7 HANBURY ROAD (MANAGEMENT) LIMITED

Register to unlock more data on OkredoRegister

7 HANBURY ROAD (MANAGEMENT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03312946

Incorporation date

05/02/1997

Size

Micro Entity

Contacts

Registered address

Registered address

Hillcrest Estate Management Limited 5 Grove Road, Redland, Bristol BS6 6UJCopy
copy info iconCopy
See on map
Latest events (Record since 05/02/1997)
dot icon30/03/2026
Confirmation statement made on 2026-03-23 with no updates
dot icon29/08/2025
Micro company accounts made up to 2024-12-31
dot icon24/03/2025
Confirmation statement made on 2025-03-23 with no updates
dot icon29/07/2024
Micro company accounts made up to 2023-12-31
dot icon17/07/2024
Appointment of Dr Caroline Clare Houlihan-Burne as a director on 2024-07-16
dot icon25/03/2024
Confirmation statement made on 2024-03-23 with no updates
dot icon25/09/2023
Micro company accounts made up to 2022-12-31
dot icon23/03/2023
Confirmation statement made on 2023-03-23 with no updates
dot icon12/06/2022
Micro company accounts made up to 2021-12-31
dot icon23/03/2022
Confirmation statement made on 2022-03-23 with no updates
dot icon02/06/2021
Termination of appointment of Jenny Tran as a director on 2021-06-02
dot icon23/03/2021
Confirmation statement made on 2021-03-23 with no updates
dot icon09/03/2021
Micro company accounts made up to 2020-12-31
dot icon27/03/2020
Termination of appointment of Janet Gordon Coakham as a director on 2020-03-27
dot icon23/03/2020
Secretary's details changed for Hillcrest Estate Management Limited on 2019-09-01
dot icon23/03/2020
Confirmation statement made on 2020-03-23 with no updates
dot icon25/02/2020
Micro company accounts made up to 2019-12-31
dot icon22/01/2020
Appointment of Mr Kevin Graham Whichello as a director on 2020-01-19
dot icon03/05/2019
Termination of appointment of Frederick John Cartlidge as a director on 2019-04-16
dot icon29/03/2019
Confirmation statement made on 2019-03-23 with no updates
dot icon20/02/2019
Micro company accounts made up to 2018-12-31
dot icon09/04/2018
Confirmation statement made on 2018-03-23 with no updates
dot icon26/03/2018
Micro company accounts made up to 2017-12-31
dot icon12/06/2017
Micro company accounts made up to 2016-12-31
dot icon24/03/2017
Confirmation statement made on 2017-03-23 with updates
dot icon25/11/2016
Registered office address changed from 7 Hanbury Road Bristol BS8 2EW England to Hillcrest Estate Management Limited 5 Grove Road Redland Bristol BS6 6UJ on 2016-11-25
dot icon25/11/2016
Termination of appointment of Prime Estate Management (Bristol) Ltd as a secretary on 2016-10-31
dot icon25/11/2016
Appointment of Hillcrest Estate Management Limited as a secretary on 2016-11-01
dot icon15/09/2016
Registered office address changed from 86 Shirehampton Road Stoke Bishop Bristol BS9 2DR England to 7 Hanbury Road Bristol BS8 2EW on 2016-09-15
dot icon15/09/2016
Micro company accounts made up to 2015-12-31
dot icon15/09/2016
Termination of appointment of Oliver Pool as a director on 2015-02-02
dot icon12/08/2016
Registered office address changed from C/O Prime Estate Management (Bristol) Ltd 97 Lower Redland Road Bristol BS6 6SW to 86 Shirehampton Road Stoke Bishop Bristol BS9 2DR on 2016-08-12
dot icon20/04/2016
Annual return made up to 2016-03-23 no member list
dot icon31/07/2015
Micro company accounts made up to 2014-12-31
dot icon19/04/2015
Appointment of Jenny Tran as a director
dot icon06/04/2015
Annual return made up to 2015-03-23 no member list
dot icon06/04/2015
Termination of appointment of Oliver Pool as a secretary on 2015-03-25
dot icon02/04/2015
Appointment of Miss Jenny Tran as a director on 2015-02-02
dot icon30/03/2015
Appointment of Prime Estate Management (Bristol) Ltd as a secretary on 2015-03-25
dot icon26/03/2015
Registered office address changed from 7 Hanbury Road Clifton Bristol BS8 2EW to C/O Prime Estate Management (Bristol) Ltd 97 Lower Redland Road Bristol BS6 6SW on 2015-03-26
dot icon26/03/2015
Termination of appointment of Oliver Pool as a secretary on 2015-03-25
dot icon27/01/2015
Appointment of Lucinda Mary Langford as a director on 2015-01-08
dot icon27/01/2015
Termination of appointment of Richard Stone as a director on 2015-01-08
dot icon03/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon03/04/2014
Annual return made up to 2014-03-23 no member list
dot icon26/03/2013
Annual return made up to 2013-03-23 no member list
dot icon22/02/2013
Total exemption small company accounts made up to 2012-12-31
dot icon07/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon10/04/2012
Annual return made up to 2012-03-23 no member list
dot icon04/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon24/03/2011
Annual return made up to 2011-03-23 no member list
dot icon24/03/2011
Director's details changed for Frederick John Cartlidge on 2011-03-23
dot icon26/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon31/03/2010
Annual return made up to 2010-03-23 no member list
dot icon30/03/2010
Director's details changed for Dr Richard Stone on 2010-03-30
dot icon30/03/2010
Director's details changed for Mrs Janet Gordon Coakham on 2010-03-30
dot icon30/03/2010
Director's details changed for Oliver Pool on 2010-03-30
dot icon28/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon19/10/2009
Termination of appointment of Gerson Faustino as a director
dot icon14/05/2009
Annual return made up to 23/03/09
dot icon24/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon07/05/2008
Secretary appointed oliver pool
dot icon07/05/2008
Appointment terminated secretary gerson faustino
dot icon30/04/2008
Annual return made up to 23/03/08
dot icon01/12/2007
Accounts for a dormant company made up to 2006-12-31
dot icon10/08/2007
New director appointed
dot icon10/08/2007
Director resigned
dot icon05/04/2007
Annual return made up to 23/03/07
dot icon22/12/2006
Annual return made up to 05/02/06
dot icon19/12/2006
Accounts for a dormant company made up to 2005-12-31
dot icon22/06/2006
Director's particulars changed
dot icon22/06/2006
Secretary resigned
dot icon07/03/2006
New secretary appointed
dot icon14/11/2005
New director appointed
dot icon18/10/2005
New secretary appointed
dot icon17/10/2005
Registered office changed on 17/10/05 from: garden flat 7 hanbury road bristol BS8 2EW
dot icon04/10/2005
Secretary resigned;director resigned
dot icon14/06/2005
Director resigned
dot icon31/05/2005
New director appointed
dot icon08/03/2005
Total exemption full accounts made up to 2004-12-31
dot icon04/03/2005
Annual return made up to 05/02/05
dot icon18/11/2004
Amended accounts made up to 2003-12-31
dot icon04/11/2004
Total exemption full accounts made up to 2003-12-31
dot icon23/02/2004
Annual return made up to 05/02/04
dot icon30/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon28/03/2003
New director appointed
dot icon08/03/2003
Annual return made up to 05/02/03
dot icon08/03/2003
Director resigned
dot icon24/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon07/03/2002
New director appointed
dot icon07/03/2002
Annual return made up to 05/02/02
dot icon03/01/2002
Director resigned
dot icon19/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon27/03/2001
Annual return made up to 05/02/01
dot icon09/11/2000
Full accounts made up to 1999-12-31
dot icon09/02/2000
Annual return made up to 05/02/00
dot icon17/11/1999
Full accounts made up to 1998-12-31
dot icon25/02/1999
Annual return made up to 05/02/99
dot icon27/10/1998
Full accounts made up to 1997-12-31
dot icon24/03/1998
New director appointed
dot icon13/03/1998
New director appointed
dot icon13/03/1998
New director appointed
dot icon13/03/1998
New secretary appointed;new director appointed
dot icon13/03/1998
Annual return made up to 05/02/98
dot icon13/03/1998
New director appointed
dot icon02/06/1997
Accounting reference date shortened from 28/02/98 to 31/12/97
dot icon15/05/1997
New director appointed
dot icon15/05/1997
New secretary appointed
dot icon20/03/1997
Director resigned
dot icon20/03/1997
Secretary resigned
dot icon20/03/1997
Registered office changed on 20/03/97 from: 209 luckwell road bristol BS3 3HD
dot icon05/02/1997
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
23/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
0
-
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Whichello, Kevin Graham
Director
19/01/2020 - Present
-
Langford, Lucinda Mary
Director
08/01/2015 - Present
-
Dr Caroline Clare Houlihan-Burne
Director
16/07/2024 - Present
7

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 7 HANBURY ROAD (MANAGEMENT) LIMITED

7 HANBURY ROAD (MANAGEMENT) LIMITED is an(a) Active company incorporated on 05/02/1997 with the registered office located at Hillcrest Estate Management Limited 5 Grove Road, Redland, Bristol BS6 6UJ. 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 7 HANBURY ROAD (MANAGEMENT) LIMITED?

toggle

7 HANBURY ROAD (MANAGEMENT) LIMITED is currently Active. It was registered on 05/02/1997 .

Where is 7 HANBURY ROAD (MANAGEMENT) LIMITED located?

toggle

7 HANBURY ROAD (MANAGEMENT) LIMITED is registered at Hillcrest Estate Management Limited 5 Grove Road, Redland, Bristol BS6 6UJ.

What does 7 HANBURY ROAD (MANAGEMENT) LIMITED do?

toggle

7 HANBURY ROAD (MANAGEMENT) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 7 HANBURY ROAD (MANAGEMENT) LIMITED?

toggle

The latest filing was on 30/03/2026: Confirmation statement made on 2026-03-23 with no updates.