8 CAMBRIDGE PARK REDLAND BRISTOL LIMITED

Register to unlock more data on OkredoRegister

8 CAMBRIDGE PARK REDLAND BRISTOL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03463775

Incorporation date

11/11/1997

Size

Dormant

Contacts

Registered address

Registered address

8 Cambridge Park, Redland, Bristol BS6 6XNCopy
copy info iconCopy
See on map
Latest events (Record since 11/11/1997)
dot icon12/03/2026
Accounts for a dormant company made up to 2025-11-30
dot icon10/11/2025
Confirmation statement made on 2025-11-10 with no updates
dot icon26/10/2025
Termination of appointment of Kevin Thomas Alan Thiele as a director on 2025-10-26
dot icon26/10/2025
Appointment of Mrs Meg Thiele as a director on 2025-10-26
dot icon15/05/2025
Accounts for a dormant company made up to 2024-11-30
dot icon23/11/2024
Confirmation statement made on 2024-11-10 with no updates
dot icon20/05/2024
Accounts for a dormant company made up to 2023-11-30
dot icon13/11/2023
Confirmation statement made on 2023-11-10 with no updates
dot icon16/03/2023
Accounts for a dormant company made up to 2022-11-30
dot icon10/11/2022
Confirmation statement made on 2022-11-10 with no updates
dot icon01/08/2022
Appointment of Mrs Dona Rose Clemesha as a director on 2022-08-01
dot icon01/08/2022
Appointment of Miss Cathryn Elizabeth James as a secretary on 2022-08-01
dot icon01/08/2022
Termination of appointment of Catherine Susan Tailby as a secretary on 2022-08-01
dot icon27/04/2022
Termination of appointment of Graham Neil Wallace as a director on 2022-04-27
dot icon16/03/2022
Accounts for a dormant company made up to 2021-11-30
dot icon12/11/2021
Confirmation statement made on 2021-11-11 with no updates
dot icon05/07/2021
Appointment of Mr Kevin Thomas Alan Thiele as a director on 2021-06-30
dot icon30/03/2021
Accounts for a dormant company made up to 2020-11-30
dot icon27/01/2021
Termination of appointment of Jennie Mary Anne Cross as a director on 2021-01-27
dot icon12/11/2020
Confirmation statement made on 2020-11-11 with no updates
dot icon12/11/2020
Director's details changed for Mr John Sparkes on 2020-11-11
dot icon12/11/2020
Appointment of Ms Cathryn Elizabeth James as a director on 2020-11-12
dot icon12/11/2020
Appointment of Mr John Sparkes as a director on 2020-11-11
dot icon09/09/2020
Director's details changed for Mr Graham Neil Wallace on 2020-08-28
dot icon17/03/2020
Accounts for a dormant company made up to 2019-11-30
dot icon13/11/2019
Confirmation statement made on 2019-11-11 with no updates
dot icon23/09/2019
Termination of appointment of John Sparkes as a director on 2019-09-23
dot icon05/08/2019
Termination of appointment of Gordon Hastings as a director on 2019-07-29
dot icon22/03/2019
Accounts for a dormant company made up to 2018-11-30
dot icon17/11/2018
Confirmation statement made on 2018-11-11 with updates
dot icon11/04/2018
Accounts for a dormant company made up to 2017-11-30
dot icon15/11/2017
Confirmation statement made on 2017-11-11 with no updates
dot icon12/04/2017
Total exemption small company accounts made up to 2016-11-30
dot icon17/11/2016
Confirmation statement made on 2016-11-11 with updates
dot icon14/04/2016
Total exemption small company accounts made up to 2015-11-30
dot icon13/11/2015
Annual return made up to 2015-11-11 no member list
dot icon18/02/2015
Total exemption small company accounts made up to 2014-11-30
dot icon17/11/2014
Annual return made up to 2014-11-11 no member list
dot icon25/02/2014
Total exemption small company accounts made up to 2013-11-30
dot icon11/11/2013
Annual return made up to 2013-11-11 no member list
dot icon11/11/2013
Director's details changed for Mr Graham Neil Wallace on 2013-03-07
dot icon01/11/2013
Termination of appointment of Gordon Hastings as a secretary
dot icon01/11/2013
Appointment of Ms Catherine Susan Tailby as a secretary
dot icon01/11/2013
Appointment of Mr Gordon Hastings as a director
dot icon04/04/2013
Total exemption small company accounts made up to 2012-11-30
dot icon15/11/2012
Annual return made up to 2012-11-11 no member list
dot icon15/11/2012
Director's details changed for John Sparkes on 2012-11-15
dot icon19/04/2012
Total exemption small company accounts made up to 2011-11-30
dot icon13/11/2011
Annual return made up to 2011-11-11 no member list
dot icon07/11/2011
Appointment of Mrs Jennie Mary Anne Cross as a director
dot icon07/11/2011
Termination of appointment of Anne Whitehouse as a director
dot icon18/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon23/11/2010
Annual return made up to 2010-11-11 no member list
dot icon16/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon26/11/2009
Director's details changed for Graham Neil Wallace on 2009-11-11
dot icon16/11/2009
Annual return made up to 2009-11-11 no member list
dot icon16/11/2009
Director's details changed for Graham Neil Wallace on 2009-11-11
dot icon16/11/2009
Director's details changed for Anne Elizabeth Whitehouse on 2009-11-11
dot icon16/11/2009
Director's details changed for Catherine Susan Tailby on 2009-11-11
dot icon16/11/2009
Director's details changed for John Sparkes on 2009-11-11
dot icon29/04/2009
Total exemption small company accounts made up to 2008-11-30
dot icon12/11/2008
Annual return made up to 11/11/08
dot icon12/11/2008
Appointment terminated director fabio giannetti
dot icon23/05/2008
Director appointed anne elizabeth whitehouse
dot icon16/05/2008
Total exemption small company accounts made up to 2007-11-30
dot icon14/11/2007
Director's particulars changed
dot icon14/11/2007
Director's particulars changed
dot icon13/11/2007
Annual return made up to 11/11/07
dot icon03/09/2007
Director resigned
dot icon03/09/2007
New director appointed
dot icon16/04/2007
Total exemption small company accounts made up to 2006-11-30
dot icon13/11/2006
Annual return made up to 11/11/06
dot icon01/03/2006
Total exemption small company accounts made up to 2005-11-30
dot icon15/11/2005
Annual return made up to 11/11/05
dot icon08/06/2005
Director resigned
dot icon08/06/2005
New director appointed
dot icon03/03/2005
Total exemption small company accounts made up to 2004-11-30
dot icon29/11/2004
Annual return made up to 11/11/04
dot icon03/06/2004
Director resigned
dot icon03/06/2004
New director appointed
dot icon01/03/2004
Total exemption small company accounts made up to 2003-11-30
dot icon19/11/2003
Annual return made up to 11/11/03
dot icon04/03/2003
Total exemption small company accounts made up to 2002-11-30
dot icon07/11/2002
Annual return made up to 11/11/02
dot icon16/08/2002
New director appointed
dot icon08/08/2002
Director resigned
dot icon12/03/2002
Total exemption small company accounts made up to 2001-11-30
dot icon21/11/2001
Annual return made up to 11/11/01
dot icon26/04/2001
Accounts for a small company made up to 2000-11-30
dot icon12/12/2000
Annual return made up to 11/11/00
dot icon22/03/2000
Accounts for a small company made up to 1999-11-30
dot icon21/11/1999
Annual return made up to 11/11/99
dot icon25/02/1999
Accounts for a small company made up to 1998-11-30
dot icon20/11/1998
Annual return made up to 11/11/98
dot icon17/11/1997
Secretary resigned
dot icon11/11/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2025
dot iconNext confirmation date
10/11/2026
dot iconLast change occurred
30/11/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/11/2025
dot iconNext account date
30/11/2026
dot iconNext due on
31/08/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thiele, Kevin Thomas Alan
Director
30/06/2021 - 26/10/2025
2
Thiele, Meg
Director
26/10/2025 - Present
-
Sparkes, John Michael
Director
11/11/2020 - Present
-
Clemesha, Dona Rose
Director
01/08/2022 - Present
-
James, Cathryn Elizabeth
Director
12/11/2020 - Present
5

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 8 CAMBRIDGE PARK REDLAND BRISTOL LIMITED

8 CAMBRIDGE PARK REDLAND BRISTOL LIMITED is an(a) Active company incorporated on 11/11/1997 with the registered office located at 8 Cambridge Park, Redland, Bristol BS6 6XN. There are currently 5 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 8 CAMBRIDGE PARK REDLAND BRISTOL LIMITED?

toggle

8 CAMBRIDGE PARK REDLAND BRISTOL LIMITED is currently Active. It was registered on 11/11/1997 .

Where is 8 CAMBRIDGE PARK REDLAND BRISTOL LIMITED located?

toggle

8 CAMBRIDGE PARK REDLAND BRISTOL LIMITED is registered at 8 Cambridge Park, Redland, Bristol BS6 6XN.

What does 8 CAMBRIDGE PARK REDLAND BRISTOL LIMITED do?

toggle

8 CAMBRIDGE PARK REDLAND BRISTOL LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 8 CAMBRIDGE PARK REDLAND BRISTOL LIMITED?

toggle

The latest filing was on 12/03/2026: Accounts for a dormant company made up to 2025-11-30.