114 CHESTERFIELD ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

114 CHESTERFIELD ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02914378

Incorporation date

30/03/1994

Size

Micro Entity

Contacts

Registered address

Registered address

114 Chesterfield Road, Bristol BS6 5DUCopy
copy info iconCopy
See on map
Latest events (Record since 30/03/1994)
dot icon13/12/2025
Confirmation statement made on 2025-12-07 with updates
dot icon07/05/2025
Micro company accounts made up to 2025-03-31
dot icon08/12/2024
Confirmation statement made on 2024-12-07 with no updates
dot icon24/09/2024
Micro company accounts made up to 2024-03-31
dot icon16/12/2023
Director's details changed for Ms Chloe Hampson on 2023-12-10
dot icon16/12/2023
Confirmation statement made on 2023-12-07 with no updates
dot icon07/12/2023
Micro company accounts made up to 2023-03-31
dot icon12/12/2022
Confirmation statement made on 2022-12-07 with no updates
dot icon24/05/2022
Micro company accounts made up to 2022-03-31
dot icon19/12/2021
Confirmation statement made on 2021-12-07 with no updates
dot icon09/11/2021
Micro company accounts made up to 2021-03-31
dot icon13/12/2020
Confirmation statement made on 2020-12-07 with no updates
dot icon05/06/2020
Micro company accounts made up to 2020-03-31
dot icon07/12/2019
Confirmation statement made on 2019-12-07 with no updates
dot icon13/06/2019
Micro company accounts made up to 2019-03-31
dot icon13/12/2018
Confirmation statement made on 2018-12-07 with no updates
dot icon30/04/2018
Micro company accounts made up to 2018-03-31
dot icon15/12/2017
Confirmation statement made on 2017-12-07 with no updates
dot icon12/06/2017
Micro company accounts made up to 2017-03-31
dot icon28/12/2016
Confirmation statement made on 2016-12-07 with updates
dot icon23/05/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/12/2015
Annual return made up to 2015-12-07 with full list of shareholders
dot icon27/05/2015
Total exemption full accounts made up to 2015-03-31
dot icon02/01/2015
Annual return made up to 2014-12-07 with full list of shareholders
dot icon20/05/2014
Total exemption full accounts made up to 2014-03-31
dot icon20/12/2013
Annual return made up to 2013-12-07 with full list of shareholders
dot icon11/06/2013
Total exemption full accounts made up to 2013-03-31
dot icon26/02/2013
Annual return made up to 2012-12-07 with full list of shareholders
dot icon10/12/2012
Appointment of Ms Chloe Hampson as a director
dot icon10/05/2012
Total exemption full accounts made up to 2012-03-31
dot icon04/01/2012
Annual return made up to 2011-12-07 with full list of shareholders
dot icon01/01/2012
Termination of appointment of Juliet Bill as a director
dot icon29/06/2011
Total exemption full accounts made up to 2011-03-31
dot icon05/04/2011
Annual return made up to 2010-12-07 with full list of shareholders
dot icon04/04/2011
Director's details changed for Heather Louise Sharps on 2011-04-01
dot icon04/04/2011
Director's details changed for Juliet Clare Bill on 2011-04-01
dot icon07/01/2011
Appointment of Ms Hilary Mary Green as a director
dot icon07/01/2011
Registered office address changed from C/O Ms Pam Cook 114 Chesterfield Road St Andrews Bristol BS6 5DU on 2011-01-07
dot icon14/06/2010
Termination of appointment of Pamela Cook as a director
dot icon26/05/2010
Termination of appointment of Pam Cook as a secretary
dot icon12/05/2010
Total exemption full accounts made up to 2010-03-31
dot icon08/01/2010
Annual return made up to 2009-12-07 with full list of shareholders
dot icon04/12/2009
Total exemption full accounts made up to 2009-03-31
dot icon02/06/2009
Registered office changed on 02/06/2009 from 114 chesterfield road st andrews bristol BS6 5DU
dot icon13/04/2009
Return made up to 15/10/08; no change of members
dot icon27/10/2008
Total exemption full accounts made up to 2008-03-31
dot icon30/11/2007
Return made up to 15/10/07; no change of members
dot icon30/07/2007
Total exemption full accounts made up to 2007-03-31
dot icon26/01/2007
New secretary appointed
dot icon26/01/2007
Secretary resigned
dot icon10/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon20/11/2006
Return made up to 15/10/06; full list of members
dot icon23/12/2005
Return made up to 15/10/05; full list of members
dot icon02/09/2005
Total exemption full accounts made up to 2005-03-31
dot icon16/12/2004
Return made up to 15/10/04; full list of members
dot icon24/09/2004
Total exemption full accounts made up to 2004-03-31
dot icon24/12/2003
Total exemption full accounts made up to 2003-03-31
dot icon04/12/2003
Return made up to 15/10/03; full list of members
dot icon14/02/2003
Total exemption full accounts made up to 2002-03-31
dot icon31/10/2002
Return made up to 15/10/02; full list of members
dot icon14/12/2001
Total exemption full accounts made up to 2001-03-31
dot icon17/10/2001
Return made up to 15/10/01; full list of members
dot icon17/07/2001
Director resigned
dot icon17/07/2001
New director appointed
dot icon19/01/2001
Return made up to 15/10/00; no change of members
dot icon12/09/2000
Full accounts made up to 2000-03-31
dot icon11/08/2000
New director appointed
dot icon31/07/2000
Director resigned
dot icon03/02/2000
Full accounts made up to 1999-03-31
dot icon26/10/1999
Return made up to 15/10/99; no change of members
dot icon04/02/1999
Full accounts made up to 1998-03-31
dot icon29/12/1998
New secretary appointed
dot icon29/12/1998
Full accounts made up to 1997-03-31
dot icon20/10/1998
Compulsory strike-off action has been discontinued
dot icon20/10/1998
New director appointed
dot icon20/10/1998
Return made up to 15/10/98; full list of members
dot icon22/09/1998
First Gazette notice for compulsory strike-off
dot icon09/06/1997
Return made up to 30/03/97; no change of members
dot icon16/12/1996
Full accounts made up to 1996-03-31
dot icon05/11/1996
Auditor's resignation
dot icon29/04/1996
Return made up to 30/03/96; full list of members
dot icon16/01/1996
New director appointed
dot icon16/01/1996
New director appointed
dot icon16/01/1996
New secretary appointed
dot icon16/01/1996
Secretary resigned;director resigned
dot icon22/08/1995
Full accounts made up to 1995-03-31
dot icon05/06/1995
Return made up to 30/03/95; full list of members
dot icon19/09/1994
Ad 14/09/94--------- £ si 1@1=1 £ ic 2/3
dot icon19/09/1994
Accounting reference date notified as 31/03
dot icon12/04/1994
New secretary appointed;director resigned;new director appointed
dot icon12/04/1994
Secretary resigned;new director appointed
dot icon30/03/1994
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
31/03/2025
dot iconNext confirmation date
07/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.43K
-
0.00
-
-
2022
0
2.59K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Green, Hilary Mary
Director
01/06/2010 - Present
1
Mackean, Chloe
Director
01/02/2012 - Present
1
Sharps, Heather Louise
Director
29/02/2000 - 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 114 CHESTERFIELD ROAD MANAGEMENT COMPANY LIMITED

114 CHESTERFIELD ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 30/03/1994 with the registered office located at 114 Chesterfield Road, Bristol BS6 5DU. There are currently 3 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 114 CHESTERFIELD ROAD MANAGEMENT COMPANY LIMITED?

toggle

114 CHESTERFIELD ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 30/03/1994 .

Where is 114 CHESTERFIELD ROAD MANAGEMENT COMPANY LIMITED located?

toggle

114 CHESTERFIELD ROAD MANAGEMENT COMPANY LIMITED is registered at 114 Chesterfield Road, Bristol BS6 5DU.

What does 114 CHESTERFIELD ROAD MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for 114 CHESTERFIELD ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 13/12/2025: Confirmation statement made on 2025-12-07 with updates.