14 BLENHEIM ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

14 BLENHEIM ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02770930

Incorporation date

04/12/1992

Size

Micro Entity

Contacts

Registered address

Registered address

4 Newlyn Avenue, Bristol BS9 1BPCopy
copy info iconCopy
See on map
Latest events (Record since 04/12/1992)
dot icon04/11/2025
Confirmation statement made on 2025-10-21 with updates
dot icon16/07/2025
Micro company accounts made up to 2024-12-31
dot icon04/11/2024
Confirmation statement made on 2024-10-21 with no updates
dot icon15/08/2024
Micro company accounts made up to 2023-12-31
dot icon12/08/2024
Secretary's details changed for Mr Alasdair Meadows on 2024-08-01
dot icon03/11/2023
Confirmation statement made on 2023-10-21 with no updates
dot icon21/09/2023
Micro company accounts made up to 2022-12-31
dot icon04/11/2022
Termination of appointment of Benjamin Addison Glossop as a director on 2022-11-04
dot icon04/11/2022
Confirmation statement made on 2022-10-21 with updates
dot icon26/09/2022
Micro company accounts made up to 2021-12-31
dot icon17/12/2021
Confirmation statement made on 2021-10-21 with no updates
dot icon22/09/2021
Micro company accounts made up to 2020-12-31
dot icon26/01/2021
Confirmation statement made on 2020-12-04 with updates
dot icon27/10/2020
Micro company accounts made up to 2019-12-31
dot icon19/12/2019
Confirmation statement made on 2019-12-04 with updates
dot icon27/09/2019
Micro company accounts made up to 2018-12-31
dot icon30/05/2019
Appointment of Mr Benjamin Addison Glossop as a director on 2019-05-01
dot icon11/04/2019
Termination of appointment of Edward Thomas Picton as a director on 2019-04-11
dot icon11/04/2019
Termination of appointment of Victoria Rachel Ottley as a director on 2019-04-11
dot icon20/12/2018
Confirmation statement made on 2018-12-04 with no updates
dot icon24/09/2018
Micro company accounts made up to 2017-12-31
dot icon18/12/2017
Confirmation statement made on 2017-12-04 with updates
dot icon29/09/2017
Micro company accounts made up to 2016-12-31
dot icon16/12/2016
Confirmation statement made on 2016-12-04 with updates
dot icon22/04/2016
Total exemption full accounts made up to 2015-12-31
dot icon18/01/2016
Annual return made up to 2015-12-04 with full list of shareholders
dot icon18/01/2016
Register inspection address has been changed from C/O Ian Fraser Associates the Studio, 33 West Street Marlow Buckinghamshire SL7 2LS England to 4 Newlyn Avenue Bristol BS9 1BP
dot icon18/01/2016
Termination of appointment of Constantine Tamis as a director on 2016-01-01
dot icon18/01/2016
Termination of appointment of Kirsty Rankin as a director on 2016-01-01
dot icon29/09/2015
Total exemption full accounts made up to 2014-12-31
dot icon24/06/2015
Appointment of Mr Alasdair Meadows as a secretary on 2015-06-01
dot icon24/06/2015
Termination of appointment of Ian Alastair Fraser as a secretary on 2015-06-01
dot icon19/05/2015
Registered office address changed from Flat 2, 14,Blenheim Road, Westbury Park, Bristol BS6 7JW England to 4 Newlyn Avenue Bristol BS9 1BP on 2015-05-19
dot icon13/01/2015
Appointment of Dr Kirsty Rankin as a director on 2014-12-19
dot icon13/01/2015
Appointment of Mr Constantine Tamis as a director on 2014-12-19
dot icon07/01/2015
Termination of appointment of Olivia Alexandra Jeanne Thompson as a director on 2014-12-19
dot icon02/01/2015
Secretary's details changed for Ian Alastair Fraser on 2014-12-19
dot icon01/01/2015
Registered office address changed from C/O Ian Fraser Associates the Studio 33 West Street Marlow Buckinghamshire SL7 2LS to Flat 2, 14,Blenheim Road, Westbury Park, Bristol BS6 7JW on 2015-01-01
dot icon05/12/2014
Annual return made up to 2014-12-04 with full list of shareholders
dot icon05/12/2014
Director's details changed for Mrs. Olivia Alexandra Jeanne Thompson on 2014-05-10
dot icon05/12/2014
Secretary's details changed for Ian Alastair Fraser on 2014-12-01
dot icon29/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon16/12/2013
Annual return made up to 2013-12-04 with full list of shareholders
dot icon08/03/2013
Total exemption full accounts made up to 2012-12-31
dot icon22/01/2013
Annual return made up to 2012-12-04 with full list of shareholders
dot icon22/01/2013
Director's details changed for Dr Victoria Rachel Ottley on 2013-01-21
dot icon18/04/2012
Total exemption full accounts made up to 2011-12-31
dot icon03/01/2012
Annual return made up to 2011-12-04 with full list of shareholders
dot icon09/02/2011
Total exemption full accounts made up to 2010-12-31
dot icon21/01/2011
Annual return made up to 2010-12-04 with full list of shareholders
dot icon22/12/2010
Appointment of Mr Edward Thomas Picton as a director
dot icon22/12/2010
Appointment of Dr Victoria Rachel Ottley as a director
dot icon10/12/2010
Termination of appointment of Mark Ward as a director
dot icon26/11/2010
Director's details changed for Olivia Alexandra Jeanne Fraser on 2010-11-26
dot icon22/01/2010
Total exemption full accounts made up to 2009-12-31
dot icon11/01/2010
Annual return made up to 2009-12-04 with full list of shareholders
dot icon11/01/2010
Director's details changed for Mark Ward on 2010-01-11
dot icon11/01/2010
Director's details changed for Olivia Alexandra Jeanne Fraser on 2010-01-11
dot icon11/01/2010
Director's details changed for Nicholas John Moran on 2010-01-11
dot icon11/01/2010
Register inspection address has been changed
dot icon21/01/2009
Total exemption full accounts made up to 2008-12-31
dot icon31/12/2008
Return made up to 04/12/08; full list of members
dot icon12/02/2008
Total exemption full accounts made up to 2007-12-31
dot icon04/12/2007
Return made up to 04/12/07; full list of members
dot icon30/01/2007
Total exemption full accounts made up to 2006-12-31
dot icon12/01/2007
Return made up to 04/12/06; full list of members
dot icon08/02/2006
Total exemption full accounts made up to 2005-12-31
dot icon06/02/2006
Return made up to 04/12/05; full list of members
dot icon15/02/2005
Total exemption full accounts made up to 2004-12-31
dot icon27/01/2005
Return made up to 04/12/04; full list of members
dot icon28/01/2004
Total exemption full accounts made up to 2003-12-31
dot icon27/01/2004
Return made up to 04/12/03; no change of members
dot icon27/01/2004
Return made up to 04/12/02; no change of members
dot icon23/01/2004
Total exemption full accounts made up to 2002-12-31
dot icon12/01/2004
Registered office changed on 12/01/04 from: 14 blenheim road redland bristol avon BS6
dot icon19/07/2002
New secretary appointed
dot icon19/07/2002
Secretary resigned
dot icon22/04/2002
Total exemption full accounts made up to 2001-12-31
dot icon16/04/2002
Return made up to 04/12/00; full list of members
dot icon05/04/2002
New secretary appointed
dot icon21/03/2002
Return made up to 04/12/01; full list of members
dot icon21/03/2002
New director appointed
dot icon22/06/2001
Full accounts made up to 2000-12-31
dot icon08/05/2001
New director appointed
dot icon26/09/2000
Full accounts made up to 1999-12-31
dot icon01/03/2000
Return made up to 04/12/99; full list of members
dot icon01/03/2000
New director appointed
dot icon30/12/1999
Director resigned
dot icon11/02/1999
Return made up to 04/12/98; full list of members
dot icon11/02/1999
Director resigned
dot icon11/02/1999
Director resigned
dot icon11/02/1999
New director appointed
dot icon11/02/1999
New director appointed
dot icon08/02/1999
Full accounts made up to 1998-12-31
dot icon06/02/1998
Return made up to 04/12/97; full list of members
dot icon06/02/1998
Full accounts made up to 1997-12-31
dot icon15/09/1997
Full accounts made up to 1996-12-31
dot icon16/12/1996
Return made up to 04/12/96; no change of members
dot icon16/12/1996
Full accounts made up to 1995-12-31
dot icon30/11/1995
Return made up to 04/12/95; full list of members
dot icon02/11/1995
Accounts for a small company made up to 1994-12-31
dot icon23/12/1994
Return made up to 04/12/94; no change of members
dot icon12/12/1994
New director appointed
dot icon06/10/1994
Accounts for a small company made up to 1993-12-31
dot icon06/10/1994
Secretary resigned;new secretary appointed
dot icon03/03/1994
New director appointed
dot icon03/03/1994
Return made up to 04/12/93; full list of members
dot icon02/02/1994
Ad 08/09/93--------- £ si 1@1=1 £ ic 2/3
dot icon26/08/1993
Director resigned;new director appointed
dot icon26/08/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon04/12/1992
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
21/10/2026
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
1.00
-
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ward, Mark
Director
15/02/1998 - 13/09/2010
7
BRISTOL LEGAL SERVICES LIMITED
Nominee Secretary
04/12/1992 - 04/12/1992
3976
BOURSE SECURITIES LIMITED
Nominee Director
04/12/1992 - 04/12/1992
679
Rankin, Kirsty, Dr
Director
19/12/2014 - 01/01/2016
-
Ottley, Victoria Rachel, Dr
Director
22/12/2010 - 11/04/2019
-

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 BLENHEIM ROAD MANAGEMENT COMPANY LIMITED

14 BLENHEIM ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 04/12/1992 with the registered office located at 4 Newlyn Avenue, Bristol BS9 1BP. 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 BLENHEIM ROAD MANAGEMENT COMPANY LIMITED?

toggle

14 BLENHEIM ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 04/12/1992 .

Where is 14 BLENHEIM ROAD MANAGEMENT COMPANY LIMITED located?

toggle

14 BLENHEIM ROAD MANAGEMENT COMPANY LIMITED is registered at 4 Newlyn Avenue, Bristol BS9 1BP.

What does 14 BLENHEIM ROAD MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for 14 BLENHEIM ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 04/11/2025: Confirmation statement made on 2025-10-21 with updates.