ARDMORE PROPERTIES (LEIGH WOODS) LIMITED

Register to unlock more data on OkredoRegister

ARDMORE PROPERTIES (LEIGH WOODS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01874139

Incorporation date

27/12/1984

Size

Micro Entity

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 27/12/1984)
dot icon09/06/2025
Confirmation statement made on 2025-06-09 with updates
dot icon18/03/2025
Micro company accounts made up to 2024-12-31
dot icon10/06/2024
Confirmation statement made on 2024-06-09 with no updates
dot icon09/06/2024
Micro company accounts made up to 2023-12-31
dot icon15/09/2023
Micro company accounts made up to 2022-12-31
dot icon12/06/2023
Confirmation statement made on 2023-06-09 with no updates
dot icon07/11/2022
Termination of appointment of Thomas Edward Gorochowski as a director on 2022-11-04
dot icon30/09/2022
Micro company accounts made up to 2021-12-31
dot icon10/06/2022
Confirmation statement made on 2022-06-09 with updates
dot icon06/09/2021
Micro company accounts made up to 2020-12-31
dot icon13/08/2021
Termination of appointment of Michael Antony Taylor as a director on 2021-08-12
dot icon04/08/2021
Appointment of Mr Stephen Mark Christopher Kelland as a director on 2021-07-27
dot icon30/07/2021
Appointment of Dr Thomas Edward Gorochowski as a director on 2021-07-27
dot icon28/07/2021
Appointment of Mrs Jennifer Anne Heaman as a director on 2021-07-27
dot icon09/06/2021
Confirmation statement made on 2021-06-09 with updates
dot icon10/12/2020
Micro company accounts made up to 2019-12-31
dot icon30/10/2020
Termination of appointment of Michael Leonard Thomas as a director on 2020-10-30
dot icon10/06/2020
Confirmation statement made on 2020-06-09 with updates
dot icon08/01/2020
Termination of appointment of Joseph Peter Thomas Lopez-Raygon as a director on 2019-12-26
dot icon11/11/2019
Termination of appointment of Claire Watkins as a director on 2019-11-04
dot icon17/09/2019
Micro company accounts made up to 2018-12-31
dot icon12/06/2019
Confirmation statement made on 2019-06-09 with no updates
dot icon12/06/2019
Director's details changed for Mrs Lorna Louise Cook on 2019-06-09
dot icon11/09/2018
Micro company accounts made up to 2017-12-31
dot icon15/08/2018
Appointment of Mr Joseph Peter Thomas Lopez-Raygon as a director on 2018-08-15
dot icon11/07/2018
Appointment of Mrs Lorna Louise Cook as a director on 2018-07-11
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 icon11/06/2018
Confirmation statement made on 2018-06-09 with no updates
dot icon10/01/2018
Termination of appointment of James Mccloskey as a director on 2018-01-01
dot icon16/11/2017
Termination of appointment of Alan Mcdade as a secretary on 2017-11-16
dot icon16/11/2017
Appointment of Mrs Melissa Goddard as a secretary on 2017-11-16
dot icon19/09/2017
Secretary's details changed for Mr Simon Hodges on 2017-09-18
dot icon03/07/2017
Notification of a person with significant control statement
dot icon27/06/2017
Confirmation statement made on 2017-06-09 with updates
dot icon23/05/2017
Micro company accounts made up to 2016-12-31
dot icon17/05/2017
Registered office address changed from Easton Bevins Block Management 436 - 440 Gloucester Road Horfield Bristol BS7 8TX to Unit 26 Osprey Court Hawkfield Way Hawkfield Business Park Bristol BS14 0BB on 2017-05-17
dot icon17/05/2017
Appointment of Mrs Claire Watkins as a director on 2017-04-27
dot icon23/03/2017
Termination of appointment of Susan Patricia Payne as a director on 2017-02-13
dot icon12/09/2016
Appointment of Mr Michael Antony Taylor as a director on 2016-07-04
dot icon13/06/2016
Annual return made up to 2016-06-09 with full list of shareholders
dot icon30/03/2016
Total exemption full accounts made up to 2015-12-31
dot icon23/06/2015
Appointment of Mr Michael Leonard Thomas as a director on 2015-03-01
dot icon16/06/2015
Annual return made up to 2015-06-09 with full list of shareholders
dot icon16/06/2015
Director's details changed for Mrs Susan Patricia Payne on 2015-05-01
dot icon15/06/2015
Termination of appointment of Joshua Pollard as a director on 2015-05-01
dot icon13/05/2015
Appointment of Mr Simon Hodges as a secretary on 2015-05-01
dot icon13/05/2015
Registered office address changed from Eston Bevins Limited 436- 440 Gloucester Road Bristol BS7 8TX United Kingdom to Easton Bevins Block Management 436 - 440 Gloucester Road Horfield Bristol BS7 8TX on 2015-05-13
dot icon28/04/2015
Registered office address changed from Hillcrest Estate Management Limited 5 Grove Road Redland Bristol BS6 6UJ United Kingdom to Eston Bevins Limited 436- 440 Gloucester Road Bristol BS7 8TX on 2015-04-28
dot icon28/04/2015
Termination of appointment of Hillcrest Estate Management Limited as a secretary on 2015-04-28
dot icon08/04/2015
Total exemption full accounts made up to 2014-12-31
dot icon09/03/2015
Appointment of Mr James Mccloskey as a director on 2015-01-01
dot icon13/01/2015
Termination of appointment of William May as a director on 2014-09-16
dot icon06/11/2014
Director's details changed for Susan Goldring on 2014-11-06
dot icon24/10/2014
Registered office address changed from Oakside House 35 Oakfield Road Clifton Bristol BS8 2AT to Hillcrest Estate Management Limited 5 Grove Road Redland Bristol BS6 6UJ on 2014-10-24
dot icon24/10/2014
Appointment of Hillcrest Estate Management Limited as a secretary on 2014-09-01
dot icon24/10/2014
Termination of appointment of Roger Charles Bryan as a secretary on 2014-08-31
dot icon24/07/2014
Total exemption full accounts made up to 2013-12-31
dot icon09/06/2014
Annual return made up to 2014-06-09 with full list of shareholders
dot icon20/01/2014
Termination of appointment of Adam Church as a secretary
dot icon20/01/2014
Annual return made up to 2014-01-11 with full list of shareholders
dot icon20/01/2014
Termination of appointment of Adam Church as a secretary
dot icon20/01/2014
Termination of appointment of Adam Church as a secretary
dot icon18/09/2013
Termination of appointment of Timothy Foreman as a director
dot icon25/07/2013
Appointment of William May as a director
dot icon12/07/2013
Total exemption full accounts made up to 2012-12-31
dot icon29/01/2013
Annual return made up to 2013-01-11 with full list of shareholders
dot icon28/01/2013
Registered office address changed from C/O C/O Adam Church Ltd Cotebank Mews 152 Westbury Road Westbury-on-Trym Bristol BS9 3AL United Kingdom on 2013-01-28
dot icon25/01/2013
Appointment of Roger Charles Bryan as a secretary
dot icon03/04/2012
Total exemption full accounts made up to 2011-12-31
dot icon20/01/2012
Annual return made up to 2012-01-11 with full list of shareholders
dot icon11/08/2011
Registered office address changed from Bristol Leasehold Management Oakside House 35 Oakfield Road Clifton Bristol BS8 2AT on 2011-08-11
dot icon10/08/2011
Appointment of Mr Adam Church as a secretary
dot icon10/08/2011
Termination of appointment of Roger Bryan as a secretary
dot icon01/07/2011
Total exemption full accounts made up to 2010-12-31
dot icon29/06/2011
Appointment of Timothy Paul Foreman as a director
dot icon19/01/2011
Annual return made up to 2011-01-11 with full list of shareholders
dot icon29/10/2010
Registered office address changed from 14 Travers Walk Stoke Gifford Bristol BS34 8XW on 2010-10-29
dot icon14/06/2010
Total exemption full accounts made up to 2009-12-31
dot icon22/03/2010
Appointment of Joshua Pollard as a director
dot icon10/02/2010
Annual return made up to 2010-01-11 with full list of shareholders
dot icon10/02/2010
Director's details changed for Susan Goldring on 2010-02-02
dot icon16/11/2009
Termination of appointment of Jennifer Morling as a director
dot icon10/07/2009
Accounting reference date extended from 31/10/2009 to 31/12/2009
dot icon22/04/2009
Registered office changed on 22/04/2009 from christopher wren yard 117 high street croydon surrey CR0 1QG
dot icon22/04/2009
Secretary appointed roger charles bryan
dot icon22/04/2009
Total exemption full accounts made up to 2008-10-31
dot icon25/03/2009
Appointment terminated secretary hml company secretarial services
dot icon12/01/2009
Return made up to 11/01/09; full list of members
dot icon15/10/2008
Secretary appointed hml company secretarial services
dot icon14/10/2008
Appointment terminated secretary hml andertons company secretarial services
dot icon09/10/2008
Secretary appointed hml andertons company secretarial services
dot icon08/10/2008
Appointment terminated secretary bernard land
dot icon29/09/2008
Registered office changed on 29/09/2008 from 3 station road worle weston-super-mare n som BS22 6AR
dot icon10/03/2008
Return made up to 11/01/08; change of members
dot icon05/12/2007
Total exemption full accounts made up to 2007-10-31
dot icon16/11/2007
Director resigned
dot icon12/11/2007
Director resigned
dot icon16/10/2007
Director resigned
dot icon20/02/2007
Return made up to 11/01/07; full list of members
dot icon21/01/2007
Director's particulars changed
dot icon18/01/2007
Total exemption full accounts made up to 2006-10-31
dot icon16/06/2006
New director appointed
dot icon14/06/2006
Director resigned
dot icon13/03/2006
New secretary appointed
dot icon13/03/2006
Secretary resigned
dot icon13/03/2006
Registered office changed on 13/03/06 from: 17 ardmore vicarage road leigh woods north somerset BS8 3PH
dot icon10/03/2006
New director appointed
dot icon10/03/2006
New director appointed
dot icon08/02/2006
Total exemption full accounts made up to 2005-10-31
dot icon08/02/2006
Return made up to 11/01/06; change of members
dot icon05/01/2006
New director appointed
dot icon06/12/2005
Registered office changed on 06/12/05 from: white oaks manor road abbots leigh bristol BS8 3RT
dot icon06/12/2005
New secretary appointed
dot icon06/12/2005
Secretary resigned
dot icon23/09/2005
Director resigned
dot icon20/09/2005
New director appointed
dot icon08/06/2005
New director appointed
dot icon25/05/2005
Director resigned
dot icon19/01/2005
Total exemption full accounts made up to 2004-10-31
dot icon19/01/2005
Return made up to 11/01/05; change of members
dot icon09/11/2004
Director resigned
dot icon09/11/2004
Director resigned
dot icon25/08/2004
New director appointed
dot icon02/03/2004
New director appointed
dot icon20/01/2004
Return made up to 11/01/04; full list of members
dot icon20/01/2004
Total exemption full accounts made up to 2003-10-31
dot icon20/01/2003
Return made up to 11/01/03; full list of members
dot icon20/01/2003
Total exemption full accounts made up to 2002-10-31
dot icon23/01/2002
Total exemption full accounts made up to 2001-10-31
dot icon23/01/2002
Return made up to 11/01/02; full list of members
dot icon17/01/2001
Accounts made up to 2000-10-31
dot icon17/01/2001
Return made up to 11/01/01; full list of members
dot icon15/08/2000
Director resigned
dot icon15/08/2000
New director appointed
dot icon26/01/2000
Return made up to 20/01/00; full list of members
dot icon25/01/2000
Accounts made up to 1999-10-31
dot icon10/03/1999
New secretary appointed
dot icon10/03/1999
Secretary resigned
dot icon10/03/1999
Registered office changed on 10/03/99 from: 15 ardmore, vicarage road leigh woods bristol BS8 3PH
dot icon26/01/1999
Accounts made up to 1998-10-31
dot icon26/01/1999
Return made up to 30/01/99; full list of members
dot icon01/07/1998
Accounts made up to 1997-10-31
dot icon09/02/1998
Return made up to 30/01/98; change of members
dot icon26/01/1997
Accounts made up to 1996-10-31
dot icon26/01/1997
Return made up to 30/01/97; change of members
dot icon31/01/1996
Accounts made up to 1995-10-31
dot icon31/01/1996
Return made up to 30/01/96; full list of members
dot icon25/04/1995
Memorandum and Articles of Association
dot icon25/04/1995
Resolutions
dot icon14/03/1995
Accounts for a small company made up to 1994-10-31
dot icon14/03/1995
Return made up to 30/01/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/02/1994
New director appointed
dot icon04/02/1994
Accounts for a small company made up to 1993-10-31
dot icon04/02/1994
Return made up to 30/01/94; no change of members
dot icon02/02/1993
Director resigned
dot icon02/02/1993
Accounts made up to 1992-10-31
dot icon02/02/1993
Return made up to 30/01/93; full list of members
dot icon02/02/1993
Director resigned
dot icon01/09/1992
Accounts made up to 1991-10-31
dot icon27/02/1992
Return made up to 30/01/92; no change of members
dot icon06/04/1991
Return made up to 30/01/91; no change of members
dot icon06/04/1991
Director's particulars changed;director resigned;new director appointed
dot icon27/02/1991
Accounts made up to 1990-10-31
dot icon21/05/1990
Return made up to 25/01/90; full list of members
dot icon21/05/1990
Accounts made up to 1989-10-31
dot icon14/03/1990
Director resigned;new director appointed
dot icon24/05/1989
Return made up to 15/01/89; full list of members
dot icon24/05/1989
New director appointed
dot icon10/04/1989
Accounts made up to 1988-10-31
dot icon10/04/1989
New director appointed
dot icon10/04/1989
Director resigned;new director appointed
dot icon23/09/1988
Accounts made up to 1987-10-31
dot icon23/09/1988
Return made up to 28/01/88; full list of members
dot icon05/09/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon05/09/1987
Registered office changed on 05/09/87 from: 10 ardmore vicarage road leighwoods bristol BS8 3PH
dot icon05/09/1987
Accounts made up to 1986-10-31
dot icon10/06/1987
Return made up to 05/05/87; full list of members
dot icon11/04/1987
Director resigned;new director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon09/09/1986
Accounting reference date shortened from 31/03 to 31/10
dot icon14/08/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon09/07/1986
Return made up to 27/05/86; full list of members
dot icon09/07/1986
Registered office changed on 09/07/86 from: marsh house 11 marsh street bristol BS1 4AL
dot icon07/06/1986
Accounts made up to 1985-10-31
dot icon27/12/1984
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
31/12/2024
dot iconNext confirmation date
09/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
0
5.30K
-
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

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kelland, Stephen Mark Christopher
Director
27/07/2021 - Present
13
HILLCREST ESTATE MANAGEMENT LIMITED
Corporate Secretary
31/08/2014 - 27/04/2015
163
Mccloskey, James
Director
31/12/2014 - 31/12/2017
-
HML ANDERTONS COMPANY SECRETARIAL SERVICES
Corporate Secretary
07/09/2008 - 07/09/2008
18
Crook, Lorna Louise
Director
11/07/2018 - Present
1

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 ARDMORE PROPERTIES (LEIGH WOODS) LIMITED

ARDMORE PROPERTIES (LEIGH WOODS) LIMITED is an(a) Active company incorporated on 27/12/1984 with the registered office located at Unit 26 Osprey Court Hawkfield Way, Hawkfield Business Park, Bristol BS14 0BB. There are currently 4 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 ARDMORE PROPERTIES (LEIGH WOODS) LIMITED?

toggle

ARDMORE PROPERTIES (LEIGH WOODS) LIMITED is currently Active. It was registered on 27/12/1984 .

Where is ARDMORE PROPERTIES (LEIGH WOODS) LIMITED located?

toggle

ARDMORE PROPERTIES (LEIGH WOODS) LIMITED is registered at Unit 26 Osprey Court Hawkfield Way, Hawkfield Business Park, Bristol BS14 0BB.

What does ARDMORE PROPERTIES (LEIGH WOODS) LIMITED do?

toggle

ARDMORE PROPERTIES (LEIGH WOODS) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ARDMORE PROPERTIES (LEIGH WOODS) LIMITED?

toggle

The latest filing was on 09/06/2025: Confirmation statement made on 2025-06-09 with updates.