124 PEMBROKE ROAD MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

124 PEMBROKE ROAD MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01385003

Incorporation date

21/08/1978

Size

Micro Entity

Contacts

Registered address

Registered address

10 Waring House, Redcliffe Hill, Bristol BS1 6TBCopy
copy info iconCopy
See on map
Latest events (Record since 07/05/1986)
dot icon20/04/2026
Confirmation statement made on 2026-01-09 with no updates
dot icon30/03/2026
Appointment of Mr Andrew Michael Delong as a director on 2026-03-19
dot icon30/03/2026
Termination of appointment of Amir Hossein Raoufi as a director on 2026-03-30
dot icon30/03/2026
Termination of appointment of Barbara Linda Gale as a director on 2026-03-30
dot icon30/03/2026
Termination of appointment of Lee Anthony Gale as a director on 2026-03-30
dot icon09/01/2026
Termination of appointment of Susan Hill as a director on 2026-01-01
dot icon23/10/2025
Micro company accounts made up to 2025-03-31
dot icon16/01/2025
Confirmation statement made on 2025-01-09 with no updates
dot icon03/12/2024
Micro company accounts made up to 2024-03-31
dot icon09/01/2024
Confirmation statement made on 2024-01-09 with no updates
dot icon16/10/2023
Micro company accounts made up to 2023-03-31
dot icon09/01/2023
Confirmation statement made on 2023-01-09 with no updates
dot icon20/09/2022
Micro company accounts made up to 2022-03-31
dot icon30/08/2022
Termination of appointment of Andrew James Bamford as a director on 2022-08-26
dot icon10/01/2022
Confirmation statement made on 2022-01-09 with no updates
dot icon22/08/2021
Micro company accounts made up to 2021-03-31
dot icon11/01/2021
Confirmation statement made on 2021-01-09 with no updates
dot icon12/12/2020
Micro company accounts made up to 2020-03-31
dot icon16/01/2020
Confirmation statement made on 2020-01-09 with no updates
dot icon30/10/2019
Micro company accounts made up to 2019-03-31
dot icon24/01/2019
Confirmation statement made on 2019-01-09 with no updates
dot icon19/07/2018
Micro company accounts made up to 2018-03-31
dot icon11/01/2018
Confirmation statement made on 2018-01-09 with no updates
dot icon06/08/2017
Micro company accounts made up to 2017-03-31
dot icon10/01/2017
Confirmation statement made on 2017-01-09 with updates
dot icon21/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon20/01/2016
Annual return made up to 2016-01-09 no member list
dot icon27/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/02/2015
Annual return made up to 2015-01-09 no member list
dot icon03/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon18/03/2014
Annual return made up to 2014-01-09 no member list
dot icon26/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/01/2013
Annual return made up to 2013-01-09 no member list
dot icon17/01/2013
Appointment of Silver Fox Property Company Limited as a secretary on 2013-01-16
dot icon17/01/2013
Termination of appointment of Andrew Michael De-Long as a secretary on 2013-01-16
dot icon30/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon13/01/2012
Annual return made up to 2012-01-09 no member list
dot icon14/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon31/01/2011
Annual return made up to 2011-01-09 no member list
dot icon31/01/2011
Registered office address changed from 33 High Street Keynsham Bristol Avon BS31 1DP on 2011-01-31
dot icon30/01/2011
Secretary's details changed for Andrew Michael De-Long on 2010-12-01
dot icon27/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon07/04/2010
Annual return made up to 2010-01-09 no member list
dot icon07/04/2010
Director's details changed for Susan Hill on 2009-11-01
dot icon07/04/2010
Director's details changed for Lee Anthony Gale on 2009-11-01
dot icon07/04/2010
Director's details changed for Amir Hossein Raoufi on 2009-11-01
dot icon07/04/2010
Director's details changed for Barbara Linda Gale on 2009-11-01
dot icon30/10/2009
Total exemption full accounts made up to 2009-03-31
dot icon16/02/2009
Annual return made up to 09/01/09
dot icon20/10/2008
Total exemption full accounts made up to 2008-03-31
dot icon13/02/2008
Annual return made up to 09/01/08
dot icon04/02/2008
Total exemption full accounts made up to 2007-03-31
dot icon23/03/2007
Annual return made up to 09/01/07
dot icon11/11/2006
Total exemption full accounts made up to 2006-03-31
dot icon03/02/2006
Annual return made up to 09/01/06
dot icon09/08/2005
Total exemption full accounts made up to 2005-03-31
dot icon15/02/2005
Annual return made up to 09/01/05
dot icon28/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon12/03/2004
Annual return made up to 09/01/04
dot icon16/08/2003
Accounts for a small company made up to 2003-03-31
dot icon14/03/2003
New director appointed
dot icon14/03/2003
New director appointed
dot icon05/02/2003
Annual return made up to 09/01/03
dot icon07/12/2002
Total exemption full accounts made up to 2002-03-31
dot icon07/08/2002
New director appointed
dot icon07/08/2002
New director appointed
dot icon08/02/2002
Annual return made up to 09/01/02
dot icon29/08/2001
Director resigned
dot icon03/07/2001
Total exemption full accounts made up to 2001-03-31
dot icon01/02/2001
Full accounts made up to 2000-03-31
dot icon11/01/2001
Annual return made up to 09/01/00
dot icon11/01/2001
New director appointed
dot icon11/01/2001
Annual return made up to 09/01/01
dot icon17/05/2000
Secretary resigned
dot icon28/04/2000
Registered office changed on 28/04/00 from: 6B north view westbury park bristol avon BS6 7QB
dot icon26/04/2000
New secretary appointed
dot icon19/10/1999
New director appointed
dot icon19/10/1999
New director appointed
dot icon19/10/1999
New secretary appointed
dot icon19/10/1999
Registered office changed on 19/10/99 from: 124 pembroke road clifton bristol 8
dot icon03/06/1999
Full accounts made up to 1999-03-31
dot icon03/06/1999
Amended full accounts made up to 1998-03-31
dot icon03/06/1999
Amended full accounts made up to 1997-03-31
dot icon03/06/1999
Amended full accounts made up to 1996-03-31
dot icon12/02/1999
Director resigned
dot icon26/01/1999
New director appointed
dot icon22/01/1999
Full accounts made up to 1998-03-31
dot icon14/01/1999
Annual return made up to 09/01/99
dot icon28/04/1998
Director resigned
dot icon08/04/1998
Annual return made up to 09/01/98
dot icon01/02/1998
Full accounts made up to 1997-03-31
dot icon30/01/1997
Full accounts made up to 1996-03-31
dot icon30/01/1997
Annual return made up to 09/01/97
dot icon19/01/1996
Full accounts made up to 1995-03-31
dot icon19/01/1996
Annual return made up to 09/01/96
dot icon13/04/1995
New director appointed
dot icon28/02/1995
Full accounts made up to 1994-03-31
dot icon20/01/1995
Annual return made up to 09/01/95
dot icon20/05/1994
New director appointed
dot icon04/05/1994
Director resigned
dot icon03/03/1994
New director appointed
dot icon07/02/1994
Full accounts made up to 1993-03-31
dot icon05/02/1994
Director resigned
dot icon05/02/1994
Annual return made up to 09/01/94
dot icon01/02/1993
Annual return made up to 09/01/93
dot icon12/11/1992
Full accounts made up to 1992-03-31
dot icon29/05/1992
Full accounts made up to 1991-03-31
dot icon18/03/1992
Annual return made up to 09/01/92
dot icon21/02/1991
Annual return made up to 09/01/91
dot icon08/02/1991
Full accounts made up to 1990-03-31
dot icon27/11/1990
Secretary resigned;director resigned
dot icon22/11/1990
Auditor's resignation
dot icon27/07/1990
Full accounts made up to 1989-03-31
dot icon27/07/1990
Annual return made up to 31/12/89
dot icon29/01/1990
New secretary appointed;new director appointed
dot icon29/01/1990
Annual return made up to 09/01/90
dot icon30/03/1989
Annual return made up to 31/12/88
dot icon20/03/1989
Full accounts made up to 1988-03-31
dot icon02/12/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon02/12/1988
Return made up to 31/12/87; full list of members
dot icon25/11/1988
Full accounts made up to 1987-03-31
dot icon25/11/1988
Secretary resigned;new secretary appointed
dot icon25/11/1988
Director resigned;new director appointed
dot icon30/04/1987
Director resigned;new director appointed
dot icon18/03/1987
Full accounts made up to 1986-03-31
dot icon18/03/1987
Annual return made up to 31/12/86
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon07/05/1986
Annual return made up to 31/12/85
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
09/01/2026
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
1.91K
-
0.00
-
-
2022
0
3.97K
-
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bamford, Andrew James
Director
07/12/2002 - 26/08/2022
15
THE SILVER FOX PROPERTY COMPANY LIMITED
Corporate Secretary
16/01/2013 - Present
53
Delong, Andrew Michael
Director
19/03/2026 - Present
78
De-Long, Andrew Michael
Secretary
01/04/2000 - 16/01/2013
24
Raoufi, Amir Hossein
Director
21/12/2000 - 30/03/2026
-

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 124 PEMBROKE ROAD MANAGEMENT LIMITED

124 PEMBROKE ROAD MANAGEMENT LIMITED is an(a) Active company incorporated on 21/08/1978 with the registered office located at 10 Waring House, Redcliffe Hill, Bristol BS1 6TB. There are currently 2 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 124 PEMBROKE ROAD MANAGEMENT LIMITED?

toggle

124 PEMBROKE ROAD MANAGEMENT LIMITED is currently Active. It was registered on 21/08/1978 .

Where is 124 PEMBROKE ROAD MANAGEMENT LIMITED located?

toggle

124 PEMBROKE ROAD MANAGEMENT LIMITED is registered at 10 Waring House, Redcliffe Hill, Bristol BS1 6TB.

What does 124 PEMBROKE ROAD MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for 124 PEMBROKE ROAD MANAGEMENT LIMITED?

toggle

The latest filing was on 20/04/2026: Confirmation statement made on 2026-01-09 with no updates.