11 CHERTSEY ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

11 CHERTSEY ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01296812

Incorporation date

03/02/1977

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 26, Osprey Court Hawkfield Way, Hawkfield Business Park, Bristol BS14 0BBCopy
copy info iconCopy
See on map
Latest events (Record since 03/02/1977)
dot icon01/07/2025
Micro company accounts made up to 2024-12-31
dot icon19/05/2025
Confirmation statement made on 2025-05-18 with updates
dot icon23/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon20/05/2024
Confirmation statement made on 2024-05-18 with updates
dot icon11/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon18/05/2023
Confirmation statement made on 2023-05-18 with no updates
dot icon19/05/2022
Confirmation statement made on 2022-05-18 with no updates
dot icon02/03/2022
Total exemption full accounts made up to 2021-12-31
dot icon19/05/2021
Confirmation statement made on 2021-05-18 with no updates
dot icon21/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon12/01/2021
Total exemption full accounts made up to 2019-12-31
dot icon18/05/2020
Confirmation statement made on 2020-05-18 with updates
dot icon18/12/2019
Termination of appointment of Abigail Louise Ward as a director on 2019-12-18
dot icon22/07/2019
Termination of appointment of Rosemary Jillett as a director on 2019-07-09
dot icon14/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon20/05/2019
Confirmation statement made on 2019-05-18 with no updates
dot icon22/06/2018
Appointment of Easton Bevins Block Management as a secretary on 2018-06-22
dot icon22/06/2018
Termination of appointment of Alan Mcdade as a secretary on 2018-06-22
dot icon21/05/2018
Confirmation statement made on 2018-05-18 with no updates
dot icon14/05/2018
Appointment of Mr Alan Mcdade as a secretary on 2018-05-08
dot icon14/05/2018
Termination of appointment of Simon Hodges as a secretary on 2018-05-08
dot icon14/03/2018
Total exemption full accounts made up to 2017-12-31
dot icon19/09/2017
Rectified the form CH03 was removed from the public register on 08/05/2018 as it was invalid or ineffective.
dot icon18/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon12/06/2017
Confirmation statement made on 2017-05-18 with updates
dot icon12/06/2017
Registered office address changed from 436-440 Gloucester Road Horfield Bristol BS7 8TX to Unit 26, Osprey Court Hawkfield Way Hawkfield Business Park Bristol BS14 0BB on 2017-06-12
dot icon21/06/2016
Total exemption full accounts made up to 2015-12-31
dot icon23/05/2016
Annual return made up to 2016-05-18 with full list of shareholders
dot icon11/01/2016
Appointment of Mr Frederick George White-Flower as a director on 2015-11-06
dot icon03/07/2015
Total exemption full accounts made up to 2014-12-31
dot icon01/06/2015
Annual return made up to 2015-05-18 with full list of shareholders
dot icon20/10/2014
Termination of appointment of Christian Rookes as a director on 2014-08-22
dot icon20/10/2014
Appointment of Dr Abigail Louise Ward as a director on 2014-08-22
dot icon20/10/2014
Termination of appointment of Queron Scott White-Flower as a director on 2014-07-19
dot icon11/07/2014
Total exemption full accounts made up to 2013-12-31
dot icon19/05/2014
Annual return made up to 2014-05-18 with full list of shareholders
dot icon16/07/2013
Total exemption full accounts made up to 2012-12-31
dot icon21/05/2013
Annual return made up to 2013-05-18 with full list of shareholders
dot icon31/08/2012
Total exemption full accounts made up to 2011-12-31
dot icon21/05/2012
Annual return made up to 2012-05-18 with full list of shareholders
dot icon02/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon24/08/2011
Director's details changed for Christian Rookes on 2011-08-24
dot icon24/08/2011
Director's details changed for Mr Queron Scott White-Flower on 2011-08-24
dot icon24/08/2011
Director's details changed for Rosemary Jillett on 2011-08-24
dot icon19/05/2011
Annual return made up to 2011-05-18 with full list of shareholders
dot icon16/09/2010
Registered office address changed from C/O Easton Bevins Block Management 436-440 Gloucester Road Bristol BS7 8TX on 2010-09-16
dot icon16/09/2010
Appointment of Mr Simon Hodges as a secretary
dot icon16/09/2010
Termination of appointment of Mark Bell as a secretary
dot icon04/06/2010
Total exemption full accounts made up to 2009-12-31
dot icon04/06/2010
Annual return made up to 2010-05-18 with full list of shareholders
dot icon04/06/2010
Director's details changed for Rosemary Jillett on 2010-05-18
dot icon04/06/2010
Director's details changed for Mr Queron Scott White-Flower on 2010-05-18
dot icon31/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon03/08/2009
Appointment terminated secretary county estate management secretarial services LIMITED
dot icon03/08/2009
Secretary appointed mark bell
dot icon03/08/2009
Location of register of members
dot icon03/08/2009
Location of debenture register
dot icon03/08/2009
Registered office changed on 03/08/2009 from station house 9-13 swiss terrace swiss cottage NW6 4RR
dot icon19/05/2009
Return made up to 18/05/09; full list of members
dot icon25/11/2008
Total exemption full accounts made up to 2007-12-31
dot icon11/08/2008
Registered office changed on 11/08/2008 from c/o county estate management secretarial services LIMITED 79 new cavendish street london W1W 6XB
dot icon26/06/2008
Return made up to 18/05/08; full list of members
dot icon16/01/2008
Total exemption full accounts made up to 2006-12-31
dot icon13/12/2007
New director appointed
dot icon13/12/2007
New director appointed
dot icon26/11/2007
Director resigned
dot icon24/05/2007
Return made up to 18/05/07; full list of members
dot icon29/08/2006
Total exemption full accounts made up to 2005-12-31
dot icon26/05/2006
Return made up to 18/05/06; full list of members
dot icon26/10/2005
Total exemption full accounts made up to 2004-12-31
dot icon22/09/2005
New secretary appointed
dot icon20/09/2005
Registered office changed on 20/09/05 from: 11 alma vale road bristol avon BS8 2HL
dot icon20/09/2005
Secretary resigned
dot icon07/06/2005
Return made up to 18/05/05; full list of members
dot icon08/07/2004
Total exemption full accounts made up to 2003-12-31
dot icon09/06/2004
Return made up to 18/05/04; full list of members
dot icon04/11/2003
Total exemption full accounts made up to 2002-12-31
dot icon10/06/2003
Return made up to 18/05/03; full list of members
dot icon04/11/2002
Total exemption full accounts made up to 2001-12-31
dot icon13/06/2002
Return made up to 18/05/02; full list of members
dot icon22/05/2002
Director resigned
dot icon01/11/2001
Total exemption full accounts made up to 2000-12-31
dot icon14/06/2001
Return made up to 18/05/01; full list of members
dot icon17/10/2000
Accounts for a small company made up to 1999-12-31
dot icon04/10/2000
New director appointed
dot icon09/08/2000
New secretary appointed
dot icon09/08/2000
Registered office changed on 09/08/00 from: 11 chertsey road redland bristol BS6 6NB
dot icon09/08/2000
Secretary resigned;director resigned
dot icon09/08/2000
New director appointed
dot icon06/06/2000
Return made up to 18/05/00; full list of members
dot icon11/04/2000
Director resigned
dot icon11/04/2000
New director appointed
dot icon28/10/1999
Full accounts made up to 1998-12-31
dot icon20/05/1999
Return made up to 18/05/99; no change of members
dot icon02/11/1998
Full accounts made up to 1997-12-31
dot icon15/06/1998
Return made up to 18/05/98; full list of members
dot icon15/06/1998
New director appointed
dot icon14/10/1997
Full accounts made up to 1996-12-31
dot icon09/06/1997
New secretary appointed;new director appointed
dot icon09/06/1997
New director appointed
dot icon09/06/1997
Return made up to 18/05/97; full list of members
dot icon09/06/1997
Return made up to 18/05/96; full list of members
dot icon18/09/1996
Full accounts made up to 1995-12-31
dot icon28/09/1995
Accounts for a small company made up to 1994-12-31
dot icon12/06/1995
Return made up to 18/05/95; no change of members
dot icon02/11/1994
Accounts for a small company made up to 1993-12-31
dot icon27/05/1994
Return made up to 18/05/94; full list of members
dot icon25/04/1994
New director appointed
dot icon07/01/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon08/11/1993
Full accounts made up to 1992-12-31
dot icon25/05/1993
Secretary resigned;new secretary appointed
dot icon25/05/1993
Director resigned
dot icon25/05/1993
Return made up to 18/05/93; full list of members
dot icon12/10/1992
Full accounts made up to 1991-12-31
dot icon18/05/1992
New director appointed
dot icon18/05/1992
New director appointed
dot icon18/05/1992
New secretary appointed;new director appointed
dot icon18/05/1992
Return made up to 18/05/92; full list of members
dot icon14/11/1991
New director appointed
dot icon31/10/1991
Full accounts made up to 1990-12-31
dot icon13/06/1991
Return made up to 18/05/91; no change of members
dot icon21/12/1990
Full accounts made up to 1989-12-31
dot icon21/11/1990
Return made up to 17/08/90; full list of members
dot icon13/11/1990
Director resigned
dot icon13/11/1990
Director resigned
dot icon09/11/1989
Director resigned;new director appointed
dot icon06/06/1989
Return made up to 31/12/88; full list of members
dot icon24/05/1989
Full accounts made up to 1988-12-31
dot icon24/05/1989
Full accounts made up to 1987-12-31
dot icon18/05/1989
Return made up to 18/05/89; full list of members
dot icon02/02/1988
Return made up to 08/08/87; full list of members
dot icon05/11/1987
Director resigned;new director appointed
dot icon28/05/1987
Full accounts made up to 1985-12-31
dot icon28/05/1987
Full accounts made up to 1986-12-31
dot icon28/05/1987
Director resigned;new director appointed
dot icon08/04/1987
Return made up to 26/08/86; full list of members
dot icon30/01/1987
Secretary resigned;new secretary appointed
dot icon26/07/1986
Full accounts made up to 1984-12-31
dot icon03/02/1977
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/05/2026
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
White-Flower, Frederick George
Director
06/11/2015 - Present
7

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 11 CHERTSEY ROAD MANAGEMENT COMPANY LIMITED

11 CHERTSEY ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 03/02/1977 with the registered office located at Unit 26, Osprey Court Hawkfield Way, Hawkfield Business Park, Bristol BS14 0BB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 11 CHERTSEY ROAD MANAGEMENT COMPANY LIMITED?

toggle

11 CHERTSEY ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 03/02/1977 .

Where is 11 CHERTSEY ROAD MANAGEMENT COMPANY LIMITED located?

toggle

11 CHERTSEY ROAD MANAGEMENT COMPANY LIMITED is registered at Unit 26, Osprey Court Hawkfield Way, Hawkfield Business Park, Bristol BS14 0BB.

What does 11 CHERTSEY ROAD MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for 11 CHERTSEY ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 01/07/2025: Micro company accounts made up to 2024-12-31.