22 MONTROSE AVENUE MANAGEMENT LTD

Register to unlock more data on OkredoRegister

22 MONTROSE AVENUE MANAGEMENT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05572483

Incorporation date

23/09/2005

Size

Dormant

Contacts

Registered address

Registered address

22 Montrose Avenue, Top Floor Flat, Redland, Bristol BS6 6EQCopy
copy info iconCopy
See on map
Latest events (Record since 23/09/2005)
dot icon17/03/2026
Accounts for a dormant company made up to 2025-09-30
dot icon29/09/2025
Confirmation statement made on 2025-09-23 with no updates
dot icon28/10/2024
Accounts for a dormant company made up to 2024-09-30
dot icon07/10/2024
Confirmation statement made on 2024-09-23 with no updates
dot icon06/12/2023
Micro company accounts made up to 2023-09-30
dot icon05/10/2023
Confirmation statement made on 2023-09-23 with no updates
dot icon14/01/2023
Micro company accounts made up to 2022-09-30
dot icon29/09/2022
Confirmation statement made on 2022-09-23 with no updates
dot icon13/06/2022
Micro company accounts made up to 2021-09-30
dot icon29/09/2021
Confirmation statement made on 2021-09-23 with no updates
dot icon23/06/2021
Micro company accounts made up to 2020-09-30
dot icon05/10/2020
Confirmation statement made on 2020-09-23 with no updates
dot icon24/06/2020
Micro company accounts made up to 2019-09-30
dot icon02/10/2019
Confirmation statement made on 2019-09-23 with updates
dot icon25/06/2019
Micro company accounts made up to 2018-09-30
dot icon21/06/2019
Notification of Lucy Hughes as a person with significant control on 2019-06-08
dot icon21/06/2019
Appointment of Lucy Hughes as a director on 2019-06-08
dot icon21/06/2019
Termination of appointment of Delydd Briscoe as a director on 2019-06-08
dot icon21/06/2019
Cessation of Delydd Briscoe as a person with significant control on 2019-06-07
dot icon04/10/2018
Confirmation statement made on 2018-09-23 with updates
dot icon10/07/2018
Notification of Andre Bernhadt as a person with significant control on 2018-07-09
dot icon10/07/2018
Appointment of Mr Andre Bernhadt as a director on 2018-07-09
dot icon10/07/2018
Cessation of Lucasta Dilloway as a person with significant control on 2018-07-09
dot icon10/07/2018
Micro company accounts made up to 2017-09-30
dot icon04/10/2017
Confirmation statement made on 2017-09-23 with no updates
dot icon30/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon03/10/2016
Confirmation statement made on 2016-09-23 with updates
dot icon29/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon12/10/2015
Annual return made up to 2015-09-23 with full list of shareholders
dot icon12/10/2015
Registered office address changed from 22 Montrose Avenue Hall Floor Flat, Redland Bristol BS6 6EQ to 22 Montrose Avenue Top Floor Flat, Redland Bristol BS6 6EQ on 2015-10-12
dot icon02/07/2015
Total exemption small company accounts made up to 2014-09-30
dot icon23/06/2015
Appointment of Dr. Alison Burgess as a director on 2015-06-23
dot icon23/10/2014
Annual return made up to 2014-09-23 with full list of shareholders
dot icon02/07/2014
Total exemption small company accounts made up to 2013-09-30
dot icon09/12/2013
Termination of appointment of Mark Bollom as a director
dot icon08/12/2013
Appointment of Mrs Delydd Briscoe as a director
dot icon08/12/2013
Termination of appointment of Mark Bollom as a secretary
dot icon08/12/2013
Termination of appointment of Caroline St John Wright as a director
dot icon26/09/2013
Annual return made up to 2013-09-23 with full list of shareholders
dot icon15/04/2013
Total exemption small company accounts made up to 2012-09-30
dot icon16/10/2012
Annual return made up to 2012-09-23 with full list of shareholders
dot icon24/04/2012
Total exemption small company accounts made up to 2011-09-30
dot icon10/10/2011
Annual return made up to 2011-09-23 with full list of shareholders
dot icon07/10/2011
Registered office address changed from Top Floor Flat 22 Montrose Avenue Redland Bristol BS6 6EQ on 2011-10-07
dot icon24/05/2011
Total exemption small company accounts made up to 2010-09-30
dot icon07/10/2010
Appointment of Mark Bollom as a secretary
dot icon07/10/2010
Termination of appointment of Ian Whitlock as a secretary
dot icon07/10/2010
Termination of appointment of Ian Whitlock as a director
dot icon30/09/2010
Annual return made up to 2010-09-23 with full list of shareholders
dot icon29/09/2010
Termination of appointment of Alison Mcdougall as a director
dot icon29/09/2010
Director's details changed for Ian Robert Whitlock on 2010-09-23
dot icon29/09/2010
Director's details changed for Mark Bollom on 2010-09-23
dot icon23/04/2010
Appointment of Dr Caroline Elise St John Wright as a director
dot icon07/04/2010
Total exemption small company accounts made up to 2009-09-30
dot icon28/09/2009
Return made up to 23/09/09; full list of members
dot icon06/06/2009
Total exemption small company accounts made up to 2008-09-30
dot icon12/02/2009
Appointment terminate, director katie lacy logged form
dot icon15/01/2009
Director appointed mark bollom
dot icon09/01/2009
Ad 23/12/08\gbp si 1@1=1\gbp ic 2/3\
dot icon06/01/2009
Appointment terminated director katie lacy
dot icon08/10/2008
Return made up to 23/09/08; full list of members
dot icon30/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon11/06/2008
Capitals not rolled up
dot icon11/06/2008
Capitals not rolled up
dot icon01/10/2007
Return made up to 23/09/07; full list of members
dot icon25/07/2007
New director appointed
dot icon05/07/2007
Accounts for a dormant company made up to 2006-09-30
dot icon18/06/2007
New director appointed
dot icon16/10/2006
Director resigned
dot icon12/10/2006
Return made up to 23/09/06; full list of members
dot icon11/11/2005
New director appointed
dot icon11/11/2005
New secretary appointed
dot icon11/11/2005
New director appointed
dot icon11/11/2005
Secretary resigned;director resigned
dot icon11/11/2005
Director resigned
dot icon11/11/2005
Resolutions
dot icon11/11/2005
Resolutions
dot icon11/11/2005
Resolutions
dot icon23/09/2005
Incorporation
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
30/09/2024
dot iconNext confirmation date
23/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
2.11K
-
0.00
-
-
2022
3
1.69K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hughes, Lucy
Director
08/06/2019 - Present
-
Mr Andre Bernhadt
Director
09/07/2018 - Present
-
Burgess, Alison, Dr
Director
23/06/2015 - Present
-

Persons with Significant Control

5
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 MONTROSE AVENUE MANAGEMENT LTD

22 MONTROSE AVENUE MANAGEMENT LTD is an(a) Active company incorporated on 23/09/2005 with the registered office located at 22 Montrose Avenue, Top Floor Flat, Redland, Bristol BS6 6EQ. 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 22 MONTROSE AVENUE MANAGEMENT LTD?

toggle

22 MONTROSE AVENUE MANAGEMENT LTD is currently Active. It was registered on 23/09/2005 .

Where is 22 MONTROSE AVENUE MANAGEMENT LTD located?

toggle

22 MONTROSE AVENUE MANAGEMENT LTD is registered at 22 Montrose Avenue, Top Floor Flat, Redland, Bristol BS6 6EQ.

What does 22 MONTROSE AVENUE MANAGEMENT LTD do?

toggle

22 MONTROSE AVENUE MANAGEMENT LTD operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 22 MONTROSE AVENUE MANAGEMENT LTD?

toggle

The latest filing was on 17/03/2026: Accounts for a dormant company made up to 2025-09-30.