9/10 DOWNLEAZE BRISTOL (MANAGEMENT) LIMITED

Register to unlock more data on OkredoRegister

9/10 DOWNLEAZE BRISTOL (MANAGEMENT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01972185

Incorporation date

17/12/1985

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 17/12/1985)
dot icon19/06/2025
Termination of appointment of Martin Stringfellow as a director on 2025-06-19
dot icon18/06/2025
Director's details changed for Mr Robert Edward Osbon Goodwin on 2024-11-11
dot icon18/06/2025
Director's details changed for Mr Robert Edward Osbon Goodwin on 2024-11-11
dot icon18/06/2025
Director's details changed for Mrs Yaelle Caroline Hartley on 2025-04-01
dot icon18/06/2025
Director's details changed for Mrs Yaelle Caroline Hartley on 2025-04-01
dot icon18/06/2025
Confirmation statement made on 2025-06-18 with no updates
dot icon19/02/2025
Appointment of Mr Christopher Patrick Stedman Harris as a director on 2025-02-19
dot icon29/01/2025
Registered office address changed from Unit 102, Filwood Green Business Park 1 Filwood Park Lane Bristol BS4 1ET England to Hillcrest Estate Management Limited 5 Grove Road Redland Bristol BS6 6UJ on 2025-01-29
dot icon29/01/2025
Termination of appointment of Bloq Management Services Limited as a secretary on 2025-01-29
dot icon29/01/2025
Appointment of Hillcrest Estate Management Limited as a secretary on 2025-01-29
dot icon27/12/2024
Micro company accounts made up to 2024-03-31
dot icon19/06/2024
Termination of appointment of Vanetta Linda Joffe as a director on 2023-11-06
dot icon19/06/2024
Confirmation statement made on 2024-06-18 with no updates
dot icon15/09/2023
Registered office address changed from 9-10 Downleaze Downleaze Flat 9 - Stringfellow Bristol BS9 1NA England to Unit 102, Filwood Green Business Park 1 Filwood Park Lane Bristol BS4 1ET on 2023-09-15
dot icon19/06/2023
Confirmation statement made on 2023-06-18 with no updates
dot icon27/04/2023
Micro company accounts made up to 2023-03-31
dot icon02/12/2022
Micro company accounts made up to 2022-03-31
dot icon18/11/2022
Appointment of Mrs Michelle Nicola Murgatroyd as a director on 2022-11-10
dot icon14/10/2022
Termination of appointment of David Edgar Purchase as a director on 2022-09-09
dot icon20/06/2022
Confirmation statement made on 2022-06-18 with no updates
dot icon04/11/2021
Micro company accounts made up to 2021-03-31
dot icon04/11/2021
Termination of appointment of Martin Stringfellow as a secretary on 2021-11-03
dot icon09/09/2021
Director's details changed for Mr Robert Edward Osbon Goodwin on 2021-09-09
dot icon03/09/2021
Appointment of Bloq Management Services Limited as a secretary on 2021-09-03
dot icon18/06/2021
Confirmation statement made on 2021-06-18 with no updates
dot icon28/01/2021
Appointment of Mr David Philip Burt as a director on 2021-01-28
dot icon11/01/2021
Termination of appointment of Sheridan Arthur Harold Leech as a director on 2021-01-05
dot icon07/10/2020
Micro company accounts made up to 2020-03-31
dot icon07/10/2020
Termination of appointment of Michael John Gamlin as a director on 2020-10-03
dot icon13/08/2020
Appointment of Mrs Vanetta Linda Joffe as a director on 2020-08-13
dot icon18/06/2020
Confirmation statement made on 2020-06-18 with no updates
dot icon27/11/2019
Micro company accounts made up to 2019-03-31
dot icon18/06/2019
Confirmation statement made on 2019-06-18 with no updates
dot icon08/11/2018
Micro company accounts made up to 2018-03-31
dot icon28/08/2018
Appointment of Mr Sheridan Arthur Harold Leech as a director on 2018-08-28
dot icon20/08/2018
Termination of appointment of Tom Toby Gronau as a director on 2018-08-15
dot icon23/06/2018
Confirmation statement made on 2018-06-20 with no updates
dot icon20/11/2017
Micro company accounts made up to 2017-03-31
dot icon23/10/2017
Appointment of Mrs Yaelle Caroline Hartley as a director on 2017-10-22
dot icon30/08/2017
Registered office address changed from 9-10 Downleaze Stoke Bishop Bristol BS9 1NA to 9-10 Downleaze Downleaze Flat 9 - Stringfellow Bristol BS9 1NA on 2017-08-30
dot icon30/08/2017
Termination of appointment of Sandra Marilyn Norman as a director on 2017-08-25
dot icon17/07/2017
Termination of appointment of Robert John Heyes as a director on 2017-07-12
dot icon21/06/2017
Confirmation statement made on 2017-06-20 with updates
dot icon21/06/2017
Termination of appointment of Paul Robert Hepburn as a director on 2017-05-08
dot icon22/05/2017
Appointment of Mrs Susan Ann Hepburn as a director on 2017-05-09
dot icon13/05/2017
Appointment of Mr Martin Stringfellow as a secretary on 2017-05-08
dot icon13/05/2017
Termination of appointment of Robert John Heyes as a secretary on 2017-05-08
dot icon09/05/2017
Amended micro company accounts made up to 2016-03-31
dot icon24/03/2017
Amended total exemption small company accounts made up to 2016-03-31
dot icon03/02/2017
Micro company accounts made up to 2016-03-31
dot icon03/02/2017
Previous accounting period extended from 2016-03-30 to 2016-03-31
dot icon30/12/2016
Appointment of Mrs. Sarah Amanda Bartholomew Wilson as a director on 2016-12-08
dot icon30/12/2016
Termination of appointment of Paul Thomas Louden as a director on 2016-12-08
dot icon28/12/2016
Previous accounting period shortened from 2016-03-31 to 2016-03-30
dot icon15/07/2016
Annual return made up to 2016-06-20 no member list
dot icon15/07/2016
Appointment of Mr. Robert John Heyes as a secretary on 2016-05-24
dot icon24/05/2016
Termination of appointment of Robert Edward Osbon Goodwin as a secretary on 2016-05-23
dot icon14/04/2016
Director's details changed for Mr Robert Edward Osbon Goodwin on 2016-03-30
dot icon14/04/2016
Director's details changed for Mr Robert Edward Osbon Goodwin on 2016-03-30
dot icon14/04/2016
Secretary's details changed for Mr Robert Edward Osbon Goodwin on 2016-03-30
dot icon14/04/2016
Appointment of Mr Martin Stringfellow as a director on 2016-03-30
dot icon01/04/2016
Termination of appointment of Kathy Anne Goodwin as a director on 2016-03-30
dot icon09/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon06/08/2015
Annual return made up to 2015-06-20 no member list
dot icon05/08/2015
Director's details changed for Mr Tom Toby Gronau on 2015-06-20
dot icon05/01/2015
Termination of appointment of Olivia Mary Boyer as a director on 2014-11-24
dot icon05/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon28/12/2014
Appointment of Sandra Marilyn Norman as a director on 2014-11-24
dot icon12/09/2014
Appointment of Dr Paul Robert Hepburn as a director on 2014-07-04
dot icon07/07/2014
Termination of appointment of Andrew Price as a director on 2014-07-02
dot icon07/07/2014
Annual return made up to 2014-06-20 no member list
dot icon12/03/2014
Termination of appointment of Cameron George Miles as a director on 2014-02-19
dot icon12/03/2014
Appointment of Joanna Claire Patricia Galpin as a director on 2014-02-19
dot icon20/11/2013
Appointment of Robert John Heyes as a director on 2013-10-05
dot icon08/11/2013
Termination of appointment of Sharon Jane Cooper as a director on 2013-10-05
dot icon07/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon25/06/2013
Annual return made up to 2013-06-20 no member list
dot icon27/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon21/06/2012
Annual return made up to 2012-06-20 no member list
dot icon21/06/2012
Appointment of Mr Cameron George Miles as a director on 2011-11-21
dot icon21/06/2012
Director's details changed for Mrs Kathy Anne Goodwin on 2012-06-20
dot icon21/06/2012
Director's details changed for Mr Robert Edward Osbon Goodwin on 2012-06-20
dot icon21/06/2012
Director's details changed for Mr David Edgar Purchase on 2012-06-20
dot icon21/06/2012
Director's details changed for Sharon Jane Cooper on 2012-06-20
dot icon21/06/2012
Director's details changed for Paul Thomas Louden on 2012-06-20
dot icon21/06/2012
Director's details changed for Olivia Mary Boyer on 2012-06-20
dot icon21/06/2012
Secretary's details changed for Mr Robert Edward Osbon Goodwin on 2012-06-20
dot icon21/06/2012
Registered office address changed from Avonview 9 Downleaze Bristol BS9 1NA on 2012-06-21
dot icon03/01/2012
Termination of appointment of Archna Tharani as a director on 2011-11-21
dot icon30/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon18/07/2011
Annual return made up to 2011-06-20 no member list
dot icon15/07/2011
Appointment of Mr Tom Toby Gronau as a director
dot icon14/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon09/12/2010
Termination of appointment of Karl Jeans as a director
dot icon08/09/2010
Annual return made up to 2010-06-20 no member list
dot icon07/09/2010
Director's details changed for Olivia Mary Boyer on 2010-06-20
dot icon06/09/2010
Director's details changed for Mrs Kathy Anne Goodwin on 2010-06-20
dot icon06/09/2010
Director's details changed for Sharon Jane Cooper on 2010-06-20
dot icon06/09/2010
Director's details changed for Mr Robert Edward Osbon Goodwin on 2010-06-20
dot icon06/09/2010
Director's details changed for Karl Michael Jeans on 2010-06-20
dot icon06/09/2010
Director's details changed for Michael John Gamlin on 2010-06-20
dot icon06/09/2010
Director's details changed for Paul Thomas Louden on 2010-06-20
dot icon06/09/2010
Director's details changed for Archna Tharani on 2010-06-20
dot icon09/07/2010
Termination of appointment of James Cooper as a director
dot icon09/07/2010
Appointment of Andrew Price as a director
dot icon13/04/2010
Appointment of Olivia Mary Boyer as a director
dot icon13/04/2010
Termination of appointment of Simon Davies as a director
dot icon27/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon07/09/2009
Accounting reference date extended from 31/12/2008 to 31/03/2009
dot icon03/08/2009
Annual return made up to 20/06/09
dot icon07/11/2008
Director's change of particulars / sharon cooper / 29/10/2008
dot icon31/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon24/10/2008
Annual return made up to 20/06/08
dot icon24/09/2008
Director appointed archna tharani
dot icon09/09/2008
Appointment terminated director darren read
dot icon26/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon24/07/2007
Annual return made up to 20/06/07
dot icon14/12/2006
Annual return made up to 20/06/06
dot icon07/12/2006
New director appointed
dot icon24/11/2006
Director resigned
dot icon24/11/2006
Director resigned
dot icon24/11/2006
Director resigned
dot icon24/11/2006
Director resigned
dot icon24/11/2006
New director appointed
dot icon24/11/2006
New director appointed
dot icon24/11/2006
New director appointed
dot icon06/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon08/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon17/10/2005
Annual return made up to 20/06/05
dot icon06/07/2005
New director appointed
dot icon18/01/2005
Director resigned
dot icon18/01/2005
Annual return made up to 20/06/04
dot icon02/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon31/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon20/10/2003
Director resigned
dot icon20/10/2003
New director appointed
dot icon01/07/2003
Annual return made up to 20/06/03
dot icon31/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon15/08/2002
Annual return made up to 20/06/02
dot icon05/11/2001
Annual return made up to 20/06/01
dot icon05/11/2001
Director resigned
dot icon05/11/2001
New director appointed
dot icon31/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon30/10/2000
Accounts for a small company made up to 1999-12-31
dot icon01/09/2000
Annual return made up to 20/06/00
dot icon02/11/1999
Accounts for a small company made up to 1998-12-31
dot icon12/10/1999
Annual return made up to 20/06/99
dot icon12/10/1999
New director appointed
dot icon29/10/1998
Accounts for a small company made up to 1997-12-31
dot icon29/10/1998
Annual return made up to 20/06/97
dot icon29/10/1998
Annual return made up to 20/06/98
dot icon02/11/1997
Accounts for a small company made up to 1996-12-31
dot icon15/10/1996
Annual return made up to 20/06/96
dot icon15/10/1996
Director resigned
dot icon15/10/1996
Director resigned
dot icon15/10/1996
New director appointed
dot icon15/10/1996
New director appointed
dot icon15/10/1996
Accounts for a small company made up to 1995-12-31
dot icon24/04/1996
New director appointed
dot icon18/10/1995
Accounts for a small company made up to 1994-12-31
dot icon14/07/1995
Annual return made up to 20/06/95
dot icon26/04/1995
New director appointed
dot icon23/03/1995
Director resigned;new director appointed
dot icon23/03/1995
Director resigned;new director appointed
dot icon16/03/1995
Annual return made up to 20/06/94
dot icon24/10/1994
Accounts for a small company made up to 1993-12-31
dot icon08/11/1993
Accounts for a small company made up to 1992-12-31
dot icon03/11/1992
Full accounts made up to 1991-12-31
dot icon20/02/1992
Director resigned;new director appointed
dot icon15/10/1991
Director resigned;new director appointed
dot icon05/07/1991
Annual return made up to 15/05/91
dot icon05/06/1991
Full accounts made up to 1989-12-31
dot icon05/06/1991
Full accounts made up to 1990-12-31
dot icon14/02/1991
Director resigned;new director appointed
dot icon14/02/1991
Annual return made up to 31/12/90
dot icon04/05/1990
Director resigned
dot icon29/11/1989
New director appointed
dot icon29/11/1989
Director resigned;new director appointed
dot icon30/06/1989
Annual return made up to 20/06/89
dot icon26/06/1989
Secretary resigned;new secretary appointed;director resigned
dot icon26/06/1989
New director appointed
dot icon26/06/1989
New director appointed
dot icon26/06/1989
New director appointed
dot icon26/06/1989
New director appointed
dot icon14/06/1989
Full accounts made up to 1988-12-31
dot icon14/06/1989
Full accounts made up to 1987-12-31
dot icon14/06/1989
Annual return made up to 31/12/88
dot icon07/06/1989
Secretary resigned;director resigned
dot icon03/03/1988
Accounting reference date shortened from 31/03 to 31/12
dot icon12/02/1988
Registered office changed on 12/02/88 from: 9/10 downleaze bristol avon BS12 2NQ
dot icon12/02/1988
Full accounts made up to 1986-12-31
dot icon11/11/1987
Annual return made up to 30/06/87
dot icon13/02/1987
New director appointed
dot icon19/05/1986
Secretary resigned;director resigned;new director appointed
dot icon17/12/1985
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
31/03/2024
dot iconNext confirmation date
18/06/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
14.64K
-
0.00
-
-
2022
0
0.00
-
0.00
-
-
2023
0
0.00
-
0.00
-
-
2023
0
0.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

0.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harris, Christopher Patrick Stedman
Director
19/02/2025 - Present
9
HILLCREST ESTATE MANAGEMENT LIMITED
Corporate Secretary
29/01/2025 - Present
163
BLOQ MANAGEMENT SERVICES LTD
Corporate Secretary
03/09/2021 - 29/01/2025
18
Hepburn, Susan Ann
Director
09/05/2017 - Present
-
Murgatroyd, Michelle Nicola
Director
10/11/2022 - Present
8

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 9/10 DOWNLEAZE BRISTOL (MANAGEMENT) LIMITED

9/10 DOWNLEAZE BRISTOL (MANAGEMENT) LIMITED is an(a) Active company incorporated on 17/12/1985 with the registered office located at Hillcrest Estate Management Limited 5 Grove Road, Redland, Bristol BS6 6UJ. There are currently 8 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 9/10 DOWNLEAZE BRISTOL (MANAGEMENT) LIMITED?

toggle

9/10 DOWNLEAZE BRISTOL (MANAGEMENT) LIMITED is currently Active. It was registered on 17/12/1985 .

Where is 9/10 DOWNLEAZE BRISTOL (MANAGEMENT) LIMITED located?

toggle

9/10 DOWNLEAZE BRISTOL (MANAGEMENT) LIMITED is registered at Hillcrest Estate Management Limited 5 Grove Road, Redland, Bristol BS6 6UJ.

What does 9/10 DOWNLEAZE BRISTOL (MANAGEMENT) LIMITED do?

toggle

9/10 DOWNLEAZE BRISTOL (MANAGEMENT) LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 9/10 DOWNLEAZE BRISTOL (MANAGEMENT) LIMITED?

toggle

The latest filing was on 19/06/2025: Termination of appointment of Martin Stringfellow as a director on 2025-06-19.