17 ELMDALE ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

17 ELMDALE ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02517585

Incorporation date

02/07/1990

Size

Dormant

Contacts

Registered address

Registered address

4 Berkeley Square, Clifton, Bristol 4 Berkeley Square, Clifton, Bristol BS8 1HJCopy
copy info iconCopy
See on map
Latest events (Record since 02/07/1990)
dot icon18/09/2025
Cessation of Terence John Olpin as a person with significant control on 2024-11-17
dot icon07/05/2025
Appointment of Mrs Prudence Olpin as a director on 2025-05-07
dot icon07/05/2025
Termination of appointment of Terence John Olpin as a director on 2025-05-07
dot icon07/05/2025
Notification of Prudence Olpin as a person with significant control on 2025-05-07
dot icon07/05/2025
Confirmation statement made on 2025-05-07 with no updates
dot icon07/05/2025
Accounts for a dormant company made up to 2024-12-31
dot icon09/05/2024
Confirmation statement made on 2024-05-09 with no updates
dot icon09/05/2024
Accounts for a dormant company made up to 2023-12-31
dot icon13/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon19/06/2023
Confirmation statement made on 2023-06-14 with no updates
dot icon07/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon14/06/2022
Confirmation statement made on 2022-06-14 with no updates
dot icon14/06/2022
Registered office address changed from 60a Park Row Park Row Bristol BS1 5LE England to 4 Berkeley Square, Clifton, Bristol 4 Berkeley Square Clifton Bristol BS8 1HJ on 2022-06-14
dot icon06/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon06/10/2021
Confirmation statement made on 2021-06-28 with no updates
dot icon22/01/2021
Accounts for a dormant company made up to 2019-12-31
dot icon11/11/2020
Confirmation statement made on 2020-06-28 with no updates
dot icon11/11/2020
Registered office address changed from 1 Whiteladies Gate Bristol BS8 2PH England to 60a Park Row Park Row Bristol BS1 5LE on 2020-11-11
dot icon11/11/2020
Termination of appointment of Ian Pennington as a secretary on 2019-06-06
dot icon29/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon29/08/2019
Confirmation statement made on 2019-06-28 with no updates
dot icon28/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon24/08/2018
Confirmation statement made on 2018-06-28 with no updates
dot icon28/09/2017
Micro company accounts made up to 2016-12-31
dot icon09/09/2017
Notification of Terence Olpin as a person with significant control on 2016-04-06
dot icon09/09/2017
Notification of Christopher Cotton as a person with significant control on 2016-04-06
dot icon09/09/2017
Confirmation statement made on 2017-06-28 with no updates
dot icon07/09/2017
Registered office address changed from 36 Triangle West C/O Terry Olpin Property Management, Clifton Bristol BS8 1ER to 1 Whiteladies Gate Bristol BS8 2PH on 2017-09-07
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon03/07/2016
Annual return made up to 2016-06-28 no member list
dot icon28/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon11/09/2015
Annual return made up to 2015-06-28 no member list
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon19/09/2014
Annual return made up to 2014-06-28 no member list
dot icon20/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon03/09/2013
Annual return made up to 2013-06-28 no member list
dot icon24/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon21/08/2012
Annual return made up to 2012-06-28 no member list
dot icon10/04/2012
Termination of appointment of Christopher Allison as a director
dot icon10/01/2012
Appointment of Mr Ian Pennington as a secretary
dot icon10/01/2012
Termination of appointment of Christopher Cotton as a secretary
dot icon26/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon07/09/2011
Annual return made up to 2011-06-28 no member list
dot icon28/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon07/08/2010
Annual return made up to 2010-06-28 no member list
dot icon07/08/2010
Director's details changed for Mr Terence John Olpin on 2010-06-28
dot icon07/08/2010
Director's details changed for Christopher Matthew Allison on 2010-06-28
dot icon25/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon18/08/2009
Annual return made up to 28/06/09
dot icon31/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon12/08/2008
Annual return made up to 28/06/08
dot icon29/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon11/09/2007
Annual return made up to 28/06/07
dot icon11/09/2007
Registered office changed on 11/09/07 from: third floor howard house queens avenue clifton bristol BS8 1QT
dot icon10/09/2007
Location of debenture register
dot icon10/09/2007
Location of register of members
dot icon07/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon29/09/2006
Annual return made up to 28/06/06
dot icon04/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon27/10/2005
Annual return made up to 28/06/05
dot icon27/10/2005
Director resigned
dot icon03/11/2004
Total exemption full accounts made up to 2003-12-31
dot icon07/09/2004
Annual return made up to 28/06/04
dot icon25/03/2004
Director resigned
dot icon25/03/2004
New director appointed
dot icon30/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon14/10/2003
Annual return made up to 28/06/03
dot icon27/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon05/09/2002
Registered office changed on 05/09/02 from: bently jennison 3RD floor howard house queens avenue clifton bristol BS8 1QT
dot icon03/09/2002
Annual return made up to 28/06/02
dot icon24/07/2002
Total exemption full accounts made up to 2000-12-31
dot icon05/12/2001
Annual return made up to 28/06/01
dot icon20/01/2001
New director appointed
dot icon09/01/2001
Secretary resigned;director resigned
dot icon09/01/2001
New secretary appointed
dot icon30/11/2000
New secretary appointed
dot icon30/11/2000
New director appointed
dot icon20/10/2000
Full accounts made up to 1999-12-31
dot icon18/07/2000
Annual return made up to 28/06/00
dot icon24/01/2000
New director appointed
dot icon06/12/1999
New secretary appointed
dot icon03/12/1999
Secretary resigned
dot icon18/10/1999
Full accounts made up to 1998-12-31
dot icon28/09/1999
New director appointed
dot icon12/07/1999
Annual return made up to 28/06/99
dot icon07/04/1999
New director appointed
dot icon07/04/1999
New director appointed
dot icon07/04/1999
Director resigned
dot icon07/04/1999
Director resigned
dot icon07/04/1999
Director resigned
dot icon08/10/1998
Full accounts made up to 1997-12-31
dot icon23/07/1998
Annual return made up to 28/06/98
dot icon02/10/1997
Full accounts made up to 1996-12-31
dot icon04/09/1997
Annual return made up to 28/06/97
dot icon27/09/1996
Full accounts made up to 1995-12-31
dot icon19/07/1996
Annual return made up to 28/06/96
dot icon19/09/1995
Full accounts made up to 1994-12-31
dot icon15/08/1995
New director appointed
dot icon15/08/1995
New director appointed
dot icon15/08/1995
Annual return made up to 28/06/95
dot icon07/08/1994
Full accounts made up to 1993-12-31
dot icon01/07/1994
Secretary resigned;new secretary appointed
dot icon01/07/1994
Annual return made up to 28/06/94
dot icon05/07/1993
New director appointed
dot icon28/06/1993
Annual return made up to 02/07/93
dot icon22/02/1993
Full accounts made up to 1992-12-31
dot icon24/06/1992
Annual return made up to 02/07/92
dot icon17/02/1992
Full accounts made up to 1991-12-31
dot icon04/07/1991
Annual return made up to 02/07/91
dot icon28/03/1991
Accounting reference date notified as 31/12
dot icon02/07/1990
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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
Olpin, Prudence
Director
07/05/2025 - Present
2
Olpin, Terence John
Director
16/09/1999 - 07/05/2025
8
Morley, Alan John
Director
17/03/1999 - 30/12/2000
6
Bennett, John Gordon
Director
30/10/1992 - 01/12/1999
3
Cotton, Christopher Charles
Director
27/03/1999 - Present
2

Persons with Significant Control

4
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 17 ELMDALE ROAD MANAGEMENT COMPANY LIMITED

17 ELMDALE ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 02/07/1990 with the registered office located at 4 Berkeley Square, Clifton, Bristol 4 Berkeley Square, Clifton, Bristol BS8 1HJ. There are currently 2 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 17 ELMDALE ROAD MANAGEMENT COMPANY LIMITED?

toggle

17 ELMDALE ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 02/07/1990 .

Where is 17 ELMDALE ROAD MANAGEMENT COMPANY LIMITED located?

toggle

17 ELMDALE ROAD MANAGEMENT COMPANY LIMITED is registered at 4 Berkeley Square, Clifton, Bristol 4 Berkeley Square, Clifton, Bristol BS8 1HJ.

What does 17 ELMDALE ROAD MANAGEMENT COMPANY LIMITED do?

toggle

17 ELMDALE 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 17 ELMDALE ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 18/09/2025: Cessation of Terence John Olpin as a person with significant control on 2024-11-17.