9 WORCESTER TERRACE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

9 WORCESTER TERRACE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01681529

Incorporation date

25/11/1982

Size

Dormant

Contacts

Registered address

Registered address

18 Badminton Road, Downend, Bristol BS16 6BQCopy
copy info iconCopy
See on map
Latest events (Record since 12/05/1986)
dot icon30/04/2026
Confirmation statement made on 2026-03-26 with updates
dot icon30/04/2026
Termination of appointment of Sheldon Richard Morgan-Dickson as a director on 2026-03-26
dot icon10/03/2026
Termination of appointment of Alexander Paul James as a director on 2026-03-06
dot icon26/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon31/03/2025
Confirmation statement made on 2025-03-26 with updates
dot icon30/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon26/03/2024
Confirmation statement made on 2024-03-26 with updates
dot icon22/12/2023
Micro company accounts made up to 2022-12-31
dot icon27/03/2023
Confirmation statement made on 2023-03-26 with updates
dot icon30/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon07/04/2022
Confirmation statement made on 2022-03-26 with updates
dot icon10/03/2022
Appointment of Dr Benjamin Howitt as a director on 2022-03-09
dot icon10/03/2022
Termination of appointment of Rebecca Jane Jacobs as a director on 2021-03-04
dot icon27/09/2021
Micro company accounts made up to 2020-12-31
dot icon30/03/2021
Confirmation statement made on 2021-03-26 with updates
dot icon26/11/2020
Micro company accounts made up to 2019-12-31
dot icon14/05/2020
Previous accounting period shortened from 2020-03-31 to 2019-12-31
dot icon26/03/2020
Confirmation statement made on 2020-03-26 with updates
dot icon31/12/2019
Micro company accounts made up to 2019-03-31
dot icon02/04/2019
Appointment of Mr Sheldon Morgan-Dickson as a director on 2019-04-02
dot icon27/03/2019
Termination of appointment of Swarnaranee Simpson as a director on 2018-10-29
dot icon27/03/2019
Confirmation statement made on 2019-03-26 with updates
dot icon17/10/2018
Micro company accounts made up to 2018-03-31
dot icon23/04/2018
Confirmation statement made on 2018-03-26 with no updates
dot icon12/04/2018
Termination of appointment of Matthew William Tyler as a director on 2018-04-12
dot icon12/04/2018
Termination of appointment of Anna Elizabeth Revell as a director on 2018-04-12
dot icon12/04/2018
Director's details changed for Rebecca Jane Scourse on 2018-04-12
dot icon19/12/2017
Micro company accounts made up to 2017-03-31
dot icon27/03/2017
Confirmation statement made on 2017-03-26 with updates
dot icon15/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/03/2016
Annual return made up to 2016-03-26 with full list of shareholders
dot icon15/11/2015
Appointment of Anna Elizabeth Revell as a director on 2015-11-15
dot icon15/11/2015
Appointment of Mr Matthew William Tyler as a director on 2015-11-15
dot icon14/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon26/03/2015
Annual return made up to 2015-03-26 with full list of shareholders
dot icon15/10/2014
Termination of appointment of Richard Geoffrey Ascroft as a director on 2014-10-15
dot icon15/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon31/03/2014
Annual return made up to 2014-03-26 with full list of shareholders
dot icon06/01/2014
Total exemption full accounts made up to 2013-03-31
dot icon11/06/2013
Annual return made up to 2013-03-26 with full list of shareholders
dot icon11/06/2013
Director's details changed for Alexander Paul James on 2013-01-01
dot icon11/06/2013
Director's details changed for Rebecca Jane Scourse on 2013-01-01
dot icon11/06/2013
Director's details changed for Richard Geoffrey Ascroft on 2013-01-01
dot icon11/06/2013
Director's details changed for Mr Benjamin Paul Petyan on 2013-01-01
dot icon11/06/2013
Director's details changed for Swarnaranee Simpson on 2013-01-01
dot icon11/06/2013
Appointment of Bns Services Ltd as a secretary
dot icon11/06/2013
Termination of appointment of Trafalgar Property Services as a secretary
dot icon11/06/2013
Registered office address changed from C/O Trafalgar Property Services 19 Ewelme Close Dursley Gloucestershire GL11 4NE United Kingdom on 2013-06-11
dot icon31/03/2013
Appointment of Trafalgar Property Services as a secretary
dot icon31/03/2013
Termination of appointment of Toni Turner as a secretary
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon12/06/2012
Annual return made up to 2012-03-26 with full list of shareholders
dot icon13/03/2012
Total exemption full accounts made up to 2011-03-31
dot icon26/04/2011
Annual return made up to 2011-03-26 with full list of shareholders
dot icon21/04/2011
Appointment of Mrs Toni Sara Turner as a secretary
dot icon21/04/2011
Termination of appointment of Sholto Macturk as a secretary
dot icon29/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon05/05/2010
Annual return made up to 2010-03-26 with full list of shareholders
dot icon05/05/2010
Director's details changed for Rebecca Jane Scourse on 2010-01-01
dot icon05/05/2010
Director's details changed for Richard Geoffrey Ascroft on 2010-01-01
dot icon05/05/2010
Director's details changed for Alexander Paul James on 2010-01-01
dot icon05/05/2010
Director's details changed for Swarnaranee Simpson on 2010-01-01
dot icon30/01/2010
Registered office address changed from 2 Shorland House Beaufort Road Clifton Bristol BS8 2JT on 2010-01-30
dot icon18/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon05/06/2009
Return made up to 26/03/09; full list of members
dot icon14/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon16/04/2008
Return made up to 26/03/08; full list of members
dot icon21/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon24/07/2007
New director appointed
dot icon24/07/2007
Director resigned
dot icon24/07/2007
Return made up to 26/03/07; no change of members
dot icon27/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon30/05/2006
Return made up to 26/03/06; full list of members
dot icon27/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon27/04/2005
Return made up to 26/03/05; full list of members
dot icon25/01/2005
New director appointed
dot icon25/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon14/09/2004
Director resigned
dot icon20/04/2004
Return made up to 26/03/04; full list of members
dot icon21/01/2004
Director resigned
dot icon21/01/2004
New director appointed
dot icon18/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon16/07/2003
Director resigned
dot icon13/04/2003
Return made up to 26/03/03; full list of members
dot icon22/12/2002
Total exemption full accounts made up to 2002-03-31
dot icon01/05/2002
Return made up to 26/03/02; full list of members
dot icon07/01/2002
New director appointed
dot icon07/01/2002
Director resigned
dot icon15/11/2001
Total exemption full accounts made up to 2001-03-31
dot icon19/04/2001
Return made up to 26/03/01; full list of members
dot icon13/07/2000
Full accounts made up to 2000-03-31
dot icon26/05/2000
Return made up to 26/03/00; full list of members
dot icon10/03/2000
Director resigned
dot icon10/03/2000
New director appointed
dot icon19/11/1999
Full accounts made up to 1999-03-31
dot icon27/04/1999
Return made up to 26/03/99; no change of members
dot icon22/12/1998
Full accounts made up to 1998-03-31
dot icon08/05/1998
Return made up to 26/03/98; full list of members
dot icon10/11/1997
Full accounts made up to 1997-03-31
dot icon22/07/1997
Director resigned
dot icon22/07/1997
New director appointed
dot icon15/05/1997
Return made up to 26/03/97; full list of members
dot icon13/12/1996
Full accounts made up to 1996-03-31
dot icon11/06/1996
New director appointed
dot icon24/05/1996
Director resigned
dot icon25/04/1996
Return made up to 26/03/96; no change of members
dot icon10/07/1995
Full accounts made up to 1995-03-31
dot icon21/04/1995
Return made up to 26/03/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/12/1994
Full accounts made up to 1994-03-31
dot icon25/07/1994
Auditor's resignation
dot icon06/04/1994
Director resigned;new director appointed
dot icon06/04/1994
Return made up to 26/03/94; full list of members
dot icon06/02/1994
Director resigned;new director appointed
dot icon22/11/1993
Full accounts made up to 1993-03-31
dot icon15/04/1993
Return made up to 26/03/93; no change of members
dot icon27/10/1992
Full accounts made up to 1992-03-31
dot icon15/04/1992
Return made up to 26/03/92; no change of members
dot icon24/02/1992
Full accounts made up to 1991-03-31
dot icon16/04/1991
Return made up to 26/03/91; full list of members
dot icon04/04/1991
New director appointed
dot icon20/11/1990
Full accounts made up to 1990-03-31
dot icon31/10/1990
Director's particulars changed
dot icon05/07/1990
Director resigned;new director appointed
dot icon19/04/1990
Return made up to 27/03/90; full list of members
dot icon02/01/1990
Accounts for a small company made up to 1989-03-31
dot icon27/04/1989
Full accounts made up to 1988-03-31
dot icon27/04/1989
Return made up to 12/04/89; full list of members
dot icon20/03/1989
Director resigned;new director appointed
dot icon26/04/1988
Return made up to 30/03/88; full list of members
dot icon06/04/1988
New director appointed
dot icon26/01/1988
Full accounts made up to 1987-03-31
dot icon27/08/1987
Return made up to 01/07/87; full list of members
dot icon15/04/1987
Full accounts made up to 1986-03-31
dot icon13/04/1987
Return made up to 08/04/86; full list of members
dot icon24/03/1987
Director resigned;new director appointed
dot icon24/11/1986
Director resigned;new director appointed
dot icon26/08/1986
Accounts for a small company made up to 1983-03-31
dot icon26/08/1986
Accounts for a small company made up to 1985-03-31
dot icon27/05/1986
Return made up to 21/01/85; full list of members
dot icon12/05/1986
Full accounts made up to 1984-03-31
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
26/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
-
6.00
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Petyan, Benjamin Paul
Director
10/07/1997 - Present
3
Morgan-Dickson, Sheldon Richard
Director
02/04/2019 - Present
9
James, Alexander Paul
Director
11/07/2007 - 06/03/2026
2
Howitt, Benjamin, Dr
Director
09/03/2022 - Present
-

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 WORCESTER TERRACE MANAGEMENT COMPANY LIMITED

9 WORCESTER TERRACE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 25/11/1982 with the registered office located at 18 Badminton Road, Downend, Bristol BS16 6BQ. 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 9 WORCESTER TERRACE MANAGEMENT COMPANY LIMITED?

toggle

9 WORCESTER TERRACE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 25/11/1982 .

Where is 9 WORCESTER TERRACE MANAGEMENT COMPANY LIMITED located?

toggle

9 WORCESTER TERRACE MANAGEMENT COMPANY LIMITED is registered at 18 Badminton Road, Downend, Bristol BS16 6BQ.

What does 9 WORCESTER TERRACE MANAGEMENT COMPANY LIMITED do?

toggle

9 WORCESTER TERRACE MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 9 WORCESTER TERRACE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 30/04/2026: Confirmation statement made on 2026-03-26 with updates.