14 DUCHESS ROAD FLAT OWNERS LIMITED

Register to unlock more data on OkredoRegister

14 DUCHESS ROAD FLAT OWNERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01982386

Incorporation date

27/01/1986

Size

Micro Entity

Contacts

Registered address

Registered address

Garden Flat, 14 Duchess Road, Bristol BS8 2LACopy
copy info iconCopy
See on map
Latest events (Record since 27/01/1986)
dot icon29/01/2026
Secretary's details changed for Mr Matthew Mark Dury on 2026-01-28
dot icon29/01/2026
Director's details changed for Mr Matthew Mark Dury on 2026-01-29
dot icon08/08/2025
Confirmation statement made on 2025-07-24 with no updates
dot icon28/05/2025
Micro company accounts made up to 2025-03-31
dot icon29/07/2024
Confirmation statement made on 2024-07-24 with no updates
dot icon05/06/2024
Micro company accounts made up to 2024-03-31
dot icon06/12/2023
Micro company accounts made up to 2023-03-31
dot icon25/07/2023
Confirmation statement made on 2023-07-24 with no updates
dot icon31/12/2022
Micro company accounts made up to 2022-03-31
dot icon29/08/2022
Confirmation statement made on 2022-07-24 with updates
dot icon23/03/2022
Registered office address changed from Brockhill Ropers Lane Wrington Bristol BS40 5NQ to Garden Flat 14 Duchess Road Bristol BS8 2LA on 2022-03-23
dot icon23/03/2022
Micro company accounts made up to 2021-03-31
dot icon04/10/2021
Appointment of Mr Matthew Mark Dury as a secretary on 2021-09-30
dot icon04/10/2021
Appointment of Mr Matthew Mark Dury as a director on 2021-09-24
dot icon04/10/2021
Termination of appointment of Paul Mark Michaels as a secretary on 2021-09-30
dot icon04/10/2021
Termination of appointment of Paul Mark Michaels as a director on 2021-09-24
dot icon20/09/2021
Confirmation statement made on 2021-07-24 with no updates
dot icon20/09/2021
Secretary's details changed for Paul Mark Michaels on 2021-09-20
dot icon31/03/2021
Micro company accounts made up to 2020-03-31
dot icon03/09/2020
Confirmation statement made on 2020-07-24 with no updates
dot icon16/12/2019
Micro company accounts made up to 2019-03-31
dot icon10/08/2019
Confirmation statement made on 2019-07-24 with no updates
dot icon28/11/2018
Micro company accounts made up to 2018-03-31
dot icon06/08/2018
Confirmation statement made on 2018-07-24 with no updates
dot icon08/11/2017
Micro company accounts made up to 2017-03-31
dot icon08/08/2017
Confirmation statement made on 2017-07-24 with no updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon12/08/2016
Confirmation statement made on 2016-07-24 with updates
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/08/2015
Annual return made up to 2015-07-24 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon19/08/2014
Annual return made up to 2014-07-24 with full list of shareholders
dot icon29/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon09/08/2013
Annual return made up to 2013-07-24 with full list of shareholders
dot icon31/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/08/2012
Annual return made up to 2012-07-24 with full list of shareholders
dot icon31/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/09/2011
Annual return made up to 2011-07-24 with full list of shareholders
dot icon16/03/2011
Director's details changed for Paul Mark Michaels on 2011-03-16
dot icon16/03/2011
Registered office address changed from 30 Ormerod Road Stoke Bishop Bristol Bristol BS9 1BB Uk on 2011-03-16
dot icon23/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon14/10/2010
Annual return made up to 2010-07-24 with full list of shareholders
dot icon14/10/2010
Director's details changed for Richard Evans on 2010-07-24
dot icon14/10/2010
Director's details changed for Andrew Buchanan on 2010-07-24
dot icon14/10/2010
Director's details changed for Mr Richard Stuart Eilers on 2010-07-24
dot icon18/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon07/08/2009
Return made up to 24/07/09; full list of members
dot icon26/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon09/01/2009
Return made up to 24/07/08; full list of members
dot icon09/01/2009
Director's change of particulars / richard evans / 09/01/2009
dot icon09/01/2009
Location of register of members
dot icon09/01/2009
Location of debenture register
dot icon09/01/2009
Director and secretary's change of particulars / paul michaels / 09/01/2009
dot icon09/01/2009
Director's change of particulars / richard eilers / 09/01/2009
dot icon09/01/2009
Registered office changed on 09/01/2009 from 14 duchess road clifton bristol avon BS8 2LA
dot icon29/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon10/09/2007
Return made up to 24/07/07; full list of members
dot icon25/06/2007
Return made up to 24/07/06; full list of members
dot icon31/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon17/05/2006
Return made up to 24/07/05; full list of members
dot icon04/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon01/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon04/08/2004
Return made up to 24/07/04; full list of members
dot icon05/12/2003
Total exemption small company accounts made up to 2003-03-31
dot icon10/10/2003
Return made up to 24/07/03; full list of members
dot icon10/10/2003
New secretary appointed
dot icon23/05/2003
New director appointed
dot icon14/05/2003
Secretary resigned
dot icon07/02/2003
New director appointed
dot icon07/02/2003
Director resigned
dot icon21/10/2002
Total exemption small company accounts made up to 2002-03-31
dot icon21/08/2002
Return made up to 24/07/02; full list of members
dot icon18/08/2002
New director appointed
dot icon01/02/2002
Total exemption small company accounts made up to 2001-03-31
dot icon18/09/2001
Return made up to 24/07/01; full list of members
dot icon14/02/2001
Director resigned
dot icon02/02/2001
New director appointed
dot icon26/10/2000
Accounts for a small company made up to 2000-03-31
dot icon29/08/2000
Return made up to 24/07/00; full list of members
dot icon29/08/2000
New director appointed
dot icon06/03/2000
Director resigned
dot icon06/03/2000
New director appointed
dot icon13/01/2000
Accounts for a small company made up to 1999-03-31
dot icon12/10/1999
Return made up to 24/07/99; full list of members
dot icon02/02/1999
Accounts for a small company made up to 1998-03-31
dot icon03/12/1998
Return made up to 24/07/98; full list of members
dot icon03/12/1998
New director appointed
dot icon03/12/1998
New secretary appointed;new director appointed
dot icon03/12/1998
Secretary resigned;director resigned
dot icon22/01/1998
Full accounts made up to 1997-03-31
dot icon22/08/1997
New secretary appointed
dot icon22/08/1997
Return made up to 24/07/97; full list of members
dot icon30/07/1997
New director appointed
dot icon28/07/1996
Full accounts made up to 1996-03-31
dot icon25/07/1996
Return made up to 24/07/96; full list of members
dot icon22/09/1995
Full accounts made up to 1995-03-31
dot icon02/08/1995
Return made up to 24/07/95; no change of members
dot icon05/01/1995
Accounts for a small company made up to 1994-03-31
dot icon07/08/1994
Return made up to 24/07/94; no change of members
dot icon13/02/1994
Auditor's resignation
dot icon21/09/1993
Full accounts made up to 1993-03-31
dot icon04/08/1993
Return made up to 24/07/93; full list of members
dot icon24/11/1992
Full accounts made up to 1992-03-31
dot icon13/08/1992
Return made up to 24/07/92; no change of members
dot icon30/08/1991
Full accounts made up to 1991-03-31
dot icon31/07/1991
Return made up to 24/07/91; no change of members
dot icon30/07/1990
Full accounts made up to 1990-03-31
dot icon30/07/1990
Return made up to 24/07/90; full list of members
dot icon18/08/1989
Full accounts made up to 1989-03-31
dot icon18/08/1989
Return made up to 09/08/89; full list of members
dot icon16/12/1988
Director resigned;new director appointed
dot icon06/10/1988
Wd 28/09/88 pd 10/06/86--------- £ si 2@1
dot icon06/10/1988
Wd 28/09/88 ad 10/06/86--------- £ si 2@1=2 £ ic 2/4
dot icon27/09/1988
Full accounts made up to 1988-03-31
dot icon27/09/1988
Return made up to 17/08/88; full list of members
dot icon11/06/1987
Full accounts made up to 1987-03-31
dot icon11/06/1987
Return made up to 22/04/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon26/06/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon27/01/1986
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
24/07/2026
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
0
4.00
-
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Michaels, Paul Mark
Director
16/04/2003 - 24/09/2021
2
Michaels, Paul Mark
Secretary
16/04/2003 - 30/09/2021
1
John, Robert Ian
Secretary
18/06/1997 - 14/10/1997
-
Raja, Rumit
Director
01/08/2001 - 03/01/2003
2
Kingston, Paul
Secretary
14/10/1997 - 16/04/2003
-

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 DUCHESS ROAD FLAT OWNERS LIMITED

14 DUCHESS ROAD FLAT OWNERS LIMITED is an(a) Active company incorporated on 27/01/1986 with the registered office located at Garden Flat, 14 Duchess Road, Bristol BS8 2LA. There are currently 5 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 DUCHESS ROAD FLAT OWNERS LIMITED?

toggle

14 DUCHESS ROAD FLAT OWNERS LIMITED is currently Active. It was registered on 27/01/1986 .

Where is 14 DUCHESS ROAD FLAT OWNERS LIMITED located?

toggle

14 DUCHESS ROAD FLAT OWNERS LIMITED is registered at Garden Flat, 14 Duchess Road, Bristol BS8 2LA.

What does 14 DUCHESS ROAD FLAT OWNERS LIMITED do?

toggle

14 DUCHESS ROAD FLAT OWNERS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 14 DUCHESS ROAD FLAT OWNERS LIMITED?

toggle

The latest filing was on 29/01/2026: Secretary's details changed for Mr Matthew Mark Dury on 2026-01-28.