65 CLOUDS HILL ROAD BRISTOL LIMITED

Register to unlock more data on OkredoRegister

65 CLOUDS HILL ROAD BRISTOL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02336540

Incorporation date

18/01/1989

Size

Micro Entity

Contacts

Registered address

Registered address

36 Bremeridge Road, Westbury BA13 3UJCopy
copy info iconCopy
See on map
Latest events (Record since 18/01/1989)
dot icon27/11/2025
Confirmation statement made on 2025-11-26 with no updates
dot icon27/11/2025
Micro company accounts made up to 2025-03-31
dot icon01/09/2025
Registered office address changed from 36 36 Bremeridge Road Westbury Wiltshire BA13 3UJ United Kingdom to 36 Bremeridge Road Westbury BA13 3UJ on 2025-09-01
dot icon01/09/2025
Withdrawal of a person with significant control statement on 2025-09-01
dot icon01/09/2025
Notification of Nicholas John Young as a person with significant control on 2025-09-01
dot icon24/01/2025
Micro company accounts made up to 2024-03-31
dot icon24/01/2025
Registered office address changed from 7 Lawns Road Yate Bristol BS37 5BD to 36 36 Bremeridge Road Westbury Wiltshire BA13 3UJ on 2025-01-24
dot icon10/12/2024
Confirmation statement made on 2024-12-07 with no updates
dot icon08/08/2024
Confirmation statement made on 2024-08-01 with no updates
dot icon19/12/2023
Micro company accounts made up to 2023-03-31
dot icon01/08/2023
Confirmation statement made on 2023-08-01 with no updates
dot icon05/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon01/08/2022
Confirmation statement made on 2022-08-01 with no updates
dot icon21/09/2021
Confirmation statement made on 2021-08-01 with no updates
dot icon25/08/2021
Accounts for a dormant company made up to 2021-03-31
dot icon14/05/2021
Accounts for a dormant company made up to 2020-03-31
dot icon28/08/2020
Confirmation statement made on 2020-08-01 with no updates
dot icon19/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon13/08/2019
Confirmation statement made on 2019-08-01 with no updates
dot icon10/01/2019
Accounts for a dormant company made up to 2018-03-31
dot icon13/09/2018
Appointment of Mr Courtney Adams as a director on 2018-09-13
dot icon13/09/2018
Appointment of Mrs Joanne Adams as a director on 2018-09-13
dot icon13/09/2018
Appointment of Mrs Adetu Samiat Adeshewa Adeniji as a director on 2018-09-13
dot icon08/09/2018
Confirmation statement made on 2018-08-01 with no updates
dot icon19/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon15/08/2017
Confirmation statement made on 2017-08-01 with no updates
dot icon31/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon13/08/2016
Confirmation statement made on 2016-08-01 with updates
dot icon29/09/2015
Accounts for a dormant company made up to 2015-03-31
dot icon29/09/2015
Annual return made up to 2015-08-01 with full list of shareholders
dot icon27/10/2014
Accounts for a dormant company made up to 2014-03-31
dot icon09/08/2014
Annual return made up to 2014-08-01 with full list of shareholders
dot icon07/11/2013
Accounts for a dormant company made up to 2013-03-31
dot icon18/08/2013
Annual return made up to 2013-08-01 with full list of shareholders
dot icon22/11/2012
Accounts for a dormant company made up to 2012-03-31
dot icon25/08/2012
Annual return made up to 2012-08-01 with full list of shareholders
dot icon09/11/2011
Accounts for a dormant company made up to 2011-03-31
dot icon20/08/2011
Annual return made up to 2011-08-01 with full list of shareholders
dot icon03/02/2011
Accounts for a dormant company made up to 2010-03-31
dot icon19/08/2010
Annual return made up to 2010-08-01 with full list of shareholders
dot icon19/08/2010
Director's details changed for Mr Nicholas John Young on 2010-08-01
dot icon01/02/2010
Accounts for a dormant company made up to 2009-03-31
dot icon29/08/2009
Return made up to 01/08/09; full list of members
dot icon29/01/2009
Accounts for a dormant company made up to 2008-03-31
dot icon29/09/2008
Return made up to 01/08/08; full list of members
dot icon26/09/2008
Appointment terminated director adeshewa adeniji
dot icon26/09/2008
Location of debenture register
dot icon26/09/2008
Appointment terminated secretary adeshewa adeniji
dot icon26/09/2008
Registered office changed on 26/09/2008 from 7 lawns road yate bristol BS37 5BD
dot icon26/09/2008
Location of register of members
dot icon26/09/2008
Secretary appointed mr nicholas john young
dot icon02/10/2007
Return made up to 01/08/07; no change of members
dot icon22/08/2007
Accounts for a dormant company made up to 2007-03-31
dot icon13/12/2006
Accounts for a dormant company made up to 2006-03-31
dot icon06/09/2006
Return made up to 01/08/06; full list of members
dot icon15/02/2006
Accounts for a dormant company made up to 2005-03-31
dot icon19/12/2005
Return made up to 01/08/05; full list of members
dot icon22/03/2005
Director resigned
dot icon28/01/2005
Accounts for a dormant company made up to 2004-03-31
dot icon14/10/2004
New secretary appointed;new director appointed
dot icon13/10/2004
Secretary resigned;director resigned
dot icon17/08/2004
Return made up to 01/08/04; full list of members
dot icon17/08/2004
New director appointed
dot icon14/07/2004
Director resigned
dot icon21/11/2003
Accounts for a dormant company made up to 2003-03-31
dot icon24/07/2003
Return made up to 01/08/03; full list of members
dot icon12/03/2003
Total exemption full accounts made up to 2002-03-31
dot icon23/08/2002
Return made up to 01/08/02; full list of members
dot icon21/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon20/12/2001
Return made up to 01/08/01; full list of members
dot icon12/12/2001
New director appointed
dot icon22/03/2001
Full accounts made up to 2000-03-31
dot icon08/03/2001
Registered office changed on 08/03/01 from: 65 clouds hill rd bristol BS5 7LE
dot icon29/08/2000
Return made up to 01/08/00; full list of members
dot icon29/08/2000
New secretary appointed;new director appointed
dot icon03/02/2000
Full accounts made up to 1999-03-31
dot icon25/10/1999
Secretary resigned;director resigned
dot icon17/09/1999
Return made up to 01/08/99; full list of members
dot icon05/11/1998
New director appointed
dot icon03/09/1998
Full accounts made up to 1998-03-31
dot icon03/09/1998
Return made up to 01/08/98; no change of members
dot icon30/01/1998
Full accounts made up to 1997-03-31
dot icon04/09/1997
Return made up to 01/08/97; no change of members
dot icon29/01/1997
Full accounts made up to 1996-03-31
dot icon19/08/1996
Return made up to 01/08/96; full list of members
dot icon13/12/1995
Full accounts made up to 1995-03-31
dot icon16/08/1995
Return made up to 01/08/95; no change of members
dot icon05/01/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/08/1994
Return made up to 01/08/94; change of members
dot icon27/04/1994
Director resigned;new director appointed
dot icon11/02/1994
Full accounts made up to 1993-03-31
dot icon21/09/1993
Return made up to 01/08/93; full list of members
dot icon15/09/1993
Secretary resigned;new secretary appointed
dot icon15/09/1993
Ad 26/07/92--------- £ si 1@1
dot icon13/05/1993
Full accounts made up to 1992-03-31
dot icon10/09/1992
Return made up to 01/08/92; no change of members
dot icon08/09/1992
New director appointed
dot icon30/10/1991
Full accounts made up to 1991-03-31
dot icon30/10/1991
Return made up to 01/08/91; full list of members
dot icon27/06/1991
Director resigned;new director appointed
dot icon09/01/1991
Full accounts made up to 1990-03-31
dot icon21/08/1990
Director resigned;new director appointed
dot icon21/08/1990
Return made up to 01/08/90; full list of members
dot icon26/01/1989
Director resigned;new director appointed
dot icon26/01/1989
Secretary resigned;new secretary appointed
dot icon18/01/1989
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
31/03/2025
dot iconNext confirmation date
26/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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)
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Adeniji, Adetu Samiat Adeshewa
Director
13/09/2018 - Present
-
Adams, Courtney
Director
13/09/2018 - Present
-
Adams, Joanne
Director
13/09/2018 - Present
-
Young, Nicholas John
Director
03/12/2001 - Present
1

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 65 CLOUDS HILL ROAD BRISTOL LIMITED

65 CLOUDS HILL ROAD BRISTOL LIMITED is an(a) Active company incorporated on 18/01/1989 with the registered office located at 36 Bremeridge Road, Westbury BA13 3UJ. 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 65 CLOUDS HILL ROAD BRISTOL LIMITED?

toggle

65 CLOUDS HILL ROAD BRISTOL LIMITED is currently Active. It was registered on 18/01/1989 .

Where is 65 CLOUDS HILL ROAD BRISTOL LIMITED located?

toggle

65 CLOUDS HILL ROAD BRISTOL LIMITED is registered at 36 Bremeridge Road, Westbury BA13 3UJ.

What does 65 CLOUDS HILL ROAD BRISTOL LIMITED do?

toggle

65 CLOUDS HILL ROAD BRISTOL LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 65 CLOUDS HILL ROAD BRISTOL LIMITED?

toggle

The latest filing was on 27/11/2025: Confirmation statement made on 2025-11-26 with no updates.