ABBOTS GATE (BRISTOL) MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ABBOTS GATE (BRISTOL) MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02869407

Incorporation date

05/11/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 26, Osprey Court Hawkfield Way, Hawkfield Business Park, Bristol BS14 0BBCopy
copy info iconCopy
See on map
Latest events (Record since 05/11/1993)
dot icon07/11/2025
Confirmation statement made on 2025-10-30 with no updates
dot icon30/06/2025
Total exemption full accounts made up to 2024-11-30
dot icon30/10/2024
Confirmation statement made on 2024-10-30 with no updates
dot icon18/09/2024
Appointment of Mr James Whalley as a director on 2024-09-18
dot icon22/07/2024
Total exemption full accounts made up to 2023-11-30
dot icon01/11/2023
Confirmation statement made on 2023-10-30 with no updates
dot icon18/05/2023
Total exemption full accounts made up to 2022-11-30
dot icon31/10/2022
Confirmation statement made on 2022-10-30 with no updates
dot icon26/07/2022
Total exemption full accounts made up to 2021-11-30
dot icon01/11/2021
Confirmation statement made on 2021-10-30 with no updates
dot icon25/09/2021
Total exemption full accounts made up to 2020-11-30
dot icon20/08/2021
Appointment of Mr Stephen Samuel Perry as a director on 2021-08-11
dot icon04/12/2020
Total exemption full accounts made up to 2019-11-30
dot icon30/10/2020
Confirmation statement made on 2020-10-30 with no updates
dot icon08/01/2020
Termination of appointment of Katharine Jane Burling as a director on 2020-01-06
dot icon30/10/2019
Confirmation statement made on 2019-10-30 with no updates
dot icon06/03/2019
Total exemption full accounts made up to 2018-11-30
dot icon05/11/2018
Confirmation statement made on 2018-11-05 with no updates
dot icon05/11/2018
Termination of appointment of Jennifer Winifred Mary Ratcliffe as a director on 2018-11-05
dot icon22/06/2018
Appointment of Easton Bevins Block Management as a secretary on 2018-06-22
dot icon22/06/2018
Termination of appointment of Melissa Goddard as a secretary on 2018-06-22
dot icon06/03/2018
Total exemption full accounts made up to 2017-11-30
dot icon13/11/2017
Confirmation statement made on 2017-11-05 with no updates
dot icon13/11/2017
Secretary's details changed for Miss Sukita Stevenson on 2017-11-13
dot icon29/06/2017
Total exemption full accounts made up to 2016-11-30
dot icon12/06/2017
Registered office address changed from Easton Bevins Block Management 436-440 Gloucester Road Bristol BS7 8TX to Unit 26, Osprey Court Hawkfield Way Hawkfield Business Park Bristol BS14 0BB on 2017-06-12
dot icon09/11/2016
Confirmation statement made on 2016-11-05 with updates
dot icon14/07/2016
Total exemption full accounts made up to 2015-11-30
dot icon10/02/2016
Appointment of Mrs Jennifer Winifred Mary Ratcliffe as a director on 2015-08-12
dot icon10/11/2015
Annual return made up to 2015-11-05 no member list
dot icon14/09/2015
Termination of appointment of Godfrey Everett Ratcliffe as a director on 2015-09-11
dot icon10/06/2015
Total exemption full accounts made up to 2014-11-30
dot icon30/03/2015
Termination of appointment of Simon Hodges as a secretary on 2014-07-02
dot icon10/11/2014
Annual return made up to 2014-11-05 no member list
dot icon21/08/2014
Total exemption full accounts made up to 2013-11-30
dot icon02/07/2014
Appointment of Miss Sukita Stevenson as a secretary
dot icon06/11/2013
Annual return made up to 2013-11-05 no member list
dot icon30/08/2013
Total exemption full accounts made up to 2012-11-30
dot icon18/12/2012
Appointment of Mrs Katharine Jane Burling as a director
dot icon28/11/2012
Termination of appointment of Philip Pomphrey as a director
dot icon05/11/2012
Annual return made up to 2012-11-05 no member list
dot icon24/08/2012
Total exemption full accounts made up to 2011-11-30
dot icon09/11/2011
Annual return made up to 2011-11-05 no member list
dot icon23/08/2011
Director's details changed for Lorraine Lane on 2011-08-23
dot icon23/08/2011
Director's details changed for Mr Godfrey Everett Ratcliffe on 2011-08-23
dot icon23/08/2011
Director's details changed for Mr Philip Edward Pomphrey on 2011-08-23
dot icon23/08/2011
Director's details changed for Mr Geoffrey Leslie Neville on 2011-08-23
dot icon15/07/2011
Total exemption full accounts made up to 2010-11-30
dot icon07/04/2011
Termination of appointment of Adam Lane as a director
dot icon07/04/2011
Appointment of Lorraine Lane as a director
dot icon05/11/2010
Annual return made up to 2010-11-05 no member list
dot icon05/11/2010
Secretary's details changed for Mr Simon Hodges on 2010-11-05
dot icon13/08/2010
Total exemption full accounts made up to 2009-11-30
dot icon12/11/2009
Annual return made up to 2009-11-05 no member list
dot icon12/11/2009
Director's details changed for Godfrey Everett Ratcliffe on 2009-11-12
dot icon12/11/2009
Director's details changed for Philip Edward Pomphrey on 2009-11-12
dot icon12/11/2009
Director's details changed for Geoffrey Leslie Neville on 2009-11-12
dot icon12/11/2009
Director's details changed for Mr Adam Lane on 2009-11-12
dot icon26/08/2009
Total exemption full accounts made up to 2008-11-30
dot icon18/11/2008
Location of debenture register
dot icon18/11/2008
Location of register of members
dot icon18/11/2008
Annual return made up to 05/11/08
dot icon07/07/2008
Total exemption full accounts made up to 2007-11-30
dot icon18/04/2008
Appointment terminated secretary county estate management secretarial services LIMITED
dot icon18/04/2008
Registered office changed on 18/04/2008 from, 79 new cavendish street, london, W1W 6XB
dot icon18/04/2008
Secretary appointed simon hodges
dot icon09/11/2007
Annual return made up to 05/11/07
dot icon29/04/2007
Total exemption full accounts made up to 2006-11-30
dot icon14/11/2006
Annual return made up to 05/11/06
dot icon05/06/2006
Full accounts made up to 2005-11-30
dot icon04/05/2006
Auditor's resignation
dot icon24/01/2006
Annual return made up to 05/11/05
dot icon24/01/2006
Registered office changed on 24/01/06 from: c/o county estate management, secretarial services LIMITED, 79 new cavendish street, london W1W 6XB
dot icon24/01/2006
Location of debenture register
dot icon24/01/2006
Location of register of members
dot icon03/10/2005
Full accounts made up to 2004-11-30
dot icon22/09/2005
New secretary appointed
dot icon20/09/2005
Registered office changed on 20/09/05 from: 11 alma vale road, clifton, bristol, BS8 2HL
dot icon20/09/2005
Secretary resigned
dot icon02/12/2004
Annual return made up to 05/11/04
dot icon30/09/2004
Full accounts made up to 2003-11-30
dot icon05/12/2003
Annual return made up to 05/11/03
dot icon02/10/2003
Full accounts made up to 2002-11-30
dot icon18/11/2002
Annual return made up to 05/11/02
dot icon01/10/2002
Full accounts made up to 2001-11-30
dot icon04/12/2001
Annual return made up to 05/11/01
dot icon28/09/2001
Full accounts made up to 2000-11-30
dot icon13/11/2000
Annual return made up to 05/11/00
dot icon26/09/2000
Full accounts made up to 1999-11-30
dot icon22/11/1999
Annual return made up to 05/11/99
dot icon28/09/1999
Full accounts made up to 1998-11-30
dot icon13/11/1998
Annual return made up to 05/11/98
dot icon15/09/1998
Full accounts made up to 1997-11-30
dot icon27/11/1997
Annual return made up to 05/11/97
dot icon17/09/1997
Full accounts made up to 1996-11-30
dot icon14/11/1996
Annual return made up to 05/11/96
dot icon26/05/1996
Registered office changed on 26/05/96 from: 53,church road, abbots leigh, bristol, BS8 3QU
dot icon26/05/1996
New secretary appointed
dot icon14/04/1996
Secretary resigned
dot icon05/03/1996
New director appointed
dot icon05/03/1996
New director appointed
dot icon05/03/1996
New director appointed
dot icon05/03/1996
New director appointed
dot icon05/03/1996
Registered office changed on 05/03/96 from: 39 thames street, weybridge, surrey, KT13 8JG
dot icon05/03/1996
Director resigned
dot icon05/03/1996
Director resigned
dot icon05/03/1996
Director resigned
dot icon13/02/1996
Full accounts made up to 1995-11-30
dot icon27/11/1995
Annual return made up to 05/11/95
dot icon27/11/1995
Location of register of members address changed
dot icon27/11/1995
Location of debenture register address changed
dot icon14/03/1995
Accounts for a dormant company made up to 1994-11-30
dot icon14/03/1995
Resolutions
dot icon01/12/1994
Annual return made up to 05/11/94
dot icon24/03/1994
Director resigned
dot icon25/01/1994
Secretary resigned;new secretary appointed
dot icon05/11/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
30/10/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SEYMOUR MACINTYRE LIMITED
Corporate Secretary
01/01/1994 - 31/03/1996
214
Halsey, Anthony Michael James
Director
05/11/1993 - 22/02/1996
133
Byrne, Eileen Winifred
Director
05/11/1993 - 22/02/1996
107
Bryant, Penelope
Director
05/11/1993 - 22/02/1996
66
Perry, Stephen Samuel
Director
11/08/2021 - Present
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 ABBOTS GATE (BRISTOL) MANAGEMENT LIMITED

ABBOTS GATE (BRISTOL) MANAGEMENT LIMITED is an(a) Active company incorporated on 05/11/1993 with the registered office located at Unit 26, Osprey Court Hawkfield Way, Hawkfield Business Park, Bristol BS14 0BB. 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 ABBOTS GATE (BRISTOL) MANAGEMENT LIMITED?

toggle

ABBOTS GATE (BRISTOL) MANAGEMENT LIMITED is currently Active. It was registered on 05/11/1993 .

Where is ABBOTS GATE (BRISTOL) MANAGEMENT LIMITED located?

toggle

ABBOTS GATE (BRISTOL) MANAGEMENT LIMITED is registered at Unit 26, Osprey Court Hawkfield Way, Hawkfield Business Park, Bristol BS14 0BB.

What does ABBOTS GATE (BRISTOL) MANAGEMENT LIMITED do?

toggle

ABBOTS GATE (BRISTOL) MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ABBOTS GATE (BRISTOL) MANAGEMENT LIMITED?

toggle

The latest filing was on 07/11/2025: Confirmation statement made on 2025-10-30 with no updates.