114-118 MULLER ROAD MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

114-118 MULLER ROAD MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06576703

Incorporation date

25/04/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

114-118 Muller Road Muller Road, Horfield, Bristol BS7 9RFCopy
copy info iconCopy
See on map
Latest events (Record since 25/04/2008)
dot icon19/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon25/04/2025
Confirmation statement made on 2025-04-25 with no updates
dot icon23/10/2024
Total exemption full accounts made up to 2024-04-30
dot icon30/04/2024
Confirmation statement made on 2024-04-25 with no updates
dot icon22/12/2023
Micro company accounts made up to 2023-04-30
dot icon05/05/2023
Confirmation statement made on 2023-04-25 with no updates
dot icon27/01/2023
Termination of appointment of Megan Jones as a director on 2022-12-16
dot icon27/01/2023
Appointment of Elizabeth Robinson as a director on 2022-12-16
dot icon29/11/2022
Micro company accounts made up to 2022-04-30
dot icon23/09/2022
Registered office address changed from Suite 2 18 High Street Thornbury Bristol BS35 2AH England to 114-118 Muller Road Muller Road Horfield Bristol BS7 9RF on 2022-09-23
dot icon25/04/2022
Confirmation statement made on 2022-04-25 with no updates
dot icon24/01/2022
Micro company accounts made up to 2021-04-30
dot icon29/07/2021
Appointment of Miss Megan Jones as a director on 2020-09-11
dot icon06/05/2021
Confirmation statement made on 2021-04-25 with no updates
dot icon06/05/2021
Termination of appointment of Ian James Herbert as a director on 2020-09-11
dot icon23/03/2021
Micro company accounts made up to 2020-04-30
dot icon25/04/2020
Confirmation statement made on 2020-04-25 with no updates
dot icon21/01/2020
Micro company accounts made up to 2019-04-30
dot icon06/01/2020
Registered office address changed from Flat 6 Walford House Walford Cross Taunton Somerset TA2 8QW to Suite 2 18 High Street Thornbury Bristol BS35 2AH on 2020-01-06
dot icon29/04/2019
Confirmation statement made on 2019-04-25 with no updates
dot icon29/04/2019
Termination of appointment of Damon Redmund Arthur Hazlehurst Howles as a secretary on 2019-04-20
dot icon02/01/2019
Micro company accounts made up to 2018-04-30
dot icon23/05/2018
Appointment of Rose Marian Connaughton as a director on 2018-03-18
dot icon10/05/2018
Termination of appointment of Michelle Connaughton as a director on 2018-03-18
dot icon02/05/2018
Confirmation statement made on 2018-04-25 with no updates
dot icon21/01/2018
Micro company accounts made up to 2017-04-30
dot icon25/04/2017
Confirmation statement made on 2017-04-25 with updates
dot icon10/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon25/04/2016
Annual return made up to 2016-04-25 no member list
dot icon26/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon29/04/2015
Annual return made up to 2015-04-25 no member list
dot icon07/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon26/04/2014
Annual return made up to 2014-04-25 no member list
dot icon09/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon29/04/2013
Annual return made up to 2013-04-25 no member list
dot icon12/12/2012
Accounts for a dormant company made up to 2012-04-30
dot icon12/12/2012
Director's details changed for Damon Redmund Arthur Hazlehurst Howles on 2012-11-15
dot icon12/12/2012
Secretary's details changed for Damon Redmund Arthur Hazlehurst Howles on 2012-11-15
dot icon12/12/2012
Secretary's details changed for Damon Redmund Arthur Hazlehurst Howles on 2012-11-15
dot icon28/04/2012
Annual return made up to 2012-04-25 no member list
dot icon20/02/2012
Registered office address changed from C/O Garic Howles Flat 6 Walford House Walford Cross Taunton Somerset TA2 8QW England on 2012-02-20
dot icon16/02/2012
Accounts for a dormant company made up to 2011-04-30
dot icon09/02/2012
Registered office address changed from Twoways High Street Oakhill Nr Bath Somerset BA3 5AS on 2012-02-09
dot icon04/05/2011
Annual return made up to 2011-04-25 no member list
dot icon03/05/2011
Director's details changed for Ian James Herbert on 2010-04-25
dot icon03/05/2011
Director's details changed for Sadie Ellen Bendall on 2010-04-25
dot icon02/05/2011
Director's details changed for Damon Redmund Arthur Hazlehurst Howles on 2010-04-25
dot icon20/01/2011
Accounts for a dormant company made up to 2010-04-30
dot icon27/05/2010
Appointment of Michelle Connaughton as a director
dot icon04/05/2010
Annual return made up to 2010-04-25 no member list
dot icon04/05/2010
Director's details changed for Ian James Herbert on 2010-04-25
dot icon04/05/2010
Director's details changed for Sadie Ellen Bendall on 2010-04-25
dot icon04/05/2010
Director's details changed for Damon Redmund Arthur Hazlehurst Howles on 2010-01-14
dot icon04/05/2010
Secretary's details changed for Damon Redmund Arthur Hazlehurst Howles on 2010-01-14
dot icon21/01/2010
Accounts for a dormant company made up to 2009-04-30
dot icon04/08/2009
Annual return made up to 25/04/09
dot icon23/07/2009
Registered office changed on 23/07/2009 from c/o david lees & co 319 wells road knowle bristol BS4 2QD
dot icon22/01/2009
Appointment terminate, director waterlow secretaries LIMITED logged form
dot icon22/01/2009
Appointment terminate, director waterlow nominees LIMITED logged form
dot icon20/01/2009
Director appointed ian james herbert
dot icon20/01/2009
Director appointed sadie ellen bendall
dot icon20/01/2009
Director and secretary appointed damon redmund arthur hazlehurst howles
dot icon19/11/2008
Appointment terminated secretary waterlow secretaries LIMITED
dot icon25/04/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
25/04/2026
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
0
687.00
-
0.00
-
-
2022
0
1.12K
-
0.00
-
-
2023
0
386.00
-
0.00
-
-
2023
0
386.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

386.00 £Descended-65.60 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Corporate Director
25/04/2008 - 25/04/2008
-
WATERLOW NOMINEES LIMITED
Corporate Director
25/04/2008 - 25/04/2008
-
Herbert, Ian James
Director
25/04/2008 - 11/09/2020
-
Connaughton, Michelle
Director
24/05/2010 - 18/03/2018
-
Bendall, Sadie Ellen
Director
25/04/2008 - 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+
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 114-118 MULLER ROAD MANAGEMENT LIMITED

114-118 MULLER ROAD MANAGEMENT LIMITED is an(a) Active company incorporated on 25/04/2008 with the registered office located at 114-118 Muller Road Muller Road, Horfield, Bristol BS7 9RF. 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 114-118 MULLER ROAD MANAGEMENT LIMITED?

toggle

114-118 MULLER ROAD MANAGEMENT LIMITED is currently Active. It was registered on 25/04/2008 .

Where is 114-118 MULLER ROAD MANAGEMENT LIMITED located?

toggle

114-118 MULLER ROAD MANAGEMENT LIMITED is registered at 114-118 Muller Road Muller Road, Horfield, Bristol BS7 9RF.

What does 114-118 MULLER ROAD MANAGEMENT LIMITED do?

toggle

114-118 MULLER ROAD MANAGEMENT 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 114-118 MULLER ROAD MANAGEMENT LIMITED?

toggle

The latest filing was on 19/01/2026: Total exemption full accounts made up to 2025-04-30.