4 EATON CRESCENT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

4 EATON CRESCENT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03135980

Incorporation date

08/12/1995

Size

Dormant

Contacts

Registered address

Registered address

4 Eaton Crescent, Clifton, Bristol BS8 2EJCopy
copy info iconCopy
See on map
Latest events (Record since 08/12/1995)
dot icon17/12/2025
Confirmation statement made on 2025-12-08 with no updates
dot icon23/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon09/12/2024
Confirmation statement made on 2024-12-08 with no updates
dot icon17/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon11/12/2023
Termination of appointment of Rosemary Ann Musgrave as a director on 2023-03-19
dot icon11/12/2023
Appointment of Mr Henry John Squier as a director on 2023-03-19
dot icon11/12/2023
Confirmation statement made on 2023-12-08 with updates
dot icon25/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon11/12/2022
Confirmation statement made on 2022-12-08 with no updates
dot icon23/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon16/12/2021
Confirmation statement made on 2021-12-08 with updates
dot icon14/12/2021
Appointment of Katherine Louise Lennard-Jones as a director on 2021-12-14
dot icon06/09/2021
Termination of appointment of Denise Ruth Carter as a director on 2021-08-24
dot icon06/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon16/01/2021
Confirmation statement made on 2020-12-08 with no updates
dot icon16/01/2021
Accounts for a dormant company made up to 2019-12-31
dot icon16/12/2019
Confirmation statement made on 2019-12-08 with no updates
dot icon23/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon10/12/2018
Confirmation statement made on 2018-12-08 with updates
dot icon09/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon15/12/2017
Confirmation statement made on 2017-12-08 with updates
dot icon27/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon18/12/2016
Confirmation statement made on 2016-12-08 with updates
dot icon30/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon28/02/2016
Appointment of Mr Nicholas Matthew Alan Bright as a director on 2016-02-28
dot icon28/02/2016
Termination of appointment of Timothy William Perkin as a director on 2016-01-23
dot icon13/12/2015
Annual return made up to 2015-12-08 with full list of shareholders
dot icon13/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon12/12/2014
Annual return made up to 2014-12-08 with full list of shareholders
dot icon03/10/2014
Accounts for a dormant company made up to 2013-12-31
dot icon21/12/2013
Annual return made up to 2013-12-08 with full list of shareholders
dot icon16/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon16/12/2012
Annual return made up to 2012-12-08 with full list of shareholders
dot icon09/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon15/12/2011
Annual return made up to 2011-12-08 with full list of shareholders
dot icon03/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon08/12/2010
Annual return made up to 2010-12-08 with full list of shareholders
dot icon15/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon04/02/2010
Appointment of Mrs Eleni Christopher as a director
dot icon09/12/2009
Annual return made up to 2009-12-08 with full list of shareholders
dot icon09/12/2009
Director's details changed for Denise Ruth Carter on 2009-12-08
dot icon09/12/2009
Director's details changed for Rosemary Ann Musgrave on 2009-12-08
dot icon13/11/2009
Accounts for a dormant company made up to 2008-12-31
dot icon13/11/2009
Termination of appointment of Margaret Channing as a secretary
dot icon14/10/2009
Appointment of Mr Timothy William Perkin as a director
dot icon06/10/2009
Termination of appointment of Margaret Channing as a director
dot icon06/10/2009
Termination of appointment of Christopher Haines as a director
dot icon02/01/2009
Return made up to 08/12/08; full list of members
dot icon02/01/2009
Director and secretary's change of particulars / margaret channing / 02/01/2008
dot icon24/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon12/12/2007
Return made up to 08/12/07; full list of members
dot icon12/12/2007
Secretary's particulars changed;director's particulars changed
dot icon15/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon23/01/2007
Return made up to 08/12/06; full list of members
dot icon26/10/2006
Accounts for a dormant company made up to 2005-12-31
dot icon02/06/2006
Director's particulars changed
dot icon02/06/2006
Secretary's particulars changed;director's particulars changed
dot icon02/06/2006
Return made up to 08/12/05; full list of members
dot icon23/09/2005
Accounts for a dormant company made up to 2004-12-31
dot icon12/09/2005
New director appointed
dot icon07/09/2005
New secretary appointed;new director appointed
dot icon23/08/2005
Registered office changed on 23/08/05 from: cale palmer 5 grove road, redland bristol BS6 6UJ
dot icon23/08/2005
Director resigned
dot icon23/08/2005
Secretary resigned
dot icon23/08/2005
New director appointed
dot icon14/12/2004
Return made up to 08/12/04; full list of members
dot icon01/10/2004
Accounts for a dormant company made up to 2003-12-31
dot icon10/01/2004
Return made up to 08/12/03; full list of members
dot icon25/10/2003
Accounts for a dormant company made up to 2002-12-31
dot icon03/06/2003
New director appointed
dot icon04/03/2003
Secretary resigned;director resigned
dot icon04/03/2003
Director resigned
dot icon04/03/2003
New secretary appointed
dot icon04/03/2003
New director appointed
dot icon04/03/2003
Registered office changed on 04/03/03 from: hillside cottage 63 caswell lane clapton in gordano bristol avon BS20 7RT
dot icon13/02/2003
Return made up to 08/12/02; full list of members
dot icon23/10/2002
Accounts for a dormant company made up to 2001-12-31
dot icon08/01/2002
Return made up to 08/12/01; full list of members
dot icon17/10/2001
Accounts for a dormant company made up to 2000-12-31
dot icon08/01/2001
Return made up to 08/12/00; full list of members
dot icon17/10/2000
Accounts for a dormant company made up to 1999-12-31
dot icon06/01/2000
Accounts for a dormant company made up to 1998-12-31
dot icon22/12/1999
Return made up to 08/12/99; full list of members
dot icon22/12/1999
Registered office changed on 22/12/99 from: 24 durdham park westbury park bristol BS6 6XB
dot icon18/12/1998
Return made up to 08/12/98; no change of members
dot icon17/09/1998
Accounts for a dormant company made up to 1997-12-31
dot icon11/02/1998
Registered office changed on 11/02/98 from: 4 eaton crescent clifton bristol avon BS8 2EJ
dot icon11/02/1998
Secretary's particulars changed;director's particulars changed
dot icon11/02/1998
Director's particulars changed
dot icon13/01/1998
Return made up to 08/12/97; full list of members
dot icon17/12/1997
Accounts for a dormant company made up to 1996-12-31
dot icon08/01/1997
Return made up to 08/12/96; full list of members
dot icon17/05/1996
New secretary appointed;new director appointed
dot icon17/05/1996
New director appointed
dot icon17/05/1996
Registered office changed on 17/05/96 from: c/o cale palmer 5 grove road bristol BS6 6VJ
dot icon17/05/1996
Secretary resigned
dot icon16/05/1996
Director resigned
dot icon16/05/1996
Ad 09/05/96--------- £ si 2@1=2 £ ic 1/3
dot icon20/12/1995
Director resigned
dot icon20/12/1995
Secretary resigned
dot icon20/12/1995
Registered office changed on 20/12/95 from: the studio st nicholas close elstree hertfordshire WD6 3EW
dot icon08/12/1995
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
31/12/2024
dot iconNext confirmation date
08/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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
-
-
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
Bright, Nicholas Matthew Alan
Director
28/02/2016 - Present
4
Lennard-Jones, Katherine Louise
Director
14/12/2021 - Present
-
Christopher, Eleni
Director
03/02/2010 - Present
-
Musgrave, Rosemary Ann
Director
12/08/2005 - 19/03/2023
-
Squier, Henry John
Director
19/03/2023 - Present
-

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 EATON CRESCENT MANAGEMENT LIMITED

4 EATON CRESCENT MANAGEMENT LIMITED is an(a) Active company incorporated on 08/12/1995 with the registered office located at 4 Eaton Crescent, Clifton, Bristol BS8 2EJ. 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 EATON CRESCENT MANAGEMENT LIMITED?

toggle

4 EATON CRESCENT MANAGEMENT LIMITED is currently Active. It was registered on 08/12/1995 .

Where is 4 EATON CRESCENT MANAGEMENT LIMITED located?

toggle

4 EATON CRESCENT MANAGEMENT LIMITED is registered at 4 Eaton Crescent, Clifton, Bristol BS8 2EJ.

What does 4 EATON CRESCENT MANAGEMENT LIMITED do?

toggle

4 EATON CRESCENT MANAGEMENT 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 EATON CRESCENT MANAGEMENT LIMITED?

toggle

The latest filing was on 17/12/2025: Confirmation statement made on 2025-12-08 with no updates.