126 CHESTERFIELD RESMANCO LIMITED

Register to unlock more data on OkredoRegister

126 CHESTERFIELD RESMANCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03208546

Incorporation date

06/06/1996

Size

Micro Entity

Contacts

Registered address

Registered address

126 Chesterfield Road, St Andrews, Bristol BS6 5DUCopy
copy info iconCopy
See on map
Latest events (Record since 06/06/1996)
dot icon20/02/2026
Micro company accounts made up to 2025-06-30
dot icon12/06/2025
Confirmation statement made on 2025-06-06 with no updates
dot icon16/03/2025
Micro company accounts made up to 2024-06-30
dot icon09/06/2024
Confirmation statement made on 2024-06-06 with no updates
dot icon26/02/2024
Micro company accounts made up to 2023-06-30
dot icon06/06/2023
Confirmation statement made on 2023-06-06 with no updates
dot icon28/03/2023
Micro company accounts made up to 2022-06-30
dot icon10/06/2022
Confirmation statement made on 2022-06-06 with no updates
dot icon20/02/2022
Micro company accounts made up to 2021-06-30
dot icon27/06/2021
Micro company accounts made up to 2020-06-30
dot icon24/06/2021
Confirmation statement made on 2021-06-06 with no updates
dot icon08/06/2020
Confirmation statement made on 2020-06-06 with no updates
dot icon29/03/2020
Appointment of Miss Rebecca Maby as a director on 2020-03-26
dot icon29/03/2020
Appointment of Mr Philip Phelps as a director on 2020-03-26
dot icon29/03/2020
Notification of Rebecca Maby as a person with significant control on 2020-03-26
dot icon29/03/2020
Notification of Philip Phelps as a person with significant control on 2020-03-26
dot icon29/03/2020
Termination of appointment of Jonathan James Gray as a director on 2020-03-26
dot icon29/03/2020
Termination of appointment of Liesl Louise Currie as a director on 2020-03-26
dot icon29/03/2020
Cessation of Jonathan James Gray as a person with significant control on 2020-03-26
dot icon29/03/2020
Cessation of Liesl Louise Currie as a person with significant control on 2020-03-26
dot icon02/03/2020
Micro company accounts made up to 2019-06-30
dot icon01/12/2019
Notification of Jessica Gooch-Bray as a person with significant control on 2019-10-04
dot icon01/12/2019
Cessation of Jonathan Luke Kettle as a person with significant control on 2019-10-04
dot icon01/12/2019
Appointment of Ms Jessica Gooch-Bray as a director on 2019-10-04
dot icon01/12/2019
Termination of appointment of Jonathan Luke Kettle as a director on 2019-10-04
dot icon01/12/2019
Termination of appointment of Jonathan Luke Kettle as a secretary on 2019-10-04
dot icon13/06/2019
Confirmation statement made on 2019-06-06 with no updates
dot icon15/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon16/06/2018
Confirmation statement made on 2018-06-06 with no updates
dot icon20/03/2018
Micro company accounts made up to 2017-06-30
dot icon15/06/2017
Confirmation statement made on 2017-06-06 with updates
dot icon03/03/2017
Micro company accounts made up to 2016-06-30
dot icon13/06/2016
Annual return made up to 2016-06-06 no member list
dot icon18/04/2016
Total exemption small company accounts made up to 2015-06-30
dot icon11/04/2016
Termination of appointment of Howard Jackson as a director on 2016-02-10
dot icon11/04/2016
Appointment of Mr Jonathan James Gray as a director on 2016-02-10
dot icon11/04/2016
Appointment of Dr Liesl Louise Currie as a director on 2016-02-10
dot icon06/01/2016
Appointment of Mr Adrian Shedden as a director on 2015-11-06
dot icon23/11/2015
Termination of appointment of Dan Lewin as a director on 2015-11-06
dot icon21/10/2015
Appointment of Mr Jonathan Luke Kettle as a secretary on 2015-10-21
dot icon21/10/2015
Termination of appointment of Dan Lewin as a secretary on 2015-10-21
dot icon28/06/2015
Annual return made up to 2015-06-06 no member list
dot icon19/03/2015
Total exemption full accounts made up to 2014-06-30
dot icon17/06/2014
Annual return made up to 2014-06-06 no member list
dot icon28/04/2014
Appointment of Mr Jonathan Luke Kettle as a director
dot icon19/03/2014
Total exemption full accounts made up to 2013-06-30
dot icon11/03/2014
Appointment of Mr Dan Lewin as a secretary
dot icon18/02/2014
Termination of appointment of Sharon Fifield as a director
dot icon13/02/2014
Termination of appointment of Sharon Fifield as a secretary
dot icon12/06/2013
Annual return made up to 2013-06-06 no member list
dot icon26/03/2013
Total exemption full accounts made up to 2012-06-30
dot icon12/03/2013
Amended accounts made up to 2011-06-30
dot icon27/06/2012
Annual return made up to 2012-06-06 no member list
dot icon21/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon06/06/2011
Annual return made up to 2011-06-06 no member list
dot icon07/03/2011
Accounts for a small company made up to 2010-06-30
dot icon14/06/2010
Annual return made up to 2010-06-06 no member list
dot icon14/06/2010
Director's details changed for Howard Jackson on 2010-06-06
dot icon14/06/2010
Director's details changed for Dan Lewin on 2010-06-06
dot icon22/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon23/06/2009
Annual return made up to 06/06/09
dot icon04/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon16/06/2008
Annual return made up to 06/06/08
dot icon22/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon10/07/2007
Annual return made up to 06/06/07
dot icon21/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon26/06/2006
Annual return made up to 06/06/06
dot icon21/03/2006
Total exemption small company accounts made up to 2005-06-30
dot icon18/06/2005
Annual return made up to 06/06/05
dot icon06/04/2005
Total exemption small company accounts made up to 2004-06-30
dot icon10/12/2004
New secretary appointed;new director appointed
dot icon04/06/2004
Annual return made up to 06/06/04
dot icon27/04/2004
Total exemption small company accounts made up to 2003-06-30
dot icon08/12/2003
New secretary appointed;new director appointed
dot icon13/06/2003
Annual return made up to 06/06/03
dot icon09/05/2003
Director resigned
dot icon04/05/2003
New director appointed
dot icon01/04/2003
Total exemption small company accounts made up to 2002-06-30
dot icon05/08/2002
New director appointed
dot icon05/08/2002
Annual return made up to 06/06/02
dot icon27/06/2002
Director resigned
dot icon10/04/2002
Total exemption small company accounts made up to 2001-06-30
dot icon04/10/2001
Annual return made up to 06/06/01
dot icon07/09/2001
New secretary appointed
dot icon30/08/2001
New director appointed
dot icon07/03/2001
Secretary resigned;director resigned
dot icon20/09/2000
Accounts for a small company made up to 2000-06-30
dot icon26/06/2000
Annual return made up to 06/06/00
dot icon06/03/2000
Accounts for a small company made up to 1999-06-30
dot icon21/02/2000
New director appointed
dot icon21/06/1999
Annual return made up to 06/06/99
dot icon04/03/1999
Accounts for a small company made up to 1998-06-30
dot icon21/06/1998
New director appointed
dot icon21/06/1998
New director appointed
dot icon21/06/1998
Annual return made up to 06/06/98
dot icon14/04/1998
Accounts for a dormant company made up to 1997-06-30
dot icon14/04/1998
Resolutions
dot icon15/07/1997
Annual return made up to 06/06/97
dot icon07/04/1997
New director appointed
dot icon07/04/1997
New director appointed
dot icon07/04/1997
New secretary appointed;new director appointed
dot icon07/04/1997
Director resigned
dot icon07/04/1997
Secretary resigned;director resigned
dot icon17/07/1996
Registered office changed on 17/07/96 from: 129 queen street cardiff CF1 4BJ
dot icon17/07/1996
Director resigned
dot icon17/07/1996
Secretary resigned
dot icon17/07/1996
New secretary appointed;new director appointed
dot icon17/07/1996
New director appointed
dot icon06/06/1996
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
06/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.56K
-
0.00
-
-
2022
0
2.49K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Jessica Gooch-Bray
Director
04/10/2019 - Present
-
Mr Jonathan James Gray
Director
10/02/2016 - 26/03/2020
-
FNCS LIMITED
Nominee Director
06/06/1996 - 06/06/1996
906
FNCS SECRETARIES LIMITED
Nominee Secretary
06/06/1996 - 06/06/1996
994
Lewin, Dan
Secretary
11/03/2014 - 21/10/2015
-

Persons with Significant Control

7
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 126 CHESTERFIELD RESMANCO LIMITED

126 CHESTERFIELD RESMANCO LIMITED is an(a) Active company incorporated on 06/06/1996 with the registered office located at 126 Chesterfield Road, St Andrews, Bristol BS6 5DU. There are currently 4 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 126 CHESTERFIELD RESMANCO LIMITED?

toggle

126 CHESTERFIELD RESMANCO LIMITED is currently Active. It was registered on 06/06/1996 .

Where is 126 CHESTERFIELD RESMANCO LIMITED located?

toggle

126 CHESTERFIELD RESMANCO LIMITED is registered at 126 Chesterfield Road, St Andrews, Bristol BS6 5DU.

What does 126 CHESTERFIELD RESMANCO LIMITED do?

toggle

126 CHESTERFIELD RESMANCO LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 126 CHESTERFIELD RESMANCO LIMITED?

toggle

The latest filing was on 20/02/2026: Micro company accounts made up to 2025-06-30.