15 STRODE ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

15 STRODE ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04150634

Incorporation date

30/01/2001

Size

Micro Entity

Contacts

Registered address

Registered address

46 Strode Road, Clevedon BS21 6QECopy
copy info iconCopy
See on map
Latest events (Record since 30/01/2001)
dot icon08/03/2026
Micro company accounts made up to 2026-01-31
dot icon27/02/2026
Confirmation statement made on 2026-01-30 with no updates
dot icon26/02/2026
Termination of appointment of Emma Brockway as a director on 2026-02-25
dot icon26/02/2026
Termination of appointment of Nicola Saunders as a director on 2026-02-25
dot icon26/02/2026
Appointment of Ms Emma Brockway as a director on 2026-02-26
dot icon26/02/2026
Appointment of Ms Nicola Jayne Saunders as a director on 2026-02-26
dot icon17/04/2025
Micro company accounts made up to 2025-01-31
dot icon04/02/2025
Confirmation statement made on 2025-01-30 with no updates
dot icon26/10/2024
Appointment of Mr Christophe Landure as a director on 2024-10-26
dot icon26/10/2024
Appointment of Mrs Emma Brockway as a director on 2024-10-26
dot icon11/06/2024
Secretary's details changed for Mrs Nichola Kim Parsons on 2024-06-11
dot icon04/03/2024
Micro company accounts made up to 2024-01-31
dot icon02/02/2024
Termination of appointment of Amanda Newman as a director on 2023-09-01
dot icon02/02/2024
Confirmation statement made on 2024-01-30 with no updates
dot icon24/10/2023
Micro company accounts made up to 2023-01-31
dot icon06/02/2023
Confirmation statement made on 2023-01-30 with no updates
dot icon24/02/2022
Micro company accounts made up to 2022-01-31
dot icon05/02/2022
Confirmation statement made on 2022-01-30 with no updates
dot icon08/03/2021
Micro company accounts made up to 2021-01-31
dot icon14/02/2021
Appointment of Ms Nicola Saunders as a director on 2021-02-10
dot icon05/02/2021
Confirmation statement made on 2021-01-30 with no updates
dot icon30/12/2020
Termination of appointment of Rachel Butler as a director on 2020-12-10
dot icon13/03/2020
Micro company accounts made up to 2020-01-31
dot icon10/02/2020
Confirmation statement made on 2020-01-30 with no updates
dot icon18/03/2019
Micro company accounts made up to 2019-01-31
dot icon03/02/2019
Confirmation statement made on 2019-01-30 with no updates
dot icon03/02/2019
Registered office address changed from 8 Jesmond Road Clevedon Avon BS21 7RZ England to 46 Strode Road Clevedon BS21 6QE on 2019-02-03
dot icon06/04/2018
Micro company accounts made up to 2018-01-31
dot icon01/02/2018
Termination of appointment of Jack Labbe as a director on 2018-02-01
dot icon01/02/2018
Confirmation statement made on 2018-01-30 with no updates
dot icon01/02/2018
Termination of appointment of Mark Parsons as a director on 2018-02-01
dot icon03/04/2017
Micro company accounts made up to 2017-01-31
dot icon13/03/2017
Appointment of Ms Amanda Newman as a director on 2017-03-07
dot icon30/01/2017
Confirmation statement made on 2017-01-30 with updates
dot icon31/08/2016
Total exemption full accounts made up to 2016-01-31
dot icon31/01/2016
Annual return made up to 2016-01-30 no member list
dot icon31/01/2016
Registered office address changed from Flat 1 No 15 Strode Road Clevedon N Somerset BS21 6QB to 8 Jesmond Road Clevedon Avon BS21 7RZ on 2016-01-31
dot icon19/11/2015
Appointment of Mrs Nichola Kim Parsons as a secretary on 2015-10-12
dot icon14/10/2015
Termination of appointment of Hayley Jane Wood as a secretary on 2015-10-12
dot icon07/10/2015
Termination of appointment of Stuart Wood as a director on 2015-10-07
dot icon07/10/2015
Termination of appointment of Hayley Jane Wood as a director on 2015-10-07
dot icon04/10/2015
Appointment of Mr Jack Labbe as a director on 2015-10-04
dot icon02/10/2015
Appointment of Ms Rachel Butler as a director on 2015-10-01
dot icon14/05/2015
Total exemption full accounts made up to 2015-01-31
dot icon30/01/2015
Annual return made up to 2015-01-30 no member list
dot icon30/01/2015
Director's details changed for Stuart Wood on 2014-06-01
dot icon30/01/2015
Director's details changed for Hayley Jane Wood on 2014-06-01
dot icon30/01/2015
Director's details changed for Mr Mark Parsons on 2014-02-01
dot icon30/01/2015
Secretary's details changed for Hayley Jane Wood on 2014-06-01
dot icon15/05/2014
Total exemption full accounts made up to 2014-01-31
dot icon31/01/2014
Annual return made up to 2014-01-30 no member list
dot icon31/01/2014
Register inspection address has been changed
dot icon25/01/2014
Appointment of Mr Mark Parsons as a director
dot icon06/01/2014
Termination of appointment of Neil Perham as a director
dot icon22/05/2013
Total exemption full accounts made up to 2013-01-31
dot icon19/02/2013
Annual return made up to 2013-01-30
dot icon17/05/2012
Total exemption full accounts made up to 2012-01-31
dot icon27/03/2012
Termination of appointment of Rachel Butler as a secretary
dot icon27/03/2012
Appointment of Hayley Jane Wood as a secretary
dot icon27/03/2012
Appointment of Hayley Jane Wood as a director
dot icon27/03/2012
Appointment of Stuart Wood as a director
dot icon22/03/2012
Annual return made up to 2012-01-30
dot icon04/01/2012
Total exemption full accounts made up to 2011-01-31
dot icon20/06/2011
Annual return made up to 2011-01-30
dot icon15/04/2011
Appointment of Neil Perham as a director
dot icon02/02/2011
Compulsory strike-off action has been discontinued
dot icon01/02/2011
Total exemption full accounts made up to 2010-01-31
dot icon01/02/2011
First Gazette notice for compulsory strike-off
dot icon30/06/2010
Termination of appointment of Frances Mallender as a director
dot icon30/06/2010
Registered office address changed from , 32 Avonleigh Road, Bedminster, Bristol, BS3 3HS on 2010-06-30
dot icon09/02/2010
Registered office address changed from , 15 Strode Road, Clevedon, North Somerset, BS21 6QB on 2010-02-09
dot icon09/02/2010
Annual return made up to 2010-01-30
dot icon04/01/2010
Total exemption full accounts made up to 2009-01-31
dot icon28/09/2009
Director's change of particulars / frances brown / 05/09/2009
dot icon13/02/2009
Annual return made up to 30/01/09
dot icon28/11/2008
Accounts for a dormant company made up to 2008-01-31
dot icon06/03/2008
Director's change of particulars / frances brown / 29/02/2008
dot icon27/02/2008
Annual return made up to 30/01/08
dot icon02/12/2007
Accounts for a dormant company made up to 2007-01-31
dot icon31/10/2007
New secretary appointed
dot icon24/08/2007
Secretary resigned
dot icon08/02/2007
Annual return made up to 30/01/07
dot icon20/11/2006
Accounts for a dormant company made up to 2006-01-31
dot icon13/02/2006
Annual return made up to 30/01/06
dot icon02/12/2005
Accounts for a dormant company made up to 2005-01-31
dot icon18/02/2005
Annual return made up to 30/01/05
dot icon01/12/2004
Accounts for a dormant company made up to 2004-01-31
dot icon16/04/2004
Annual return made up to 30/01/04
dot icon20/11/2003
Accounts for a dormant company made up to 2003-01-31
dot icon20/08/2003
Director resigned
dot icon20/08/2003
New director appointed
dot icon01/03/2003
Annual return made up to 30/01/03
dot icon03/12/2002
Accounts for a dormant company made up to 2002-01-31
dot icon22/02/2002
Annual return made up to 30/01/02
dot icon11/01/2002
New director appointed
dot icon18/12/2001
New secretary appointed
dot icon05/11/2001
Registered office changed on 05/11/01 from: feeny & co solicitors, 179 whiteladies road, clifton, bristol
dot icon06/02/2001
Registered office changed on 06/02/01 from: 44 upper belgrave road, clifton, bristol BS8 2XN
dot icon06/02/2001
Secretary resigned
dot icon06/02/2001
Director resigned
dot icon30/01/2001
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
31/01/2026
dot iconNext confirmation date
30/01/2027
dot iconLast change occurred
31/01/2026

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2026
dot iconNext account date
31/01/2027
dot iconNext due on
31/10/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
1.46K
-
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wood, Hayley Jane
Secretary
17/03/2012 - 12/10/2015
-
Butler, Rachel Loveday
Secretary
30/10/2007 - 17/03/2012
-
HCS SECRETARIAL LIMITED
Nominee Secretary
30/01/2001 - 01/02/2001
16015
Wood, Hayley Jane
Director
17/03/2012 - 07/10/2015
-
Perham, Neil
Director
10/03/2011 - 19/12/2013
-

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 STRODE ROAD MANAGEMENT COMPANY LIMITED

15 STRODE ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 30/01/2001 with the registered office located at 46 Strode Road, Clevedon BS21 6QE. 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 STRODE ROAD MANAGEMENT COMPANY LIMITED?

toggle

15 STRODE ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 30/01/2001 .

Where is 15 STRODE ROAD MANAGEMENT COMPANY LIMITED located?

toggle

15 STRODE ROAD MANAGEMENT COMPANY LIMITED is registered at 46 Strode Road, Clevedon BS21 6QE.

What does 15 STRODE ROAD MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for 15 STRODE ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 08/03/2026: Micro company accounts made up to 2026-01-31.