COURT ROSS FINANCIAL MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

COURT ROSS FINANCIAL MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02105259

Incorporation date

03/03/1987

Size

Micro Entity

Contacts

Registered address

Registered address

3rd Floor Beacon Tower, Colston Street, Bristol BS1 4XECopy
copy info iconCopy
See on map
Latest events (Record since 03/03/1987)
dot icon29/08/2025
Confirmation statement made on 2025-08-19 with no updates
dot icon15/05/2025
Micro company accounts made up to 2024-08-31
dot icon23/08/2024
Confirmation statement made on 2024-08-19 with updates
dot icon16/08/2024
Registered office address changed from 3rd Floor Colston Tower Colston Street Bristol BS1 4XE to 3rd Floor Beacon Tower Colston Street Bristol BS1 4XE on 2024-08-16
dot icon31/05/2024
Micro company accounts made up to 2023-08-31
dot icon05/09/2023
Confirmation statement made on 2023-08-19 with updates
dot icon31/05/2023
Micro company accounts made up to 2022-08-31
dot icon25/08/2022
Confirmation statement made on 2022-08-19 with updates
dot icon22/06/2022
Micro company accounts made up to 2021-08-31
dot icon14/09/2021
Amended micro company accounts made up to 2020-08-31
dot icon26/08/2021
Confirmation statement made on 2021-08-19 with updates
dot icon31/05/2021
Micro company accounts made up to 2020-08-31
dot icon28/08/2020
Micro company accounts made up to 2019-08-31
dot icon27/08/2020
Confirmation statement made on 2020-08-19 with updates
dot icon21/08/2019
Confirmation statement made on 2019-08-19 with updates
dot icon31/05/2019
Micro company accounts made up to 2018-08-31
dot icon24/08/2018
Confirmation statement made on 2018-08-19 with updates
dot icon31/05/2018
Micro company accounts made up to 2017-08-31
dot icon22/08/2017
Confirmation statement made on 2017-08-19 with updates
dot icon31/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon02/09/2016
Confirmation statement made on 2016-08-19 with updates
dot icon31/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon15/09/2015
Annual return made up to 2015-08-19 with full list of shareholders
dot icon30/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon29/09/2014
Annual return made up to 2014-08-19 with full list of shareholders
dot icon07/07/2014
Secretary's details changed for Mr David William Everett on 2014-07-07
dot icon07/07/2014
Director's details changed for Mr Ivan Stuart Angell on 2014-07-01
dot icon07/07/2014
Registered office address changed from First Floor North St Lawrence House 29-31 Broad Street Bristol BS1 2HF United Kingdom on 2014-07-07
dot icon31/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon01/10/2013
Annual return made up to 2013-08-19 with full list of shareholders
dot icon01/10/2013
Director's details changed for Mr Ivan Stuart Angell on 2012-09-24
dot icon11/06/2013
Amended accounts made up to 2012-08-31
dot icon07/06/2013
Total exemption small company accounts made up to 2012-08-31
dot icon22/08/2012
Annual return made up to 2012-08-19 with full list of shareholders
dot icon30/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon13/04/2012
Registered office address changed from 19-20 St. Augustines Parade Bristol BS1 4UR United Kingdom on 2012-04-13
dot icon29/02/2012
Termination of appointment of David Everett as a director
dot icon12/09/2011
Amended accounts made up to 2010-08-31
dot icon25/08/2011
Annual return made up to 2011-08-19 with full list of shareholders
dot icon31/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon28/10/2010
Annual return made up to 2010-08-19 with full list of shareholders
dot icon01/06/2010
Total exemption small company accounts made up to 2009-08-31
dot icon04/09/2009
Return made up to 19/08/09; full list of members
dot icon04/09/2009
Registered office changed on 04/09/2009 from 19-20 s augustines parade bristol BS1 4UR
dot icon02/07/2009
Total exemption small company accounts made up to 2008-08-31
dot icon04/09/2008
Return made up to 19/08/08; full list of members
dot icon04/09/2008
Director's change of particulars / ivan angell / 01/07/2008
dot icon03/09/2008
Amended accounts made up to 2007-08-31
dot icon01/07/2008
Total exemption small company accounts made up to 2007-08-31
dot icon03/10/2007
Return made up to 19/08/07; full list of members
dot icon01/10/2007
Total exemption small company accounts made up to 2006-08-31
dot icon16/03/2007
Full accounts made up to 2005-08-31
dot icon12/03/2007
Registered office changed on 12/03/07 from: whitefriars lewins mead bristol BS1 2NT
dot icon20/11/2006
Return made up to 19/08/06; full list of members
dot icon15/05/2006
Full accounts made up to 2004-08-31
dot icon20/09/2005
Return made up to 19/08/05; full list of members
dot icon18/05/2005
Full accounts made up to 2003-08-31
dot icon21/09/2004
Return made up to 19/08/04; full list of members
dot icon30/09/2003
Ad 01/09/03--------- £ si 1@1=1 £ ic 1003/1004
dot icon30/09/2003
Secretary resigned
dot icon30/09/2003
New secretary appointed;new director appointed
dot icon06/09/2003
Return made up to 19/08/03; full list of members
dot icon16/08/2003
Full accounts made up to 2002-08-31
dot icon07/10/2002
Memorandum and Articles of Association
dot icon04/10/2002
Ad 08/08/02--------- £ si 3@1
dot icon04/10/2002
Nc inc already adjusted 08/08/02
dot icon04/10/2002
Resolutions
dot icon04/10/2002
Resolutions
dot icon04/10/2002
Resolutions
dot icon02/10/2002
New director appointed
dot icon25/09/2002
Return made up to 19/08/02; full list of members
dot icon29/06/2002
Accounts for a small company made up to 2001-08-31
dot icon05/09/2001
Full accounts made up to 2000-08-31
dot icon04/09/2001
Return made up to 19/08/01; full list of members
dot icon06/10/2000
Return made up to 19/08/00; full list of members
dot icon04/09/2000
Full accounts made up to 1999-08-31
dot icon21/10/1999
Return made up to 19/08/99; full list of members
dot icon04/07/1999
Full accounts made up to 1998-08-31
dot icon06/10/1998
Return made up to 19/08/98; no change of members
dot icon30/06/1998
Full accounts made up to 1997-08-31
dot icon19/09/1997
Return made up to 19/08/97; no change of members
dot icon04/07/1997
Full accounts made up to 1996-08-31
dot icon08/01/1997
Declaration of satisfaction of mortgage/charge
dot icon12/08/1996
Return made up to 19/08/96; full list of members
dot icon08/07/1996
Registered office changed on 08/07/96 from: redbrick house saint augustines yard orchard lane bristol BS1 5DS
dot icon03/07/1996
Full accounts made up to 1995-08-31
dot icon05/10/1995
Return made up to 19/08/95; no change of members
dot icon04/07/1995
Full accounts made up to 1994-08-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon19/10/1994
Return made up to 19/08/94; no change of members
dot icon11/08/1994
Secretary resigned;new secretary appointed
dot icon29/06/1994
Full accounts made up to 1993-08-31
dot icon27/10/1993
Registered office changed on 27/10/93 from: 77 caerau road newport gwent NP9 4HJ
dot icon14/10/1993
Full accounts made up to 1992-08-31
dot icon04/10/1993
Return made up to 19/08/93; full list of members
dot icon29/05/1993
Particulars of mortgage/charge
dot icon28/04/1993
Return made up to 19/08/92; no change of members
dot icon08/10/1992
Full accounts made up to 1991-08-31
dot icon23/12/1991
Full accounts made up to 1990-08-31
dot icon21/11/1991
Return made up to 19/08/91; no change of members
dot icon21/11/1991
Registered office changed on 21/11/91
dot icon06/03/1991
Full accounts made up to 1989-08-31
dot icon22/11/1990
Return made up to 17/09/90; full list of members
dot icon22/11/1990
Return made up to 20/09/89; full list of members
dot icon27/11/1989
Secretary resigned;new secretary appointed
dot icon07/11/1989
Director resigned
dot icon21/09/1989
Registered office changed on 21/09/89 from: king william house 13 queen square bristol BS1 4NT
dot icon09/02/1989
Full accounts made up to 1988-08-31
dot icon12/10/1988
Return made up to 19/08/88; full list of members
dot icon12/10/1988
Accounting reference date shortened from 31/05 to 31/08
dot icon03/03/1988
Wd 28/01/88 ad 18/01/88--------- £ si 998@1=998 £ ic 2/1000
dot icon01/07/1987
Accounting reference date notified as 31/05
dot icon16/06/1987
Memorandum and Articles of Association
dot icon11/06/1987
Secretary resigned;new secretary appointed
dot icon11/06/1987
Director resigned;new director appointed
dot icon11/06/1987
Registered office changed on 11/06/87 from: 2 baches street london N1 6EE
dot icon21/05/1987
Resolutions
dot icon07/05/1987
Certificate of change of name
dot icon03/03/1987
Certificate of Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
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
19/08/2026
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
2
664.95K
-
0.00
-
-
2022
2
825.03K
-
0.00
-
-
2022
2
825.03K
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

825.03K £Ascended24.07 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

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 COURT ROSS FINANCIAL MANAGEMENT LIMITED

COURT ROSS FINANCIAL MANAGEMENT LIMITED is an(a) Active company incorporated on 03/03/1987 with the registered office located at 3rd Floor Beacon Tower, Colston Street, Bristol BS1 4XE. There is currently no active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of COURT ROSS FINANCIAL MANAGEMENT LIMITED?

toggle

COURT ROSS FINANCIAL MANAGEMENT LIMITED is currently Active. It was registered on 03/03/1987 .

Where is COURT ROSS FINANCIAL MANAGEMENT LIMITED located?

toggle

COURT ROSS FINANCIAL MANAGEMENT LIMITED is registered at 3rd Floor Beacon Tower, Colston Street, Bristol BS1 4XE.

What does COURT ROSS FINANCIAL MANAGEMENT LIMITED do?

toggle

COURT ROSS FINANCIAL MANAGEMENT LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

How many employees does COURT ROSS FINANCIAL MANAGEMENT LIMITED have?

toggle

COURT ROSS FINANCIAL MANAGEMENT LIMITED had 2 employees in 2022.

What is the latest filing for COURT ROSS FINANCIAL MANAGEMENT LIMITED?

toggle

The latest filing was on 29/08/2025: Confirmation statement made on 2025-08-19 with no updates.