15 STOWE ROAD (MANAGEMENT) LIMITED

Register to unlock more data on OkredoRegister

15 STOWE ROAD (MANAGEMENT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02112709

Incorporation date

19/03/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

Top Flat, 74 North Street, Bedminster, Bristol BS3 1HJCopy
copy info iconCopy
See on map
Latest events (Record since 19/03/1987)
dot icon24/01/2026
Appointment of Ms Miho Tanaka as a secretary on 2025-07-12
dot icon19/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon06/10/2025
Confirmation statement made on 2025-10-06 with no updates
dot icon01/10/2025
Notification of Miho Tanaka as a person with significant control on 2025-08-01
dot icon12/07/2025
Registered office address changed from 2 Enstone Road Charlbury Chipping Norton OX7 3QR England to Top Flat, 74 North Street Bedminster Bristol BS3 1HJ on 2025-07-12
dot icon04/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon23/09/2024
Confirmation statement made on 2024-09-23 with no updates
dot icon18/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon12/09/2023
Confirmation statement made on 2023-09-12 with no updates
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon08/09/2022
Confirmation statement made on 2022-09-08 with no updates
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon02/08/2021
Confirmation statement made on 2021-08-02 with no updates
dot icon31/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon11/03/2021
Registered office address changed from C/O Sarah Sherwin 21 Bury Walk London SW3 6QD England to 2 Enstone Road Charlbury Chipping Norton OX7 3QR on 2021-03-11
dot icon08/07/2020
Confirmation statement made on 2020-07-08 with no updates
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon17/06/2019
Confirmation statement made on 2019-05-13 with no updates
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon22/05/2018
Confirmation statement made on 2018-05-13 with no updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon25/05/2017
Confirmation statement made on 2017-05-13 with updates
dot icon29/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/06/2016
Annual return made up to 2016-05-13 with full list of shareholders
dot icon07/06/2016
Appointment of Ms Sarah Sherwin as a secretary on 2015-02-01
dot icon07/06/2016
Director's details changed for Mark Cockerton on 2015-02-01
dot icon07/06/2016
Termination of appointment of Mark Cockerton as a secretary on 2016-06-01
dot icon07/06/2016
Registered office address changed from Abbots Chase Moat Lane Taynton Gloucestershire GL19 3AR to C/O Sarah Sherwin 21 Bury Walk London SW3 6QD on 2016-06-07
dot icon08/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon01/06/2015
Annual return made up to 2015-05-13 with full list of shareholders
dot icon01/06/2015
Appointment of Ms Miho Tanaka as a director on 2013-09-01
dot icon11/02/2015
Total exemption small company accounts made up to 2014-03-31
dot icon23/06/2014
Annual return made up to 2014-05-13 with full list of shareholders
dot icon23/06/2014
Termination of appointment of Thomas Cardis as a director
dot icon03/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon16/05/2013
Annual return made up to 2013-05-13 with full list of shareholders
dot icon18/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon14/05/2012
Annual return made up to 2012-05-13 with full list of shareholders
dot icon28/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon16/05/2011
Annual return made up to 2011-05-13 with full list of shareholders
dot icon04/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon17/05/2010
Annual return made up to 2010-05-13 with full list of shareholders
dot icon16/05/2010
Director's details changed for Mr. Thomas Alexander Cardis on 2010-05-13
dot icon16/05/2010
Director's details changed for Mark Cockerton on 2010-05-13
dot icon16/05/2010
Director's details changed for Jane Hutchison on 2010-05-13
dot icon16/05/2010
Director's details changed for Ms Sarah Sherwin on 2010-05-13
dot icon25/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon16/07/2009
Return made up to 13/05/09; full list of members
dot icon16/07/2009
Director appointed ms sarah sherwin
dot icon16/07/2009
Appointment terminated director emily brown
dot icon16/07/2009
Registered office changed on 16/07/2009 from wayside 3 imber road bratton westbury wiltshire BA13 4SH
dot icon17/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon18/06/2008
Return made up to 13/05/08; full list of members
dot icon18/06/2008
Director appointed mr. Thomas alexander cardis
dot icon18/06/2008
Appointment terminated director annick barbaria
dot icon28/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon10/09/2007
Return made up to 13/05/07; full list of members
dot icon03/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon28/06/2006
Return made up to 13/05/06; full list of members
dot icon01/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon06/07/2005
Return made up to 13/05/05; full list of members
dot icon01/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon12/11/2004
Return made up to 13/05/04; full list of members
dot icon04/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon26/08/2003
Return made up to 13/05/03; full list of members
dot icon26/08/2003
New director appointed
dot icon04/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon14/07/2002
Return made up to 13/05/02; full list of members
dot icon03/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon17/08/2001
Return made up to 13/05/01; full list of members
dot icon19/01/2001
Full accounts made up to 2000-03-31
dot icon05/07/2000
Return made up to 13/05/00; full list of members
dot icon19/01/2000
Full accounts made up to 1999-03-31
dot icon11/08/1999
Return made up to 13/05/99; full list of members
dot icon26/01/1999
Full accounts made up to 1998-03-31
dot icon21/05/1998
Return made up to 13/05/98; no change of members
dot icon17/12/1997
Full accounts made up to 1997-03-31
dot icon19/11/1997
New director appointed
dot icon19/11/1997
New director appointed
dot icon19/11/1997
Director resigned
dot icon19/11/1997
Director resigned
dot icon26/06/1997
Return made up to 13/05/97; full list of members
dot icon29/04/1997
Full accounts made up to 1996-03-31
dot icon08/04/1997
New director appointed
dot icon27/03/1997
Director resigned
dot icon17/06/1996
Return made up to 13/05/96; no change of members
dot icon30/06/1995
Accounts for a small company made up to 1995-03-31
dot icon16/05/1995
Return made up to 13/05/95; full list of members
dot icon29/11/1994
Accounts for a small company made up to 1994-03-31
dot icon29/09/1994
Auditor's resignation
dot icon29/09/1994
Director resigned;new director appointed
dot icon17/05/1994
Return made up to 13/05/94; no change of members
dot icon22/10/1993
Full accounts made up to 1993-03-31
dot icon21/07/1993
Director resigned;new director appointed
dot icon14/05/1993
Return made up to 13/05/93; no change of members
dot icon03/02/1993
Full accounts made up to 1992-03-31
dot icon10/11/1992
New director appointed
dot icon01/09/1992
Return made up to 13/05/92; full list of members; amend
dot icon28/05/1992
Return made up to 13/05/92; no change of members
dot icon01/10/1991
Secretary resigned;new secretary appointed;director resigned
dot icon14/06/1991
Full accounts made up to 1991-03-31
dot icon02/06/1991
Return made up to 13/05/91; no change of members
dot icon17/12/1990
Full accounts made up to 1990-03-31
dot icon15/06/1990
Return made up to 16/05/90; full list of members
dot icon13/12/1989
Return made up to 20/04/89; full list of members
dot icon04/07/1989
Full accounts made up to 1989-03-31
dot icon17/05/1989
Full accounts made up to 1988-03-31
dot icon23/01/1989
Return made up to 14/09/88; full list of members
dot icon30/03/1987
Secretary resigned;new secretary appointed
dot icon19/03/1987
Certificate of 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
31/03/2025
dot iconNext confirmation date
06/10/2026
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
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
65.00
-
0.00
836.00
-
2022
4
912.00
-
0.00
2.25K
-
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sherwin, Sarah
Director
30/06/2008 - Present
2
Cardis, Thomas Alexander
Director
07/03/2008 - 16/08/2013
2
Allan, Dominic Edward
Director
23/08/1994 - 08/09/1997
-
Barbaria, Annick Norma Rose
Director
02/11/1995 - 07/03/2008
-
Brown, Emily Claire
Director
08/07/2002 - 30/06/2008
-

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+
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 STOWE ROAD (MANAGEMENT) LIMITED

15 STOWE ROAD (MANAGEMENT) LIMITED is an(a) Active company incorporated on 19/03/1987 with the registered office located at Top Flat, 74 North Street, Bedminster, Bristol BS3 1HJ. 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 STOWE ROAD (MANAGEMENT) LIMITED?

toggle

15 STOWE ROAD (MANAGEMENT) LIMITED is currently Active. It was registered on 19/03/1987 .

Where is 15 STOWE ROAD (MANAGEMENT) LIMITED located?

toggle

15 STOWE ROAD (MANAGEMENT) LIMITED is registered at Top Flat, 74 North Street, Bedminster, Bristol BS3 1HJ.

What does 15 STOWE ROAD (MANAGEMENT) LIMITED do?

toggle

15 STOWE ROAD (MANAGEMENT) LIMITED operates in the Renting and operating of Housing Association real estate (68.20/1 - SIC 2007) sector.

What is the latest filing for 15 STOWE ROAD (MANAGEMENT) LIMITED?

toggle

The latest filing was on 24/01/2026: Appointment of Ms Miho Tanaka as a secretary on 2025-07-12.