/10/1976 with the registered office located at Unit 26 Osprey Court, Hawkfield Way, Bristol, City Of Bristol BS14 0BB. 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 2 ALL SAINTS ROAD (CLIFTON) LIMITED?

toggle

2 ALL SAINTS ROAD (CLIFTON) LIMITED is currently Active. It was registered on 21/10/1976 .

Where is 2 ALL SAINTS ROAD (CLIFTON) LIMITED located?

toggle

2 ALL SAINTS ROAD (CLIFTON) LIMITED is registered at Unit 26 Osprey Court, Hawkfield Way, Bristol, City Of Bristol BS14 0BB.

What does 2 ALL SAINTS ROAD (CLIFTON) LIMITED do?

toggle

2 ALL SAINTS ROAD (CLIFTON) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 2 ALL SAINTS ROAD (CLIFTON) LIMITED?

toggle

The latest filing was on 24/02/2026: Confirmation statement made on 2026-02-10 with no updates.