15 ROSLYN ROAD BRISTOL MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

15 ROSLYN ROAD BRISTOL MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02161794

Incorporation date

07/09/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

15 Roslyn Road, Redland, Bristol BS6 6NJCopy
copy info iconCopy
See on map
Latest events (Record since 07/09/1987)
dot icon22/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon20/06/2025
Confirmation statement made on 2025-06-08 with no updates
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon13/06/2024
Confirmation statement made on 2024-06-08 with no updates
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon21/06/2023
Confirmation statement made on 2023-06-08 with no updates
dot icon20/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon25/08/2022
Appointment of Miss Sophia Amy De Beaufort Chappell as a director on 2022-08-25
dot icon25/08/2022
Termination of appointment of Sarah Huxley as a director on 2022-06-01
dot icon19/06/2022
Confirmation statement made on 2022-06-08 with no updates
dot icon14/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon17/06/2021
Confirmation statement made on 2021-06-08 with no updates
dot icon17/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon26/06/2020
Confirmation statement made on 2020-06-08 with no updates
dot icon26/06/2020
Notification of Helen Clare Sampson as a person with significant control on 2019-10-10
dot icon27/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon24/12/2019
Previous accounting period shortened from 2019-03-31 to 2019-03-30
dot icon10/11/2019
Termination of appointment of Tobias James Perrett as a secretary on 2019-11-10
dot icon10/11/2019
Appointment of Mr Gurdev Singh as a director on 2019-11-10
dot icon19/09/2019
Cessation of Tobias James Perrett as a person with significant control on 2019-09-19
dot icon19/09/2019
Termination of appointment of Tobias James Perrett as a director on 2019-09-19
dot icon19/09/2019
Appointment of Miss Helen Clare Sampson as a secretary on 2019-09-19
dot icon12/08/2019
Confirmation statement made on 2019-06-08 with no updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon12/07/2018
Confirmation statement made on 2018-06-08 with no updates
dot icon12/07/2018
Cessation of Amy Louise Thomas as a person with significant control on 2018-01-01
dot icon15/01/2018
Termination of appointment of Amy Louise Thomas as a director on 2018-01-02
dot icon15/01/2018
Termination of appointment of Charles William Douglas Irving as a director on 2018-01-02
dot icon15/01/2018
Cessation of Charles William Douglas Irving as a person with significant control on 2018-01-02
dot icon15/01/2018
Appointment of Ms Sarah Huxley as a director on 2018-01-02
dot icon15/01/2018
Appointment of Ms Helen Sampson as a director on 2016-01-02
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon28/11/2017
Appointment of Mr Tobias James Perrett as a secretary on 2017-11-28
dot icon28/11/2017
Termination of appointment of Charles William Douglas Irving as a secretary on 2017-11-28
dot icon21/06/2017
Confirmation statement made on 2017-06-08 with updates
dot icon19/06/2017
Appointment of Ms Amy Louise Thomas as a director on 2017-02-15
dot icon19/06/2017
Termination of appointment of Lizzie Firth as a director on 2017-02-15
dot icon25/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/06/2016
Annual return made up to 2016-06-08 no member list
dot icon13/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon22/06/2015
Annual return made up to 2015-06-20 no member list
dot icon11/03/2015
Appointment of Mr Tobias James Perrett as a director on 2015-03-11
dot icon11/03/2015
Director's details changed for Mr Charlie Irving on 2015-03-11
dot icon16/02/2015
Termination of appointment of Fiona Simpson as a director on 2015-02-16
dot icon30/01/2015
Appointment of Mr Charles William Douglas Irving as a secretary on 2015-01-30
dot icon06/01/2015
Termination of appointment of Fiona Simpson as a secretary on 2015-01-06
dot icon14/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon20/06/2014
Annual return made up to 2014-06-20 no member list
dot icon23/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/07/2013
Annual return made up to 2013-06-26 no member list
dot icon30/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon16/01/2013
Appointment of Mr Charlie Irving as a director
dot icon16/01/2013
Termination of appointment of Andrew Johnson as a director
dot icon17/07/2012
Annual return made up to 2012-06-26 no member list
dot icon17/07/2012
Appointment of Miss Lizzie Firth as a director
dot icon16/07/2012
Director's details changed for Ms Fiona May on 2012-07-16
dot icon16/07/2012
Termination of appointment of Richard Mccormick as a director
dot icon16/07/2012
Secretary's details changed for Ms Fiona May on 2012-07-16
dot icon22/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon19/07/2011
Annual return made up to 2011-06-26 no member list
dot icon20/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon20/07/2010
Annual return made up to 2010-06-26 no member list
dot icon19/07/2010
Director's details changed for Andrew David Johnson on 2009-10-16
dot icon19/07/2010
Director's details changed for Fiona May on 2009-10-16
dot icon15/07/2010
Appointment of Mr Richard John Mccormick as a director
dot icon02/06/2010
Termination of appointment of Keren Lyndon as a director
dot icon06/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon20/07/2009
Annual return made up to 26/06/09
dot icon16/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon22/07/2008
Annual return made up to 26/06/08
dot icon31/01/2008
New director appointed
dot icon04/01/2008
Director resigned
dot icon20/12/2007
New secretary appointed
dot icon19/12/2007
Secretary resigned
dot icon04/10/2007
Total exemption full accounts made up to 2007-03-31
dot icon26/07/2007
Annual return made up to 26/06/07
dot icon28/12/2006
Total exemption full accounts made up to 2006-03-31
dot icon10/07/2006
Annual return made up to 26/06/06
dot icon26/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon31/08/2005
New director appointed
dot icon29/07/2005
Annual return made up to 26/06/05
dot icon27/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon14/07/2004
Annual return made up to 26/06/04
dot icon14/07/2004
New director appointed
dot icon31/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon10/07/2003
Annual return made up to 26/06/03
dot icon06/02/2003
Total exemption full accounts made up to 2002-03-31
dot icon02/08/2002
Annual return made up to 26/06/02
dot icon04/02/2002
Total exemption full accounts made up to 2001-03-31
dot icon09/07/2001
Annual return made up to 26/06/01
dot icon16/01/2001
Full accounts made up to 2000-03-31
dot icon26/07/2000
New secretary appointed;new director appointed
dot icon26/07/2000
Secretary resigned;director resigned
dot icon26/07/2000
Secretary resigned
dot icon26/07/2000
Annual return made up to 26/06/00
dot icon20/01/2000
Full accounts made up to 1999-03-31
dot icon29/07/1999
Annual return made up to 26/06/99
dot icon22/06/1999
Secretary's particulars changed
dot icon16/06/1999
Annual return made up to 26/06/98
dot icon04/02/1999
Full accounts made up to 1998-03-31
dot icon20/07/1998
New secretary appointed
dot icon02/06/1998
New director appointed
dot icon08/05/1998
Director resigned
dot icon06/05/1998
Full accounts made up to 1997-03-31
dot icon01/07/1997
New director appointed
dot icon01/07/1997
Annual return made up to 26/06/97
dot icon20/06/1997
Secretary resigned
dot icon02/05/1997
New secretary appointed
dot icon02/05/1997
Director resigned
dot icon04/04/1997
Memorandum and Articles of Association
dot icon04/04/1997
Resolutions
dot icon05/02/1997
New director appointed
dot icon03/02/1997
New secretary appointed
dot icon03/02/1997
Secretary resigned;director resigned
dot icon03/02/1997
Accounts for a small company made up to 1996-03-31
dot icon22/07/1996
Annual return made up to 26/06/96
dot icon01/05/1996
New director appointed
dot icon01/05/1996
Director resigned
dot icon01/05/1996
Full accounts made up to 1995-03-31
dot icon09/08/1995
Annual return made up to 26/06/95
dot icon29/01/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/10/1994
Annual return made up to 26/06/94
dot icon30/06/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon21/01/1994
Full accounts made up to 1993-03-31
dot icon01/07/1993
Annual return made up to 26/06/93
dot icon26/11/1992
Full accounts made up to 1992-03-31
dot icon10/08/1992
Annual return made up to 26/06/92
dot icon31/03/1992
Director resigned;new director appointed
dot icon10/02/1992
Full accounts made up to 1991-03-31
dot icon20/01/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon27/07/1991
Secretary resigned;new secretary appointed
dot icon27/07/1991
Annual return made up to 26/06/91
dot icon25/06/1991
Secretary resigned;new secretary appointed
dot icon15/05/1990
Full accounts made up to 1990-03-31
dot icon25/04/1990
Annual return made up to 11/04/90
dot icon23/01/1990
Director resigned;new director appointed
dot icon23/05/1989
Full accounts made up to 1989-03-31
dot icon23/05/1989
Registered office changed on 23/05/89 from: beckford coach house forester bath
dot icon23/05/1989
Annual return made up to 03/05/89
dot icon04/01/1989
New director appointed
dot icon04/01/1989
New director appointed
dot icon04/01/1989
New secretary appointed;new director appointed
dot icon19/12/1988
Full accounts made up to 1988-03-31
dot icon19/12/1988
Annual return made up to 18/11/88
dot icon17/11/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon07/09/1987
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
31/03/2025
dot iconNext confirmation date
08/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
514.00
-
0.00
1.18K
-
2022
0
317.00
-
0.00
1.43K
-
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

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Tobias James Perrett
Director
11/03/2015 - 19/09/2019
-
Pearce, Rosemary Beverly
Secretary
28/01/1997 - 04/05/1997
-
Nicholas, Llewelyn Vaughan
Secretary
28/05/1994 - 28/01/1997
-
Irving, Charles William Douglas
Secretary
30/01/2015 - 28/11/2017
-
Cribb, Janette, Dr
Secretary
01/04/1997 - 29/03/2000
-

Persons with Significant Control

4
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 ROSLYN ROAD BRISTOL MANAGEMENT LIMITED

15 ROSLYN ROAD BRISTOL MANAGEMENT LIMITED is an(a) Active company incorporated on 07/09/1987 with the registered office located at 15 Roslyn Road, Redland, Bristol BS6 6NJ. There are currently 4 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 ROSLYN ROAD BRISTOL MANAGEMENT LIMITED?

toggle

15 ROSLYN ROAD BRISTOL MANAGEMENT LIMITED is currently Active. It was registered on 07/09/1987 .

Where is 15 ROSLYN ROAD BRISTOL MANAGEMENT LIMITED located?

toggle

15 ROSLYN ROAD BRISTOL MANAGEMENT LIMITED is registered at 15 Roslyn Road, Redland, Bristol BS6 6NJ.

What does 15 ROSLYN ROAD BRISTOL MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for 15 ROSLYN ROAD BRISTOL MANAGEMENT LIMITED?

toggle

The latest filing was on 22/12/2025: Total exemption full accounts made up to 2025-03-31.