12 MILBURN ROAD (MANAGEMENT) LIMITED

Register to unlock more data on OkredoRegister

12 MILBURN ROAD (MANAGEMENT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05510342

Incorporation date

15/07/2005

Size

Micro Entity

Contacts

Registered address

Registered address

15a Waterloo Street, Weston-Super-Mare BS23 1LACopy
copy info iconCopy
See on map
Latest events (Record since 15/07/2005)
dot icon29/04/2026
Micro company accounts made up to 2025-07-31
dot icon15/07/2025
Confirmation statement made on 2025-07-15 with no updates
dot icon28/03/2025
Micro company accounts made up to 2024-07-31
dot icon15/07/2024
Confirmation statement made on 2024-07-15 with updates
dot icon10/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon17/07/2023
Confirmation statement made on 2023-07-15 with updates
dot icon20/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon18/07/2022
Confirmation statement made on 2022-07-15 with no updates
dot icon01/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon19/07/2021
Confirmation statement made on 2021-07-15 with no updates
dot icon25/11/2020
Total exemption full accounts made up to 2020-07-31
dot icon20/07/2020
Confirmation statement made on 2020-07-15 with no updates
dot icon12/03/2020
Micro company accounts made up to 2019-07-31
dot icon10/02/2020
Appointment of Stephen & Co Block Management Ltd as a secretary on 2020-02-01
dot icon10/02/2020
Registered office address changed from Flat 1 12 Milburn Road Wsm North Somerset BS23 3BE to 15a Waterloo Street Weston-Super-Mare BS23 1LA on 2020-02-10
dot icon19/07/2019
Confirmation statement made on 2019-07-15 with no updates
dot icon11/04/2019
Micro company accounts made up to 2018-07-31
dot icon17/07/2018
Confirmation statement made on 2018-07-15 with no updates
dot icon16/04/2018
Micro company accounts made up to 2017-07-31
dot icon24/07/2017
Confirmation statement made on 2017-07-15 with updates
dot icon22/02/2017
Termination of appointment of Domenico Graziano as a secretary on 2017-02-15
dot icon22/02/2017
Termination of appointment of Mark Gordon Oliver Pether as a director on 2017-02-15
dot icon22/02/2017
Termination of appointment of Domenico Graziano as a director on 2017-02-15
dot icon21/09/2016
Total exemption small company accounts made up to 2016-07-31
dot icon22/07/2016
Confirmation statement made on 2016-07-15 with updates
dot icon22/07/2016
Appointment of Miss Anya Szreter as a director on 2016-01-01
dot icon08/12/2015
Appointment of Mr Mark Gordon Oliver Pether as a director on 2015-10-19
dot icon08/10/2015
Total exemption small company accounts made up to 2015-07-31
dot icon07/10/2015
Secretary's details changed for Domenico Graziano on 2014-12-23
dot icon07/10/2015
Director's details changed for Domenico Graziano on 2014-12-23
dot icon23/09/2015
Annual return made up to 2015-07-15
dot icon21/09/2015
Registered office address changed from 42a Whitecross Rd Wsm BS23 1EW to Flat 1 12 Milburn Road Wsm North Somerset BS23 3BE on 2015-09-21
dot icon24/09/2014
Total exemption small company accounts made up to 2014-07-31
dot icon11/09/2014
Annual return made up to 2014-07-15 with full list of shareholders
dot icon14/10/2013
Total exemption small company accounts made up to 2013-07-31
dot icon26/07/2013
Annual return made up to 2013-07-15 with full list of shareholders
dot icon12/10/2012
Total exemption small company accounts made up to 2012-07-31
dot icon01/08/2012
Annual return made up to 2012-07-15 with full list of shareholders
dot icon12/12/2011
Director's details changed for Domenico Graziano on 2011-06-02
dot icon18/11/2011
Registered office address changed from 42a Whitecross Road Weston Super Mare BS23 1EW England on 2011-11-18
dot icon18/11/2011
Total exemption small company accounts made up to 2011-07-31
dot icon06/10/2011
Termination of appointment of Jason Issac as a director
dot icon13/09/2011
Director's details changed for Domenico Graziano on 2011-08-01
dot icon13/09/2011
Registered office address changed from Flat 5 Glentworth Court Knightstone Road Weston Super Mare BS23 2BQ on 2011-09-13
dot icon13/09/2011
Annual return made up to 2011-08-12 with full list of shareholders
dot icon25/09/2010
Annual return made up to 2010-07-15
dot icon16/09/2010
Total exemption small company accounts made up to 2010-07-31
dot icon15/04/2010
Director's details changed for Jason Issac on 2010-04-01
dot icon29/09/2009
Director's change of particulars / jason isaac / 28/09/2009
dot icon29/09/2009
Return made up to 15/07/09; no change of members
dot icon24/09/2009
Director's change of particulars / domenico graziano / 11/09/2009
dot icon17/09/2009
Director's change of particulars / jason isaac / 11/09/2009
dot icon07/09/2009
Total exemption small company accounts made up to 2009-07-31
dot icon09/10/2008
Total exemption small company accounts made up to 2008-07-31
dot icon15/09/2008
Return made up to 15/07/08; full list of members
dot icon25/03/2008
Return made up to 15/07/07; full list of members
dot icon22/01/2008
New director appointed
dot icon07/01/2008
Registered office changed on 07/01/08 from: 3 coronation road bridgwater TA6 7DS
dot icon21/08/2007
Total exemption small company accounts made up to 2007-07-31
dot icon20/10/2006
Return made up to 15/07/06; full list of members
dot icon20/10/2006
New secretary appointed
dot icon11/09/2006
Total exemption small company accounts made up to 2006-07-31
dot icon23/12/2005
Resolutions
dot icon23/12/2005
Resolutions
dot icon23/12/2005
Resolutions
dot icon23/12/2005
Resolutions
dot icon19/12/2005
New director appointed
dot icon19/12/2005
Registered office changed on 19/12/05 from: 8 kings road clifton bristol BS8 4AB
dot icon19/12/2005
Director resigned
dot icon19/12/2005
Ad 16/12/05-16/12/05 £ si 1@1=1 £ ic 1/2
dot icon19/12/2005
Secretary resigned
dot icon19/12/2005
New secretary appointed
dot icon15/07/2005
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 icon-43.09 % *

* during past year

Cash in Bank

£1,243.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
15/07/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
946.00
-
0.00
2.48K
-
2022
0
2.16K
-
0.00
2.18K
-
2023
0
359.00
-
0.00
1.24K
-
2023
0
359.00
-
0.00
1.24K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

359.00 £Descended-83.36 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.24K £Descended-43.09 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
STEPHEN & CO BLOCK MANAGEMENT
Corporate Secretary
01/02/2020 - Present
100
Issac, Jason
Director
17/12/2007 - 31/07/2011
-
Graziano, Domenico
Secretary
16/12/2005 - 15/02/2017
-
Nelson, Joyce
Secretary
16/12/2005 - 16/12/2005
-
Abc Company Secretaries Limited
Nominee Secretary
15/07/2005 - 16/12/2005
508

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 12 MILBURN ROAD (MANAGEMENT) LIMITED

12 MILBURN ROAD (MANAGEMENT) LIMITED is an(a) Active company incorporated on 15/07/2005 with the registered office located at 15a Waterloo Street, Weston-Super-Mare BS23 1LA. There are currently 2 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 12 MILBURN ROAD (MANAGEMENT) LIMITED?

toggle

12 MILBURN ROAD (MANAGEMENT) LIMITED is currently Active. It was registered on 15/07/2005 .

Where is 12 MILBURN ROAD (MANAGEMENT) LIMITED located?

toggle

12 MILBURN ROAD (MANAGEMENT) LIMITED is registered at 15a Waterloo Street, Weston-Super-Mare BS23 1LA.

What does 12 MILBURN ROAD (MANAGEMENT) LIMITED do?

toggle

12 MILBURN ROAD (MANAGEMENT) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 12 MILBURN ROAD (MANAGEMENT) LIMITED?

toggle

The latest filing was on 29/04/2026: Micro company accounts made up to 2025-07-31.