135 CORONATION ROAD MANAGEMENT CO. LIMITED

Register to unlock more data on OkredoRegister

135 CORONATION ROAD MANAGEMENT CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02222404

Incorporation date

17/02/1988

Size

Micro Entity

Contacts

Registered address

Registered address

135 Coronation Road, Southville, Bristol BS3 1RECopy
copy info iconCopy
See on map
Latest events (Record since 17/02/1988)
dot icon04/02/2026
Confirmation statement made on 2026-01-20 with no updates
dot icon03/11/2025
Micro company accounts made up to 2025-03-31
dot icon22/02/2025
Confirmation statement made on 2025-01-20 with no updates
dot icon30/11/2024
Micro company accounts made up to 2024-03-31
dot icon22/01/2024
Confirmation statement made on 2024-01-20 with no updates
dot icon04/12/2023
Micro company accounts made up to 2023-03-31
dot icon28/02/2023
Confirmation statement made on 2023-01-20 with no updates
dot icon15/08/2022
Appointment of Ms Holly Jade Ayres as a director on 2022-08-04
dot icon15/08/2022
Termination of appointment of Anthony Andrew Ward as a director on 2022-08-04
dot icon27/06/2022
Micro company accounts made up to 2022-03-31
dot icon24/01/2022
Micro company accounts made up to 2021-03-31
dot icon24/01/2022
Confirmation statement made on 2022-01-20 with no updates
dot icon08/03/2021
Micro company accounts made up to 2020-03-31
dot icon08/03/2021
Confirmation statement made on 2021-01-20 with no updates
dot icon03/02/2020
Confirmation statement made on 2020-01-20 with no updates
dot icon11/08/2019
Micro company accounts made up to 2019-03-31
dot icon21/01/2019
Appointment of Mr Anthony Ward as a director on 2018-10-10
dot icon21/01/2019
Confirmation statement made on 2019-01-20 with no updates
dot icon28/10/2018
Micro company accounts made up to 2018-03-31
dot icon28/10/2018
Termination of appointment of Sally Louise Greenslade Brierley as a director on 2018-10-10
dot icon06/08/2018
Confirmation statement made on 2018-07-25 with no updates
dot icon06/11/2017
Micro company accounts made up to 2017-03-31
dot icon11/08/2017
Confirmation statement made on 2017-07-25 with no updates
dot icon19/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon25/07/2016
Confirmation statement made on 2016-07-25 with no updates
dot icon25/07/2016
Confirmation statement made on 2016-07-14 with updates
dot icon07/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/08/2015
Annual return made up to 2015-07-14 no member list
dot icon23/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/08/2014
Annual return made up to 2014-07-14 no member list
dot icon27/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon29/07/2013
Annual return made up to 2013-07-14 no member list
dot icon14/06/2013
Appointment of Miss Abigail Mary Salinger as a secretary on 2013-04-17
dot icon14/06/2013
Termination of appointment of Adrian Tingle as a secretary on 2013-04-16
dot icon10/06/2013
Appointment of Miss Sally Louise Greenslade Brierley as a director on 2013-03-16
dot icon01/06/2013
Termination of appointment of Adrian Tingle as a director on 2013-04-16
dot icon01/06/2013
Appointment of Miss Abigail Mary Salinger as a director on 2013-04-16
dot icon01/06/2013
Termination of appointment of Richard John Nicholls as a director on 2012-11-01
dot icon17/04/2013
Secretary's details changed for Mr Adrian Tingle on 2013-04-16
dot icon11/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon16/08/2012
Annual return made up to 2012-07-14 no member list
dot icon08/02/2012
Total exemption small company accounts made up to 2011-03-31
dot icon24/08/2011
Annual return made up to 2011-07-14 no member list
dot icon24/08/2011
Appointment of Mr Darren Gale as a director
dot icon25/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon26/07/2010
Annual return made up to 2010-07-14 no member list
dot icon26/07/2010
Termination of appointment of Alison Zak-Collins as a director
dot icon26/07/2010
Director's details changed for Mr Adrian Tingle on 2010-07-14
dot icon24/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon05/08/2009
Annual return made up to 14/07/09
dot icon29/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon09/10/2008
Secretary appointed mr adrian tingle
dot icon09/10/2008
Director appointed mr adrian tingle
dot icon09/10/2008
Appointment terminated secretary craig tickner
dot icon16/07/2008
Annual return made up to 14/07/08
dot icon16/07/2008
Director's change of particulars / alison collins / 15/07/2008
dot icon20/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon01/08/2007
Annual return made up to 14/07/07
dot icon12/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon26/07/2006
Annual return made up to 14/07/06
dot icon12/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon15/08/2005
Annual return made up to 14/07/05
dot icon22/02/2005
New director appointed
dot icon17/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon20/07/2004
Annual return made up to 14/07/04
dot icon03/06/2004
New director appointed
dot icon26/04/2004
Director resigned
dot icon24/10/2003
Total exemption small company accounts made up to 2003-03-31
dot icon11/08/2003
Annual return made up to 31/07/03
dot icon02/11/2002
Total exemption small company accounts made up to 2002-03-31
dot icon07/08/2002
Annual return made up to 31/07/02
dot icon13/11/2001
Total exemption small company accounts made up to 2001-03-31
dot icon15/08/2001
New director appointed
dot icon06/08/2001
Annual return made up to 31/07/01
dot icon16/11/2000
Accounts for a small company made up to 2000-03-31
dot icon14/08/2000
Annual return made up to 31/07/00
dot icon25/04/2000
Director resigned
dot icon25/04/2000
Secretary resigned
dot icon25/04/2000
New secretary appointed
dot icon25/04/2000
New director appointed
dot icon14/09/1999
Annual return made up to 31/07/99
dot icon04/07/1999
Full accounts made up to 1999-03-31
dot icon14/08/1998
Annual return made up to 31/07/98
dot icon12/06/1998
Full accounts made up to 1998-03-31
dot icon11/11/1997
Full accounts made up to 1997-03-31
dot icon13/10/1997
Annual return made up to 31/07/97
dot icon13/10/1997
Secretary resigned
dot icon09/09/1997
Director resigned
dot icon03/02/1997
New director appointed
dot icon03/02/1997
Full accounts made up to 1996-03-31
dot icon10/10/1996
New secretary appointed
dot icon18/09/1996
Annual return made up to 31/07/96
dot icon05/02/1996
Annual return made up to 31/07/95
dot icon27/12/1995
Accounts for a small company made up to 1995-03-31
dot icon14/12/1994
Full accounts made up to 1994-03-31
dot icon14/12/1994
Secretary resigned;new secretary appointed
dot icon14/12/1994
Director resigned
dot icon14/12/1994
Annual return made up to 31/07/94
dot icon14/12/1994
Annual return made up to 31/07/93
dot icon25/07/1994
Auditor's resignation
dot icon03/02/1994
Full accounts made up to 1993-03-31
dot icon18/01/1993
Full accounts made up to 1992-03-31
dot icon08/09/1992
Annual return made up to 31/07/92
dot icon14/10/1991
Annual return made up to 31/07/91
dot icon24/07/1991
Full accounts made up to 1991-03-31
dot icon22/04/1991
Full accounts made up to 1990-03-31
dot icon25/02/1991
Annual return made up to 30/09/90
dot icon21/05/1990
Full accounts made up to 1989-03-31
dot icon09/04/1990
Annual return made up to 31/07/89
dot icon07/12/1988
Memorandum and Articles of Association
dot icon21/11/1988
Certificate of change of name
dot icon21/11/1988
Resolutions
dot icon18/11/1988
Registered office changed on 18/11/88 from: 2 baches street london N1 6UB
dot icon18/11/1988
Secretary resigned;new secretary appointed
dot icon18/11/1988
Director resigned;new director appointed
dot icon17/02/1988
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
20/01/2027
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
3
6.10K
-
0.00
-
-
2022
3
2.72K
-
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Murphy, Adrian Christopher
Director
30/07/2001 - 24/11/2004
1
Zak-Collins, Alison Jayne
Director
12/05/2004 - 13/07/2010
-
Gale, Darren
Director
15/08/2011 - Present
-
Frost, Simon Anthony
Director
16/04/2000 - 22/04/2004
-
Brierley, Sally Louise Greenslade
Director
15/03/2013 - 09/10/2018
-

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 135 CORONATION ROAD MANAGEMENT CO. LIMITED

135 CORONATION ROAD MANAGEMENT CO. LIMITED is an(a) Active company incorporated on 17/02/1988 with the registered office located at 135 Coronation Road, Southville, Bristol BS3 1RE. 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 135 CORONATION ROAD MANAGEMENT CO. LIMITED?

toggle

135 CORONATION ROAD MANAGEMENT CO. LIMITED is currently Active. It was registered on 17/02/1988 .

Where is 135 CORONATION ROAD MANAGEMENT CO. LIMITED located?

toggle

135 CORONATION ROAD MANAGEMENT CO. LIMITED is registered at 135 Coronation Road, Southville, Bristol BS3 1RE.

What does 135 CORONATION ROAD MANAGEMENT CO. LIMITED do?

toggle

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

What is the latest filing for 135 CORONATION ROAD MANAGEMENT CO. LIMITED?

toggle

The latest filing was on 04/02/2026: Confirmation statement made on 2026-01-20 with no updates.