ALVESTON GRANGE RESIDENTS COMPANY LIMITED

Register to unlock more data on OkredoRegister

ALVESTON GRANGE RESIDENTS COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02992626

Incorporation date

21/11/1994

Size

Dormant

Contacts

Registered address

Registered address

21 Courville Close Alveston, Bristol BS35 3RRCopy
copy info iconCopy
See on map
Latest events (Record since 21/11/1994)
dot icon03/02/2026
Registered office address changed from 43 Queen Square Bristol BS1 4QP England to C/O Rsm Uk 2nd Floor One, the Square Bristol BS1 6DG on 2026-02-03
dot icon03/02/2026
Registered office address changed from C/O Rsm Uk 2nd Floor One, the Square Bristol BS1 6DG England to 21 Courville Close Alveston Bristol BS35 3RR on 2026-02-03
dot icon17/11/2025
Confirmation statement made on 2025-11-17 with no updates
dot icon15/08/2025
Accounts for a dormant company made up to 2024-11-30
dot icon04/12/2024
Confirmation statement made on 2024-11-21 with no updates
dot icon21/08/2024
Accounts for a dormant company made up to 2023-11-30
dot icon07/02/2024
Appointment of Mr Michael Charles Ellis as a director on 2024-01-29
dot icon04/01/2024
Termination of appointment of Shelia Elizabeth Ludwell as a director on 2023-12-18
dot icon23/11/2023
Confirmation statement made on 2023-11-21 with no updates
dot icon03/07/2023
Accounts for a dormant company made up to 2022-11-30
dot icon21/11/2022
Confirmation statement made on 2022-11-21 with no updates
dot icon21/03/2022
Accounts for a dormant company made up to 2021-11-30
dot icon22/11/2021
Confirmation statement made on 2021-11-21 with no updates
dot icon15/02/2021
Accounts for a dormant company made up to 2020-11-30
dot icon23/11/2020
Confirmation statement made on 2020-11-21 with no updates
dot icon16/07/2020
Accounts for a dormant company made up to 2019-11-30
dot icon21/11/2019
Confirmation statement made on 2019-11-21 with no updates
dot icon23/09/2019
Accounts for a dormant company made up to 2018-11-30
dot icon18/06/2019
Appointment of Mr Melvin Robert Clark as a director on 2019-06-18
dot icon18/06/2019
Appointment of Mrs Shelia Elizabeth Ludwell as a director on 2019-06-18
dot icon18/06/2019
Termination of appointment of Alexander Mennie as a director on 2019-05-30
dot icon18/06/2019
Termination of appointment of Barbara Blanning as a director on 2019-05-30
dot icon21/11/2018
Confirmation statement made on 2018-11-21 with no updates
dot icon26/06/2018
Accounts for a dormant company made up to 2017-11-30
dot icon04/12/2017
Confirmation statement made on 2017-11-21 with no updates
dot icon30/11/2017
Secretary's details changed for Lydaco Nominees Limited on 2017-11-17
dot icon30/11/2017
Registered office address changed from Victoria House 51 Victoria Street Bristol BS1 6AD to 43 Queen Square Bristol BS1 4QP on 2017-11-30
dot icon13/07/2017
Accounts for a dormant company made up to 2016-11-30
dot icon21/11/2016
Confirmation statement made on 2016-11-21 with updates
dot icon16/08/2016
Accounts for a dormant company made up to 2015-11-30
dot icon14/06/2016
Appointment of Mr Alexander Mennie as a director on 2016-06-09
dot icon14/06/2016
Appointment of Ms Barbara Blanning as a director on 2016-06-09
dot icon14/06/2016
Termination of appointment of Cyril John William Thomas as a director on 2016-06-09
dot icon14/06/2016
Termination of appointment of Victor Soffe as a director on 2016-02-22
dot icon10/12/2015
Annual return made up to 2015-11-21 no member list
dot icon14/08/2015
Accounts for a dormant company made up to 2014-11-30
dot icon24/11/2014
Annual return made up to 2014-11-21 no member list
dot icon19/09/2014
Accounts for a dormant company made up to 2013-11-30
dot icon21/11/2013
Annual return made up to 2013-11-21 no member list
dot icon26/09/2013
Accounts for a dormant company made up to 2012-11-30
dot icon21/11/2012
Annual return made up to 2012-11-21 no member list
dot icon13/09/2012
Accounts for a dormant company made up to 2011-11-30
dot icon07/12/2011
Annual return made up to 2011-11-21 no member list
dot icon31/08/2011
Accounts for a dormant company made up to 2010-11-30
dot icon10/06/2011
Appointment of Victor Soffe as a director
dot icon10/06/2011
Termination of appointment of Peter Stuckey as a director
dot icon15/12/2010
Annual return made up to 2010-11-21 no member list
dot icon10/08/2010
Accounts for a dormant company made up to 2009-11-30
dot icon03/12/2009
Annual return made up to 2009-11-21 no member list
dot icon03/12/2009
Director's details changed for Peter Stuckey on 2009-12-03
dot icon03/12/2009
Director's details changed for Cyril John William Thomas on 2009-12-03
dot icon03/12/2009
Secretary's details changed for Lydaco Nominees Limited on 2009-12-03
dot icon10/09/2009
Accounts for a dormant company made up to 2008-11-30
dot icon26/11/2008
Annual return made up to 21/11/08
dot icon25/11/2008
Location of debenture register
dot icon25/11/2008
Location of register of members
dot icon17/09/2008
Accounts for a dormant company made up to 2007-11-30
dot icon07/01/2008
Annual return made up to 21/11/07
dot icon26/09/2007
Accounts for a dormant company made up to 2006-11-30
dot icon10/08/2007
Secretary's particulars changed
dot icon07/06/2007
Registered office changed on 07/06/07 from: 5TH floor bridge house 48-52 baldwin street bristol BS1 1QD
dot icon10/12/2006
Annual return made up to 21/11/06
dot icon18/09/2006
Accounts for a dormant company made up to 2005-11-30
dot icon21/07/2006
Director resigned
dot icon21/07/2006
New director appointed
dot icon07/12/2005
Annual return made up to 21/11/05
dot icon20/09/2005
New secretary appointed
dot icon20/09/2005
Accounts for a dormant company made up to 2004-11-30
dot icon15/08/2005
Registered office changed on 15/08/05 from: 36 high street thornbury bristol avon BS35 2AJ
dot icon10/03/2005
Secretary resigned
dot icon10/03/2005
Director resigned
dot icon25/01/2005
New director appointed
dot icon21/01/2005
New secretary appointed
dot icon29/12/2004
Director resigned
dot icon29/12/2004
Secretary resigned;director resigned
dot icon08/12/2004
Annual return made up to 21/11/04
dot icon02/09/2004
Accounts for a dormant company made up to 2003-11-30
dot icon16/12/2003
Annual return made up to 21/11/03
dot icon16/09/2003
Accounts for a dormant company made up to 2002-11-30
dot icon29/11/2002
Annual return made up to 21/11/02
dot icon10/09/2002
Accounts for a dormant company made up to 2001-11-30
dot icon30/11/2001
Annual return made up to 21/11/01
dot icon03/08/2001
Accounts for a dormant company made up to 2000-11-30
dot icon18/12/2000
Annual return made up to 21/11/00
dot icon19/06/2000
New director appointed
dot icon19/06/2000
Secretary resigned
dot icon19/06/2000
Director resigned
dot icon19/06/2000
New director appointed
dot icon12/06/2000
Registered office changed on 12/06/00 from: the grange middle road cossington somerset TA7 8LJ
dot icon12/06/2000
New director appointed
dot icon12/06/2000
New secretary appointed
dot icon08/05/2000
Accounts for a dormant company made up to 1999-11-30
dot icon20/04/2000
Memorandum and Articles of Association
dot icon20/04/2000
Resolutions
dot icon04/02/2000
Annual return made up to 21/11/99
dot icon04/02/2000
New director appointed
dot icon19/03/1999
Accounts for a dormant company made up to 1998-11-30
dot icon11/12/1998
Annual return made up to 21/11/98
dot icon20/04/1998
Accounts for a dormant company made up to 1997-11-30
dot icon19/12/1997
Annual return made up to 21/11/97
dot icon30/04/1997
Accounts for a dormant company made up to 1996-11-30
dot icon11/04/1997
Accounts for a dormant company made up to 1995-11-30
dot icon11/04/1997
Resolutions
dot icon18/02/1997
Resolutions
dot icon18/02/1997
Resolutions
dot icon18/02/1997
Resolutions
dot icon18/02/1997
New secretary appointed
dot icon18/02/1997
Annual return made up to 21/11/96
dot icon28/11/1995
Annual return made up to 21/11/95
dot icon31/10/1995
Registered office changed on 31/10/95 from: beazer house lower bristol road bath avon BA2 3EY
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/11/1994
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
17/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Dormant
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LYDACO NOMINEES LIMITED
Corporate Secretary
07/09/2005 - Present
17
Broadbent, Walter Louis Farndon
Secretary
20/11/1994 - 30/01/1997
14
Morris, Robert Henry Heward
Director
20/11/1994 - 28/02/1999
7
Briggs, Richard Symon
Director
28/02/1999 - 23/05/2000
33
Ellis, Michael Charles
Director
29/01/2024 - 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 ALVESTON GRANGE RESIDENTS COMPANY LIMITED

ALVESTON GRANGE RESIDENTS COMPANY LIMITED is an(a) Active company incorporated on 21/11/1994 with the registered office located at 21 Courville Close Alveston, Bristol BS35 3RR. 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 ALVESTON GRANGE RESIDENTS COMPANY LIMITED?

toggle

ALVESTON GRANGE RESIDENTS COMPANY LIMITED is currently Active. It was registered on 21/11/1994 .

Where is ALVESTON GRANGE RESIDENTS COMPANY LIMITED located?

toggle

ALVESTON GRANGE RESIDENTS COMPANY LIMITED is registered at 21 Courville Close Alveston, Bristol BS35 3RR.

What does ALVESTON GRANGE RESIDENTS COMPANY LIMITED do?

toggle

ALVESTON GRANGE RESIDENTS COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ALVESTON GRANGE RESIDENTS COMPANY LIMITED?

toggle

The latest filing was on 03/02/2026: Registered office address changed from 43 Queen Square Bristol BS1 4QP England to C/O Rsm Uk 2nd Floor One, the Square Bristol BS1 6DG on 2026-02-03.