15 CAMP ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

15 CAMP ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02673179

Incorporation date

19/12/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

Boyces Building, 42 Regent Street, Clifton, Bristol BS8 4HUCopy
copy info iconCopy
See on map
Latest events (Record since 19/12/1991)
dot icon25/02/2026
Total exemption full accounts made up to 2025-12-31
dot icon24/02/2026
Confirmation statement made on 2025-11-27 with no updates
dot icon03/12/2025
Termination of appointment of Judy Torrens as a director on 2025-12-03
dot icon03/12/2025
Director's details changed for Mrs Gillian Frances Crawley on 2025-12-03
dot icon03/12/2025
Appointment of Ms Sorcha Kate Torrens as a director on 2025-12-03
dot icon21/03/2025
Total exemption full accounts made up to 2024-12-31
dot icon28/11/2024
Confirmation statement made on 2024-11-27 with no updates
dot icon06/03/2024
Total exemption full accounts made up to 2023-12-31
dot icon06/12/2023
Secretary's details changed for Mrs Gillian Francis Crawley on 2023-11-01
dot icon06/12/2023
Notification of Gillian Frances Crawley as a person with significant control on 2023-11-01
dot icon06/12/2023
Confirmation statement made on 2023-11-27 with no updates
dot icon08/03/2023
Total exemption full accounts made up to 2022-12-31
dot icon09/01/2023
Confirmation statement made on 2022-11-27 with no updates
dot icon25/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon20/12/2021
Confirmation statement made on 2021-11-27 with no updates
dot icon23/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon08/01/2021
Confirmation statement made on 2020-11-27 with no updates
dot icon03/12/2020
Appointment of Mrs Judy Torrens as a director on 2020-09-22
dot icon09/11/2020
Termination of appointment of Susanne Essex as a director on 2020-09-22
dot icon17/06/2020
Termination of appointment of Elizabeth Brita Madeleine Fallon as a secretary on 2020-06-17
dot icon17/06/2020
Appointment of Mrs Gillian Francis Crawley as a secretary on 2020-06-17
dot icon12/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon05/12/2019
Confirmation statement made on 2019-11-27 with no updates
dot icon29/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon10/12/2018
Confirmation statement made on 2018-11-27 with no updates
dot icon14/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon15/01/2018
Confirmation statement made on 2017-12-19 with no updates
dot icon26/04/2017
Total exemption full accounts made up to 2016-12-31
dot icon11/01/2017
Confirmation statement made on 2016-12-19 with updates
dot icon30/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/05/2016
Termination of appointment of Ursula Jane Waterfield as a director on 2015-08-14
dot icon04/05/2016
Appointment of Elizabeth Brita Madeleine Fallon as a secretary on 2015-08-14
dot icon04/05/2016
Appointment of Mrs Susanne Essex as a director on 2015-09-04
dot icon23/02/2016
Annual return made up to 2015-12-19 no member list
dot icon21/11/2015
Termination of appointment of Ursula Jane Vinten as a secretary on 2015-08-14
dot icon24/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon16/06/2015
Director's details changed for Ursula Jane Vinten on 2014-10-18
dot icon02/01/2015
Annual return made up to 2014-12-19 no member list
dot icon18/11/2014
Total exemption small company accounts made up to 2013-12-31
dot icon07/01/2014
Annual return made up to 2013-12-19 no member list
dot icon13/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon13/02/2013
Annual return made up to 2012-12-19 no member list
dot icon13/02/2013
Director's details changed for Mrs Gillian Frances Crawley on 2012-12-21
dot icon13/02/2013
Director's details changed for Ursula Jane Vinten on 2012-12-21
dot icon13/02/2013
Register inspection address has been changed from 15 Camp Road Bristol BS8 3LW United Kingdom
dot icon20/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon11/01/2012
Annual return made up to 2011-12-19 no member list
dot icon11/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon12/01/2011
Annual return made up to 2010-12-19 no member list
dot icon12/01/2011
Director's details changed for Mr John Matthew Wring on 2010-12-01
dot icon12/01/2011
Secretary's details changed for Ursula Jane Vinten on 2010-12-01
dot icon12/01/2011
Register(s) moved to registered office address
dot icon16/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon08/03/2010
Annual return made up to 2009-12-19 no member list
dot icon08/03/2010
Appointment of Mrs Elizabeth Brita Madeleine Fallon as a director
dot icon08/03/2010
Register(s) moved to registered inspection location
dot icon08/03/2010
Director's details changed for Ursula Jane Vinten on 2009-12-19
dot icon08/03/2010
Termination of appointment of Richard Beringer as a director
dot icon08/03/2010
Director's details changed for Gillian Frances Crawley on 2009-12-19
dot icon08/03/2010
Register inspection address has been changed
dot icon05/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon10/03/2009
Annual return made up to 19/12/08
dot icon30/12/2008
Secretary appointed ursula jane vinten
dot icon30/12/2008
Appointment terminated secretary gillian crawley
dot icon08/03/2008
Total exemption small company accounts made up to 2007-12-31
dot icon20/02/2008
Annual return made up to 19/12/07
dot icon27/12/2007
New director appointed
dot icon27/12/2007
New secretary appointed
dot icon27/12/2007
Secretary resigned;director resigned
dot icon27/04/2007
Secretary resigned
dot icon23/04/2007
New secretary appointed
dot icon23/04/2007
Total exemption small company accounts made up to 2006-12-31
dot icon16/02/2007
Annual return made up to 19/12/06
dot icon29/03/2006
Total exemption small company accounts made up to 2005-12-31
dot icon23/12/2005
Annual return made up to 19/12/05
dot icon10/10/2005
New director appointed
dot icon10/10/2005
Director resigned
dot icon29/01/2005
Total exemption small company accounts made up to 2004-12-31
dot icon11/01/2005
Annual return made up to 19/12/04
dot icon18/02/2004
Total exemption small company accounts made up to 2003-12-31
dot icon15/01/2004
Annual return made up to 19/12/03
dot icon22/07/2003
Compulsory strike-off action has been discontinued
dot icon22/07/2003
Registered office changed on 22/07/03 from: jacobs small accountancy services LTD,41 alma vale road clifton bristol BS8 2HL
dot icon20/07/2003
Annual return made up to 19/12/02
dot icon19/07/2003
Total exemption full accounts made up to 2002-12-31
dot icon19/07/2003
Total exemption full accounts made up to 2001-12-31
dot icon10/06/2003
First Gazette notice for compulsory strike-off
dot icon20/03/2002
Annual return made up to 19/12/01
dot icon20/03/2002
New director appointed
dot icon20/03/2002
Director resigned
dot icon04/02/2002
New secretary appointed
dot icon04/02/2002
Secretary resigned
dot icon27/04/2001
Full accounts made up to 2000-12-31
dot icon21/03/2001
New director appointed
dot icon14/03/2001
Annual return made up to 19/12/00
dot icon15/11/2000
Secretary resigned;director resigned
dot icon15/11/2000
New secretary appointed
dot icon01/11/2000
New director appointed
dot icon30/10/2000
Full accounts made up to 1999-12-31
dot icon03/10/2000
Registered office changed on 03/10/00 from: c/o jacobs small accountancy services LIMITED 5 lower park row bristol BS1 5BJ
dot icon02/10/2000
Annual return made up to 19/12/99
dot icon04/01/2000
Director resigned
dot icon03/11/1999
Full accounts made up to 1998-12-31
dot icon21/12/1998
Annual return made up to 19/12/98
dot icon14/12/1998
Secretary resigned
dot icon14/12/1998
Director's particulars changed
dot icon14/12/1998
New secretary appointed
dot icon03/11/1998
Full accounts made up to 1997-12-31
dot icon27/01/1998
Annual return made up to 19/12/97
dot icon31/12/1997
Registered office changed on 31/12/97 from: 204 cheltenham road bristol BS6 5QZ
dot icon03/11/1997
Full accounts made up to 1996-12-31
dot icon27/08/1997
New secretary appointed
dot icon27/08/1997
Secretary resigned
dot icon23/04/1997
New director appointed
dot icon23/04/1997
New director appointed
dot icon23/04/1997
Secretary resigned;director resigned
dot icon23/04/1997
Director resigned
dot icon23/04/1997
Director resigned
dot icon23/04/1997
New secretary appointed;new director appointed
dot icon08/04/1997
Annual return made up to 19/12/96
dot icon02/09/1996
Secretary's particulars changed;director's particulars changed
dot icon01/05/1996
Full accounts made up to 1995-12-31
dot icon20/02/1996
Resolutions
dot icon05/02/1996
Accounts for a small company made up to 1994-12-31
dot icon05/02/1996
Annual return made up to 19/12/95
dot icon05/02/1996
New director appointed
dot icon05/02/1996
Registered office changed on 05/02/96 from: 15 camp road clifton bristol avon
dot icon08/02/1995
Annual return made up to 19/12/94
dot icon31/10/1994
Accounts for a dormant company made up to 1993-12-31
dot icon27/02/1994
Annual return made up to 19/12/93
dot icon20/10/1993
Accounts for a dormant company made up to 1992-12-31
dot icon20/10/1993
Resolutions
dot icon24/09/1993
Secretary resigned
dot icon07/04/1993
Annual return made up to 19/12/92
dot icon03/03/1993
Registered office changed on 03/03/93 from: 181 newfoundland road bristol BS2 9LU
dot icon11/02/1992
New secretary appointed;director resigned
dot icon11/02/1992
Director resigned;new director appointed
dot icon11/02/1992
Secretary resigned;new director appointed
dot icon11/02/1992
Director resigned;new director appointed
dot icon19/12/1991
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-4 *

* 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
31/12/2025
dot iconNext confirmation date
27/11/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
5.04K
-
0.00
4.73K
-
2022
4
1.92K
-
0.00
1.51K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRISTOL LEGAL SERVICES LIMITED
Nominee Secretary
19/12/1991 - 19/12/1991
3976
Woodgate, Jacqueline Rebecca
Director
01/09/2005 - 06/12/2007
2
Crawley, Gillian Frances
Director
05/12/2000 - Present
2
Chablo, John Richard
Director
19/12/1991 - 01/04/1997
5
Mrs Elizabeth Brita Madeleine Fallon
Director
01/01/2010 - Present
-

Persons with Significant Control

2
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 15 CAMP ROAD MANAGEMENT COMPANY LIMITED

15 CAMP ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 19/12/1991 with the registered office located at Boyces Building, 42 Regent Street, Clifton, Bristol BS8 4HU. 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 15 CAMP ROAD MANAGEMENT COMPANY LIMITED?

toggle

15 CAMP ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 19/12/1991 .

Where is 15 CAMP ROAD MANAGEMENT COMPANY LIMITED located?

toggle

15 CAMP ROAD MANAGEMENT COMPANY LIMITED is registered at Boyces Building, 42 Regent Street, Clifton, Bristol BS8 4HU.

What does 15 CAMP ROAD MANAGEMENT COMPANY LIMITED do?

toggle

15 CAMP ROAD MANAGEMENT COMPANY LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 15 CAMP ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 25/02/2026: Total exemption full accounts made up to 2025-12-31.