31 CORNWALLIS CRESCENT MAINTENANCE LIMITED

Register to unlock more data on OkredoRegister

31 CORNWALLIS CRESCENT MAINTENANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03880459

Incorporation date

19/11/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

31 Cornwallis Crescent, Bristol, Avon BS8 4PHCopy
copy info iconCopy
See on map
Latest events (Record since 19/11/1999)
dot icon23/12/2025
Termination of appointment of Jonathan Philip Dredge as a director on 2025-12-23
dot icon23/12/2025
Termination of appointment of Angela Doufexi as a director on 2025-12-23
dot icon23/12/2025
Termination of appointment of Paige Katherine Raposo as a director on 2025-12-23
dot icon23/12/2025
Termination of appointment of Katherine Graney as a director on 2025-12-23
dot icon02/12/2025
Confirmation statement made on 2025-11-19 with updates
dot icon06/10/2025
Termination of appointment of Sophie Isabelle Ramsdale as a director on 2025-09-29
dot icon06/10/2025
Termination of appointment of Tyler Hayes Peck as a director on 2025-09-29
dot icon06/10/2025
Termination of appointment of Henrique Coxinho Tomé Raposo as a secretary on 2025-07-23
dot icon29/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon13/08/2025
Director's details changed for Dr Paige Katherine Rabey on 2025-08-13
dot icon10/08/2025
Director's details changed for Mrs Katherine Brum on 2025-08-10
dot icon18/05/2025
Termination of appointment of Hilary Mary Davies Jones as a director on 2025-04-28
dot icon18/05/2025
Appointment of Miss Tamryn Alexandra Stowell as a director on 2025-04-28
dot icon18/05/2025
Appointment of Mr Jonathan Philip Dredge as a director on 2025-04-28
dot icon12/05/2025
Resolutions
dot icon12/05/2025
Resolutions
dot icon30/11/2024
Confirmation statement made on 2024-11-19 with no updates
dot icon16/11/2024
Termination of appointment of Jonathan Brum as a director on 2024-11-16
dot icon04/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon23/11/2023
Confirmation statement made on 2023-11-19 with no updates
dot icon07/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon28/06/2023
Termination of appointment of Dimitris Agrafiotis as a secretary on 2023-06-27
dot icon28/06/2023
Appointment of Dr Henrique Coxinho Tomé Raposo as a secretary on 2023-06-28
dot icon29/11/2022
Confirmation statement made on 2022-11-19 with no updates
dot icon09/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon29/11/2021
Appointment of Dr Paige Katherine Rabey as a director on 2021-11-26
dot icon27/11/2021
Confirmation statement made on 2021-11-19 with updates
dot icon27/11/2021
Appointment of Dr Henrique Coxinho Tomé Raposo as a director on 2021-11-26
dot icon23/09/2021
Termination of appointment of Jane Chalmers as a director on 2021-09-23
dot icon17/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon02/12/2020
Appointment of Mr Tyler Hayes Peck as a director on 2019-12-17
dot icon01/12/2020
Confirmation statement made on 2020-11-19 with updates
dot icon01/12/2020
Appointment of Ms Sophie Isabelle Ramsdale as a director on 2019-12-17
dot icon29/11/2020
Termination of appointment of Michael Ball as a director on 2019-12-17
dot icon12/08/2020
Total exemption full accounts made up to 2019-11-30
dot icon01/12/2019
Confirmation statement made on 2019-11-19 with no updates
dot icon19/07/2019
Total exemption full accounts made up to 2018-11-30
dot icon01/12/2018
Confirmation statement made on 2018-11-19 with no updates
dot icon21/08/2018
Unaudited abridged accounts made up to 2017-11-30
dot icon01/12/2017
Confirmation statement made on 2017-11-19 with no updates
dot icon03/08/2017
Total exemption full accounts made up to 2016-11-30
dot icon05/12/2016
Confirmation statement made on 2016-11-19 with updates
dot icon28/06/2016
Total exemption full accounts made up to 2015-11-30
dot icon11/12/2015
Annual return made up to 2015-11-19 with full list of shareholders
dot icon11/12/2015
Appointment of Dr Jane Chalmers as a director on 2015-04-14
dot icon04/08/2015
Total exemption full accounts made up to 2014-11-30
dot icon25/07/2015
Termination of appointment of Rosamund Mary Chalmers as a director on 2015-04-14
dot icon25/07/2015
Termination of appointment of John Patrick Moir Chalmers as a director on 2015-04-14
dot icon15/12/2014
Annual return made up to 2014-11-19 with full list of shareholders
dot icon04/08/2014
Total exemption full accounts made up to 2013-11-30
dot icon05/12/2013
Annual return made up to 2013-11-19 with full list of shareholders
dot icon15/08/2013
Total exemption full accounts made up to 2012-11-30
dot icon02/12/2012
Annual return made up to 2012-11-19 with full list of shareholders
dot icon05/07/2012
Total exemption full accounts made up to 2011-11-30
dot icon04/12/2011
Annual return made up to 2011-11-19 with full list of shareholders
dot icon20/07/2011
Total exemption full accounts made up to 2010-11-30
dot icon21/11/2010
Annual return made up to 2010-11-19 with full list of shareholders
dot icon17/11/2010
Termination of appointment of Michael Ball as a secretary
dot icon17/11/2010
Appointment of Dr Dimitris Agrafiotis as a secretary
dot icon21/10/2010
Total exemption small company accounts made up to 2009-11-30
dot icon14/12/2009
Annual return made up to 2009-11-19 with full list of shareholders
dot icon14/12/2009
Director's details changed for Jonathan Brum on 2009-12-14
dot icon14/12/2009
Director's details changed for Hilary Mary Davies Jones on 2009-12-14
dot icon14/12/2009
Director's details changed for Mr Michael Ball on 2009-12-14
dot icon14/12/2009
Director's details changed for Doctor Dimitris Agrafiotis on 2009-12-14
dot icon14/12/2009
Director's details changed for Doctor Angela Doufexi on 2009-12-14
dot icon14/12/2009
Director's details changed for John Patrick Moir Chalmers on 2009-12-14
dot icon14/12/2009
Director's details changed for Rosamund Mary Chalmers on 2009-12-14
dot icon14/12/2009
Director's details changed for Katherine Brum on 2009-12-14
dot icon02/12/2009
Appointment of 31 Cornwallis Crescent Maintenance Ltd as a director
dot icon29/09/2009
Total exemption full accounts made up to 2008-11-30
dot icon28/07/2009
Director appointed john patrick moir chalmers
dot icon28/07/2009
Director appointed rosamund mary chalmers
dot icon28/07/2009
Appointment terminated director jane chalmers
dot icon22/04/2009
Return made up to 19/11/08; full list of members; amend
dot icon11/02/2009
Return made up to 19/11/08; full list of members
dot icon11/02/2009
Appointment terminated director andrew barnett
dot icon07/11/2008
Return made up to 19/11/06; full list of members
dot icon06/11/2008
Director appointed dr jane chalmers
dot icon05/11/2008
Appointment terminate, director michael peter whittome logged form
dot icon05/11/2008
Director appointed dr andrew john barnett
dot icon29/10/2008
Secretary appointed michael ball
dot icon20/10/2008
Return made up to 19/11/07; full list of members
dot icon20/10/2008
Director appointed jonathan brum
dot icon20/10/2008
Director appointed katherine brum
dot icon20/10/2008
Director appointed doctor angela doufexi
dot icon20/10/2008
Director appointed doctor dimitris agrafiotis
dot icon01/10/2008
Appointment terminated director andrew barnett
dot icon24/09/2008
Total exemption full accounts made up to 2007-11-30
dot icon27/07/2007
Total exemption full accounts made up to 2006-11-30
dot icon21/07/2007
New director appointed
dot icon21/07/2007
Secretary resigned;director resigned
dot icon21/07/2007
Director resigned
dot icon25/09/2006
Secretary resigned;director resigned
dot icon30/01/2006
Total exemption full accounts made up to 2005-11-30
dot icon25/01/2006
Secretary resigned;director resigned
dot icon09/12/2005
Return made up to 19/11/05; full list of members
dot icon13/06/2005
Total exemption full accounts made up to 2004-11-30
dot icon07/01/2005
Return made up to 19/11/04; full list of members
dot icon09/08/2004
Total exemption full accounts made up to 2003-11-30
dot icon24/03/2004
Director resigned
dot icon24/03/2004
New director appointed
dot icon12/12/2003
Return made up to 19/11/03; full list of members
dot icon20/07/2003
Total exemption full accounts made up to 2002-11-30
dot icon09/12/2002
Return made up to 19/11/02; full list of members
dot icon10/05/2002
Total exemption full accounts made up to 2001-11-30
dot icon03/12/2001
Return made up to 19/11/01; full list of members
dot icon03/12/2001
New director appointed
dot icon03/12/2001
New secretary appointed
dot icon31/07/2001
Total exemption full accounts made up to 2000-11-30
dot icon17/05/2001
Secretary resigned;director resigned
dot icon10/12/2000
Return made up to 19/11/00; full list of members
dot icon22/12/1999
Ad 22/11/99--------- £ si 98@1=98 £ ic 2/100
dot icon26/11/1999
Registered office changed on 26/11/99 from: 2 cathedral road cardiff south glamorgan CF11 9RZ
dot icon26/11/1999
New secretary appointed;new director appointed
dot icon26/11/1999
New director appointed
dot icon26/11/1999
New director appointed
dot icon26/11/1999
New director appointed
dot icon26/11/1999
New director appointed
dot icon26/11/1999
Director resigned
dot icon26/11/1999
Secretary resigned
dot icon19/11/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+136.03 % *

* during past year

Cash in Bank

£4,173.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
19/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.72K
-
0.00
1.77K
-
2022
0
3.36K
-
0.00
4.17K
-
2022
0
3.36K
-
0.00
4.17K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

3.36K £Ascended23.67 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.17K £Ascended136.03 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
31 CORNWALLIS CRESCENT MAINTENANCE LTD
Corporate Director
01/12/2009 - Present
-
Agrafiotis, Dimitris, Doctor
Director
11/07/2006 - Present
-
Doufexi, Angela, Doctor
Director
11/07/2006 - 23/12/2025
-
Raposo, Paige Katherine, Dr
Director
26/11/2021 - 23/12/2025
-
Dredge, Jonathan Philip
Director
28/04/2025 - 23/12/2025
-

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 31 CORNWALLIS CRESCENT MAINTENANCE LIMITED

31 CORNWALLIS CRESCENT MAINTENANCE LIMITED is an(a) Active company incorporated on 19/11/1999 with the registered office located at 31 Cornwallis Crescent, Bristol, Avon BS8 4PH. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 31 CORNWALLIS CRESCENT MAINTENANCE LIMITED?

toggle

31 CORNWALLIS CRESCENT MAINTENANCE LIMITED is currently Active. It was registered on 19/11/1999 .

Where is 31 CORNWALLIS CRESCENT MAINTENANCE LIMITED located?

toggle

31 CORNWALLIS CRESCENT MAINTENANCE LIMITED is registered at 31 Cornwallis Crescent, Bristol, Avon BS8 4PH.

What does 31 CORNWALLIS CRESCENT MAINTENANCE LIMITED do?

toggle

31 CORNWALLIS CRESCENT MAINTENANCE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 31 CORNWALLIS CRESCENT MAINTENANCE LIMITED?

toggle

The latest filing was on 23/12/2025: Termination of appointment of Jonathan Philip Dredge as a director on 2025-12-23.