10 ABERDEEN ROAD MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

10 ABERDEEN ROAD MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01581852

Incorporation date

21/08/1981

Size

Micro Entity

Contacts

Registered address

Registered address

10 Aberdeen Road, Bristol BS6 6HTCopy
copy info iconCopy
See on map
Latest events (Record since 08/09/1986)
dot icon19/04/2026
Director's details changed for Miss Lisa Sheppard on 2026-04-19
dot icon19/04/2026
Director's details changed for Miss Melissa Tout on 2026-04-19
dot icon19/04/2026
Confirmation statement made on 2026-04-06 with no updates
dot icon17/04/2026
Termination of appointment of Emily Ruth Boys as a director on 2026-04-17
dot icon17/04/2026
Termination of appointment of Julie Fearn as a director on 2026-04-17
dot icon17/04/2026
Termination of appointment of Victoria Lauren Rogers as a director on 2026-04-17
dot icon17/04/2026
Appointment of Mr Paul Roland Fearn as a director on 2026-04-17
dot icon25/10/2025
Micro company accounts made up to 2025-06-30
dot icon09/04/2025
Confirmation statement made on 2025-04-06 with updates
dot icon28/02/2025
Appointment of Miss Melissa Tout as a director on 2025-02-15
dot icon16/12/2024
Termination of appointment of Giles Hancock Hicks as a director on 2024-12-16
dot icon22/09/2024
Total exemption full accounts made up to 2024-06-30
dot icon01/09/2024
Termination of appointment of Perry Lloyd Gollo as a director on 2024-08-20
dot icon01/09/2024
Appointment of Ms Emily Ruth Boys as a director on 2024-08-20
dot icon01/09/2024
Appointment of Mr Luke Michael Bullock as a director on 2024-08-20
dot icon10/04/2024
Confirmation statement made on 2024-04-06 with updates
dot icon12/12/2023
Appointment of Mr Charles David Hebblethwaite as a director on 2023-11-24
dot icon12/12/2023
Appointment of Miss Victoria Lauren Rogers as a director on 2023-11-24
dot icon11/12/2023
Termination of appointment of Alison Louise Hargreaves as a secretary on 2023-11-24
dot icon11/12/2023
Termination of appointment of Alison Louise Hargreaves as a director on 2023-11-24
dot icon30/08/2023
Total exemption full accounts made up to 2023-06-30
dot icon06/04/2023
Confirmation statement made on 2023-04-06 with no updates
dot icon11/01/2023
Total exemption full accounts made up to 2022-06-30
dot icon06/04/2022
Confirmation statement made on 2022-04-06 with no updates
dot icon30/11/2021
Total exemption full accounts made up to 2021-06-30
dot icon10/07/2021
Total exemption full accounts made up to 2020-06-30
dot icon06/04/2021
Confirmation statement made on 2021-04-06 with no updates
dot icon12/05/2020
Confirmation statement made on 2020-04-06 with no updates
dot icon02/04/2020
Total exemption full accounts made up to 2019-06-30
dot icon13/05/2019
Confirmation statement made on 2019-04-06 with no updates
dot icon02/04/2019
Total exemption full accounts made up to 2018-06-30
dot icon12/04/2018
Confirmation statement made on 2018-04-06 with updates
dot icon23/03/2018
Appointment of Ms Alison Louise Hargreaves as a director on 2016-06-30
dot icon22/03/2018
Appointment of Ms Alison Louise Hargreaves as a secretary on 2018-03-01
dot icon12/03/2018
Appointment of Mr Perry Lloyd Gollo as a director on 2018-03-01
dot icon12/03/2018
Termination of appointment of George Cheetham as a director on 2018-03-01
dot icon24/01/2018
Total exemption full accounts made up to 2017-06-30
dot icon01/06/2017
Confirmation statement made on 2017-04-06 with updates
dot icon14/03/2017
Total exemption full accounts made up to 2016-06-30
dot icon19/07/2016
Termination of appointment of Patrick Mcandrew as a director on 2016-07-01
dot icon19/07/2016
Termination of appointment of Claire Morgan as a director on 2016-07-01
dot icon10/06/2016
Annual return made up to 2016-04-06 with full list of shareholders
dot icon11/04/2016
Total exemption full accounts made up to 2015-06-30
dot icon01/06/2015
Annual return made up to 2015-04-06 with full list of shareholders
dot icon14/04/2015
Total exemption full accounts made up to 2014-06-30
dot icon26/03/2015
Appointment of Miss Lisa Sheppard as a director on 2015-03-26
dot icon16/03/2015
Appointment of Miss Claire Morgan as a director on 2015-03-16
dot icon16/03/2015
Appointment of Mr Patrick Mcandrew as a director on 2015-03-16
dot icon16/03/2015
Termination of appointment of Nicholas Andrew Lyne as a director on 2015-03-16
dot icon05/03/2015
Termination of appointment of Timothy Hayden as a director on 2014-04-25
dot icon05/03/2015
Appointment of Mr George Cheetham as a director on 2014-04-25
dot icon05/03/2015
Termination of appointment of Margaret Mary Roe as a director on 2015-03-05
dot icon18/04/2014
Annual return made up to 2014-04-06 with full list of shareholders
dot icon11/03/2014
Total exemption full accounts made up to 2013-06-30
dot icon07/01/2014
Appointment of Mr Giles Hancock Hicks as a director
dot icon06/01/2014
Termination of appointment of Anna Wiseman as a director
dot icon15/04/2013
Annual return made up to 2013-04-06 with full list of shareholders
dot icon11/04/2013
Appointment of Mrs Julie Fearn as a director
dot icon10/04/2013
Appointment of Mr Timothy Hayden as a director
dot icon26/02/2013
Termination of appointment of Ashley Morris as a director
dot icon13/09/2012
Total exemption full accounts made up to 2012-06-30
dot icon10/04/2012
Annual return made up to 2012-04-06 with full list of shareholders
dot icon01/03/2012
Total exemption full accounts made up to 2011-06-30
dot icon20/02/2012
Termination of appointment of Stephen Ellis as a director
dot icon19/04/2011
Annual return made up to 2011-04-06 with full list of shareholders
dot icon22/03/2011
Total exemption full accounts made up to 2010-06-30
dot icon13/04/2010
Annual return made up to 2010-04-06 with full list of shareholders
dot icon13/04/2010
Registered office address changed from 10 Aberdeen Road Redland Bristol BS6 6HT on 2010-04-13
dot icon13/04/2010
Director's details changed for Mr Stephen Robert Ellis on 2010-04-06
dot icon13/04/2010
Director's details changed for Mr Ashley Morris on 2010-04-06
dot icon13/04/2010
Director's details changed for Miss Anna Veronica Wiseman on 2010-04-06
dot icon13/04/2010
Director's details changed for Miss Margaret Mary Roe on 2010-04-06
dot icon13/04/2010
Director's details changed for Nicholas Andrew Lyne on 2010-04-06
dot icon22/03/2010
Total exemption full accounts made up to 2009-06-30
dot icon11/11/2009
Termination of appointment of Anna Wiseman as a secretary
dot icon23/04/2009
Return made up to 06/04/09; full list of members
dot icon23/04/2009
Director appointed mr ashley morris
dot icon24/03/2009
Total exemption full accounts made up to 2008-06-30
dot icon15/01/2009
Appointment terminated director rebecca mason
dot icon10/04/2008
Return made up to 06/04/08; full list of members
dot icon06/03/2008
Total exemption full accounts made up to 2007-06-30
dot icon26/06/2007
Return made up to 06/04/07; no change of members
dot icon21/04/2007
Return made up to 10/02/06; full list of members
dot icon20/03/2007
Total exemption full accounts made up to 2006-06-30
dot icon20/04/2006
Return made up to 06/04/06; full list of members
dot icon09/03/2006
Total exemption full accounts made up to 2005-06-30
dot icon07/07/2005
Director resigned
dot icon07/07/2005
New director appointed
dot icon09/03/2005
Total exemption full accounts made up to 2004-06-30
dot icon28/02/2005
Return made up to 10/02/05; full list of members
dot icon10/08/2004
New director appointed
dot icon10/08/2004
Director resigned
dot icon30/03/2004
Total exemption full accounts made up to 2003-06-30
dot icon28/02/2004
Return made up to 10/02/04; full list of members
dot icon26/10/2003
Director resigned
dot icon09/10/2003
New director appointed
dot icon02/04/2003
Total exemption full accounts made up to 2002-06-30
dot icon13/02/2003
Return made up to 10/02/03; full list of members
dot icon15/04/2002
Total exemption full accounts made up to 2001-06-30
dot icon19/02/2002
Return made up to 10/02/02; full list of members
dot icon06/02/2002
New director appointed
dot icon18/09/2001
Secretary resigned;director resigned
dot icon18/09/2001
New secretary appointed
dot icon19/04/2001
Full accounts made up to 2000-06-30
dot icon13/03/2001
Return made up to 10/02/01; full list of members
dot icon19/07/2000
New secretary appointed;new director appointed
dot icon11/07/2000
Secretary resigned
dot icon28/04/2000
Full accounts made up to 1999-06-30
dot icon19/04/2000
Return made up to 10/02/00; full list of members
dot icon30/04/1999
Return made up to 10/02/99; full list of members
dot icon30/04/1999
New secretary appointed
dot icon17/04/1999
Full accounts made up to 1998-06-30
dot icon24/01/1999
Director's particulars changed
dot icon06/01/1999
Secretary resigned
dot icon26/03/1998
Return made up to 10/02/98; full list of members
dot icon26/03/1998
Full accounts made up to 1997-06-30
dot icon11/06/1997
New director appointed
dot icon06/06/1997
Full accounts made up to 1996-06-30
dot icon20/05/1997
New secretary appointed
dot icon30/04/1997
Secretary resigned
dot icon21/03/1997
Return made up to 10/02/97; full list of members
dot icon25/03/1996
Accounts for a small company made up to 1995-06-30
dot icon14/02/1996
Return made up to 10/02/96; full list of members
dot icon11/05/1995
Full accounts made up to 1994-06-30
dot icon20/02/1995
Return made up to 10/02/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/04/1994
Full accounts made up to 1993-06-30
dot icon07/03/1994
Return made up to 10/02/94; full list of members
dot icon12/03/1993
Full accounts made up to 1992-06-30
dot icon13/02/1993
Director resigned;new director appointed
dot icon13/02/1993
Return made up to 10/02/93; full list of members
dot icon16/02/1992
Return made up to 10/02/92; change of members
dot icon03/02/1992
Full accounts made up to 1991-06-30
dot icon11/06/1991
Secretary resigned;director resigned
dot icon05/03/1991
Full accounts made up to 1990-06-30
dot icon05/03/1991
Return made up to 10/02/91; change of members
dot icon05/10/1990
New director appointed
dot icon05/10/1990
Director resigned
dot icon23/05/1990
Full accounts made up to 1989-06-30
dot icon20/02/1990
Return made up to 10/02/90; full list of members
dot icon09/03/1989
Full accounts made up to 1988-06-30
dot icon09/03/1989
Return made up to 11/02/89; full list of members
dot icon08/03/1988
Full accounts made up to 1987-06-30
dot icon08/03/1988
Return made up to 13/02/88; full list of members
dot icon20/07/1987
Return made up to 09/05/87; full list of members
dot icon30/04/1987
Full accounts made up to 1986-06-30
dot icon16/03/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon08/09/1986
Return made up to 12/07/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
06/04/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hargreaves, Alison Louise
Secretary
01/03/2018 - 24/11/2023
-
Hargreaves, Alison Louise
Director
30/06/2016 - 24/11/2023
-
Fearn, Julie
Director
01/03/2013 - 17/04/2026
-
Tout, Melissa
Director
15/02/2025 - Present
-
Rogers, Victoria Lauren
Director
24/11/2023 - 17/04/2026
-

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 10 ABERDEEN ROAD MANAGEMENT LIMITED

10 ABERDEEN ROAD MANAGEMENT LIMITED is an(a) Active company incorporated on 21/08/1981 with the registered office located at 10 Aberdeen Road, Bristol BS6 6HT. There are currently 5 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 10 ABERDEEN ROAD MANAGEMENT LIMITED?

toggle

10 ABERDEEN ROAD MANAGEMENT LIMITED is currently Active. It was registered on 21/08/1981 .

Where is 10 ABERDEEN ROAD MANAGEMENT LIMITED located?

toggle

10 ABERDEEN ROAD MANAGEMENT LIMITED is registered at 10 Aberdeen Road, Bristol BS6 6HT.

What does 10 ABERDEEN ROAD MANAGEMENT LIMITED do?

toggle

10 ABERDEEN ROAD MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 10 ABERDEEN ROAD MANAGEMENT LIMITED?

toggle

The latest filing was on 19/04/2026: Director's details changed for Miss Lisa Sheppard on 2026-04-19.