CHESTERFIELD HOUSE ST ANDREWS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CHESTERFIELD HOUSE ST ANDREWS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06671744

Incorporation date

13/08/2008

Size

Micro Entity

Contacts

Registered address

Registered address

256 Southmead Road, Bristol, Bristol BS10 5ENCopy
copy info iconCopy
See on map
Latest events (Record since 13/08/2008)
dot icon27/03/2026
Micro company accounts made up to 2025-08-31
dot icon13/08/2025
Confirmation statement made on 2025-08-13 with updates
dot icon05/02/2025
Micro company accounts made up to 2024-08-31
dot icon14/08/2024
Confirmation statement made on 2024-08-13 with updates
dot icon31/05/2024
Accounts for a dormant company made up to 2023-08-31
dot icon22/05/2024
Registered office address changed from 18 Badminton Road Badminton Road Downend Bristol BS16 6BQ England to 256 Southmead Road Bristol Bristol BS10 5EN on 2024-05-22
dot icon22/05/2024
Termination of appointment of Bns Services Ltd as a secretary on 2024-05-22
dot icon22/05/2024
Appointment of Adam Church Ltd as a secretary on 2024-05-22
dot icon20/02/2024
Termination of appointment of Willem Veerman as a director on 2024-02-19
dot icon14/08/2023
Confirmation statement made on 2023-08-13 with updates
dot icon14/07/2023
Termination of appointment of Josh Alexander Childs as a director on 2023-05-05
dot icon30/05/2023
Accounts for a dormant company made up to 2022-08-31
dot icon21/04/2023
Termination of appointment of James Leonard Hall as a director on 2022-09-12
dot icon21/04/2023
Appointment of Mr John Richard Wilson as a director on 2023-04-20
dot icon21/04/2023
Appointment of Mr Mr Willem Veerman as a director on 2023-04-20
dot icon21/04/2023
Appointment of Ms Annie Kingston as a director on 2023-04-20
dot icon21/04/2023
Director's details changed for Mr Mr Willem Veerman on 2023-04-21
dot icon15/08/2022
Confirmation statement made on 2022-08-13 with updates
dot icon30/05/2022
Accounts for a dormant company made up to 2021-08-31
dot icon02/11/2021
Appointment of Bns Services Ltd as a secretary on 2021-10-01
dot icon08/10/2021
Confirmation statement made on 2021-08-13 with updates
dot icon27/09/2021
Termination of appointment of Ian Richard Spokes as a secretary on 2021-09-27
dot icon27/09/2021
Registered office address changed from Compass House; 135 Stoke Lane Westbury-on-Trym Bristol BS9 3RW England to 18 Badminton Road Badminton Road Downend Bristol BS16 6BQ on 2021-09-27
dot icon27/05/2021
Micro company accounts made up to 2020-08-31
dot icon12/09/2020
Confirmation statement made on 2020-08-13 with no updates
dot icon03/06/2020
Accounts for a dormant company made up to 2019-08-31
dot icon15/09/2019
Confirmation statement made on 2019-08-13 with updates
dot icon15/09/2019
Registered office address changed from Compass House; 165 Stoke Lane Westbury-on-Trym Bristol BS9 3RR England to Compass House; 135 Stoke Lane Westbury-on-Trym Bristol BS9 3RW on 2019-09-15
dot icon15/09/2019
Appointment of Ms Eliza Fyfe as a director on 2019-09-01
dot icon25/08/2019
Termination of appointment of James David Olley as a director on 2019-08-01
dot icon10/06/2019
Accounts for a dormant company made up to 2018-08-31
dot icon16/04/2019
Termination of appointment of Bethan Nilmini Albery as a director on 2019-01-02
dot icon16/04/2019
Termination of appointment of Catherine Elisabeth Kelly as a director on 2018-01-02
dot icon16/04/2019
Termination of appointment of Beth Hughes as a director on 2019-01-02
dot icon03/09/2018
Confirmation statement made on 2018-08-13 with updates
dot icon03/09/2018
Registered office address changed from C/O Compass Property Services Compass House 135 Stoke Lane Westbury-on-Trym Bristol BS9 3RW to Compass House; 165 Stoke Lane Westbury-on-Trym Bristol BS9 3RR on 2018-09-03
dot icon24/06/2018
Termination of appointment of Amy Charlotte Richardson as a director on 2018-02-16
dot icon24/06/2018
Termination of appointment of Timothy Terence Ransome as a director on 2018-03-26
dot icon06/06/2018
Accounts for a dormant company made up to 2017-08-31
dot icon28/01/2018
Director's details changed for Miss Amy Charlotte Wilson on 2017-11-18
dot icon16/08/2017
Confirmation statement made on 2017-08-13 with updates
dot icon16/08/2017
Termination of appointment of Eleanor Jane Waite as a director on 2017-03-31
dot icon07/06/2017
Accounts for a dormant company made up to 2016-08-31
dot icon30/09/2016
Confirmation statement made on 2016-08-13 with updates
dot icon20/07/2016
Appointment of Mr Josh Alexander Childs as a director on 2016-05-01
dot icon20/07/2016
Termination of appointment of Mary Elizabeth Miller as a director on 2016-03-30
dot icon07/06/2016
Accounts for a dormant company made up to 2015-08-31
dot icon16/08/2015
Annual return made up to 2015-08-13 with full list of shareholders
dot icon08/06/2015
Accounts for a dormant company made up to 2014-08-31
dot icon18/02/2015
Appointment of Mr Alexander John Pitkin as a director on 2015-01-01
dot icon18/02/2015
Appointment of Miss Charlotte Rebecca Smith as a director on 2015-01-01
dot icon11/02/2015
Appointment of Miss Bethan Nilmini Albery as a director on 2015-01-01
dot icon11/02/2015
Appointment of Ms Beth Hughes as a director on 2015-01-01
dot icon11/02/2015
Appointment of Mr James Leonard Hall as a director on 2015-01-01
dot icon11/02/2015
Appointment of Mrs Catherine Elisabeth Kelly as a director on 2015-01-01
dot icon11/02/2015
Appointment of Mr James David Olley as a director on 2015-01-01
dot icon11/02/2015
Appointment of Mr Timothy Terence Ransome as a director on 2015-01-01
dot icon11/02/2015
Appointment of Miss Amy Charlotte Wilson as a director on 2015-01-01
dot icon14/09/2014
Appointment of Mr Ian Richard Spokes as a secretary on 2014-09-12
dot icon10/09/2014
Registered office address changed from C/O Mary Miller 120 Chesterfield House Chesterfield Road St. Andrews Bristol BS6 5DU to C/O Compass Property Services Compass House 135 Stoke Lane Westbury-on-Trym Bristol BS9 3RW on 2014-09-10
dot icon14/08/2014
Annual return made up to 2014-08-13 with full list of shareholders
dot icon09/05/2014
Accounts for a dormant company made up to 2013-08-31
dot icon16/01/2014
Termination of appointment of Paula Bevan as a secretary
dot icon14/08/2013
Annual return made up to 2013-08-13 with full list of shareholders
dot icon22/05/2013
Accounts for a dormant company made up to 2012-08-31
dot icon24/01/2013
Appointment of Dr Eleanor Jane Waite as a director
dot icon24/01/2013
Termination of appointment of Joe Kelly as a director
dot icon24/01/2013
Termination of appointment of Alexander Pitkin as a director
dot icon10/09/2012
Annual return made up to 2012-08-13 with full list of shareholders
dot icon25/06/2012
Appointment of Mrs Paula Bevan as a secretary
dot icon07/06/2012
Accounts for a dormant company made up to 2011-08-31
dot icon22/08/2011
Annual return made up to 2011-08-13 with full list of shareholders
dot icon22/08/2011
Registered office address changed from C/O Mary Miller 120 Chesterfield House Chesterfield Road St. Andrews Bristol BS6 5DU England on 2011-08-22
dot icon22/08/2011
Termination of appointment of Bns Services Limited as a secretary
dot icon22/08/2011
Registered office address changed from 18 Badminton Road Downend Bristol BS16 6BQ United Kingdom on 2011-08-22
dot icon09/06/2011
Total exemption full accounts made up to 2010-08-31
dot icon26/10/2010
Appointment of Ms Mary Elizabeth Miller as a director
dot icon26/10/2010
Appointment of Mr Alexander John Pitkin as a director
dot icon25/10/2010
Annual return made up to 2010-08-13 with full list of shareholders
dot icon25/10/2010
Director's details changed for Joe Kelly on 2010-05-01
dot icon25/10/2010
Appointment of Bns Services Limited as a secretary
dot icon25/10/2010
Termination of appointment of Catherine Twine as a secretary
dot icon25/10/2010
Registered office address changed from Flat 7 118-120 Chesterfield Road St Andrews Bristol BS6 5DU England on 2010-10-25
dot icon28/06/2010
Total exemption full accounts made up to 2009-08-31
dot icon24/11/2009
Annual return made up to 2009-08-13 with full list of shareholders
dot icon13/08/2008
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
31/08/2024
dot iconNext confirmation date
13/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
12.00
-
0.00
-
-
2022
-
12.00
-
0.00
-
-
2022
-
12.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

12.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BNS SERVICES LTD
Corporate Secretary
01/10/2021 - 22/05/2024
361
ADAM CHURCH LIMITED
Corporate Secretary
22/05/2024 - Present
116
Wilson, John Richard
Director
20/04/2023 - Present
3
Pitkin, Alexander John
Director
01/01/2015 - Present
2
Hall, James Leonard
Director
01/01/2015 - 12/09/2022
-

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 CHESTERFIELD HOUSE ST ANDREWS MANAGEMENT COMPANY LIMITED

CHESTERFIELD HOUSE ST ANDREWS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 13/08/2008 with the registered office located at 256 Southmead Road, Bristol, Bristol BS10 5EN. There are currently 6 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 CHESTERFIELD HOUSE ST ANDREWS MANAGEMENT COMPANY LIMITED?

toggle

CHESTERFIELD HOUSE ST ANDREWS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 13/08/2008 .

Where is CHESTERFIELD HOUSE ST ANDREWS MANAGEMENT COMPANY LIMITED located?

toggle

CHESTERFIELD HOUSE ST ANDREWS MANAGEMENT COMPANY LIMITED is registered at 256 Southmead Road, Bristol, Bristol BS10 5EN.

What does CHESTERFIELD HOUSE ST ANDREWS MANAGEMENT COMPANY LIMITED do?

toggle

CHESTERFIELD HOUSE ST ANDREWS MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CHESTERFIELD HOUSE ST ANDREWS MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 27/03/2026: Micro company accounts made up to 2025-08-31.