20 HURLE CRESCENT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

20 HURLE CRESCENT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01497459

Incorporation date

19/05/1980

Size

Total Exemption Full

Contacts

Registered address

Registered address

Flat 4 Hurle Crescent, Bristol BS8 2SZCopy
copy info iconCopy
See on map
Latest events (Record since 07/10/1985)
dot icon21/02/2026
Total exemption full accounts made up to 2025-06-30
dot icon15/11/2025
Confirmation statement made on 2025-11-13 with no updates
dot icon10/02/2025
Micro company accounts made up to 2024-06-30
dot icon14/11/2024
Confirmation statement made on 2024-11-13 with no updates
dot icon13/02/2024
Total exemption full accounts made up to 2023-06-30
dot icon13/11/2023
Confirmation statement made on 2023-11-13 with no updates
dot icon13/11/2023
Termination of appointment of Rebecca Harnett as a director on 2021-07-01
dot icon13/11/2023
Termination of appointment of Lucinda Jane Larkman as a director on 2021-08-01
dot icon18/02/2023
Total exemption full accounts made up to 2022-06-30
dot icon13/11/2022
Confirmation statement made on 2022-11-13 with no updates
dot icon15/02/2022
Total exemption full accounts made up to 2021-06-30
dot icon15/11/2021
Confirmation statement made on 2021-11-14 with no updates
dot icon11/07/2021
Appointment of Mrs Patricia Evans as a director on 2021-07-03
dot icon11/07/2021
Appointment of Mr Tudor Evans as a director on 2021-07-03
dot icon10/07/2021
Appointment of Ms Helen Calcutt as a director on 2021-07-01
dot icon15/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon19/12/2020
Termination of appointment of Rebecca Harnett as a secretary on 2020-12-19
dot icon09/12/2020
Confirmation statement made on 2020-11-14 with no updates
dot icon09/12/2020
Appointment of Mr Samuel Owen Rawlings as a secretary on 2020-12-09
dot icon09/12/2020
Termination of appointment of Charlotte Rose Rawlings as a director on 2020-12-09
dot icon09/12/2020
Appointment of Mr Samuel Owen Rawlings as a director on 2020-12-09
dot icon09/12/2020
Registered office address changed from Flat 2 20 Hurle Crescent Clifton Bristol BS8 2SZ to Flat 4 Hurle Crescent Bristol BS8 2SZ on 2020-12-09
dot icon03/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon15/11/2019
Confirmation statement made on 2019-11-14 with no updates
dot icon04/04/2019
Total exemption full accounts made up to 2018-06-30
dot icon22/11/2018
Confirmation statement made on 2018-11-14 with no updates
dot icon12/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon15/11/2017
Confirmation statement made on 2017-11-14 with no updates
dot icon31/05/2017
Appointment of Dr Charlotte Rose Rawlings as a director on 2017-05-31
dot icon31/05/2017
Termination of appointment of Peter Rawlings as a director on 2017-05-31
dot icon21/02/2017
Total exemption full accounts made up to 2016-06-30
dot icon19/12/2016
Confirmation statement made on 2016-11-14 with updates
dot icon30/12/2015
Annual return made up to 2015-11-14 no member list
dot icon30/12/2015
Register inspection address has been changed from C/O Brown Chinnocks Mead Road Stoke Gifford Bristol South Gloucestershire BS34 8PS to 20 Hurle Crescent Flat 2, Hurle Crescent Clifton Bristol BS8 2SZ
dot icon28/11/2015
Total exemption full accounts made up to 2015-06-30
dot icon26/10/2015
Register(s) moved to registered office address Flat 2 20 Hurle Crescent Clifton Bristol BS8 2SZ
dot icon26/10/2015
Register(s) moved to registered inspection location C/O Brown Chinnocks Mead Road Stoke Gifford Bristol South Gloucestershire BS34 8PS
dot icon04/06/2015
Registered office address changed from , Chinnocks Mead Road, Stoke Gifford, Bristol, South Gloucestershire, BS34 8PS to Flat 2 20 Hurle Crescent Clifton Bristol BS8 2SZ on 2015-06-04
dot icon03/06/2015
Appointment of Miss Rebecca Harnett as a secretary on 2015-05-01
dot icon03/06/2015
Termination of appointment of Linda Joyce Brown as a secretary on 2015-04-30
dot icon25/03/2015
Total exemption full accounts made up to 2014-06-30
dot icon01/12/2014
Appointment of Miss Rebecca Harnett as a director on 2014-11-26
dot icon29/11/2014
Termination of appointment of Mary Cordelia Baseley as a director on 2014-11-26
dot icon14/11/2014
Annual return made up to 2014-11-14 no member list
dot icon14/11/2013
Annual return made up to 2013-11-14 no member list
dot icon12/08/2013
Total exemption full accounts made up to 2013-06-30
dot icon12/11/2012
Annual return made up to 2012-10-15 no member list
dot icon13/08/2012
Total exemption full accounts made up to 2012-06-30
dot icon17/10/2011
Annual return made up to 2011-10-15 no member list
dot icon12/09/2011
Total exemption full accounts made up to 2011-06-30
dot icon17/01/2011
Total exemption full accounts made up to 2010-06-30
dot icon02/11/2010
Annual return made up to 2010-10-15 no member list
dot icon23/02/2010
Total exemption full accounts made up to 2009-06-30
dot icon15/10/2009
Annual return made up to 2009-10-15 no member list
dot icon15/10/2009
Director's details changed for Dr Pater Rawlings on 2009-10-15
dot icon15/10/2009
Director's details changed for Mrs Mary Cordelia Baseley on 2009-10-15
dot icon15/10/2009
Register inspection address has been changed
dot icon15/10/2009
Director's details changed for Mr Richard Michael Francis on 2009-10-15
dot icon15/10/2009
Director's details changed for Lucinda Jane Larkman on 2009-10-15
dot icon25/09/2009
Secretary appointed linda joyce brown
dot icon16/09/2009
Registered office changed on 16/09/2009 from, christopher wren yard 117 high street, croydon, surrey, CR0 1QG
dot icon15/09/2009
Appointment terminated secretary hml company secretarial services
dot icon03/03/2009
Total exemption full accounts made up to 2008-06-30
dot icon27/11/2008
Appointment terminated director janice robertshaw
dot icon22/10/2008
Annual return made up to 16/10/08
dot icon08/10/2008
Secretary appointed hml company secretarial services
dot icon08/10/2008
Appointment terminated secretary bernard land
dot icon29/09/2008
Registered office changed on 29/09/2008 from, 3 laurel house station road, worle, weston super mare, north somerset, BS22 6AR
dot icon29/04/2008
Total exemption full accounts made up to 2007-06-30
dot icon26/03/2008
Director appointed richard francis
dot icon13/03/2008
Director appointed lucinda jane larkman
dot icon09/11/2007
Annual return made up to 16/10/07
dot icon31/07/2007
Registered office changed on 31/07/07 from: grovewood house, 17 ringwood grove, weston super mare, BS23 2UA
dot icon08/11/2006
Annual return made up to 16/10/06
dot icon03/10/2006
New director appointed
dot icon28/09/2006
Total exemption full accounts made up to 2006-06-30
dot icon16/03/2006
Total exemption full accounts made up to 2005-06-30
dot icon03/11/2005
Annual return made up to 16/10/05
dot icon29/09/2005
Secretary resigned
dot icon29/09/2005
New secretary appointed
dot icon29/09/2005
Registered office changed on 29/09/05 from: 20 hurle crescent, clifton, bristol, BS8 2SZ
dot icon22/10/2004
Annual return made up to 16/10/04
dot icon22/10/2004
Secretary resigned
dot icon11/10/2004
Total exemption full accounts made up to 2004-06-30
dot icon11/10/2004
New secretary appointed
dot icon25/01/2004
Total exemption full accounts made up to 2003-06-30
dot icon22/10/2003
Annual return made up to 16/10/03
dot icon04/11/2002
Annual return made up to 16/10/02
dot icon25/10/2002
Director resigned
dot icon25/10/2002
New director appointed
dot icon25/10/2002
Total exemption full accounts made up to 2002-06-30
dot icon06/11/2001
Total exemption full accounts made up to 2001-06-30
dot icon19/10/2001
Annual return made up to 16/10/01
dot icon27/12/2000
Full accounts made up to 2000-06-30
dot icon19/10/2000
Annual return made up to 16/10/00
dot icon14/12/1999
Full accounts made up to 1999-06-30
dot icon22/10/1999
Annual return made up to 16/10/99
dot icon06/08/1999
New director appointed
dot icon12/11/1998
Annual return made up to 16/10/98
dot icon11/09/1998
Full accounts made up to 1998-06-30
dot icon15/10/1997
Annual return made up to 16/10/97
dot icon08/09/1997
Full accounts made up to 1997-06-30
dot icon14/10/1996
Annual return made up to 16/10/96
dot icon19/09/1996
Full accounts made up to 1996-06-30
dot icon19/10/1995
Annual return made up to 16/10/95
dot icon12/09/1995
Full accounts made up to 1995-06-30
dot icon25/07/1995
Auditor's resignation
dot icon21/11/1994
Full accounts made up to 1994-06-30
dot icon30/10/1994
Annual return made up to 30/10/94
dot icon22/08/1994
Director resigned;new director appointed
dot icon13/04/1994
Full accounts made up to 1993-06-30
dot icon10/11/1993
Annual return made up to 30/10/93
dot icon27/04/1993
Director resigned;new director appointed
dot icon26/01/1993
Secretary resigned;new secretary appointed
dot icon30/10/1992
Full accounts made up to 1992-06-30
dot icon30/10/1992
Annual return made up to 30/10/92
dot icon10/04/1992
Full accounts made up to 1991-06-30
dot icon05/12/1991
Annual return made up to 30/10/91
dot icon05/12/1991
Registered office changed on 05/12/91
dot icon26/11/1990
Full accounts made up to 1990-06-30
dot icon26/11/1990
Annual return made up to 30/10/90
dot icon08/11/1989
Full accounts made up to 1989-06-30
dot icon08/11/1989
Annual return made up to 30/06/89
dot icon13/10/1988
Full accounts made up to 1988-06-30
dot icon13/10/1988
Annual return made up to 26/08/88
dot icon18/09/1987
Full accounts made up to 1987-06-30
dot icon10/06/1987
Accounts for a small company made up to 1986-06-30
dot icon10/06/1987
25/04/87 nsc
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon21/11/1986
Director resigned;new director appointed
dot icon23/09/1986
Annual return made up to 31/12/85
dot icon21/08/1986
Accounts for a small company made up to 1985-06-30
dot icon07/10/1985
Director resigned;new director appointed
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
13/11/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
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
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Skinner, Susan Lily St Duthus
Secretary
18/01/1993 - 16/10/2004
-
Baseley, Mary Cordelia
Secretary
16/10/2004 - 16/09/2005
-
Robertshaw, Janice Carol
Director
13/09/2002 - 27/11/2008
-
Land, Bernard Alan
Secretary
16/09/2005 - 08/09/2008
112
Sharpe, Dorothy Gwen
Director
24/02/1994 - 01/06/1998
-

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 HURLE CRESCENT MANAGEMENT LIMITED

20 HURLE CRESCENT MANAGEMENT LIMITED is an(a) Active company incorporated on 19/05/1980 with the registered office located at Flat 4 Hurle Crescent, Bristol BS8 2SZ. 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 20 HURLE CRESCENT MANAGEMENT LIMITED?

toggle

20 HURLE CRESCENT MANAGEMENT LIMITED is currently Active. It was registered on 19/05/1980 .

Where is 20 HURLE CRESCENT MANAGEMENT LIMITED located?

toggle

20 HURLE CRESCENT MANAGEMENT LIMITED is registered at Flat 4 Hurle Crescent, Bristol BS8 2SZ.

What does 20 HURLE CRESCENT MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for 20 HURLE CRESCENT MANAGEMENT LIMITED?

toggle

The latest filing was on 21/02/2026: Total exemption full accounts made up to 2025-06-30.