16 APSLEY ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

16 APSLEY ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01242107

Incorporation date

28/01/1976

Size

Micro Entity

Contacts

Registered address

Registered address

Hall Floor Flat, 16 Apsley Road, Clifton, Bristol BS8 2SPCopy
copy info iconCopy
See on map
Latest events (Record since 28/01/1976)
dot icon16/04/2026
Appointment of Mrs Niru Patel as a director on 2026-02-16
dot icon16/04/2026
Notification of a person with significant control statement
dot icon23/02/2026
Confirmation statement made on 2025-12-26 with updates
dot icon22/02/2026
Cessation of Andrew Armstrong Finlay as a person with significant control on 2026-01-01
dot icon15/02/2026
Termination of appointment of Rohitkumar Patel as a director on 2026-02-13
dot icon03/09/2025
Micro company accounts made up to 2024-11-18
dot icon05/01/2025
Appointment of Mrs Joanna Eveleigh as a director on 2024-08-02
dot icon05/01/2025
Confirmation statement made on 2024-12-26 with updates
dot icon03/01/2025
Termination of appointment of Simon Finchett Forrest Brown as a director on 2024-08-02
dot icon22/05/2024
Micro company accounts made up to 2023-11-18
dot icon09/01/2024
Confirmation statement made on 2023-12-26 with updates
dot icon16/11/2023
Notification of Andrew Armstrong Finlay as a person with significant control on 2023-11-16
dot icon14/11/2023
Withdrawal of a person with significant control statement on 2023-11-14
dot icon06/11/2023
Notification of a person with significant control statement
dot icon02/11/2023
Withdrawal of a person with significant control statement on 2023-11-02
dot icon18/10/2023
Appointment of Mr Jonathan Taylor as a director on 2023-08-22
dot icon16/10/2023
Termination of appointment of Anthony Quinn as a director on 2023-08-22
dot icon31/01/2023
Termination of appointment of Anthony Neville Quinn as a secretary on 2023-01-31
dot icon31/01/2023
Appointment of Dr Andrew Armstrong Finlay as a secretary on 2023-01-31
dot icon31/01/2023
Registered office address changed from 7 South Terrace Bristol BS6 6TG England to Hall Floor Flat 16 Apsley Road Clifton Bristol BS8 2SP on 2023-01-31
dot icon26/01/2023
Micro company accounts made up to 2022-11-18
dot icon05/01/2023
Confirmation statement made on 2022-12-26 with no updates
dot icon31/01/2022
Micro company accounts made up to 2021-11-18
dot icon05/01/2022
Confirmation statement made on 2021-12-26 with no updates
dot icon20/01/2021
Micro company accounts made up to 2020-11-18
dot icon26/12/2020
Confirmation statement made on 2020-12-26 with no updates
dot icon10/05/2020
Micro company accounts made up to 2019-11-18
dot icon26/12/2019
Confirmation statement made on 2019-12-26 with updates
dot icon17/10/2019
Appointment of Mr Anthony Neville Quinn as a secretary on 2019-10-04
dot icon09/08/2019
Appointment of Mr Simon Brown as a director on 2019-08-09
dot icon09/08/2019
Director's details changed for Anthony Quinn on 2019-08-09
dot icon09/08/2019
Appointment of Mr Andrew Finlay as a director on 2019-08-09
dot icon04/08/2019
Termination of appointment of Andrew Baillie as a secretary on 2019-08-04
dot icon14/05/2019
Micro company accounts made up to 2018-11-18
dot icon14/05/2019
Registered office address changed from Garden Flat 16 Apsley Road Bristol BS8 2SP to 7 South Terrace Bristol BS6 6TG on 2019-05-14
dot icon27/02/2019
Confirmation statement made on 2019-02-23 with no updates
dot icon05/08/2018
Unaudited abridged accounts made up to 2017-11-18
dot icon23/02/2018
Confirmation statement made on 2018-02-23 with no updates
dot icon19/03/2017
Micro company accounts made up to 2016-11-18
dot icon23/02/2017
Confirmation statement made on 2017-02-23 with updates
dot icon03/05/2016
Total exemption small company accounts made up to 2015-11-18
dot icon18/03/2016
Annual return made up to 2016-02-23 with full list of shareholders
dot icon01/08/2015
Micro company accounts made up to 2014-11-18
dot icon22/03/2015
Annual return made up to 2015-02-23 with full list of shareholders
dot icon27/04/2014
Micro company accounts made up to 2013-11-18
dot icon07/04/2014
Annual return made up to 2014-02-23 with full list of shareholders
dot icon27/05/2013
Total exemption small company accounts made up to 2012-11-18
dot icon09/03/2013
Annual return made up to 2013-02-23 with full list of shareholders
dot icon31/07/2012
Total exemption small company accounts made up to 2011-11-18
dot icon08/03/2012
Annual return made up to 2012-02-23 with full list of shareholders
dot icon18/12/2011
Termination of appointment of Lewis Millward as a director
dot icon18/12/2011
Termination of appointment of Lewis Milward as a secretary
dot icon18/12/2011
Appointment of Mr Andrew Baillie as a secretary
dot icon23/10/2011
Registered office address changed from 157 Redland Road Bristol BS6 6YE on 2011-10-23
dot icon22/03/2011
Total exemption small company accounts made up to 2010-11-18
dot icon16/03/2011
Annual return made up to 2011-02-23 with full list of shareholders
dot icon16/03/2011
Termination of appointment of Elizabeth Cole as a director
dot icon03/08/2010
Total exemption small company accounts made up to 2009-11-18
dot icon20/05/2010
Appointment of Lewis Milward as a secretary
dot icon20/05/2010
Termination of appointment of Elizabeth Cole as a secretary
dot icon13/04/2010
Annual return made up to 2010-02-23 with full list of shareholders
dot icon13/04/2010
Director's details changed for Anthony Quinn on 2010-02-23
dot icon13/04/2010
Director's details changed for Rohitkumar Patel on 2010-02-23
dot icon13/04/2010
Director's details changed for Mr Lewis James Millward on 2010-02-23
dot icon13/04/2010
Director's details changed for Elizabeth Cole on 2010-02-23
dot icon17/09/2009
Total exemption small company accounts made up to 2008-11-18
dot icon20/05/2009
Appointment terminate, director andrew sayner logged form
dot icon20/05/2009
Director appointed rohitkumar patel
dot icon19/05/2009
Return made up to 23/02/09; full list of members
dot icon18/05/2009
Appointment terminated director andrew sayner
dot icon11/09/2008
Total exemption small company accounts made up to 2007-11-18
dot icon06/06/2008
Return made up to 23/02/08; full list of members
dot icon05/06/2008
Director appointed mr lewis james millward
dot icon05/06/2008
Appointment terminated director john francis
dot icon13/09/2007
Total exemption small company accounts made up to 2006-11-18
dot icon28/02/2007
Return made up to 23/02/07; full list of members
dot icon15/09/2006
Total exemption small company accounts made up to 2005-11-18
dot icon17/05/2006
Return made up to 23/02/06; full list of members
dot icon17/05/2006
Location of debenture register
dot icon17/05/2006
Location of register of members
dot icon17/05/2006
Registered office changed on 17/05/06 from: 157 redland road redland bristol BS6 6YG
dot icon12/09/2005
Total exemption small company accounts made up to 2004-11-18
dot icon14/06/2005
Registered office changed on 14/06/05 from: 16 apsley road clifton bristol BS8 2SP
dot icon27/05/2005
Return made up to 23/02/05; full list of members
dot icon06/05/2005
New director appointed
dot icon17/06/2004
Return made up to 23/02/04; full list of members
dot icon17/06/2004
Total exemption small company accounts made up to 2003-11-18
dot icon06/04/2004
Director resigned
dot icon20/01/2004
Secretary resigned
dot icon20/01/2004
New secretary appointed
dot icon28/05/2003
Total exemption small company accounts made up to 2002-11-18
dot icon02/04/2003
Return made up to 23/02/03; full list of members
dot icon24/07/2002
Total exemption small company accounts made up to 2001-11-18
dot icon21/02/2002
Return made up to 23/02/02; full list of members
dot icon13/06/2001
Accounts for a small company made up to 2000-11-18
dot icon07/03/2001
Return made up to 23/02/01; full list of members
dot icon05/07/2000
Accounts for a small company made up to 1999-11-18
dot icon17/05/2000
Return made up to 23/02/00; full list of members
dot icon17/05/2000
Director resigned
dot icon17/05/2000
New director appointed
dot icon17/05/2000
New director appointed
dot icon25/10/1999
Accounts for a small company made up to 1998-11-18
dot icon05/07/1999
Return made up to 23/02/99; no change of members
dot icon12/06/1998
New director appointed
dot icon12/06/1998
Director resigned
dot icon21/04/1998
Return made up to 23/02/98; no change of members
dot icon21/04/1998
Accounts for a small company made up to 1997-11-18
dot icon04/03/1998
New secretary appointed
dot icon21/05/1997
Accounts for a small company made up to 1996-11-18
dot icon23/04/1997
Return made up to 23/02/97; full list of members
dot icon27/09/1996
Full accounts made up to 1995-11-18
dot icon18/09/1996
New director appointed
dot icon18/09/1996
Return made up to 23/02/96; no change of members
dot icon19/02/1996
New secretary appointed
dot icon30/04/1995
Return made up to 23/02/95; no change of members
dot icon06/03/1995
Accounts for a small company made up to 1994-11-18
dot icon06/03/1995
Director resigned;new director appointed
dot icon29/03/1994
Return made up to 23/02/94; full list of members
dot icon20/02/1994
Accounts for a small company made up to 1993-11-18
dot icon02/03/1993
Accounts for a small company made up to 1992-11-18
dot icon02/03/1993
Return made up to 23/02/93; no change of members
dot icon06/05/1992
Accounts for a small company made up to 1991-11-18
dot icon06/05/1992
Return made up to 26/02/92; no change of members
dot icon11/07/1991
Return made up to 29/01/91; full list of members
dot icon12/02/1991
Accounts for a small company made up to 1990-11-18
dot icon16/10/1990
Return made up to 25/02/90; full list of members
dot icon12/09/1990
Accounting reference date shortened from 31/03 to 18/11
dot icon08/03/1990
Accounts for a small company made up to 1989-11-18
dot icon08/03/1990
Return made up to 26/02/89; full list of members
dot icon02/02/1989
Accounts for a small company made up to 1988-11-18
dot icon02/02/1989
Return made up to 18/12/88; full list of members
dot icon23/03/1988
Accounts made up to 1987-11-18
dot icon23/03/1988
Return made up to 31/12/87; full list of members
dot icon31/01/1987
Accounts for a small company made up to 1986-11-18
dot icon31/01/1987
Return made up to 30/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon28/01/1976
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
18/11/2024
dot iconNext confirmation date
26/12/2026
dot iconLast change occurred
18/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
18/11/2024
dot iconNext account date
18/11/2025
dot iconNext due on
18/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
7.90K
-
0.00
-
-
2022
0
8.77K
-
0.00
-
-
2022
0
8.77K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

8.77K £Ascended10.92 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
STUDYHOME 1990 LTD
Corporate Director
22/04/1998 - 25/09/1998
3
Finlay, Andrew Armstrong, Dr
Director
09/08/2019 - Present
-
Francis, John David Jeremy
Secretary
24/01/1996 - 06/02/1998
-
Lankester, George Edward Cedric
Secretary
06/02/1998 - 13/01/2004
-
Milward, Lewis
Secretary
03/02/2010 - 24/11/2011
-

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+
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 16 APSLEY ROAD MANAGEMENT COMPANY LIMITED

16 APSLEY ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 28/01/1976 with the registered office located at Hall Floor Flat, 16 Apsley Road, Clifton, Bristol BS8 2SP. 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 16 APSLEY ROAD MANAGEMENT COMPANY LIMITED?

toggle

16 APSLEY ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 28/01/1976 .

Where is 16 APSLEY ROAD MANAGEMENT COMPANY LIMITED located?

toggle

16 APSLEY ROAD MANAGEMENT COMPANY LIMITED is registered at Hall Floor Flat, 16 Apsley Road, Clifton, Bristol BS8 2SP.

What does 16 APSLEY ROAD MANAGEMENT COMPANY LIMITED do?

toggle

16 APSLEY ROAD MANAGEMENT COMPANY LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 16 APSLEY ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 16/04/2026: Appointment of Mrs Niru Patel as a director on 2026-02-16.