4 ROYAL YORK VILLAS BRISTOL MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

4 ROYAL YORK VILLAS BRISTOL MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02340443

Incorporation date

27/01/1989

Size

Micro Entity

Contacts

Registered address

Registered address

Luckett Cottage, High Street Longborough, Moreton In Marsh, Gloucestershire GL56 0QECopy
copy info iconCopy
See on map
Latest events (Record since 27/01/1989)
dot icon27/02/2026
Micro company accounts made up to 2026-01-31
dot icon26/01/2026
Confirmation statement made on 2026-01-26 with no updates
dot icon27/01/2025
Confirmation statement made on 2025-01-27 with no updates
dot icon06/03/2024
Micro company accounts made up to 2024-01-31
dot icon29/01/2024
Confirmation statement made on 2024-01-27 with no updates
dot icon03/04/2023
Micro company accounts made up to 2023-01-31
dot icon27/01/2023
Confirmation statement made on 2023-01-27 with updates
dot icon03/11/2022
Appointment of Mr Neil Anthony Sherreard as a director on 2022-11-03
dot icon02/11/2022
Termination of appointment of Louise Barbara Sherreard as a director on 2022-09-01
dot icon22/02/2022
Micro company accounts made up to 2022-01-31
dot icon27/01/2022
Confirmation statement made on 2022-01-27 with no updates
dot icon12/02/2021
Micro company accounts made up to 2021-01-31
dot icon27/01/2021
Confirmation statement made on 2021-01-27 with no updates
dot icon12/02/2020
Micro company accounts made up to 2020-01-31
dot icon10/02/2020
Confirmation statement made on 2020-01-27 with no updates
dot icon26/09/2019
Appointment of Mr John Paul Henry Mutsaars as a director on 2019-09-25
dot icon26/09/2019
Termination of appointment of Sally Ann Mutsaars as a director on 2019-09-25
dot icon21/05/2019
Micro company accounts made up to 2019-01-31
dot icon30/04/2019
Appointment of Mr John Paul Henry Mutsaars as a secretary on 2019-04-30
dot icon28/01/2019
Confirmation statement made on 2019-01-27 with no updates
dot icon29/05/2018
Micro company accounts made up to 2018-01-31
dot icon30/01/2018
Confirmation statement made on 2018-01-27 with no updates
dot icon04/04/2017
Micro company accounts made up to 2017-01-31
dot icon06/02/2017
Confirmation statement made on 2017-01-27 with updates
dot icon13/05/2016
Micro company accounts made up to 2016-01-31
dot icon29/01/2016
Annual return made up to 2016-01-27 with full list of shareholders
dot icon27/09/2015
Total exemption small company accounts made up to 2015-01-31
dot icon27/01/2015
Annual return made up to 2015-01-27 with full list of shareholders
dot icon26/09/2014
Total exemption small company accounts made up to 2014-01-31
dot icon27/01/2014
Annual return made up to 2014-01-27 with full list of shareholders
dot icon27/09/2013
Total exemption small company accounts made up to 2013-01-31
dot icon30/01/2013
Annual return made up to 2013-01-27 with full list of shareholders
dot icon29/01/2013
Appointment of Miss Louise Barbara Sherreard as a director
dot icon29/01/2013
Termination of appointment of Mesio Investments Limited as a director
dot icon13/02/2012
Total exemption small company accounts made up to 2012-01-31
dot icon13/02/2012
Annual return made up to 2012-01-27 with full list of shareholders
dot icon03/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon24/09/2011
Termination of appointment of Sally Mutsaars as a secretary
dot icon27/01/2011
Annual return made up to 2011-01-27 with full list of shareholders
dot icon16/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon03/02/2010
Annual return made up to 2010-01-27 with full list of shareholders
dot icon02/02/2010
Director's details changed for Jonathan Mark Crofts on 2010-01-01
dot icon02/02/2010
Director's details changed for Sally Ann Mutsaars on 2010-01-01
dot icon02/02/2010
Director's details changed for Carol Ann Rogers on 2010-01-01
dot icon02/02/2010
Appointment of Mesio Investments Limited as a director
dot icon02/02/2010
Termination of appointment of Nicholas Duggan as a director
dot icon22/10/2009
Total exemption small company accounts made up to 2009-01-31
dot icon10/09/2009
Director appointed carol ann rogers
dot icon03/09/2009
Appointment terminated director ian johns
dot icon28/01/2009
Return made up to 27/01/09; full list of members
dot icon01/05/2008
Total exemption small company accounts made up to 2008-01-31
dot icon04/02/2008
Return made up to 27/01/08; full list of members
dot icon12/10/2007
Total exemption small company accounts made up to 2007-01-31
dot icon29/01/2007
Return made up to 27/01/07; full list of members
dot icon11/12/2006
New director appointed
dot icon11/12/2006
Director resigned
dot icon26/09/2006
Total exemption small company accounts made up to 2006-01-31
dot icon25/04/2006
Secretary resigned
dot icon10/03/2006
New secretary appointed
dot icon10/03/2006
Return made up to 27/01/06; full list of members
dot icon30/11/2005
Total exemption full accounts made up to 2005-01-31
dot icon01/03/2005
Return made up to 27/01/05; full list of members
dot icon29/09/2004
Total exemption full accounts made up to 2004-01-31
dot icon03/02/2004
Return made up to 27/01/04; no change of members
dot icon28/11/2003
Total exemption full accounts made up to 2003-01-31
dot icon07/04/2003
Return made up to 27/01/03; change of members
dot icon19/03/2003
New secretary appointed;new director appointed
dot icon02/12/2002
Accounts for a dormant company made up to 2002-01-31
dot icon13/05/2002
Return made up to 27/01/02; full list of members
dot icon13/05/2002
Secretary's particulars changed
dot icon29/08/2001
Secretary's particulars changed;director's particulars changed
dot icon16/05/2001
Accounts for a small company made up to 2001-01-31
dot icon14/02/2001
Return made up to 27/01/01; full list of members
dot icon17/05/2000
Accounts for a small company made up to 2000-01-31
dot icon10/02/2000
Return made up to 27/01/00; full list of members
dot icon25/08/1999
Director resigned
dot icon25/08/1999
New director appointed
dot icon22/07/1999
Accounts for a small company made up to 1999-01-31
dot icon11/02/1999
Return made up to 27/01/99; full list of members
dot icon01/07/1998
Accounts for a small company made up to 1998-01-31
dot icon10/02/1998
Return made up to 27/01/98; no change of members
dot icon19/12/1997
Director's particulars changed
dot icon02/12/1997
Full accounts made up to 1997-01-31
dot icon05/02/1997
Return made up to 27/01/97; no change of members
dot icon27/03/1996
Secretary's particulars changed;director's particulars changed
dot icon27/03/1996
Director's particulars changed
dot icon27/03/1996
Director's particulars changed
dot icon27/03/1996
Accounts for a small company made up to 1996-01-31
dot icon28/02/1996
Return made up to 27/01/96; full list of members
dot icon23/05/1995
Accounts for a small company made up to 1995-01-31
dot icon07/02/1995
Return made up to 27/01/95; no change of members
dot icon15/11/1994
Accounts for a small company made up to 1994-01-31
dot icon24/02/1994
Return made up to 27/01/94; no change of members
dot icon29/06/1993
Accounts for a small company made up to 1993-01-31
dot icon14/04/1993
New director appointed
dot icon14/04/1993
Return made up to 27/01/93; full list of members
dot icon14/02/1993
Director resigned;new director appointed
dot icon12/02/1993
New director appointed
dot icon29/10/1992
Director resigned;new director appointed
dot icon18/10/1992
Full accounts made up to 1992-01-31
dot icon26/02/1992
Full accounts made up to 1991-01-31
dot icon26/02/1992
Return made up to 27/01/92; no change of members
dot icon01/05/1991
Secretary resigned;new secretary appointed
dot icon25/02/1991
Return made up to 31/12/90; no change of members
dot icon21/11/1990
Resolutions
dot icon21/11/1990
Resolutions
dot icon21/11/1990
Resolutions
dot icon07/11/1990
Full accounts made up to 1990-01-31
dot icon07/11/1990
Registered office changed on 07/11/90 from: 4 royal york villas clifton bristol BS8 4JR
dot icon07/11/1990
Accounting reference date shortened from 31/03 to 31/01
dot icon17/10/1990
Return made up to 31/12/89; full list of members
dot icon27/01/1989
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2026
dot iconNext confirmation date
26/01/2027
dot iconLast change occurred
31/01/2026

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2026
dot iconNext account date
31/01/2027
dot iconNext due on
31/10/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
10.94K
-
0.00
-
-
2023
0
10.48K
-
0.00
-
-
2024
0
8.34K
-
0.00
-
-
2024
0
8.34K
-
0.00
-
-

Employees

2024

Employees

0 Ascended- *

Net Assets(GBP)

8.34K £Descended-20.41 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sherreard, Neil Anthony
Director
03/11/2022 - Present
13
Mutsaars, John Paul Henry
Director
15/02/1992 - 31/01/1999
2
Mutsaars, John Paul Henry
Director
25/09/2019 - Present
2
Mutsaars, Sally Ann
Director
31/01/1999 - 24/09/2019
3
Crofts, Hazel Priscilla
Director
15/02/1992 - 19/11/2006
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 4 ROYAL YORK VILLAS BRISTOL MANAGEMENT COMPANY LIMITED

4 ROYAL YORK VILLAS BRISTOL MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 27/01/1989 with the registered office located at Luckett Cottage, High Street Longborough, Moreton In Marsh, Gloucestershire GL56 0QE. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 4 ROYAL YORK VILLAS BRISTOL MANAGEMENT COMPANY LIMITED?

toggle

4 ROYAL YORK VILLAS BRISTOL MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 27/01/1989 .

Where is 4 ROYAL YORK VILLAS BRISTOL MANAGEMENT COMPANY LIMITED located?

toggle

4 ROYAL YORK VILLAS BRISTOL MANAGEMENT COMPANY LIMITED is registered at Luckett Cottage, High Street Longborough, Moreton In Marsh, Gloucestershire GL56 0QE.

What does 4 ROYAL YORK VILLAS BRISTOL MANAGEMENT COMPANY LIMITED do?

toggle

4 ROYAL YORK VILLAS BRISTOL MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 4 ROYAL YORK VILLAS BRISTOL MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 27/02/2026: Micro company accounts made up to 2026-01-31.