74 HAMPTON PARK REDLAND BRISTOL MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

74 HAMPTON PARK REDLAND BRISTOL MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02200907

Incorporation date

01/12/1987

Size

Dormant

Contacts

Registered address

Registered address

C/O MRS. S BARCLAY, Higher Heazle, Clayhidon,, Cullompton, Devon EX15 3THCopy
copy info iconCopy
See on map
Latest events (Record since 01/12/1987)
dot icon20/03/2026
Confirmation statement made on 2026-03-14 with no updates
dot icon19/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon25/03/2025
Confirmation statement made on 2025-03-14 with no updates
dot icon25/11/2024
Accounts for a dormant company made up to 2024-03-31
dot icon27/03/2024
Confirmation statement made on 2024-03-14 with no updates
dot icon02/10/2023
Accounts for a dormant company made up to 2023-03-31
dot icon25/03/2023
Confirmation statement made on 2023-03-14 with no updates
dot icon10/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon15/03/2022
Confirmation statement made on 2022-03-14 with no updates
dot icon06/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon29/03/2021
Confirmation statement made on 2021-03-14 with no updates
dot icon22/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon30/03/2020
Confirmation statement made on 2020-03-14 with no updates
dot icon24/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon17/03/2019
Confirmation statement made on 2019-03-14 with updates
dot icon15/08/2018
Appointment of Mr Richard Swanson as a director on 2018-08-15
dot icon15/08/2018
Termination of appointment of David William Swanson as a director on 2018-08-14
dot icon15/08/2018
Appointment of Ms Anna Chidzey as a director on 2018-08-15
dot icon15/08/2018
Termination of appointment of David William Swanson as a director on 2018-08-14
dot icon19/07/2018
Accounts for a dormant company made up to 2018-03-31
dot icon26/03/2018
Confirmation statement made on 2018-03-14 with no updates
dot icon20/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon29/03/2017
Confirmation statement made on 2017-03-14 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon20/03/2016
Annual return made up to 2016-03-14 with full list of shareholders
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon22/03/2015
Annual return made up to 2015-03-14 with full list of shareholders
dot icon28/10/2014
Termination of appointment of a director
dot icon26/09/2014
Appointment of Mr David Swanson as a director on 2014-09-25
dot icon05/09/2014
Termination of appointment of Elizabeth Tschornow as a director on 2014-08-22
dot icon13/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon23/03/2014
Annual return made up to 2014-03-14 with full list of shareholders
dot icon17/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/03/2013
Annual return made up to 2013-03-14 with full list of shareholders
dot icon07/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon05/11/2012
Director's details changed for Elizabeth Stenner on 2012-11-05
dot icon14/03/2012
Annual return made up to 2012-03-14 with full list of shareholders
dot icon03/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon16/03/2011
Annual return made up to 2011-03-14 with full list of shareholders
dot icon14/02/2011
Appointment of Elizabeth Stenner as a director
dot icon07/01/2011
Termination of appointment of Jancis Wiles as a director
dot icon06/01/2011
Registered office address changed from 23 Wilton Grove Wimbledon London SW19 3QU Uk on 2011-01-06
dot icon27/09/2010
Register(s) moved to registered inspection location
dot icon27/09/2010
Register inspection address has been changed
dot icon01/06/2010
Total exemption full accounts made up to 2010-03-31
dot icon14/05/2010
Termination of appointment of John Allt as a director
dot icon14/05/2010
Appointment of Mrs Susan Jane Barclay as a director
dot icon22/03/2010
Annual return made up to 2010-03-14 with full list of shareholders
dot icon22/03/2010
Secretary's details changed for Sarah Elizabeth Hewitt on 2010-03-14
dot icon22/03/2010
Director's details changed for Jancis Rae Wiles on 2010-03-14
dot icon22/03/2010
Director's details changed for Sarah Elizabeth Hewitt on 2010-03-14
dot icon04/06/2009
Total exemption full accounts made up to 2009-03-31
dot icon30/03/2009
Return made up to 14/03/09; full list of members
dot icon30/03/2009
Director's change of particulars / jancis wiles / 23/10/2008
dot icon20/10/2008
Registered office changed on 20/10/2008 from 9 duffryn road cyncoed cardiff CF23 6NP
dot icon15/05/2008
Total exemption full accounts made up to 2008-03-31
dot icon19/03/2008
Return made up to 14/03/08; full list of members
dot icon19/03/2008
Director's change of particulars / jancis wiles / 13/03/2008
dot icon19/06/2007
Total exemption full accounts made up to 2007-03-31
dot icon15/03/2007
Return made up to 14/03/07; full list of members
dot icon15/03/2007
Secretary's particulars changed;director's particulars changed
dot icon15/03/2007
Location of register of members
dot icon16/05/2006
Total exemption full accounts made up to 2006-03-31
dot icon17/03/2006
Return made up to 14/03/06; full list of members
dot icon17/03/2006
Secretary's particulars changed;director's particulars changed
dot icon08/06/2005
Total exemption full accounts made up to 2005-03-31
dot icon08/04/2005
Return made up to 14/03/05; full list of members
dot icon01/07/2004
Total exemption full accounts made up to 2004-03-31
dot icon24/03/2004
Return made up to 14/03/04; full list of members
dot icon27/06/2003
Total exemption full accounts made up to 2003-03-31
dot icon08/04/2003
Return made up to 14/03/03; full list of members
dot icon21/02/2003
Total exemption full accounts made up to 2002-03-31
dot icon01/12/2002
Registered office changed on 01/12/02 from: first floor flat 74 hampton park redland bristol BS6 6LJ
dot icon18/06/2002
Return made up to 14/03/02; full list of members
dot icon29/07/2001
New director appointed
dot icon29/07/2001
Director resigned
dot icon01/05/2001
Accounts for a dormant company made up to 2001-03-31
dot icon20/03/2001
Return made up to 14/03/01; full list of members
dot icon16/01/2001
Accounts for a dormant company made up to 2000-03-31
dot icon20/03/2000
Return made up to 14/03/00; full list of members
dot icon16/11/1999
Accounts for a dormant company made up to 1999-03-31
dot icon18/03/1999
Return made up to 14/03/99; no change of members
dot icon29/12/1998
Accounts for a dormant company made up to 1998-03-31
dot icon25/03/1998
Return made up to 14/03/98; full list of members
dot icon18/12/1997
Accounts for a dormant company made up to 1997-03-31
dot icon04/04/1997
Return made up to 14/03/97; no change of members
dot icon18/12/1996
Accounts for a dormant company made up to 1996-03-31
dot icon04/04/1996
Return made up to 14/03/96; full list of members
dot icon13/12/1995
Accounts for a dormant company made up to 1995-03-31
dot icon05/06/1995
Secretary's particulars changed
dot icon18/04/1995
Return made up to 14/03/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/11/1994
Accounts for a dormant company made up to 1994-03-31
dot icon18/03/1994
Return made up to 14/03/94; no change of members
dot icon09/12/1993
Accounts for a dormant company made up to 1993-03-31
dot icon19/03/1993
Return made up to 14/03/93; full list of members
dot icon27/10/1992
Accounts for a dormant company made up to 1992-03-31
dot icon11/03/1992
Return made up to 14/03/92; no change of members
dot icon04/02/1992
Return made up to 14/03/91; no change of members
dot icon20/01/1992
Compulsory strike-off action has been discontinued
dot icon20/01/1992
Accounts for a dormant company made up to 1991-03-31
dot icon20/01/1992
Accounts for a dormant company made up to 1990-03-31
dot icon20/01/1992
Resolutions
dot icon22/10/1991
First Gazette notice for compulsory strike-off
dot icon19/06/1990
Full accounts made up to 1989-03-31
dot icon19/06/1990
Return made up to 14/03/90; full list of members
dot icon16/10/1989
Secretary resigned;new secretary appointed
dot icon16/10/1989
Director resigned;new director appointed
dot icon12/09/1989
Registered office changed on 12/09/89 from: 74 hampton park redland bristol BS6 6LT
dot icon04/04/1989
Registered office changed on 04/04/89 from: 74 redland park redland bistol BS6 6LJ
dot icon04/04/1989
Secretary resigned;director resigned;new director appointed
dot icon06/02/1989
Wd 20/01/89 ad 14/07/88--------- £ si 2@1=2 £ ic 2/4
dot icon16/12/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon16/12/1987
Registered office changed on 16/12/87 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon01/12/1987
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Swanson, Richard
Director
15/08/2018 - Present
-
Wiles, Jancis Rae
Director
12/07/2001 - 06/01/2011
-
Chidzey, Anna
Director
15/08/2018 - Present
-
Hewitt, Sarah Elizabeth
Director
14/07/1988 - Present
-
Allt, John Anthony Macdonald
Director
30/11/1987 - 03/05/2010
2

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 74 HAMPTON PARK REDLAND BRISTOL MANAGEMENT COMPANY LIMITED

74 HAMPTON PARK REDLAND BRISTOL MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 01/12/1987 with the registered office located at C/O MRS. S BARCLAY, Higher Heazle, Clayhidon,, Cullompton, Devon EX15 3TH. 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 74 HAMPTON PARK REDLAND BRISTOL MANAGEMENT COMPANY LIMITED?

toggle

74 HAMPTON PARK REDLAND BRISTOL MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 01/12/1987 .

Where is 74 HAMPTON PARK REDLAND BRISTOL MANAGEMENT COMPANY LIMITED located?

toggle

74 HAMPTON PARK REDLAND BRISTOL MANAGEMENT COMPANY LIMITED is registered at C/O MRS. S BARCLAY, Higher Heazle, Clayhidon,, Cullompton, Devon EX15 3TH.

What does 74 HAMPTON PARK REDLAND BRISTOL MANAGEMENT COMPANY LIMITED do?

toggle

74 HAMPTON PARK REDLAND BRISTOL MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 74 HAMPTON PARK REDLAND BRISTOL MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 20/03/2026: Confirmation statement made on 2026-03-14 with no updates.