CITY VIEW BRISTOL LIMITED

Register to unlock more data on OkredoRegister

CITY VIEW BRISTOL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05486218

Incorporation date

21/06/2005

Size

Micro Entity

Contacts

Registered address

Registered address

2, Westfield Business Park Barns Ground, Kenn, Clevedon, North Somerset BS21 6UACopy
copy info iconCopy
See on map
Latest events (Record since 21/06/2005)
dot icon05/12/2025
Micro company accounts made up to 2025-03-31
dot icon01/07/2025
Confirmation statement made on 2025-06-21 with no updates
dot icon27/09/2024
Micro company accounts made up to 2024-03-31
dot icon01/07/2024
Confirmation statement made on 2024-06-21 with updates
dot icon27/11/2023
Micro company accounts made up to 2023-03-31
dot icon03/07/2023
Confirmation statement made on 2023-06-21 with updates
dot icon25/10/2022
Micro company accounts made up to 2022-03-31
dot icon22/06/2022
Confirmation statement made on 2022-06-21 with updates
dot icon27/07/2021
Micro company accounts made up to 2021-03-31
dot icon06/07/2021
Termination of appointment of Jerry Andrew Nicoll as a director on 2021-06-17
dot icon02/07/2021
Confirmation statement made on 2021-06-21 with updates
dot icon30/11/2020
Micro company accounts made up to 2020-03-31
dot icon30/06/2020
Confirmation statement made on 2020-06-21 with updates
dot icon06/09/2019
Micro company accounts made up to 2019-03-31
dot icon28/06/2019
Confirmation statement made on 2019-06-21 with updates
dot icon09/10/2018
Registered office address changed from 2 Westfield Business Park, Barns Ground Kenn Clevedon Somerset BS21 6UA to 2, Westfield Business Park Barns Ground Kenn Clevedon North Somerset BS21 6UA on 2018-10-09
dot icon19/07/2018
Micro company accounts made up to 2018-03-31
dot icon28/06/2018
Confirmation statement made on 2018-06-21 with updates
dot icon12/01/2018
Appointment of Ms Janet May as a director on 2017-10-17
dot icon25/08/2017
Micro company accounts made up to 2017-03-31
dot icon21/06/2017
Confirmation statement made on 2017-06-21 with updates
dot icon25/04/2017
Director's details changed for Dr Jerry Andrew Nicoll on 2017-04-25
dot icon26/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/07/2016
Annual return made up to 2016-06-21 with full list of shareholders
dot icon05/02/2016
Director's details changed for Mr John Rennie Cruickshank on 2016-02-05
dot icon05/02/2016
Director's details changed for Mr Paul Ashill on 2016-02-05
dot icon28/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon20/11/2015
Termination of appointment of Christopher Paul Dixon as a director on 2015-11-10
dot icon06/07/2015
Annual return made up to 2015-06-21 with full list of shareholders
dot icon02/06/2015
Termination of appointment of Jerry Andrew Nicoll as a director on 2015-06-02
dot icon20/04/2015
Appointment of Dr Jerry Andrew Nicoll as a director on 2014-11-13
dot icon09/12/2014
Appointment of Jerry Andrew Nicoll as a director on 2014-11-13
dot icon04/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon26/06/2014
Annual return made up to 2014-06-21 with full list of shareholders
dot icon20/02/2014
Termination of appointment of Liam Mccormack as a director
dot icon02/10/2013
Total exemption full accounts made up to 2013-03-31
dot icon12/07/2013
Annual return made up to 2013-06-21 with full list of shareholders
dot icon06/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon25/06/2012
Annual return made up to 2012-06-21 with full list of shareholders
dot icon25/05/2012
Appointment of Holdshare Secretarial Services Limited as a secretary
dot icon25/05/2012
Termination of appointment of Colin Wiliams as a secretary
dot icon03/04/2012
Registered office address changed from 133 St. Georges Road Harbourside Bristol Avon BS1 5UW on 2012-04-03
dot icon03/04/2012
Secretary's details changed for Mr Colin Cecil Wiliams on 2012-04-03
dot icon20/03/2012
Appointment of Mr Colin Cecil Wiliams as a secretary
dot icon20/03/2012
Termination of appointment of James Tarr as a secretary
dot icon10/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon22/07/2011
Annual return made up to 2011-06-21 with full list of shareholders
dot icon12/04/2011
Previous accounting period shortened from 2011-06-30 to 2011-03-31
dot icon17/02/2011
Total exemption full accounts made up to 2010-06-30
dot icon09/12/2010
Appointment of Mr Paul Ashill as a director
dot icon21/10/2010
Annual return made up to 2010-06-21 with full list of shareholders
dot icon21/10/2010
Appointment of Mr John Rennie Cruickshank as a director
dot icon21/10/2010
Appointment of Mr Christopher Paul Dixon as a director
dot icon13/10/2010
Appointment of James Daniel Tarr as a secretary
dot icon13/10/2010
Appointment of Liam James Mccormack as a director
dot icon13/10/2010
Registered office address changed from Equity House 16-18 Warrior Square Southend-on-Sea Essex SS1 2WS on 2010-10-13
dot icon28/05/2010
Termination of appointment of Stephen Whybrow as a director
dot icon28/05/2010
Termination of appointment of Grant Cooper as a director
dot icon28/05/2010
Termination of appointment of Grant Cooper as a secretary
dot icon05/05/2010
Resolutions
dot icon05/05/2010
Appointment of Mr Grant Cooper as a secretary
dot icon04/05/2010
Appointment of Mr Stephen William Whybrow as a director
dot icon04/05/2010
Termination of appointment of Gavin Gardiner as a secretary
dot icon04/05/2010
Termination of appointment of Frank Gandy as a director
dot icon04/05/2010
Appointment of Mr Grant Cooper as a director
dot icon30/04/2010
Registered office address changed from 31 St John's Worcester WR2 5AG on 2010-04-30
dot icon04/03/2010
Resolutions
dot icon10/02/2010
Total exemption small company accounts made up to 2009-06-30
dot icon24/06/2009
Return made up to 21/06/09; full list of members
dot icon07/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon04/09/2008
Accounts for a dormant company made up to 2007-06-30
dot icon04/09/2008
Return made up to 21/06/08; full list of members
dot icon02/08/2007
Return made up to 21/06/07; full list of members
dot icon02/08/2007
Location of debenture register
dot icon02/08/2007
Location of register of members
dot icon02/08/2007
Registered office changed on 02/08/07 from: 31 st john's worcester worcs WR2 5AG
dot icon20/06/2007
Accounts for a dormant company made up to 2006-06-30
dot icon25/03/2007
Registered office changed on 25/03/07 from: 1 beach cliff the esplanade penarth south glamorgan CF64 3AS
dot icon21/12/2006
Return made up to 21/06/06; full list of members
dot icon20/12/2006
Location of debenture register
dot icon20/12/2006
Location of register of members
dot icon20/12/2006
Registered office changed on 20/12/06 from: 31 st john's worcester worcs WR2 5AG
dot icon05/12/2006
First Gazette notice for compulsory strike-off
dot icon29/11/2006
Registered office changed on 29/11/06 from: 1 beach cliff the esplanade penarth vale of glamorgan CF64 3AS
dot icon29/11/2006
Secretary resigned
dot icon29/11/2006
New secretary appointed
dot icon29/11/2006
New director appointed
dot icon31/08/2006
Director resigned
dot icon31/08/2006
Registered office changed on 31/08/06 from: 34 westgate caledonian road bristol BS1 6JR
dot icon21/06/2005
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
31/03/2025
dot iconNext confirmation date
21/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.06K
-
0.00
-
-
2022
0
1.06K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ashill, Paul James
Director
21/06/2010 - Present
2
Cruickshank, John Rennie
Director
21/06/2010 - Present
6
Gardiner, Gavin Peter
Secretary
19/10/2006 - 18/02/2010
-
May, Janet
Director
17/10/2017 - Present
1

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 CITY VIEW BRISTOL LIMITED

CITY VIEW BRISTOL LIMITED is an(a) Active company incorporated on 21/06/2005 with the registered office located at 2, Westfield Business Park Barns Ground, Kenn, Clevedon, North Somerset BS21 6UA. There are currently 3 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 CITY VIEW BRISTOL LIMITED?

toggle

CITY VIEW BRISTOL LIMITED is currently Active. It was registered on 21/06/2005 .

Where is CITY VIEW BRISTOL LIMITED located?

toggle

CITY VIEW BRISTOL LIMITED is registered at 2, Westfield Business Park Barns Ground, Kenn, Clevedon, North Somerset BS21 6UA.

What does CITY VIEW BRISTOL LIMITED do?

toggle

CITY VIEW BRISTOL LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CITY VIEW BRISTOL LIMITED?

toggle

The latest filing was on 05/12/2025: Micro company accounts made up to 2025-03-31.