165-171 NORTH STREET MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

165-171 NORTH STREET MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11764055

Incorporation date

14/01/2019

Size

Micro Entity

Contacts

Registered address

Registered address

18 Badminton Road, Downend, Bristol BS16 6BQCopy
copy info iconCopy
See on map
Latest events (Record since 14/01/2019)
dot icon05/03/2026
Termination of appointment of Peter Edward Duckett as a director on 2026-01-13
dot icon05/03/2026
Confirmation statement made on 2026-01-13 with no updates
dot icon05/11/2025
Micro company accounts made up to 2025-03-25
dot icon04/09/2025
Termination of appointment of Kate Ellen Parratt as a director on 2025-01-21
dot icon13/01/2025
Termination of appointment of Tristan Robert Hembrow as a director on 2024-07-31
dot icon13/01/2025
Confirmation statement made on 2025-01-13 with no updates
dot icon16/12/2024
Micro company accounts made up to 2024-03-25
dot icon20/08/2024
Director's details changed for Mr Nicholas Luke Taylor Benham on 2024-08-01
dot icon20/08/2024
Registered office address changed from Unit 26 Osprey Court Hawkfield Way Bristol BS14 0BB England to 18 Badminton Road Downend Bristol BS16 6BQ on 2024-08-20
dot icon20/08/2024
Director's details changed for Miss Kelly Hammacott on 2024-08-01
dot icon20/08/2024
Director's details changed for Mr Peter Edward Duckett on 2024-08-01
dot icon20/08/2024
Appointment of 06097668 as a secretary on 2024-08-01
dot icon20/08/2024
Termination of appointment of Easton Bevins Block Management as a secretary on 2024-08-01
dot icon20/08/2024
Secretary's details changed for 06097668 on 2024-08-01
dot icon15/01/2024
Confirmation statement made on 2024-01-13 with no updates
dot icon03/11/2023
Termination of appointment of Katherine Bohin as a director on 2023-10-15
dot icon25/08/2023
Micro company accounts made up to 2023-03-25
dot icon21/03/2023
Micro company accounts made up to 2022-03-25
dot icon12/01/2023
Confirmation statement made on 2023-01-13 with no updates
dot icon14/01/2022
Confirmation statement made on 2022-01-13 with no updates
dot icon16/12/2021
Micro company accounts made up to 2021-03-25
dot icon13/01/2021
Confirmation statement made on 2021-01-13 with no updates
dot icon11/01/2021
Appointment of Easton Bevins Block Management as a secretary on 2021-01-07
dot icon11/01/2021
Termination of appointment of Andrews Leasehold Management as a secretary on 2021-01-07
dot icon11/01/2021
Registered office address changed from The Clockhouse Bath Hill Keynsham Bristol BS31 1HL England to Unit 26 Osprey Court Hawkfield Way Bristol BS14 0BB on 2021-01-11
dot icon11/11/2020
Appointment of Andrews Leasehold Management as a secretary on 2020-10-01
dot icon26/10/2020
Termination of appointment of James Tarr as a secretary on 2020-09-30
dot icon22/10/2020
Micro company accounts made up to 2020-03-25
dot icon17/09/2020
Registered office address changed from C/O Andrews Leasehold Management 13-15 High Street Keynsham Bristol BS31 1DP England to The Clockhouse Bath Hill Keynsham Bristol BS31 1HL on 2020-09-17
dot icon14/01/2020
Confirmation statement made on 2020-01-13 with no updates
dot icon01/11/2019
Registered office address changed from Andrews Leasehold Management 133 st. Georges Road Bristol BS1 5UW England to C/O Andrews Leasehold Management 13-15 High Street Keynsham Bristol BS31 1DP on 2019-11-01
dot icon01/10/2019
Current accounting period extended from 2020-01-31 to 2020-03-25
dot icon19/06/2019
Director's details changed for Miss Kelly Hammacott on 2019-06-16
dot icon19/06/2019
Director's details changed for Mr Peter Edward Duckett on 2019-06-16
dot icon19/06/2019
Director's details changed for Mr Nicholas Luke Taylor Benham on 2019-06-19
dot icon19/06/2019
Director's details changed for Ms Katherine Bohin on 2019-06-16
dot icon17/06/2019
Appointment of Mr James Tarr as a secretary on 2019-05-03
dot icon17/06/2019
Registered office address changed from Ground Floor Flat 167 North Street North Street Bedminster Bristol BS3 1JQ England to Andrews Leasehold Management 133 st. Georges Road Bristol BS1 5UW on 2019-06-17
dot icon04/03/2019
Registered office address changed from Humphreys & Co 14 King Street Bristol BS1 4EF United Kingdom to Ground Floor Flat 167 North Street North Street Bedminster Bristol BS3 1JQ on 2019-03-04
dot icon14/01/2019
Incorporation
2025
change arrow icon0 % *

* during past year

Total Assets

£0.00
2025
change arrow icon0 *

* during past year

Number of employees

0
2025
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
25/03/2025
dot iconNext confirmation date
13/01/2027
dot iconLast change occurred
25/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
25/03/2025
dot iconNext account date
25/03/2026
dot iconNext due on
25/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
0.00
-
0.00
-
-
2023
0
0.00
-
0.00
-
-
2025
-
-
-
0.00
-
-
2025
-
-
-
0.00
-
-

Employees

2025

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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
06097668
Corporate Secretary
01/08/2024 - Present
-
Benham, Nicholas Luke Taylor
Director
14/01/2019 - Present
-
ANDREWS LETTING AND MANAGEMENT LIMITED
Corporate Secretary
01/10/2020 - 07/01/2021
88
Parratt, Kate Ellen
Director
14/01/2019 - 21/01/2025
-
Jones, Joe Alessio
Director
14/01/2019 - Present
-

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+
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 165-171 NORTH STREET MANAGEMENT COMPANY LIMITED

165-171 NORTH STREET MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 14/01/2019 with the registered office located at 18 Badminton Road, Downend, Bristol BS16 6BQ. 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 165-171 NORTH STREET MANAGEMENT COMPANY LIMITED?

toggle

165-171 NORTH STREET MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 14/01/2019 .

Where is 165-171 NORTH STREET MANAGEMENT COMPANY LIMITED located?

toggle

165-171 NORTH STREET MANAGEMENT COMPANY LIMITED is registered at 18 Badminton Road, Downend, Bristol BS16 6BQ.

What does 165-171 NORTH STREET MANAGEMENT COMPANY LIMITED do?

toggle

165-171 NORTH STREET MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 165-171 NORTH STREET MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 05/03/2026: Termination of appointment of Peter Edward Duckett as a director on 2026-01-13.