107 PEMBROKE ROAD CLIFTON MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

107 PEMBROKE ROAD CLIFTON MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05192376

Incorporation date

29/07/2004

Size

Micro Entity

Contacts

Registered address

Registered address

256 Southmead Road, Westbury-On-Trym, Bristol BS10 5ENCopy
copy info iconCopy
See on map
Latest events (Record since 29/07/2004)
dot icon23/03/2026
Confirmation statement made on 2026-03-22 with no updates
dot icon10/09/2025
Micro company accounts made up to 2024-12-31
dot icon24/03/2025
Confirmation statement made on 2025-03-22 with updates
dot icon09/01/2025
Appointment of Ms Francesca Moutafis as a director on 2025-01-09
dot icon04/07/2024
Micro company accounts made up to 2023-12-31
dot icon24/03/2024
Confirmation statement made on 2024-03-22 with no updates
dot icon15/09/2023
Micro company accounts made up to 2022-12-31
dot icon22/03/2023
Confirmation statement made on 2023-03-22 with no updates
dot icon04/01/2023
Registered office address changed from 18 Badminton Road Downend Bristol BS16 6BQ to 256 Southmead Road Westbury-on-Trym Bristol BS10 5EN on 2023-01-04
dot icon04/01/2023
Termination of appointment of Bns Services Limited as a secretary on 2023-01-04
dot icon04/01/2023
Appointment of Adam Church Ltd as a secretary on 2023-01-04
dot icon30/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon07/04/2022
Confirmation statement made on 2022-03-22 with updates
dot icon30/09/2021
Micro company accounts made up to 2020-12-31
dot icon12/04/2021
Termination of appointment of Lynsey Welch as a director on 2021-04-09
dot icon12/04/2021
Confirmation statement made on 2021-03-22 with updates
dot icon16/12/2020
Micro company accounts made up to 2019-12-31
dot icon27/04/2020
Previous accounting period extended from 2019-07-31 to 2019-12-31
dot icon23/03/2020
Confirmation statement made on 2020-03-22 with updates
dot icon25/04/2019
Micro company accounts made up to 2018-07-31
dot icon25/03/2019
Confirmation statement made on 2019-03-22 with no updates
dot icon01/06/2018
Amended total exemption full accounts made up to 2017-07-31
dot icon30/04/2018
Micro company accounts made up to 2017-07-31
dot icon22/03/2018
Confirmation statement made on 2018-03-22 with no updates
dot icon31/07/2017
Confirmation statement made on 2017-07-29 with no updates
dot icon18/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon07/03/2017
Director's details changed for Mr Daniel Aiden Philip Butler on 2009-10-01
dot icon29/07/2016
Confirmation statement made on 2016-07-29 with updates
dot icon02/09/2015
Appointment of Miss Lynsey Welch as a director on 2015-09-01
dot icon26/08/2015
Total exemption small company accounts made up to 2015-07-31
dot icon30/07/2015
Annual return made up to 2015-07-29 with full list of shareholders
dot icon28/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon22/04/2015
Termination of appointment of Ian Turnbull as a director on 2014-07-30
dot icon28/08/2014
Annual return made up to 2014-07-29 with full list of shareholders
dot icon30/10/2013
Total exemption full accounts made up to 2013-07-31
dot icon31/07/2013
Annual return made up to 2013-07-29 with full list of shareholders
dot icon30/07/2013
Director's details changed for Mr Daniel Aidan Philip Butler on 2013-01-01
dot icon30/07/2013
Director's details changed for Alan Beaumont on 2013-01-01
dot icon30/07/2013
Director's details changed for Ian Turnbull on 2013-01-01
dot icon07/05/2013
Total exemption full accounts made up to 2012-07-31
dot icon17/09/2012
Annual return made up to 2012-07-29 with full list of shareholders
dot icon17/09/2012
Termination of appointment of Francesco Riso as a secretary
dot icon17/09/2012
Appointment of Bns Services Limited as a secretary
dot icon03/08/2012
Registered office address changed from 107 Pembroke Road Clifton Bristol BS8 3EF on 2012-08-03
dot icon31/05/2012
Total exemption full accounts made up to 2011-07-31
dot icon28/04/2012
Appointment of Mr Francesco Riso as a secretary
dot icon28/04/2012
Termination of appointment of Nicholas Trew as a director
dot icon01/02/2012
Termination of appointment of Nicholas Trew as a secretary
dot icon22/08/2011
Annual return made up to 2011-07-29 with full list of shareholders
dot icon31/03/2011
Total exemption full accounts made up to 2010-07-31
dot icon05/08/2010
Annual return made up to 2010-07-29 with full list of shareholders
dot icon05/08/2010
Director's details changed for Ian Turnbull on 2010-07-29
dot icon05/08/2010
Director's details changed for Alan Beaumont on 2010-07-29
dot icon16/07/2010
Director's details changed for Daniel Aiden Philip Butler on 2010-07-15
dot icon15/07/2010
Appointment of Mr Nicholas Paul Trew as a secretary
dot icon15/07/2010
Appointment of Mr Nicholas Paul Trew as a director
dot icon15/07/2010
Termination of appointment of Daniel Butler as a secretary
dot icon15/07/2010
Termination of appointment of Emily Wills as a director
dot icon06/04/2010
Total exemption full accounts made up to 2009-07-31
dot icon02/09/2009
Return made up to 29/07/09; full list of members
dot icon06/03/2009
Total exemption full accounts made up to 2008-07-31
dot icon18/09/2008
Appointment terminated director alexandra earley
dot icon27/08/2008
Return made up to 29/07/08; full list of members
dot icon11/04/2008
Total exemption full accounts made up to 2007-07-31
dot icon06/09/2007
Return made up to 29/07/07; full list of members
dot icon24/05/2007
Total exemption full accounts made up to 2006-07-31
dot icon04/09/2006
Return made up to 29/07/06; full list of members
dot icon24/02/2006
Director resigned
dot icon12/12/2005
Total exemption full accounts made up to 2005-07-31
dot icon06/09/2005
Return made up to 29/07/05; full list of members
dot icon21/09/2004
New director appointed
dot icon08/09/2004
New director appointed
dot icon08/09/2004
New director appointed
dot icon08/09/2004
New director appointed
dot icon08/09/2004
New director appointed
dot icon08/09/2004
New secretary appointed;new director appointed
dot icon08/09/2004
Secretary resigned;director resigned
dot icon08/09/2004
Director resigned
dot icon29/07/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/03/2026
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
-
11.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ADAM CHURCH LIMITED
Corporate Secretary
03/01/2023 - Present
116
BNS SERVICES LTD
Corporate Secretary
25/07/2012 - 04/01/2023
361
Moutafis, Francesca
Director
09/01/2025 - Present
-
Beaumont, Alan
Director
19/08/2004 - Present
-
Butler, Daniel Aidan Philip
Director
19/08/2004 - 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+
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 107 PEMBROKE ROAD CLIFTON MANAGEMENT COMPANY LIMITED

107 PEMBROKE ROAD CLIFTON MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 29/07/2004 with the registered office located at 256 Southmead Road, Westbury-On-Trym, Bristol BS10 5EN. There are currently 4 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 107 PEMBROKE ROAD CLIFTON MANAGEMENT COMPANY LIMITED?

toggle

107 PEMBROKE ROAD CLIFTON MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 29/07/2004 .

Where is 107 PEMBROKE ROAD CLIFTON MANAGEMENT COMPANY LIMITED located?

toggle

107 PEMBROKE ROAD CLIFTON MANAGEMENT COMPANY LIMITED is registered at 256 Southmead Road, Westbury-On-Trym, Bristol BS10 5EN.

What does 107 PEMBROKE ROAD CLIFTON MANAGEMENT COMPANY LIMITED do?

toggle

107 PEMBROKE ROAD CLIFTON MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 107 PEMBROKE ROAD CLIFTON MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 23/03/2026: Confirmation statement made on 2026-03-22 with no updates.