13 CECIL ROAD MANAGEMENT CO LIMITED

Register to unlock more data on OkredoRegister

13 CECIL ROAD MANAGEMENT CO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04262159

Incorporation date

31/07/2001

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 4 13 Cecil Road, Weston-Super-Mare BS23 2NGCopy
copy info iconCopy
See on map
Latest events (Record since 31/07/2001)
dot icon27/03/2026
Micro company accounts made up to 2025-07-31
dot icon07/08/2025
Confirmation statement made on 2025-07-31 with no updates
dot icon14/04/2025
Micro company accounts made up to 2024-07-31
dot icon07/08/2024
Confirmation statement made on 2024-07-31 with no updates
dot icon05/04/2024
Micro company accounts made up to 2023-07-31
dot icon03/04/2024
Registered office address changed from 5 Coram Court Lyme Regis Dorset DT7 3GE to Flat 4 13 Cecil Road Weston-Super-Mare BS23 2NG on 2024-04-03
dot icon02/08/2023
Confirmation statement made on 2023-07-31 with no updates
dot icon28/07/2023
Appointment of Mrs Jilian Thirza Male as a director on 2023-07-27
dot icon28/07/2023
Appointment of Mr Philip Paul Westlake as a director on 2023-07-27
dot icon05/04/2023
Micro company accounts made up to 2022-07-31
dot icon02/08/2022
Confirmation statement made on 2022-07-31 with updates
dot icon08/04/2022
Micro company accounts made up to 2021-07-31
dot icon05/08/2021
Confirmation statement made on 2021-07-31 with updates
dot icon13/05/2021
Micro company accounts made up to 2020-07-31
dot icon12/08/2020
Confirmation statement made on 2020-07-31 with no updates
dot icon17/04/2020
Micro company accounts made up to 2019-07-31
dot icon13/08/2019
Confirmation statement made on 2019-07-31 with no updates
dot icon22/04/2019
Micro company accounts made up to 2018-07-31
dot icon12/08/2018
Confirmation statement made on 2018-07-31 with no updates
dot icon03/02/2018
Micro company accounts made up to 2017-07-31
dot icon31/07/2017
Confirmation statement made on 2017-07-31 with no updates
dot icon13/04/2017
Micro company accounts made up to 2016-07-31
dot icon02/08/2016
Confirmation statement made on 2016-07-31 with updates
dot icon26/03/2016
Total exemption small company accounts made up to 2015-07-31
dot icon06/08/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon29/03/2015
Total exemption small company accounts made up to 2014-07-31
dot icon11/08/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon11/08/2014
Registered office address changed from Flat 1 13 Cecil Road Weston Super Mare North Somerset BS23 2NG to 5 Coram Court Lyme Regis Dorset DT7 3GE on 2014-08-11
dot icon11/08/2014
Termination of appointment of Michael Rees Thomas as a director on 2014-07-31
dot icon11/08/2014
Termination of appointment of Michael Rees Thomas as a secretary on 2014-07-31
dot icon23/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon06/08/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon06/08/2013
Termination of appointment of a director
dot icon06/08/2013
Termination of appointment of Cameron Elliott as a director
dot icon24/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon11/08/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon23/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon08/08/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon15/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon22/08/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon22/08/2010
Director's details changed for Michael Rees Thomas on 2010-07-31
dot icon14/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon12/08/2009
Return made up to 31/07/09; full list of members
dot icon28/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon11/08/2008
Return made up to 31/07/08; full list of members
dot icon29/05/2008
Total exemption small company accounts made up to 2007-07-31
dot icon22/08/2007
Return made up to 31/07/07; full list of members
dot icon08/06/2007
Total exemption small company accounts made up to 2006-07-31
dot icon09/08/2006
Return made up to 31/07/06; full list of members
dot icon12/05/2006
Total exemption full accounts made up to 2005-07-31
dot icon22/02/2006
Secretary resigned
dot icon22/02/2006
Registered office changed on 22/02/06 from: grovewood house 17 ringwood grove weston super mare north somerset BS23 2UA
dot icon22/02/2006
New secretary appointed
dot icon05/09/2005
Total exemption full accounts made up to 2004-07-31
dot icon11/08/2005
Return made up to 31/07/05; full list of members
dot icon06/08/2004
Return made up to 31/07/04; full list of members
dot icon07/02/2004
Total exemption small company accounts made up to 2003-07-31
dot icon16/01/2004
Secretary resigned
dot icon16/01/2004
New secretary appointed
dot icon16/01/2004
Registered office changed on 16/01/04 from: 181 whiteladies road clifton bristol BS8 2RY
dot icon09/09/2003
Return made up to 31/07/03; full list of members
dot icon14/06/2003
New secretary appointed
dot icon14/06/2003
Secretary resigned
dot icon25/03/2003
Total exemption full accounts made up to 2002-07-31
dot icon23/07/2002
Return made up to 31/07/02; full list of members
dot icon27/02/2002
New secretary appointed
dot icon29/08/2001
New director appointed
dot icon24/08/2001
New director appointed
dot icon21/08/2001
New director appointed
dot icon21/08/2001
New director appointed
dot icon14/08/2001
Registered office changed on 14/08/01 from: 209 luckwell road bristol BS3 3HD
dot icon14/08/2001
Director resigned
dot icon14/08/2001
Secretary resigned
dot icon31/07/2001
Incorporation
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
31/07/2024
dot iconNext confirmation date
31/07/2026
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
1
4.00
-
0.00
-
-
2022
1
4.00
-
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CASTLE ESTATES RELOCATION SERVICES LIMITED
Corporate Secretary
14/05/2003 - 05/01/2004
89
Land, Bernard Alan
Secretary
05/01/2004 - 16/02/2006
176
Land, Bernard Alan
Secretary
01/02/2002 - 14/05/2003
176
Thomas, Michael Rees
Director
13/08/2001 - 31/07/2014
-
Booker, Andrew Edward John
Director
13/08/2001 - 12/11/2004
-

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 13 CECIL ROAD MANAGEMENT CO LIMITED

13 CECIL ROAD MANAGEMENT CO LIMITED is an(a) Active company incorporated on 31/07/2001 with the registered office located at Flat 4 13 Cecil Road, Weston-Super-Mare BS23 2NG. There are currently 3 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 13 CECIL ROAD MANAGEMENT CO LIMITED?

toggle

13 CECIL ROAD MANAGEMENT CO LIMITED is currently Active. It was registered on 31/07/2001 .

Where is 13 CECIL ROAD MANAGEMENT CO LIMITED located?

toggle

13 CECIL ROAD MANAGEMENT CO LIMITED is registered at Flat 4 13 Cecil Road, Weston-Super-Mare BS23 2NG.

What does 13 CECIL ROAD MANAGEMENT CO LIMITED do?

toggle

13 CECIL ROAD MANAGEMENT CO LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 13 CECIL ROAD MANAGEMENT CO LIMITED?

toggle

The latest filing was on 27/03/2026: Micro company accounts made up to 2025-07-31.