CAIRNS COURT (BRISTOL) LIMITED

Register to unlock more data on OkredoRegister

CAIRNS COURT (BRISTOL) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00740891

Incorporation date

15/11/1962

Size

Micro Entity

Contacts

Registered address

Registered address

42b High Street, Keynsham, Bristol BS31 1DXCopy
copy info iconCopy
See on map
Latest events (Record since 15/11/1962)
dot icon04/03/2026
Appointment of Mr Santiago Hubert Halle as a director on 2026-03-03
dot icon22/10/2025
Secretary's details changed for Andrews Leasehold Management on 2025-10-21
dot icon21/10/2025
Confirmation statement made on 2025-10-18 with no updates
dot icon02/09/2025
Micro company accounts made up to 2024-12-31
dot icon15/01/2025
Appointment of Mr Christopher Edward Smith as a director on 2025-01-15
dot icon21/10/2024
Confirmation statement made on 2024-10-18 with no updates
dot icon12/08/2024
Micro company accounts made up to 2023-12-31
dot icon16/07/2024
Registered office address changed from The Clockhouse Bath Hill Keynsham Bristol BS31 1HL England to 42B High Street Keynsham Bristol BS31 1DX on 2024-07-16
dot icon24/10/2023
Confirmation statement made on 2023-10-18 with no updates
dot icon05/05/2023
Micro company accounts made up to 2022-12-31
dot icon19/10/2022
Confirmation statement made on 2022-10-18 with updates
dot icon12/08/2022
Micro company accounts made up to 2021-12-31
dot icon02/12/2021
Termination of appointment of Helen Hau-Loon Chim as a director on 2021-12-02
dot icon18/10/2021
Confirmation statement made on 2021-10-18 with no updates
dot icon31/08/2021
Micro company accounts made up to 2020-12-31
dot icon11/11/2020
Appointment of Andrews Leasehold Management as a secretary on 2020-10-01
dot icon26/10/2020
Termination of appointment of James Daniel Tarr as a secretary on 2020-09-30
dot icon19/10/2020
Confirmation statement made on 2020-10-18 with no updates
dot icon22/09/2020
Registered office address changed from C/O Andrews Leasehold Management 13-15 High Street Keynsham Bristol BS31 1DP England to The Clockhouse Bath Hill Keynsham Bristol BS31 1HL on 2020-09-22
dot icon09/03/2020
Micro company accounts made up to 2019-12-31
dot icon04/11/2019
Registered office address changed from C/O Andrews Leasehold Management Limited 133 st. Georges Road Bristol BS1 5UW to C/O Andrews Leasehold Management 13-15 High Street Keynsham Bristol BS31 1DP on 2019-11-04
dot icon18/10/2019
Confirmation statement made on 2019-10-18 with updates
dot icon05/08/2019
Notification of a person with significant control statement
dot icon05/08/2019
Cessation of James Fox as a person with significant control on 2019-08-05
dot icon26/07/2019
Micro company accounts made up to 2018-12-31
dot icon18/10/2018
Confirmation statement made on 2018-10-18 with no updates
dot icon06/07/2018
Appointment of Ms Helen Hau-Loon Chim as a director on 2018-07-05
dot icon06/07/2018
Termination of appointment of Jennifer Anne Kerridge as a director on 2018-07-06
dot icon12/03/2018
Micro company accounts made up to 2017-12-31
dot icon15/11/2017
Termination of appointment of David Clifton John Powell as a director on 2017-11-15
dot icon20/10/2017
Confirmation statement made on 2017-10-18 with updates
dot icon10/10/2017
Appointment of Mr David Whitton as a director on 2017-10-10
dot icon07/06/2017
Micro company accounts made up to 2016-12-31
dot icon19/04/2017
Appointment of Mr Patrick Golding as a director on 2017-04-10
dot icon07/04/2017
Termination of appointment of Peter Jonathon Gandon as a director on 2017-04-06
dot icon19/12/2016
Termination of appointment of Craig Iliffe as a director on 2016-11-28
dot icon04/11/2016
Appointment of Mr Andrew Jonathan Smith as a director on 2016-11-04
dot icon01/11/2016
Confirmation statement made on 2016-10-18 with updates
dot icon15/07/2016
Full accounts made up to 2015-12-31
dot icon09/11/2015
Annual return made up to 2015-10-18 with full list of shareholders
dot icon05/06/2015
Full accounts made up to 2014-12-31
dot icon05/11/2014
Director's details changed for Mr David Clifton John on 2014-11-04
dot icon05/11/2014
Appointment of Mr David Clifton John as a director on 2014-11-04
dot icon20/10/2014
Annual return made up to 2014-10-18 with full list of shareholders
dot icon12/06/2014
Accounts for a small company made up to 2013-12-31
dot icon09/05/2014
Appointment of Mrs Jennifer Anne Kerridge as a director
dot icon11/11/2013
Annual return made up to 2013-10-18 with full list of shareholders
dot icon11/11/2013
Termination of appointment of Herbert Meredith as a director
dot icon05/07/2013
Appointment of Mr Peter Jonathon Gandon as a director
dot icon06/06/2013
Accounts for a small company made up to 2012-12-31
dot icon03/06/2013
Termination of appointment of Mark Davison as a director
dot icon16/11/2012
Termination of appointment of Brian Lethbridge as a director
dot icon16/11/2012
Annual return made up to 2012-10-18 with full list of shareholders
dot icon09/08/2012
Accounts for a small company made up to 2011-12-31
dot icon18/04/2012
Appointment of Mr Craig Iliffe as a director
dot icon05/04/2012
Appointment of Mr Mark Davison as a director
dot icon27/03/2012
Termination of appointment of Claire Carey as a director
dot icon03/11/2011
Annual return made up to 2011-10-18 with full list of shareholders
dot icon09/09/2011
Accounts for a small company made up to 2010-12-31
dot icon22/06/2011
Director's details changed for Miss Claire Carey on 2011-06-22
dot icon21/06/2011
Director's details changed for Herbert Ernest Meredith on 2011-06-21
dot icon21/06/2011
Director's details changed for Brian Herbert Lethbridge on 2011-06-21
dot icon21/06/2011
Director's details changed for Mr James Fox on 2011-06-21
dot icon21/06/2011
Secretary's details changed for James Daniel Tarr on 2011-06-21
dot icon04/05/2011
Termination of appointment of Richard Butterworth as a director
dot icon03/05/2011
Termination of appointment of Esther Wilson as a director
dot icon03/05/2011
Termination of appointment of Alwyn Warren as a director
dot icon03/05/2011
Termination of appointment of Jennifer Kerridge as a director
dot icon03/05/2011
Termination of appointment of Elizabeth Cook as a director
dot icon03/05/2011
Termination of appointment of David Kerridge as a director
dot icon03/05/2011
Termination of appointment of George Hodge as a director
dot icon03/05/2011
Termination of appointment of Richard Butterworth as a director
dot icon22/03/2011
Appointment of Miss Claire Carey as a director
dot icon21/10/2010
Annual return made up to 2010-10-18 with full list of shareholders
dot icon21/10/2010
Termination of appointment of James Tarr as a secretary
dot icon21/10/2010
Termination of appointment of Mabel Stafford as a director
dot icon21/10/2010
Termination of appointment of Monica Jenkins as a director
dot icon21/10/2010
Termination of appointment of Cordelia Aston as a director
dot icon05/10/2010
Accounts for a small company made up to 2009-12-31
dot icon22/07/2010
Appointment of James Daniel Tarr as a secretary
dot icon20/07/2010
Appointment of James Daniel Tarr as a secretary
dot icon09/06/2010
Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR on 2010-06-09
dot icon09/06/2010
Termination of appointment of County Estate Management Secretarial Services Limited as a secretary
dot icon10/11/2009
Annual return made up to 2009-10-18 with full list of shareholders
dot icon06/11/2009
Director's details changed for Alwyn Gladys Warren on 2009-10-01
dot icon06/11/2009
Director's details changed for Herbert Ernest Meredith on 2009-10-01
dot icon06/11/2009
Director's details changed for Cordelia Aston on 2009-10-01
dot icon06/11/2009
Director's details changed for Mabel Doris Stafford on 2009-10-01
dot icon06/11/2009
Director's details changed for George Hodge on 2009-10-01
dot icon05/11/2009
Director's details changed for Dr Esther Wilson on 2009-10-01
dot icon05/11/2009
Director's details changed for Brian Herbert Lethbridge on 2009-10-01
dot icon05/11/2009
Director's details changed for Mr James Fox on 2009-10-01
dot icon05/11/2009
Director's details changed for David Stuart Kerridge on 2009-10-01
dot icon05/11/2009
Director's details changed for Jennifer Anne Kerridge on 2009-10-01
dot icon05/11/2009
Director's details changed for Richard James Thomas Butterworth on 2009-10-01
dot icon05/11/2009
Director's details changed for Monica Jane Jenkins on 2009-10-01
dot icon05/11/2009
Director's details changed for Elizabeth Ann Cook on 2009-10-01
dot icon05/11/2009
Secretary's details changed for County Estate Management Secretarial Services Limited on 2009-11-05
dot icon24/06/2009
Accounts for a small company made up to 2008-12-31
dot icon27/03/2009
Appointment terminated director margaret lethbridge
dot icon11/11/2008
Return made up to 18/10/08; full list of members
dot icon11/08/2008
Registered office changed on 11/08/2008 from c/o county estate management secretarial services LIMITED 79 new cavendish street LONDONW1W 6XB
dot icon19/05/2008
Accounts for a small company made up to 2007-12-31
dot icon23/10/2007
Return made up to 18/10/07; full list of members
dot icon22/10/2007
Accounts for a small company made up to 2006-12-31
dot icon10/10/2007
New director appointed
dot icon20/11/2006
Return made up to 18/10/06; full list of members
dot icon28/07/2006
Accounts for a small company made up to 2005-12-31
dot icon18/11/2005
Return made up to 18/10/05; full list of members
dot icon22/09/2005
New secretary appointed
dot icon20/09/2005
Registered office changed on 20/09/05 from: 11 alma vale road bristol avon BS8 2HL
dot icon20/09/2005
Secretary resigned
dot icon10/08/2005
New director appointed
dot icon16/03/2005
Director resigned
dot icon15/03/2005
Accounts for a small company made up to 2004-12-31
dot icon02/12/2004
Return made up to 18/10/04; full list of members
dot icon28/09/2004
Director resigned
dot icon28/05/2004
Accounts for a small company made up to 2003-12-31
dot icon05/12/2003
New director appointed
dot icon05/11/2003
Return made up to 18/10/03; full list of members
dot icon24/07/2003
Director resigned
dot icon28/03/2003
Accounts for a small company made up to 2002-12-31
dot icon18/11/2002
Return made up to 18/10/02; full list of members
dot icon15/10/2002
Accounts for a small company made up to 2001-12-31
dot icon04/12/2001
Return made up to 18/10/01; full list of members
dot icon04/10/2001
Accounts for a small company made up to 2000-12-31
dot icon12/12/2000
New director appointed
dot icon13/11/2000
New director appointed
dot icon27/10/2000
Return made up to 18/10/00; full list of members
dot icon27/10/2000
Director resigned
dot icon27/10/2000
Secretary resigned
dot icon07/06/2000
Full accounts made up to 1999-12-31
dot icon08/02/2000
New secretary appointed
dot icon08/02/2000
Director resigned
dot icon08/02/2000
Registered office changed on 08/02/00 from: 2C cairns court cairns road, redland bristol, avon BS6 7TL
dot icon09/11/1999
Return made up to 18/10/99; full list of members
dot icon14/10/1999
Full accounts made up to 1998-12-31
dot icon10/11/1998
Return made up to 18/10/98; full list of members
dot icon11/05/1998
Director resigned
dot icon24/03/1998
Full accounts made up to 1997-12-31
dot icon02/12/1997
Return made up to 18/10/97; no change of members
dot icon02/12/1997
New director appointed
dot icon02/12/1997
New director appointed
dot icon25/06/1997
Full accounts made up to 1996-12-31
dot icon27/12/1996
Return made up to 18/10/96; change of members
dot icon13/11/1996
Director resigned
dot icon13/11/1996
New director appointed
dot icon11/06/1996
Director resigned
dot icon11/06/1996
New director appointed
dot icon20/03/1996
Full accounts made up to 1995-12-31
dot icon17/01/1996
Director resigned;new director appointed
dot icon03/01/1996
Director resigned;new director appointed
dot icon18/10/1995
Return made up to 18/10/95; full list of members
dot icon14/03/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/11/1994
Return made up to 18/10/94; change of members
dot icon05/05/1994
Full accounts made up to 1993-12-31
dot icon09/02/1994
Director resigned;new director appointed
dot icon04/01/1994
Return made up to 18/10/93; change of members
dot icon25/11/1993
Director resigned
dot icon25/11/1993
New director appointed
dot icon25/11/1993
New director appointed
dot icon25/04/1993
Full accounts made up to 1992-12-31
dot icon22/10/1992
Director resigned
dot icon22/10/1992
Return made up to 18/10/92; full list of members
dot icon27/07/1992
New director appointed
dot icon23/06/1992
Full accounts made up to 1991-12-31
dot icon12/05/1992
Director resigned;new director appointed
dot icon19/01/1992
Director resigned;new director appointed
dot icon23/12/1991
Director resigned;new director appointed
dot icon23/12/1991
Director resigned
dot icon23/12/1991
Director resigned;new director appointed
dot icon23/12/1991
Return made up to 18/10/91; change of members
dot icon23/12/1991
Registered office changed on 23/12/91
dot icon29/05/1991
Full accounts made up to 1990-12-31
dot icon26/11/1990
New director appointed
dot icon23/10/1990
Return made up to 18/10/90; full list of members
dot icon20/09/1990
Full accounts made up to 1989-12-31
dot icon04/07/1990
Director resigned;new director appointed
dot icon04/07/1990
Secretary resigned;new secretary appointed
dot icon09/04/1990
Full accounts made up to 1988-12-31
dot icon20/01/1990
New secretary appointed
dot icon10/11/1989
Return made up to 02/11/89; full list of members
dot icon12/12/1988
Return made up to 28/07/88; full list of members
dot icon29/06/1988
Accounts for a small company made up to 1987-12-31
dot icon09/10/1987
Director resigned;new director appointed
dot icon09/10/1987
New director appointed
dot icon29/06/1987
Return made up to 04/06/87; full list of members
dot icon21/05/1987
Full accounts made up to 1986-12-31
dot icon01/10/1986
Return made up to 25/09/86; full list of members
dot icon10/09/1986
Full accounts made up to 1985-12-31
dot icon15/11/1962
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/10/2026
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
15.27K
-
0.00
-
-
2022
0
18.59K
-
0.00
-
-
2022
0
18.59K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

18.59K £Ascended21.77 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ANDREWS LETTING AND MANAGEMENT LIMITED
Corporate Secretary
01/10/2020 - Present
88
Fox, James
Director
30/10/2003 - Present
16
Golding, Patrick
Director
10/04/2017 - Present
6
Smith, Andrew Jonathan
Director
04/11/2016 - Present
3
Whitton, David
Director
10/10/2017 - Present
-

Persons with Significant Control

2
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 CAIRNS COURT (BRISTOL) LIMITED

CAIRNS COURT (BRISTOL) LIMITED is an(a) Active company incorporated on 15/11/1962 with the registered office located at 42b High Street, Keynsham, Bristol BS31 1DX. There are currently 7 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CAIRNS COURT (BRISTOL) LIMITED?

toggle

CAIRNS COURT (BRISTOL) LIMITED is currently Active. It was registered on 15/11/1962 .

Where is CAIRNS COURT (BRISTOL) LIMITED located?

toggle

CAIRNS COURT (BRISTOL) LIMITED is registered at 42b High Street, Keynsham, Bristol BS31 1DX.

What does CAIRNS COURT (BRISTOL) LIMITED do?

toggle

CAIRNS COURT (BRISTOL) LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for CAIRNS COURT (BRISTOL) LIMITED?

toggle

The latest filing was on 04/03/2026: Appointment of Mr Santiago Hubert Halle as a director on 2026-03-03.