147 NORTH ROAD PROPERTY MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

147 NORTH ROAD PROPERTY MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02903911

Incorporation date

02/03/1994

Size

Dormant

Contacts

Registered address

Registered address

147 North Road, St. Andrews, Bristol BS6 5AHCopy
copy info iconCopy
See on map
Latest events (Record since 02/03/1994)
dot icon31/03/2026
Confirmation statement made on 2026-03-15 with no updates
dot icon28/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon19/04/2025
Notification of Shannon Kate Kelly as a person with significant control on 2025-04-18
dot icon18/04/2025
Termination of appointment of Thomas Charles Henry O'hare as a director on 2025-04-18
dot icon18/04/2025
Appointment of Miss Shannon Kate Kelly as a director on 2025-04-18
dot icon18/04/2025
Cessation of Thomas Charles Henry O'hare as a person with significant control on 2025-04-18
dot icon18/04/2025
Confirmation statement made on 2025-03-15 with updates
dot icon30/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon28/03/2024
Confirmation statement made on 2024-03-15 with updates
dot icon22/02/2024
Accounts for a dormant company made up to 2023-03-31
dot icon22/02/2024
Appointment of Mr Jack Edward Hugh as a director on 2023-09-25
dot icon27/11/2023
Cessation of Matthew James Squires as a person with significant control on 2023-09-25
dot icon27/11/2023
Termination of appointment of Matthew James Squires as a director on 2023-09-25
dot icon24/03/2023
Confirmation statement made on 2023-03-15 with no updates
dot icon16/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon21/03/2022
Confirmation statement made on 2022-03-15 with no updates
dot icon21/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon18/05/2021
Confirmation statement made on 2021-03-15 with no updates
dot icon18/05/2021
Notification of Matthew James Squires as a person with significant control on 2019-10-17
dot icon29/03/2021
Accounts for a dormant company made up to 2020-03-31
dot icon15/03/2020
Confirmation statement made on 2020-03-15 with updates
dot icon26/11/2019
Accounts for a dormant company made up to 2019-03-31
dot icon26/11/2019
Appointment of Mr Matthew James Squires as a director on 2019-11-26
dot icon26/10/2019
Termination of appointment of Ian Douglas Young as a director on 2019-10-17
dot icon26/10/2019
Cessation of Ian Douglas Young as a person with significant control on 2019-10-17
dot icon25/09/2019
Notification of Thomas Charles Henry O'hare as a person with significant control on 2019-01-20
dot icon25/09/2019
Appointment of Mr Thomas Charles Henry O'hare as a director on 2019-09-14
dot icon05/03/2019
Confirmation statement made on 2019-03-02 with updates
dot icon20/01/2019
Accounts for a dormant company made up to 2018-03-31
dot icon01/12/2018
Cessation of Paul Martin Thomas as a person with significant control on 2018-08-31
dot icon01/12/2018
Termination of appointment of Paul Martin Thomas as a director on 2018-08-31
dot icon03/03/2018
Confirmation statement made on 2018-03-02 with no updates
dot icon03/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon07/03/2017
Confirmation statement made on 2017-03-02 with updates
dot icon27/11/2016
Accounts for a dormant company made up to 2016-03-31
dot icon27/03/2016
Annual return made up to 2016-03-02 with full list of shareholders
dot icon15/10/2015
Accounts for a dormant company made up to 2015-03-31
dot icon15/10/2015
Appointment of Mr Ian Douglas Young as a director on 2015-10-15
dot icon30/03/2015
Annual return made up to 2015-03-02 with full list of shareholders
dot icon30/03/2015
Termination of appointment of Geraldine Bampton as a director on 2015-01-01
dot icon17/06/2014
Accounts for a dormant company made up to 2014-03-31
dot icon17/06/2014
Appointment of Mr Paul Martin Thomas as a director
dot icon15/06/2014
Termination of appointment of Alexander Thomson as a director
dot icon04/03/2014
Annual return made up to 2014-03-02 with full list of shareholders
dot icon06/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon06/03/2013
Annual return made up to 2013-03-02 with full list of shareholders
dot icon10/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon09/03/2012
Annual return made up to 2012-03-02 with full list of shareholders
dot icon18/05/2011
Annual return made up to 2011-03-02 with full list of shareholders
dot icon17/05/2011
Accounts for a dormant company made up to 2011-03-31
dot icon17/05/2011
Appointment of Miss Sarah Elizabeth Jones as a director
dot icon17/05/2011
Appointment of Mr Alexander Russell Thomson as a director
dot icon17/05/2011
Registered office address changed from 147,North Road St.Andrews Bristol BS7 5AH on 2011-05-17
dot icon17/05/2011
Termination of appointment of Nicholas Iles as a secretary
dot icon17/05/2011
Termination of appointment of William Watt as a director
dot icon21/01/2011
Accounts for a dormant company made up to 2010-03-31
dot icon07/04/2010
Annual return made up to 2010-03-02 with full list of shareholders
dot icon06/04/2010
Director's details changed for Geraldine Bampton on 2010-04-06
dot icon06/04/2010
Director's details changed for William Douglas Spencer Watt on 2010-04-06
dot icon17/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon30/03/2009
Return made up to 02/03/09; full list of members
dot icon07/01/2009
Accounts for a dormant company made up to 2008-03-31
dot icon26/03/2008
Return made up to 02/03/08; full list of members
dot icon25/03/2008
Secretary appointed mr nicholas mclean iles
dot icon24/03/2008
Appointment terminated secretary fiona cross
dot icon06/12/2007
Return made up to 02/03/07; full list of members
dot icon06/12/2007
Accounts for a dormant company made up to 2007-03-31
dot icon24/01/2007
Accounts for a dormant company made up to 2006-03-31
dot icon28/03/2006
Return made up to 02/03/06; full list of members
dot icon10/01/2006
Accounts for a dormant company made up to 2005-03-31
dot icon31/03/2005
Return made up to 02/03/05; full list of members
dot icon26/01/2005
Accounts for a dormant company made up to 2004-03-31
dot icon25/03/2004
Return made up to 02/03/04; full list of members
dot icon08/01/2004
Accounts for a dormant company made up to 2003-03-31
dot icon29/04/2003
New secretary appointed
dot icon24/03/2003
Return made up to 02/03/03; full list of members
dot icon19/02/2003
Accounts for a dormant company made up to 2002-03-31
dot icon10/06/2002
New director appointed
dot icon26/03/2002
Return made up to 02/03/02; full list of members
dot icon01/02/2002
Accounts for a dormant company made up to 2001-03-31
dot icon18/01/2002
Director resigned
dot icon03/04/2001
Return made up to 02/03/01; full list of members
dot icon06/11/2000
Accounts for a dormant company made up to 2000-03-31
dot icon28/03/2000
Return made up to 02/03/00; full list of members
dot icon28/03/2000
New secretary appointed
dot icon13/03/2000
Accounts for a dormant company made up to 1999-03-31
dot icon25/03/1999
Return made up to 02/03/99; no change of members
dot icon09/02/1999
Accounts for a dormant company made up to 1998-03-31
dot icon08/04/1998
New director appointed
dot icon31/03/1998
Return made up to 02/03/98; full list of members
dot icon08/01/1998
Accounts for a dormant company made up to 1997-03-31
dot icon06/04/1997
Return made up to 02/03/97; no change of members
dot icon12/04/1996
Accounts for a dormant company made up to 1996-03-31
dot icon14/03/1996
Accounts for a dormant company made up to 1995-03-31
dot icon14/03/1996
Return made up to 02/03/96; full list of members
dot icon27/02/1996
Resolutions
dot icon18/05/1995
Return made up to 02/03/95; full list of members
dot icon13/05/1994
Registered office changed on 13/05/94 from: jim lowe & company 1 saville chambers north street newcastle upon tyne NE1 8DF
dot icon13/05/1994
Secretary resigned;new secretary appointed
dot icon13/05/1994
Director resigned;new director appointed
dot icon02/03/1994
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
15/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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
-
3.00
-
0.00
-
-
2022
-
3.00
-
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
JL NOMINEES TWO LIMITED
Nominee Secretary
02/03/1994 - 25/04/1994
3110
JL NOMINEES ONE LIMITED
Nominee Director
02/03/1994 - 23/04/1994
3010
Mr Paul Martin Thomas
Director
29/05/2014 - 31/08/2018
-
Mr Thomas Charles Henry O'hare
Director
14/09/2019 - 18/04/2025
2
Mrs Sarah Elizabeth Jones
Director
21/06/2010 - Present
-

Persons with Significant Control

8
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 147 NORTH ROAD PROPERTY MANAGEMENT COMPANY LIMITED

147 NORTH ROAD PROPERTY MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 02/03/1994 with the registered office located at 147 North Road, St. Andrews, Bristol BS6 5AH. There are currently 3 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 147 NORTH ROAD PROPERTY MANAGEMENT COMPANY LIMITED?

toggle

147 NORTH ROAD PROPERTY MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 02/03/1994 .

Where is 147 NORTH ROAD PROPERTY MANAGEMENT COMPANY LIMITED located?

toggle

147 NORTH ROAD PROPERTY MANAGEMENT COMPANY LIMITED is registered at 147 North Road, St. Andrews, Bristol BS6 5AH.

What does 147 NORTH ROAD PROPERTY MANAGEMENT COMPANY LIMITED do?

toggle

147 NORTH ROAD PROPERTY MANAGEMENT COMPANY LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 147 NORTH ROAD PROPERTY MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 31/03/2026: Confirmation statement made on 2026-03-15 with no updates.