1 STACKPOOL ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

1 STACKPOOL ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02445507

Incorporation date

22/11/1989

Size

Micro Entity

Contacts

Registered address

Registered address

15a Waterloo Street, Weston-Super-Mare BS23 1LACopy
copy info iconCopy
See on map
Latest events (Record since 22/11/1989)
dot icon16/03/2026
Confirmation statement made on 2026-03-13 with updates
dot icon13/03/2026
Termination of appointment of Chander Prabha Arora as a director on 2026-01-27
dot icon02/01/2026
Micro company accounts made up to 2025-04-05
dot icon13/03/2025
Confirmation statement made on 2025-03-13 with updates
dot icon09/12/2024
Termination of appointment of Anya Felicia May Szreter as a director on 2024-10-15
dot icon09/12/2024
Appointment of Mr Lawrence Jackson as a director on 2024-12-09
dot icon04/06/2024
Micro company accounts made up to 2024-04-05
dot icon31/05/2024
Appointment of Mr Michael William Davies as a director on 2024-05-31
dot icon14/03/2024
Confirmation statement made on 2024-03-13 with updates
dot icon25/05/2023
Micro company accounts made up to 2023-04-05
dot icon14/03/2023
Confirmation statement made on 2023-03-13 with no updates
dot icon08/12/2022
Micro company accounts made up to 2022-04-05
dot icon14/03/2022
Confirmation statement made on 2022-03-13 with no updates
dot icon22/12/2021
Micro company accounts made up to 2021-04-05
dot icon22/03/2021
Confirmation statement made on 2021-03-13 with updates
dot icon26/02/2021
Micro company accounts made up to 2020-04-05
dot icon13/07/2020
Appointment of Stephen & Co Block Management Ltd as a secretary on 2020-07-09
dot icon09/07/2020
Termination of appointment of Bns Services Limited as a secretary on 2020-07-09
dot icon09/07/2020
Registered office address changed from 18 Badminton Road Downend Bristol BS16 6BQ England to 15a Waterloo Street Weston-Super-Mare BS23 1LA on 2020-07-09
dot icon17/04/2020
Previous accounting period extended from 2019-11-22 to 2020-04-05
dot icon13/03/2020
Confirmation statement made on 2020-03-13 with updates
dot icon16/10/2019
Appointment of Ms Anya Felicia May Szreter as a director on 2019-09-10
dot icon16/10/2019
Termination of appointment of Thomas Stephen Wilkinson as a director on 2019-09-10
dot icon21/08/2019
Appointment of Bns Services Limited as a secretary on 2019-08-16
dot icon21/08/2019
Registered office address changed from Flat 3 1 Stackpool Road Southville Bristol Avon BS3 1NG to 18 Badminton Road Downend Bristol BS16 6BQ on 2019-08-21
dot icon14/08/2019
Appointment of Mr Tobias Wilson as a director on 2019-07-15
dot icon14/08/2019
Appointment of Mrs Chander Prabha Arora as a director on 2019-08-07
dot icon13/05/2019
Micro company accounts made up to 2018-11-22
dot icon13/03/2019
Confirmation statement made on 2019-03-13 with updates
dot icon26/11/2018
Confirmation statement made on 2018-11-22 with updates
dot icon16/08/2018
Micro company accounts made up to 2017-11-22
dot icon11/12/2017
Confirmation statement made on 2017-11-22 with no updates
dot icon17/07/2017
Micro company accounts made up to 2016-11-22
dot icon30/11/2016
Confirmation statement made on 2016-11-22 with updates
dot icon27/07/2016
Total exemption small company accounts made up to 2015-11-22
dot icon30/11/2015
Annual return made up to 2015-11-22 with full list of shareholders
dot icon26/04/2015
Total exemption small company accounts made up to 2014-11-22
dot icon04/12/2014
Annual return made up to 2014-11-22 with full list of shareholders
dot icon07/09/2014
Termination of appointment of Eric Porter as a director on 2014-08-22
dot icon22/04/2014
Total exemption small company accounts made up to 2013-11-22
dot icon03/12/2013
Annual return made up to 2013-11-22 with full list of shareholders
dot icon03/12/2013
Termination of appointment of Emma Sealey as a secretary
dot icon12/08/2013
Appointment of Thomas Stephen Wilkinson as a director
dot icon25/06/2013
Termination of appointment of Kris Dever as a director
dot icon08/04/2013
Total exemption small company accounts made up to 2012-11-22
dot icon28/02/2013
Annual return made up to 2012-11-22 with full list of shareholders
dot icon20/08/2012
Total exemption small company accounts made up to 2011-11-22
dot icon25/11/2011
Annual return made up to 2011-11-22 with full list of shareholders
dot icon07/03/2011
Total exemption small company accounts made up to 2010-11-22
dot icon23/11/2010
Annual return made up to 2010-11-22 with full list of shareholders
dot icon24/08/2010
Total exemption small company accounts made up to 2009-11-22
dot icon30/11/2009
Annual return made up to 2009-11-22 with full list of shareholders
dot icon30/11/2009
Director's details changed for Kris Michael Dever on 2009-11-21
dot icon30/11/2009
Director's details changed for Eric Porter on 2009-11-21
dot icon10/03/2009
Total exemption small company accounts made up to 2008-11-22
dot icon03/02/2009
Return made up to 22/11/08; full list of members
dot icon29/08/2008
Total exemption small company accounts made up to 2007-11-22
dot icon11/04/2008
Return made up to 22/11/07; full list of members
dot icon07/09/2007
Total exemption small company accounts made up to 2006-11-22
dot icon16/03/2007
New secretary appointed
dot icon16/03/2007
Return made up to 22/11/06; full list of members
dot icon05/06/2006
Director resigned
dot icon12/05/2006
New director appointed
dot icon12/05/2006
Registered office changed on 12/05/06 from: andrews leasehold management 133 st georges road harbourside bristol BS1 5UW
dot icon26/04/2006
New director appointed
dot icon28/03/2006
Total exemption small company accounts made up to 2005-11-22
dot icon17/01/2006
Return made up to 22/11/05; full list of members
dot icon17/01/2006
Secretary's particulars changed;director's particulars changed
dot icon08/09/2005
Total exemption small company accounts made up to 2004-11-22
dot icon18/01/2005
Return made up to 22/11/04; full list of members; amend
dot icon09/12/2004
Return made up to 22/11/04; full list of members
dot icon27/09/2004
Total exemption full accounts made up to 2003-11-22
dot icon22/09/2004
Secretary resigned
dot icon22/09/2004
Director resigned
dot icon18/08/2004
New director appointed
dot icon03/08/2004
Secretary resigned
dot icon03/08/2004
Registered office changed on 03/08/04 from: the shop the common, patchway bristol avon BS34 6AL
dot icon03/08/2004
New secretary appointed
dot icon03/08/2004
New director appointed
dot icon27/11/2003
Return made up to 22/11/03; full list of members
dot icon21/10/2003
Total exemption full accounts made up to 2002-11-22
dot icon30/12/2002
Return made up to 22/11/02; full list of members
dot icon30/09/2002
Total exemption full accounts made up to 2001-11-22
dot icon02/01/2002
Return made up to 22/11/01; full list of members
dot icon02/10/2001
Total exemption full accounts made up to 2000-11-22
dot icon29/12/2000
Return made up to 22/11/00; full list of members
dot icon17/10/2000
Return made up to 22/11/99; full list of members
dot icon18/08/2000
Registered office changed on 18/08/00 from: flat 4 1 stackpool road bristol BS3 1NG
dot icon23/06/2000
New director appointed
dot icon23/06/2000
Director resigned
dot icon23/06/2000
New secretary appointed
dot icon06/06/2000
Accounts for a small company made up to 1999-11-22
dot icon27/03/2000
Accounts for a small company made up to 1998-11-22
dot icon01/07/1999
Secretary resigned;director resigned
dot icon05/06/1999
Secretary resigned;director resigned
dot icon16/12/1998
Return made up to 22/11/98; no change of members
dot icon09/09/1998
Full accounts made up to 1997-11-22
dot icon11/01/1998
Return made up to 22/11/97; no change of members
dot icon12/09/1997
Full accounts made up to 1996-11-22
dot icon09/01/1997
Return made up to 22/11/96; full list of members
dot icon27/09/1996
Registered office changed on 27/09/96 from: 28 queen square bristol BS1 4RD
dot icon19/09/1996
Full accounts made up to 1995-11-22
dot icon28/12/1995
Return made up to 22/11/95; full list of members
dot icon28/12/1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon23/02/1995
Registered office changed on 23/02/95 from: combe house combe road portishead avon, BS20 9BJ
dot icon23/02/1995
Accounts for a small company made up to 1994-11-22
dot icon16/11/1994
Return made up to 22/11/94; full list of members
dot icon08/02/1994
Accounts for a small company made up to 1993-11-22
dot icon24/01/1994
Return made up to 22/11/93; full list of members
dot icon24/01/1994
Director resigned;new director appointed
dot icon24/01/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon16/02/1993
Full accounts made up to 1992-11-22
dot icon14/12/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon14/12/1992
Director resigned;new director appointed
dot icon14/12/1992
Return made up to 22/11/92; full list of members
dot icon13/03/1992
Full accounts made up to 1991-11-22
dot icon18/11/1991
Return made up to 22/11/91; full list of members
dot icon08/09/1991
Full accounts made up to 1990-11-22
dot icon06/09/1991
Registered office changed on 06/09/91 from: c/o burroughs day robert smith 14-15 charlotte street bristol, BS1 5PT
dot icon05/09/1991
Registered office changed on 05/09/91 from: 181 newfoundland road bristol BS2 9LU
dot icon19/03/1991
Accounting reference date shortened from 31/03 to 22/11
dot icon22/01/1991
Return made up to 22/11/90; full list of members
dot icon18/01/1991
Ad 29/06/90--------- £ si 2@1=2 £ ic 2/4
dot icon01/02/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon22/11/1989
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
05/04/2025
dot iconNext confirmation date
13/03/2026
dot iconLast change occurred
05/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
05/04/2025
dot iconNext account date
05/04/2026
dot iconNext due on
05/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.00
-
0.00
-
-
2022
0
4.00
-
0.00
-
-
2023
0
4.00
-
0.00
-
-
2023
0
4.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

4.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
STEPHEN & CO BLOCK MANAGEMENT
Corporate Secretary
09/07/2020 - Present
100
Tarr, James Daniel
Director
27/07/2004 - 17/05/2006
3
Tarr, James Daniel
Secretary
27/07/2004 - 20/02/2007
48
Szreter, Anya Felicia May
Director
10/09/2019 - 15/10/2024
3
BNS SERVICES LTD
Corporate Secretary
16/08/2019 - 09/07/2020
361

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 1 STACKPOOL ROAD MANAGEMENT COMPANY LIMITED

1 STACKPOOL ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 22/11/1989 with the registered office located at 15a Waterloo Street, Weston-Super-Mare BS23 1LA. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 1 STACKPOOL ROAD MANAGEMENT COMPANY LIMITED?

toggle

1 STACKPOOL ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 22/11/1989 .

Where is 1 STACKPOOL ROAD MANAGEMENT COMPANY LIMITED located?

toggle

1 STACKPOOL ROAD MANAGEMENT COMPANY LIMITED is registered at 15a Waterloo Street, Weston-Super-Mare BS23 1LA.

What does 1 STACKPOOL ROAD MANAGEMENT COMPANY LIMITED do?

toggle

1 STACKPOOL ROAD MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 1 STACKPOOL ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 16/03/2026: Confirmation statement made on 2026-03-13 with updates.