15 ST. JOHN'S ROAD CLEVEDON MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

15 ST. JOHN'S ROAD CLEVEDON MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02917549

Incorporation date

11/04/1994

Size

Micro Entity

Contacts

Registered address

Registered address

15a Waterloo Street, Weston-Super-Mare BS23 1LACopy
copy info iconCopy
See on map
Latest events (Record since 11/04/1994)
dot icon06/01/2026
Confirmation statement made on 2026-01-02 with no updates
dot icon17/12/2025
Micro company accounts made up to 2025-03-24
dot icon06/10/2025
Appointment of Mrs Linda Margaret Westwood as a director on 2025-10-06
dot icon31/03/2025
Registered office address changed from Stephen & Co, Parkview, 23 Wadham Street Weston-Super-Mare Somerset BS23 1JZ England to 15a Waterloo Street Weston-Super-Mare BS23 1LA on 2025-03-31
dot icon31/03/2025
Appointment of Stephen & Co Block Management as a secretary on 2025-03-25
dot icon24/03/2025
Registered office address changed from North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF England to Stephen & Co, Parkview, 23 Wadham Street Weston-Super-Mare Somerset BS23 1JZ on 2025-03-24
dot icon24/03/2025
Termination of appointment of Lsh Residential Cosec Ltd as a secretary on 2025-03-24
dot icon17/02/2025
Termination of appointment of Linda Margaret Westwood as a director on 2025-02-17
dot icon02/01/2025
Secretary's details changed for Cosec Management Services on 2025-01-01
dot icon02/01/2025
Confirmation statement made on 2025-01-02 with updates
dot icon07/05/2024
Micro company accounts made up to 2024-03-24
dot icon11/04/2024
Confirmation statement made on 2024-04-11 with updates
dot icon06/12/2023
Micro company accounts made up to 2023-03-24
dot icon12/04/2023
Confirmation statement made on 2023-04-11 with updates
dot icon11/04/2023
Statement of capital following an allotment of shares on 2023-04-11
dot icon11/04/2023
Statement of capital following an allotment of shares on 2023-04-11
dot icon20/08/2022
Micro company accounts made up to 2022-03-24
dot icon11/04/2022
Confirmation statement made on 2022-04-11 with updates
dot icon11/11/2021
Micro company accounts made up to 2021-03-24
dot icon12/04/2021
Confirmation statement made on 2021-04-11 with updates
dot icon21/01/2021
Micro company accounts made up to 2020-03-24
dot icon05/01/2021
Termination of appointment of Woods Block Management Limited as a secretary on 2021-01-05
dot icon05/01/2021
Appointment of Cosec Management Services as a secretary on 2021-01-05
dot icon14/08/2020
Termination of appointment of Richard John Westwood as a director on 2020-08-14
dot icon17/04/2020
Confirmation statement made on 2020-04-11 with no updates
dot icon27/01/2020
Registered office address changed from Unit 2 Woodlands Court Ashridge Road Bradley Stoke Bristol BS32 4LB England to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 2020-01-27
dot icon17/12/2019
Micro company accounts made up to 2019-03-24
dot icon12/04/2019
Confirmation statement made on 2019-04-11 with updates
dot icon14/03/2019
Termination of appointment of Marcus Turnbull as a director on 2019-03-14
dot icon21/11/2018
Appointment of Mr Daniel Martin Brown as a director on 2018-11-19
dot icon07/11/2018
Appointment of Edward Axel Nelms as a director on 2018-11-03
dot icon02/10/2018
Micro company accounts made up to 2018-03-24
dot icon01/10/2018
Previous accounting period shortened from 2018-03-28 to 2018-03-24
dot icon01/10/2018
Previous accounting period extended from 2018-01-02 to 2018-03-28
dot icon11/04/2018
Confirmation statement made on 2018-04-11 with updates
dot icon23/02/2018
Registered office address changed from 41 Hill Road Clevedon Somerset BS21 7PD to Unit 2 Woodlands Court Ashridge Road Bradley Stoke Bristol BS32 4LB on 2018-02-23
dot icon29/09/2017
Micro company accounts made up to 2017-01-02
dot icon24/04/2017
Confirmation statement made on 2017-04-11 with updates
dot icon14/07/2016
Total exemption small company accounts made up to 2016-01-02
dot icon18/04/2016
Annual return made up to 2016-04-11 with full list of shareholders
dot icon22/09/2015
Total exemption small company accounts made up to 2015-01-02
dot icon13/04/2015
Annual return made up to 2015-04-11 with full list of shareholders
dot icon27/02/2015
Secretary's details changed for West Country Property Services Limited on 2015-01-01
dot icon23/01/2015
Secretary's details changed for West Country Property Services Limited on 2015-01-01
dot icon22/05/2014
Annual return made up to 2014-04-11 with full list of shareholders
dot icon16/04/2014
Total exemption small company accounts made up to 2014-01-02
dot icon20/08/2013
Secretary's details changed for West Country Property Services Limited on 2013-08-20
dot icon04/07/2013
Appointment of Mr Marcus Turnbull as a director
dot icon24/06/2013
Total exemption small company accounts made up to 2013-01-02
dot icon16/04/2013
Annual return made up to 2013-04-11 with full list of shareholders
dot icon16/04/2013
Director's details changed for Mrs Linda Margaret Westwood on 2013-04-15
dot icon18/06/2012
Total exemption small company accounts made up to 2012-01-02
dot icon23/04/2012
Annual return made up to 2012-04-11 with full list of shareholders
dot icon29/03/2012
Appointment of West Country Property Services Limited as a secretary
dot icon29/03/2012
Termination of appointment of Jane Stockford as a secretary
dot icon29/03/2012
Appointment of Jane Victoria Stockford as a secretary
dot icon07/11/2011
Termination of appointment of Alan Cossey as a director
dot icon14/06/2011
Total exemption small company accounts made up to 2011-01-02
dot icon10/06/2011
Appointment of Mr Richard John Westwood as a director
dot icon10/06/2011
Termination of appointment of Natasha Richards as a director
dot icon15/04/2011
Annual return made up to 2011-04-11 with full list of shareholders
dot icon18/08/2010
Termination of appointment of Mary Williamson as a secretary
dot icon10/08/2010
Total exemption small company accounts made up to 2010-01-02
dot icon02/08/2010
Director's details changed for Linda Margaret Morrison on 2010-07-01
dot icon19/04/2010
Annual return made up to 2010-04-11 with full list of shareholders
dot icon19/04/2010
Director's details changed for Natasha Jayne Richards on 2010-04-11
dot icon19/04/2010
Director's details changed for Linda Margaret Morrison on 2010-04-11
dot icon19/04/2010
Director's details changed for Alan Robert Cossey on 2010-04-11
dot icon24/08/2009
Secretary appointed mary pauline williamson
dot icon24/08/2009
Appointment terminated secretary robert turner
dot icon22/06/2009
Total exemption small company accounts made up to 2009-01-02
dot icon01/05/2009
Appointment terminated director louise lloyd
dot icon16/04/2009
Return made up to 11/04/09; full list of members
dot icon23/07/2008
Total exemption small company accounts made up to 2008-01-02
dot icon21/04/2008
Return made up to 11/04/08; full list of members
dot icon05/12/2007
Director resigned
dot icon27/11/2007
New director appointed
dot icon19/10/2007
Total exemption small company accounts made up to 2007-01-02
dot icon07/09/2007
Return made up to 11/04/07; no change of members
dot icon01/09/2007
Secretary resigned
dot icon01/09/2007
Director resigned
dot icon01/09/2007
New director appointed
dot icon01/09/2007
New secretary appointed
dot icon01/09/2007
Registered office changed on 01/09/07 from: flt 2 15 st john's road clevedon n somerset BS21 7TG
dot icon21/06/2007
Total exemption small company accounts made up to 2006-01-02
dot icon19/06/2006
Return made up to 11/04/06; full list of members
dot icon23/05/2006
New director appointed
dot icon11/05/2006
New director appointed
dot icon11/05/2006
Registered office changed on 11/05/06 from: 5 argyle road clevedon north somerset BS21 7BP
dot icon11/05/2006
Secretary resigned;director resigned
dot icon27/02/2006
Total exemption small company accounts made up to 2005-01-02
dot icon15/02/2006
New secretary appointed
dot icon08/12/2005
Return made up to 11/04/05; change of members
dot icon06/12/2005
Director resigned
dot icon27/05/2005
Total exemption full accounts made up to 2004-01-02
dot icon04/06/2004
Return made up to 11/04/04; full list of members
dot icon16/02/2004
Secretary's particulars changed;director's particulars changed
dot icon11/11/2003
Return made up to 11/04/03; change of members
dot icon28/10/2003
Director resigned
dot icon13/07/2003
Total exemption small company accounts made up to 2003-01-02
dot icon13/07/2003
Total exemption small company accounts made up to 2002-01-02
dot icon08/05/2003
Director resigned
dot icon08/05/2003
New director appointed
dot icon05/08/2002
Return made up to 11/04/02; full list of members
dot icon26/04/2002
New director appointed
dot icon16/04/2002
Return made up to 11/04/01; change of members
dot icon16/04/2002
New director appointed
dot icon16/04/2002
New secretary appointed
dot icon23/07/2001
Total exemption small company accounts made up to 2001-01-02
dot icon05/06/2001
Secretary resigned;director resigned
dot icon05/03/2001
Secretary resigned
dot icon05/03/2001
New secretary appointed
dot icon18/04/2000
Return made up to 11/04/00; full list of members
dot icon01/03/2000
Accounts for a small company made up to 2000-01-02
dot icon04/11/1999
New director appointed
dot icon04/11/1999
Director resigned
dot icon04/11/1999
Director resigned
dot icon04/11/1999
New director appointed
dot icon04/11/1999
New director appointed
dot icon01/06/1999
Return made up to 11/04/99; no change of members
dot icon07/05/1999
Accounts for a small company made up to 1999-01-02
dot icon30/05/1998
Full accounts made up to 1998-01-02
dot icon13/05/1998
Return made up to 11/04/98; full list of members
dot icon06/03/1998
Director resigned
dot icon06/03/1998
New director appointed
dot icon10/11/1997
New director appointed
dot icon16/10/1997
Director resigned
dot icon02/07/1997
New secretary appointed
dot icon02/07/1997
New director appointed
dot icon01/07/1997
Secretary resigned;director resigned
dot icon29/04/1997
Full accounts made up to 1997-01-02
dot icon29/04/1997
Return made up to 11/04/97; no change of members
dot icon24/04/1996
Full accounts made up to 1996-01-02
dot icon24/04/1996
Return made up to 11/04/96; no change of members
dot icon10/05/1995
Director resigned
dot icon10/05/1995
New director appointed
dot icon10/05/1995
New director appointed
dot icon10/05/1995
Return made up to 11/04/95; full list of members
dot icon01/05/1995
Accounts for a small company made up to 1995-01-02
dot icon28/09/1994
Resolutions
dot icon20/09/1994
Secretary resigned;new secretary appointed
dot icon20/09/1994
Accounting reference date notified as 02/01
dot icon08/05/1994
Registered office changed on 08/05/94 from: 28 scrutton street london EC2A 4RQ
dot icon08/05/1994
Director resigned;new director appointed
dot icon08/05/1994
Secretary resigned;new secretary appointed
dot icon08/05/1994
Director resigned;new director appointed
dot icon11/04/1994
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/03/2025
dot iconNext confirmation date
02/01/2027
dot iconLast change occurred
24/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
24/03/2025
dot iconNext account date
24/03/2026
dot iconNext due on
24/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.00
-
0.00
-
-
2022
0
5.00
-
0.00
-
-
2024
0
5.00
-
0.00
-
-
2024
0
5.00
-
0.00
-
-

Employees

2024

Employees

0 Ascended- *

Net Assets(GBP)

5.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

36
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LSH RESIDENTIAL COSEC LTD
Corporate Secretary
05/01/2021 - 24/03/2025
987
STEPHEN & CO BLOCK MANAGEMENT
Corporate Secretary
25/03/2025 - Present
100
CO FORM (SECRETARIES) LIMITED
Nominee Secretary
11/04/1994 - 11/04/1994
506
Stockford, Jane Victoria
Secretary
02/01/2012 - 01/03/2012
-
CO FORM (NOMINEES) LIMITED
Nominee Director
11/04/1994 - 11/04/1994
550

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 ST. JOHN'S ROAD CLEVEDON MANAGEMENT COMPANY LIMITED

15 ST. JOHN'S ROAD CLEVEDON MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 11/04/1994 with the registered office located at 15a Waterloo Street, Weston-Super-Mare BS23 1LA. There are currently 4 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 ST. JOHN'S ROAD CLEVEDON MANAGEMENT COMPANY LIMITED?

toggle

15 ST. JOHN'S ROAD CLEVEDON MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 11/04/1994 .

Where is 15 ST. JOHN'S ROAD CLEVEDON MANAGEMENT COMPANY LIMITED located?

toggle

15 ST. JOHN'S ROAD CLEVEDON MANAGEMENT COMPANY LIMITED is registered at 15a Waterloo Street, Weston-Super-Mare BS23 1LA.

What does 15 ST. JOHN'S ROAD CLEVEDON MANAGEMENT COMPANY LIMITED do?

toggle

15 ST. JOHN'S ROAD CLEVEDON MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 15 ST. JOHN'S ROAD CLEVEDON MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 06/01/2026: Confirmation statement made on 2026-01-02 with no updates.