39 HENLEAZE GARDENS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

39 HENLEAZE GARDENS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02764278

Incorporation date

12/11/1992

Size

Dormant

Contacts

Registered address

Registered address

Flat 39 Henleaze Gardens, Henleaze, Bristol BS9 4HHCopy
copy info iconCopy
See on map
Latest events (Record since 12/11/1992)
dot icon30/08/2025
Accounts for a dormant company made up to 2024-11-30
dot icon23/04/2025
Confirmation statement made on 2025-03-31 with updates
dot icon23/04/2025
Confirmation statement made on 2025-04-23 with updates
dot icon29/08/2024
Accounts for a dormant company made up to 2023-11-30
dot icon16/04/2024
Confirmation statement made on 2024-03-31 with updates
dot icon28/06/2023
Micro company accounts made up to 2022-11-30
dot icon03/04/2023
Confirmation statement made on 2023-03-31 with updates
dot icon01/12/2022
Change of details for Mr David Stewart Ashwell as a person with significant control on 2022-11-22
dot icon30/11/2022
Change of details for Mrs Emma Jane Oliver as a person with significant control on 2022-11-22
dot icon30/11/2022
Change of details for Mrs Emma Jane Parnell as a person with significant control on 2022-11-22
dot icon29/11/2022
Change of details for Mr David Stewart Ashwell as a person with significant control on 2022-11-22
dot icon29/11/2022
Change of details for a person with significant control
dot icon30/08/2022
Micro company accounts made up to 2021-11-30
dot icon01/04/2022
Confirmation statement made on 2022-03-31 with updates
dot icon04/01/2022
Notification of Harriet Lucy Wheadon as a person with significant control on 2021-09-30
dot icon04/01/2022
Cessation of Rahul Shrimanker as a person with significant control on 2021-09-30
dot icon04/01/2022
Appointment of Harriet Lucy Wheadon as a director on 2021-09-30
dot icon04/01/2022
Termination of appointment of Rahul Shrimanker as a director on 2021-09-29
dot icon23/12/2021
Confirmation statement made on 2021-12-09 with updates
dot icon17/08/2021
Micro company accounts made up to 2020-11-30
dot icon06/01/2021
Confirmation statement made on 2020-12-09 with updates
dot icon13/11/2020
Micro company accounts made up to 2019-11-30
dot icon19/12/2019
Confirmation statement made on 2019-12-09 with no updates
dot icon30/08/2019
Micro company accounts made up to 2018-11-30
dot icon20/12/2018
Confirmation statement made on 2018-12-09 with updates
dot icon20/12/2018
Director's details changed for Mrs Emma Jane Oliver on 2018-12-20
dot icon22/08/2018
Micro company accounts made up to 2017-11-30
dot icon21/12/2017
Confirmation statement made on 2017-12-09 with updates
dot icon01/08/2017
Micro company accounts made up to 2016-11-30
dot icon22/12/2016
Confirmation statement made on 2016-12-09 with updates
dot icon04/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon05/01/2016
Annual return made up to 2015-12-09 with full list of shareholders
dot icon24/09/2015
Total exemption small company accounts made up to 2014-11-30
dot icon09/12/2014
Annual return made up to 2014-12-09 with full list of shareholders
dot icon09/12/2014
Director's details changed for Miss Emma Parnell on 2014-09-20
dot icon09/12/2014
Annual return made up to 2014-11-12 with full list of shareholders
dot icon31/07/2014
Total exemption small company accounts made up to 2013-11-30
dot icon10/12/2013
Annual return made up to 2013-11-12 with full list of shareholders
dot icon09/12/2013
Appointment of Mr Rahul Shrimanker as a director
dot icon09/12/2013
Termination of appointment of Ebba Tune as a director
dot icon09/12/2013
Termination of appointment of Ebba Tune as a director
dot icon08/04/2013
Total exemption small company accounts made up to 2012-11-30
dot icon17/11/2012
Annual return made up to 2012-11-12 with full list of shareholders
dot icon14/03/2012
Total exemption small company accounts made up to 2011-11-30
dot icon23/11/2011
Annual return made up to 2011-11-12 with full list of shareholders
dot icon05/05/2011
Total exemption small company accounts made up to 2010-11-30
dot icon06/01/2011
Annual return made up to 2010-11-12 with full list of shareholders
dot icon06/01/2011
Director's details changed for Miss Ebba Tune on 2010-11-12
dot icon06/01/2011
Termination of appointment of Michael Coles as a director
dot icon06/01/2011
Termination of appointment of Samantha Coles as a director
dot icon06/01/2011
Appointment of Miss Emma Parnell as a director
dot icon01/09/2010
Total exemption small company accounts made up to 2009-11-30
dot icon25/11/2009
Annual return made up to 2009-11-12 with full list of shareholders
dot icon25/11/2009
Director's details changed for Mr David Stewart Ashwell on 2009-11-25
dot icon22/10/2009
Total exemption small company accounts made up to 2008-11-30
dot icon03/12/2008
Return made up to 12/11/08; full list of members
dot icon02/12/2008
Director's change of particulars / samantha hiscock / 14/11/2008
dot icon02/12/2008
Director appointed miss ebba tune
dot icon26/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon26/11/2007
Return made up to 12/11/07; no change of members
dot icon24/09/2007
Total exemption small company accounts made up to 2006-11-30
dot icon21/11/2006
Return made up to 12/11/06; full list of members
dot icon29/08/2006
Total exemption small company accounts made up to 2005-11-30
dot icon01/02/2006
Return made up to 12/11/05; full list of members
dot icon13/01/2006
New director appointed
dot icon13/01/2006
New director appointed
dot icon13/01/2006
New secretary appointed
dot icon31/10/2005
Total exemption small company accounts made up to 2004-11-30
dot icon15/12/2004
Return made up to 12/11/04; full list of members
dot icon30/09/2004
Total exemption small company accounts made up to 2003-11-30
dot icon16/03/2004
Return made up to 12/11/03; full list of members
dot icon31/01/2004
New director appointed
dot icon31/01/2004
New secretary appointed
dot icon16/12/2003
New secretary appointed
dot icon10/09/2003
Total exemption small company accounts made up to 2002-11-30
dot icon03/01/2003
Return made up to 12/11/02; no change of members
dot icon19/09/2002
Total exemption small company accounts made up to 2001-11-30
dot icon07/12/2001
Return made up to 12/11/01; no change of members
dot icon11/09/2001
Total exemption small company accounts made up to 2000-11-30
dot icon14/12/2000
Return made up to 12/11/00; full list of members
dot icon14/12/2000
New director appointed
dot icon14/07/2000
Accounts for a small company made up to 1999-11-30
dot icon14/12/1999
New secretary appointed;new director appointed
dot icon14/12/1999
Return made up to 12/11/99; full list of members
dot icon10/08/1999
Accounts for a small company made up to 1998-11-30
dot icon27/11/1998
Return made up to 12/11/98; no change of members
dot icon08/07/1998
Accounts for a small company made up to 1997-11-30
dot icon07/11/1997
Return made up to 12/11/97; no change of members
dot icon30/09/1997
Full accounts made up to 1996-11-30
dot icon08/11/1996
Return made up to 12/11/96; full list of members
dot icon19/09/1996
Accounts for a small company made up to 1995-11-30
dot icon02/11/1995
Return made up to 12/11/95; no change of members
dot icon16/08/1995
Full accounts made up to 1994-11-30
dot icon16/11/1994
Return made up to 12/11/94; no change of members
dot icon05/09/1994
Accounts for a dormant company made up to 1993-11-30
dot icon05/09/1994
Resolutions
dot icon27/01/1994
Return made up to 12/11/93; full list of members
dot icon02/12/1992
Director resigned;new director appointed
dot icon02/12/1992
Director resigned;new director appointed
dot icon02/12/1992
Director resigned;new director appointed
dot icon02/12/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon02/12/1992
Registered office changed on 02/12/92 from: 43A whitchurch road cardiff. S. wales CF4 3JN.
dot icon12/11/1992
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
30/11/2024
dot iconNext confirmation date
23/04/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Dormant
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
3.02K
-
0.00
-
-
2022
0
5.22K
-
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
Ashwell, David Stewart
Director
12/11/1992 - Present
1
Wheadon, Harriet Lucy
Director
30/09/2021 - Present
-
Parnell, Emma Jane
Director
12/11/2010 - Present
-

Persons with Significant Control

4
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 39 HENLEAZE GARDENS MANAGEMENT COMPANY LIMITED

39 HENLEAZE GARDENS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 12/11/1992 with the registered office located at Flat 39 Henleaze Gardens, Henleaze, Bristol BS9 4HH. 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 39 HENLEAZE GARDENS MANAGEMENT COMPANY LIMITED?

toggle

39 HENLEAZE GARDENS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 12/11/1992 .

Where is 39 HENLEAZE GARDENS MANAGEMENT COMPANY LIMITED located?

toggle

39 HENLEAZE GARDENS MANAGEMENT COMPANY LIMITED is registered at Flat 39 Henleaze Gardens, Henleaze, Bristol BS9 4HH.

What does 39 HENLEAZE GARDENS MANAGEMENT COMPANY LIMITED do?

toggle

39 HENLEAZE GARDENS MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 39 HENLEAZE GARDENS MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 30/08/2025: Accounts for a dormant company made up to 2024-11-30.