131 CHELTENHAM ROAD BRISTOL MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

131 CHELTENHAM ROAD BRISTOL MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02698377

Incorporation date

18/03/1992

Size

Micro Entity

Contacts

Registered address

Registered address

131 Cheltenham Road, Cotham, Bristol BS6 5RRCopy
copy info iconCopy
See on map
Latest events (Record since 18/03/1992)
dot icon12/12/2025
Appointment of Molly Alice Bevan as a director on 2025-11-13
dot icon20/11/2025
Termination of appointment of Gwilym David Dylan Sainsbury as a director on 2025-11-13
dot icon18/11/2025
Micro company accounts made up to 2025-03-31
dot icon13/07/2025
Confirmation statement made on 2025-07-01 with no updates
dot icon18/11/2024
Micro company accounts made up to 2024-03-31
dot icon01/07/2024
Confirmation statement made on 2024-07-01 with no updates
dot icon11/10/2023
Micro company accounts made up to 2023-03-31
dot icon12/07/2023
Confirmation statement made on 2023-07-01 with no updates
dot icon01/02/2023
Director's details changed for Miss Karli Conn on 2023-02-01
dot icon08/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon22/08/2022
Appointment of Ms Gaia Perla Kheira Rosenberg Colorni as a director on 2022-08-18
dot icon09/07/2022
Confirmation statement made on 2022-07-01 with no updates
dot icon09/07/2022
Notification of a person with significant control statement
dot icon09/07/2022
Cessation of Gwilym David Dylan Sainsbury as a person with significant control on 2022-06-30
dot icon28/06/2022
Appointment of Mr Kieran Gabriel Williams as a director on 2022-06-17
dot icon24/06/2022
Termination of appointment of Romy St Clair as a director on 2022-06-17
dot icon13/06/2022
Appointment of Miss Karli Conn as a secretary on 2022-06-12
dot icon12/06/2022
Termination of appointment of Gwilym Sainsbury as a secretary on 2022-06-11
dot icon08/03/2022
Appointment of Miss Karli Conn as a director on 2022-01-10
dot icon19/01/2022
Termination of appointment of Sarah Louise Whyte as a director on 2022-01-10
dot icon13/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon09/07/2021
Confirmation statement made on 2021-07-01 with no updates
dot icon02/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon13/07/2020
Confirmation statement made on 2020-07-01 with no updates
dot icon03/02/2020
Withdrawal of a person with significant control statement on 2020-02-03
dot icon18/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon01/07/2019
Confirmation statement made on 2019-07-01 with no updates
dot icon03/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon18/07/2018
Director's details changed for Miss Romy St Clair on 2018-07-13
dot icon11/07/2018
Confirmation statement made on 2018-07-01 with no updates
dot icon02/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon20/12/2017
Notification of Gwilym David Dylan Sainsbury as a person with significant control on 2016-04-06
dot icon14/07/2017
Confirmation statement made on 2017-07-01 with no updates
dot icon14/07/2017
Termination of appointment of Alister James Grey as a director on 2016-11-30
dot icon28/02/2017
Total exemption full accounts made up to 2016-03-31
dot icon29/11/2016
Appointment of Miss Romy St Clair as a director on 2016-11-29
dot icon01/07/2016
Confirmation statement made on 2016-07-01 with updates
dot icon02/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon09/07/2015
Annual return made up to 2015-07-09 no member list
dot icon09/07/2015
Director's details changed for Alister James Grey on 2014-01-01
dot icon20/02/2015
Appointment of Mr Gwilym Sainsbury as a secretary on 2015-02-20
dot icon19/02/2015
Appointment of Ms Sarah Louise Whyte as a director on 2015-02-12
dot icon11/02/2015
Appointment of Mr Gwilym Sainsbury as a director on 2015-02-11
dot icon27/01/2015
Termination of appointment of Michael Philip Turner as a director on 2014-11-24
dot icon27/11/2014
Termination of appointment of Amy Elizabeth Young as a secretary on 2014-11-21
dot icon27/11/2014
Termination of appointment of Amy Elizabeth Young as a director on 2014-11-21
dot icon01/07/2014
Total exemption full accounts made up to 2014-03-31
dot icon18/06/2014
Annual return made up to 2014-06-11
dot icon31/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon29/07/2013
Second filing of AR01 previously delivered to Companies House made up to 2013-07-02
dot icon09/07/2013
Annual return made up to 2013-07-02
dot icon19/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon13/06/2012
Annual return made up to 2012-06-06
dot icon29/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon03/06/2011
Annual return made up to 2011-05-16
dot icon14/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon17/06/2010
Annual return made up to 2010-04-20
dot icon06/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon09/05/2009
Annual return made up to 20/04/09
dot icon09/05/2009
Director's change of particulars / michael turner / 29/04/2009
dot icon29/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon03/04/2008
Annual return made up to 18/03/08
dot icon26/02/2008
Registered office changed on 26/02/2008 from 131 cheltenham road cotham bristol BS6 5RR
dot icon07/09/2007
New secretary appointed;new director appointed
dot icon01/08/2007
Registered office changed on 01/08/07 from: 9 bradley avenue bristol BS11 9SL
dot icon01/08/2007
Director resigned
dot icon01/08/2007
Secretary resigned
dot icon08/05/2007
Total exemption full accounts made up to 2007-03-31
dot icon27/03/2007
Annual return made up to 18/03/07
dot icon22/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon15/08/2006
New director appointed
dot icon15/08/2006
Director resigned
dot icon19/04/2006
Annual return made up to 18/03/06
dot icon19/04/2006
Registered office changed on 19/04/06 from: hall floor flat 131 cheltenham road cotham bristol BS6 5RR
dot icon04/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon15/09/2005
New secretary appointed;new director appointed
dot icon08/08/2005
Secretary resigned;director resigned
dot icon03/06/2005
Annual return made up to 18/03/05
dot icon18/05/2005
New secretary appointed
dot icon21/02/2005
Total exemption full accounts made up to 2004-03-31
dot icon12/01/2005
New director appointed
dot icon26/10/2004
Secretary resigned;director resigned
dot icon23/03/2004
Annual return made up to 18/03/04
dot icon05/02/2004
Total exemption full accounts made up to 2003-03-31
dot icon15/01/2004
Director resigned
dot icon15/01/2004
Secretary resigned;director resigned
dot icon15/01/2004
New director appointed
dot icon01/12/2003
New secretary appointed
dot icon25/10/2003
Director resigned
dot icon25/10/2003
Director resigned
dot icon15/09/2003
New director appointed
dot icon23/07/2003
New director appointed
dot icon18/04/2003
Annual return made up to 18/03/03
dot icon18/12/2002
Total exemption full accounts made up to 2002-03-31
dot icon05/04/2002
Annual return made up to 18/03/02
dot icon03/12/2001
Secretary resigned;director resigned
dot icon03/12/2001
Registered office changed on 03/12/01 from: 24 hallen road henbury bristol BS10 7QX
dot icon03/12/2001
New secretary appointed
dot icon06/09/2001
Total exemption full accounts made up to 2001-03-31
dot icon26/03/2001
Annual return made up to 18/03/01
dot icon01/03/2001
New director appointed
dot icon07/12/2000
Full accounts made up to 2000-03-31
dot icon22/03/2000
Annual return made up to 18/03/00
dot icon14/01/2000
New director appointed
dot icon17/12/1999
Full accounts made up to 1999-03-31
dot icon12/03/1999
Annual return made up to 18/03/99
dot icon26/11/1998
Full accounts made up to 1998-03-31
dot icon31/03/1998
Annual return made up to 18/03/98
dot icon20/01/1998
Full accounts made up to 1997-03-31
dot icon10/03/1997
Annual return made up to 18/03/97
dot icon06/12/1996
Full accounts made up to 1996-03-31
dot icon21/03/1996
Annual return made up to 18/03/96
dot icon14/12/1995
Full accounts made up to 1995-03-31
dot icon05/04/1995
Annual return made up to 18/03/95
dot icon30/10/1994
Accounts for a small company made up to 1994-03-31
dot icon17/03/1994
Annual return made up to 18/03/94
dot icon06/12/1993
Accounts for a small company made up to 1993-03-31
dot icon04/11/1993
Secretary resigned;director resigned
dot icon04/11/1993
New secretary appointed;new director appointed
dot icon04/11/1993
New director appointed
dot icon04/11/1993
New director appointed
dot icon04/11/1993
New director appointed
dot icon02/04/1993
Annual return made up to 18/03/93
dot icon13/11/1992
Accounting reference date notified as 31/03
dot icon18/03/1992
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
31/03/2025
dot iconNext confirmation date
01/07/2026
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)
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

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
St Clair, Romy
Director
29/11/2016 - 17/06/2022
4
BRISTOL LEGAL SERVICES LIMITED
Nominee Secretary
18/03/1992 - 18/03/1993
3976
BOURSE SECURITIES LIMITED
Nominee Director
18/03/1992 - 18/03/1993
679
Dudbridge, Karen Jane
Secretary
10/03/2005 - 25/06/2005
-
Jane, Anna
Secretary
29/07/2005 - 31/07/2007
-

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 131 CHELTENHAM ROAD BRISTOL MANAGEMENT COMPANY LIMITED

131 CHELTENHAM ROAD BRISTOL MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 18/03/1992 with the registered office located at 131 Cheltenham Road, Cotham, Bristol BS6 5RR. 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 131 CHELTENHAM ROAD BRISTOL MANAGEMENT COMPANY LIMITED?

toggle

131 CHELTENHAM ROAD BRISTOL MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 18/03/1992 .

Where is 131 CHELTENHAM ROAD BRISTOL MANAGEMENT COMPANY LIMITED located?

toggle

131 CHELTENHAM ROAD BRISTOL MANAGEMENT COMPANY LIMITED is registered at 131 Cheltenham Road, Cotham, Bristol BS6 5RR.

What does 131 CHELTENHAM ROAD BRISTOL MANAGEMENT COMPANY LIMITED do?

toggle

131 CHELTENHAM ROAD BRISTOL MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 131 CHELTENHAM ROAD BRISTOL MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 12/12/2025: Appointment of Molly Alice Bevan as a director on 2025-11-13.