ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Hampstead House (Bristol) Management Limited

Hampstead House (Bristol) Management Limited is an active company incorporated on 9 October 2013 with the registered office located in Bristol, Gloucestershire. Hampstead House (Bristol) Management Limited was registered 11 years ago.
Status
Active
Active since incorporation
Company No
08724308
Private limited company
Age
11 years
Incorporated 9 October 2013
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 9 October 2024 (11 months ago)
Next confirmation dated 9 October 2025
Due by 23 October 2025 (1 month remaining)
Last change occurred 4 years ago
Accounts
Submitted
For period 1 Nov31 Oct 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 October 2025
Due by 31 July 2026 (10 months remaining)
Contact
Address
Suite 9, Corum Two, Corum Office Park Crown Way
Warmley
Bristol
BS30 8FJ
England
Address changed on 7 Apr 2024 (1 year 5 months ago)
Previous address was 184 Henleaze Road Bristol BS9 4NE England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
5
Shareholders
5
Controllers (PSC)
1
Director • British • Lives in England • Born in Apr 1963
Director • Consultant • British • Lives in England • Born in Sep 1976
Director • Defence Information Assurance Consultant • British • Lives in UK • Born in Nov 1970
Director • Solicitor • British • Lives in England • Born in Dec 1982
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
32 Sydenham Road (Management Co.) Limited
Dna Property Services Ltd is a mutual person.
Active
The Poppies Management (No 1) Limited
David Elvyn Knight is a mutual person.
Active
71 Pembroke Road Management Company Limited
Dna Property Services Ltd is a mutual person.
Active
Blockhouse Residents Company Limited
Dna Property Services Ltd is a mutual person.
Active
N3 Display Graphics Limited
Mr Nigel Walker is a mutual person.
Active
Springfield Property Renovations Limited
David Elvyn Knight is a mutual person.
Active
Chancellors Park (Long Ashton) Management Company Limited
Dna Property Services Ltd is a mutual person.
Active
PD It Consultancy Ltd
David Elvyn Knight is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Oct 2024
For period 31 Oct31 Oct 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£661
Decreased by £295 (-31%)
Total Liabilities
-£10
Decreased by £671 (-99%)
Net Assets
£651
Increased by £376 (+137%)
Debt Ratio (%)
2%
Decreased by 69.72% (-98%)
Latest Activity
Micro Accounts Submitted
2 Months Ago on 24 Jun 2025
Confirmation Submitted
11 Months Ago on 10 Oct 2024
Micro Accounts Submitted
1 Year 1 Month Ago on 23 Jul 2024
Registered Address Changed
1 Year 5 Months Ago on 7 Apr 2024
Confirmation Submitted
1 Year 9 Months Ago on 23 Nov 2023
Full Accounts Submitted
2 Years 1 Month Ago on 27 Jul 2023
Confirmation Submitted
2 Years 10 Months Ago on 21 Oct 2022
Full Accounts Submitted
3 Years Ago on 25 Feb 2022
Registered Address Changed
3 Years Ago on 16 Feb 2022
Confirmation Submitted
3 Years Ago on 12 Oct 2021
Get Credit Report
Discover Hampstead House (Bristol) Management Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Micro company accounts made up to 31 October 2024
Submitted on 24 Jun 2025
Confirmation statement made on 9 October 2024 with no updates
Submitted on 10 Oct 2024
Micro company accounts made up to 31 October 2023
Submitted on 23 Jul 2024
Registered office address changed from 184 Henleaze Road Bristol BS9 4NE England to Suite 9, Corum Two, Corum Office Park Crown Way Warmley Bristol BS30 8FJ on 7 April 2024
Submitted on 7 Apr 2024
Confirmation statement made on 9 October 2023 with no updates
Submitted on 23 Nov 2023
Total exemption full accounts made up to 31 October 2022
Submitted on 27 Jul 2023
Confirmation statement made on 9 October 2022 with no updates
Submitted on 21 Oct 2022
Total exemption full accounts made up to 31 October 2021
Submitted on 25 Feb 2022
Registered office address changed from The Old Schoolhouse 75a Jacobs Wells Road Clifton Bristol BS8 1DJ England to 184 Henleaze Road Bristol BS9 4NE on 16 February 2022
Submitted on 16 Feb 2022
Confirmation statement made on 9 October 2021 with no updates
Submitted on 12 Oct 2021
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year