166 CORONATION ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

166 CORONATION ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02666964

Incorporation date

29/11/1991

Size

Micro Entity

Contacts

Registered address

Registered address

20 Barrow Street, Barrow Gurney, Bristol BS48 3RUCopy
copy info iconCopy
See on map
Latest events (Record since 29/11/1991)
dot icon30/11/2025
Confirmation statement made on 2025-11-29 with no updates
dot icon20/08/2025
Micro company accounts made up to 2024-11-30
dot icon09/06/2025
Termination of appointment of Simon James Chinn as a director on 2025-03-07
dot icon09/06/2025
Appointment of Miss Megan Lyndsay Teague as a director on 2025-03-07
dot icon02/01/2025
Confirmation statement made on 2024-11-29 with no updates
dot icon07/08/2024
Micro company accounts made up to 2023-11-30
dot icon12/12/2023
Confirmation statement made on 2023-11-29 with no updates
dot icon26/08/2023
Micro company accounts made up to 2022-11-30
dot icon10/05/2023
Director's details changed for Simon James Chinn on 2023-02-17
dot icon04/01/2023
Confirmation statement made on 2022-11-29 with no updates
dot icon23/08/2022
Micro company accounts made up to 2021-11-30
dot icon05/01/2022
Confirmation statement made on 2021-11-29 with no updates
dot icon31/08/2021
Micro company accounts made up to 2020-11-30
dot icon11/01/2021
Confirmation statement made on 2020-11-29 with no updates
dot icon11/01/2021
Registered office address changed from Garden Flat 166 Coronation Road Southville Bristol BS3 1RF to 20 Barrow Street Barrow Gurney Bristol BS48 3RU on 2021-01-11
dot icon10/09/2020
Micro company accounts made up to 2019-11-30
dot icon10/12/2019
Confirmation statement made on 2019-11-29 with no updates
dot icon24/07/2019
Micro company accounts made up to 2018-11-30
dot icon14/12/2018
Confirmation statement made on 2018-11-29 with no updates
dot icon30/08/2018
Micro company accounts made up to 2017-11-30
dot icon05/12/2017
Confirmation statement made on 2017-11-29 with no updates
dot icon24/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon13/12/2016
Confirmation statement made on 2016-11-29 with updates
dot icon17/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon03/12/2015
Annual return made up to 2015-11-29 with full list of shareholders
dot icon20/07/2015
Total exemption small company accounts made up to 2014-11-30
dot icon05/01/2015
Annual return made up to 2014-11-29 with full list of shareholders
dot icon18/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon23/12/2013
Annual return made up to 2013-11-29 with full list of shareholders
dot icon15/10/2013
Total exemption small company accounts made up to 2012-11-30
dot icon29/12/2012
Annual return made up to 2012-11-29 with full list of shareholders
dot icon23/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon21/12/2011
Annual return made up to 2011-11-29 with full list of shareholders
dot icon31/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon15/12/2010
Annual return made up to 2010-11-29 with full list of shareholders
dot icon21/09/2010
Registered office address changed from 14 Richmond Avenue Montpelier Bristol BS6 5ET on 2010-09-21
dot icon21/09/2010
Appointment of Miss Lucy Elizabeth Parrock as a director
dot icon20/09/2010
Appointment of Miss Lucy Elizabeth Parrock as a secretary
dot icon20/09/2010
Termination of appointment of Karen Ferris as a director
dot icon12/09/2010
Termination of appointment of Karen Ferris as a secretary
dot icon18/06/2010
Total exemption small company accounts made up to 2009-11-30
dot icon02/12/2009
Annual return made up to 2009-11-29 with full list of shareholders
dot icon02/12/2009
Director's details changed for James Daniel Watson on 2009-12-01
dot icon02/12/2009
Director's details changed for Ms Karen Elizabeth Ferris on 2009-12-01
dot icon02/12/2009
Director's details changed for Shirley Jean Acreman on 2009-12-01
dot icon02/12/2009
Director's details changed for Simon James Chinn on 2009-12-01
dot icon13/05/2009
Total exemption full accounts made up to 2008-11-30
dot icon10/12/2008
Return made up to 29/11/08; full list of members
dot icon22/07/2008
Total exemption small company accounts made up to 2007-11-30
dot icon27/12/2007
Return made up to 29/11/07; full list of members
dot icon25/10/2007
Amended accounts made up to 2006-11-30
dot icon01/10/2007
Total exemption small company accounts made up to 2006-11-30
dot icon12/12/2006
Return made up to 29/11/06; full list of members
dot icon12/12/2006
Director resigned
dot icon01/08/2006
Total exemption small company accounts made up to 2005-11-30
dot icon01/08/2006
Registered office changed on 01/08/06 from: 166 coronation road southville bristol BS3 1RF
dot icon06/07/2006
New secretary appointed
dot icon18/01/2006
New director appointed
dot icon28/11/2005
Return made up to 29/11/05; full list of members
dot icon05/07/2005
Total exemption small company accounts made up to 2004-11-30
dot icon30/12/2004
Return made up to 29/11/04; full list of members
dot icon01/07/2004
Total exemption small company accounts made up to 2003-11-30
dot icon13/12/2003
Return made up to 29/11/03; full list of members
dot icon27/05/2003
Total exemption small company accounts made up to 2002-11-30
dot icon27/02/2003
New secretary appointed
dot icon06/01/2003
Return made up to 29/11/02; full list of members
dot icon02/06/2002
Director resigned
dot icon23/05/2002
New director appointed
dot icon23/05/2002
Total exemption small company accounts made up to 2001-11-30
dot icon10/12/2001
Return made up to 29/11/01; full list of members
dot icon14/06/2001
Accounts for a small company made up to 2000-11-30
dot icon28/12/2000
Return made up to 29/11/00; full list of members
dot icon31/05/2000
Accounts for a small company made up to 1999-11-30
dot icon15/12/1999
Return made up to 29/11/99; full list of members
dot icon05/06/1999
Accounts for a small company made up to 1998-11-30
dot icon13/01/1999
Return made up to 29/11/98; full list of members
dot icon17/12/1998
Secretary resigned
dot icon16/11/1998
New secretary appointed
dot icon16/11/1998
New director appointed
dot icon16/11/1998
Director resigned
dot icon16/11/1998
Director resigned
dot icon16/11/1998
New director appointed
dot icon22/05/1998
New director appointed
dot icon22/05/1998
Director resigned
dot icon22/04/1998
Accounts for a small company made up to 1997-11-30
dot icon22/04/1998
Amended accounts made up to 1996-11-30
dot icon09/12/1997
Return made up to 29/11/97; no change of members
dot icon28/10/1997
Full accounts made up to 1996-11-30
dot icon09/01/1997
Return made up to 29/11/96; no change of members
dot icon22/08/1996
Full accounts made up to 1995-11-30
dot icon21/12/1995
Return made up to 29/11/95; full list of members
dot icon15/09/1995
Full accounts made up to 1994-11-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/12/1994
Return made up to 29/11/94; no change of members
dot icon20/09/1994
Accounts for a small company made up to 1993-11-30
dot icon31/03/1994
Return made up to 29/11/93; no change of members
dot icon30/09/1993
Full accounts made up to 1992-11-30
dot icon24/05/1993
Secretary resigned;new secretary appointed
dot icon24/11/1992
Return made up to 29/11/92; full list of members
dot icon01/10/1992
New director appointed
dot icon01/10/1992
Director resigned;new director appointed
dot icon01/10/1992
New director appointed
dot icon01/10/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon22/01/1992
Registered office changed on 22/01/92 from: 181 newfoundland road bristol avon BS2 9LU
dot icon22/01/1992
Memorandum and Articles of Association
dot icon22/01/1992
Resolutions
dot icon22/01/1992
Director resigned;new director appointed
dot icon22/01/1992
Secretary resigned;new secretary appointed
dot icon09/12/1991
Certificate of change of name
dot icon29/11/1991
Incorporation
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
30/11/2024
dot iconNext confirmation date
29/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.00
-
0.00
-
-
2022
0
4.00
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Acreman, Shirley Jean
Director
12/03/2002 - Present
6
Parrock, Lucy Elizabeth
Director
16/07/2010 - Present
-
Mr Simon James Chinn
Director
08/08/1998 - 07/03/2025
-
Watson, James Daniel
Director
11/07/2005 - Present
1
Teague, Megan Lyndsay
Director
07/03/2025 - 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+
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 166 CORONATION ROAD MANAGEMENT COMPANY LIMITED

166 CORONATION ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 29/11/1991 with the registered office located at 20 Barrow Street, Barrow Gurney, Bristol BS48 3RU. 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 166 CORONATION ROAD MANAGEMENT COMPANY LIMITED?

toggle

166 CORONATION ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 29/11/1991 .

Where is 166 CORONATION ROAD MANAGEMENT COMPANY LIMITED located?

toggle

166 CORONATION ROAD MANAGEMENT COMPANY LIMITED is registered at 20 Barrow Street, Barrow Gurney, Bristol BS48 3RU.

What does 166 CORONATION ROAD MANAGEMENT COMPANY LIMITED do?

toggle

166 CORONATION 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 166 CORONATION ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 30/11/2025: Confirmation statement made on 2025-11-29 with no updates.