2 ARISTOTLE ROAD RESIDENTS LIMITED

Register to unlock more data on OkredoRegister

2 ARISTOTLE ROAD RESIDENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04312496

Incorporation date

29/10/2001

Size

Micro Entity

Contacts

Registered address

Registered address

86 Shirehampton Road, Stoke Bishop, Bristol BS9 2DRCopy
copy info iconCopy
See on map
Latest events (Record since 29/10/2001)
dot icon27/10/2025
Confirmation statement made on 2025-10-13 with no updates
dot icon29/07/2025
Micro company accounts made up to 2024-10-31
dot icon17/07/2025
Previous accounting period extended from 2024-10-30 to 2024-10-31
dot icon22/10/2024
Confirmation statement made on 2024-10-13 with no updates
dot icon30/07/2024
Micro company accounts made up to 2023-10-30
dot icon13/10/2023
Confirmation statement made on 2023-10-13 with updates
dot icon07/08/2023
Termination of appointment of Mark Humphries as a secretary on 2023-08-02
dot icon07/08/2023
Termination of appointment of Mark Humphries as a director on 2023-08-02
dot icon07/08/2023
Cessation of Mark Humphries as a person with significant control on 2023-08-02
dot icon07/08/2023
Notification of a person with significant control statement
dot icon07/08/2023
Appointment of Mr Frederick Tully as a director on 2023-08-02
dot icon07/08/2023
Appointment of Mr Maximilian Tully as a director on 2023-08-02
dot icon30/07/2023
Micro company accounts made up to 2022-10-30
dot icon18/11/2022
Confirmation statement made on 2022-10-14 with no updates
dot icon29/07/2022
Micro company accounts made up to 2021-10-30
dot icon04/11/2021
Confirmation statement made on 2021-10-14 with no updates
dot icon30/07/2021
Micro company accounts made up to 2020-10-30
dot icon30/10/2020
Micro company accounts made up to 2019-10-31
dot icon14/10/2020
Confirmation statement made on 2020-10-14 with no updates
dot icon30/10/2019
Micro company accounts made up to 2018-10-31
dot icon30/10/2019
Confirmation statement made on 2019-10-29 with no updates
dot icon31/07/2019
Previous accounting period shortened from 2018-10-31 to 2018-10-30
dot icon29/10/2018
Confirmation statement made on 2018-10-29 with no updates
dot icon29/10/2018
Director's details changed for Mr Mark Humphries on 2017-10-30
dot icon29/10/2018
Change of details for Mr Mark Humphries as a person with significant control on 2017-10-30
dot icon31/07/2018
Micro company accounts made up to 2017-10-31
dot icon27/11/2017
Confirmation statement made on 2017-10-29 with no updates
dot icon29/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon04/01/2017
Confirmation statement made on 2016-10-29 with updates
dot icon29/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon03/11/2015
Annual return made up to 2015-10-29 with full list of shareholders
dot icon31/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon31/10/2014
Annual return made up to 2014-10-29 with full list of shareholders
dot icon31/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon04/11/2013
Annual return made up to 2013-10-29 with full list of shareholders
dot icon04/11/2013
Director's details changed for Mark Humphries on 2012-11-02
dot icon31/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon02/11/2012
Annual return made up to 2012-10-29 with full list of shareholders
dot icon31/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon25/05/2012
Registered office address changed from 80 Shirehampton Road Stoke Bishop Bristol BS9 2DR on 2012-05-25
dot icon02/11/2011
Annual return made up to 2011-10-29 with full list of shareholders
dot icon16/09/2011
Appointment of Mr James Smith as a director
dot icon08/09/2011
Appointment of Mr Mark Humphries as a secretary
dot icon08/09/2011
Director's details changed for Mark Humphries on 2011-05-27
dot icon08/09/2011
Termination of appointment of Rebecca Giles as a director
dot icon08/09/2011
Termination of appointment of Rebecca Giles as a secretary
dot icon30/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon17/12/2010
Annual return made up to 2010-10-29 with full list of shareholders
dot icon30/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon02/03/2010
First Gazette notice for compulsory strike-off
dot icon27/02/2010
Compulsory strike-off action has been discontinued
dot icon24/02/2010
Annual return made up to 2009-10-29 with full list of shareholders
dot icon24/02/2010
Director's details changed for Rebecca Margaret Giles on 2009-10-01
dot icon24/02/2010
Director's details changed for Mark Humphries on 2009-10-01
dot icon31/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon27/11/2008
Return made up to 29/10/08; full list of members
dot icon22/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon19/03/2008
Return made up to 29/10/07; full list of members
dot icon27/12/2007
Total exemption small company accounts made up to 2006-10-31
dot icon31/08/2007
Total exemption small company accounts made up to 2005-10-31
dot icon24/11/2006
Return made up to 29/10/06; full list of members
dot icon03/02/2006
Return made up to 29/10/05; full list of members
dot icon03/02/2006
New director appointed
dot icon03/02/2006
New secretary appointed
dot icon03/02/2006
Secretary resigned
dot icon23/09/2005
Total exemption small company accounts made up to 2004-10-31
dot icon31/01/2005
Return made up to 29/10/04; full list of members
dot icon02/09/2004
Total exemption small company accounts made up to 2003-10-31
dot icon20/07/2004
Registered office changed on 20/07/04 from: 55 lennard road london SE20 7LY
dot icon26/11/2003
Total exemption small company accounts made up to 2002-10-31
dot icon17/11/2003
Return made up to 29/10/03; full list of members
dot icon20/06/2003
New director appointed
dot icon20/06/2003
Director resigned
dot icon13/01/2003
Return made up to 29/10/02; full list of members
dot icon19/11/2001
Director resigned
dot icon19/11/2001
Secretary resigned
dot icon19/11/2001
New secretary appointed
dot icon19/11/2001
New director appointed
dot icon19/11/2001
Ad 29/10/01--------- £ si 2@1=2 £ ic 1/3
dot icon29/10/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
13/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
395.00
-
0.00
-
-
2022
-
395.00
-
0.00
-
-
2022
-
395.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

395.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Mark Humphries
Director
31/08/2005 - 02/08/2023
-
Tully, Frederick
Director
02/08/2023 - Present
-
Smith, James
Director
27/05/2011 - Present
2
Humphries, Mark
Secretary
27/05/2011 - 02/08/2023
-
Tully, Maximilian
Director
02/08/2023 - Present
-

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 ARISTOTLE ROAD RESIDENTS LIMITED

2 ARISTOTLE ROAD RESIDENTS LIMITED is an(a) Active company incorporated on 29/10/2001 with the registered office located at 86 Shirehampton Road, Stoke Bishop, Bristol BS9 2DR. There are currently 3 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 ARISTOTLE ROAD RESIDENTS LIMITED?

toggle

2 ARISTOTLE ROAD RESIDENTS LIMITED is currently Active. It was registered on 29/10/2001 .

Where is 2 ARISTOTLE ROAD RESIDENTS LIMITED located?

toggle

2 ARISTOTLE ROAD RESIDENTS LIMITED is registered at 86 Shirehampton Road, Stoke Bishop, Bristol BS9 2DR.

What does 2 ARISTOTLE ROAD RESIDENTS LIMITED do?

toggle

2 ARISTOTLE ROAD RESIDENTS LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 2 ARISTOTLE ROAD RESIDENTS LIMITED?

toggle

The latest filing was on 27/10/2025: Confirmation statement made on 2025-10-13 with no updates.