105 CITY ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

105 CITY ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02448228

Incorporation date

30/11/1989

Size

Micro Entity

Contacts

Registered address

Registered address

2 Castle Street, Totnes TQ9 5NUCopy
copy info iconCopy
See on map
Latest events (Record since 30/11/1989)
dot icon17/10/2025
Confirmation statement made on 2025-09-16 with no updates
dot icon17/10/2025
Micro company accounts made up to 2024-12-31
dot icon16/09/2024
Confirmation statement made on 2024-09-16 with no updates
dot icon16/09/2024
Micro company accounts made up to 2023-12-31
dot icon17/10/2023
Micro company accounts made up to 2023-01-07
dot icon17/10/2023
Confirmation statement made on 2023-10-17 with no updates
dot icon17/10/2023
Director's details changed for Mrs Caroline Lucy Brewer on 2023-10-17
dot icon17/10/2023
Director's details changed for Mr Richard Ingram Brewer on 2023-10-17
dot icon18/12/2022
Confirmation statement made on 2022-11-11 with no updates
dot icon28/10/2022
Termination of appointment of Kaye Susan Conner as a director on 2022-10-28
dot icon28/10/2022
Micro company accounts made up to 2021-12-31
dot icon03/10/2022
Termination of appointment of Kari Juhani William Korppas as a director on 2022-09-20
dot icon08/01/2022
Confirmation statement made on 2021-11-11 with no updates
dot icon14/11/2021
Micro company accounts made up to 2020-12-31
dot icon22/01/2021
Confirmation statement made on 2020-11-11 with no updates
dot icon22/01/2021
Micro company accounts made up to 2019-12-31
dot icon17/04/2020
Termination of appointment of Caroline Brewer as a secretary on 2020-04-06
dot icon17/04/2020
Registered office address changed from 12 Redcliffe Parade East Bristol BS1 6SW United Kingdom to 2 Castle Street Totnes TQ9 5NU on 2020-04-17
dot icon03/04/2020
Appointment of Mr Nick Harrison as a secretary on 2020-04-01
dot icon12/11/2019
Confirmation statement made on 2019-11-11 with no updates
dot icon27/08/2019
Micro company accounts made up to 2018-12-31
dot icon11/11/2018
Confirmation statement made on 2018-11-11 with no updates
dot icon09/09/2018
Micro company accounts made up to 2017-12-31
dot icon03/05/2018
Notification of a person with significant control statement
dot icon19/11/2017
Confirmation statement made on 2017-11-15 with updates
dot icon19/11/2017
Cessation of Meagan Lisa Donovan as a person with significant control on 2017-06-05
dot icon27/08/2017
Micro company accounts made up to 2016-12-31
dot icon20/07/2017
Director's details changed for Kari Juhani William Korppas on 2017-06-14
dot icon17/07/2017
Appointment of Kari Juhani William Korppas as a director on 2017-06-12
dot icon05/06/2017
Registered office address changed from Ground Floor Flat 105 City Road Bristol BS2 8UL to 12 Redcliffe Parade East Bristol BS1 6SW on 2017-06-05
dot icon05/06/2017
Termination of appointment of Meagan Lisa Donovan as a director on 2017-06-05
dot icon05/06/2017
Appointment of Mrs Caroline Brewer as a secretary on 2017-06-05
dot icon05/06/2017
Termination of appointment of Meagan Donovan as a secretary on 2017-06-05
dot icon03/04/2017
Appointment of Mrs Caroline Lucy Brewer as a director on 2017-03-14
dot icon03/04/2017
Appointment of Mr Richard Ingram Brewer as a director on 2017-03-14
dot icon03/04/2017
Termination of appointment of Karen Hopkins as a director on 2017-03-14
dot icon15/11/2016
Confirmation statement made on 2016-11-15 with updates
dot icon27/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon12/12/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon12/12/2015
Appointment of Mr Nick Harrison as a director on 2015-11-25
dot icon28/09/2015
Registered office address changed from Ground Floor Flat 105 City Road Bristol BS2 8UL England to Ground Floor Flat 105 City Road Bristol BS2 8UL on 2015-09-28
dot icon27/09/2015
Registered office address changed from 6 New Buildings Bristol BS16 2BT to Ground Floor Flat 105 City Road Bristol BS2 8UL on 2015-09-27
dot icon27/09/2015
Appointment of Miss Meagan Donovan as a secretary on 2015-09-27
dot icon27/09/2015
Appointment of Miss Meagan Donovan as a director on 2015-09-27
dot icon27/09/2015
Termination of appointment of Claire Maryon Jane Herford as a director on 2015-09-27
dot icon27/09/2015
Termination of appointment of Alex Hopkins as a secretary on 2015-09-27
dot icon27/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon28/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon28/12/2014
Director's details changed for Mrs Karen Hopkins on 2014-05-01
dot icon28/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon29/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon28/12/2013
Secretary's details changed for Alex Hopkins on 2013-07-01
dot icon28/12/2013
Termination of appointment of Matthew Bailey as a director
dot icon28/12/2013
Termination of appointment of Matthew Bailey as a director
dot icon29/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon06/06/2013
Registered office address changed from Top Floor Flat Flat 3 144 Dovercourt Road Horfield Bristol BS7 9SH on 2013-06-06
dot icon06/06/2013
Appointment of Mrs Karen Hopkins as a director
dot icon06/06/2013
Termination of appointment of Alexander Hopkins as a director
dot icon28/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon30/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon23/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon27/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon12/12/2010
Annual return made up to 2010-11-30 with full list of shareholders
dot icon26/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon21/12/2009
Annual return made up to 2009-11-30 with full list of shareholders
dot icon21/12/2009
Director's details changed for Matthew James Bailey on 2009-12-21
dot icon21/12/2009
Director's details changed for Kaye Susan Conner on 2009-12-21
dot icon21/12/2009
Director's details changed for Alexander William Hopkins on 2009-12-21
dot icon31/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon24/12/2008
Return made up to 30/11/08; full list of members
dot icon24/12/2008
Registered office changed on 24/12/2008 from garden flat, 16 duchess road clifton bristol avon BS8 2LA
dot icon24/12/2008
Secretary's change of particulars / alex hopkins / 24/12/2008
dot icon24/12/2008
Director's change of particulars / alexander hopkins / 24/12/2008
dot icon28/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon21/12/2007
Return made up to 30/11/07; full list of members
dot icon03/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon14/02/2007
New secretary appointed
dot icon13/02/2007
Registered office changed on 13/02/07 from: 66 york road bristol avon BS6 5QF
dot icon13/02/2007
Secretary resigned
dot icon05/12/2006
Return made up to 30/11/06; full list of members
dot icon16/10/2006
Accounts for a dormant company made up to 2005-12-31
dot icon20/12/2005
Return made up to 30/11/05; full list of members
dot icon31/10/2005
Accounts for a dormant company made up to 2004-12-31
dot icon08/12/2004
Registered office changed on 08/12/04 from: 105 city road st. Paul's bristol BS2 8YH
dot icon08/12/2004
Return made up to 30/11/04; full list of members
dot icon12/11/2004
New director appointed
dot icon12/10/2004
New director appointed
dot icon06/10/2004
Director resigned
dot icon06/10/2004
Secretary resigned
dot icon06/10/2004
Accounts for a dormant company made up to 2003-12-31
dot icon24/05/2004
New director appointed
dot icon14/04/2004
Director resigned
dot icon14/04/2004
Secretary resigned
dot icon08/04/2004
New secretary appointed
dot icon26/03/2004
New director appointed
dot icon15/12/2003
Return made up to 30/11/03; full list of members
dot icon21/10/2003
Accounts for a dormant company made up to 2002-12-31
dot icon13/12/2002
Return made up to 30/11/02; full list of members
dot icon29/10/2002
Accounts for a dormant company made up to 2001-12-31
dot icon21/01/2002
New secretary appointed;new director appointed
dot icon02/01/2002
New secretary appointed;new director appointed
dot icon02/01/2002
Return made up to 30/11/01; full list of members
dot icon24/01/2001
Accounts for a dormant company made up to 2000-12-31
dot icon24/01/2001
Accounts for a dormant company made up to 1999-12-31
dot icon04/01/2001
Return made up to 30/11/00; full list of members
dot icon28/02/2000
Return made up to 30/11/99; full list of members
dot icon05/03/1999
Accounts for a dormant company made up to 1998-12-31
dot icon05/03/1999
Return made up to 30/11/98; full list of members
dot icon02/09/1998
Accounts for a dormant company made up to 1997-12-31
dot icon08/01/1998
Return made up to 30/11/97; full list of members
dot icon22/09/1997
Accounts for a dormant company made up to 1996-12-31
dot icon26/11/1996
Return made up to 30/11/96; full list of members
dot icon17/02/1996
Accounts for a dormant company made up to 1995-12-31
dot icon01/02/1996
Return made up to 30/11/95; full list of members
dot icon13/02/1995
Return made up to 30/11/94; full list of members
dot icon02/02/1995
Accounts for a dormant company made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/06/1994
Accounts for a dormant company made up to 1993-12-31
dot icon03/06/1994
Accounts for a dormant company made up to 1992-12-31
dot icon03/06/1994
Accounts for a dormant company made up to 1991-12-31
dot icon03/06/1994
Accounts for a dormant company made up to 1990-12-31
dot icon03/06/1994
Resolutions
dot icon02/03/1994
Return made up to 30/11/93; no change of members
dot icon12/12/1993
Director's particulars changed
dot icon14/06/1993
Return made up to 30/11/92; full list of members
dot icon23/12/1991
Return made up to 14/11/91; full list of members
dot icon14/11/1990
Director resigned
dot icon14/11/1990
Secretary resigned;director resigned
dot icon11/05/1990
Ad 04/05/90--------- £ si 1@1=1 £ ic 3/4
dot icon10/04/1990
Ad 02/04/90--------- £ si 1@1=1 £ ic 2/3
dot icon16/03/1990
Accounting reference date notified as 31/12
dot icon06/03/1990
Memorandum and Articles of Association
dot icon02/03/1990
Registered office changed on 02/03/90 from: 2 baches street london N1 6UB
dot icon02/03/1990
Secretary resigned;new secretary appointed
dot icon02/03/1990
Director resigned;new director appointed
dot icon26/02/1990
Certificate of change of name
dot icon30/11/1989
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/09/2026
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
0
7.54K
-
0.00
-
-
2021
0
7.54K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

7.54K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bailey, Matthew James
Director
17/03/2004 - 01/11/2013
11
Herford, Claire Maryon Jane
Director
28/09/2004 - 27/09/2015
3
Miss Meagan Lisa Donovan
Director
27/09/2015 - 05/06/2017
-
Turner, Alistair Charles
Director
25/11/2001 - 17/03/2004
-
Turner, Caroline Helen
Director
25/11/2001 - 17/03/2004
-

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 105 CITY ROAD MANAGEMENT COMPANY LIMITED

105 CITY ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 30/11/1989 with the registered office located at 2 Castle Street, Totnes TQ9 5NU. 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 105 CITY ROAD MANAGEMENT COMPANY LIMITED?

toggle

105 CITY ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 30/11/1989 .

Where is 105 CITY ROAD MANAGEMENT COMPANY LIMITED located?

toggle

105 CITY ROAD MANAGEMENT COMPANY LIMITED is registered at 2 Castle Street, Totnes TQ9 5NU.

What does 105 CITY ROAD MANAGEMENT COMPANY LIMITED do?

toggle

105 CITY ROAD MANAGEMENT COMPANY LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 105 CITY ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 17/10/2025: Confirmation statement made on 2025-09-16 with no updates.