145 WHITELADIES ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

145 WHITELADIES ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10316751

Incorporation date

08/08/2016

Size

Dormant

Contacts

Registered address

Registered address

Old Bank The Triangle, Paulton, Bristol BS39 7LECopy
copy info iconCopy
See on map
Latest events (Record since 08/08/2016)
dot icon17/09/2025
Director's details changed for Mrs Au Wing Yee Christina on 2025-09-15
dot icon16/09/2025
Director's details changed for Mr Ka Leung Wong on 2025-09-15
dot icon26/08/2025
Registered office address changed from Suite 9, Corum Two, Corum Office Park Crown Way Warmley Bristol BS30 8FJ England to Old Bank the Triangle Paulton Bristol BS39 7LE on 2025-08-26
dot icon29/07/2025
Accounts for a dormant company made up to 2025-01-31
dot icon26/06/2025
Confirmation statement made on 2025-06-13 with updates
dot icon30/10/2024
Micro company accounts made up to 2024-01-31
dot icon26/07/2024
Director's details changed for Ms Wing Yee Christina Au on 2024-07-19
dot icon19/07/2024
Registered office address changed from St Brandons House Great George Street Bristol BS1 5QT England to Suite 9, Corum Two, Corum Office Park Crown Way Warmley Bristol BS30 8FJ on 2024-07-19
dot icon18/07/2024
Appointment of Mr Ka Leung Wong as a director on 2024-07-17
dot icon18/07/2024
Appointment of Ms Wing Yee Christina Au as a director on 2024-07-17
dot icon15/06/2024
Registered office address changed from Suite 9, Corum Two, Corum Office Park Crown Way Warmley Bristol BS30 8FJ England to St Brandons House Great George Street Bristol BS1 5QT on 2024-06-15
dot icon13/06/2024
Confirmation statement made on 2024-06-13 with updates
dot icon22/04/2024
Registered office address changed from St Brandon's House 27-29 Great George Street Bristol BS1 5QT England to Suite 9, Corum Two, Corum Office Park Crown Way Warmley Bristol BS30 8FJ on 2024-04-22
dot icon05/02/2024
Confirmation statement made on 2024-01-23 with no updates
dot icon24/01/2024
Registered office address changed from 184 Henleaze Road Henleaze Road Bristol BS9 4NE England to St Brandon's House 27-29 Great George Street Bristol BS1 5QT on 2024-01-24
dot icon24/01/2024
Termination of appointment of Ruth Miranda Smilg as a secretary on 2024-01-23
dot icon16/01/2024
Termination of appointment of Ruth Miranda Smilg as a director on 2024-01-16
dot icon14/11/2023
Registered office address changed from St Brandon's House 27-29 Great George Street Bristol BS1 5QT England to 184 Henleaze Road Henleaze Road Bristol BS9 4NE on 2023-11-14
dot icon18/05/2023
Micro company accounts made up to 2023-01-31
dot icon29/03/2023
Registered office address changed from 145 Whiteladies Road Clifton Bristol BS8 2QB United Kingdom to St Brandon's House 27-29 Great George Street Bristol BS1 5QT on 2023-03-29
dot icon29/03/2023
Appointment of Dna Property Management Services as a secretary on 2023-03-29
dot icon06/02/2023
Confirmation statement made on 2023-01-23 with updates
dot icon05/12/2022
Termination of appointment of David Richard Green as a director on 2022-12-05
dot icon05/12/2022
Appointment of Ms Martina Busietta as a director on 2022-12-05
dot icon11/08/2022
Micro company accounts made up to 2022-01-31
dot icon01/02/2022
Confirmation statement made on 2022-01-23 with updates
dot icon28/10/2021
Micro company accounts made up to 2021-01-31
dot icon21/10/2021
Appointment of Mr Joshua David Perrott-Hodgson as a director on 2021-10-21
dot icon16/09/2021
Termination of appointment of Noriko Konuma as a director on 2021-09-16
dot icon19/03/2021
Appointment of Mrs Ruth Miranda Smilg as a secretary on 2021-02-01
dot icon19/03/2021
Appointment of Ms Natasha Katherine Pulley as a director on 2021-03-19
dot icon12/03/2021
Confirmation statement made on 2021-01-23 with updates
dot icon11/03/2021
Termination of appointment of Frances Rickard as a director on 2021-03-10
dot icon27/01/2021
Director's details changed for Ms Noriko Konuma Wilkinson on 2018-09-14
dot icon08/01/2021
Micro company accounts made up to 2020-01-31
dot icon01/03/2020
Confirmation statement made on 2020-01-23 with no updates
dot icon21/10/2019
Micro company accounts made up to 2019-01-31
dot icon25/09/2019
Appointment of Mr David Richard Green as a director on 2019-09-25
dot icon25/09/2019
Termination of appointment of Jaroslava Kvacanova as a director on 2019-09-25
dot icon25/09/2019
Notification of a person with significant control statement
dot icon21/02/2019
Confirmation statement made on 2019-01-23 with no updates
dot icon15/05/2018
Micro company accounts made up to 2018-01-31
dot icon12/04/2018
Previous accounting period shortened from 2018-08-31 to 2018-01-31
dot icon23/01/2018
Confirmation statement made on 2018-01-23 with updates
dot icon12/01/2018
Appointment of Ms Noriko Konuma Wilkinson as a director on 2017-11-27
dot icon01/12/2017
Resolutions
dot icon01/12/2017
Purchase of own shares.
dot icon27/11/2017
Appointment of Dr Frances Rickard as a director on 2017-11-27
dot icon27/11/2017
Appointment of Mrs Ruth Miranda Smilg as a director on 2017-11-27
dot icon27/11/2017
Appointment of Miss Jaroslava Kvacanova as a director on 2017-11-27
dot icon27/11/2017
Cessation of Marc Freeman as a person with significant control on 2017-11-24
dot icon27/11/2017
Termination of appointment of Sarah Jayne Bailey as a director on 2017-11-24
dot icon27/11/2017
Termination of appointment of Marc Freeman as a director on 2017-11-24
dot icon11/09/2017
Statement of capital following an allotment of shares on 2017-09-11
dot icon11/09/2017
Accounts for a dormant company made up to 2017-08-31
dot icon07/09/2017
Confirmation statement made on 2017-08-07 with no updates
dot icon08/08/2016
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
13/06/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
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
-
-
2022
0
4.00
-
0.00
-
-
2023
0
4.00
-
0.00
-
-
2023
0
4.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

4.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DNA PROPERTY MANAGEMENT SERVICES LTD
Corporate Secretary
29/03/2023 - Present
31
Kvacanova, Jaroslava
Director
27/11/2017 - 25/09/2019
-
Rickard, Frances, Dr
Director
27/11/2017 - 10/03/2021
-
Pulley, Natasha Katherine
Director
19/03/2021 - Present
-
Smilg, Ruth Miranda
Secretary
01/02/2021 - 23/01/2024
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 145 WHITELADIES ROAD MANAGEMENT COMPANY LIMITED

145 WHITELADIES ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 08/08/2016 with the registered office located at Old Bank The Triangle, Paulton, Bristol BS39 7LE. There are currently 6 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 145 WHITELADIES ROAD MANAGEMENT COMPANY LIMITED?

toggle

145 WHITELADIES ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 08/08/2016 .

Where is 145 WHITELADIES ROAD MANAGEMENT COMPANY LIMITED located?

toggle

145 WHITELADIES ROAD MANAGEMENT COMPANY LIMITED is registered at Old Bank The Triangle, Paulton, Bristol BS39 7LE.

What does 145 WHITELADIES ROAD MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for 145 WHITELADIES ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 17/09/2025: Director's details changed for Mrs Au Wing Yee Christina on 2025-09-15.