15 MILES ROAD LIMITED

Register to unlock more data on OkredoRegister

15 MILES ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01911419

Incorporation date

07/05/1985

Size

Micro Entity

Contacts

Registered address

Registered address

10 Auckland Road, Bulford Barracks, Salisbury SP4 9BLCopy
copy info iconCopy
See on map
Latest events (Record since 07/05/1985)
dot icon11/02/2026
Micro company accounts made up to 2025-12-31
dot icon18/11/2025
Registered office address changed from Garden Flat, 15 Miles Road Clifton Bristol BS8 2JW England to 10 Auckland Road Bulford Barracks Salisbury SP4 9BL on 2025-11-18
dot icon30/04/2025
Confirmation statement made on 2025-03-27 with no updates
dot icon04/04/2025
Micro company accounts made up to 2024-12-31
dot icon11/04/2024
Micro company accounts made up to 2023-12-31
dot icon09/04/2024
Confirmation statement made on 2024-03-27 with no updates
dot icon18/09/2023
Micro company accounts made up to 2022-12-31
dot icon27/04/2023
Confirmation statement made on 2023-03-27 with updates
dot icon05/10/2022
Director's details changed for Miss Jennifer Louise Davies on 2022-10-05
dot icon04/10/2022
Director's details changed for Miss Holly Elizabeth Okell on 2022-10-04
dot icon12/09/2022
Appointment of Mr Alastair James Hales as a director on 2022-09-06
dot icon09/09/2022
Termination of appointment of Mark Hill as a director on 2022-09-06
dot icon09/09/2022
Registered office address changed from 32 Julian Road Bristol BS9 1LB England to Garden Flat, 15 Miles Road Clifton Bristol BS8 2JW on 2022-09-09
dot icon28/04/2022
Confirmation statement made on 2022-03-27 with no updates
dot icon17/03/2022
Micro company accounts made up to 2021-12-31
dot icon16/08/2021
Director's details changed for Mr Mark Hill on 2021-08-10
dot icon07/08/2021
Registered office address changed from C/O Miss H Okell 15 Miles Road Clifton Bristol BS8 2JW England to 32 Julian Road Bristol BS9 1LB on 2021-08-07
dot icon29/05/2021
Confirmation statement made on 2021-03-27 with no updates
dot icon07/04/2021
Micro company accounts made up to 2020-12-31
dot icon10/11/2020
Micro company accounts made up to 2019-12-31
dot icon03/08/2020
Termination of appointment of Malvindra Singh as a director on 2020-08-03
dot icon29/04/2020
Confirmation statement made on 2020-03-27 with no updates
dot icon27/09/2019
Micro company accounts made up to 2018-12-31
dot icon08/04/2019
Confirmation statement made on 2019-03-27 with no updates
dot icon11/10/2018
Micro company accounts made up to 2017-12-31
dot icon06/04/2018
Confirmation statement made on 2018-03-27 with updates
dot icon05/10/2017
Micro company accounts made up to 2016-12-31
dot icon10/04/2017
Confirmation statement made on 2017-03-27 with updates
dot icon05/01/2017
Appointment of Miss Jennifer Louise Davies as a director on 2017-01-04
dot icon04/01/2017
Termination of appointment of Lawrence David Wood as a director on 2017-01-04
dot icon01/11/2016
Registered office address changed from Easton Bevins Block Management 436 - 440 Gloucester Road Horfield Bristol BS7 8TX to C/O Miss H Okell 15 Miles Road Clifton Bristol BS8 2JW on 2016-11-01
dot icon01/11/2016
Termination of appointment of Sukita Stevenson as a secretary on 2016-10-31
dot icon23/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon30/03/2016
Annual return made up to 2016-03-27 with full list of shareholders
dot icon23/11/2015
Current accounting period shortened from 2016-03-31 to 2015-12-31
dot icon20/11/2015
Total exemption full accounts made up to 2015-03-31
dot icon14/09/2015
Appointment of Miss Holly Elizabeth Okell as a director on 2015-08-12
dot icon24/08/2015
Termination of appointment of Francoise Faye as a director on 2015-08-12
dot icon30/03/2015
Annual return made up to 2015-03-27 with full list of shareholders
dot icon16/12/2014
Termination of appointment of Mark Hill as a secretary on 2014-12-16
dot icon15/12/2014
Appointment of Miss Sukita Stevenson as a secretary on 2014-11-11
dot icon02/12/2014
Registered office address changed from 32 Julian Road Bristol BS9 1LB to Easton Bevins Block Management 436 - 440 Gloucester Road Horfield Bristol BS7 8TX on 2014-12-02
dot icon28/05/2014
Total exemption full accounts made up to 2014-03-31
dot icon13/04/2014
Annual return made up to 2014-03-27 with full list of shareholders
dot icon13/04/2014
Director's details changed for Ms Francoise Faye on 2013-08-08
dot icon13/04/2014
Director's details changed for Mr Lawrence David Wood on 2013-09-15
dot icon26/06/2013
Total exemption full accounts made up to 2013-03-31
dot icon29/03/2013
Annual return made up to 2013-03-27 with full list of shareholders
dot icon15/06/2012
Total exemption full accounts made up to 2012-03-31
dot icon12/04/2012
Annual return made up to 2012-03-27 with full list of shareholders
dot icon12/04/2012
Secretary's details changed for Mr Mark Hill on 2011-11-24
dot icon12/04/2012
Appointment of Ms Francoise Faye as a director
dot icon12/04/2012
Director's details changed for Mr Mark Hill on 2011-11-24
dot icon11/07/2011
Total exemption full accounts made up to 2011-03-31
dot icon16/05/2011
Annual return made up to 2011-03-27 with full list of shareholders
dot icon14/05/2011
Termination of appointment of David Church as a director
dot icon14/05/2011
Registered office address changed from C/O Mark Hill Garden Flat, 15 Miles Road Clifton Bristol BS8 2JW United Kingdom on 2011-05-14
dot icon25/06/2010
Total exemption full accounts made up to 2010-03-31
dot icon27/04/2010
Annual return made up to 2010-03-27 with full list of shareholders
dot icon27/04/2010
Registered office address changed from 15 Miles Road Bristol BS8 2JW on 2010-04-27
dot icon27/04/2010
Director's details changed for Lawrence David Wood on 2010-03-27
dot icon27/04/2010
Director's details changed for Malvindra Singh on 2010-03-27
dot icon27/04/2010
Director's details changed for Dr David Church on 2010-03-27
dot icon27/04/2010
Director's details changed for Mark Hill on 2010-03-27
dot icon04/06/2009
Total exemption full accounts made up to 2009-03-31
dot icon27/04/2009
Return made up to 27/03/09; full list of members
dot icon15/05/2008
Total exemption full accounts made up to 2008-03-31
dot icon18/04/2008
Return made up to 27/03/08; full list of members
dot icon02/07/2007
Total exemption full accounts made up to 2007-03-31
dot icon18/05/2007
Return made up to 27/03/07; full list of members
dot icon18/09/2006
New director appointed
dot icon14/09/2006
Total exemption full accounts made up to 2006-03-31
dot icon08/08/2006
Director resigned
dot icon11/05/2006
Return made up to 27/03/06; full list of members
dot icon03/08/2005
Total exemption full accounts made up to 2005-03-31
dot icon09/06/2005
Return made up to 27/03/05; full list of members
dot icon08/12/2004
Total exemption full accounts made up to 2004-03-31
dot icon17/11/2004
New director appointed
dot icon30/10/2004
Secretary resigned
dot icon30/10/2004
New secretary appointed
dot icon03/04/2004
Return made up to 27/03/04; full list of members
dot icon03/04/2004
New director appointed
dot icon03/04/2004
Director resigned
dot icon03/04/2004
Registered office changed on 03/04/04 from: 15 miles road bristol BS8 2JW
dot icon09/08/2003
Total exemption full accounts made up to 2003-03-31
dot icon31/05/2003
Return made up to 27/03/03; full list of members
dot icon19/12/2002
Accounts for a dormant company made up to 2002-03-31
dot icon17/12/2002
New director appointed
dot icon02/12/2002
Resolutions
dot icon02/12/2002
Director resigned
dot icon29/11/2002
New director appointed
dot icon01/08/2002
New director appointed
dot icon01/08/2002
Director resigned
dot icon09/04/2002
Return made up to 27/03/02; full list of members
dot icon11/09/2001
Registered office changed on 11/09/01 from: 5 beauley road bristol BS3 1PX
dot icon30/04/2001
Accounts for a dormant company made up to 2001-03-31
dot icon30/03/2001
Return made up to 27/03/01; full list of members
dot icon16/11/2000
Accounts for a dormant company made up to 2000-03-31
dot icon05/05/2000
New director appointed
dot icon04/04/2000
Director resigned
dot icon30/03/2000
Return made up to 27/03/00; full list of members
dot icon14/01/2000
Accounts for a dormant company made up to 1999-03-31
dot icon17/12/1999
New secretary appointed;new director appointed
dot icon17/12/1999
Secretary resigned;director resigned
dot icon20/05/1999
Return made up to 31/03/99; full list of members
dot icon24/04/1998
Accounts for a dormant company made up to 1998-03-31
dot icon24/04/1998
Return made up to 31/03/98; no change of members
dot icon28/08/1997
New director appointed
dot icon22/05/1997
Accounts for a dormant company made up to 1997-03-31
dot icon17/04/1997
Director resigned
dot icon17/04/1997
Return made up to 31/03/97; full list of members
dot icon06/01/1997
Accounts for a dormant company made up to 1996-03-31
dot icon28/11/1996
Registered office changed on 28/11/96 from: the old mill park road shepton mallet somerset BA4 5BS
dot icon04/06/1996
Registered office changed on 04/06/96 from: 15 miles road clifton bristol 8
dot icon04/06/1996
Return made up to 31/03/96; full list of members
dot icon16/11/1995
Accounts for a dormant company made up to 1995-03-31
dot icon19/06/1995
Return made up to 31/03/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/10/1994
Accounts for a dormant company made up to 1994-03-31
dot icon23/09/1994
Return made up to 31/03/94; no change of members
dot icon01/02/1994
Accounts for a dormant company made up to 1993-03-31
dot icon23/09/1993
Secretary resigned;director resigned;new director appointed
dot icon02/06/1993
Return made up to 31/03/93; change of members
dot icon09/10/1992
Accounts for a dormant company made up to 1992-03-31
dot icon09/04/1992
Return made up to 31/03/92; full list of members
dot icon01/04/1992
Director resigned;new director appointed
dot icon14/06/1991
Return made up to 31/03/91; no change of members
dot icon24/04/1991
Accounts for a dormant company made up to 1991-03-31
dot icon24/04/1991
Resolutions
dot icon28/08/1990
Return made up to 31/03/90; full list of members
dot icon15/09/1989
Return made up to 31/03/89; change of members
dot icon01/11/1988
Return made up to 31/08/88; full list of members
dot icon11/10/1988
Accounts made up to 1988-08-31
dot icon14/09/1987
Accounts made up to 1987-03-31
dot icon14/09/1987
Return made up to 31/03/87; full list of members
dot icon19/06/1987
Accounts for a dormant company made up to 1986-03-31
dot icon19/06/1987
Resolutions
dot icon19/06/1987
Return made up to 31/03/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon30/05/1986
Secretary resigned;director resigned
dot icon07/05/1985
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
31/12/2025
dot iconNext confirmation date
27/03/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Micro Entity
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
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hales, Alastair James
Director
06/09/2022 - Present
2
Obrien Clarke, Katie Nicola
Director
01/08/2002 - 12/01/2004
-
Guy, Rachel Child
Director
04/07/1993 - 05/04/1997
-
Church, David, Dr
Director
07/09/2004 - 30/04/2011
-
Brooke, Holly Elizabeth
Director
12/08/2015 - Present
-

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 15 MILES ROAD LIMITED

15 MILES ROAD LIMITED is an(a) Active company incorporated on 07/05/1985 with the registered office located at 10 Auckland Road, Bulford Barracks, Salisbury SP4 9BL. 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 15 MILES ROAD LIMITED?

toggle

15 MILES ROAD LIMITED is currently Active. It was registered on 07/05/1985 .

Where is 15 MILES ROAD LIMITED located?

toggle

15 MILES ROAD LIMITED is registered at 10 Auckland Road, Bulford Barracks, Salisbury SP4 9BL.

What does 15 MILES ROAD LIMITED do?

toggle

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

What is the latest filing for 15 MILES ROAD LIMITED?

toggle

The latest filing was on 11/02/2026: Micro company accounts made up to 2025-12-31.