4 CAMBRIDGE PARK REDLAND MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

4 CAMBRIDGE PARK REDLAND MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01545807

Incorporation date

16/02/1981

Size

Total Exemption Full

Contacts

Registered address

Registered address

4 Cambridge Park, Redland, Bristol, Avon BS6 6XNCopy
copy info iconCopy
See on map
Latest events (Record since 06/11/1986)
dot icon27/01/2026
Confirmation statement made on 2026-01-24 with no updates
dot icon05/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon12/02/2025
Confirmation statement made on 2025-01-24 with no updates
dot icon31/12/2024
Micro company accounts made up to 2024-03-31
dot icon01/10/2024
Termination of appointment of Lucy Jane Atherton as a director on 2024-06-27
dot icon01/10/2024
Appointment of Professor Stephanie Laura King as a director on 2024-06-27
dot icon07/02/2024
Confirmation statement made on 2024-01-24 with no updates
dot icon31/12/2023
Micro company accounts made up to 2023-03-31
dot icon03/02/2023
Confirmation statement made on 2023-01-24 with no updates
dot icon30/12/2022
Micro company accounts made up to 2022-03-31
dot icon27/01/2022
Confirmation statement made on 2022-01-24 with no updates
dot icon30/12/2021
Micro company accounts made up to 2021-03-31
dot icon31/01/2021
Confirmation statement made on 2021-01-24 with no updates
dot icon30/12/2020
Micro company accounts made up to 2020-03-31
dot icon05/02/2020
Confirmation statement made on 2020-01-24 with no updates
dot icon30/12/2019
Micro company accounts made up to 2019-03-31
dot icon19/04/2019
Director's details changed for Ms Lucy Atherton on 2019-04-19
dot icon19/04/2019
Appointment of Ms Lucy Atherton as a director on 2019-03-23
dot icon19/04/2019
Termination of appointment of John Wynne David Roberts as a director on 2019-03-22
dot icon07/02/2019
Confirmation statement made on 2019-01-24 with no updates
dot icon02/01/2019
Micro company accounts made up to 2018-03-31
dot icon27/01/2018
Confirmation statement made on 2018-01-24 with no updates
dot icon31/12/2017
Micro company accounts made up to 2017-03-31
dot icon24/01/2017
Confirmation statement made on 2017-01-24 with updates
dot icon31/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/03/2016
Annual return made up to 2016-01-25 no member list
dot icon07/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon20/02/2015
Annual return made up to 2015-01-25 no member list
dot icon20/02/2015
Appointment of Mrs Justine Bethany Morris as a director on 2014-05-14
dot icon19/02/2015
Termination of appointment of Stephen John Ball as a director on 2014-05-14
dot icon06/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon10/02/2014
Total exemption full accounts made up to 2013-03-31
dot icon02/02/2014
Annual return made up to 2014-01-25 no member list
dot icon21/02/2013
Annual return made up to 2013-01-25 no member list
dot icon21/02/2013
Director's details changed for Dr Charles Frederick James Faul on 2013-02-21
dot icon21/02/2013
Appointment of Dr Charles Frederick James Faul as a secretary
dot icon05/02/2013
Appointment of Mr John Wynne David Roberts as a director
dot icon17/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon05/12/2012
Termination of appointment of Stephen Diggins as a director
dot icon05/12/2012
Termination of appointment of Stephen Diggins as a secretary
dot icon14/02/2012
Annual return made up to 2012-01-25 no member list
dot icon21/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon08/02/2011
Annual return made up to 2011-01-25 no member list
dot icon25/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon16/09/2010
Appointment of Dr Charles Frederick James Faul as a director
dot icon05/07/2010
Termination of appointment of Harvey Steed as a director
dot icon01/03/2010
Annual return made up to 2010-01-25 no member list
dot icon26/02/2010
Director's details changed for Harvey Nicholas Steed on 2010-01-01
dot icon26/02/2010
Director's details changed for Dr Jennifer Jane Knapp on 2010-01-01
dot icon26/02/2010
Director's details changed for Stephen Richard Diggins on 2010-01-01
dot icon26/02/2010
Director's details changed for Stephen Ball on 2010-01-01
dot icon30/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon16/03/2009
Total exemption full accounts made up to 2008-03-31
dot icon24/02/2009
Annual return made up to 25/01/09
dot icon28/02/2008
Annual return made up to 25/01/08
dot icon30/01/2008
Director resigned
dot icon30/01/2008
New director appointed
dot icon30/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon02/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon02/02/2007
Annual return made up to 25/01/07
dot icon11/04/2006
Director resigned
dot icon11/04/2006
New director appointed
dot icon03/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon03/02/2006
Annual return made up to 25/01/06
dot icon01/02/2005
Total exemption full accounts made up to 2004-03-31
dot icon01/02/2005
Annual return made up to 25/01/05
dot icon16/12/2004
New director appointed
dot icon16/12/2004
New secretary appointed
dot icon16/12/2004
Secretary resigned;director resigned
dot icon29/03/2004
Annual return made up to 25/01/04
dot icon08/02/2004
New director appointed
dot icon25/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon25/01/2004
New director appointed
dot icon25/01/2004
New director appointed
dot icon25/01/2004
Director resigned
dot icon25/01/2004
Director resigned
dot icon05/02/2003
Annual return made up to 25/01/03
dot icon31/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon01/02/2002
Total exemption full accounts made up to 2001-03-31
dot icon01/02/2002
Annual return made up to 25/01/02
dot icon31/01/2001
Annual return made up to 25/01/01
dot icon04/01/2001
Full accounts made up to 2000-03-31
dot icon19/07/2000
Secretary resigned
dot icon19/07/2000
Director resigned
dot icon04/02/2000
Annual return made up to 31/01/00
dot icon06/12/1999
Full accounts made up to 1999-03-31
dot icon08/02/1999
Annual return made up to 31/01/99
dot icon14/01/1999
Full accounts made up to 1998-03-31
dot icon05/02/1998
Annual return made up to 31/01/98
dot icon16/01/1998
Full accounts made up to 1997-03-31
dot icon28/08/1997
Director resigned
dot icon28/08/1997
New director appointed
dot icon29/01/1997
Annual return made up to 31/01/97
dot icon05/11/1996
Full accounts made up to 1996-03-31
dot icon17/10/1996
New director appointed
dot icon17/10/1996
Director resigned
dot icon01/08/1996
Director resigned
dot icon11/07/1996
New secretary appointed
dot icon11/07/1996
New director appointed
dot icon27/06/1996
Secretary resigned;director resigned
dot icon03/04/1996
Annual return made up to 31/01/96
dot icon13/07/1995
Full accounts made up to 1995-03-31
dot icon13/02/1995
Accounts for a small company made up to 1994-03-31
dot icon27/01/1995
Annual return made up to 31/01/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/02/1994
Annual return made up to 31/01/94
dot icon08/11/1993
Full accounts made up to 1993-03-31
dot icon09/02/1993
New secretary appointed;new director appointed
dot icon09/02/1993
Secretary resigned;director resigned
dot icon09/02/1993
New director appointed
dot icon09/02/1993
Annual return made up to 31/01/93
dot icon01/02/1993
Full accounts made up to 1992-03-31
dot icon06/05/1992
Full accounts made up to 1991-03-31
dot icon12/02/1992
Annual return made up to 31/01/92
dot icon28/02/1991
Annual return made up to 31/01/91
dot icon25/09/1990
Director resigned;new director appointed
dot icon09/07/1990
Full accounts made up to 1990-03-31
dot icon09/07/1990
Full accounts made up to 1989-03-31
dot icon04/05/1990
Annual return made up to 30/11/89
dot icon28/04/1989
Annual return made up to 30/11/88
dot icon14/03/1989
New director appointed
dot icon03/03/1989
Secretary resigned;new secretary appointed;director resigned
dot icon03/03/1989
New director appointed
dot icon03/03/1989
Secretary resigned;new secretary appointed
dot icon10/02/1989
Director resigned
dot icon10/02/1989
New director appointed
dot icon10/02/1989
Director resigned
dot icon10/02/1989
Full accounts made up to 1988-03-31
dot icon01/02/1989
Director resigned;new director appointed
dot icon30/11/1987
New director appointed
dot icon30/11/1987
New director appointed
dot icon30/11/1987
New director appointed
dot icon30/11/1987
Full accounts made up to 1987-03-31
dot icon13/11/1987
Annual return made up to 04/11/87
dot icon06/11/1986
Full accounts made up to 1986-03-31
dot icon06/11/1986
Annual return made up to 30/10/86
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.84K
-
0.00
-
-
2022
0
3.32K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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
Knapp, Jennifer Jane, Dr
Director
06/03/2006 - Present
-
Faul, Charles Frederick James, Dr
Director
01/06/2010 - Present
-
Morris, Justine Bethany
Director
14/05/2014 - Present
2
King, Stephanie Laura, Professor
Director
27/06/2024 - Present
3
Atherton, Lucy Jane
Director
23/03/2019 - 27/06/2024
-

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 4 CAMBRIDGE PARK REDLAND MANAGEMENT LIMITED

4 CAMBRIDGE PARK REDLAND MANAGEMENT LIMITED is an(a) Active company incorporated on 16/02/1981 with the registered office located at 4 Cambridge Park, Redland, Bristol, Avon BS6 6XN. 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 4 CAMBRIDGE PARK REDLAND MANAGEMENT LIMITED?

toggle

4 CAMBRIDGE PARK REDLAND MANAGEMENT LIMITED is currently Active. It was registered on 16/02/1981 .

Where is 4 CAMBRIDGE PARK REDLAND MANAGEMENT LIMITED located?

toggle

4 CAMBRIDGE PARK REDLAND MANAGEMENT LIMITED is registered at 4 Cambridge Park, Redland, Bristol, Avon BS6 6XN.

What does 4 CAMBRIDGE PARK REDLAND MANAGEMENT LIMITED do?

toggle

4 CAMBRIDGE PARK REDLAND MANAGEMENT LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 4 CAMBRIDGE PARK REDLAND MANAGEMENT LIMITED?

toggle

The latest filing was on 27/01/2026: Confirmation statement made on 2026-01-24 with no updates.