LUPINTAILOR PROPERTY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

LUPINTAILOR PROPERTY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04314017

Incorporation date

31/10/2001

Size

Micro Entity

Contacts

Registered address

Registered address

1 Pillingers Gardens, Redland, Bristol BS6 6HACopy
copy info iconCopy
See on map
Latest events (Record since 02/05/2002)
dot icon04/11/2025
Confirmation statement made on 2025-10-31 with no updates
dot icon12/07/2025
Micro company accounts made up to 2024-10-31
dot icon02/11/2024
Confirmation statement made on 2024-10-31 with no updates
dot icon02/07/2024
Micro company accounts made up to 2023-10-31
dot icon01/11/2023
Confirmation statement made on 2023-10-31 with no updates
dot icon01/07/2023
Micro company accounts made up to 2022-10-31
dot icon12/11/2022
Confirmation statement made on 2022-10-31 with no updates
dot icon03/07/2022
Micro company accounts made up to 2021-10-31
dot icon29/04/2022
Appointment of Miss Alison Chick as a director on 2022-04-29
dot icon29/04/2022
Termination of appointment of Clive Victor Hughes as a director on 2022-04-29
dot icon31/10/2021
Confirmation statement made on 2021-10-31 with no updates
dot icon04/07/2021
Appointment of Jennifer Mary Cross as a director on 2021-07-04
dot icon04/07/2021
Termination of appointment of Hannah Cara Jackson as a director on 2021-07-03
dot icon04/07/2021
Micro company accounts made up to 2020-10-31
dot icon01/11/2020
Confirmation statement made on 2020-10-31 with no updates
dot icon13/07/2020
Micro company accounts made up to 2019-10-31
dot icon31/10/2019
Confirmation statement made on 2019-10-31 with no updates
dot icon20/07/2019
Micro company accounts made up to 2018-10-31
dot icon03/11/2018
Confirmation statement made on 2018-10-31 with no updates
dot icon14/07/2018
Micro company accounts made up to 2017-10-31
dot icon04/11/2017
Confirmation statement made on 2017-10-31 with no updates
dot icon30/07/2017
Appointment of Mrs Hannah Cara Jackson as a director on 2017-07-26
dot icon22/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon01/11/2016
Confirmation statement made on 2016-10-31 with updates
dot icon18/09/2016
Appointment of Mrs Elizabeth Cocks as a director on 2016-09-18
dot icon18/09/2016
Appointment of Mrs Balwinder Chana as a director on 2016-09-18
dot icon18/09/2016
Appointment of Mr Clive Victor Hughes as a director on 2016-09-18
dot icon11/09/2016
Appointment of Mr Russell Dean Earnshaw as a director on 2016-09-11
dot icon15/08/2016
Total exemption small company accounts made up to 2015-10-31
dot icon31/10/2015
Annual return made up to 2015-10-31 no member list
dot icon05/10/2015
Annual return made up to 2010-10-31
dot icon05/10/2015
Annual return made up to 2014-10-31
dot icon05/10/2015
Annual return made up to 2013-10-31
dot icon05/10/2015
Annual return made up to 2012-10-31
dot icon05/10/2015
Annual return made up to 2011-10-31
dot icon05/10/2015
Annual return made up to 2009-10-31
dot icon05/10/2015
Registered office address changed from C/O Hazelvine Property Management Thomasbourne Lodge Suite 4 Station Road Bourne End Buckinghamshire SL8 5QH United Kingdom to 1 Pillingers Gardens Redland Bristol BS6 6HA on 2015-10-05
dot icon05/10/2015
Appointment of Andrew John Orr-Ewing as a director on 2009-10-31
dot icon05/10/2015
Total exemption small company accounts made up to 2014-10-31
dot icon05/10/2015
Total exemption small company accounts made up to 2013-10-31
dot icon05/10/2015
Total exemption small company accounts made up to 2012-10-31
dot icon05/10/2015
Total exemption small company accounts made up to 2011-10-31
dot icon05/10/2015
Total exemption small company accounts made up to 2010-10-31
dot icon05/10/2015
Total exemption small company accounts made up to 2009-10-31
dot icon05/10/2015
Total exemption small company accounts made up to 2008-10-31
dot icon05/10/2015
Administrative restoration application
dot icon04/08/2011
Bona Vacantia disclaimer
dot icon11/05/2010
Final Gazette dissolved via compulsory strike-off
dot icon08/12/2009
Termination of appointment of James Tarr as a director
dot icon01/12/2009
First Gazette notice for compulsory strike-off
dot icon27/11/2009
Registered office address changed from 133 st Georges Road Hotwells Bristol BS1 5UW on 2009-11-27
dot icon01/09/2009
Registered office changed on 01/09/2009 from thamesbourne lodge station road bourne end buckinghamshire SL8 5QH england
dot icon29/08/2009
Appointment Terminated Secretary robert burnand
dot icon29/08/2009
Appointment Terminated Director nigel burnand
dot icon04/04/2009
Compulsory strike-off action has been discontinued
dot icon03/04/2009
Annual return made up to 31/10/08
dot icon03/04/2009
Appointment Terminated Director toby ballard
dot icon03/04/2009
Registered office changed on 03/04/2009 from thamesbourne lodge station road bourne end buckinghamshire SL8 5QH
dot icon03/04/2009
Appointment Terminated Director michael viney
dot icon03/04/2009
Appointment Terminated Secretary toby ballard
dot icon26/03/2009
Secretary appointed robert george burnand
dot icon26/03/2009
Director appointed nigel francis burnand
dot icon17/03/2009
Registered office changed on 17/03/2009 from c/o linden homes western LTD the jacobs building berkeley place bristol BS8 1EH
dot icon10/03/2009
First Gazette notice for compulsory strike-off
dot icon21/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon22/11/2007
Annual return made up to 31/10/07
dot icon08/08/2007
Total exemption small company accounts made up to 2006-10-31
dot icon20/11/2006
Annual return made up to 31/10/06
dot icon23/10/2006
Total exemption small company accounts made up to 2005-10-31
dot icon28/12/2005
Annual return made up to 31/10/05
dot icon28/12/2005
Secretary's particulars changed;director's particulars changed
dot icon28/12/2005
Registered office changed on 28/12/05
dot icon28/12/2005
Total exemption small company accounts made up to 2004-10-31
dot icon24/11/2004
Annual return made up to 31/10/04
dot icon08/11/2004
Total exemption small company accounts made up to 2003-10-31
dot icon17/02/2004
Total exemption small company accounts made up to 2002-10-31
dot icon18/12/2003
Annual return made up to 31/10/03
dot icon18/12/2003
Director's particulars changed
dot icon18/09/2003
Registered office changed on 18/09/03 from: clifton heights triangle west clifton bristol BS8 1EJ
dot icon24/06/2003
Compulsory strike-off action has been discontinued
dot icon24/06/2003
Director's particulars changed
dot icon24/06/2003
Annual return made up to 31/10/02
dot icon24/06/2003
Director's particulars changed
dot icon10/06/2003
First Gazette notice for compulsory strike-off
dot icon04/07/2002
Secretary's particulars changed;director's particulars changed
dot icon02/05/2002
New secretary appointed;new director appointed
dot icon02/05/2002
New director appointed
dot icon02/05/2002
New director appointed
dot icon02/05/2002
Registered office changed on 02/05/02 from: 1 mitchell lane bristol BS1 6BU
dot icon02/05/2002
Director resigned
dot icon02/05/2002
Secretary resigned;director resigned
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
31/10/2024
dot iconNext confirmation date
31/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
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
-
-
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burnand, Nigel Francis
Director
29/01/2009 - 05/04/2009
200
Chana, Balwinder
Director
18/09/2016 - Present
1
Mr James Daniel Tarr
Director
11/03/2002 - 07/09/2009
8
SWIFT INCORPORATIONS LIMITED
Nominee Director
31/10/2001 - 11/03/2002
99599
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
31/10/2001 - 11/03/2002
99599

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 LUPINTAILOR PROPERTY MANAGEMENT LIMITED

LUPINTAILOR PROPERTY MANAGEMENT LIMITED is an(a) Active company incorporated on 31/10/2001 with the registered office located at 1 Pillingers Gardens, Redland, Bristol BS6 6HA. 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 LUPINTAILOR PROPERTY MANAGEMENT LIMITED?

toggle

LUPINTAILOR PROPERTY MANAGEMENT LIMITED is currently Active. It was registered on 31/10/2001 .

Where is LUPINTAILOR PROPERTY MANAGEMENT LIMITED located?

toggle

LUPINTAILOR PROPERTY MANAGEMENT LIMITED is registered at 1 Pillingers Gardens, Redland, Bristol BS6 6HA.

What does LUPINTAILOR PROPERTY MANAGEMENT LIMITED do?

toggle

LUPINTAILOR PROPERTY MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for LUPINTAILOR PROPERTY MANAGEMENT LIMITED?

toggle

The latest filing was on 04/11/2025: Confirmation statement made on 2025-10-31 with no updates.