14/16 CANYNGE ROAD MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

14/16 CANYNGE ROAD MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02433916

Incorporation date

19/10/1989

Size

Micro Entity

Contacts

Registered address

Registered address

41 Alma Vale Road, Bristol BS8 2HLCopy
copy info iconCopy
See on map
Latest events (Record since 19/10/1989)
dot icon15/04/2026
Appointment of Mr Hamish Wheen as a director on 2026-04-15
dot icon15/04/2026
Appointment of Mrs Ruth Mary Marson as a director on 2026-04-15
dot icon14/04/2026
Termination of appointment of Ruth Marson as a director on 2026-04-14
dot icon14/04/2026
Termination of appointment of Hamish Wheen as a director on 2026-04-14
dot icon14/04/2026
Confirmation statement made on 2026-03-31 with no updates
dot icon17/09/2025
Appointment of Markson Property Management Ltd as a secretary on 2025-09-17
dot icon17/09/2025
Termination of appointment of Benjamin Carpenter as a secretary on 2025-09-17
dot icon03/09/2025
Micro company accounts made up to 2025-03-31
dot icon14/08/2025
Registered office address changed from The Coach House Aust Road Olveston Bristol BS35 4DE England to 41 Alma Vale Road Bristol BS8 2HL on 2025-08-14
dot icon09/07/2025
Appointment of Mr Hamish Wheen as a director on 2025-07-03
dot icon16/04/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon27/03/2025
Micro company accounts made up to 2024-03-31
dot icon05/12/2024
Termination of appointment of Janet Heather Day as a director on 2024-12-03
dot icon02/05/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon09/04/2024
Appointment of Mr Benjamin Carpenter as a secretary on 2024-04-08
dot icon17/10/2023
Micro company accounts made up to 2023-03-31
dot icon19/04/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon21/11/2022
Micro company accounts made up to 2022-03-31
dot icon04/05/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon04/05/2022
Termination of appointment of Mark John Aspin as a director on 2021-08-31
dot icon14/10/2021
Micro company accounts made up to 2021-03-31
dot icon15/04/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon01/03/2021
Micro company accounts made up to 2020-03-31
dot icon19/10/2020
Registered office address changed from 14/16 Canynge Road Bristol BS8 3JX to The Coach House Aust Road Olveston Bristol BS35 4DE on 2020-10-19
dot icon14/05/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon19/11/2019
Micro company accounts made up to 2019-03-31
dot icon08/05/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon09/11/2018
Micro company accounts made up to 2018-03-31
dot icon01/05/2018
Termination of appointment of William John Armitage as a director on 2018-01-12
dot icon11/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon03/07/2017
Micro company accounts made up to 2017-03-31
dot icon11/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon24/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon03/05/2016
Annual return made up to 2016-03-31 no member list
dot icon30/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/06/2015
Termination of appointment of Arthur David Brightly as a director on 2014-11-19
dot icon14/05/2015
Annual return made up to 2015-03-31 no member list
dot icon14/05/2015
Registered office address changed from 14/16 Canyge Road Canynge Road Bristol BS8 3JX England to 14/16 Canynge Road Bristol BS8 3JX on 2015-05-14
dot icon26/02/2015
Termination of appointment of Toni Sara Turner as a secretary on 2015-01-01
dot icon26/02/2015
Registered office address changed from C/O Trafalgar Property Services 19 Ewelme Close Dursley Gloucestershire GL11 4NE to 14/16 Canyge Road Canynge Road Bristol BS8 3JX on 2015-02-26
dot icon01/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon01/09/2014
Termination of appointment of Geraldine Rainford Lindley as a director on 2014-04-16
dot icon02/06/2014
Annual return made up to 2014-03-31 no member list
dot icon02/06/2014
Termination of appointment of Trafalgar Property Services as a secretary
dot icon02/06/2014
Appointment of Mrs Toni Sara Turner as a secretary
dot icon19/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon30/04/2013
Annual return made up to 2013-03-31 no member list
dot icon31/03/2013
Appointment of Trafalgar Property Services as a secretary
dot icon31/03/2013
Termination of appointment of Toni Turner as a secretary
dot icon13/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon25/05/2012
Annual return made up to 2012-03-31 no member list
dot icon25/05/2012
Termination of appointment of Sholto Macturk as a secretary
dot icon25/05/2012
Appointment of Mrs Toni Sara Turner as a secretary
dot icon04/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon21/04/2011
Annual return made up to 2011-03-31 no member list
dot icon10/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon05/05/2010
Annual return made up to 2010-03-31 no member list
dot icon05/05/2010
Director's details changed for Mrs Ruth Marson on 2010-01-01
dot icon05/05/2010
Director's details changed for William John Armitage on 2010-01-01
dot icon05/05/2010
Director's details changed for Arthur David Brightly on 2010-01-01
dot icon05/05/2010
Director's details changed for Geraldine Rainford Lindley on 2010-01-01
dot icon05/05/2010
Director's details changed for Mark John Aspin on 2010-01-01
dot icon05/05/2010
Director's details changed for Miss Janet Heather Day on 2010-01-01
dot icon30/01/2010
Registered office address changed from 2 Shorland House Beaufort Road Clifton Bristol BS8 2JT on 2010-01-30
dot icon22/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon11/05/2009
Annual return made up to 31/03/09
dot icon17/11/2008
Total exemption full accounts made up to 2008-03-31
dot icon16/04/2008
Annual return made up to 31/03/08
dot icon28/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon05/09/2007
New director appointed
dot icon14/08/2007
Annual return made up to 31/03/07
dot icon14/08/2007
Director resigned
dot icon25/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon11/07/2006
New director appointed
dot icon07/06/2006
Director resigned
dot icon18/04/2006
Annual return made up to 31/03/06
dot icon03/08/2005
Total exemption full accounts made up to 2005-03-31
dot icon22/04/2005
Annual return made up to 31/03/05
dot icon01/11/2004
Total exemption full accounts made up to 2004-03-31
dot icon24/09/2004
New director appointed
dot icon14/09/2004
Director resigned
dot icon15/04/2004
Annual return made up to 31/03/04
dot icon28/11/2003
Total exemption full accounts made up to 2003-03-31
dot icon29/04/2003
Annual return made up to 31/03/03
dot icon29/04/2003
New director appointed
dot icon29/04/2003
Director resigned
dot icon11/11/2002
Total exemption full accounts made up to 2002-03-31
dot icon02/05/2002
Annual return made up to 31/03/02
dot icon07/07/2001
Total exemption full accounts made up to 2001-03-31
dot icon23/04/2001
Annual return made up to 31/03/01
dot icon14/11/2000
New director appointed
dot icon08/11/2000
Director resigned
dot icon08/09/2000
Full accounts made up to 2000-03-31
dot icon09/05/2000
Annual return made up to 31/03/00
dot icon21/10/1999
Full accounts made up to 1999-03-31
dot icon24/04/1999
Annual return made up to 31/03/99
dot icon23/10/1998
New director appointed
dot icon27/07/1998
Registered office changed on 27/07/98 from: 14/16 canynge road clifton bristol
dot icon27/07/1998
New secretary appointed
dot icon27/07/1998
Secretary resigned
dot icon30/06/1998
Full accounts made up to 1998-03-31
dot icon17/04/1998
Annual return made up to 31/03/98
dot icon31/10/1997
New secretary appointed
dot icon23/10/1997
Secretary resigned
dot icon05/06/1997
Accounts for a small company made up to 1997-03-31
dot icon27/03/1997
Annual return made up to 31/03/97
dot icon05/06/1996
Accounts for a small company made up to 1996-03-31
dot icon25/03/1996
Annual return made up to 31/03/96
dot icon17/05/1995
Full accounts made up to 1995-03-31
dot icon24/03/1995
Director resigned;new director appointed
dot icon24/03/1995
Annual return made up to 31/03/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/05/1994
Accounts for a small company made up to 1994-03-31
dot icon22/03/1994
Annual return made up to 31/03/94
dot icon04/06/1993
Accounts for a small company made up to 1993-03-31
dot icon02/04/1993
New director appointed
dot icon02/04/1993
Annual return made up to 31/03/93
dot icon25/06/1992
Full accounts made up to 1992-03-31
dot icon23/04/1992
New director appointed
dot icon23/04/1992
Annual return made up to 31/03/92
dot icon23/09/1991
Full accounts made up to 1991-03-31
dot icon02/05/1991
Annual return made up to 31/03/91
dot icon19/10/1989
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
31/03/2026
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)
2021
4
7.79K
-
0.00
-
-
2022
4
7.79K
-
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
Lindley, Geraldine Rainford
Director
31/07/1992 - 15/04/2014
4
Brooksbank, Andrew John
Director
26/05/1994 - 22/10/2000
2
MARKSON PROPERTY MANAGEMENT
Corporate Secretary
17/09/2025 - Present
18
Macturk, Sholto Malcolm Townend
Secretary
20/07/1997 - 04/04/2011
11
Beatty, Martin Christopher
Director
06/11/2000 - Present
2

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 14/16 CANYNGE ROAD MANAGEMENT LIMITED

14/16 CANYNGE ROAD MANAGEMENT LIMITED is an(a) Active company incorporated on 19/10/1989 with the registered office located at 41 Alma Vale Road, Bristol BS8 2HL. There are currently 2 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 14/16 CANYNGE ROAD MANAGEMENT LIMITED?

toggle

14/16 CANYNGE ROAD MANAGEMENT LIMITED is currently Active. It was registered on 19/10/1989 .

Where is 14/16 CANYNGE ROAD MANAGEMENT LIMITED located?

toggle

14/16 CANYNGE ROAD MANAGEMENT LIMITED is registered at 41 Alma Vale Road, Bristol BS8 2HL.

What does 14/16 CANYNGE ROAD MANAGEMENT LIMITED do?

toggle

14/16 CANYNGE ROAD MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 14/16 CANYNGE ROAD MANAGEMENT LIMITED?

toggle

The latest filing was on 15/04/2026: Appointment of Mr Hamish Wheen as a director on 2026-04-15.