125-127 GORDON ROAD BRISTOL MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

125-127 GORDON ROAD BRISTOL MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01846348

Incorporation date

06/09/1984

Size

Micro Entity

Contacts

Registered address

Registered address

125\127 Gordon Road, Bristol, BS5 7DLCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon24/07/2025
Micro company accounts made up to 2024-10-31
dot icon14/05/2025
Confirmation statement made on 2025-05-05 with no updates
dot icon09/05/2024
Confirmation statement made on 2024-05-05 with no updates
dot icon21/02/2024
Micro company accounts made up to 2023-10-31
dot icon11/05/2023
Micro company accounts made up to 2022-10-31
dot icon05/05/2023
Confirmation statement made on 2023-05-05 with no updates
dot icon05/05/2022
Confirmation statement made on 2022-05-05 with no updates
dot icon25/04/2022
Micro company accounts made up to 2021-10-31
dot icon21/05/2021
Micro company accounts made up to 2020-10-31
dot icon18/05/2021
Confirmation statement made on 2021-05-05 with no updates
dot icon18/05/2020
Confirmation statement made on 2020-05-05 with no updates
dot icon06/05/2020
Micro company accounts made up to 2019-10-31
dot icon13/05/2019
Confirmation statement made on 2019-05-05 with updates
dot icon26/03/2019
Micro company accounts made up to 2018-10-31
dot icon18/10/2018
Termination of appointment of Phyllis Ida Florence Ann Thomas as a director on 2018-10-08
dot icon18/10/2018
Appointment of Mr Christopher Charles Savage as a director on 2018-10-08
dot icon14/06/2018
Micro company accounts made up to 2017-10-31
dot icon08/05/2018
Confirmation statement made on 2018-05-05 with no updates
dot icon06/06/2017
Micro company accounts made up to 2016-10-31
dot icon11/05/2017
Confirmation statement made on 2017-05-05 with updates
dot icon28/06/2016
Total exemption full accounts made up to 2015-10-31
dot icon10/05/2016
Annual return made up to 2016-05-05 with full list of shareholders
dot icon10/06/2015
Total exemption full accounts made up to 2014-10-31
dot icon21/05/2015
Annual return made up to 2015-05-05 with full list of shareholders
dot icon08/07/2014
Total exemption full accounts made up to 2013-10-31
dot icon26/05/2014
Annual return made up to 2014-05-05 with full list of shareholders
dot icon23/05/2013
Total exemption full accounts made up to 2012-10-31
dot icon13/05/2013
Annual return made up to 2013-05-05 with full list of shareholders
dot icon08/06/2012
Total exemption full accounts made up to 2011-10-31
dot icon21/05/2012
Annual return made up to 2012-05-05 with full list of shareholders
dot icon27/07/2011
Total exemption full accounts made up to 2010-10-31
dot icon15/05/2011
Annual return made up to 2011-05-05 with full list of shareholders
dot icon15/05/2011
Register(s) moved to registered inspection location
dot icon03/06/2010
Total exemption full accounts made up to 2009-10-31
dot icon18/05/2010
Annual return made up to 2010-05-05 with full list of shareholders
dot icon18/05/2010
Secretary's details changed for Mr Mark Veal on 2010-05-05
dot icon17/05/2010
Register inspection address has been changed
dot icon17/05/2010
Director's details changed for Phyllis Ida Florence Ann Thomas on 2010-05-05
dot icon17/05/2010
Director's details changed for Davina Joan Whiteford on 2010-05-05
dot icon17/05/2010
Director's details changed for Mrs Sally Coombs on 2010-05-05
dot icon17/05/2010
Director's details changed for Mark David Veal on 2010-05-05
dot icon22/06/2009
Total exemption full accounts made up to 2008-10-31
dot icon22/06/2009
Return made up to 05/05/09; full list of members
dot icon08/06/2009
Director appointed davina joan whiteford
dot icon08/06/2009
Appointment terminated director madge thomas
dot icon28/05/2009
Appointment terminated secretary sally coombs
dot icon28/05/2009
Secretary appointed mark veal
dot icon19/05/2008
Total exemption full accounts made up to 2007-10-31
dot icon19/05/2008
Return made up to 05/05/08; no change of members
dot icon21/06/2007
Total exemption full accounts made up to 2006-10-31
dot icon29/05/2007
Return made up to 05/05/07; no change of members
dot icon17/05/2006
Total exemption full accounts made up to 2005-10-31
dot icon17/05/2006
Return made up to 05/05/06; full list of members
dot icon31/05/2005
Total exemption full accounts made up to 2004-10-31
dot icon31/05/2005
Return made up to 05/05/05; full list of members
dot icon14/05/2004
Total exemption full accounts made up to 2003-10-31
dot icon14/05/2004
Return made up to 05/05/04; full list of members
dot icon02/06/2003
Director resigned
dot icon22/05/2003
New director appointed
dot icon22/05/2003
Total exemption full accounts made up to 2002-10-31
dot icon22/05/2003
Return made up to 05/05/03; full list of members
dot icon20/05/2002
Total exemption full accounts made up to 2001-10-31
dot icon20/05/2002
Return made up to 05/05/02; full list of members
dot icon23/05/2001
Return made up to 05/05/01; full list of members
dot icon14/05/2001
Full accounts made up to 2000-10-31
dot icon17/05/2000
Full accounts made up to 1999-10-31
dot icon17/05/2000
Return made up to 05/05/00; full list of members
dot icon10/06/1999
Return made up to 05/05/99; full list of members
dot icon01/06/1999
Full accounts made up to 1998-10-31
dot icon25/06/1998
Full accounts made up to 1997-10-31
dot icon30/04/1998
Return made up to 05/05/98; change of members
dot icon10/02/1998
New secretary appointed;new director appointed
dot icon10/02/1998
Secretary resigned;director resigned
dot icon17/06/1997
Full accounts made up to 1996-10-31
dot icon12/05/1997
Return made up to 05/05/97; no change of members
dot icon26/07/1996
Secretary resigned
dot icon15/07/1996
New secretary appointed
dot icon20/06/1996
Full accounts made up to 1995-10-31
dot icon20/06/1996
New director appointed
dot icon20/06/1996
Return made up to 05/05/96; full list of members
dot icon05/10/1995
Accounts for a small company made up to 1994-10-31
dot icon14/08/1995
New director appointed
dot icon14/08/1995
Director resigned
dot icon29/06/1995
Director's particulars changed
dot icon29/06/1995
New secretary appointed
dot icon29/06/1995
Director resigned;new director appointed
dot icon29/06/1995
Return made up to 05/05/95; full list of members
dot icon30/08/1994
Full accounts made up to 1993-10-31
dot icon07/08/1994
Director resigned;new director appointed
dot icon07/08/1994
Return made up to 05/05/94; full list of members
dot icon11/10/1993
Return made up to 05/05/93; full list of members
dot icon24/08/1993
Full accounts made up to 1992-10-31
dot icon09/09/1992
Accounts for a small company made up to 1991-10-31
dot icon02/09/1992
Auditor's resignation
dot icon31/05/1992
New director appointed
dot icon15/05/1992
Return made up to 05/05/92; full list of members
dot icon26/07/1991
Return made up to 05/05/91; full list of members
dot icon19/04/1991
Full accounts made up to 1990-10-31
dot icon16/11/1990
Full accounts made up to 1989-10-31
dot icon12/11/1990
Director resigned
dot icon13/06/1990
Return made up to 05/05/90; full list of members
dot icon13/02/1989
Full accounts made up to 1988-10-31
dot icon13/02/1989
Full accounts made up to 1987-10-31
dot icon13/02/1989
Return made up to 24/01/89; full list of members
dot icon21/10/1988
Director resigned;new director appointed
dot icon21/10/1988
Secretary resigned;new secretary appointed
dot icon21/10/1988
New director appointed
dot icon21/10/1988
Return made up to 31/12/87; full list of members
dot icon19/10/1987
New director appointed
dot icon12/10/1987
Wd 07/10/87 ad 15/05/87--------- £ si 2@1=2 £ ic 2/4
dot icon07/10/1987
Secretary resigned;new secretary appointed
dot icon07/10/1987
Director resigned;new director appointed
dot icon07/10/1987
New director appointed
dot icon07/10/1987
Full accounts made up to 1986-10-31
dot icon07/10/1987
Return made up to 31/12/86; full list of members
dot icon07/10/1987
Registered office changed on 07/10/87 from: the magnolias vicarage road coalpit heath bristol avon
dot icon01/01/1987
A selection of documents registered before 1 January 1987
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
31/10/2024
dot iconNext confirmation date
05/05/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.88K
-
0.00
-
-
2022
0
4.02K
-
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Coombs, Robert Frederick
Director
31/05/1995 - 06/01/1998
-
Coombs, Sally
Director
05/02/1998 - Present
-
Hendy, Mark Steven
Director
01/08/1994 - 02/05/1996
-
Veal, Mark David
Director
07/05/2003 - Present
1
Hopes, Albert Victor
Director
31/07/1995 - 30/11/2002
-

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 125-127 GORDON ROAD BRISTOL MANAGEMENT COMPANY LIMITED

125-127 GORDON ROAD BRISTOL MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 06/09/1984 with the registered office located at 125\127 Gordon Road, Bristol, BS5 7DL. There are currently 5 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 125-127 GORDON ROAD BRISTOL MANAGEMENT COMPANY LIMITED?

toggle

125-127 GORDON ROAD BRISTOL MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 06/09/1984 .

Where is 125-127 GORDON ROAD BRISTOL MANAGEMENT COMPANY LIMITED located?

toggle

125-127 GORDON ROAD BRISTOL MANAGEMENT COMPANY LIMITED is registered at 125\127 Gordon Road, Bristol, BS5 7DL.

What does 125-127 GORDON ROAD BRISTOL MANAGEMENT COMPANY LIMITED do?

toggle

125-127 GORDON ROAD BRISTOL MANAGEMENT COMPANY LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 125-127 GORDON ROAD BRISTOL MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 24/07/2025: Micro company accounts made up to 2024-10-31.