Company Name1 Hanbury Road Management Limited
DirectorsConor Cronin and Karen Bull
Company StatusActive
Company Number02262499
CategoryPrivate Limited Company
Incorporation Date26 May 1988(35 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameConor Cronin
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityIrish
StatusCurrent
Appointed29 November 2009(21 years, 6 months after company formation)
Appointment Duration14 years, 4 months
RoleProduct Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Hanbury Road
Clifton
Bristol
BS8 2EW
Director NameMs Karen Bull
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2015(27 years, 6 months after company formation)
Appointment Duration8 years, 4 months
RoleFlorist
Country of ResidenceEngland
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Secretary NameHML Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed08 December 2016(28 years, 6 months after company formation)
Appointment Duration7 years, 4 months
Correspondence Address9-11 The Quadrant
Richmond
TW9 1BP
Director NameTrevor Alexander Walker
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(3 years, 2 months after company formation)
Appointment Duration5 years, 12 months (resigned 25 July 1997)
RoleAgricultural Adviser
Correspondence Address28 Queen Square
Bristol
Avon
BS1 4ND
Director NameMichael Edward Stenhouse
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(3 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 05 February 1994)
RoleCompany Director
Correspondence AddressTop Floor Flat 1 Hanbury Road
Clifton
Bristol
Avon
BS8 2EW
Secretary NameKaren Anne Stenhouse
NationalityBritish
StatusResigned
Appointed31 July 1991(3 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 05 February 1994)
RoleCompany Director
Correspondence AddressTop Floor Flat 1 Hanbury Road
Clifton
Bristol
Avon
BS8 2EW
Director NameJames Colquhoun Guthrie
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1994(5 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 25 April 1996)
RoleBuilding Society Manager
Correspondence AddressFlat 4
1 Hanbury Road Clifton
Bristol
Avon
BS1 2EW
Secretary NameJames Colquhoun Guthrie
NationalityBritish
StatusResigned
Appointed19 August 1994(6 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 25 April 1996)
RoleBuilding Society Manager
Correspondence AddressFlat 4
1 Hanbury Road Clifton
Bristol
Avon
BS1 2EW
Director NameAlison Jane Elizabeth Castrey
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1996(7 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 04 September 1998)
RoleSolicitor
Correspondence AddressTop Floor 1 Hanbury Road
Clifton
Bristol
BS8 2EW
Secretary NameAlison Jane Elizabeth Castrey
NationalityBritish
StatusResigned
Appointed25 April 1996(7 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 August 1997)
RoleSolicitor
Correspondence AddressTop Floor 1 Hanbury Road
Clifton
Bristol
BS8 2EW
Secretary NameSimon Bayard Hosking
NationalityBritish
StatusResigned
Appointed01 August 1997(9 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 September 1998)
RoleCompany Director
Correspondence AddressBeck House
Laverton
Bath
Avon
BA2 7RA
Secretary NamePeter Murphy
NationalityBritish
StatusResigned
Appointed31 May 1998(10 years after company formation)
Appointment Duration2 years (resigned 01 June 2000)
RoleCompany Director
Correspondence AddressFlat 3
1 Hanbury Road
Bristol
Avon
BS8 2EW
Director NamePeter Murphy
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1998(10 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 June 2000)
RoleSalesperson
Correspondence AddressFlat 3
1 Hanbury Road
Bristol
Avon
BS8 2EW
Director NameDarren McDermott
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1998(10 years, 3 months after company formation)
Appointment Duration16 years, 4 months (resigned 25 January 2015)
RoleSelf Employed
Country of ResidenceSouth Africa
Correspondence AddressFlat 4 1 Hanbury Road
Clifton
Bristol
BS8 2EW
Secretary NameDarren McDermott
NationalityBritish
StatusResigned
Appointed01 June 2000(12 years after company formation)
Appointment Duration8 years, 2 months (resigned 01 August 2008)
RoleSelf Employed
Country of ResidenceSouth Africa
Correspondence AddressFlat 4 1 Hanbury Road
Clifton
Bristol
BS8 2EW
Director NameTracey Pollard
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2000(12 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 25 June 2007)
RoleSurveyor
Correspondence Address16a Normington Road
Clifton
Bristol
BS8 2TY
Director NameNerys Catherine Morgan
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2007(18 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 23 November 2009)
RoleLand Buyer
Correspondence AddressFlat 3
1 Hanbury Road Clifton
Bristol
Avon
BS8 2EW
Secretary NameCrown Leasehold Management (Corporation)
StatusResigned
Appointed20 February 2015(26 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 December 2016)
Correspondence AddressTrym Lodge 1 Henbury Road
Bristol
BS9 3HQ

Location

Registered Address94 Park Lane
Croydon
Surrey
CR0 1JB
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Aramac Investments LTD
25.00%
Ordinary
1 at £1Conor Cronin
25.00%
Ordinary
1 at £1Darren Mcdermott
25.00%
Ordinary
1 at £1Pam Bull
25.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return13 May 2023 (11 months, 1 week ago)
Next Return Due27 May 2024 (1 month, 1 week from now)

Filing History

4 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
5 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
3 July 2019Micro company accounts made up to 31 December 2018 (2 pages)
13 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
19 June 2018Micro company accounts made up to 31 December 2017 (2 pages)
18 June 2018Confirmation statement made on 5 June 2018 with updates (3 pages)
5 June 2017Confirmation statement made on 5 June 2017 with updates (6 pages)
5 June 2017Confirmation statement made on 5 June 2017 with updates (6 pages)
2 May 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
2 May 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
8 December 2016Termination of appointment of Crown Leasehold Management as a secretary on 8 December 2016 (1 page)
8 December 2016Appointment of Hml Company Secretarial Services Limited as a secretary on 8 December 2016 (2 pages)
8 December 2016Registered office address changed from Trym Lodge 1 Henbury Road Bristol BS9 3HQ to 94 Park Lane Croydon Surrey CR0 1JB on 8 December 2016 (1 page)
8 December 2016Registered office address changed from Trym Lodge 1 Henbury Road Bristol BS9 3HQ to 94 Park Lane Croydon Surrey CR0 1JB on 8 December 2016 (1 page)
8 December 2016Appointment of Hml Company Secretarial Services Limited as a secretary on 8 December 2016 (2 pages)
8 December 2016Termination of appointment of Crown Leasehold Management as a secretary on 8 December 2016 (1 page)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
25 July 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 4
(6 pages)
25 July 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 4
(6 pages)
3 December 2015Appointment of Ms Karen Bull as a director on 1 December 2015 (2 pages)
3 December 2015Appointment of Ms Karen Bull as a director on 1 December 2015 (2 pages)
3 December 2015Appointment of Ms Karen Bull as a director on 1 December 2015 (2 pages)
27 July 2015Registered office address changed from C/O Conor Cronin Flat 2 1 Hanbury Road Bristol BS8 2EW to Trym Lodge 1 Henbury Road Bristol BS9 3HQ on 27 July 2015 (2 pages)
27 July 2015Appointment of Crown Leasehold Management as a secretary on 20 February 2015 (3 pages)
27 July 2015Appointment of Crown Leasehold Management as a secretary on 20 February 2015 (3 pages)
27 July 2015Registered office address changed from C/O Conor Cronin Flat 2 1 Hanbury Road Bristol BS8 2EW to Trym Lodge 1 Henbury Road Bristol BS9 3HQ on 27 July 2015 (2 pages)
15 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
15 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
9 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 4
(3 pages)
9 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 4
(3 pages)
9 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 4
(3 pages)
27 January 2015Termination of appointment of Darren Mcdermott as a director on 25 January 2015 (1 page)
27 January 2015Termination of appointment of Darren Mcdermott as a director on 25 January 2015 (1 page)
5 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 4
(4 pages)
5 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 4
(4 pages)
5 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 4
(4 pages)
17 February 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
17 February 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
2 October 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
2 October 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
10 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
10 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
10 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
13 August 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
13 August 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
4 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
4 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
4 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
6 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
6 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
13 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
13 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
13 June 2011Registered office address changed from Flat 3 1 Hanbury Road Clifton Bristol BS8 2EW on 13 June 2011 (1 page)
13 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
13 June 2011Registered office address changed from Flat 3 1 Hanbury Road Clifton Bristol BS8 2EW on 13 June 2011 (1 page)
21 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
21 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
8 June 2010Director's details changed for Darren Mcdermott on 1 January 2010 (2 pages)
8 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
8 June 2010Director's details changed for Darren Mcdermott on 1 January 2010 (2 pages)
8 June 2010Director's details changed for Darren Mcdermott on 1 January 2010 (2 pages)
8 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
8 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
9 December 2009Termination of appointment of Nerys Morgan as a director (2 pages)
9 December 2009Appointment of Conor Cronin as a director (3 pages)
9 December 2009Termination of appointment of Nerys Morgan as a director (2 pages)
9 December 2009Appointment of Conor Cronin as a director (3 pages)
19 August 2009Return made up to 31/07/09; full list of members (4 pages)
19 August 2009Return made up to 31/07/09; full list of members (4 pages)
19 June 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
19 June 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
12 August 2008Return made up to 31/07/08; full list of members (4 pages)
12 August 2008Return made up to 31/07/08; full list of members (4 pages)
12 August 2008Appointment terminated secretary darren mcdermott (1 page)
12 August 2008Appointment terminated secretary darren mcdermott (1 page)
16 May 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
16 May 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
6 November 2007Secretary's particulars changed;director's particulars changed (1 page)
6 November 2007Return made up to 31/07/07; full list of members (3 pages)
6 November 2007Secretary's particulars changed;director's particulars changed (1 page)
6 November 2007Return made up to 31/07/07; full list of members (3 pages)
21 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
21 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
12 October 2007Director resigned (1 page)
12 October 2007Director resigned (1 page)
24 September 2007New director appointed (1 page)
24 September 2007New director appointed (1 page)
21 September 2007Registered office changed on 21/09/07 from: 16A normanton road cllfton bristol BS8 2TY (1 page)
21 September 2007Registered office changed on 21/09/07 from: 16A normanton road cllfton bristol BS8 2TY (1 page)
24 October 2006Return made up to 31/07/06; full list of members (3 pages)
24 October 2006Return made up to 31/07/06; full list of members (3 pages)
29 August 2006Return made up to 31/07/05; full list of members (3 pages)
29 August 2006Return made up to 31/07/05; full list of members (3 pages)
14 June 2006Total exemption small company accounts made up to 31 December 2005 (2 pages)
14 June 2006Total exemption small company accounts made up to 31 December 2005 (2 pages)
12 October 2005Registered office changed on 12/10/05 from: 8 alwyne mansions alwyne road wimbledon london SW19 7AD (1 page)
12 October 2005Registered office changed on 12/10/05 from: 8 alwyne mansions alwyne road wimbledon london SW19 7AD (1 page)
29 September 2005Total exemption small company accounts made up to 31 December 2004 (1 page)
29 September 2005Total exemption small company accounts made up to 31 December 2004 (1 page)
21 March 2005Return made up to 31/07/04; full list of members (8 pages)
21 March 2005Registered office changed on 21/03/05 from: 1 hanbury road clifton bristol BS8 2EW (1 page)
21 March 2005Registered office changed on 21/03/05 from: 1 hanbury road clifton bristol BS8 2EW (1 page)
21 March 2005Return made up to 31/07/04; full list of members (8 pages)
12 May 2004Total exemption small company accounts made up to 31 December 2003 (2 pages)
12 May 2004Total exemption small company accounts made up to 31 December 2003 (2 pages)
26 August 2003Return made up to 31/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 August 2003Return made up to 31/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 July 2003Total exemption small company accounts made up to 31 December 2002 (2 pages)
17 July 2003Total exemption small company accounts made up to 31 December 2002 (2 pages)
14 August 2002Return made up to 31/07/02; full list of members (8 pages)
14 August 2002Return made up to 31/07/02; full list of members (8 pages)
28 March 2002Total exemption small company accounts made up to 31 December 2001 (2 pages)
28 March 2002Total exemption small company accounts made up to 31 December 2001 (2 pages)
24 August 2001Return made up to 31/07/01; full list of members (7 pages)
24 August 2001Return made up to 31/07/01; full list of members (7 pages)
30 March 2001Accounts for a small company made up to 31 December 2000 (2 pages)
30 March 2001Accounts for a small company made up to 31 December 2000 (2 pages)
20 September 2000New secretary appointed (2 pages)
20 September 2000Return made up to 31/07/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
20 September 2000New secretary appointed (2 pages)
20 September 2000Return made up to 31/07/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
13 September 2000New secretary appointed;new director appointed (2 pages)
13 September 2000New secretary appointed;new director appointed (2 pages)
11 August 2000New director appointed (2 pages)
11 August 2000New director appointed (2 pages)
15 May 2000Accounts for a small company made up to 31 December 1999 (2 pages)
15 May 2000Accounts for a small company made up to 31 December 1999 (2 pages)
30 September 1999Full accounts made up to 31 December 1998 (4 pages)
30 September 1999Full accounts made up to 31 December 1998 (4 pages)
2 September 1999Return made up to 31/07/99; full list of members (6 pages)
2 September 1999Return made up to 31/07/99; full list of members (6 pages)
7 April 1999New secretary appointed (2 pages)
7 April 1999New secretary appointed (2 pages)
4 December 1998New director appointed (2 pages)
4 December 1998New director appointed (2 pages)
14 September 1998New director appointed (2 pages)
14 September 1998New director appointed (2 pages)
3 September 1998Secretary resigned (1 page)
3 September 1998Secretary resigned (1 page)
3 September 1998Director resigned (1 page)
3 September 1998Director resigned (1 page)
4 August 1998Return made up to 31/07/98; no change of members (4 pages)
4 August 1998Return made up to 31/07/98; no change of members (4 pages)
10 July 1998Registered office changed on 10/07/98 from: 28 queen square bristol BS1 4ND (1 page)
10 July 1998Registered office changed on 10/07/98 from: 28 queen square bristol BS1 4ND (1 page)
31 May 1998Accounts for a small company made up to 31 December 1997 (2 pages)
31 May 1998Accounts for a small company made up to 31 December 1997 (2 pages)
5 September 1997Return made up to 31/07/97; full list of members (6 pages)
5 September 1997Return made up to 31/07/97; full list of members (6 pages)
14 August 1997Secretary resigned (1 page)
14 August 1997New secretary appointed (2 pages)
14 August 1997Secretary resigned (1 page)
14 August 1997New secretary appointed (2 pages)
3 August 1997Accounts for a small company made up to 31 December 1996 (2 pages)
3 August 1997Accounts for a small company made up to 31 December 1996 (2 pages)
3 October 1996Return made up to 31/07/96; change of members
  • 363(288) ‐ Director resigned
(6 pages)
3 October 1996Return made up to 31/07/96; change of members
  • 363(288) ‐ Director resigned
(6 pages)
17 July 1996New secretary appointed;new director appointed (1 page)
17 July 1996Secretary resigned (2 pages)
17 July 1996Secretary resigned (2 pages)
17 July 1996New secretary appointed;new director appointed (1 page)
25 March 1996Full accounts made up to 31 December 1995 (5 pages)
25 March 1996Full accounts made up to 31 December 1995 (5 pages)
14 August 1995Accounts for a small company made up to 31 December 1994 (2 pages)
14 August 1995Return made up to 31/07/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 August 1995Return made up to 31/07/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 August 1995Accounts for a small company made up to 31 December 1994 (2 pages)
30 August 1994Return made up to 31/07/94; no change of members (4 pages)
30 August 1994Return made up to 31/07/94; no change of members (4 pages)
23 March 1994Full accounts made up to 31 December 1993 (8 pages)
23 March 1994Full accounts made up to 31 December 1993 (8 pages)
26 August 1993Return made up to 31/07/93; no change of members (4 pages)
26 August 1993Return made up to 31/07/93; no change of members (4 pages)
9 February 1993Full accounts made up to 31 December 1992 (7 pages)
9 February 1993Full accounts made up to 31 December 1992 (7 pages)
9 December 1992Full accounts made up to 31 December 1991 (5 pages)
9 December 1992Full accounts made up to 31 December 1991 (5 pages)
12 October 1992Return made up to 31/07/92; full list of members (6 pages)
12 October 1992Return made up to 31/07/92; full list of members (6 pages)
10 September 1991Return made up to 31/07/91; no change of members (4 pages)
10 September 1991Return made up to 31/07/91; no change of members (4 pages)
7 May 1991Return made up to 31/12/90; no change of members (4 pages)
7 May 1991Return made up to 31/12/90; no change of members (4 pages)
23 January 1991Full accounts made up to 31 December 1990 (5 pages)
23 January 1991Full accounts made up to 31 December 1990 (5 pages)
17 August 1990Full accounts made up to 31 December 1989 (5 pages)
17 August 1990Full accounts made up to 31 December 1989 (5 pages)
27 June 1990Full accounts made up to 31 December 1988 (5 pages)
27 June 1990Full accounts made up to 31 December 1988 (5 pages)
22 September 1989Return made up to 31/07/89; full list of members (4 pages)
22 September 1989Return made up to 31/07/89; full list of members (4 pages)
7 June 1988Accounting reference date notified as 31/12 (1 page)
7 June 1988Accounting reference date notified as 31/12 (1 page)
26 May 1988Incorporation (15 pages)
26 May 1988Incorporation (15 pages)