CHARLOTTE STREET MANAGEMENT (NO. 9) LIMITED

Register to unlock more data on OkredoRegister

CHARLOTTE STREET MANAGEMENT (NO. 9) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02157394

Incorporation date

26/08/1987

Size

Micro Entity

Contacts

Registered address

Registered address

256 Southmead Road, Westbury-On-Trym, Bristol BS10 5ENCopy
copy info iconCopy
See on map
Latest events (Record since 26/08/1987)
dot icon14/04/2026
Termination of appointment of Adam Church Limited as a secretary on 2026-04-14
dot icon14/04/2026
Appointment of Adam Church Limited as a secretary on 2026-04-14
dot icon03/04/2026
Secretary's details changed for Bristol Leasehold Management (Blm) Ltd on 2026-04-02
dot icon06/02/2026
Appointment of Mr Richard Martin as a director on 2026-02-06
dot icon27/01/2026
Appointment of Ms Emma Louise Walker as a director on 2026-01-27
dot icon20/12/2025
Confirmation statement made on 2025-11-21 with no updates
dot icon15/12/2025
Termination of appointment of Richard Martin as a director on 2025-12-15
dot icon15/12/2025
Termination of appointment of Emma Louise Walker as a director on 2025-12-15
dot icon02/12/2025
Micro company accounts made up to 2025-06-30
dot icon28/03/2025
Micro company accounts made up to 2024-06-30
dot icon21/11/2024
Confirmation statement made on 2024-11-21 with no updates
dot icon22/10/2024
Appointment of Ms Emma Louise Walker as a director on 2024-10-22
dot icon01/12/2023
Confirmation statement made on 2023-11-21 with no updates
dot icon27/11/2023
Registered office address changed from 29 Alma Vale Road Bristol BS8 2HL England to 256 Southmead Road Westbury-on-Trym Bristol BS10 5EN on 2023-11-27
dot icon27/11/2023
Termination of appointment of Roy Frost as a director on 2023-11-27
dot icon11/10/2023
Micro company accounts made up to 2023-06-30
dot icon15/07/2023
Previous accounting period shortened from 2023-10-31 to 2023-06-30
dot icon16/06/2023
Micro company accounts made up to 2022-10-31
dot icon04/01/2023
Termination of appointment of Bns Services as a secretary on 2022-06-30
dot icon04/01/2023
Registered office address changed from 18 Badminton Road Downend Bristol Avon BS16 6BQ to 9 Charlotte Street Bristol BS1 5PX on 2023-01-04
dot icon04/01/2023
Registered office address changed from 9 Charlotte Street Bristol BS1 5PX England to 29 Alma Vale Road Bristol BS8 2HL on 2023-01-04
dot icon04/01/2023
Appointment of Bristol Leasehold Management (Blm) Ltd as a secretary on 2023-01-04
dot icon04/01/2023
Confirmation statement made on 2022-11-21 with no updates
dot icon28/06/2022
Micro company accounts made up to 2021-10-31
dot icon22/11/2021
Confirmation statement made on 2021-11-21 with no updates
dot icon26/07/2021
Micro company accounts made up to 2020-10-31
dot icon14/12/2020
Confirmation statement made on 2020-11-21 with no updates
dot icon07/08/2020
Micro company accounts made up to 2019-10-31
dot icon21/11/2019
Confirmation statement made on 2019-11-21 with no updates
dot icon27/06/2019
Micro company accounts made up to 2018-10-31
dot icon23/11/2018
Confirmation statement made on 2018-11-21 with no updates
dot icon16/10/2018
Termination of appointment of Stephen Gardiner as a director on 2018-10-15
dot icon24/07/2018
Micro company accounts made up to 2017-10-31
dot icon22/11/2017
Confirmation statement made on 2017-11-21 with no updates
dot icon31/07/2017
Micro company accounts made up to 2016-10-31
dot icon31/07/2017
Appointment of Mr William Morris as a director on 2017-07-31
dot icon23/11/2016
Confirmation statement made on 2016-11-21 with updates
dot icon22/11/2016
Termination of appointment of Gianni Vgo Illari as a director on 2016-03-24
dot icon29/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon01/12/2015
Annual return made up to 2015-11-21 no member list
dot icon01/12/2015
Termination of appointment of Robert David Phillips as a director on 2015-09-01
dot icon20/11/2015
Appointment of Mr Richard Martin as a director on 2015-11-20
dot icon30/10/2015
Appointment of Dr Stephen Gardiner as a director on 2015-10-29
dot icon30/10/2015
Termination of appointment of Anna Boden as a director on 2015-10-30
dot icon31/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon19/12/2014
Annual return made up to 2014-11-21 no member list
dot icon16/05/2014
Total exemption small company accounts made up to 2013-10-31
dot icon02/12/2013
Annual return made up to 2013-11-21 no member list
dot icon02/12/2013
Director's details changed for Gianni Vgo Illari on 2013-01-01
dot icon02/12/2013
Director's details changed for Robert David Phillips on 2013-01-01
dot icon02/12/2013
Director's details changed for Roy Frost on 2013-01-01
dot icon02/12/2013
Director's details changed for Anna Boden on 2013-01-01
dot icon20/03/2013
Total exemption full accounts made up to 2012-10-31
dot icon04/03/2013
Appointment of Bns Services as a secretary
dot icon01/03/2013
Registered office address changed from Hillcrest Estate Management Limited 5 Grove Road Redland Bristol BS6 6UJ on 2013-03-01
dot icon01/03/2013
Termination of appointment of Hillcrest Estate Management Limited as a secretary
dot icon23/11/2012
Annual return made up to 2012-11-21 no member list
dot icon06/01/2012
Total exemption full accounts made up to 2011-10-31
dot icon05/12/2011
Annual return made up to 2011-11-21 no member list
dot icon04/03/2011
Total exemption full accounts made up to 2010-10-31
dot icon24/11/2010
Annual return made up to 2010-11-21 no member list
dot icon19/01/2010
Total exemption full accounts made up to 2009-10-31
dot icon03/12/2009
Annual return made up to 2009-11-21 no member list
dot icon02/12/2009
Secretary's details changed for Hillcrest Estate Management Limited on 2009-04-06
dot icon24/04/2009
Registered office changed on 24/04/2009 from 108 whiteladies road clifton bristol BS8 2RP
dot icon25/02/2009
Total exemption small company accounts made up to 2008-10-31
dot icon05/12/2008
Annual return made up to 21/11/08
dot icon05/12/2008
Director's change of particulars / anna boden / 01/01/2008
dot icon05/12/2008
Director's change of particulars / roy frost / 01/01/2008
dot icon05/12/2008
Director's change of particulars / robert phillips / 01/01/2008
dot icon25/04/2008
Total exemption full accounts made up to 2007-10-31
dot icon17/12/2007
Annual return made up to 21/11/07
dot icon11/12/2006
Total exemption full accounts made up to 2006-10-31
dot icon11/12/2006
Annual return made up to 21/11/06
dot icon09/05/2006
Secretary's particulars changed
dot icon12/01/2006
Total exemption full accounts made up to 2005-10-31
dot icon03/01/2006
Annual return made up to 21/11/05
dot icon18/11/2005
Director resigned
dot icon09/08/2005
New director appointed
dot icon09/08/2005
New director appointed
dot icon02/08/2005
Total exemption full accounts made up to 2004-10-31
dot icon29/01/2005
Annual return made up to 21/11/04
dot icon29/01/2005
Secretary resigned
dot icon29/01/2005
New secretary appointed
dot icon30/11/2004
New director appointed
dot icon07/06/2004
Total exemption full accounts made up to 2003-10-31
dot icon03/06/2004
Director resigned
dot icon08/01/2004
Director resigned
dot icon08/01/2004
Annual return made up to 21/11/03
dot icon18/10/2003
New director appointed
dot icon03/09/2003
Total exemption full accounts made up to 2002-10-31
dot icon14/06/2003
New secretary appointed
dot icon14/06/2003
Secretary resigned
dot icon21/11/2002
Annual return made up to 21/11/02
dot icon23/07/2002
New director appointed
dot icon08/07/2002
Total exemption full accounts made up to 2001-10-31
dot icon15/02/2002
Miscellaneous
dot icon18/01/2002
New director appointed
dot icon18/01/2002
New director appointed
dot icon27/11/2001
New secretary appointed
dot icon27/11/2001
Registered office changed on 27/11/01 from: flat b 9 charlotte street clifton bristol BS1 5PX
dot icon17/10/2001
Registered office changed on 17/10/01 from: andrews letting and management 158 whiteladies road clifton bristol BS8 2XZ
dot icon17/10/2001
Secretary resigned
dot icon16/05/2001
Accounts for a small company made up to 2000-10-31
dot icon22/02/2001
New director appointed
dot icon08/12/2000
Annual return made up to 21/11/00
dot icon09/10/2000
Director resigned
dot icon14/08/2000
Accounts for a small company made up to 1999-10-31
dot icon31/07/2000
New director appointed
dot icon17/11/1999
Annual return made up to 21/11/99
dot icon31/08/1999
Full accounts made up to 1998-10-31
dot icon25/01/1999
Annual return made up to 21/11/98
dot icon02/07/1998
Full accounts made up to 1997-10-31
dot icon26/06/1998
Registered office changed on 26/06/98 from: alder king consultant suveyors northcliffe house colston avenue bristol BS8 1JP
dot icon18/03/1998
Annual return made up to 21/11/97
dot icon18/03/1998
New secretary appointed
dot icon18/03/1998
Secretary resigned
dot icon18/03/1998
Director's particulars changed
dot icon02/03/1998
Director's particulars changed
dot icon02/03/1998
Location of register of members
dot icon04/02/1998
New secretary appointed
dot icon13/10/1997
Secretary resigned
dot icon13/05/1997
Full accounts made up to 1996-10-31
dot icon28/11/1996
Annual return made up to 21/11/96
dot icon01/05/1996
Full accounts made up to 1995-10-31
dot icon25/02/1996
Director resigned;new director appointed
dot icon30/11/1995
New director appointed
dot icon22/11/1995
Annual return made up to 21/11/95
dot icon25/08/1995
Full accounts made up to 1994-10-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/11/1994
Secretary resigned;new secretary appointed
dot icon18/11/1994
Annual return made up to 21/11/94
dot icon31/08/1994
Accounts for a small company made up to 1993-10-31
dot icon23/08/1994
New director appointed
dot icon25/11/1993
Annual return made up to 21/11/93
dot icon08/11/1993
New secretary appointed
dot icon08/11/1993
Secretary resigned
dot icon26/07/1993
Full accounts made up to 1992-10-31
dot icon29/03/1993
Registered office changed on 29/03/93 from: 9 charlotte st clifton bristol BS1 5PX
dot icon29/03/1993
Secretary resigned;new secretary appointed
dot icon27/11/1992
Annual return made up to 21/11/92
dot icon24/11/1992
New secretary appointed;director resigned
dot icon10/11/1992
New director appointed
dot icon14/08/1992
Full accounts made up to 1991-10-31
dot icon03/06/1992
Secretary resigned;new secretary appointed
dot icon03/06/1992
New director appointed
dot icon03/06/1992
New secretary appointed
dot icon03/06/1992
Director resigned
dot icon03/06/1992
Secretary resigned
dot icon03/06/1992
Annual return made up to 31/12/91
dot icon27/06/1991
Full accounts made up to 1990-10-31
dot icon06/03/1991
Annual return made up to 31/12/90
dot icon13/03/1990
Director resigned;new director appointed
dot icon08/01/1990
Full accounts made up to 1989-10-31
dot icon08/01/1990
Annual return made up to 21/11/89
dot icon18/08/1989
Accounting reference date shortened from 31/03 to 31/10
dot icon24/04/1989
Annual return made up to 14/02/89
dot icon15/02/1989
Full accounts made up to 1988-10-31
dot icon23/11/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon26/08/1987
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
30/06/2025
dot iconNext confirmation date
21/11/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
-
-
0.00
-
-
2030
-
-
-
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

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BNS SERVICES LTD
Corporate Secretary
01/03/2013 - 30/06/2022
361
ADAM CHURCH LIMITED
Corporate Secretary
14/04/2026 - Present
116
Morris, William
Director
31/07/2017 - Present
-
HILLCREST ESTATE MANAGEMENT LIMITED
Corporate Secretary
01/04/2004 - 28/02/2013
84
Phillips, Robert David
Director
09/09/2004 - 01/09/2015
4

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 CHARLOTTE STREET MANAGEMENT (NO. 9) LIMITED

CHARLOTTE STREET MANAGEMENT (NO. 9) LIMITED is an(a) Active company incorporated on 26/08/1987 with the registered office located at 256 Southmead Road, Westbury-On-Trym, Bristol BS10 5EN. 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 CHARLOTTE STREET MANAGEMENT (NO. 9) LIMITED?

toggle

CHARLOTTE STREET MANAGEMENT (NO. 9) LIMITED is currently Active. It was registered on 26/08/1987 .

Where is CHARLOTTE STREET MANAGEMENT (NO. 9) LIMITED located?

toggle

CHARLOTTE STREET MANAGEMENT (NO. 9) LIMITED is registered at 256 Southmead Road, Westbury-On-Trym, Bristol BS10 5EN.

What does CHARLOTTE STREET MANAGEMENT (NO. 9) LIMITED do?

toggle

CHARLOTTE STREET MANAGEMENT (NO. 9) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CHARLOTTE STREET MANAGEMENT (NO. 9) LIMITED?

toggle

The latest filing was on 14/04/2026: Termination of appointment of Adam Church Limited as a secretary on 2026-04-14.