BARSTAPLE HOUSE APARTMENTS LIMITED

Register to unlock more data on OkredoRegister

BARSTAPLE HOUSE APARTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08494710

Incorporation date

18/04/2013

Size

Micro Entity

Contacts

Registered address

Registered address

Hillcrest Estate Management Limited 5 Grove Road, Redland, Bristol BS6 6UJCopy
copy info iconCopy
See on map
Latest events (Record since 18/04/2013)
dot icon08/04/2026
Director's details changed for Dr Keiran Edward Dudden on 2026-01-02
dot icon08/04/2026
Director's details changed for Mrs Lorna Puckett on 2026-01-02
dot icon02/04/2026
Appointment of Mr Charlie Watts as a director on 2026-03-18
dot icon24/07/2025
Micro company accounts made up to 2024-09-30
dot icon17/06/2025
Confirmation statement made on 2025-05-23 with updates
dot icon29/01/2025
Registered office address changed from Filwood Green Business Park Filwood Park Lane Bristol Somerset BS4 1ET United Kingdom to Hillcrest Estate Management Limited 5 Grove Road Redland Bristol BS6 6UJ on 2025-01-29
dot icon29/01/2025
Appointment of Hillcrest Estate Management Limited as a secretary on 2025-01-29
dot icon22/07/2024
Accounts for a dormant company made up to 2023-09-30
dot icon24/05/2024
Director's details changed for Dr Keiran Edward Dudden on 2024-05-01
dot icon24/05/2024
Director's details changed for Mrs Lorna Puckett on 2024-05-01
dot icon24/05/2024
Director's details changed for Miss Rebekah Formosa on 2024-05-01
dot icon24/05/2024
Confirmation statement made on 2024-05-23 with updates
dot icon17/07/2023
Appointment of Dr Keiran Edward Dudden as a director on 2023-07-17
dot icon05/06/2023
Accounts for a dormant company made up to 2022-09-30
dot icon23/05/2023
Confirmation statement made on 2023-05-23 with updates
dot icon17/08/2022
Appointment of Mrs Lorna Puckett as a director on 2022-08-16
dot icon23/05/2022
Confirmation statement made on 2022-05-23 with updates
dot icon11/01/2022
Accounts for a dormant company made up to 2021-09-30
dot icon03/06/2021
Accounts for a dormant company made up to 2020-09-30
dot icon24/05/2021
Confirmation statement made on 2021-05-23 with updates
dot icon21/09/2020
Accounts for a dormant company made up to 2019-09-30
dot icon18/08/2020
Termination of appointment of Sian Alice Summerton as a director on 2020-08-18
dot icon26/05/2020
Confirmation statement made on 2020-05-23 with updates
dot icon16/12/2019
Director's details changed for Mrs Sian Alice Summerton on 2019-12-16
dot icon10/12/2019
Appointment of Mrs Sian Alice Summerton as a director on 2019-12-10
dot icon09/12/2019
Registered office address changed from Mcilroy Smith & Co PO Box 1209 Bristol BS36 9BA England to Filwood Green Business Park Filwood Park Lane Bristol Somerset BS4 1ET on 2019-12-09
dot icon09/12/2019
Director's details changed for Mr Ian Walker on 2019-12-09
dot icon27/11/2019
Termination of appointment of Eleanor Matthews as a director on 2019-10-26
dot icon05/07/2019
Micro company accounts made up to 2018-09-30
dot icon23/05/2019
Confirmation statement made on 2019-05-23 with no updates
dot icon05/03/2019
Registered office address changed from 137 Pastures Avenue St. Georges Weston-Super-Mare BS22 7SB England to Mcilroy Smith & Co PO Box 1209 Bristol BS36 9BA on 2019-03-05
dot icon13/02/2019
Registered office address changed from 18 Badminton Road Downend Bristol BS16 6BQ to 137 Pastures Avenue St. Georges Weston-Super-Mare BS22 7SB on 2019-02-13
dot icon13/02/2019
Termination of appointment of Bns Services Ltd as a secretary on 2019-01-31
dot icon29/06/2018
Micro company accounts made up to 2017-09-30
dot icon01/06/2018
Appointment of Ms Eleanor Matthews as a director on 2018-05-30
dot icon25/05/2018
Confirmation statement made on 2018-05-23 with updates
dot icon23/05/2017
Confirmation statement made on 2017-05-23 with updates
dot icon19/04/2017
Confirmation statement made on 2017-04-18 with updates
dot icon10/04/2017
Total exemption small company accounts made up to 2016-09-30
dot icon19/01/2017
Termination of appointment of Hugh Alexander Shannon as a director on 2017-01-19
dot icon01/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon26/04/2016
Annual return made up to 2016-04-18 with full list of shareholders
dot icon09/12/2015
Previous accounting period extended from 2015-03-31 to 2015-09-30
dot icon01/06/2015
Annual return made up to 2015-04-18 with full list of shareholders
dot icon01/12/2014
Termination of appointment of James Bradshaw as a director on 2014-11-27
dot icon23/11/2014
Termination of appointment of Larysa Dawson as a director on 2014-11-22
dot icon18/11/2014
Accounts for a dormant company made up to 2014-03-31
dot icon08/05/2014
Annual return made up to 2014-04-18 with full list of shareholders
dot icon08/05/2014
Director's details changed for Mr Ian Walker on 2014-04-01
dot icon08/05/2014
Director's details changed for Mr Hugh Alexander Shannon on 2014-04-01
dot icon08/05/2014
Director's details changed for Mr Patrizio Giovanni Smith on 2014-04-01
dot icon08/05/2014
Director's details changed for Mrs Larysa Dawson on 2014-04-01
dot icon08/05/2014
Director's details changed for Miss Rebekah Formosa on 2014-04-01
dot icon08/05/2014
Director's details changed for Mr James Bradshaw on 2014-04-01
dot icon12/08/2013
Appointment of Bns Services Ltd as a secretary
dot icon12/08/2013
Registered office address changed from 11 Barstaple House Old Market Street Bristol BS2 0EU England on 2013-08-12
dot icon17/07/2013
Termination of appointment of Nicky Laidler as a director
dot icon17/07/2013
Appointment of Mr James Bradshaw as a director
dot icon05/07/2013
Current accounting period shortened from 2014-04-30 to 2014-03-31
dot icon12/06/2013
Statement of capital following an allotment of shares on 2013-04-18
dot icon08/06/2013
Appointment of Mr Hugh Alexander Shannon as a director
dot icon08/06/2013
Appointment of Mrs Larysa Dawson as a director
dot icon08/06/2013
Appointment of Mr Patrizio Giovanni Smith as a director
dot icon27/04/2013
Statement of capital following an allotment of shares on 2013-04-18
dot icon22/04/2013
Appointment of Mr Ian Walker as a director
dot icon20/04/2013
Appointment of Miss Rebekah Formosa as a director
dot icon18/04/2013
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
30/09/2024
dot iconNext confirmation date
23/05/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
26.00
-
0.00
26.00
-
2022
-
26.00
-
0.00
26.00
-
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BNS SERVICES LTD
Corporate Secretary
01/08/2013 - 31/01/2019
361
Puckett, Lorna
Director
16/08/2022 - Present
-
HILLCREST ESTATE MANAGEMENT LIMITED
Corporate Secretary
29/01/2025 - Present
163
Ms Larysa Dawson
Director
27/05/2013 - 22/11/2014
4
Formosa, Rebekah
Director
18/04/2013 - 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 BARSTAPLE HOUSE APARTMENTS LIMITED

BARSTAPLE HOUSE APARTMENTS LIMITED is an(a) Active company incorporated on 18/04/2013 with the registered office located at Hillcrest Estate Management Limited 5 Grove Road, Redland, Bristol BS6 6UJ. There are currently 7 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 BARSTAPLE HOUSE APARTMENTS LIMITED?

toggle

BARSTAPLE HOUSE APARTMENTS LIMITED is currently Active. It was registered on 18/04/2013 .

Where is BARSTAPLE HOUSE APARTMENTS LIMITED located?

toggle

BARSTAPLE HOUSE APARTMENTS LIMITED is registered at Hillcrest Estate Management Limited 5 Grove Road, Redland, Bristol BS6 6UJ.

What does BARSTAPLE HOUSE APARTMENTS LIMITED do?

toggle

BARSTAPLE HOUSE APARTMENTS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BARSTAPLE HOUSE APARTMENTS LIMITED?

toggle

The latest filing was on 08/04/2026: Director's details changed for Dr Keiran Edward Dudden on 2026-01-02.