4 CORNWALLIS CRESCENT LIMITED

Register to unlock more data on OkredoRegister

4 CORNWALLIS CRESCENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03110313

Incorporation date

05/10/1995

Size

Dormant

Contacts

Registered address

Registered address

18 Badminton Road, Downend, Bristol BS16 6BQCopy
copy info iconCopy
See on map
Latest events (Record since 05/10/1995)
dot icon09/03/2026
Appointment of Miss Claire Orla Butcher as a director on 2026-02-28
dot icon06/10/2025
Confirmation statement made on 2025-10-05 with updates
dot icon29/07/2025
Accounts for a dormant company made up to 2024-10-31
dot icon07/10/2024
Confirmation statement made on 2024-10-05 with updates
dot icon31/07/2024
Accounts for a dormant company made up to 2023-10-31
dot icon20/02/2024
Termination of appointment of Brian Adcock as a director on 2024-02-19
dot icon05/10/2023
Confirmation statement made on 2023-10-05 with updates
dot icon30/07/2023
Accounts for a dormant company made up to 2022-10-31
dot icon05/10/2022
Confirmation statement made on 2022-10-05 with updates
dot icon31/07/2022
Micro company accounts made up to 2021-10-31
dot icon06/10/2021
Confirmation statement made on 2021-10-05 with updates
dot icon08/02/2021
Micro company accounts made up to 2020-10-31
dot icon19/10/2020
Confirmation statement made on 2020-10-05 with updates
dot icon06/04/2020
Micro company accounts made up to 2019-10-31
dot icon14/01/2020
Director's details changed for Mrs Candida Louise Price on 2020-01-14
dot icon07/10/2019
Confirmation statement made on 2019-10-05 with no updates
dot icon27/06/2019
Micro company accounts made up to 2018-10-31
dot icon05/10/2018
Confirmation statement made on 2018-10-05 with no updates
dot icon18/05/2018
Micro company accounts made up to 2017-10-31
dot icon24/04/2018
Termination of appointment of Jamie Balment as a director on 2018-04-24
dot icon05/10/2017
Confirmation statement made on 2017-10-05 with updates
dot icon16/08/2017
Micro company accounts made up to 2016-10-31
dot icon06/10/2016
Confirmation statement made on 2016-10-05 with updates
dot icon19/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon09/10/2015
Annual return made up to 2015-10-05 with full list of shareholders
dot icon31/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon06/10/2014
Annual return made up to 2014-10-05 with full list of shareholders
dot icon18/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon09/07/2014
Termination of appointment of Ian Callaghan as a director
dot icon09/07/2014
Termination of appointment of Ranji Devadson as a director
dot icon07/10/2013
Annual return made up to 2013-10-05 with full list of shareholders
dot icon07/10/2013
Director's details changed for Mr Jamie Balment on 2013-01-01
dot icon05/08/2013
Total exemption full accounts made up to 2012-10-31
dot icon19/11/2012
Annual return made up to 2012-10-05 with full list of shareholders
dot icon19/11/2012
Director's details changed for Ranji Devadson on 2012-04-01
dot icon19/11/2012
Director's details changed for Dr Ian Callaghan on 2012-04-01
dot icon19/11/2012
Director's details changed for Mrs Candida Louise Price on 2012-04-01
dot icon19/11/2012
Director's details changed for Brian Adcock on 2012-04-01
dot icon31/08/2012
Registered office address changed from 4 Cornwallis Crescent Bristol Avon BS8 4PL on 2012-08-31
dot icon31/08/2012
Termination of appointment of Ranji Devadason as a secretary
dot icon31/08/2012
Appointment of Bns Services Limited as a secretary
dot icon30/07/2012
Total exemption full accounts made up to 2011-10-31
dot icon24/10/2011
Annual return made up to 2011-10-05 with full list of shareholders
dot icon12/07/2011
Total exemption full accounts made up to 2010-10-31
dot icon06/10/2010
Annual return made up to 2010-10-05 with full list of shareholders
dot icon06/10/2010
Termination of appointment of Adrian Mitchell as a director
dot icon06/10/2010
Termination of appointment of Adrian Mitchell as a secretary
dot icon06/10/2010
Appointment of Mr Jamie Balment as a director
dot icon06/10/2010
Appointment of Dr Ranji Devadason as a secretary
dot icon02/06/2010
Total exemption full accounts made up to 2009-10-31
dot icon23/11/2009
Annual return made up to 2009-10-05 with full list of shareholders
dot icon22/11/2009
Director's details changed for Mr Adrian John Mitchell on 2009-11-22
dot icon22/11/2009
Director's details changed for Brian Adcock on 2009-11-22
dot icon22/11/2009
Director's details changed for Ranji Devadson on 2009-11-22
dot icon22/11/2009
Director's details changed for Ian Callaghan on 2009-11-22
dot icon22/11/2009
Director's details changed for Candida Price on 2009-11-22
dot icon22/11/2009
Secretary's details changed for Adrian John Mitchell on 2009-11-22
dot icon01/09/2009
Total exemption full accounts made up to 2008-10-31
dot icon14/11/2008
Return made up to 05/10/08; full list of members
dot icon18/08/2008
Total exemption full accounts made up to 2007-10-31
dot icon27/11/2007
Return made up to 05/10/07; no change of members
dot icon08/11/2007
New director appointed
dot icon05/11/2007
New secretary appointed
dot icon06/09/2007
Total exemption full accounts made up to 2006-10-31
dot icon16/06/2007
New director appointed
dot icon07/02/2007
Secretary's particulars changed
dot icon05/02/2007
Director resigned
dot icon05/02/2007
Director's particulars changed
dot icon05/02/2007
Secretary resigned
dot icon22/12/2006
Return made up to 05/10/06; full list of members
dot icon04/09/2006
Total exemption full accounts made up to 2005-10-31
dot icon07/12/2005
Total exemption full accounts made up to 2004-10-31
dot icon02/11/2005
Return made up to 05/10/05; full list of members
dot icon04/11/2004
Return made up to 05/10/04; full list of members
dot icon03/09/2004
Total exemption full accounts made up to 2003-10-31
dot icon06/02/2004
New secretary appointed
dot icon06/02/2004
Secretary resigned;director resigned
dot icon04/11/2003
Return made up to 05/10/03; full list of members
dot icon13/08/2003
Total exemption full accounts made up to 2002-10-31
dot icon26/10/2002
Return made up to 05/10/02; full list of members
dot icon22/05/2002
Total exemption full accounts made up to 2001-10-31
dot icon12/10/2001
Return made up to 05/10/01; full list of members
dot icon17/04/2001
Full accounts made up to 2000-10-31
dot icon21/12/2000
Director resigned
dot icon21/12/2000
New director appointed
dot icon27/10/2000
Return made up to 05/10/00; full list of members
dot icon23/08/2000
Full accounts made up to 1999-10-31
dot icon28/10/1999
Return made up to 05/10/99; full list of members
dot icon26/08/1999
Full accounts made up to 1998-10-31
dot icon11/08/1999
Director resigned
dot icon11/08/1999
New director appointed
dot icon18/05/1999
New director appointed
dot icon25/02/1999
New secretary appointed
dot icon25/02/1999
Secretary resigned
dot icon03/11/1998
Return made up to 05/10/98; no change of members
dot icon26/08/1998
Full accounts made up to 1997-10-31
dot icon25/11/1997
Director resigned
dot icon25/11/1997
New director appointed
dot icon25/11/1997
New director appointed
dot icon07/11/1997
Return made up to 05/10/97; full list of members
dot icon04/08/1997
Full accounts made up to 1996-10-31
dot icon20/05/1997
Compulsory strike-off action has been discontinued
dot icon20/05/1997
Return made up to 05/10/96; full list of members
dot icon01/04/1997
First Gazette notice for compulsory strike-off
dot icon12/02/1996
Secretary resigned
dot icon11/02/1996
Registered office changed on 11/02/96 from: 193-195 city road london EC1V 1JN
dot icon11/02/1996
Director resigned
dot icon11/02/1996
New secretary appointed
dot icon11/02/1996
New director appointed
dot icon11/02/1996
New director appointed
dot icon11/02/1996
New director appointed
dot icon05/10/1995
Incorporation
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
31/10/2024
dot iconNext confirmation date
05/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.08K
-
0.00
-
-
2022
-
5.00
-
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BNS SERVICES LTD
Corporate Secretary
30/08/2012 - Present
361
Mr Jamie Balment
Director
04/10/2010 - 23/04/2018
7
Adcock, Brian
Director
14/11/1997 - 19/02/2024
6
SEVERNSIDE SECRETARIAL LIMITED
Nominee Secretary
04/10/1995 - 04/10/1995
3351
SEVERNSIDE NOMINEES LIMITED
Nominee Director
04/10/1995 - 04/10/1995
3353

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 CORNWALLIS CRESCENT LIMITED

4 CORNWALLIS CRESCENT LIMITED is an(a) Active company incorporated on 05/10/1995 with the registered office located at 18 Badminton Road, Downend, Bristol BS16 6BQ. 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 CORNWALLIS CRESCENT LIMITED?

toggle

4 CORNWALLIS CRESCENT LIMITED is currently Active. It was registered on 05/10/1995 .

Where is 4 CORNWALLIS CRESCENT LIMITED located?

toggle

4 CORNWALLIS CRESCENT LIMITED is registered at 18 Badminton Road, Downend, Bristol BS16 6BQ.

What does 4 CORNWALLIS CRESCENT LIMITED do?

toggle

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

What is the latest filing for 4 CORNWALLIS CRESCENT LIMITED?

toggle

The latest filing was on 09/03/2026: Appointment of Miss Claire Orla Butcher as a director on 2026-02-28.