158 COLDHARBOUR ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

158 COLDHARBOUR ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09457769

Incorporation date

25/02/2015

Size

Dormant

Contacts

Registered address

Registered address

158 Coldharbour Road, Westbury Park, Bristol, Avon BS6 7SPCopy
copy info iconCopy
See on map
Latest events (Record since 25/02/2015)
dot icon23/03/2026
Confirmation statement made on 2026-02-25 with updates
dot icon10/02/2026
Withdrawal of a person with significant control statement on 2026-02-10
dot icon10/02/2026
Withdrawal of a person with significant control statement on 2026-02-10
dot icon10/02/2026
Change of details for Mrs Zahra Karimi as a person with significant control on 2026-02-10
dot icon18/01/2026
Notification of a person with significant control statement
dot icon16/12/2025
Termination of appointment of Hannah Louise Punter as a secretary on 2025-10-10
dot icon16/12/2025
Appointment of Mrs Zahra Karimi as a secretary on 2025-10-10
dot icon16/12/2025
Termination of appointment of Zahra Karimi as a secretary on 2025-10-10
dot icon16/12/2025
Notification of Wendy Carman as a person with significant control on 2025-10-10
dot icon24/09/2025
Notification of Zahra Karimi as a person with significant control on 2025-09-24
dot icon23/09/2025
Cessation of Mark Gar Ming Lam as a person with significant control on 2025-09-23
dot icon23/09/2025
Termination of appointment of Mark Gar Ming Lam as a director on 2025-09-23
dot icon23/09/2025
Termination of appointment of Hannah Louise Punter as a director on 2025-09-23
dot icon07/07/2025
Accounts for a dormant company made up to 2025-02-28
dot icon03/04/2025
Confirmation statement made on 2025-02-25 with no updates
dot icon14/11/2024
Accounts for a dormant company made up to 2024-02-28
dot icon30/03/2024
Confirmation statement made on 2024-02-25 with no updates
dot icon15/03/2023
Confirmation statement made on 2023-02-25 with no updates
dot icon15/03/2023
Accounts for a dormant company made up to 2023-02-28
dot icon02/05/2022
Notification of Mark Gar Ming Lam as a person with significant control on 2022-05-02
dot icon02/05/2022
Cessation of Hannah Louise Punter as a person with significant control on 2022-05-02
dot icon02/05/2022
Accounts for a dormant company made up to 2022-02-28
dot icon16/04/2022
Notification of Hannah Louise Punter as a person with significant control on 2021-07-01
dot icon31/03/2022
Confirmation statement made on 2022-02-25 with updates
dot icon31/03/2022
Notification of a person with significant control statement
dot icon30/12/2021
Cessation of Frederick Anthony Charles Macdonald as a person with significant control on 2021-12-30
dot icon30/12/2021
Termination of appointment of Frederick Anthony Charles Macdonald as a director on 2021-12-30
dot icon30/12/2021
Termination of appointment of Frederick Anthony Charles Macdonald as a secretary on 2021-12-30
dot icon20/12/2021
Accounts for a dormant company made up to 2021-02-28
dot icon01/09/2021
Appointment of Dr Hannah Louise Punter as a secretary on 2021-09-01
dot icon01/09/2021
Appointment of Dr Mark Gar Ming Lam as a director on 2021-09-01
dot icon01/09/2021
Appointment of Dr Hannah Louise Punter as a director on 2021-09-01
dot icon27/02/2021
Confirmation statement made on 2021-02-25 with updates
dot icon30/01/2021
Accounts for a dormant company made up to 2020-02-28
dot icon12/11/2020
Termination of appointment of John Stephens as a director on 2020-06-16
dot icon02/11/2020
Appointment of Mrs Zahra Karimi as a director on 2020-06-16
dot icon09/03/2020
Confirmation statement made on 2020-02-25 with no updates
dot icon07/11/2019
Accounts for a dormant company made up to 2019-02-28
dot icon02/03/2019
Confirmation statement made on 2019-02-25 with no updates
dot icon17/11/2018
Accounts for a dormant company made up to 2018-02-28
dot icon25/02/2018
Confirmation statement made on 2018-02-25 with updates
dot icon25/02/2018
Notification of Frederick Anthony Charles Macdonald as a person with significant control on 2018-02-25
dot icon25/02/2018
Cessation of William John Neales as a person with significant control on 2018-02-25
dot icon25/02/2018
Cessation of Andrew Paul Bradshaw as a person with significant control on 2018-02-25
dot icon25/02/2018
Secretary's details changed for Frederick Anthony Charles Mcdonald on 2018-02-25
dot icon15/11/2017
Accounts for a dormant company made up to 2017-02-28
dot icon15/11/2017
Registered office address changed from , 49 Greenleaze, Knowle, Bristol, BS4 2TL, United Kingdom to 158 Coldharbour Road Westbury Park Bristol Avon BS6 7SP on 2017-11-15
dot icon22/08/2017
Termination of appointment of Andrew Paul Bradshaw as a secretary on 2017-02-28
dot icon22/08/2017
Appointment of John Stephens as a director on 2017-02-28
dot icon22/08/2017
Appointment of Frederick Anthony Charles Macdonald as a director on 2017-02-28
dot icon22/08/2017
Termination of appointment of Andrew Paul Bradshaw as a director on 2017-02-28
dot icon22/08/2017
Termination of appointment of William John Neales as a director on 2017-02-28
dot icon22/08/2017
Appointment of Frederick Anthony Charles Mcdonald as a secretary on 2017-02-28
dot icon28/04/2017
Confirmation statement made on 2017-02-25 with updates
dot icon30/11/2016
Accounts for a dormant company made up to 2016-02-28
dot icon28/03/2016
Annual return made up to 2016-02-25 with full list of shareholders
dot icon26/02/2015
Certificate of change of name
dot icon25/02/2015
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

£2.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
25/02/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
-
-
2022
-
2.00
-
0.00
2.00
-
2023
-
2.00
-
0.00
2.00
-
2023
-
2.00
-
0.00
2.00
-

Employees

2023

Employees

-

Net Assets(GBP)

2.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Punter, Hannah Louise, Dr
Secretary
01/09/2021 - 10/10/2025
-
Karimi, Zahra
Secretary
10/10/2025 - 10/10/2025
-
Stephens, John
Director
28/02/2017 - 16/06/2020
-
Macdonald, Frederick Anthony Charles
Director
28/02/2017 - 30/12/2021
-
Mrs Zahra Karimi
Director
16/06/2020 - Present
-

Persons with Significant Control

8
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 158 COLDHARBOUR ROAD MANAGEMENT COMPANY LIMITED

158 COLDHARBOUR ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 25/02/2015 with the registered office located at 158 Coldharbour Road, Westbury Park, Bristol, Avon BS6 7SP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 158 COLDHARBOUR ROAD MANAGEMENT COMPANY LIMITED?

toggle

158 COLDHARBOUR ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 25/02/2015 .

Where is 158 COLDHARBOUR ROAD MANAGEMENT COMPANY LIMITED located?

toggle

158 COLDHARBOUR ROAD MANAGEMENT COMPANY LIMITED is registered at 158 Coldharbour Road, Westbury Park, Bristol, Avon BS6 7SP.

What does 158 COLDHARBOUR ROAD MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for 158 COLDHARBOUR ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 23/03/2026: Confirmation statement made on 2026-02-25 with updates.