14/15 ROYAL PARK (MANAGEMENT) LIMITED

Register to unlock more data on OkredoRegister

14/15 ROYAL PARK (MANAGEMENT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01294438

Incorporation date

14/01/1977

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 1, Office 1 Tower Lane Business Park, Tower Lane, Warmley, Bristol BS30 8XTCopy
copy info iconCopy
See on map
Latest events (Record since 14/01/1977)
dot icon23/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon17/11/2025
Termination of appointment of Myra Baty as a director on 2025-11-06
dot icon04/08/2025
Appointment of Charles Grant as a director on 2025-07-22
dot icon04/08/2025
Confirmation statement made on 2025-07-17 with updates
dot icon27/03/2025
Registered office address changed from 256 Southmead Road Westbury-on-Trym Bristol BS10 5EN England to Unit 1, Office 1 Tower Lane Business Park Tower Lane Warmley Bristol BS30 8XT on 2025-03-27
dot icon27/03/2025
Termination of appointment of Adam Church Ltd as a secretary on 2025-03-27
dot icon18/12/2024
Termination of appointment of David John Judson as a director on 2024-12-18
dot icon13/10/2024
Appointment of Ms Helen Louise Lindert as a director on 2024-10-13
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon17/07/2024
Confirmation statement made on 2024-07-17 with updates
dot icon26/06/2024
Appointment of Ms Catherine Pettengell as a director on 2024-06-26
dot icon29/02/2024
Appointment of Mr Miguel Prado Casanova as a director on 2024-02-29
dot icon18/10/2023
Termination of appointment of Christian James Duke as a director on 2023-10-18
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon13/09/2023
Confirmation statement made on 2023-07-17 with updates
dot icon13/09/2023
Registered office address changed from Flat 1 15 Royal Park Clifton Bristol BS8 3AL to 256 Southmead Road Westbury-on-Trym Bristol BS10 5EN on 2023-09-13
dot icon13/09/2023
Termination of appointment of Christian James Duke as a secretary on 2023-09-13
dot icon13/09/2023
Appointment of Adam Church Ltd as a secretary on 2023-09-13
dot icon05/06/2023
Termination of appointment of Tina Tian as a director on 2023-06-01
dot icon15/03/2023
Termination of appointment of Stephen La Mere as a director on 2023-03-03
dot icon15/03/2023
Appointment of Mr Christian James Duke as a secretary on 2023-01-01
dot icon25/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon25/07/2022
Confirmation statement made on 2022-07-17 with no updates
dot icon02/11/2021
Total exemption full accounts made up to 2020-12-31
dot icon04/09/2021
Appointment of Mr Stephen La Mere as a director on 2021-09-01
dot icon04/09/2021
Termination of appointment of Robin Adrian Woodford as a director on 2021-09-01
dot icon04/09/2021
Confirmation statement made on 2021-07-17 with updates
dot icon04/09/2021
Director's details changed for Mrs Emma Louise Fordyce on 2021-09-01
dot icon27/12/2020
Micro company accounts made up to 2019-12-31
dot icon06/11/2020
Confirmation statement made on 2020-07-17 with no updates
dot icon28/09/2019
Micro company accounts made up to 2018-12-31
dot icon18/07/2019
Confirmation statement made on 2019-07-17 with no updates
dot icon30/09/2018
Micro company accounts made up to 2017-12-31
dot icon30/07/2018
Confirmation statement made on 2018-07-17 with no updates
dot icon29/09/2017
Micro company accounts made up to 2016-12-31
dot icon19/07/2017
Confirmation statement made on 2017-07-17 with no updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon24/08/2016
Confirmation statement made on 2016-07-17 with updates
dot icon23/08/2016
Appointment of Mr David John Judson as a director on 2014-10-01
dot icon23/08/2016
Appointment of Dr Tina Tian as a director on 2014-09-01
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon23/09/2015
Termination of appointment of Gilles Gabriel Julian Armstrong as a director on 2014-10-01
dot icon23/09/2015
Termination of appointment of Katherine Jane Hamilton as a director on 2014-08-15
dot icon14/09/2015
Annual return made up to 2015-07-17 with full list of shareholders
dot icon21/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon21/07/2014
Annual return made up to 2014-07-17 with full list of shareholders
dot icon21/07/2014
Director's details changed for Miss Katherine Jane Eddolls on 2014-01-01
dot icon01/08/2013
Annual return made up to 2013-07-17 with full list of shareholders
dot icon01/08/2013
Appointment of Mr Christian James Duke as a director
dot icon01/08/2013
Termination of appointment of Philip Miles as a director
dot icon22/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon10/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon17/07/2012
Annual return made up to 2012-07-17 with full list of shareholders
dot icon19/10/2011
Appointment of Miss Katherine Jane Eddolls as a director
dot icon26/09/2011
Appointment of Mr Matthew Charles Lelliott as a director
dot icon26/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon26/08/2011
Annual return made up to 2011-07-19 with full list of shareholders
dot icon26/08/2011
Termination of appointment of Kevin Sofield as a director
dot icon25/07/2011
Termination of appointment of Brian Gough as a director
dot icon20/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon04/08/2010
Annual return made up to 2010-07-19 with full list of shareholders
dot icon04/08/2010
Director's details changed for Robin Adrian Woodford on 2010-01-01
dot icon04/08/2010
Director's details changed for Emma Louise Fordyce on 2010-01-01
dot icon04/08/2010
Director's details changed for Kevin Boyd Sofield on 2010-01-01
dot icon04/08/2010
Director's details changed for Philip Miles on 2010-01-01
dot icon04/08/2010
Director's details changed for Gilles Gabriel Julian Armstrong on 2010-01-01
dot icon02/08/2010
Appointment of Mrs Myra Baty as a director
dot icon02/08/2010
Termination of appointment of Edward Baty as a director
dot icon19/10/2009
Registered office address changed from Flat 28 Regency Court 59 Brookbank Close Cheltenham Gloucestershire GL50 3NS on 2009-10-19
dot icon19/10/2009
Director's details changed for Doctor Brian James Gough on 2009-10-07
dot icon19/10/2009
Termination of appointment of Brian Gough as a secretary
dot icon21/09/2009
Director appointed emma louise fordyce
dot icon30/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon25/07/2009
Return made up to 19/07/09; full list of members
dot icon15/06/2009
Registered office changed on 15/06/2009 from the garden flat 15 royal park clifton bristol BS8 3AL
dot icon09/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon30/07/2008
Return made up to 19/07/08; full list of members
dot icon30/07/2008
Registered office changed on 30/07/2008 from flat 1 15 royal park clifton bristol BS8 3AL
dot icon30/07/2008
Registered office changed on 30/07/2008 from flat 3 15 royal park clifton bristol BS8 3AL
dot icon03/09/2007
New secretary appointed
dot icon03/09/2007
Registered office changed on 03/09/07 from: flat 3 14 royal park clifton bristol BS8 3AL
dot icon15/08/2007
Registered office changed on 15/08/07 from: flat 2 14 royal park clifton bristol BS8 3AL
dot icon15/08/2007
Secretary resigned
dot icon15/08/2007
Director resigned
dot icon02/08/2007
Total exemption full accounts made up to 2006-12-31
dot icon19/07/2007
Return made up to 19/07/07; full list of members
dot icon18/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon18/09/2006
New director appointed
dot icon16/08/2006
Director resigned
dot icon14/08/2006
Return made up to 19/07/06; full list of members
dot icon19/06/2006
New secretary appointed
dot icon19/06/2006
Director resigned
dot icon23/11/2005
New director appointed
dot icon23/11/2005
Secretary resigned
dot icon22/08/2005
Registered office changed on 22/08/05 from: flat 2 14 royal park clifton bristol BS8 3AL
dot icon22/08/2005
New director appointed
dot icon22/08/2005
New director appointed
dot icon22/08/2005
New director appointed
dot icon22/08/2005
Return made up to 19/07/05; no change of members
dot icon18/04/2005
Total exemption small company accounts made up to 2004-12-31
dot icon13/04/2005
Total exemption small company accounts made up to 2003-12-31
dot icon13/09/2004
Return made up to 19/07/04; full list of members
dot icon17/08/2004
Director resigned
dot icon20/07/2004
New director appointed
dot icon08/07/2004
Director resigned
dot icon08/07/2004
New director appointed
dot icon01/12/2003
New director appointed
dot icon01/12/2003
Director resigned
dot icon30/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon01/09/2003
Return made up to 19/07/03; full list of members
dot icon19/07/2003
New director appointed
dot icon28/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon14/10/2002
Return made up to 19/07/02; full list of members
dot icon10/08/2002
Registered office changed on 10/08/02 from: 181 whiteladies road clifton bristol BS8 2RY
dot icon11/07/2002
Secretary resigned
dot icon11/07/2002
New secretary appointed
dot icon10/07/2002
New director appointed
dot icon09/05/2002
New director appointed
dot icon01/05/2002
Director resigned
dot icon29/04/2002
Return made up to 03/07/01; full list of members
dot icon29/04/2002
Director resigned
dot icon03/07/2001
New secretary appointed
dot icon03/07/2001
Registered office changed on 03/07/01 from: flat 4 14 royal park clifton bristol BS8 3AL
dot icon02/07/2001
Secretary resigned
dot icon23/02/2001
New director appointed
dot icon23/02/2001
New director appointed
dot icon23/02/2001
New director appointed
dot icon23/02/2001
New director appointed
dot icon23/02/2001
New director appointed
dot icon05/02/2001
Director resigned
dot icon05/02/2001
Full accounts made up to 2000-12-31
dot icon01/09/2000
Return made up to 19/07/00; full list of members
dot icon20/03/2000
Full accounts made up to 1999-12-31
dot icon02/08/1999
Full accounts made up to 1998-12-31
dot icon02/08/1999
Return made up to 19/07/99; change of members
dot icon07/08/1998
Full accounts made up to 1997-12-31
dot icon07/08/1998
Return made up to 19/07/98; no change of members
dot icon01/10/1997
Return made up to 19/07/97; full list of members
dot icon05/09/1997
New secretary appointed
dot icon05/09/1997
Resolutions
dot icon16/07/1997
Director resigned
dot icon16/07/1997
Secretary resigned
dot icon16/07/1997
New director appointed
dot icon16/07/1997
Registered office changed on 16/07/97 from: 157 redland road redland bristol BS6 6YE
dot icon13/03/1997
Accounts for a small company made up to 1996-12-31
dot icon24/07/1996
Return made up to 19/07/96; no change of members
dot icon06/06/1996
Full accounts made up to 1995-12-31
dot icon18/07/1995
Return made up to 19/07/95; full list of members
dot icon20/06/1995
Accounts for a small company made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/08/1994
Return made up to 19/07/94; full list of members
dot icon23/08/1994
Ad 27/05/94--------- £ si 1@1=1 £ ic 7/8
dot icon18/08/1994
Accounts for a small company made up to 1993-12-31
dot icon30/09/1993
Full accounts made up to 1992-12-31
dot icon29/07/1993
Return made up to 19/07/93; full list of members
dot icon10/08/1992
Return made up to 19/07/92; full list of members
dot icon10/07/1992
Full accounts made up to 1991-12-31
dot icon10/09/1991
Full accounts made up to 1990-12-31
dot icon10/09/1991
Return made up to 19/07/91; no change of members
dot icon09/08/1990
Return made up to 19/07/90; full list of members
dot icon09/08/1990
Full accounts made up to 1989-12-31
dot icon24/07/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon24/08/1989
Return made up to 27/05/89; full list of members
dot icon24/08/1989
Full accounts made up to 1988-12-31
dot icon15/11/1988
Return made up to 25/02/88; full list of members
dot icon15/11/1988
Full accounts made up to 1987-12-31
dot icon14/10/1988
Wd 06/10/88 ad 11/04/88--------- £ si 1@1=1 £ ic 3/4
dot icon14/09/1987
Return made up to 03/06/87; full list of members
dot icon14/09/1987
Registered office changed on 14/09/87 from: 27 oakfield road clifton bristol
dot icon17/08/1987
Full accounts made up to 1986-12-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon12/09/1986
Full accounts made up to 1985-12-31
dot icon12/09/1986
Return made up to 30/08/86; full list of members
dot icon14/01/1977
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

8
2022
change arrow icon+115.05 % *

* during past year

Cash in Bank

£32,174.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
8
19.24K
-
0.00
14.96K
-
2022
8
54.66K
-
0.00
32.17K
-
2022
8
54.66K
-
0.00
32.17K
-

Employees

2022

Employees

8 Ascended0 % *

Net Assets(GBP)

54.66K £Ascended184.16 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

32.17K £Ascended115.05 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

34
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ADAM CHURCH LIMITED
Corporate Secretary
13/09/2023 - 27/03/2025
116
Gough, Brian James, Doctor
Secretary
01/09/2007 - 01/10/2009
-
Gray, Paul Withnell
Secretary
05/07/1997 - 23/05/2001
-
Wilkinson, Paul Lawrence
Director
12/05/2005 - 27/06/2006
7
Miles, Philip
Director
12/05/2005 - 15/07/2013
-

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 14/15 ROYAL PARK (MANAGEMENT) LIMITED

14/15 ROYAL PARK (MANAGEMENT) LIMITED is an(a) Active company incorporated on 14/01/1977 with the registered office located at Unit 1, Office 1 Tower Lane Business Park, Tower Lane, Warmley, Bristol BS30 8XT. There are currently 7 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of 14/15 ROYAL PARK (MANAGEMENT) LIMITED?

toggle

14/15 ROYAL PARK (MANAGEMENT) LIMITED is currently Active. It was registered on 14/01/1977 .

Where is 14/15 ROYAL PARK (MANAGEMENT) LIMITED located?

toggle

14/15 ROYAL PARK (MANAGEMENT) LIMITED is registered at Unit 1, Office 1 Tower Lane Business Park, Tower Lane, Warmley, Bristol BS30 8XT.

What does 14/15 ROYAL PARK (MANAGEMENT) LIMITED do?

toggle

14/15 ROYAL PARK (MANAGEMENT) LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does 14/15 ROYAL PARK (MANAGEMENT) LIMITED have?

toggle

14/15 ROYAL PARK (MANAGEMENT) LIMITED had 8 employees in 2022.

What is the latest filing for 14/15 ROYAL PARK (MANAGEMENT) LIMITED?

toggle

The latest filing was on 23/12/2025: Total exemption full accounts made up to 2024-12-31.