CAPITAL EDGE RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

CAPITAL EDGE RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04603690

Incorporation date

28/11/2002

Size

Micro Entity

Contacts

Registered address

Registered address

5 Grove Road, Redland, Bristol, Somerset BS6 6UJCopy
copy info iconCopy
See on map
Latest events (Record since 28/11/2002)
dot icon11/11/2025
Confirmation statement made on 2025-11-11 with no updates
dot icon24/09/2025
Micro company accounts made up to 2024-12-31
dot icon28/11/2024
Confirmation statement made on 2024-11-28 with no updates
dot icon23/08/2024
Micro company accounts made up to 2023-12-31
dot icon29/11/2023
Confirmation statement made on 2023-11-28 with no updates
dot icon30/05/2023
Micro company accounts made up to 2022-12-31
dot icon31/03/2023
Appointment of Mr John Edward James Hawkins as a director on 2023-03-31
dot icon09/01/2023
Termination of appointment of Andrews Leasehold Management as a secretary on 2023-01-01
dot icon09/01/2023
Appointment of Hillcrest Estate Management Limited as a secretary on 2023-01-01
dot icon09/01/2023
Registered office address changed from The Clockhouse Bath Hill Keynsham Bristol BS31 1HL England to 5 Grove Road Redland Bristol Somerset BS6 6UJ on 2023-01-09
dot icon30/11/2022
Confirmation statement made on 2022-11-28 with no updates
dot icon28/07/2022
Micro company accounts made up to 2021-12-31
dot icon29/11/2021
Confirmation statement made on 2021-11-28 with no updates
dot icon25/08/2021
Micro company accounts made up to 2020-12-31
dot icon30/11/2020
Confirmation statement made on 2020-11-28 with no updates
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 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 icon09/07/2020
Micro company accounts made up to 2019-12-31
dot icon28/11/2019
Confirmation statement made on 2019-11-28 with no updates
dot icon04/11/2019
Registered office address changed from Andrews Letting & Management 133 st Georges Road Harbourside Bristol BS1 5UW to C/O Andrews Leasehold Management 13-15 High Street Keynsham Bristol BS31 1DP on 2019-11-04
dot icon26/09/2019
Micro company accounts made up to 2018-12-31
dot icon05/08/2019
Notification of a person with significant control statement
dot icon05/08/2019
Cessation of Ian Christopher Pearce Kelcey as a person with significant control on 2019-08-05
dot icon28/11/2018
Notification of Ian Christopher Pearce Kelcey as a person with significant control on 2018-11-28
dot icon28/11/2018
Confirmation statement made on 2018-11-28 with no updates
dot icon08/06/2018
Micro company accounts made up to 2017-12-31
dot icon17/01/2018
Termination of appointment of Samuel White as a director on 2018-01-17
dot icon30/11/2017
Confirmation statement made on 2017-11-28 with no updates
dot icon30/11/2017
Cessation of Grizel Hester as a person with significant control on 2017-11-28
dot icon15/09/2017
Micro company accounts made up to 2016-12-31
dot icon24/07/2017
Termination of appointment of Grizel Hester as a director on 2017-07-24
dot icon06/12/2016
Confirmation statement made on 2016-11-28 with updates
dot icon24/08/2016
Appointment of Mr Samuel White as a director on 2016-08-24
dot icon01/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon13/04/2016
Termination of appointment of Lloyd Evan Rees as a director on 2016-04-13
dot icon16/12/2015
Annual return made up to 2015-11-28 no member list
dot icon21/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon16/12/2014
Annual return made up to 2014-11-28 no member list
dot icon30/10/2014
Director's details changed for Mr Ian Christopher Pearce Kelley on 2014-10-30
dot icon30/10/2014
Appointment of Mr Ian Christopher Pearce Kelley as a director on 2014-10-30
dot icon12/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon06/01/2014
Annual return made up to 2013-11-28 no member list
dot icon03/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon21/12/2012
Annual return made up to 2012-11-28 no member list
dot icon18/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon22/12/2011
Termination of appointment of Andrea Binks as a director
dot icon02/12/2011
Annual return made up to 2011-11-28 no member list
dot icon21/06/2011
Director's details changed for Lloyd Evan Rees on 2011-06-21
dot icon21/06/2011
Director's details changed for Mr Jimmy Kelly on 2011-06-21
dot icon21/06/2011
Director's details changed for Grizel Hester on 2011-06-21
dot icon21/06/2011
Director's details changed for Mr Simon Dunn on 2011-06-21
dot icon21/06/2011
Director's details changed for Dr Andrea Colette Binks on 2011-06-21
dot icon19/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon06/12/2010
Annual return made up to 2010-11-28 no member list
dot icon23/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon02/12/2009
Annual return made up to 2009-11-28 no member list
dot icon02/12/2009
Director's details changed for Lloyd Evan Rees on 2009-12-02
dot icon02/12/2009
Director's details changed for Simon Dunn on 2009-12-02
dot icon02/12/2009
Director's details changed for Jimmy Kelly on 2009-12-02
dot icon02/12/2009
Director's details changed for Grizel Hester on 2009-12-02
dot icon02/12/2009
Director's details changed for Dr Andrea Colette Binks on 2009-12-02
dot icon15/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon16/05/2009
Director appointed lloyd evan rees
dot icon28/11/2008
Annual return made up to 28/11/08
dot icon15/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon12/03/2008
Appointment terminated director richard smith
dot icon12/03/2008
Director's change of particulars / grizel clouston / 12/03/2008
dot icon30/11/2007
Annual return made up to 28/11/07
dot icon04/07/2007
New director appointed
dot icon28/04/2007
Total exemption small company accounts made up to 2006-12-31
dot icon29/12/2006
Annual return made up to 28/11/06
dot icon20/07/2006
Total exemption small company accounts made up to 2005-12-31
dot icon19/12/2005
Annual return made up to 28/11/05
dot icon08/06/2005
Accounting reference date extended from 30/11/05 to 31/12/05
dot icon24/05/2005
Total exemption small company accounts made up to 2004-11-30
dot icon19/11/2004
Secretary resigned
dot icon19/11/2004
Annual return made up to 28/11/04
dot icon01/09/2004
Registered office changed on 01/09/04 from: c/o hertford company secretaries belcon house essex road hoddesdon hertfordshire EN11 0DR
dot icon01/09/2004
New secretary appointed
dot icon24/12/2003
Director resigned
dot icon24/12/2003
Secretary resigned
dot icon24/12/2003
Secretary resigned
dot icon24/12/2003
Director resigned
dot icon24/12/2003
Director resigned
dot icon24/12/2003
New secretary appointed
dot icon24/12/2003
New director appointed
dot icon24/12/2003
New director appointed
dot icon24/12/2003
New director appointed
dot icon24/12/2003
New director appointed
dot icon24/12/2003
Registered office changed on 24/12/03 from: holland court the close norwich norfolk NR1 4DX
dot icon12/12/2003
Accounts for a dormant company made up to 2003-11-30
dot icon08/12/2003
Annual return made up to 28/11/03
dot icon11/12/2002
Resolutions
dot icon11/12/2002
Resolutions
dot icon11/12/2002
New director appointed
dot icon11/12/2002
New director appointed
dot icon11/12/2002
New secretary appointed
dot icon11/12/2002
New director appointed
dot icon11/12/2002
Director resigned
dot icon11/12/2002
Director resigned
dot icon28/11/2002
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
11/11/2026
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
0.00
-
0.00
-
-
2022
0
0.00
-
0.00
-
-
2022
0
0.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

0.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HILLCREST ESTATE MANAGEMENT LIMITED
Corporate Secretary
01/01/2023 - Present
101
ANDREWS LETTING AND MANAGEMENT LIMITED
Corporate Secretary
01/10/2020 - 01/01/2023
88
Kelly, Jimmy
Director
22/06/2007 - Present
2
Dunn, Simon
Director
11/12/2003 - Present
3
HERTFORD COMPANY SECRETARIES LIMITED
Nominee Secretary
11/12/2003 - 01/08/2004
2306

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 CAPITAL EDGE RESIDENTS ASSOCIATION LIMITED

CAPITAL EDGE RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 28/11/2002 with the registered office located at 5 Grove Road, Redland, Bristol, Somerset BS6 6UJ. There are currently 5 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 CAPITAL EDGE RESIDENTS ASSOCIATION LIMITED?

toggle

CAPITAL EDGE RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 28/11/2002 .

Where is CAPITAL EDGE RESIDENTS ASSOCIATION LIMITED located?

toggle

CAPITAL EDGE RESIDENTS ASSOCIATION LIMITED is registered at 5 Grove Road, Redland, Bristol, Somerset BS6 6UJ.

What does CAPITAL EDGE RESIDENTS ASSOCIATION LIMITED do?

toggle

CAPITAL EDGE RESIDENTS ASSOCIATION 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 CAPITAL EDGE RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 11/11/2025: Confirmation statement made on 2025-11-11 with no updates.