37 ABBOTSFORD ROAD REDLAND BRISTOL MANAGEMENT LTD

Register to unlock more data on OkredoRegister

37 ABBOTSFORD ROAD REDLAND BRISTOL MANAGEMENT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07684433

Incorporation date

27/06/2011

Size

Dormant

Contacts

Registered address

Registered address

37 Abbotsford Road, Bristol BS6 6EYCopy
copy info iconCopy
See on map
Latest events (Record since 27/06/2011)
dot icon25/04/2025
Accounts for a dormant company made up to 2024-06-30
dot icon25/04/2025
Confirmation statement made on 2025-03-12 with no updates
dot icon18/03/2024
Notification of Sherif Maurice Wilson as a person with significant control on 2024-03-18
dot icon18/03/2024
Notification of Matt Tobutt as a person with significant control on 2024-03-18
dot icon12/03/2024
Confirmation statement made on 2024-03-12 with updates
dot icon12/03/2024
Accounts for a dormant company made up to 2023-06-30
dot icon07/11/2023
Notification of Cath Jones as a person with significant control on 2023-01-01
dot icon21/08/2023
Secretary's details changed for Mr Matthew Kristjan Tobutt on 2023-08-15
dot icon30/05/2023
Termination of appointment of Adam Watts as a director on 2023-05-21
dot icon30/05/2023
Appointment of Cath Jones as a director on 2023-05-21
dot icon30/05/2023
Cessation of Adam Watts as a person with significant control on 2023-05-21
dot icon31/03/2023
Accounts for a dormant company made up to 2022-06-30
dot icon31/03/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon31/03/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon31/03/2022
Accounts for a dormant company made up to 2021-06-30
dot icon08/04/2021
Accounts for a dormant company made up to 2020-06-30
dot icon08/04/2021
Confirmation statement made on 2021-04-08 with no updates
dot icon14/04/2020
Confirmation statement made on 2020-04-13 with no updates
dot icon14/04/2020
Accounts for a dormant company made up to 2019-06-30
dot icon19/09/2019
Registered office address changed from 24 Cotham Vale Bristol BS6 6HR England to 37 Abbotsford Road Bristol BS6 6EY on 2019-09-19
dot icon22/05/2019
Secretary's details changed for Mr Matthew Kristjan Tobutt on 2019-05-15
dot icon22/05/2019
Director's details changed for Mr Mathew Kristjan Tobutt on 2019-05-15
dot icon04/05/2019
Confirmation statement made on 2019-04-13 with no updates
dot icon04/05/2019
Accounts for a dormant company made up to 2018-06-30
dot icon13/04/2018
Confirmation statement made on 2018-04-13 with no updates
dot icon13/04/2018
Notification of Adam Watts as a person with significant control on 2018-04-05
dot icon13/04/2018
Appointment of Mr Adam Watts as a director on 2018-04-05
dot icon13/03/2018
Accounts for a dormant company made up to 2017-06-30
dot icon13/03/2018
Termination of appointment of Gemma Charlotte Daly as a director on 2018-03-01
dot icon10/07/2017
Confirmation statement made on 2017-04-30 with updates
dot icon04/04/2017
Accounts for a dormant company made up to 2016-06-30
dot icon12/05/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon12/05/2016
Appointment of Ms Gemma Charlotte Daly as a director on 2016-02-08
dot icon12/05/2016
Accounts for a dormant company made up to 2015-06-30
dot icon27/11/2015
Registered office address changed from Basement Flat 37 Abbotsford Road Redland Bristol BS6 6EY to 24 Cotham Vale Bristol BS6 6HR on 2015-11-27
dot icon27/11/2015
Termination of appointment of Anthony Robert Butterworth as a secretary on 2015-11-26
dot icon27/11/2015
Termination of appointment of Anthony Robert Butterworth as a director on 2015-11-26
dot icon27/11/2015
Appointment of Mr Matthew Kristjan Tobutt as a secretary on 2015-11-26
dot icon12/07/2015
Annual return made up to 2015-06-27 with full list of shareholders
dot icon26/03/2015
Accounts for a dormant company made up to 2014-06-30
dot icon24/09/2014
Second filing of AR01 previously delivered to Companies House made up to 2014-06-27
dot icon03/07/2014
Annual return made up to 2014-06-27 with full list of shareholders
dot icon03/07/2014
Appointment of Mr Matthew Kristjan Tobutt as a director
dot icon28/06/2014
Termination of appointment of Sukhraj Chuhan as a director
dot icon16/03/2014
Accounts for a dormant company made up to 2013-06-30
dot icon01/07/2013
Annual return made up to 2013-06-27 with full list of shareholders
dot icon18/03/2013
Accounts for a dormant company made up to 2012-06-30
dot icon18/07/2012
Annual return made up to 2012-06-27 with full list of shareholders
dot icon19/03/2012
Appointment of Dr Sherif Maurice Ibrahim Wilson as a director
dot icon19/03/2012
Appointment of Mr Sukhraj Singh Chuhan as a director
dot icon26/01/2012
Termination of appointment of Allan Boyle as a director
dot icon18/01/2012
Appointment of Anthony Robert Butterworth as a secretary
dot icon18/01/2012
Appointment of Anthony Robert Butterworth as a director
dot icon18/01/2012
Termination of appointment of Katherine Payne as a secretary
dot icon18/01/2012
Termination of appointment of Sheena Boyle as a director
dot icon18/01/2012
Termination of appointment of Christopher Payne as a director
dot icon18/01/2012
Termination of appointment of Katherine Payne as a director
dot icon18/01/2012
Registered office address changed from , 12 West Town Lane, Brislington, Bristol, BS4 3BN, United Kingdom to Basement Flat 37 Abbotsford Road Redland Bristol BS6 6EY on 2012-01-18
dot icon20/07/2011
Appointment of Mr Allan Boyle as a director
dot icon14/07/2011
Appointment of Katherine Brigid Payne as a secretary
dot icon14/07/2011
Appointment of Katherine Brigid Payne as a director
dot icon14/07/2011
Appointment of Sheena Ann Boyle as a director
dot icon12/07/2011
Appointment of Christopher John Payne as a director
dot icon01/07/2011
Termination of appointment of Barbara Kahan as a director
dot icon27/06/2011
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
30/06/2024
dot iconNext confirmation date
12/03/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
3.00
-
0.00
-
-
2022
-
3.00
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Adam Watts
Director
05/04/2018 - 21/05/2023
-
Wilson, Sherif Maurice
Director
22/07/2011 - Present
6
Tobutt, Mathew Kristjan
Director
20/06/2014 - Present
1
Ms Cath Jones
Director
21/05/2023 - Present
-
Tobutt, Matt
Secretary
26/11/2015 - 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 37 ABBOTSFORD ROAD REDLAND BRISTOL MANAGEMENT LTD

37 ABBOTSFORD ROAD REDLAND BRISTOL MANAGEMENT LTD is an(a) Active company incorporated on 27/06/2011 with the registered office located at 37 Abbotsford Road, Bristol BS6 6EY. 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 37 ABBOTSFORD ROAD REDLAND BRISTOL MANAGEMENT LTD?

toggle

37 ABBOTSFORD ROAD REDLAND BRISTOL MANAGEMENT LTD is currently Active. It was registered on 27/06/2011 .

Where is 37 ABBOTSFORD ROAD REDLAND BRISTOL MANAGEMENT LTD located?

toggle

37 ABBOTSFORD ROAD REDLAND BRISTOL MANAGEMENT LTD is registered at 37 Abbotsford Road, Bristol BS6 6EY.

What does 37 ABBOTSFORD ROAD REDLAND BRISTOL MANAGEMENT LTD do?

toggle

37 ABBOTSFORD ROAD REDLAND BRISTOL MANAGEMENT LTD operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 37 ABBOTSFORD ROAD REDLAND BRISTOL MANAGEMENT LTD?

toggle

The latest filing was on 25/04/2025: Accounts for a dormant company made up to 2024-06-30.