16 ELMDALE ROAD (MANAGEMENT) LIMITED

Register to unlock more data on OkredoRegister

16 ELMDALE ROAD (MANAGEMENT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01363457

Incorporation date

18/04/1978

Size

Micro Entity

Contacts

Registered address

Registered address

16 Elmdale Road, Tyndalls Park, Bristol BS8 1SFCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon29/03/2026
Termination of appointment of Jamil Mayet as a director on 2026-03-27
dot icon01/03/2026
Micro company accounts made up to 2025-06-30
dot icon11/09/2025
Confirmation statement made on 2025-09-07 with updates
dot icon07/09/2024
Confirmation statement made on 2024-09-07 with no updates
dot icon18/08/2024
Micro company accounts made up to 2024-06-30
dot icon08/09/2023
Micro company accounts made up to 2023-06-30
dot icon07/09/2023
Register inspection address has been changed from Office 1 34B Chandos Mews Chandos Road Bristol BS6 6PF England to 29 Church Road Stoke Bishop Bristol BS9 1QP
dot icon07/09/2023
Confirmation statement made on 2023-09-07 with updates
dot icon30/03/2023
Micro company accounts made up to 2022-06-30
dot icon18/10/2022
Confirmation statement made on 2022-10-04 with updates
dot icon24/08/2022
Appointment of Mr Jamil Mayet as a director on 2022-08-24
dot icon24/08/2022
Termination of appointment of James Alexander Rigg as a director on 2022-08-16
dot icon31/03/2022
Micro company accounts made up to 2021-06-30
dot icon22/03/2022
Termination of appointment of Nicola Packer as a director on 2022-03-22
dot icon19/10/2021
Confirmation statement made on 2021-10-04 with updates
dot icon02/08/2021
Micro company accounts made up to 2020-06-30
dot icon30/10/2020
Confirmation statement made on 2020-10-04 with no updates
dot icon31/03/2020
Micro company accounts made up to 2019-06-30
dot icon21/10/2019
Register(s) moved to registered inspection location Office 1 34B Chandos Mews Chandos Road Bristol BS6 6PF
dot icon21/10/2019
Register inspection address has been changed to Office 1 34B Chandos Mews Chandos Road Bristol BS6 6PF
dot icon18/10/2019
Confirmation statement made on 2019-10-04 with updates
dot icon31/03/2019
Micro company accounts made up to 2018-06-30
dot icon12/10/2018
Confirmation statement made on 2018-10-04 with no updates
dot icon08/05/2018
Notification of a person with significant control statement
dot icon08/05/2018
Withdrawal of a person with significant control statement on 2018-05-08
dot icon31/03/2018
Micro company accounts made up to 2017-06-30
dot icon18/10/2017
Confirmation statement made on 2017-10-04 with updates
dot icon26/04/2017
Appointment of Mr James Alexander Rigg as a director on 2017-04-25
dot icon31/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon12/01/2017
Appointment of Mr Adam Edward Bigwood as a director on 2017-01-11
dot icon18/10/2016
Confirmation statement made on 2016-10-04 with updates
dot icon18/10/2016
Termination of appointment of Daniel Ward Smith as a director on 2016-10-17
dot icon18/10/2016
Termination of appointment of John Peter Quinn as a director on 2016-10-17
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon06/01/2016
Compulsory strike-off action has been discontinued
dot icon05/01/2016
First Gazette notice for compulsory strike-off
dot icon02/01/2016
Annual return made up to 2015-10-04 with full list of shareholders
dot icon30/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon19/11/2014
Appointment of Dr John Quinn as a director on 2014-11-01
dot icon05/11/2014
Annual return made up to 2014-10-04 with full list of shareholders
dot icon05/11/2014
Director's details changed for Mrs Nicola Packer on 2014-08-01
dot icon16/10/2014
Registered office address changed from C/O Carl Tantum 16 Elmdale Road Tyndalls Park Bristol BS8 1SF England to 16 Elmdale Road Tyndalls Park Bristol BS8 1SF on 2014-10-16
dot icon09/09/2014
Termination of appointment of Carl John Ames Tantum as a director on 2014-02-03
dot icon14/10/2013
Registered office address changed from C/O I M Boughton 16 Elmdale Road Tyndalls Park, Clifton Bristol Avon BS8 1SF United Kingdom on 2013-10-14
dot icon11/10/2013
Total exemption full accounts made up to 2013-06-30
dot icon11/10/2013
Annual return made up to 2013-10-04 with full list of shareholders
dot icon10/10/2013
Termination of appointment of Ian Boughton as a director
dot icon10/10/2013
Termination of appointment of Ian Boughton as a secretary
dot icon31/07/2013
Director's details changed for Carl John Ames Tantum on 2013-07-30
dot icon08/02/2013
Director's details changed for Nicola Obrien on 2011-12-03
dot icon07/02/2013
Director's details changed for Daniel Ward Smith on 2013-02-07
dot icon25/10/2012
Total exemption full accounts made up to 2012-06-30
dot icon22/10/2012
Annual return made up to 2012-10-04 with full list of shareholders
dot icon04/11/2011
Total exemption full accounts made up to 2011-06-30
dot icon17/10/2011
Annual return made up to 2011-10-04 with full list of shareholders
dot icon17/10/2011
Director's details changed for Mr Ian Martin Boughton on 2011-10-01
dot icon13/10/2010
Total exemption full accounts made up to 2010-06-30
dot icon11/10/2010
Annual return made up to 2010-10-04 with full list of shareholders
dot icon12/12/2009
Total exemption full accounts made up to 2009-06-30
dot icon08/10/2009
Annual return made up to 2009-10-04 with full list of shareholders
dot icon08/10/2009
Director's details changed for Nicola Obrien on 2009-10-04
dot icon08/10/2009
Director's details changed for Daniel Ward Smith on 2009-10-04
dot icon08/10/2009
Registered office address changed from 16 I M Boughton 16 Elmdale Road (Management) Ltd 16 Elmdale Road Tyndalls Park Bristol Avon BS8 1SF on 2009-10-08
dot icon08/10/2009
Director's details changed for Carl John Ames Tantum on 2009-10-04
dot icon08/10/2009
Director's details changed for Mr Ian Martin Boughton on 2009-10-04
dot icon23/12/2008
Appointment terminated director christopher harrison
dot icon23/12/2008
Director appointed nicola obrien
dot icon23/10/2008
Total exemption full accounts made up to 2008-06-30
dot icon20/10/2008
Return made up to 04/10/08; full list of members
dot icon20/10/2008
Registered office changed on 20/10/2008 from i m boughton 16 elmdale road (management) LTD 16 elmerdale road clifton bristol avon BS8 1SF
dot icon23/10/2007
Return made up to 04/10/07; change of members
dot icon11/10/2007
Total exemption full accounts made up to 2007-06-30
dot icon18/07/2007
New director appointed
dot icon18/07/2007
Registered office changed on 18/07/07 from: 16 elmdale road clifton bristol, avon BS8 1SF
dot icon18/07/2007
Director resigned
dot icon25/05/2007
Total exemption full accounts made up to 2006-06-30
dot icon24/10/2006
Return made up to 04/10/06; full list of members
dot icon29/11/2005
Return made up to 04/10/05; full list of members
dot icon15/11/2005
Director resigned
dot icon15/11/2005
Director resigned
dot icon15/11/2005
New director appointed
dot icon15/11/2005
New director appointed
dot icon15/11/2005
Total exemption full accounts made up to 2005-06-30
dot icon14/01/2005
Total exemption full accounts made up to 2004-06-30
dot icon18/10/2004
Return made up to 04/10/04; full list of members
dot icon30/10/2003
Return made up to 04/10/03; full list of members
dot icon22/10/2003
Total exemption full accounts made up to 2003-06-30
dot icon05/11/2002
Total exemption full accounts made up to 2002-06-30
dot icon05/11/2002
New director appointed
dot icon05/11/2002
Director resigned
dot icon23/10/2002
Return made up to 04/10/02; full list of members
dot icon18/10/2001
Total exemption full accounts made up to 2001-06-30
dot icon18/10/2001
Return made up to 04/10/01; full list of members
dot icon27/02/2001
Full accounts made up to 2000-06-30
dot icon06/11/2000
Return made up to 04/10/00; full list of members
dot icon11/05/2000
Director resigned
dot icon11/05/2000
New director appointed
dot icon17/03/2000
Full accounts made up to 1999-06-30
dot icon20/10/1999
Return made up to 04/10/99; full list of members
dot icon01/12/1998
Full accounts made up to 1998-06-30
dot icon23/10/1998
New director appointed
dot icon23/10/1998
Return made up to 04/10/98; full list of members
dot icon21/10/1997
Full accounts made up to 1997-06-30
dot icon21/10/1997
Return made up to 04/10/97; no change of members
dot icon24/03/1997
Full accounts made up to 1996-06-30
dot icon10/11/1996
Return made up to 04/10/96; no change of members
dot icon17/10/1995
Full accounts made up to 1995-06-30
dot icon11/10/1995
Return made up to 04/10/95; full list of members
dot icon12/12/1994
Full accounts made up to 1994-06-30
dot icon08/12/1994
Resolutions
dot icon30/11/1994
Return made up to 04/10/94; full list of members
dot icon29/03/1994
New director appointed
dot icon29/03/1994
New director appointed
dot icon28/10/1993
Director resigned
dot icon28/10/1993
Director resigned
dot icon28/10/1993
Accounts for a small company made up to 1993-06-30
dot icon28/10/1993
Return made up to 04/10/93; full list of members
dot icon24/03/1993
Secretary resigned;new secretary appointed
dot icon30/10/1992
Accounts for a small company made up to 1992-06-30
dot icon30/10/1992
Return made up to 04/10/92; full list of members
dot icon15/04/1992
Director resigned;new director appointed
dot icon24/01/1992
Accounts for a small company made up to 1991-06-30
dot icon05/11/1991
Return made up to 04/10/91; no change of members
dot icon17/10/1990
Accounts for a small company made up to 1990-06-30
dot icon17/10/1990
Return made up to 04/10/90; full list of members
dot icon27/10/1989
Secretary resigned;new secretary appointed
dot icon27/10/1989
Full accounts made up to 1989-06-30
dot icon27/10/1989
Return made up to 10/10/89; full list of members
dot icon02/05/1989
Director resigned;new director appointed
dot icon02/03/1989
Full accounts made up to 1988-06-30
dot icon02/03/1989
Return made up to 06/02/89; full list of members
dot icon09/03/1988
New director appointed
dot icon29/01/1988
Full accounts made up to 1987-06-30
dot icon29/01/1988
Return made up to 01/01/88; full list of members
dot icon05/03/1987
Return made up to 01/01/87; full list of members
dot icon05/02/1987
Accounts for a small company made up to 1986-06-30
dot icon01/01/1987
A selection of documents registered before 1 January 1987
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
07/09/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
100.00
-
0.00
-
-
2022
0
100.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Macdougall, Arthur Hugh
Director
30/10/2005 - 01/05/2007
-
Harrison, Christopher James
Director
01/05/2007 - 13/12/2008
2
Boughton, Ian Martin
Director
22/11/1991 - 07/10/2013
-
Quinn, John Peter
Director
01/11/2014 - 17/10/2016
5
Bigwood, Adam Edward
Director
11/01/2017 - Present
2

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 16 ELMDALE ROAD (MANAGEMENT) LIMITED

16 ELMDALE ROAD (MANAGEMENT) LIMITED is an(a) Active company incorporated on 18/04/1978 with the registered office located at 16 Elmdale Road, Tyndalls Park, Bristol BS8 1SF. 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 16 ELMDALE ROAD (MANAGEMENT) LIMITED?

toggle

16 ELMDALE ROAD (MANAGEMENT) LIMITED is currently Active. It was registered on 18/04/1978 .

Where is 16 ELMDALE ROAD (MANAGEMENT) LIMITED located?

toggle

16 ELMDALE ROAD (MANAGEMENT) LIMITED is registered at 16 Elmdale Road, Tyndalls Park, Bristol BS8 1SF.

What does 16 ELMDALE ROAD (MANAGEMENT) LIMITED do?

toggle

16 ELMDALE ROAD (MANAGEMENT) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 16 ELMDALE ROAD (MANAGEMENT) LIMITED?

toggle

The latest filing was on 29/03/2026: Termination of appointment of Jamil Mayet as a director on 2026-03-27.