15 KNOWLE ROAD MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

15 KNOWLE ROAD MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09422461

Incorporation date

04/02/2015

Size

Micro Entity

Contacts

Registered address

Registered address

15 Knowle Road, Bristol BS4 2EBCopy
copy info iconCopy
See on map
Latest events (Record since 04/02/2015)
dot icon25/01/2026
Confirmation statement made on 2026-01-25 with no updates
dot icon18/11/2025
Micro company accounts made up to 2025-02-28
dot icon10/10/2025
Change of details for Dr Monique Amber Henson as a person with significant control on 2025-10-03
dot icon04/10/2025
Director's details changed for Dr Monique Amber Henson on 2025-10-03
dot icon04/10/2025
Change of details for Dr Monique Amber Henson as a person with significant control on 2025-10-03
dot icon26/06/2025
Change of details for Dr Monique Amber Henson as a person with significant control on 2025-05-01
dot icon26/06/2025
Director's details changed for Dr Monique Amber Henson on 2025-05-01
dot icon31/01/2025
Confirmation statement made on 2025-01-30 with no updates
dot icon21/09/2024
Micro company accounts made up to 2024-02-29
dot icon01/02/2024
Confirmation statement made on 2024-01-31 with no updates
dot icon25/09/2023
Change of details for Mr Garin Withers as a person with significant control on 2023-03-21
dot icon25/09/2023
Director's details changed for Mr Garin Withers on 2023-03-21
dot icon03/05/2023
Micro company accounts made up to 2023-02-21
dot icon02/02/2023
Confirmation statement made on 2023-02-01 with no updates
dot icon23/08/2022
Change of details for Mr Garin Withers as a person with significant control on 2022-08-05
dot icon23/08/2022
Director's details changed for Mr Garin Withers on 2022-08-05
dot icon23/08/2022
Notification of Shauna Roach as a person with significant control on 2022-08-05
dot icon23/08/2022
Appointment of Shauna Roach as a director on 2022-08-05
dot icon15/08/2022
Cessation of Nicholas Joseph Hewlings as a person with significant control on 2022-08-05
dot icon15/08/2022
Termination of appointment of Nicholas Joseph Hewlings as a director on 2022-08-05
dot icon15/08/2022
Director's details changed for Dr Monique Amber Henson on 2022-07-01
dot icon15/08/2022
Change of details for Ms Monique Amber Henson as a person with significant control on 2022-07-01
dot icon06/05/2022
Micro company accounts made up to 2022-02-21
dot icon03/02/2022
Confirmation statement made on 2022-02-02 with no updates
dot icon30/09/2021
Registered office address changed from 15 15 Knowle Road Bristol BS4 2EB England to 15 Knowle Road Bristol BS4 2EB on 2021-09-30
dot icon30/09/2021
Registered office address changed from 5 Marine Place Clevedon North Somerset BS21 7FX England to 15 15 Knowle Road Bristol BS4 2EB on 2021-09-30
dot icon30/09/2021
Director's details changed for Ms Monique Amber Henson on 2021-09-30
dot icon30/09/2021
Notification of Garin Withers as a person with significant control on 2021-09-30
dot icon30/09/2021
Appointment of Mr Garin Withers as a director on 2021-09-30
dot icon30/08/2021
Termination of appointment of John Perry as a director on 2021-07-23
dot icon30/08/2021
Cessation of John Perry as a person with significant control on 2021-07-23
dot icon30/08/2021
Micro company accounts made up to 2021-02-28
dot icon03/02/2021
Confirmation statement made on 2021-02-03 with no updates
dot icon13/10/2020
Appointment of Mr Nicholas Joseph Hewlings as a director on 2020-10-13
dot icon02/10/2020
Notification of Nicholas Joseph Hewlings as a person with significant control on 2020-09-04
dot icon02/10/2020
Termination of appointment of Hannah Rachel Pratt as a director on 2020-09-04
dot icon02/10/2020
Cessation of Hannah Rachel Pratt as a person with significant control on 2020-09-04
dot icon12/04/2020
Micro company accounts made up to 2020-02-28
dot icon16/02/2020
Confirmation statement made on 2020-02-03 with no updates
dot icon14/02/2020
Appointment of Ms Monique Amber Henson as a director on 2020-02-05
dot icon14/02/2020
Notification of Monique Amber Henson as a person with significant control on 2020-02-05
dot icon14/02/2020
Termination of appointment of Jessica Garner as a director on 2020-02-05
dot icon14/02/2020
Cessation of Jessica Garner as a person with significant control on 2020-02-05
dot icon02/05/2019
Micro company accounts made up to 2019-02-28
dot icon04/02/2019
Confirmation statement made on 2019-02-03 with no updates
dot icon17/04/2018
Micro company accounts made up to 2018-02-28
dot icon03/02/2018
Confirmation statement made on 2018-02-03 with no updates
dot icon27/10/2017
Change of details for Mr John Perry as a person with significant control on 2017-10-27
dot icon27/10/2017
Registered office address changed from 1 Coach House Mews Bracken Hill, North Road Leigh Woods Bristol BS8 3PL England to 5 Marine Place Clevedon North Somerset BS21 7FX on 2017-10-27
dot icon16/07/2017
Micro company accounts made up to 2017-02-28
dot icon15/03/2017
Registered office address changed from Dynamic House 2 Serbert Road Portishead Bristol BS20 7GF England to 1 Coach House Mews Bracken Hill, North Road Leigh Woods Bristol BS8 3PL on 2017-03-15
dot icon20/02/2017
Confirmation statement made on 2017-02-04 with updates
dot icon01/02/2017
Registered office address changed from 12 West Town Lane Brislington Bristol BS4 5BN United Kingdom to Dynamic House 2 Serbert Road Portishead Bristol BS20 7GF on 2017-02-01
dot icon24/01/2017
Appointment of Jessica Garner as a director on 2016-12-22
dot icon13/01/2017
Termination of appointment of Anthony Steven Rice as a director on 2016-12-22
dot icon31/05/2016
Total exemption small company accounts made up to 2016-02-28
dot icon19/02/2016
Annual return made up to 2016-02-04 no member list
dot icon18/08/2015
Appointment of John Perry as a director on 2015-07-29
dot icon18/08/2015
Appointment of Hannah Rachel Pratt as a director on 2015-07-29
dot icon04/02/2015
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
28/02/2025
dot iconNext confirmation date
25/01/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
788.00
-
0.00
-
-
2022
0
1.75K
-
0.00
-
-
2023
0
2.59K
-
0.00
-
-
2023
0
2.59K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

2.59K £Ascended48.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Nicholas Joseph Hewlings
Director
13/10/2020 - 05/08/2022
-
Shauna Roach
Director
05/08/2022 - Present
-
Mr Garin Withers
Director
30/09/2021 - Present
-
Mr John Perry
Director
29/07/2015 - 23/07/2021
1
Miss Jessica Garner
Director
22/12/2016 - 05/02/2020
-

Persons with Significant Control

7
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 15 KNOWLE ROAD MANAGEMENT LIMITED

15 KNOWLE ROAD MANAGEMENT LIMITED is an(a) Active company incorporated on 04/02/2015 with the registered office located at 15 Knowle Road, Bristol BS4 2EB. There are currently 3 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 15 KNOWLE ROAD MANAGEMENT LIMITED?

toggle

15 KNOWLE ROAD MANAGEMENT LIMITED is currently Active. It was registered on 04/02/2015 .

Where is 15 KNOWLE ROAD MANAGEMENT LIMITED located?

toggle

15 KNOWLE ROAD MANAGEMENT LIMITED is registered at 15 Knowle Road, Bristol BS4 2EB.

What does 15 KNOWLE ROAD MANAGEMENT LIMITED do?

toggle

15 KNOWLE ROAD MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 15 KNOWLE ROAD MANAGEMENT LIMITED?

toggle

The latest filing was on 25/01/2026: Confirmation statement made on 2026-01-25 with no updates.