110 PEMBROKE ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

110 PEMBROKE ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05311032

Incorporation date

11/12/2004

Size

Micro Entity

Contacts

Registered address

Registered address

4 Newlyn Avenue, Bristol BS9 1BPCopy
copy info iconCopy
See on map
Latest events (Record since 11/12/2004)
dot icon14/11/2025
Confirmation statement made on 2025-11-14 with no updates
dot icon28/08/2025
Micro company accounts made up to 2024-12-31
dot icon20/12/2024
Confirmation statement made on 2024-12-11 with no updates
dot icon13/12/2024
Director's details changed for Mr Stephen Michael Jabs on 2024-12-09
dot icon10/09/2024
Micro company accounts made up to 2023-12-31
dot icon22/12/2023
Confirmation statement made on 2023-12-11 with no updates
dot icon18/09/2023
Micro company accounts made up to 2022-12-31
dot icon24/05/2023
Appointment of Ms Rachel Diana Lillie as a director on 2021-09-16
dot icon23/12/2022
Confirmation statement made on 2022-12-11 with no updates
dot icon26/09/2022
Micro company accounts made up to 2021-12-31
dot icon23/12/2021
Confirmation statement made on 2021-12-11 with no updates
dot icon28/09/2021
Micro company accounts made up to 2020-12-31
dot icon14/09/2021
Termination of appointment of Joseph Michael Smales as a director on 2021-09-14
dot icon26/01/2021
Confirmation statement made on 2020-12-11 with no updates
dot icon02/11/2020
Micro company accounts made up to 2019-12-31
dot icon30/09/2020
Director's details changed for Mr Matthew William John Jongs on 2020-09-30
dot icon30/09/2020
Termination of appointment of Ross Corby Van De Velde as a director on 2020-09-29
dot icon24/09/2020
Appointment of Mr Matthew William John Jongs as a director on 2020-08-01
dot icon20/12/2019
Confirmation statement made on 2019-12-11 with no updates
dot icon02/10/2019
Micro company accounts made up to 2018-12-31
dot icon10/01/2019
Appointment of Mr Joseph Michael Smales as a director on 2018-11-28
dot icon03/01/2019
Confirmation statement made on 2018-12-11 with no updates
dot icon28/11/2018
Termination of appointment of Issam Al-Achkar as a director on 2018-11-28
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon16/01/2018
Confirmation statement made on 2017-12-11 with no updates
dot icon16/01/2018
Termination of appointment of Isobel Carmen Jane Dyson as a director on 2018-01-16
dot icon27/09/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon22/09/2017
Termination of appointment of Pegah Alinia as a director on 2017-09-22
dot icon03/05/2017
Appointment of Mr Ross Corby Van De Velde as a director on 2017-05-03
dot icon22/01/2017
Confirmation statement made on 2016-12-11 with updates
dot icon21/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon18/01/2016
Termination of appointment of Margaret Joyce Callard as a director on 2015-12-01
dot icon11/01/2016
Annual return made up to 2015-12-11 no member list
dot icon09/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon10/01/2015
Annual return made up to 2014-12-11 no member list
dot icon10/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon24/03/2014
Appointment of Mr Alasdair Meadows as a secretary
dot icon24/03/2014
Registered office address changed from Flat 4 110 Pembroke Road Clifton Bristol BS8 3EW on 2014-03-24
dot icon20/01/2014
Director's details changed for Gary Bruce O'connor on 2014-01-20
dot icon20/01/2014
Termination of appointment of Isobel Dyson as a director
dot icon20/01/2014
Director's details changed for Pegah Alinia on 2014-01-20
dot icon10/01/2014
Annual return made up to 2013-12-11 no member list
dot icon24/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon24/12/2012
Annual return made up to 2012-12-11 no member list
dot icon03/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon06/01/2012
Annual return made up to 2011-12-11 no member list
dot icon26/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon03/02/2011
Annual return made up to 2010-12-11 no member list
dot icon03/02/2011
Appointment of Miss Isobel Carmen Jane Dyson as a director
dot icon03/02/2011
Director's details changed for Gary Bruce O'connor on 2009-10-01
dot icon03/02/2011
Director's details changed for Pegah Alinia on 2009-10-01
dot icon03/02/2011
Director's details changed for Robert Thomas Mason on 2009-10-01
dot icon03/02/2011
Director's details changed for Margaret Joyce Callard on 2009-10-01
dot icon03/02/2011
Director's details changed for Mr Issam Al-Achkar on 2009-10-01
dot icon22/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon29/01/2010
Appointment of Isobel Carmen Jane Dyson as a director
dot icon21/01/2010
Annual return made up to 2009-12-11
dot icon21/01/2010
Termination of appointment of Jonathan Turner as a secretary
dot icon21/01/2010
Termination of appointment of Jonathan Turner as a director
dot icon24/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon05/01/2009
Annual return made up to 11/12/08
dot icon17/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon17/04/2008
Director appointed mr issam al-achkar
dot icon17/04/2008
Director appointed mr stephen michael jabs
dot icon07/01/2008
Annual return made up to 11/12/07
dot icon07/01/2008
Director's particulars changed
dot icon01/11/2007
Total exemption full accounts made up to 2006-12-31
dot icon09/07/2007
Director resigned
dot icon04/01/2007
Annual return made up to 11/12/06
dot icon04/01/2007
Director resigned
dot icon04/01/2007
Director resigned
dot icon16/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon09/01/2006
Annual return made up to 11/12/05
dot icon14/11/2005
New secretary appointed
dot icon14/11/2005
New director appointed
dot icon20/04/2005
New director appointed
dot icon25/02/2005
New director appointed
dot icon07/02/2005
New director appointed
dot icon07/02/2005
New director appointed
dot icon07/02/2005
New director appointed
dot icon07/02/2005
New director appointed
dot icon07/02/2005
New director appointed
dot icon02/02/2005
Registered office changed on 02/02/05 from: 6 berkeley crescent clifton bristol BS8 1HA
dot icon14/12/2004
Secretary resigned
dot icon14/12/2004
Director resigned
dot icon11/12/2004
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
14/11/2026
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
6.81K
-
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FORM 10 SECRETARIES FD LTD
Nominee Secretary
11/12/2004 - 14/12/2004
12863
Mathias, Craig
Director
04/01/2005 - 31/10/2006
-
O'connor, Gary Bruce
Director
01/04/2005 - Present
-
Turner, Jonathan Michael
Secretary
24/10/2005 - 06/11/2009
-
Mr Matthew William John Jones
Director
01/08/2020 - Present
5

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 110 PEMBROKE ROAD MANAGEMENT COMPANY LIMITED

110 PEMBROKE ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 11/12/2004 with the registered office located at 4 Newlyn Avenue, Bristol BS9 1BP. There are currently 6 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 110 PEMBROKE ROAD MANAGEMENT COMPANY LIMITED?

toggle

110 PEMBROKE ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 11/12/2004 .

Where is 110 PEMBROKE ROAD MANAGEMENT COMPANY LIMITED located?

toggle

110 PEMBROKE ROAD MANAGEMENT COMPANY LIMITED is registered at 4 Newlyn Avenue, Bristol BS9 1BP.

What does 110 PEMBROKE ROAD MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for 110 PEMBROKE ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 14/11/2025: Confirmation statement made on 2025-11-14 with no updates.