2 CHRISTCHURCH ROAD MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

2 CHRISTCHURCH ROAD MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01745801

Incorporation date

12/08/1983

Size

Total Exemption Full

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 06/08/1986)
dot icon23/07/2025
Confirmation statement made on 2025-07-23 with no updates
dot icon28/02/2025
Total exemption full accounts made up to 2024-03-31
dot icon25/07/2024
Confirmation statement made on 2024-07-23 with no updates
dot icon23/07/2024
Director's details changed for Katherine Eleanor Crocker on 2024-07-01
dot icon23/07/2024
Director's details changed for Julian Duncan Lewis on 2024-07-01
dot icon25/07/2023
Confirmation statement made on 2023-07-23 with no updates
dot icon13/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon10/03/2023
Compulsory strike-off action has been discontinued
dot icon09/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon25/07/2022
Confirmation statement made on 2022-07-23 with no updates
dot icon17/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon29/11/2021
Director's details changed for Cecelia Emma Ward on 2021-10-26
dot icon28/07/2021
Confirmation statement made on 2021-07-23 with no updates
dot icon24/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon25/08/2020
Appointment of Ms Vivienne Agoston as a director on 2020-08-25
dot icon23/07/2020
Confirmation statement made on 2020-07-23 with no updates
dot icon19/05/2020
Termination of appointment of Ian Salt as a director on 2019-07-25
dot icon06/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon25/07/2019
Confirmation statement made on 2019-07-23 with no updates
dot icon25/07/2019
Director's details changed for Ian Salt on 2018-07-24
dot icon25/07/2019
Director's details changed for Julian Duncan Lewis on 2018-07-24
dot icon25/07/2019
Director's details changed for Cecelia Emma Ward on 2018-07-24
dot icon25/07/2019
Director's details changed for Katherine Eleanor Crocker on 2018-07-24
dot icon05/09/2018
Micro company accounts made up to 2018-03-31
dot icon03/08/2018
Confirmation statement made on 2018-07-23 with no updates
dot icon15/12/2017
Micro company accounts made up to 2017-03-31
dot icon28/07/2017
Confirmation statement made on 2017-07-23 with no updates
dot icon12/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/08/2016
Confirmation statement made on 2016-07-23 with updates
dot icon22/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon14/08/2015
Annual return made up to 2015-07-23 no member list
dot icon30/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon01/08/2014
Annual return made up to 2014-07-23 no member list
dot icon16/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon01/08/2013
Annual return made up to 2013-07-23 no member list
dot icon29/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon19/11/2012
Termination of appointment of Jacqueline Salt as a director
dot icon14/08/2012
Appointment of Hillcrest Estate Management Limited as a secretary
dot icon14/08/2012
Registered office address changed from Argyle Commercial Centre Argyle Street Swindon Wiltshire SN2 8AR on 2012-08-14
dot icon14/08/2012
Termination of appointment of Ian Salt as a secretary
dot icon24/07/2012
Annual return made up to 2012-07-23 no member list
dot icon02/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon29/09/2011
Annual return made up to 2011-07-23 no member list
dot icon24/02/2011
Total exemption full accounts made up to 2010-03-31
dot icon02/09/2010
Annual return made up to 2010-07-23 no member list
dot icon02/09/2010
Director's details changed for Cecelia Emma Ward on 2009-10-01
dot icon02/09/2010
Director's details changed for Jacqueline Susan Salt on 2009-10-01
dot icon02/09/2010
Director's details changed for Julian Duncan Lewis on 2009-10-01
dot icon02/09/2010
Director's details changed for Ian Salt on 2009-10-01
dot icon02/09/2010
Director's details changed for Katherine Eleanor Crocker on 2009-10-01
dot icon17/08/2010
Registered office address changed from Newsham, Hanson & Co Edinburgh House 1-5 Bellevue Road Clevedon North Somerset BS21 7NP on 2010-08-17
dot icon05/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon23/07/2009
Annual return made up to 23/07/09
dot icon26/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon23/07/2008
Annual return made up to 23/07/08
dot icon16/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon23/07/2007
Annual return made up to 23/07/07
dot icon19/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon08/09/2006
Annual return made up to 23/07/06
dot icon19/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon04/08/2005
Annual return made up to 23/07/05
dot icon01/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon19/07/2004
Annual return made up to 23/07/04
dot icon29/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon31/08/2003
Annual return made up to 23/07/03
dot icon03/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon27/08/2002
Annual return made up to 23/07/02
dot icon30/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon07/09/2001
Annual return made up to 23/07/01
dot icon30/01/2001
Accounts for a small company made up to 2000-03-31
dot icon22/08/2000
Annual return made up to 23/07/00
dot icon20/01/2000
Director resigned
dot icon20/01/2000
New director appointed
dot icon20/01/2000
Full accounts made up to 1999-03-31
dot icon16/08/1999
Annual return made up to 23/07/99
dot icon08/01/1999
Full accounts made up to 1998-03-31
dot icon24/08/1998
Director resigned
dot icon18/08/1998
Annual return made up to 23/07/98
dot icon18/08/1998
Secretary resigned
dot icon18/08/1998
Director resigned
dot icon18/08/1998
New secretary appointed;new director appointed
dot icon18/08/1998
New director appointed
dot icon18/08/1998
New director appointed
dot icon30/12/1997
Full accounts made up to 1997-03-31
dot icon01/08/1997
Annual return made up to 23/07/97
dot icon17/04/1997
New director appointed
dot icon25/03/1997
Full accounts made up to 1996-03-31
dot icon25/03/1997
Secretary resigned
dot icon25/03/1997
New secretary appointed
dot icon25/03/1997
Annual return made up to 23/07/96
dot icon09/11/1995
Full accounts made up to 1995-03-31
dot icon08/08/1995
Annual return made up to 23/07/95
dot icon22/08/1994
Full accounts made up to 1994-03-31
dot icon18/07/1994
Director resigned;new director appointed
dot icon18/07/1994
Annual return made up to 23/07/94
dot icon08/09/1993
Full accounts made up to 1993-03-31
dot icon20/07/1993
Annual return made up to 23/07/93
dot icon12/01/1993
Full accounts made up to 1992-03-31
dot icon28/07/1992
Annual return made up to 23/07/92
dot icon22/08/1991
Full accounts made up to 1991-03-31
dot icon22/08/1991
Director resigned;new director appointed
dot icon22/08/1991
Annual return made up to 23/07/91
dot icon26/07/1990
Full accounts made up to 1990-03-31
dot icon26/07/1990
Annual return made up to 23/07/90
dot icon02/08/1989
Full accounts made up to 1989-03-31
dot icon05/06/1989
Annual return made up to 28/05/89
dot icon29/09/1988
Full accounts made up to 1988-03-31
dot icon29/09/1988
Annual return made up to 26/09/88
dot icon08/03/1988
Secretary resigned;new secretary appointed
dot icon08/03/1988
Director resigned;new director appointed
dot icon26/08/1987
Full accounts made up to 1987-03-31
dot icon26/08/1987
Annual return made up to 15/08/87
dot icon14/05/1987
Full accounts made up to 1986-03-31
dot icon14/05/1987
Annual return made up to 31/12/86
dot icon06/08/1986
Accounts for a small company made up to 1985-03-31
dot icon06/08/1986
Annual return made up to 14/07/86
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+223.92 % *

* during past year

Cash in Bank

£6,161.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
23/07/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
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)
2022
0
-
-
0.00
1.90K
-
2023
0
-
-
0.00
6.16K
-
2023
0
-
-
0.00
6.16K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

6.16K £Ascended223.92 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ward, Cecelia Emma
Director
05/11/1999 - Present
-
Agoston, Vivienne
Director
25/08/2020 - Present
-
Lewis, Julian Duncan
Director
28/07/1997 - Present
-
Crocker, Katherine Eleanor
Director
18/03/1996 - Present
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 2 CHRISTCHURCH ROAD MANAGEMENT LIMITED

2 CHRISTCHURCH ROAD MANAGEMENT LIMITED is an(a) Active company incorporated on 12/08/1983 with the registered office located at Hillcrest Estate Management Limited 5 Grove Road, Redland, Bristol BS6 6UJ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 2 CHRISTCHURCH ROAD MANAGEMENT LIMITED?

toggle

2 CHRISTCHURCH ROAD MANAGEMENT LIMITED is currently Active. It was registered on 12/08/1983 .

Where is 2 CHRISTCHURCH ROAD MANAGEMENT LIMITED located?

toggle

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

What does 2 CHRISTCHURCH ROAD MANAGEMENT LIMITED do?

toggle

2 CHRISTCHURCH ROAD MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 2 CHRISTCHURCH ROAD MANAGEMENT LIMITED?

toggle

The latest filing was on 23/07/2025: Confirmation statement made on 2025-07-23 with no updates.