135 HOTWELL ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

135 HOTWELL ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09537345

Incorporation date

13/04/2015

Size

Micro Entity

Contacts

Registered address

Registered address

Flat B, 135 Hotwell Road, Bristol BS8 4RUCopy
copy info iconCopy
See on map
Latest events (Record since 13/04/2015)
dot icon28/01/2026
Micro company accounts made up to 2025-04-30
dot icon14/04/2025
Confirmation statement made on 2025-04-13 with updates
dot icon31/03/2025
Appointment of Ms Verity June Slater as a director on 2025-03-17
dot icon31/03/2025
Termination of appointment of Jamie John Maule as a director on 2025-03-17
dot icon30/01/2025
Micro company accounts made up to 2024-04-30
dot icon09/07/2024
Termination of appointment of Andrew James Green as a director on 2024-05-10
dot icon09/07/2024
Appointment of Mr Wayne Leonard Templeman as a director on 2024-05-10
dot icon19/04/2024
Confirmation statement made on 2024-04-13 with updates
dot icon30/01/2024
Micro company accounts made up to 2023-04-30
dot icon24/05/2023
Termination of appointment of Olivia Frances Charlton as a director on 2023-02-10
dot icon24/05/2023
Termination of appointment of Graham Robert Steele as a director on 2022-12-20
dot icon24/05/2023
Appointment of Mr Ross Paul Tremlin as a director on 2023-02-10
dot icon24/05/2023
Confirmation statement made on 2023-04-13 with updates
dot icon27/04/2023
Appointment of Lisa Marie Grizzell as a director on 2022-12-16
dot icon09/12/2022
Micro company accounts made up to 2022-04-30
dot icon07/09/2022
Appointment of Mr Andrew James Green as a director on 2021-02-26
dot icon07/09/2022
Cessation of Luis Mayor Salgado as a person with significant control on 2021-02-25
dot icon22/04/2022
Confirmation statement made on 2022-04-13 with updates
dot icon14/01/2022
Micro company accounts made up to 2021-04-30
dot icon29/04/2021
Termination of appointment of Luis Mayor Salgado as a director on 2021-04-21
dot icon21/04/2021
Confirmation statement made on 2021-04-13 with updates
dot icon14/04/2021
Micro company accounts made up to 2020-04-30
dot icon13/04/2020
Confirmation statement made on 2020-04-13 with updates
dot icon17/12/2019
Micro company accounts made up to 2019-04-30
dot icon01/05/2019
Confirmation statement made on 2019-04-13 with updates
dot icon07/01/2019
Micro company accounts made up to 2018-04-30
dot icon15/04/2018
Confirmation statement made on 2018-04-13 with no updates
dot icon20/10/2017
Accounts for a dormant company made up to 2017-04-30
dot icon30/08/2017
Confirmation statement made on 2017-04-13 with updates
dot icon30/08/2017
Notification of Luis Mayor Salgado as a person with significant control on 2016-04-13
dot icon30/08/2017
Notification of Graham Robert Steele as a person with significant control on 2016-04-13
dot icon30/08/2017
Notification of Olivia Frances Charlton as a person with significant control on 2016-04-13
dot icon30/08/2017
Notification of Jamie John Maule as a person with significant control on 2016-04-16
dot icon22/03/2017
Compulsory strike-off action has been discontinued
dot icon21/03/2017
First Gazette notice for compulsory strike-off
dot icon17/03/2017
Total exemption small company accounts made up to 2016-04-30
dot icon20/06/2016
Annual return made up to 2016-04-13 with full list of shareholders
dot icon20/06/2016
Statement of capital following an allotment of shares on 2015-04-13
dot icon20/06/2016
Appointment of Mr Jamie John Maule as a director on 2016-04-16
dot icon20/06/2016
Termination of appointment of Nigel Melvin Baker as a director on 2015-12-31
dot icon20/06/2016
Appointment of Mr Luis Mayor Salgado as a director on 2015-07-31
dot icon20/06/2016
Appointment of Ms Olivia Frances Charlton as a director on 2015-04-13
dot icon20/06/2016
Appointment of Mr Graham Robert Steele as a director on 2015-04-13
dot icon16/04/2015
Appointment of Mr Nigel Melvin Baker as a director on 2015-04-15
dot icon14/04/2015
Termination of appointment of Graham Robertson Stephens as a director on 2015-04-13
dot icon13/04/2015
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-4 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
13/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
520.00
-
0.00
-
-
2022
4
1.08K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stephens, Graham Robertson
Director
13/04/2015 - 13/04/2015
3894
Steele, Graham Robert
Director
13/04/2015 - 20/12/2022
6
Salgado, Luis Mayor
Director
31/07/2015 - 21/04/2021
-
Tremlin, Ross Paul
Director
10/02/2023 - Present
-
Mr Andrew James Green
Director
26/02/2021 - 10/05/2024
2

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 135 HOTWELL ROAD MANAGEMENT COMPANY LIMITED

135 HOTWELL ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 13/04/2015 with the registered office located at Flat B, 135 Hotwell Road, Bristol BS8 4RU. 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 HOTWELL ROAD MANAGEMENT COMPANY LIMITED?

toggle

135 HOTWELL ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 13/04/2015 .

Where is 135 HOTWELL ROAD MANAGEMENT COMPANY LIMITED located?

toggle

135 HOTWELL ROAD MANAGEMENT COMPANY LIMITED is registered at Flat B, 135 Hotwell Road, Bristol BS8 4RU.

What does 135 HOTWELL ROAD MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for 135 HOTWELL ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 28/01/2026: Micro company accounts made up to 2025-04-30.