3 HAMPTON PARK REDLAND BRISTOL MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

3 HAMPTON PARK REDLAND BRISTOL MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01849261

Incorporation date

19/09/1984

Size

Dormant

Contacts

Registered address

Registered address

Woodlands Grange Woodlands Lane, Bradley Stoke, Bristol BS32 4JYCopy
copy info iconCopy
See on map
Latest events (Record since 30/10/1986)
dot icon02/03/2026
Accounts for a dormant company made up to 2025-11-30
dot icon13/01/2026
Confirmation statement made on 2025-12-31 with updates
dot icon05/05/2025
Appointment of Ms Maxine Arpino-James as a director on 2025-04-22
dot icon28/04/2025
Termination of appointment of Alasdair Richard Hibberd as a director on 2025-04-15
dot icon28/04/2025
Accounts for a dormant company made up to 2024-11-30
dot icon03/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon05/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon05/01/2024
Total exemption full accounts made up to 2023-11-30
dot icon13/03/2023
Total exemption full accounts made up to 2022-11-30
dot icon11/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon31/01/2022
Total exemption full accounts made up to 2021-11-30
dot icon05/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon08/02/2021
Total exemption full accounts made up to 2020-11-30
dot icon04/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon09/04/2020
Total exemption full accounts made up to 2019-11-30
dot icon11/01/2020
Confirmation statement made on 2019-12-31 with updates
dot icon11/01/2020
Notification of Rachel Jane Golding Barrett as a person with significant control on 2020-01-11
dot icon12/03/2019
Accounts for a dormant company made up to 2018-11-30
dot icon11/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon11/01/2019
Director's details changed for Miss Rachel Miller on 2019-01-01
dot icon11/01/2019
Secretary's details changed for Miss Rachel Miller on 2019-01-01
dot icon16/04/2018
Director's details changed
dot icon27/02/2018
Accounts for a dormant company made up to 2017-11-30
dot icon04/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon12/04/2017
Total exemption small company accounts made up to 2016-11-30
dot icon09/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon14/07/2016
Registered office address changed from 91/93 Alma Road Clifton Bristol BS8 2DP to Woodlands Grange Woodlands Lane Bradley Stoke Bristol BS32 4JY on 2016-07-14
dot icon16/02/2016
Total exemption full accounts made up to 2015-11-30
dot icon11/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon08/01/2016
Appointment of Mr Alasdair Richard Hibberd as a director on 2015-12-11
dot icon08/01/2016
Termination of appointment of Rosemary Margaret Griffiths as a director on 2015-12-11
dot icon13/07/2015
Total exemption full accounts made up to 2014-11-30
dot icon27/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon27/01/2015
Appointment of Mr Mark Andrew Johnstone as a director on 2014-10-21
dot icon06/01/2015
Termination of appointment of Joseph Walker Cousins as a director on 2014-10-21
dot icon28/08/2014
Total exemption full accounts made up to 2013-11-30
dot icon18/02/2014
Appointment of Ms Rosemary Margaret Griffiths as a director
dot icon19/01/2014
Termination of appointment of Josh Howe as a director
dot icon19/01/2014
Termination of appointment of Claire Dowding as a director
dot icon12/01/2014
Appointment of Miss Rachel Miller as a secretary
dot icon12/01/2014
Termination of appointment of Claire Dowding as a secretary
dot icon12/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon28/08/2013
Total exemption full accounts made up to 2012-11-30
dot icon08/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon15/11/2012
Director's details changed for Mr Joseph Marccellus Walker Cousins on 2012-11-15
dot icon28/02/2012
Total exemption full accounts made up to 2011-11-30
dot icon17/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon08/01/2012
Director's details changed for Mr Josh Howe on 2012-01-08
dot icon20/12/2011
Director's details changed for Miss Rachel Miller on 2011-12-20
dot icon18/12/2011
Director's details changed for Mr Joseph Marccellus Walker Cousins on 2011-12-18
dot icon18/12/2011
Director's details changed for Mr Gareth Hunt on 2011-12-18
dot icon18/12/2011
Director's details changed for Dr Claire Dowding on 2011-12-18
dot icon01/08/2011
Appointment of Dr Claire Victoria Dowding as a secretary
dot icon01/08/2011
Termination of appointment of Jean Walker as a director
dot icon01/08/2011
Termination of appointment of Jean Walker as a secretary
dot icon01/08/2011
Appointment of Miss Rachel Miller as a director
dot icon20/07/2011
Total exemption full accounts made up to 2010-11-30
dot icon17/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon16/01/2011
Director's details changed for Mrs Jean Walker on 2010-12-03
dot icon16/01/2011
Director's details changed for Mr Josh Howe on 2010-01-25
dot icon16/01/2011
Secretary's details changed for Mrs Jean Walker on 2010-12-03
dot icon16/01/2011
Director's details changed for Dr Claire Dowding on 2010-01-25
dot icon04/10/2010
Registered office address changed from 26 Minster View Warminster Wiltshire BA12 8TD on 2010-10-04
dot icon29/09/2010
Total exemption full accounts made up to 2009-11-30
dot icon26/01/2010
Appointment of Mr Josh Howe as a director
dot icon26/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon26/01/2010
Appointment of Dr Claire Dowding as a director
dot icon25/01/2010
Termination of appointment of Mark Collins as a director
dot icon25/01/2010
Director's details changed for Joseph Marccellus Walker Cousins on 2010-01-23
dot icon25/01/2010
Director's details changed for Mark Collins on 2010-01-23
dot icon25/01/2010
Director's details changed for Jean Walker on 2010-01-23
dot icon25/01/2010
Director's details changed for Gareth Hunt on 2010-01-23
dot icon03/04/2009
Total exemption full accounts made up to 2008-11-30
dot icon19/01/2009
Return made up to 31/12/08; full list of members
dot icon21/05/2008
Total exemption full accounts made up to 2007-11-30
dot icon15/01/2008
Return made up to 31/12/07; full list of members
dot icon15/01/2008
Secretary's particulars changed;director's particulars changed
dot icon15/01/2008
Director's particulars changed
dot icon15/01/2008
Director's particulars changed
dot icon15/01/2008
Director's particulars changed
dot icon02/11/2007
Total exemption full accounts made up to 2006-11-30
dot icon29/01/2007
Return made up to 31/12/06; full list of members
dot icon29/01/2007
New director appointed
dot icon29/01/2007
Director resigned
dot icon29/01/2007
Director resigned
dot icon21/09/2006
Total exemption full accounts made up to 2005-11-30
dot icon27/03/2006
Return made up to 31/12/05; full list of members
dot icon15/08/2005
Total exemption full accounts made up to 2004-11-30
dot icon26/01/2005
Return made up to 31/12/04; full list of members
dot icon02/09/2004
Total exemption full accounts made up to 2003-11-30
dot icon06/02/2004
New director appointed
dot icon06/02/2004
New director appointed
dot icon28/01/2004
Return made up to 31/12/03; full list of members
dot icon28/01/2004
Director resigned
dot icon19/09/2003
Total exemption full accounts made up to 2002-11-30
dot icon13/01/2003
Return made up to 31/12/02; full list of members
dot icon24/12/2002
New director appointed
dot icon12/11/2002
Registered office changed on 12/11/02 from: 3 hampton park redland bristol BS6 6LG
dot icon05/11/2002
Total exemption full accounts made up to 2001-11-30
dot icon04/02/2002
Resolutions
dot icon02/02/2002
Return made up to 31/12/01; full list of members
dot icon02/10/2001
Director resigned
dot icon02/10/2001
Total exemption full accounts made up to 2000-11-30
dot icon24/01/2001
Return made up to 31/12/00; full list of members
dot icon24/01/2001
New secretary appointed;new director appointed
dot icon02/10/2000
Accounts for a small company made up to 1999-11-30
dot icon07/02/2000
New director appointed
dot icon27/01/2000
New director appointed
dot icon27/01/2000
Director resigned
dot icon27/01/2000
Director resigned
dot icon27/01/2000
Director resigned
dot icon27/01/2000
Return made up to 31/12/99; full list of members
dot icon21/09/1999
Accounts for a small company made up to 1998-11-30
dot icon27/01/1999
New director appointed
dot icon27/01/1999
Return made up to 31/12/98; change of members
dot icon01/10/1998
Accounts for a small company made up to 1997-11-30
dot icon25/01/1998
Return made up to 31/12/97; no change of members
dot icon26/09/1997
Accounts for a small company made up to 1996-11-30
dot icon27/01/1997
Return made up to 31/12/96; full list of members
dot icon02/10/1996
Accounts for a small company made up to 1995-11-30
dot icon20/02/1996
Return made up to 31/12/95; no change of members
dot icon20/10/1995
Accounts for a small company made up to 1994-11-30
dot icon16/03/1995
Return made up to 31/12/94; no change of members
dot icon03/10/1994
Accounts for a small company made up to 1993-11-30
dot icon02/03/1994
Return made up to 31/12/93; full list of members
dot icon04/02/1994
Secretary resigned;new secretary appointed;director resigned
dot icon27/04/1993
Full accounts made up to 1992-11-30
dot icon22/03/1993
Return made up to 31/12/92; no change of members
dot icon21/09/1992
Full accounts made up to 1991-11-30
dot icon25/08/1992
Return made up to 31/12/91; full list of members
dot icon12/11/1991
Director resigned;new director appointed
dot icon12/11/1991
Secretary resigned;new secretary appointed;director resigned
dot icon27/06/1991
Full accounts made up to 1990-11-30
dot icon27/06/1991
Return made up to 31/12/90; no change of members
dot icon07/09/1990
New director appointed
dot icon13/08/1990
Full accounts made up to 1989-11-30
dot icon13/08/1990
Return made up to 31/12/89; full list of members
dot icon09/05/1989
Return made up to 06/12/88; full list of members
dot icon20/04/1989
Full accounts made up to 1988-11-30
dot icon22/11/1988
Secretary resigned;new secretary appointed
dot icon22/11/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon15/06/1988
New director appointed
dot icon07/06/1988
Full accounts made up to 1987-11-30
dot icon07/06/1988
Return made up to 31/12/87; full list of members
dot icon11/03/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon26/01/1987
Full accounts made up to 1986-11-30
dot icon26/01/1987
Return made up to 31/12/86; full list of members
dot icon21/01/1987
Accounting reference date shortened from 31/03 to 30/11
dot icon30/10/1986
Full accounts made up to 1985-11-30
dot icon30/10/1986
Return made up to 31/12/85; full list of members
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2025
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
30/11/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/11/2025
dot iconNext account date
30/11/2026
dot iconNext due on
31/08/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Golding Barrett, Rachel Jane
Director
07/07/2011 - Present
3
Johnstone, Mark Andrew
Director
21/10/2014 - Present
5
Hibberd, Alasdair Richard
Director
11/12/2015 - 15/04/2025
-
Arpino-James, Maxine
Director
22/04/2025 - Present
-
Hunt, Gareth
Director
12/01/1999 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 3 HAMPTON PARK REDLAND BRISTOL MANAGEMENT LIMITED

3 HAMPTON PARK REDLAND BRISTOL MANAGEMENT LIMITED is an(a) Active company incorporated on 19/09/1984 with the registered office located at Woodlands Grange Woodlands Lane, Bradley Stoke, Bristol BS32 4JY. There are currently 4 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 3 HAMPTON PARK REDLAND BRISTOL MANAGEMENT LIMITED?

toggle

3 HAMPTON PARK REDLAND BRISTOL MANAGEMENT LIMITED is currently Active. It was registered on 19/09/1984 .

Where is 3 HAMPTON PARK REDLAND BRISTOL MANAGEMENT LIMITED located?

toggle

3 HAMPTON PARK REDLAND BRISTOL MANAGEMENT LIMITED is registered at Woodlands Grange Woodlands Lane, Bradley Stoke, Bristol BS32 4JY.

What does 3 HAMPTON PARK REDLAND BRISTOL MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for 3 HAMPTON PARK REDLAND BRISTOL MANAGEMENT LIMITED?

toggle

The latest filing was on 02/03/2026: Accounts for a dormant company made up to 2025-11-30.