CAMBRIDGE HOUSE (REDLAND ROAD BRISTOL) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CAMBRIDGE HOUSE (REDLAND ROAD BRISTOL) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04686905

Incorporation date

05/03/2003

Size

Micro Entity

Contacts

Registered address

Registered address

The Stables, Hortham Farm Hortham Lane, Almondsbury, Bristol, Gloucestershire BS32 4JWCopy
copy info iconCopy
See on map
Latest events (Record since 05/03/2003)
dot icon24/03/2026
Appointment of Mr Robert Covill as a director on 2026-03-23
dot icon23/03/2026
Termination of appointment of Sebastian Murphy as a director on 2026-03-13
dot icon20/03/2026
Appointment of Mr Ollie Hodgson as a director on 2026-03-19
dot icon15/03/2026
Confirmation statement made on 2026-02-24 with no updates
dot icon13/03/2026
Termination of appointment of David Peter Coates as a director on 2026-02-13
dot icon09/03/2026
Micro company accounts made up to 2025-08-31
dot icon05/02/2025
Micro company accounts made up to 2024-08-31
dot icon24/09/2024
Termination of appointment of Alison Mellor as a director on 2024-09-24
dot icon30/05/2024
Micro company accounts made up to 2023-08-31
dot icon26/02/2024
Confirmation statement made on 2024-02-24 with no updates
dot icon11/10/2023
Appointment of Ms Angela Wright as a director on 2023-10-11
dot icon02/05/2023
Micro company accounts made up to 2022-08-31
dot icon18/05/2022
Micro company accounts made up to 2021-08-31
dot icon24/02/2022
Confirmation statement made on 2022-02-24 with no updates
dot icon17/01/2022
Appointment of Ms Alison Mellor as a director on 2022-01-17
dot icon23/03/2021
Confirmation statement made on 2021-02-24 with no updates
dot icon18/02/2021
Micro company accounts made up to 2020-08-31
dot icon02/06/2020
Micro company accounts made up to 2019-08-31
dot icon09/03/2020
Confirmation statement made on 2020-02-24 with no updates
dot icon20/10/2019
Termination of appointment of Angela Karen Wright as a director on 2019-07-30
dot icon13/03/2019
Micro company accounts made up to 2018-08-31
dot icon27/02/2019
Withdrawal of a person with significant control statement on 2019-02-27
dot icon27/02/2019
Notification of a person with significant control statement
dot icon27/02/2019
Confirmation statement made on 2019-02-24 with updates
dot icon27/02/2019
Notification of S W Relocations Ltd as a person with significant control on 2019-02-01
dot icon27/02/2019
Cessation of Linda Dawne Fisher as a person with significant control on 2019-02-01
dot icon27/02/2019
Appointment of S W Relocations Ltd as a secretary on 2019-02-01
dot icon27/02/2019
Termination of appointment of Linda Dawne Fisher as a secretary on 2019-02-01
dot icon13/11/2018
Registered office address changed from Unit5C Hortham Farm Hortham Lane Almondsbury Bristol BS32 4JW to The Stables, Hortham Farm Hortham Lane Almondsbury Bristol Gloucestershire BS32 4JW on 2018-11-13
dot icon04/04/2018
Micro company accounts made up to 2017-08-31
dot icon26/02/2018
Confirmation statement made on 2018-02-24 with no updates
dot icon03/07/2017
Appointment of Mrs Angela Karen Wright as a director on 2017-06-26
dot icon28/03/2017
Micro company accounts made up to 2016-08-31
dot icon27/02/2017
Confirmation statement made on 2017-02-24 with updates
dot icon22/04/2016
Total exemption small company accounts made up to 2015-08-31
dot icon29/02/2016
Annual return made up to 2016-02-24 no member list
dot icon22/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon05/03/2015
Annual return made up to 2015-02-24 no member list
dot icon05/03/2015
Termination of appointment of Andrew David Gantlett as a director on 2015-03-04
dot icon28/03/2014
Total exemption small company accounts made up to 2013-08-31
dot icon04/03/2014
Annual return made up to 2014-02-24 no member list
dot icon01/08/2013
Termination of appointment of Lucy Turner as a director
dot icon25/04/2013
Total exemption small company accounts made up to 2012-08-31
dot icon09/04/2013
Annual return made up to 2013-02-24 no member list
dot icon20/12/2012
Termination of appointment of Sarah Ranby as a director
dot icon09/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon28/02/2012
Annual return made up to 2012-02-24 no member list
dot icon18/04/2011
Total exemption full accounts made up to 2010-08-31
dot icon24/02/2011
Annual return made up to 2011-02-24 no member list
dot icon24/02/2011
Secretary's details changed for Mrs Linda Dawne Fisher on 2011-02-11
dot icon24/02/2011
Registered office address changed from 43 Hortham Lane Almondsbury Bristol BS32 4JJ on 2011-02-24
dot icon14/04/2010
Total exemption full accounts made up to 2009-08-31
dot icon03/03/2010
Annual return made up to 2010-02-24 no member list
dot icon03/03/2010
Director's details changed for Andrew David Gantlett on 2010-03-03
dot icon03/03/2010
Director's details changed for Lucy Suzanne Andrea Turner on 2010-03-03
dot icon03/03/2010
Director's details changed for Sarah Ranby on 2010-03-03
dot icon03/03/2010
Director's details changed for David Peter Coates on 2010-03-03
dot icon03/03/2010
Director's details changed for Sebastian Murphy on 2010-03-03
dot icon19/06/2009
Total exemption full accounts made up to 2008-08-31
dot icon26/02/2009
Annual return made up to 24/02/09
dot icon15/08/2008
Director appointed lucy suzanne andrea turner
dot icon30/06/2008
Total exemption full accounts made up to 2007-08-31
dot icon28/02/2008
Annual return made up to 24/02/08
dot icon14/02/2008
New director appointed
dot icon19/12/2007
Director resigned
dot icon28/02/2007
Annual return made up to 24/02/07
dot icon18/12/2006
Total exemption full accounts made up to 2006-08-31
dot icon21/06/2006
Total exemption full accounts made up to 2005-08-31
dot icon06/03/2006
Annual return made up to 24/02/06
dot icon17/08/2005
Director resigned
dot icon09/08/2005
Accounting reference date extended from 31/03/05 to 31/08/05
dot icon09/08/2005
New director appointed
dot icon09/08/2005
New director appointed
dot icon08/03/2005
Annual return made up to 24/02/05
dot icon05/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon17/09/2004
New director appointed
dot icon26/07/2004
Registered office changed on 26/07/04 from: lilac cottage france lane hawksbury upton south gloucestershire GL9 1AS
dot icon26/07/2004
Director resigned
dot icon26/07/2004
New secretary appointed
dot icon26/07/2004
New director appointed
dot icon26/07/2004
New director appointed
dot icon02/03/2004
Annual return made up to 24/02/04
dot icon13/03/2003
Secretary resigned
dot icon05/03/2003
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
31/08/2025
dot iconNext confirmation date
24/02/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Murphy, Sebastian
Director
01/02/2008 - 13/03/2026
6
Wright, Angela
Director
11/10/2023 - Present
-
Mellor, Alison
Director
17/01/2022 - 24/09/2024
-
Coates, David Peter, Dr
Director
08/09/2004 - 13/02/2026
1
Hodgson, Ollie
Director
19/03/2026 - 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 CAMBRIDGE HOUSE (REDLAND ROAD BRISTOL) MANAGEMENT COMPANY LIMITED

CAMBRIDGE HOUSE (REDLAND ROAD BRISTOL) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 05/03/2003 with the registered office located at The Stables, Hortham Farm Hortham Lane, Almondsbury, Bristol, Gloucestershire BS32 4JW. There are currently 3 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 CAMBRIDGE HOUSE (REDLAND ROAD BRISTOL) MANAGEMENT COMPANY LIMITED?

toggle

CAMBRIDGE HOUSE (REDLAND ROAD BRISTOL) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 05/03/2003 .

Where is CAMBRIDGE HOUSE (REDLAND ROAD BRISTOL) MANAGEMENT COMPANY LIMITED located?

toggle

CAMBRIDGE HOUSE (REDLAND ROAD BRISTOL) MANAGEMENT COMPANY LIMITED is registered at The Stables, Hortham Farm Hortham Lane, Almondsbury, Bristol, Gloucestershire BS32 4JW.

What does CAMBRIDGE HOUSE (REDLAND ROAD BRISTOL) MANAGEMENT COMPANY LIMITED do?

toggle

CAMBRIDGE HOUSE (REDLAND ROAD BRISTOL) MANAGEMENT COMPANY 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 CAMBRIDGE HOUSE (REDLAND ROAD BRISTOL) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 24/03/2026: Appointment of Mr Robert Covill as a director on 2026-03-23.