122 PEMBROKE ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

122 PEMBROKE ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03031912

Incorporation date

10/03/1995

Size

Dormant

Contacts

Registered address

Registered address

Thurlestone House 122 Pembroke Road, Clifton, Bristol BS8 3ERCopy
copy info iconCopy
See on map
Latest events (Record since 10/03/1995)
dot icon08/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon05/11/2025
Confirmation statement made on 2025-11-05 with no updates
dot icon10/10/2025
Director's details changed for Christopher Dennis John Cox-Konsta on 2025-01-01
dot icon01/09/2025
Director's details changed for Stuart Julian Amesbury on 1995-03-10
dot icon16/12/2024
Registered office address changed from , 122 Pembroke Road, Clifton, Bristol, BS8 3ER to Thurlestone House 122 Pembroke Road Clifton Bristol BS8 3ER on 2024-12-16
dot icon16/12/2024
Confirmation statement made on 2024-12-11 with no updates
dot icon16/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon13/12/2023
Confirmation statement made on 2023-12-11 with no updates
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon15/12/2022
Confirmation statement made on 2022-12-11 with no updates
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon13/12/2021
Confirmation statement made on 2021-12-11 with no updates
dot icon11/12/2021
Director's details changed for Mr Risikesh Malalesh on 2021-12-01
dot icon24/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon12/12/2020
Confirmation statement made on 2020-12-11 with no updates
dot icon16/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon11/12/2019
Confirmation statement made on 2019-12-11 with updates
dot icon15/03/2019
Confirmation statement made on 2019-03-10 with no updates
dot icon28/08/2018
Termination of appointment of Andrew Steven Prater as a director on 2018-08-28
dot icon28/08/2018
Termination of appointment of Andrew Steven Prater as a secretary on 2018-08-28
dot icon28/08/2018
Appointment of Miss Amelia Elizabeth Davies as a director on 2018-08-28
dot icon27/08/2018
Micro company accounts made up to 2018-03-31
dot icon12/03/2018
Confirmation statement made on 2018-03-10 with no updates
dot icon29/12/2017
Micro company accounts made up to 2017-03-31
dot icon12/03/2017
Confirmation statement made on 2017-03-10 with updates
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon20/03/2016
Annual return made up to 2016-03-10 with full list of shareholders
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/03/2015
Annual return made up to 2015-03-10 with full list of shareholders
dot icon28/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon19/03/2014
Annual return made up to 2014-03-10 with full list of shareholders
dot icon29/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon03/04/2013
Annual return made up to 2013-03-10 with full list of shareholders
dot icon02/04/2013
Director's details changed for Andrew Steven Prater on 2012-01-04
dot icon30/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon11/04/2012
Appointment of Andrew Steven Prater as a director
dot icon11/04/2012
Appointment of Andrew Steven Prater as a secretary
dot icon11/04/2012
Annual return made up to 2012-03-10 with full list of shareholders
dot icon10/04/2012
Register inspection address has been changed from C/O R J Ingleby Thurlestone House Pembroke Road Clifton Bristol BS8 3ER United Kingdom
dot icon10/04/2012
Termination of appointment of Richard Ingleby as a secretary
dot icon30/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon03/10/2011
Termination of appointment of Richard Ingleby as a director
dot icon06/04/2011
Annual return made up to 2011-03-10 with full list of shareholders
dot icon31/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon14/05/2010
Annual return made up to 2010-03-10 with full list of shareholders
dot icon07/04/2010
Director's details changed for Christopher Dennis John Cox-Konsta on 2010-04-07
dot icon07/04/2010
Director's details changed for Fraser John Spencer on 2010-04-07
dot icon07/04/2010
Register inspection address has been changed
dot icon07/04/2010
Appointment of Mr Risikesh Malalesh as a director
dot icon07/04/2010
Director's details changed for Stuart Julian Amesbury on 2010-04-07
dot icon07/04/2010
Director's details changed for Christopher Ching Wan Lo on 2010-04-07
dot icon07/04/2010
Director's details changed for Kaeko Adachi on 2010-04-07
dot icon31/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon21/09/2009
Director appointed christopher ching wan lo
dot icon07/04/2009
Return made up to 10/03/09; full list of members
dot icon07/04/2009
Appointment terminated director michael batty
dot icon02/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon29/04/2008
Return made up to 10/03/08; full list of members
dot icon31/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon18/04/2007
Return made up to 10/03/07; full list of members
dot icon31/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon31/03/2006
Return made up to 10/03/06; full list of members
dot icon06/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon01/04/2005
Director resigned
dot icon01/04/2005
New director appointed
dot icon01/04/2005
Return made up to 10/03/05; full list of members
dot icon03/02/2005
Total exemption full accounts made up to 2004-03-31
dot icon16/03/2004
Return made up to 10/03/04; full list of members
dot icon04/02/2004
Total exemption full accounts made up to 2003-03-31
dot icon06/06/2003
New director appointed
dot icon12/04/2003
Return made up to 10/03/03; full list of members
dot icon06/02/2003
Total exemption full accounts made up to 2002-03-31
dot icon16/06/2002
Secretary resigned;director resigned
dot icon02/06/2002
New secretary appointed;new director appointed
dot icon16/05/2002
Return made up to 10/03/02; full list of members
dot icon20/02/2002
Total exemption full accounts made up to 2001-03-31
dot icon03/04/2001
Director resigned
dot icon03/04/2001
Return made up to 10/03/01; full list of members
dot icon26/01/2001
Full accounts made up to 2000-03-31
dot icon15/05/2000
Return made up to 10/03/00; full list of members
dot icon13/12/1999
Full accounts made up to 1999-03-31
dot icon16/04/1999
Return made up to 10/03/99; full list of members
dot icon24/02/1999
New director appointed
dot icon29/01/1999
Full accounts made up to 1998-03-31
dot icon08/01/1999
Director resigned
dot icon29/04/1998
Return made up to 10/03/98; full list of members
dot icon03/03/1998
New director appointed
dot icon03/03/1998
New director appointed
dot icon23/01/1998
Full accounts made up to 1997-03-31
dot icon13/01/1998
Director resigned
dot icon16/05/1997
New secretary appointed
dot icon16/05/1997
Return made up to 10/03/97; full list of members
dot icon10/03/1997
Secretary resigned;director resigned
dot icon09/01/1997
New director appointed
dot icon06/01/1997
Director resigned
dot icon11/12/1996
Full accounts made up to 1996-03-31
dot icon05/06/1996
Return made up to 10/03/96; full list of members
dot icon05/04/1995
Secretary resigned;new secretary appointed;new director appointed
dot icon05/04/1995
Director resigned;new director appointed
dot icon05/04/1995
New director appointed
dot icon05/04/1995
New director appointed
dot icon05/04/1995
New director appointed
dot icon05/04/1995
New director appointed
dot icon05/04/1995
New director appointed
dot icon05/04/1995
New director appointed
dot icon05/04/1995
Ad 10/03/95--------- £ si 6@1=6 £ ic 2/8
dot icon05/04/1995
Registered office changed on 05/04/95 from:\international house, 31 church road, hendon, london NW4 4EB
dot icon10/03/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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

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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Truter, Evelyn Charissa
Director
10/03/1995 - 21/12/1998
3
Robinson, Alistair James
Director
25/09/1996 - 29/05/2002
57
Ingleby, Richard James
Director
28/05/2002 - 30/09/2011
10
ACCESS REGISTRARS LIMITED
Nominee Secretary
10/03/1995 - 10/03/1995
2023
ACCESS NOMINEES LIMITED
Nominee Director
10/03/1995 - 10/03/1995
2025

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 122 PEMBROKE ROAD MANAGEMENT COMPANY LIMITED

122 PEMBROKE ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 10/03/1995 with the registered office located at Thurlestone House 122 Pembroke Road, Clifton, Bristol BS8 3ER. There are currently 7 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 122 PEMBROKE ROAD MANAGEMENT COMPANY LIMITED?

toggle

122 PEMBROKE ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 10/03/1995 .

Where is 122 PEMBROKE ROAD MANAGEMENT COMPANY LIMITED located?

toggle

122 PEMBROKE ROAD MANAGEMENT COMPANY LIMITED is registered at Thurlestone House 122 Pembroke Road, Clifton, Bristol BS8 3ER.

What does 122 PEMBROKE ROAD MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for 122 PEMBROKE ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 08/12/2025: Accounts for a dormant company made up to 2025-03-31.