105 NEWBRIDGE ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

105 NEWBRIDGE ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02858220

Incorporation date

29/09/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

6 Camerton Close Camerton Close, Saltford, Bristol BS31 3BTCopy
copy info iconCopy
See on map
Latest events (Record since 29/09/1993)
dot icon25/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon24/10/2025
Appointment of Ms Beth Ellen Howard as a director on 2025-10-12
dot icon24/10/2025
Cessation of Beth Ellen Howard as a person with significant control on 2025-10-24
dot icon10/10/2025
Confirmation statement made on 2025-09-29 with no updates
dot icon22/09/2025
Cessation of Phillippa Shellard as a person with significant control on 2025-09-12
dot icon22/09/2025
Termination of appointment of Phillipa Ann Shellard as a director on 2025-09-12
dot icon22/09/2025
Notification of Beth Ellen Howard as a person with significant control on 2025-09-12
dot icon13/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon24/10/2024
Cessation of Michael Ronald Timson as a person with significant control on 2024-10-24
dot icon19/10/2024
Cessation of Anette Christin Smidt as a person with significant control on 2022-05-22
dot icon29/09/2024
Confirmation statement made on 2024-09-29 with no updates
dot icon15/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon12/10/2023
Confirmation statement made on 2023-09-29 with no updates
dot icon20/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon13/10/2022
Termination of appointment of Anette Christin Smidt as a director on 2022-10-12
dot icon13/10/2022
Director's details changed for Ms Elena Versino on 2022-10-12
dot icon13/10/2022
Confirmation statement made on 2022-09-29 with updates
dot icon12/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon29/09/2021
Confirmation statement made on 2021-09-29 with no updates
dot icon16/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon24/01/2021
Notification of Elena Versino as a person with significant control on 2020-05-29
dot icon19/12/2020
Registered office address changed from 105 Newbridge Road Bath Somerset BA1 3HG to 6 Camerton Close Camerton Close Saltford Bristol BS31 3BT on 2020-12-19
dot icon30/09/2020
Confirmation statement made on 2020-09-29 with no updates
dot icon28/05/2020
Appointment of Ms Elena Versino as a director on 2020-05-25
dot icon13/01/2020
Micro company accounts made up to 2019-04-30
dot icon30/09/2019
Confirmation statement made on 2019-09-29 with no updates
dot icon30/09/2018
Confirmation statement made on 2018-09-29 with no updates
dot icon06/07/2018
Notification of Anette Christin Smidt as a person with significant control on 2018-07-06
dot icon06/07/2018
Appointment of Ms Anette Christin Smidt as a director on 2018-07-06
dot icon06/07/2018
Micro company accounts made up to 2018-04-30
dot icon06/07/2018
Cessation of May Goddard as a person with significant control on 2018-04-23
dot icon06/07/2018
Cessation of Beverley Ann Goddard as a person with significant control on 2018-04-23
dot icon06/07/2018
Notification of Michael Ronald Timson as a person with significant control on 2018-05-01
dot icon06/07/2018
Termination of appointment of Beverley Goddard as a director on 2018-04-23
dot icon06/07/2018
Termination of appointment of May Lucy Goddard as a secretary on 2018-04-23
dot icon30/09/2017
Confirmation statement made on 2017-09-29 with no updates
dot icon15/07/2017
Micro company accounts made up to 2017-04-30
dot icon01/10/2016
Confirmation statement made on 2016-09-29 with updates
dot icon07/09/2016
Micro company accounts made up to 2016-04-30
dot icon08/10/2015
Annual return made up to 2015-09-29 no member list
dot icon02/06/2015
Total exemption small company accounts made up to 2015-04-30
dot icon24/10/2014
Annual return made up to 2014-09-29 no member list
dot icon11/06/2014
Total exemption full accounts made up to 2014-04-30
dot icon08/10/2013
Annual return made up to 2013-09-29 no member list
dot icon19/09/2013
Total exemption full accounts made up to 2013-04-30
dot icon08/10/2012
Annual return made up to 2012-09-29 no member list
dot icon07/10/2012
Director's details changed for Beverley Goddard on 2011-12-01
dot icon14/06/2012
Total exemption full accounts made up to 2012-04-30
dot icon28/10/2011
Total exemption full accounts made up to 2011-04-30
dot icon14/10/2011
Annual return made up to 2011-09-29 no member list
dot icon06/12/2010
Total exemption full accounts made up to 2010-04-30
dot icon04/10/2010
Annual return made up to 2010-09-29 no member list
dot icon03/10/2010
Director's details changed for Phillipa Ann Shellard on 2009-10-01
dot icon03/10/2010
Director's details changed for Michael Timson on 2009-10-01
dot icon30/09/2009
Annual return made up to 29/09/09
dot icon30/09/2009
Total exemption small company accounts made up to 2009-04-30
dot icon03/04/2009
Director appointed michael timson
dot icon04/02/2009
Total exemption full accounts made up to 2008-04-30
dot icon14/10/2008
Annual return made up to 29/09/08
dot icon05/02/2008
Total exemption full accounts made up to 2007-04-30
dot icon16/10/2007
Annual return made up to 29/09/07
dot icon11/05/2007
New director appointed
dot icon11/05/2007
New secretary appointed
dot icon22/03/2007
Secretary resigned;director resigned
dot icon04/11/2006
Total exemption full accounts made up to 2006-04-30
dot icon23/10/2006
Annual return made up to 29/09/06
dot icon10/02/2006
Total exemption full accounts made up to 2005-04-30
dot icon06/10/2005
Annual return made up to 29/09/05
dot icon22/02/2005
Total exemption full accounts made up to 2004-04-30
dot icon29/10/2004
Annual return made up to 29/09/04
dot icon18/02/2004
Total exemption small company accounts made up to 2003-04-30
dot icon24/10/2003
Annual return made up to 29/09/03
dot icon21/02/2003
Total exemption full accounts made up to 2002-04-30
dot icon16/10/2002
Annual return made up to 29/09/02
dot icon11/02/2002
Registered office changed on 11/02/02 from: 105 newbridge road bath avon BA1 3HG
dot icon16/01/2002
Total exemption small company accounts made up to 2001-04-30
dot icon31/12/2001
New secretary appointed;new director appointed
dot icon24/12/2001
Secretary resigned;director resigned
dot icon10/10/2001
Annual return made up to 29/09/01
dot icon01/03/2001
Accounts for a small company made up to 2000-04-30
dot icon25/09/2000
Annual return made up to 29/09/00
dot icon05/03/2000
Accounts for a small company made up to 1999-04-30
dot icon05/03/2000
Annual return made up to 29/09/99
dot icon27/01/2000
Secretary resigned
dot icon27/01/2000
New director appointed
dot icon27/01/2000
New secretary appointed
dot icon19/02/1999
Full accounts made up to 1998-04-30
dot icon01/12/1998
Annual return made up to 29/09/98
dot icon28/10/1998
New director appointed
dot icon16/02/1998
Full accounts made up to 1997-04-30
dot icon24/10/1997
Annual return made up to 29/09/97
dot icon11/08/1997
New secretary appointed;new director appointed
dot icon11/08/1997
Secretary resigned;director resigned
dot icon27/02/1997
Full accounts made up to 1996-04-30
dot icon14/10/1996
Annual return made up to 29/09/96
dot icon08/01/1996
Full accounts made up to 1995-04-30
dot icon02/01/1996
Secretary resigned;new secretary appointed
dot icon23/10/1995
Annual return made up to 29/09/95
dot icon25/10/1994
Annual return made up to 29/09/94
dot icon23/09/1994
Full accounts made up to 1994-04-30
dot icon18/10/1993
Accounting reference date notified as 30/04
dot icon05/10/1993
Secretary resigned
dot icon29/09/1993
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-3 *

* during past year

Number of employees

0
2022
change arrow icon+7.36 % *

* during past year

Cash in Bank

£11,892.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
29/09/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
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
3
10.76K
-
0.00
11.08K
-
2022
0
11.89K
-
0.00
11.89K
-
2022
0
11.89K
-
0.00
11.89K
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

11.89K £Ascended10.48 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

11.89K £Ascended7.36 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sammells, Neil, Dr
Director
07/12/2001 - 16/03/2007
2
Timson, Michael
Director
01/04/2009 - Present
2
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
29/09/1993 - 29/09/1993
99600
Ms Anette Christin Smidt
Director
06/07/2018 - 12/10/2022
1
Carvisiglia, Dawn Eleanor
Secretary
18/12/1995 - 31/07/1997
1

Persons with Significant Control

12
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 105 NEWBRIDGE ROAD MANAGEMENT COMPANY LIMITED

105 NEWBRIDGE ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 29/09/1993 with the registered office located at 6 Camerton Close Camerton Close, Saltford, Bristol BS31 3BT. There are currently 3 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 NEWBRIDGE ROAD MANAGEMENT COMPANY LIMITED?

toggle

105 NEWBRIDGE ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 29/09/1993 .

Where is 105 NEWBRIDGE ROAD MANAGEMENT COMPANY LIMITED located?

toggle

105 NEWBRIDGE ROAD MANAGEMENT COMPANY LIMITED is registered at 6 Camerton Close Camerton Close, Saltford, Bristol BS31 3BT.

What does 105 NEWBRIDGE ROAD MANAGEMENT COMPANY LIMITED do?

toggle

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

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

toggle

The latest filing was on 25/01/2026: Total exemption full accounts made up to 2025-04-30.