10 NORTH ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

10 NORTH ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05094154

Incorporation date

05/04/2004

Size

Micro Entity

Contacts

Registered address

Registered address

10 North Road, St Andrews, Bristol BS6 5AECopy
copy info iconCopy
See on map
Latest events (Record since 05/04/2004)
dot icon13/04/2026
Confirmation statement made on 2026-04-05 with updates
dot icon31/03/2026
Director's details changed for Victoria Kathryn Southworth on 2026-03-31
dot icon07/01/2026
Micro company accounts made up to 2025-04-30
dot icon08/04/2025
Confirmation statement made on 2025-04-05 with updates
dot icon21/08/2024
Micro company accounts made up to 2024-04-30
dot icon10/04/2024
Confirmation statement made on 2024-04-05 with updates
dot icon09/04/2024
Director's details changed for Victoria Kathryn Southworth on 2024-04-02
dot icon27/03/2024
Director's details changed for Mrs Bonnie Ann Gleeson on 2021-10-22
dot icon29/02/2024
Appointment of Mr Louis Clark as a director on 2024-02-29
dot icon27/02/2024
Termination of appointment of Bonnie Ann Gleeson as a director on 2024-02-08
dot icon27/09/2023
Unaudited abridged accounts made up to 2023-04-30
dot icon13/04/2023
Confirmation statement made on 2023-04-05 with updates
dot icon31/10/2022
Unaudited abridged accounts made up to 2022-04-30
dot icon19/04/2022
Confirmation statement made on 2022-04-05 with updates
dot icon29/10/2021
Unaudited abridged accounts made up to 2021-04-30
dot icon06/05/2021
Confirmation statement made on 2021-04-05 with no updates
dot icon13/12/2020
Micro company accounts made up to 2020-04-30
dot icon16/04/2020
Confirmation statement made on 2020-04-05 with no updates
dot icon16/04/2020
Director's details changed for Mrs Bonnie Ann Gleeson on 2020-04-08
dot icon16/04/2020
Director's details changed for Victoria Kathryn Southworth on 2020-04-06
dot icon10/10/2019
Micro company accounts made up to 2019-04-30
dot icon19/04/2019
Confirmation statement made on 2019-04-05 with updates
dot icon18/10/2018
Micro company accounts made up to 2018-04-30
dot icon19/08/2018
Termination of appointment of Patricia Ann Fagg as a director on 2018-08-19
dot icon19/08/2018
Termination of appointment of James Matthew Baker as a director on 2018-08-19
dot icon07/05/2018
Appointment of Mrs Bonnie Ann Gleeson as a director on 2018-05-07
dot icon07/05/2018
Appointment of Mr Nick William Redman as a director on 2018-05-07
dot icon18/04/2018
Confirmation statement made on 2018-04-05 with no updates
dot icon19/03/2018
Micro company accounts made up to 2017-04-30
dot icon17/04/2017
Director's details changed for Mr James Matthew Baker on 2017-04-10
dot icon17/04/2017
Confirmation statement made on 2017-04-05 with updates
dot icon17/04/2017
Director's details changed for Victoria Kathryn Southworth on 2017-04-13
dot icon13/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon17/04/2016
Annual return made up to 2016-04-05 with full list of shareholders
dot icon17/04/2016
Director's details changed for Mr James Matthew Baker on 2015-09-15
dot icon17/04/2016
Director's details changed for Victoria Kathryn Southworth on 2015-09-01
dot icon12/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon14/04/2015
Annual return made up to 2015-04-05 with full list of shareholders
dot icon14/04/2015
Director's details changed for Victoria Kathryn Munn on 2014-06-20
dot icon14/04/2015
Director's details changed for Mr James Matthew Baker on 2014-06-12
dot icon16/07/2014
Total exemption small company accounts made up to 2014-04-30
dot icon27/04/2014
Annual return made up to 2014-04-05 with full list of shareholders
dot icon17/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon21/11/2013
Amended accounts made up to 2012-04-30
dot icon25/04/2013
Annual return made up to 2013-04-05 with full list of shareholders
dot icon24/04/2013
Appointment of Mrs Patricia Ann Fagg as a director
dot icon24/04/2013
Appointment of Mr James Matthew Baker as a director
dot icon23/04/2013
Termination of appointment of Kirk Long as a director
dot icon23/04/2013
Termination of appointment of Sandra Whittaker as a director
dot icon11/01/2013
Total exemption full accounts made up to 2012-04-30
dot icon30/04/2012
Annual return made up to 2012-04-05 with full list of shareholders
dot icon23/01/2012
Total exemption full accounts made up to 2011-04-30
dot icon19/04/2011
Annual return made up to 2011-04-05 with full list of shareholders
dot icon17/03/2011
Total exemption full accounts made up to 2010-04-30
dot icon11/05/2010
Annual return made up to 2010-04-05 with full list of shareholders
dot icon11/05/2010
Director's details changed for Sandra Maureen Whittaker on 2010-04-05
dot icon11/05/2010
Director's details changed for Victoria Kathryn Munn on 2010-04-05
dot icon04/02/2010
Total exemption full accounts made up to 2009-04-30
dot icon05/05/2009
Return made up to 05/04/09; full list of members
dot icon26/02/2009
Total exemption full accounts made up to 2008-04-30
dot icon21/04/2008
Return made up to 05/04/08; full list of members
dot icon17/04/2008
Total exemption full accounts made up to 2007-04-30
dot icon22/05/2007
Return made up to 05/04/07; full list of members
dot icon05/03/2007
Total exemption full accounts made up to 2006-04-30
dot icon12/04/2006
Return made up to 05/04/06; full list of members
dot icon07/02/2006
Total exemption full accounts made up to 2005-04-30
dot icon10/05/2005
Return made up to 05/04/05; full list of members
dot icon23/02/2005
Ad 06/02/05--------- £ si 7@1=7 £ ic 1/8
dot icon14/12/2004
New director appointed
dot icon14/12/2004
New secretary appointed
dot icon07/12/2004
Director resigned
dot icon07/12/2004
Secretary resigned
dot icon07/12/2004
New director appointed
dot icon07/12/2004
New director appointed
dot icon20/05/2004
Registered office changed on 20/05/04 from: 5 rodney place clifton bristol BS8 4HY
dot icon20/05/2004
New secretary appointed
dot icon20/05/2004
New director appointed
dot icon20/05/2004
Director resigned
dot icon20/05/2004
Secretary resigned
dot icon20/05/2004
Resolutions
dot icon20/05/2004
Resolutions
dot icon20/05/2004
Resolutions
dot icon20/05/2004
Resolutions
dot icon05/04/2004
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 icon+17.83 % *

* during past year

Cash in Bank

£4,520.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
05/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
8.00
-
0.00
5.21K
-
2022
0
8.00
-
0.00
3.84K
-
2023
0
8.00
-
0.00
4.52K
-
2023
0
8.00
-
0.00
4.52K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

8.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.52K £Ascended17.83 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kelly, Joseph John
Director
17/05/2004 - 25/11/2004
5
PROFESSIONAL FORMATIONS LIMITED
Nominee Director
05/04/2004 - 17/05/2004
110
Twine, Catherine Elizabeth
Secretary
17/05/2004 - 25/11/2004
-
Redman, Nick William
Director
07/05/2018 - Present
-
Barker, Richard
Secretary
03/12/2004 - Present
-

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 NORTH ROAD MANAGEMENT COMPANY LIMITED

10 NORTH ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 05/04/2004 with the registered office located at 10 North Road, St Andrews, Bristol BS6 5AE. 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 10 NORTH ROAD MANAGEMENT COMPANY LIMITED?

toggle

10 NORTH ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 05/04/2004 .

Where is 10 NORTH ROAD MANAGEMENT COMPANY LIMITED located?

toggle

10 NORTH ROAD MANAGEMENT COMPANY LIMITED is registered at 10 North Road, St Andrews, Bristol BS6 5AE.

What does 10 NORTH ROAD MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for 10 NORTH ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 13/04/2026: Confirmation statement made on 2026-04-05 with updates.