22 HAMPTON PARK REDLAND BRISTOL MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

22 HAMPTON PARK REDLAND BRISTOL MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02207029

Incorporation date

21/12/1987

Size

Micro Entity

Contacts

Registered address

Registered address

22 Hampton Park, Bristol BS6 6LHCopy
copy info iconCopy
See on map
Latest events (Record since 21/12/1987)
dot icon11/11/2025
Confirmation statement made on 2025-11-10 with no updates
dot icon30/08/2025
Micro company accounts made up to 2024-12-31
dot icon10/11/2024
Confirmation statement made on 2024-11-10 with no updates
dot icon23/08/2024
Micro company accounts made up to 2023-12-31
dot icon10/11/2023
Confirmation statement made on 2023-11-10 with no updates
dot icon28/09/2023
Micro company accounts made up to 2022-12-31
dot icon01/01/2023
Registered office address changed from 18 Badminton Road Downend Bristol BS16 6BQ England to 22 Hampton Park Bristol BS6 6LH on 2023-01-01
dot icon01/01/2023
Termination of appointment of Bns Services Ltd as a secretary on 2023-01-01
dot icon01/01/2023
Appointment of Dr Deborah Anne Adkins as a secretary on 2023-01-01
dot icon24/11/2022
Confirmation statement made on 2022-11-24 with updates
dot icon10/11/2022
Director's details changed for Dr Sarah Emily Cunnane on 2022-11-10
dot icon31/10/2022
Registered office address changed from 18 Badminton Road Downend Bristol BS16 6BQ to Garden Flat 22 Hampton Park Bristol BS6 6LH on 2022-10-31
dot icon31/10/2022
Registered office address changed from Garden Flat 22 Hampton Park Bristol BS6 6LH England to 18 Badminton Road Downend Bristol BS16 6BQ on 2022-10-31
dot icon26/10/2022
Director's details changed for Claire Phillis Hughes Smith on 2022-10-26
dot icon30/09/2022
Micro company accounts made up to 2021-12-31
dot icon10/06/2022
Confirmation statement made on 2022-06-10 with updates
dot icon29/09/2021
Micro company accounts made up to 2020-12-31
dot icon10/06/2021
Confirmation statement made on 2021-06-10 with updates
dot icon24/12/2020
Micro company accounts made up to 2019-12-31
dot icon23/10/2020
Appointment of Dr Deborah Anne Adkins as a director on 2020-10-23
dot icon10/06/2020
Confirmation statement made on 2020-06-10 with updates
dot icon15/08/2019
Termination of appointment of Max Hope-Stone Bell as a director on 2019-02-06
dot icon05/07/2019
Micro company accounts made up to 2018-12-31
dot icon17/06/2019
Confirmation statement made on 2019-06-10 with no updates
dot icon19/07/2018
Micro company accounts made up to 2017-12-31
dot icon27/06/2018
Confirmation statement made on 2018-06-10 with no updates
dot icon27/09/2017
Micro company accounts made up to 2016-12-31
dot icon13/06/2017
Confirmation statement made on 2017-06-10 with updates
dot icon12/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon24/06/2016
Annual return made up to 2016-06-10 with full list of shareholders
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon10/09/2015
Appointment of Dr Sarah Emily Cunnane as a director on 2015-09-10
dot icon01/09/2015
Termination of appointment of Robert David Phillips as a director on 2015-09-01
dot icon10/06/2015
Annual return made up to 2015-06-10 with full list of shareholders
dot icon13/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon10/06/2014
Annual return made up to 2014-06-10 with full list of shareholders
dot icon17/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon13/06/2013
Annual return made up to 2013-06-10 with full list of shareholders
dot icon13/06/2013
Director's details changed for Claire Phillis Hughes Smith on 2013-01-01
dot icon13/06/2013
Appointment of Bns Services Ltd as a secretary on 2013-01-01
dot icon30/08/2012
Appointment of Mr Robert David Phillips as a director on 2012-08-30
dot icon06/08/2012
Registered office address changed from 22 Hampton Park Bristol BS6 6LH United Kingdom on 2012-08-06
dot icon15/06/2012
Termination of appointment of Rebecca Marie Sutcliffe as a director on 2012-06-14
dot icon14/06/2012
Registered office address changed from Garden Flat 22 Hampton Park Redland Bristol BS6 6LH on 2012-06-14
dot icon14/06/2012
Termination of appointment of Timothy James Sutcliffe as a director on 2012-06-14
dot icon14/06/2012
Termination of appointment of Rebecca Marie Sutcliffe as a director on 2012-06-14
dot icon14/06/2012
Termination of appointment of Rebecca Marie Sutcliffe as a secretary on 2012-06-14
dot icon12/06/2012
Annual return made up to 2012-06-10 with full list of shareholders
dot icon11/06/2012
Termination of appointment of Tom Henry Harber as a director on 2012-02-03
dot icon19/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon14/03/2012
Appointment of Mr Matthew Bruce Reginald Thompson as a director on 2012-03-14
dot icon07/03/2012
Appointment of Mr Max Hope-Stone Bell as a director on 2012-03-07
dot icon10/06/2011
Annual return made up to 2011-06-10 with full list of shareholders
dot icon18/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon10/06/2010
Annual return made up to 2010-06-10 with full list of shareholders
dot icon10/06/2010
Director's details changed for Mr Tom Henry Harber on 2010-06-01
dot icon10/06/2010
Director's details changed for Claire Phillis Hughes Smith on 2010-06-01
dot icon10/06/2010
Director's details changed for Rebecca Marie Sutcliffe on 2010-06-01
dot icon10/06/2010
Director's details changed for Timothy James Sutcliffe on 2010-06-01
dot icon31/05/2010
Appointment of Mr Tom Henry Harber as a director
dot icon27/04/2010
Termination of appointment of Mauro Montuschi as a director
dot icon13/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon13/06/2009
Return made up to 13/06/09; full list of members
dot icon06/03/2009
Total exemption small company accounts made up to 2008-12-31
dot icon13/01/2009
Total exemption small company accounts made up to 2007-12-31
dot icon22/12/2008
Director's change of particulars / timthoy sutcliffe / 20/12/2008
dot icon22/12/2008
Appointment terminated secretary keith nichol
dot icon11/11/2008
Director appointed timthoy james sutcliffe
dot icon11/11/2008
Director appointed claire phillis hughes smith
dot icon28/10/2008
Director and secretary appointed rebecca marie sutcliffe
dot icon29/07/2008
Return made up to 03/07/08; full list of members
dot icon29/07/2008
Appointment terminated director keith nichol
dot icon31/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon01/08/2007
Return made up to 03/07/07; no change of members
dot icon31/01/2007
Total exemption full accounts made up to 2005-12-31
dot icon28/07/2006
Return made up to 03/07/06; full list of members
dot icon04/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon04/08/2005
Return made up to 03/07/05; full list of members
dot icon11/11/2004
Total exemption full accounts made up to 2003-12-31
dot icon02/08/2004
Return made up to 03/07/04; full list of members
dot icon21/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon15/07/2003
Return made up to 03/07/03; full list of members
dot icon20/06/2003
New secretary appointed
dot icon14/06/2003
New director appointed
dot icon14/06/2003
Secretary resigned
dot icon28/05/2003
Registered office changed on 28/05/03 from: 61 trelawney road cotham bristol avon BS6 6DY
dot icon17/09/2002
Total exemption full accounts made up to 2001-12-31
dot icon30/08/2002
New director appointed
dot icon30/08/2002
New director appointed
dot icon01/08/2002
Return made up to 03/07/02; full list of members
dot icon26/02/2002
Registered office changed on 26/02/02 from: lower ground floor 20 meridian place bristol avon BS8 1JL
dot icon26/02/2002
New secretary appointed
dot icon26/02/2002
Secretary resigned
dot icon12/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon20/08/2001
Return made up to 03/07/01; full list of members
dot icon31/10/2000
Full accounts made up to 1999-12-31
dot icon27/09/2000
Return made up to 03/07/00; full list of members
dot icon27/09/2000
Secretary resigned
dot icon07/08/2000
Return made up to 03/07/99; full list of members
dot icon07/08/2000
Director resigned
dot icon17/07/2000
New director appointed
dot icon04/07/1999
Return made up to 03/07/98; full list of members
dot icon04/07/1999
Registered office changed on 04/07/99
dot icon20/04/1999
Compulsory strike-off action has been discontinued
dot icon19/04/1999
Accounts for a dormant company made up to 1998-12-31
dot icon19/04/1999
Accounts for a dormant company made up to 1997-12-31
dot icon19/04/1999
New secretary appointed
dot icon09/03/1999
First Gazette notice for compulsory strike-off
dot icon22/01/1998
Accounts for a dormant company made up to 1996-12-31
dot icon25/07/1997
Return made up to 03/07/96; no change of members
dot icon25/07/1997
Return made up to 03/07/97; no change of members
dot icon04/11/1996
Accounts for a dormant company made up to 1995-12-31
dot icon19/06/1996
Return made up to 03/07/95; full list of members
dot icon19/06/1996
Location of register of members address changed
dot icon02/11/1995
New secretary appointed;new director appointed
dot icon02/11/1995
Registered office changed on 02/11/95 from: jackson holledge and white 4 st pauls road clifton bristol BS8 1QT
dot icon02/11/1995
Accounts for a dormant company made up to 1994-12-31
dot icon27/07/1995
Secretary resigned
dot icon27/07/1995
Registered office changed on 27/07/95 from: combe house combe rd portishead bristol BS20 9BJ
dot icon19/10/1994
Accounts for a dormant company made up to 1993-12-31
dot icon15/09/1994
Return made up to 03/07/94; full list of members
dot icon12/08/1993
Return made up to 03/07/93; full list of members
dot icon24/06/1993
Accounts for a dormant company made up to 1992-12-31
dot icon28/04/1993
Return made up to 03/07/92; full list of members
dot icon21/05/1992
Accounts for a dormant company made up to 1990-12-31
dot icon11/12/1990
Accounts for a dormant company made up to 1989-12-31
dot icon02/10/1990
Resolutions
dot icon02/10/1990
Return made up to 03/07/90; full list of members
dot icon02/02/1990
Accounts for a dormant company made up to 1988-12-31
dot icon02/02/1990
Resolutions
dot icon02/02/1990
Return made up to 03/07/89; full list of members
dot icon14/07/1988
Accounting reference date notified as 31/12
dot icon21/12/1987
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
10/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
3.00K
-
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BNS SERVICES LTD
Corporate Secretary
01/01/2013 - 01/01/2023
361
Montuschi, Joanna
Director
20/08/2002 - 01/08/2005
-
Adkins, Deborah Anne, Dr
Director
23/10/2020 - Present
-
Thompson, Matthew Bruce Reginald
Director
14/03/2012 - Present
-
Sutcliffe, Timothy James
Director
10/10/2008 - 14/06/2012
2

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 22 HAMPTON PARK REDLAND BRISTOL MANAGEMENT LIMITED

22 HAMPTON PARK REDLAND BRISTOL MANAGEMENT LIMITED is an(a) Active company incorporated on 21/12/1987 with the registered office located at 22 Hampton Park, Bristol BS6 6LH. 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 22 HAMPTON PARK REDLAND BRISTOL MANAGEMENT LIMITED?

toggle

22 HAMPTON PARK REDLAND BRISTOL MANAGEMENT LIMITED is currently Active. It was registered on 21/12/1987 .

Where is 22 HAMPTON PARK REDLAND BRISTOL MANAGEMENT LIMITED located?

toggle

22 HAMPTON PARK REDLAND BRISTOL MANAGEMENT LIMITED is registered at 22 Hampton Park, Bristol BS6 6LH.

What does 22 HAMPTON PARK REDLAND BRISTOL MANAGEMENT LIMITED do?

toggle

22 HAMPTON PARK REDLAND BRISTOL MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 22 HAMPTON PARK REDLAND BRISTOL MANAGEMENT LIMITED?

toggle

The latest filing was on 11/11/2025: Confirmation statement made on 2025-11-10 with no updates.