103 CORONATION ROAD (BS3) LIMITED

Register to unlock more data on OkredoRegister

103 CORONATION ROAD (BS3) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06452820

Incorporation date

13/12/2007

Size

Micro Entity

Contacts

Registered address

Registered address

103 Coronation Road, Southville, Bristol BS3 1AXCopy
copy info iconCopy
See on map
Latest events (Record since 13/12/2007)
dot icon24/03/2026
Micro company accounts made up to 2025-12-31
dot icon12/02/2026
Director's details changed for Ms Dipti Malviya on 2026-02-12
dot icon12/02/2026
Cessation of Dipti Malviya as a person with significant control on 2026-02-12
dot icon20/01/2026
Confirmation statement made on 2025-12-27 with no updates
dot icon29/05/2025
Notification of Dipti Malviya as a person with significant control on 2023-04-24
dot icon29/05/2025
Notification of Catherine Heslop as a person with significant control on 2023-04-24
dot icon29/05/2025
Change of details for Mr James Anthony Randle as a person with significant control on 2023-04-24
dot icon29/05/2025
Secretary's details changed for James Anthony Randle on 2025-05-29
dot icon29/05/2025
Director's details changed for James Anthony Randle on 2025-05-29
dot icon27/05/2025
Micro company accounts made up to 2024-12-31
dot icon17/01/2025
Confirmation statement made on 2024-12-27 with no updates
dot icon12/04/2024
Appointment of Miss Catherine Heslop as a secretary on 2024-04-11
dot icon09/04/2024
Micro company accounts made up to 2023-12-31
dot icon05/01/2024
Confirmation statement made on 2023-12-27 with no updates
dot icon29/08/2023
Micro company accounts made up to 2022-12-31
dot icon01/05/2023
Appointment of Mr Antonio Ramon Sanchez Ortigosa as a director on 2023-04-24
dot icon28/04/2023
Cessation of Kate Burton as a person with significant control on 2023-04-24
dot icon27/04/2023
Appointment of Ms Catherine Heslop as a director on 2023-04-24
dot icon27/04/2023
Termination of appointment of Katherine Elizabeth Burton as a director on 2023-04-24
dot icon27/04/2023
Termination of appointment of Katherine Elizabeth Burton as a secretary on 2023-04-24
dot icon27/04/2023
Director's details changed for Ms Catherine Heslop on 2023-04-24
dot icon27/04/2023
Termination of appointment of Graeme Burton as a director on 2023-04-24
dot icon27/04/2023
Notification of James Randle as a person with significant control on 2023-04-24
dot icon27/04/2023
Appointment of Ms Dipti Malviya as a director on 2023-04-24
dot icon06/01/2023
Confirmation statement made on 2022-12-27 with no updates
dot icon01/07/2022
Micro company accounts made up to 2021-12-31
dot icon29/12/2021
Confirmation statement made on 2021-12-27 with no updates
dot icon24/05/2021
Micro company accounts made up to 2020-12-31
dot icon25/02/2021
Confirmation statement made on 2020-12-27 with no updates
dot icon28/09/2020
Micro company accounts made up to 2019-12-31
dot icon16/01/2020
Confirmation statement made on 2019-12-27 with no updates
dot icon05/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon07/02/2019
Confirmation statement made on 2018-12-13 with no updates
dot icon03/09/2018
Micro company accounts made up to 2017-12-31
dot icon22/12/2017
Confirmation statement made on 2017-12-13 with no updates
dot icon18/09/2017
Micro company accounts made up to 2016-12-31
dot icon04/01/2017
Confirmation statement made on 2016-12-13 with updates
dot icon12/09/2016
Micro company accounts made up to 2015-12-31
dot icon07/01/2016
Annual return made up to 2015-12-13 with full list of shareholders
dot icon23/09/2015
Micro company accounts made up to 2014-12-31
dot icon13/01/2015
Annual return made up to 2014-12-13 with full list of shareholders
dot icon16/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon07/01/2014
Annual return made up to 2013-12-13 with full list of shareholders
dot icon19/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon03/01/2013
Annual return made up to 2012-12-13 with full list of shareholders
dot icon01/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon24/01/2012
Annual return made up to 2011-12-13 with full list of shareholders
dot icon28/12/2011
Appointment of Mr Graeme Burton as a director
dot icon24/12/2011
Termination of appointment of Daniel Travis as a director
dot icon05/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon25/01/2011
Annual return made up to 2010-12-13 with full list of shareholders
dot icon26/03/2010
Total exemption small company accounts made up to 2009-12-31
dot icon19/03/2010
Appointment of Daniel John Travis as a director
dot icon30/12/2009
Annual return made up to 2009-12-13 with full list of shareholders
dot icon23/12/2009
Director's details changed for James Anthony Randle on 2009-12-23
dot icon23/12/2009
Director's details changed for Katherine Elizabeth Burton on 2009-12-23
dot icon09/11/2009
Termination of appointment of John Mcverry as a director
dot icon19/10/2009
Appointment of James Anthony Randle as a secretary
dot icon01/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon16/12/2008
Return made up to 13/12/08; full list of members
dot icon18/01/2008
Secretary resigned
dot icon18/01/2008
Director resigned
dot icon18/01/2008
Ad 13/12/07--------- £ si 2@1=2 £ ic 1/3
dot icon18/01/2008
New secretary appointed;new director appointed
dot icon18/01/2008
New director appointed
dot icon18/01/2008
New director appointed
dot icon18/01/2008
Registered office changed on 18/01/08 from:\16 churchill way, cardiff, south glamorgan, CF10 2DX
dot icon13/12/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
3.61K
-
0.00
-
-
2022
3
4.04K
-
0.00
-
-
2023
3
3.37K
-
0.00
-
-
2023
3
3.37K
-
0.00
-
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

3.37K £Descended-16.72 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Randle, James Anthony
Secretary
07/10/2009 - Present
-
Randle, James Anthony
Director
13/12/2007 - Present
5
Burton, Graeme
Director
26/09/2011 - 24/04/2023
-
Burton, Katherine Elizabeth
Director
13/12/2007 - 24/04/2023
2
Miss Catherine Heslop
Director
24/04/2023 - Present
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About 103 CORONATION ROAD (BS3) LIMITED

103 CORONATION ROAD (BS3) LIMITED is an(a) Active company incorporated on 13/12/2007 with the registered office located at 103 Coronation Road, Southville, Bristol BS3 1AX. There are currently 6 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of 103 CORONATION ROAD (BS3) LIMITED?

toggle

103 CORONATION ROAD (BS3) LIMITED is currently Active. It was registered on 13/12/2007 .

Where is 103 CORONATION ROAD (BS3) LIMITED located?

toggle

103 CORONATION ROAD (BS3) LIMITED is registered at 103 Coronation Road, Southville, Bristol BS3 1AX.

What does 103 CORONATION ROAD (BS3) LIMITED do?

toggle

103 CORONATION ROAD (BS3) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does 103 CORONATION ROAD (BS3) LIMITED have?

toggle

103 CORONATION ROAD (BS3) LIMITED had 3 employees in 2023.

What is the latest filing for 103 CORONATION ROAD (BS3) LIMITED?

toggle

The latest filing was on 24/03/2026: Micro company accounts made up to 2025-12-31.