20 APSLEY ROAD MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

20 APSLEY ROAD MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05508739

Incorporation date

14/07/2005

Size

Dormant

Contacts

Registered address

Registered address

Hillcrest Estate Management Limited 5 Grove Road, Redland, Bristol, Hertfordshire BS6 6UJCopy
copy info iconCopy
See on map
Latest events (Record since 14/07/2005)
dot icon26/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon08/07/2025
Director's details changed for Mr Matthew Tait Stevens on 2024-12-06
dot icon08/07/2025
Confirmation statement made on 2025-07-05 with no updates
dot icon07/01/2025
Appointment of Hillcrest Estate Management Limited as a secretary on 2025-01-01
dot icon07/01/2025
Termination of appointment of Bns Services Limited as a secretary on 2025-01-01
dot icon07/01/2025
Registered office address changed from 18 Badminton Road Downend Bristol BS16 6BQ to Hillcrest Estate Management Limited 5 Grove Road Redland Bristol Hertfordshire BS6 6UJ on 2025-01-07
dot icon24/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon05/07/2024
Confirmation statement made on 2024-07-05 with no updates
dot icon29/09/2023
Micro company accounts made up to 2022-12-31
dot icon07/07/2023
Confirmation statement made on 2023-07-05 with no updates
dot icon31/01/2023
Appointment of Mr Craig Bell as a director on 2023-01-31
dot icon30/09/2022
Micro company accounts made up to 2021-12-31
dot icon11/07/2022
Confirmation statement made on 2022-07-05 with no updates
dot icon30/09/2021
Micro company accounts made up to 2020-12-31
dot icon05/07/2021
Confirmation statement made on 2021-07-05 with no updates
dot icon12/08/2020
Confirmation statement made on 2020-07-14 with no updates
dot icon12/08/2020
Termination of appointment of Timothy Stuart Burge as a director on 2020-01-24
dot icon03/08/2020
Micro company accounts made up to 2019-12-31
dot icon29/08/2019
Micro company accounts made up to 2018-12-31
dot icon24/07/2019
Confirmation statement made on 2019-07-14 with no updates
dot icon30/11/2018
Appointment of Ms Elizabeth Noyes as a director on 2018-11-29
dot icon30/11/2018
Appointment of Dr Mark Gillis as a director on 2018-11-29
dot icon03/08/2018
Micro company accounts made up to 2017-12-31
dot icon16/07/2018
Confirmation statement made on 2018-07-14 with no updates
dot icon28/09/2017
Micro company accounts made up to 2016-12-31
dot icon13/09/2017
Appointment of Mr Timothy Stuart Burge as a director on 2017-09-13
dot icon18/07/2017
Confirmation statement made on 2017-07-14 with no updates
dot icon18/07/2017
Termination of appointment of Anne Patricia Marsden as a director on 2016-06-09
dot icon28/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon28/09/2016
Termination of appointment of Rebecca Charlotte Demetriou as a director on 2016-02-25
dot icon28/09/2016
Termination of appointment of Kyriakos Demetriou as a director on 2016-02-17
dot icon15/07/2016
Confirmation statement made on 2016-07-14 with updates
dot icon23/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon17/07/2015
Annual return made up to 2015-07-14 no member list
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon17/07/2014
Annual return made up to 2014-07-14 no member list
dot icon03/10/2013
Total exemption full accounts made up to 2012-12-31
dot icon17/07/2013
Annual return made up to 2013-07-14 no member list
dot icon17/07/2013
Director's details changed for Mr Kyriakos Demetriou on 2013-01-01
dot icon17/07/2013
Director's details changed for Anne Patricia Marsden on 2013-01-01
dot icon17/07/2013
Director's details changed for Matthew Tait Stevens on 2013-01-01
dot icon17/07/2013
Director's details changed for Rebecca Charlotte Demetriou on 2013-01-01
dot icon29/08/2012
Annual return made up to 2012-07-14 no member list
dot icon29/08/2012
Appointment of Bns Services Limited as a secretary
dot icon29/08/2012
Termination of appointment of Rebecca Demetriou as a secretary
dot icon30/07/2012
Registered office address changed from Stone & Partners 571 Fishponds Road Fishponds Bristol BS16 3AF on 2012-07-30
dot icon08/06/2012
Total exemption full accounts made up to 2011-12-31
dot icon02/08/2011
Annual return made up to 2011-07-14 no member list
dot icon14/06/2011
Total exemption full accounts made up to 2010-12-31
dot icon21/07/2010
Annual return made up to 2010-07-14 no member list
dot icon21/07/2010
Director's details changed for Mr Kyriakos Demetriou on 2010-07-12
dot icon21/07/2010
Director's details changed for Rebecca Charlotte Demetriou on 2010-07-12
dot icon21/07/2010
Director's details changed for Anne Patricia Marsden on 2010-07-12
dot icon13/05/2010
Total exemption full accounts made up to 2009-12-31
dot icon15/09/2009
Annual return made up to 14/07/09
dot icon08/06/2009
Total exemption full accounts made up to 2008-12-31
dot icon06/08/2008
Annual return made up to 14/07/08
dot icon28/04/2008
Total exemption full accounts made up to 2007-12-31
dot icon11/09/2007
Secretary's particulars changed;director's particulars changed
dot icon11/09/2007
Director resigned
dot icon22/08/2007
Annual return made up to 14/07/07
dot icon15/05/2007
Total exemption full accounts made up to 2006-12-31
dot icon05/04/2007
New director appointed
dot icon18/12/2006
Director resigned
dot icon02/10/2006
New secretary appointed
dot icon19/09/2006
Annual return made up to 14/07/06
dot icon19/09/2006
Director's particulars changed
dot icon14/09/2006
Registered office changed on 14/09/06 from: c/o langley 571 fishponds road bristol BS16 3AF
dot icon14/09/2006
Secretary resigned
dot icon12/01/2006
New director appointed
dot icon25/11/2005
Director resigned
dot icon29/07/2005
Accounting reference date extended from 31/07/06 to 31/12/06
dot icon26/07/2005
Resolutions
dot icon26/07/2005
Resolutions
dot icon26/07/2005
Resolutions
dot icon26/07/2005
Secretary resigned
dot icon14/07/2005
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
05/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
2.94K
-
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BNS SERVICES LTD
Corporate Secretary
01/07/2012 - 01/01/2025
361
HILLCREST ESTATE MANAGEMENT LIMITED
Corporate Secretary
01/01/2025 - Present
101
Stevens, Matthew Tait
Director
14/07/2005 - Present
10
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
14/07/2005 - 14/07/2005
99600
Bell, Craig
Director
31/01/2023 - 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+
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 20 APSLEY ROAD MANAGEMENT LIMITED

20 APSLEY ROAD MANAGEMENT LIMITED is an(a) Active company incorporated on 14/07/2005 with the registered office located at Hillcrest Estate Management Limited 5 Grove Road, Redland, Bristol, Hertfordshire 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 20 APSLEY ROAD MANAGEMENT LIMITED?

toggle

20 APSLEY ROAD MANAGEMENT LIMITED is currently Active. It was registered on 14/07/2005 .

Where is 20 APSLEY ROAD MANAGEMENT LIMITED located?

toggle

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

What does 20 APSLEY ROAD MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for 20 APSLEY ROAD MANAGEMENT LIMITED?

toggle

The latest filing was on 26/09/2025: Accounts for a dormant company made up to 2024-12-31.