27/28 SION HILL MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

27/28 SION HILL MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01258309

Incorporation date

13/05/1976

Size

Micro Entity

Contacts

Registered address

Registered address

27 Sion Hill, Flat 8 27 Sion Hill, Bristol BS8 4AZCopy
copy info iconCopy
See on map
Latest events (Record since 13/05/1976)
dot icon08/09/2025
Confirmation statement made on 2025-09-07 with no updates
dot icon21/07/2025
Micro company accounts made up to 2025-03-31
dot icon23/01/2025
Appointment of Mr Daniel Andrew Bidgood as a director on 2025-01-05
dot icon09/09/2024
Confirmation statement made on 2024-09-07 with no updates
dot icon03/05/2024
Micro company accounts made up to 2024-03-31
dot icon08/09/2023
Confirmation statement made on 2023-09-07 with updates
dot icon16/05/2023
Total exemption full accounts made up to 2023-03-31
dot icon07/09/2022
Confirmation statement made on 2022-09-07 with updates
dot icon14/05/2022
Appointment of Ms Aretha May Hinchcliffe as a director on 2022-05-13
dot icon14/05/2022
Appointment of Mr Christopher Stuart Seaborn as a director on 2022-05-13
dot icon06/05/2022
Appointment of Mrs Jane Elizabeth Lyons as a director on 2022-05-05
dot icon06/05/2022
Total exemption full accounts made up to 2022-03-31
dot icon08/09/2021
Confirmation statement made on 2021-09-07 with updates
dot icon07/09/2021
Director's details changed for Dr Rosalind Caroline Sandwell Brown on 2021-09-02
dot icon27/08/2021
Director's details changed for Dr Rosalind Caroline Brown on 2021-08-17
dot icon25/08/2021
Termination of appointment of Barry Thorington as a director on 2021-04-23
dot icon29/04/2021
Total exemption full accounts made up to 2021-03-31
dot icon13/09/2020
Appointment of Dr Rosalind Caroline Brown as a director on 2020-08-07
dot icon10/09/2020
Confirmation statement made on 2020-09-09 with updates
dot icon29/04/2020
Total exemption full accounts made up to 2020-03-31
dot icon09/09/2019
Confirmation statement made on 2019-09-09 with updates
dot icon09/09/2019
Appointment of Mr James Leigh Bailey as a director on 2019-09-02
dot icon09/09/2019
Termination of appointment of Victoria Charlotte Stansfield as a director on 2019-07-29
dot icon09/09/2019
Termination of appointment of Richard Nesbitt Stansfield as a director on 2019-07-29
dot icon29/04/2019
Total exemption full accounts made up to 2019-03-31
dot icon06/09/2018
Confirmation statement made on 2018-09-06 with no updates
dot icon23/05/2018
Total exemption full accounts made up to 2018-03-31
dot icon06/09/2017
Confirmation statement made on 2017-09-06 with updates
dot icon11/05/2017
Total exemption full accounts made up to 2017-03-31
dot icon14/09/2016
Confirmation statement made on 2016-09-14 with updates
dot icon01/08/2016
Director's details changed for Mr Richard Nesbitt Stansfield on 2016-07-10
dot icon29/07/2016
Director's details changed for Mrs Victoria Charlotte Stansfield on 2016-07-05
dot icon29/04/2016
Total exemption full accounts made up to 2016-03-31
dot icon15/09/2015
Annual return made up to 2015-09-15 with full list of shareholders
dot icon15/09/2015
Director's details changed for Dr Myra Frances Kinsey Stokes on 2009-10-01
dot icon15/09/2015
Appointment of Mrs Victoria Charlotte Stansfield as a director on 2015-06-19
dot icon15/09/2015
Appointment of Mr Richard Nesbitt Stansfield as a director on 2015-06-19
dot icon12/09/2015
Termination of appointment of Penelope Marguerite Stocks as a director on 2015-06-19
dot icon12/09/2015
Termination of appointment of Charles Bryan Landsborough Stocks as a director on 2015-06-19
dot icon17/05/2015
Total exemption full accounts made up to 2015-03-31
dot icon27/01/2015
Annual return made up to 2015-01-24 with full list of shareholders
dot icon27/01/2015
Director's details changed for Barry Thorington on 2014-07-13
dot icon27/01/2015
Director's details changed for Charles Bryan Landsborough Stocks on 2014-05-16
dot icon27/01/2015
Director's details changed for Penelope Marguerite Stocks on 2014-05-16
dot icon29/08/2014
Total exemption full accounts made up to 2014-03-31
dot icon24/01/2014
Annual return made up to 2014-01-24 with full list of shareholders
dot icon24/01/2014
Registered office address changed from C/O Flat 8 27 27 Sion Hill Clifton Bristol BS8 4AZ United Kingdom on 2014-01-24
dot icon03/07/2013
Termination of appointment of Caroline Lyddall as a director
dot icon03/07/2013
Termination of appointment of Nicholas Bailey as a director
dot icon12/06/2013
Total exemption full accounts made up to 2013-03-31
dot icon06/02/2013
Annual return made up to 2013-01-24 with full list of shareholders
dot icon06/02/2013
Registered office address changed from C/O Flat 8 27 27 Sion Hill Clifton Bristol BS8 4AZ United Kingdom on 2013-02-06
dot icon06/02/2013
Registered office address changed from C/O Flat 6, 27 Sion Hill Clifton Bristol BS8 4AZ on 2013-02-06
dot icon06/02/2013
Termination of appointment of Benjamin Pariser as a director
dot icon06/02/2013
Termination of appointment of Suzanne Hetherington as a director
dot icon06/02/2013
Termination of appointment of Suzanne Hetherington as a secretary
dot icon01/06/2012
Total exemption full accounts made up to 2012-03-31
dot icon12/02/2012
Annual return made up to 2012-01-24 with full list of shareholders
dot icon26/09/2011
Total exemption full accounts made up to 2011-03-31
dot icon17/02/2011
Annual return made up to 2011-01-24 with full list of shareholders
dot icon06/10/2010
Total exemption full accounts made up to 2010-03-31
dot icon22/02/2010
Annual return made up to 2010-01-24 with full list of shareholders
dot icon22/02/2010
Director's details changed for Penelope Marguerite Stocks on 2009-10-01
dot icon22/02/2010
Director's details changed for Barry Thorington on 2009-10-01
dot icon22/02/2010
Director's details changed for Dr Myra Frances Kinsey Stokes on 2009-10-01
dot icon22/02/2010
Director's details changed for Benjamin Adam Pariser on 2009-10-01
dot icon22/02/2010
Director's details changed for Suzanne Kay Hetherington on 2009-10-01
dot icon22/02/2010
Director's details changed for Caroline Lyddall on 2009-10-01
dot icon17/10/2009
Total exemption full accounts made up to 2009-03-31
dot icon11/02/2009
Return made up to 24/01/09; full list of members
dot icon13/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon12/02/2008
Return made up to 24/01/08; full list of members
dot icon14/11/2007
Total exemption full accounts made up to 2007-03-31
dot icon21/02/2007
Return made up to 24/01/07; full list of members
dot icon25/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon26/09/2006
New director appointed
dot icon05/04/2006
New director appointed
dot icon05/04/2006
New director appointed
dot icon04/04/2006
Return made up to 24/01/06; full list of members
dot icon24/02/2006
Registered office changed on 24/02/06 from: c/o flat 6 28 sion hill clifton bristol BS8 4AZ
dot icon24/02/2006
Director resigned
dot icon23/11/2005
Total exemption full accounts made up to 2005-03-31
dot icon10/05/2005
Return made up to 24/01/05; full list of members
dot icon22/03/2005
Total exemption full accounts made up to 2004-03-31
dot icon07/04/2004
Return made up to 24/01/04; full list of members
dot icon26/03/2004
Total exemption full accounts made up to 2003-03-31
dot icon02/02/2004
New secretary appointed
dot icon01/03/2003
Return made up to 24/01/03; full list of members
dot icon01/03/2003
Director resigned
dot icon01/03/2003
Director resigned
dot icon19/02/2003
New director appointed
dot icon19/02/2003
New director appointed
dot icon17/01/2003
Return made up to 24/01/02; full list of members
dot icon17/01/2003
New secretary appointed
dot icon25/10/2002
Total exemption full accounts made up to 2002-03-31
dot icon25/04/2002
Registered office changed on 25/04/02 from: c/o clm lower ground floor 20 meridian place clifton bristol BS8 2JL
dot icon29/11/2001
Total exemption small company accounts made up to 2001-03-31
dot icon04/04/2001
Return made up to 24/01/01; full list of members
dot icon20/03/2001
New director appointed
dot icon20/03/2001
New director appointed
dot icon31/01/2001
Full accounts made up to 2000-03-31
dot icon22/03/2000
Return made up to 24/01/00; full list of members
dot icon24/01/2000
Accounts for a small company made up to 1999-03-31
dot icon11/08/1999
New director appointed
dot icon18/05/1999
Return made up to 24/01/99; change of members
dot icon02/02/1999
Accounts for a small company made up to 1998-03-31
dot icon09/03/1998
Return made up to 24/01/98; change of members
dot icon18/12/1997
New secretary appointed
dot icon12/11/1997
Accounts for a small company made up to 1997-03-31
dot icon20/05/1997
New director appointed
dot icon20/05/1997
New secretary appointed;new director appointed
dot icon20/05/1997
New director appointed
dot icon20/05/1997
Return made up to 24/01/97; full list of members
dot icon30/01/1997
Accounts for a small company made up to 1996-03-31
dot icon11/04/1996
New director appointed
dot icon24/03/1996
Return made up to 24/01/96; change of members
dot icon04/02/1996
Accounts for a small company made up to 1995-03-31
dot icon28/01/1995
Accounts for a small company made up to 1994-03-31
dot icon28/01/1995
Return made up to 24/01/95; change of members
dot icon28/01/1995
Director resigned
dot icon28/01/1995
Secretary resigned;director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/11/1994
New secretary appointed
dot icon08/02/1994
Accounts for a small company made up to 1993-03-31
dot icon08/02/1994
Director resigned;new director appointed
dot icon08/02/1994
Return made up to 24/01/94; full list of members
dot icon18/02/1993
Secretary resigned;new secretary appointed;director resigned
dot icon11/02/1993
New director appointed
dot icon02/02/1993
Accounts for a small company made up to 1992-03-31
dot icon02/02/1993
New director appointed
dot icon02/02/1993
New director appointed
dot icon02/02/1993
Return made up to 24/01/93; change of members
dot icon06/05/1992
Director resigned;new director appointed
dot icon01/02/1992
Full accounts made up to 1991-03-31
dot icon01/02/1992
Director resigned;new director appointed
dot icon01/02/1992
Return made up to 24/01/92; no change of members
dot icon28/06/1991
Director resigned;new director appointed
dot icon24/05/1991
Return made up to 23/01/91; full list of members
dot icon04/02/1991
Full accounts made up to 1990-03-31
dot icon26/01/1990
Full accounts made up to 1989-03-31
dot icon26/01/1990
Return made up to 24/01/90; full list of members
dot icon24/01/1989
Full accounts made up to 1988-03-31
dot icon24/01/1989
Return made up to 22/11/88; full list of members
dot icon24/01/1989
Director resigned;new director appointed
dot icon25/01/1988
Full accounts made up to 1987-03-31
dot icon25/01/1988
Return made up to 29/12/87; full list of members
dot icon10/02/1987
Return made up to 31/12/86; full list of members
dot icon10/02/1987
Director resigned;new director appointed
dot icon29/01/1987
Full accounts made up to 1986-03-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon13/05/1976
Incorporation
dot icon13/05/1976
Miscellaneous
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
31/03/2025
dot iconNext confirmation date
07/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
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

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lyddall, Caroline
Director
14/03/2000 - 15/11/2011
-
Mendham, Peter John
Director
06/01/1998 - 14/03/2000
7
Bailey, Nicholas Leigh
Director
01/07/1995 - 12/08/2012
11
Stocks, Charles Bryan Landsborough
Director
03/02/2006 - 19/06/2015
5
Stocks, Penelope Marguerite
Director
03/02/2006 - 19/06/2015
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 27/28 SION HILL MANAGEMENT LIMITED

27/28 SION HILL MANAGEMENT LIMITED is an(a) Active company incorporated on 13/05/1976 with the registered office located at 27 Sion Hill, Flat 8 27 Sion Hill, Bristol BS8 4AZ. 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 27/28 SION HILL MANAGEMENT LIMITED?

toggle

27/28 SION HILL MANAGEMENT LIMITED is currently Active. It was registered on 13/05/1976 .

Where is 27/28 SION HILL MANAGEMENT LIMITED located?

toggle

27/28 SION HILL MANAGEMENT LIMITED is registered at 27 Sion Hill, Flat 8 27 Sion Hill, Bristol BS8 4AZ.

What does 27/28 SION HILL MANAGEMENT LIMITED do?

toggle

27/28 SION HILL MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 27/28 SION HILL MANAGEMENT LIMITED?

toggle

The latest filing was on 08/09/2025: Confirmation statement made on 2025-09-07 with no updates.