4 & 4A HILLGROVE STREET MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

4 & 4A HILLGROVE STREET MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08422191

Incorporation date

27/02/2013

Size

Dormant

Contacts

Registered address

Registered address

4 Hillgrove Street, Bristol, Avon BS2 8JRCopy
copy info iconCopy
See on map
Latest events (Record since 27/02/2013)
dot icon05/06/2025
Accounts for a dormant company made up to 2025-02-28
dot icon05/06/2025
Confirmation statement made on 2025-04-07 with no updates
dot icon10/12/2024
Notification of a person with significant control statement
dot icon10/12/2024
Termination of appointment of Emma Kezia Fentiman as a director on 2024-12-05
dot icon10/12/2024
Termination of appointment of Angie Seseri as a director on 2024-12-05
dot icon10/12/2024
Appointment of Mr James Mcdougall as a director on 2024-12-05
dot icon16/11/2024
Accounts for a dormant company made up to 2024-02-28
dot icon07/06/2024
Confirmation statement made on 2024-04-07 with no updates
dot icon19/04/2024
Director's details changed for Mrs Karen Mcmahon on 2022-08-01
dot icon19/04/2024
Cessation of Angie Seseri as a person with significant control on 2024-04-18
dot icon14/12/2023
Accounts for a dormant company made up to 2023-02-28
dot icon17/04/2023
Confirmation statement made on 2023-04-07 with updates
dot icon14/11/2022
Accounts for a dormant company made up to 2022-02-28
dot icon29/06/2022
Compulsory strike-off action has been discontinued
dot icon28/06/2022
First Gazette notice for compulsory strike-off
dot icon27/06/2022
Confirmation statement made on 2022-04-07 with no updates
dot icon18/12/2021
Termination of appointment of Jim Sidgwick as a director on 2021-06-10
dot icon18/12/2021
Accounts for a dormant company made up to 2021-02-28
dot icon18/12/2021
Appointment of Ms Emma Kezia Fentiman as a director on 2021-06-10
dot icon07/04/2021
Confirmation statement made on 2021-04-07 with no updates
dot icon02/03/2021
Appointment of Ms Patrycja Kujawska as a director on 2013-02-27
dot icon27/02/2021
Accounts for a dormant company made up to 2020-02-28
dot icon10/10/2020
Notification of Angie Seseri as a person with significant control on 2020-07-02
dot icon02/08/2020
Termination of appointment of Daniel Paul Lavery as a director on 2020-07-02
dot icon02/08/2020
Cessation of Daniel Paul Lavery as a person with significant control on 2020-07-02
dot icon28/07/2020
Appointment of Miss Angie Seseri as a director on 2020-07-02
dot icon26/03/2020
Confirmation statement made on 2020-03-26 with updates
dot icon23/03/2020
Appointment of Mr Jim Sidgwick as a director on 2019-03-20
dot icon20/03/2020
Appointment of Mrs Karen Mcmahon as a director on 2020-03-20
dot icon29/10/2019
Accounts for a dormant company made up to 2019-02-28
dot icon29/03/2019
Confirmation statement made on 2019-03-26 with updates
dot icon30/10/2018
Accounts for a dormant company made up to 2018-02-28
dot icon07/04/2018
Confirmation statement made on 2018-03-26 with no updates
dot icon28/10/2017
Accounts for a dormant company made up to 2017-02-28
dot icon01/04/2017
Confirmation statement made on 2017-03-26 with updates
dot icon29/10/2016
Accounts for a dormant company made up to 2016-02-28
dot icon03/04/2016
Annual return made up to 2016-03-26 with full list of shareholders
dot icon15/11/2015
Accounts for a dormant company made up to 2015-02-28
dot icon30/03/2015
Annual return made up to 2015-03-26 with full list of shareholders
dot icon30/03/2015
Termination of appointment of Jamie Peter Ford as a director on 2015-03-30
dot icon24/11/2014
Accounts for a dormant company made up to 2014-02-28
dot icon27/03/2014
Annual return made up to 2014-03-26 with full list of shareholders
dot icon11/03/2014
Registered office address changed from , C/O Canonbury Management One Carey Lane, London, Uk, EC2V 8AE, England on 2014-03-11
dot icon27/02/2013
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
07/04/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
4.00
-
0.00
-
-
2022
-
4.00
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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
Seseri, Angie
Director
02/07/2020 - 05/12/2024
2
Mcmahon, Karen
Director
20/03/2020 - Present
2
Mcdougall, James
Director
05/12/2024 - Present
-
Fentiman, Emma Kezia
Director
10/06/2021 - 05/12/2024
-
Kujawska, Patrycja
Director
27/02/2013 - Present
-

Persons with Significant Control

3
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 4 & 4A HILLGROVE STREET MANAGEMENT COMPANY LIMITED

4 & 4A HILLGROVE STREET MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 27/02/2013 with the registered office located at 4 Hillgrove Street, Bristol, Avon BS2 8JR. 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 4 & 4A HILLGROVE STREET MANAGEMENT COMPANY LIMITED?

toggle

4 & 4A HILLGROVE STREET MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 27/02/2013 .

Where is 4 & 4A HILLGROVE STREET MANAGEMENT COMPANY LIMITED located?

toggle

4 & 4A HILLGROVE STREET MANAGEMENT COMPANY LIMITED is registered at 4 Hillgrove Street, Bristol, Avon BS2 8JR.

What does 4 & 4A HILLGROVE STREET MANAGEMENT COMPANY LIMITED do?

toggle

4 & 4A HILLGROVE STREET MANAGEMENT COMPANY LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 4 & 4A HILLGROVE STREET MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 05/06/2025: Accounts for a dormant company made up to 2025-02-28.