138 OLD CHURCH ROAD (CLEVEDON) LTD

Register to unlock more data on OkredoRegister

138 OLD CHURCH ROAD (CLEVEDON) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09732384

Incorporation date

13/08/2015

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Mark Templer Residential Lettings, 6 Kenn Road, Clevedon, North Somerset BS21 6ELCopy
copy info iconCopy
See on map
Latest events (Record since 13/08/2015)
dot icon12/08/2025
Confirmation statement made on 2025-08-12 with no updates
dot icon12/08/2025
Micro company accounts made up to 2024-12-31
dot icon12/08/2024
Confirmation statement made on 2024-08-12 with no updates
dot icon12/08/2024
Micro company accounts made up to 2023-12-31
dot icon24/06/2024
Registered office address changed from 9 Careys Close Clevedon BS21 6BA England to C/O Mark Templer Residential Lettings 6 Kenn Road Clevedon North Somerset BS21 6EL on 2024-06-24
dot icon30/08/2023
Micro company accounts made up to 2022-12-31
dot icon12/08/2023
Confirmation statement made on 2023-08-12 with no updates
dot icon23/08/2022
Confirmation statement made on 2022-08-12 with updates
dot icon29/01/2022
Micro company accounts made up to 2021-12-31
dot icon29/01/2022
Notification of Susan Elizabeth Middleton as a person with significant control on 2022-01-29
dot icon29/01/2022
Notification of Dania Bull as a person with significant control on 2022-01-29
dot icon29/01/2022
Appointment of Mrs Dania Bull as a director on 2022-01-29
dot icon29/01/2022
Appointment of Ms Susan Elizabeth Middleton as a director on 2022-01-29
dot icon19/01/2022
Confirmation statement made on 2021-08-12 with updates
dot icon19/01/2022
Micro company accounts made up to 2020-12-31
dot icon19/01/2022
Registered office address changed from Loft Flat 138 Old Church Road Clevedon BS21 7XP England to 9 Careys Close Clevedon BS21 6BA on 2022-01-19
dot icon19/01/2022
Cessation of Eve Davis as a person with significant control on 2021-10-22
dot icon24/11/2021
Termination of appointment of Eve Davis as a director on 2021-10-22
dot icon26/02/2021
Cessation of William Keith Coles as a person with significant control on 2021-02-23
dot icon26/02/2021
Notification of Louise Morag Lachenicht as a person with significant control on 2021-02-23
dot icon26/02/2021
Termination of appointment of William Keith Coles as a director on 2021-02-23
dot icon26/02/2021
Notification of Eve Davis as a person with significant control on 2021-02-23
dot icon26/02/2021
Registered office address changed from St John's House Castle Street Taunton Somerset TA1 4AY United Kingdom to Loft Flat 138 Old Church Road Clevedon BS21 7XP on 2021-02-26
dot icon26/02/2021
Appointment of Miss Eve Davis as a director on 2021-02-23
dot icon26/02/2021
Appointment of Mrs Louise Morag Lachenicht as a director on 2021-02-23
dot icon20/11/2020
Director's details changed for Mr William Keith Coles on 2020-11-20
dot icon20/11/2020
Change of details for Mr William Keith Coles as a person with significant control on 2020-11-20
dot icon20/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon13/08/2020
Confirmation statement made on 2020-08-12 with updates
dot icon24/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon13/09/2019
Confirmation statement made on 2019-08-12 with updates
dot icon24/08/2018
Confirmation statement made on 2018-08-12 with updates
dot icon21/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon21/02/2018
Director's details changed for Mr William Keith Coles on 2018-02-21
dot icon17/08/2017
Confirmation statement made on 2017-08-12 with updates
dot icon12/05/2017
Total exemption small company accounts made up to 2016-12-31
dot icon25/08/2016
Confirmation statement made on 2016-08-12 with updates
dot icon18/08/2016
Current accounting period extended from 2016-08-31 to 2016-12-31
dot icon13/08/2015
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
31/12/2024
dot iconNext confirmation date
12/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Susan Elizabeth Middleton
Director
29/01/2022 - Present
-
Mrs Dania Bull
Director
29/01/2022 - Present
-
Coles, William Keith
Director
13/08/2015 - 23/02/2021
3
Mrs Louise Morag Lachenicht
Director
23/02/2021 - Present
5
Miss Eve Davis
Director
23/02/2021 - 22/10/2021
-

Persons with Significant Control

5
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 138 OLD CHURCH ROAD (CLEVEDON) LTD

138 OLD CHURCH ROAD (CLEVEDON) LTD is an(a) Active company incorporated on 13/08/2015 with the registered office located at C/O Mark Templer Residential Lettings, 6 Kenn Road, Clevedon, North Somerset BS21 6EL. 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 138 OLD CHURCH ROAD (CLEVEDON) LTD?

toggle

138 OLD CHURCH ROAD (CLEVEDON) LTD is currently Active. It was registered on 13/08/2015 .

Where is 138 OLD CHURCH ROAD (CLEVEDON) LTD located?

toggle

138 OLD CHURCH ROAD (CLEVEDON) LTD is registered at C/O Mark Templer Residential Lettings, 6 Kenn Road, Clevedon, North Somerset BS21 6EL.

What does 138 OLD CHURCH ROAD (CLEVEDON) LTD do?

toggle

138 OLD CHURCH ROAD (CLEVEDON) LTD operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 138 OLD CHURCH ROAD (CLEVEDON) LTD?

toggle

The latest filing was on 12/08/2025: Confirmation statement made on 2025-08-12 with no updates.