9 WEST SHRUBBERY REDLAND MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

9 WEST SHRUBBERY REDLAND MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02156460

Incorporation date

21/08/1987

Size

Micro Entity

Contacts

Registered address

Registered address

9 West Shrubbery, Redland, Bristol BS6 6SZCopy
copy info iconCopy
See on map
Latest events (Record since 21/08/1987)
dot icon01/12/2025
Micro company accounts made up to 2025-03-31
dot icon24/04/2025
Confirmation statement made on 2025-04-21 with no updates
dot icon14/01/2025
Micro company accounts made up to 2024-03-31
dot icon04/05/2024
Confirmation statement made on 2024-04-21 with no updates
dot icon27/12/2023
Micro company accounts made up to 2023-03-31
dot icon27/04/2023
Confirmation statement made on 2023-04-21 with no updates
dot icon15/01/2023
Micro company accounts made up to 2022-03-31
dot icon05/06/2022
Confirmation statement made on 2022-04-21 with no updates
dot icon07/12/2021
Micro company accounts made up to 2021-03-31
dot icon06/05/2021
Confirmation statement made on 2021-04-21 with updates
dot icon21/12/2020
Director's details changed for Jocelyn Hardington Anning on 2020-12-17
dot icon17/12/2020
Termination of appointment of Jocelyn Hardington Anning as a secretary on 2020-12-17
dot icon17/12/2020
Termination of appointment of Julian Guiseppe Baggini as a director on 2020-12-17
dot icon17/12/2020
Appointment of Judith Roberts as a director on 2020-12-17
dot icon16/09/2020
Cessation of Julian Guiseppe Baggini as a person with significant control on 2020-09-16
dot icon16/09/2020
Notification of Jocelyn Hardington Anning as a person with significant control on 2020-09-16
dot icon16/09/2020
Termination of appointment of Julian Guiseppe Baggini as a secretary on 2020-09-16
dot icon16/09/2020
Appointment of Ms Jocelyn Hardington Anning as a secretary on 2020-09-16
dot icon09/07/2020
Accounts for a dormant company made up to 2020-03-31
dot icon09/07/2020
Confirmation statement made on 2020-04-21 with no updates
dot icon19/07/2019
Accounts for a dormant company made up to 2019-03-31
dot icon19/07/2019
Confirmation statement made on 2019-07-04 with no updates
dot icon04/07/2018
Confirmation statement made on 2018-07-04 with no updates
dot icon04/07/2018
Accounts for a dormant company made up to 2018-03-31
dot icon03/08/2017
Accounts for a dormant company made up to 2017-03-31
dot icon03/08/2017
Confirmation statement made on 2017-07-20 with no updates
dot icon25/07/2016
Confirmation statement made on 2016-07-20 with updates
dot icon23/07/2016
Accounts for a dormant company made up to 2016-03-31
dot icon24/07/2015
Annual return made up to 2015-07-20 with full list of shareholders
dot icon04/07/2015
Accounts for a dormant company made up to 2015-03-31
dot icon24/07/2014
Annual return made up to 2014-07-20 with full list of shareholders
dot icon03/06/2014
Accounts for a dormant company made up to 2014-03-31
dot icon03/06/2014
Annual return made up to 2014-05-06 with full list of shareholders
dot icon03/06/2013
Accounts for a dormant company made up to 2013-03-31
dot icon03/06/2013
Annual return made up to 2013-05-06 with full list of shareholders
dot icon18/06/2012
Accounts for a dormant company made up to 2012-03-31
dot icon18/06/2012
Annual return made up to 2012-05-06 with full list of shareholders
dot icon08/06/2011
Accounts for a dormant company made up to 2011-03-31
dot icon08/06/2011
Annual return made up to 2011-05-06 with full list of shareholders
dot icon02/09/2010
Accounts for a dormant company made up to 2010-03-31
dot icon14/07/2010
Annual return made up to 2010-05-06 with full list of shareholders
dot icon14/07/2010
Termination of appointment of Simon Kirkbridge as a director
dot icon14/07/2010
Director's details changed for Juan Miguel Casellas on 2010-05-06
dot icon14/07/2010
Director's details changed for Jocelyn Hardington Anning on 2010-05-06
dot icon05/03/2010
Accounts for a dormant company made up to 2009-03-31
dot icon26/05/2009
Return made up to 06/05/09; full list of members
dot icon22/05/2009
Secretary appointed mr julian guiseppe baggini
dot icon22/05/2009
Director appointed mr julian guiseppe baggini
dot icon03/03/2009
Accounts for a dormant company made up to 2008-03-31
dot icon04/07/2008
Return made up to 06/05/08; full list of members
dot icon04/07/2008
Appointment terminated secretary rachel cantwell
dot icon04/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon04/06/2007
Return made up to 06/05/07; full list of members
dot icon02/02/2007
New secretary appointed
dot icon02/02/2007
New director appointed
dot icon31/01/2007
Accounts for a dormant company made up to 2006-03-31
dot icon22/01/2007
Secretary resigned;director resigned
dot icon23/05/2006
Return made up to 06/05/06; full list of members
dot icon15/03/2006
Secretary's particulars changed;director's particulars changed
dot icon20/02/2006
Accounts for a dormant company made up to 2005-03-31
dot icon26/10/2005
Secretary's particulars changed;director's particulars changed
dot icon23/05/2005
Return made up to 06/05/05; full list of members
dot icon25/02/2005
Accounts for a dormant company made up to 2004-03-31
dot icon27/04/2004
Return made up to 06/05/04; full list of members
dot icon07/04/2004
Accounts for a dormant company made up to 2003-03-31
dot icon03/07/2003
Return made up to 06/05/03; full list of members
dot icon02/09/2002
Total exemption small company accounts made up to 2002-03-31
dot icon27/05/2002
Return made up to 06/05/02; full list of members
dot icon14/05/2001
Return made up to 06/05/01; full list of members
dot icon05/02/2001
Accounts for a dormant company made up to 2000-03-31
dot icon13/06/2000
Return made up to 14/05/00; full list of members
dot icon13/06/2000
New secretary appointed;new director appointed
dot icon13/06/2000
Secretary resigned;director resigned
dot icon04/12/1999
Accounts for a dormant company made up to 1999-03-31
dot icon20/05/1999
New director appointed
dot icon20/05/1999
Return made up to 14/05/99; full list of members
dot icon20/05/1999
Secretary resigned;director resigned
dot icon13/05/1999
New secretary appointed
dot icon19/01/1999
Accounts for a dormant company made up to 1998-03-31
dot icon15/05/1998
Return made up to 14/05/98; no change of members
dot icon21/01/1998
Accounts for a dormant company made up to 1997-03-31
dot icon22/06/1997
Return made up to 14/05/97; full list of members
dot icon04/03/1997
Accounts for a dormant company made up to 1996-03-31
dot icon14/07/1996
Return made up to 14/05/96; no change of members
dot icon11/07/1996
Accounts for a dormant company made up to 1995-03-31
dot icon15/05/1995
Return made up to 14/05/95; full list of members
dot icon15/05/1995
New director appointed
dot icon04/02/1995
Accounts for a dormant company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/06/1994
Return made up to 14/05/94; full list of members
dot icon10/02/1994
Accounts for a dormant company made up to 1993-03-31
dot icon26/08/1993
Director resigned;new director appointed
dot icon26/08/1993
Return made up to 14/05/93; full list of members
dot icon01/12/1992
Accounts for a dormant company made up to 1992-03-31
dot icon09/11/1992
Secretary resigned;new secretary appointed
dot icon26/06/1992
Return made up to 14/05/92; no change of members
dot icon06/08/1991
Accounts for a dormant company made up to 1991-03-31
dot icon05/07/1991
Return made up to 14/05/91; no change of members
dot icon12/06/1990
Accounts for a dormant company made up to 1990-03-31
dot icon12/06/1990
Return made up to 14/05/90; full list of members
dot icon12/12/1989
Accounts for a dormant company made up to 1989-03-31
dot icon10/10/1989
Return made up to 10/07/89; full list of members
dot icon26/09/1989
Resolutions
dot icon11/07/1988
Registered office changed on 11/07/88 from: 56 the mall clifton bristol BS8 4JG
dot icon11/07/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon21/08/1987
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
21/04/2026
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)
2021
0
0.00
-
0.00
-
-
2022
0
0.00
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Roberts, Judith
Director
17/12/2020 - Present
-
Casellas, Juan Miguel
Director
21/04/1999 - Present
-

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 9 WEST SHRUBBERY REDLAND MANAGEMENT LIMITED

9 WEST SHRUBBERY REDLAND MANAGEMENT LIMITED is an(a) Active company incorporated on 21/08/1987 with the registered office located at 9 West Shrubbery, Redland, Bristol BS6 6SZ. There are currently 2 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 9 WEST SHRUBBERY REDLAND MANAGEMENT LIMITED?

toggle

9 WEST SHRUBBERY REDLAND MANAGEMENT LIMITED is currently Active. It was registered on 21/08/1987 .

Where is 9 WEST SHRUBBERY REDLAND MANAGEMENT LIMITED located?

toggle

9 WEST SHRUBBERY REDLAND MANAGEMENT LIMITED is registered at 9 West Shrubbery, Redland, Bristol BS6 6SZ.

What does 9 WEST SHRUBBERY REDLAND MANAGEMENT LIMITED do?

toggle

9 WEST SHRUBBERY REDLAND MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 9 WEST SHRUBBERY REDLAND MANAGEMENT LIMITED?

toggle

The latest filing was on 01/12/2025: Micro company accounts made up to 2025-03-31.