167 CORONATION ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

167 CORONATION ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02710690

Incorporation date

29/04/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

Boyces Building 40-42 Regent Street, Clifton, Bristol BS8 4HUCopy
copy info iconCopy
See on map
Latest events (Record since 29/04/1992)
dot icon30/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon14/05/2025
Termination of appointment of Jonathon Pilbeam as a secretary on 2025-05-12
dot icon14/05/2025
Confirmation statement made on 2025-04-27 with no updates
dot icon12/02/2025
Director's details changed for Catherine Phillipina Hopkins on 2025-02-12
dot icon29/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon20/05/2024
Change of details for Katherine Phillipina Hopkins as a person with significant control on 2024-05-01
dot icon20/05/2024
Director's details changed for Katherine Phillipina Hopkins on 2024-05-01
dot icon20/05/2024
Confirmation statement made on 2024-04-27 with no updates
dot icon31/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon26/05/2023
Confirmation statement made on 2023-04-27 with no updates
dot icon16/09/2022
Total exemption full accounts made up to 2022-04-30
dot icon10/05/2022
Confirmation statement made on 2022-04-27 with no updates
dot icon03/05/2022
Cessation of Keith Walter Pilbeam as a person with significant control on 2021-12-01
dot icon03/05/2022
Notification of Katherine Phillipina Hopkins as a person with significant control on 2021-12-01
dot icon05/10/2021
Total exemption full accounts made up to 2021-04-30
dot icon08/09/2021
Termination of appointment of Victoria Downing as a director on 2021-04-01
dot icon08/09/2021
Appointment of Mr Connor Ainsley Everett Chudleigh as a director on 2021-04-01
dot icon18/05/2021
Confirmation statement made on 2021-04-27 with updates
dot icon10/05/2021
Appointment of Mr Jonathon Pilbeam as a secretary on 2021-05-01
dot icon10/05/2021
Termination of appointment of Keith Walter Pilbeam as a secretary on 2021-05-01
dot icon24/07/2020
Total exemption full accounts made up to 2020-04-30
dot icon02/06/2020
Confirmation statement made on 2020-04-27 with no updates
dot icon27/08/2019
Total exemption full accounts made up to 2019-04-30
dot icon02/05/2019
Confirmation statement made on 2019-04-27 with no updates
dot icon24/09/2018
Total exemption full accounts made up to 2018-04-30
dot icon02/05/2018
Confirmation statement made on 2018-04-27 with no updates
dot icon01/09/2017
Total exemption full accounts made up to 2017-04-30
dot icon04/05/2017
Confirmation statement made on 2017-04-29 with updates
dot icon20/10/2016
Registered office address changed from Westbury Court, Church Road Westbury-on-Trym Bristol BS9 3EF to Boyces Building 40-42 Regent Street Clifton Bristol BS8 4HU on 2016-10-20
dot icon07/10/2016
Total exemption small company accounts made up to 2016-04-30
dot icon13/05/2016
Annual return made up to 2016-04-29 with full list of shareholders
dot icon25/11/2015
Total exemption small company accounts made up to 2015-04-30
dot icon08/06/2015
Annual return made up to 2015-04-29 with full list of shareholders
dot icon20/11/2014
Total exemption small company accounts made up to 2014-04-30
dot icon12/05/2014
Annual return made up to 2014-04-29 with full list of shareholders
dot icon04/12/2013
Total exemption full accounts made up to 2013-04-30
dot icon20/05/2013
Annual return made up to 2013-04-29 with full list of shareholders
dot icon18/09/2012
Total exemption full accounts made up to 2012-04-30
dot icon11/06/2012
Annual return made up to 2012-04-29 with full list of shareholders
dot icon19/10/2011
Total exemption full accounts made up to 2011-04-30
dot icon09/05/2011
Annual return made up to 2011-04-29 with full list of shareholders
dot icon09/05/2011
Director's details changed for Victoria Leese on 2011-04-28
dot icon09/05/2011
Director's details changed for Catherine Phillipina Hopkins on 2011-04-28
dot icon08/11/2010
Total exemption full accounts made up to 2010-04-30
dot icon26/05/2010
Annual return made up to 2010-04-29 with full list of shareholders
dot icon26/05/2010
Director's details changed for Keith Walter Pilbeam on 2010-04-29
dot icon26/05/2010
Director's details changed for William Mullins on 2010-04-29
dot icon26/05/2010
Director's details changed for Catherine Phillipina Hopkins on 2010-04-29
dot icon26/05/2010
Director's details changed for Victoria Leese on 2010-04-29
dot icon15/01/2010
Total exemption full accounts made up to 2009-04-30
dot icon12/05/2009
Return made up to 29/04/09; full list of members
dot icon06/01/2009
Total exemption full accounts made up to 2008-04-30
dot icon19/05/2008
Return made up to 29/04/08; full list of members
dot icon28/02/2008
Director appointed william mullins
dot icon28/02/2008
Director and secretary appointed keith walter pilbeam
dot icon25/02/2008
Total exemption full accounts made up to 2007-04-30
dot icon21/02/2008
Secretary resigned
dot icon18/10/2007
Registered office changed on 18/10/07 from: 1 saint pauls road clifton bristol BS8 1LZ
dot icon19/08/2007
New secretary appointed;new director appointed
dot icon19/08/2007
New secretary appointed;new director appointed
dot icon04/07/2007
Return made up to 29/04/07; full list of members
dot icon04/07/2007
Director resigned
dot icon04/07/2007
Secretary resigned
dot icon11/03/2007
Total exemption full accounts made up to 2006-04-30
dot icon10/05/2006
Return made up to 29/04/06; full list of members
dot icon29/12/2005
Total exemption full accounts made up to 2005-04-30
dot icon11/05/2005
Return made up to 29/04/05; full list of members
dot icon02/12/2004
Total exemption full accounts made up to 2004-04-30
dot icon26/05/2004
Return made up to 29/04/04; full list of members
dot icon17/11/2003
Total exemption full accounts made up to 2003-04-30
dot icon05/11/2003
New secretary appointed;new director appointed
dot icon29/10/2003
Secretary resigned;director resigned
dot icon17/06/2003
Return made up to 29/04/03; full list of members
dot icon03/02/2003
Total exemption full accounts made up to 2002-04-30
dot icon25/09/2002
Secretary resigned;director resigned
dot icon25/09/2002
New secretary appointed
dot icon30/05/2002
Return made up to 29/04/02; full list of members
dot icon21/02/2002
Total exemption full accounts made up to 2001-04-30
dot icon21/02/2002
Return made up to 29/04/01; full list of members
dot icon21/02/2002
Secretary resigned
dot icon21/02/2002
New secretary appointed
dot icon21/02/2002
New director appointed
dot icon21/02/2002
Registered office changed on 21/02/02 from: 167 coronation road southville bristol BS3 1RF
dot icon03/04/2001
Return made up to 29/04/00; full list of members
dot icon22/02/2001
Full accounts made up to 2000-04-30
dot icon01/03/2000
Full accounts made up to 1999-04-30
dot icon07/06/1999
Return made up to 29/04/99; full list of members
dot icon02/03/1999
Full accounts made up to 1998-04-30
dot icon22/05/1998
Return made up to 29/04/98; no change of members
dot icon02/03/1998
Full accounts made up to 1997-04-30
dot icon02/03/1998
Resolutions
dot icon02/03/1998
Resolutions
dot icon02/03/1998
Resolutions
dot icon01/09/1997
Return made up to 29/04/97; no change of members
dot icon21/02/1997
Full accounts made up to 1996-04-30
dot icon24/07/1996
Return made up to 29/04/96; full list of members
dot icon01/03/1996
Full accounts made up to 1995-04-30
dot icon18/02/1996
Director resigned;new director appointed
dot icon12/09/1995
Return made up to 29/04/95; no change of members
dot icon23/03/1995
Director resigned;new director appointed
dot icon27/01/1995
Accounts for a small company made up to 1994-04-30
dot icon12/09/1994
Return made up to 29/04/94; no change of members
dot icon09/01/1994
Full accounts made up to 1993-04-30
dot icon16/09/1993
Director resigned;new director appointed
dot icon16/09/1993
New secretary appointed;new director appointed
dot icon16/09/1993
New director appointed
dot icon16/09/1993
New director appointed
dot icon15/09/1993
Director resigned;new director appointed
dot icon15/09/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon15/09/1993
New director appointed
dot icon15/09/1993
New director appointed
dot icon28/06/1993
Return made up to 29/04/93; full list of members
dot icon20/05/1992
Secretary resigned;director resigned
dot icon20/05/1992
New secretary appointed;director resigned
dot icon29/04/1992
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 icon-23.16 % *

* during past year

Cash in Bank

£4,080.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
27/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.02K
-
0.00
5.31K
-
2022
0
2.81K
-
0.00
4.08K
-
2022
0
2.81K
-
0.00
4.08K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

2.81K £Descended-30.01 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.08K £Descended-23.16 % *

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
Mullins, William
Director
19/02/2007 - Present
-
Chudleigh, Connor Ainsley Everett
Director
01/04/2021 - Present
-
Pilbeam, Jonathon
Secretary
01/05/2021 - 12/05/2025
-
Pilbeam, Keith Walter
Director
13/02/2008 - Present
5
Hopkins, Catherine Phillipina
Director
23/01/1995 - Present
-

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 167 CORONATION ROAD MANAGEMENT COMPANY LIMITED

167 CORONATION ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 29/04/1992 with the registered office located at Boyces Building 40-42 Regent Street, Clifton, Bristol BS8 4HU. 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 167 CORONATION ROAD MANAGEMENT COMPANY LIMITED?

toggle

167 CORONATION ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 29/04/1992 .

Where is 167 CORONATION ROAD MANAGEMENT COMPANY LIMITED located?

toggle

167 CORONATION ROAD MANAGEMENT COMPANY LIMITED is registered at Boyces Building 40-42 Regent Street, Clifton, Bristol BS8 4HU.

What does 167 CORONATION ROAD MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for 167 CORONATION ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 30/01/2026: Total exemption full accounts made up to 2025-04-30.