4 RICHMOND TERRACE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

4 RICHMOND TERRACE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05706779

Incorporation date

13/02/2006

Size

Micro Entity

Contacts

Registered address

Registered address

4 Richmond Terrace, Bristol BS8 1ABCopy
copy info iconCopy
See on map
Latest events (Record since 13/02/2006)
dot icon27/02/2026
Confirmation statement made on 2026-02-13 with updates
dot icon26/02/2026
Termination of appointment of Emma Lauren Seed as a director on 2026-02-26
dot icon07/10/2025
Micro company accounts made up to 2025-02-28
dot icon19/06/2025
Appointment of Mr Samuel Alexander Grahamslaw as a director on 2025-06-18
dot icon18/06/2025
Termination of appointment of Piers Montgomery O'conor as a director on 2025-06-18
dot icon30/04/2025
Appointment of Miss Constance Juliet Hardwick as a director on 2025-04-29
dot icon29/04/2025
Appointment of Mr Alistair Ralph Leslie Hardwick as a director on 2025-04-29
dot icon25/04/2025
Appointment of Ms Claudia Jaqueline Guerrero Cobos as a director on 2025-04-25
dot icon25/04/2025
Director's details changed for Mr George Wilson Griffith on 2025-04-25
dot icon09/04/2025
Withdrawal of a person with significant control statement on 2025-04-09
dot icon09/04/2025
Notification of George Wilson Griffith as a person with significant control on 2025-04-09
dot icon07/04/2025
Appointment of Bs8 Property Management as a secretary on 2025-04-07
dot icon19/03/2025
Termination of appointment of Hillcrest Estate Management Limited as a secretary on 2025-03-19
dot icon19/03/2025
Registered office address changed from Hillcrest Estate Management Limited 5 Grove Road Redland Bristol BS6 6UJ to 4 Richmond Terrace Bristol BS8 1AB on 2025-03-19
dot icon17/02/2025
Director's details changed for Mr Piers Montgomery O'conor on 2025-02-01
dot icon17/02/2025
Confirmation statement made on 2025-02-13 with updates
dot icon05/02/2025
Director's details changed for Mr Piers Montgomery O'conor on 2025-02-04
dot icon03/02/2025
Appointment of Mr Piers Montgomery O'conor as a director on 2025-01-31
dot icon28/01/2025
Director's details changed for Mr George Wilson Griffith on 2025-01-28
dot icon21/10/2024
Micro company accounts made up to 2024-02-28
dot icon13/02/2024
Director's details changed for Sundeep Gupta on 2024-02-01
dot icon13/02/2024
Director's details changed for Dr Emma Lauren Seed on 2023-12-01
dot icon13/02/2024
Confirmation statement made on 2024-02-13 with updates
dot icon03/11/2023
Micro company accounts made up to 2023-02-28
dot icon31/08/2023
Appointment of Mr George Wilson Griffith as a director on 2023-08-22
dot icon13/02/2023
Confirmation statement made on 2023-02-13 with updates
dot icon11/08/2022
Micro company accounts made up to 2022-02-28
dot icon14/02/2022
Confirmation statement made on 2022-02-13 with updates
dot icon17/06/2021
Micro company accounts made up to 2021-02-28
dot icon15/02/2021
Confirmation statement made on 2021-02-13 with updates
dot icon10/07/2020
Micro company accounts made up to 2020-02-29
dot icon13/02/2020
Director's details changed for Sundeep Gupta on 2019-09-01
dot icon13/02/2020
Confirmation statement made on 2020-02-13 with updates
dot icon13/02/2020
Secretary's details changed for Hillcrest Estate Management Limited on 2019-09-01
dot icon10/07/2019
Appointment of Mrs Gillian Irene Hardwick as a director on 2019-05-16
dot icon20/05/2019
Micro company accounts made up to 2019-02-28
dot icon15/02/2019
Confirmation statement made on 2019-02-13 with no updates
dot icon25/05/2018
Micro company accounts made up to 2018-02-28
dot icon15/02/2018
Confirmation statement made on 2018-02-13 with no updates
dot icon12/06/2017
Micro company accounts made up to 2017-02-28
dot icon21/02/2017
Confirmation statement made on 2017-02-13 with updates
dot icon12/08/2016
Total exemption full accounts made up to 2016-02-29
dot icon19/02/2016
Annual return made up to 2016-02-13 with full list of shareholders
dot icon30/07/2015
Total exemption full accounts made up to 2015-02-28
dot icon27/02/2015
Annual return made up to 2015-02-13 with full list of shareholders
dot icon04/11/2014
Total exemption full accounts made up to 2014-02-28
dot icon24/02/2014
Appointment of Dr Emma Lauren Seed as a director
dot icon24/02/2014
Annual return made up to 2014-02-13 with full list of shareholders
dot icon21/10/2013
Termination of appointment of Richard Lougher as a director
dot icon21/10/2013
Termination of appointment of Thomas Endacott as a director
dot icon23/05/2013
Total exemption full accounts made up to 2013-02-28
dot icon15/02/2013
Annual return made up to 2013-02-13 with full list of shareholders
dot icon09/07/2012
Total exemption full accounts made up to 2012-02-28
dot icon21/02/2012
Annual return made up to 2012-02-13 with full list of shareholders
dot icon09/05/2011
Total exemption full accounts made up to 2011-02-28
dot icon24/02/2011
Annual return made up to 2011-02-13 with full list of shareholders
dot icon12/05/2010
Total exemption full accounts made up to 2010-02-28
dot icon26/02/2010
Annual return made up to 2010-02-13 with full list of shareholders
dot icon24/04/2009
Registered office changed on 24/04/2009 from 108 whiteladies road clifton bristol BS8 2RP
dot icon21/04/2009
Total exemption full accounts made up to 2009-02-28
dot icon16/02/2009
Return made up to 13/02/09; full list of members
dot icon27/06/2008
Total exemption full accounts made up to 2008-02-28
dot icon11/03/2008
Return made up to 13/02/08; full list of members
dot icon20/11/2007
New director appointed
dot icon29/04/2007
Total exemption full accounts made up to 2007-02-28
dot icon11/03/2007
Return made up to 13/02/07; full list of members
dot icon05/01/2007
Registered office changed on 05/01/07 from: town gate, 38 london street basingstoke hampshire RG21 7NY
dot icon05/01/2007
New secretary appointed
dot icon14/12/2006
Director resigned
dot icon28/11/2006
Director resigned
dot icon13/09/2006
New secretary appointed;new director appointed
dot icon07/09/2006
New director appointed
dot icon24/08/2006
New director appointed
dot icon24/08/2006
Director resigned
dot icon24/08/2006
Secretary resigned
dot icon13/02/2006
Secretary resigned
dot icon13/02/2006
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
13/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
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
0
5.00
-
0.00
-
-
2022
0
5.00
-
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HILLCREST ESTATE MANAGEMENT LIMITED
Corporate Secretary
01/12/2006 - 19/03/2025
101
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
13/02/2006 - 13/02/2006
99600
Pender, Jonathan Richard
Director
13/02/2006 - 14/08/2006
27
Hardwick, Alistair Ralph Leslie
Director
29/04/2025 - Present
4
Mrs Gillian Irene Hardwick
Director
16/05/2019 - Present
3

Persons with Significant Control

2
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 RICHMOND TERRACE MANAGEMENT COMPANY LIMITED

4 RICHMOND TERRACE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 13/02/2006 with the registered office located at 4 Richmond Terrace, Bristol BS8 1AB. There are currently 8 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 RICHMOND TERRACE MANAGEMENT COMPANY LIMITED?

toggle

4 RICHMOND TERRACE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 13/02/2006 .

Where is 4 RICHMOND TERRACE MANAGEMENT COMPANY LIMITED located?

toggle

4 RICHMOND TERRACE MANAGEMENT COMPANY LIMITED is registered at 4 Richmond Terrace, Bristol BS8 1AB.

What does 4 RICHMOND TERRACE MANAGEMENT COMPANY LIMITED do?

toggle

4 RICHMOND TERRACE MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 4 RICHMOND TERRACE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 27/02/2026: Confirmation statement made on 2026-02-13 with updates.