17 FERNBANK ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

17 FERNBANK ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02448746

Incorporation date

04/12/1989

Size

Micro Entity

Contacts

Registered address

Registered address

17 Fernbank Road, Redland, Bristol BS6 6QACopy
copy info iconCopy
See on map
Latest events (Record since 04/12/1989)
dot icon19/12/2025
Micro company accounts made up to 2025-03-31
dot icon01/12/2025
Confirmation statement made on 2025-12-01 with no updates
dot icon16/07/2025
Termination of appointment of Frances Helen Thompson as a director on 2025-07-16
dot icon02/12/2024
Micro company accounts made up to 2024-03-31
dot icon01/12/2024
Confirmation statement made on 2024-12-01 with no updates
dot icon22/11/2024
Director's details changed for Neal Anthony Brownjohn on 2024-11-21
dot icon26/02/2024
Termination of appointment of Paul Frederick Buttner as a secretary on 2024-02-26
dot icon18/12/2023
Micro company accounts made up to 2023-03-31
dot icon04/12/2023
Confirmation statement made on 2023-12-01 with updates
dot icon22/12/2022
Micro company accounts made up to 2022-03-31
dot icon04/12/2022
Confirmation statement made on 2022-12-04 with updates
dot icon23/02/2022
Appointment of Mr Jamie William Calvert as a director on 2022-02-23
dot icon23/02/2022
Termination of appointment of James Bird as a director on 2022-02-23
dot icon21/12/2021
Micro company accounts made up to 2021-03-31
dot icon04/12/2021
Confirmation statement made on 2021-12-04 with updates
dot icon21/03/2021
Appointment of Paul Frederick Buttner as a secretary on 2021-01-31
dot icon21/03/2021
Termination of appointment of Neal Anthony Brownjohn as a secretary on 2021-01-31
dot icon21/03/2021
Micro company accounts made up to 2020-03-31
dot icon31/01/2021
Appointment of Ms Frances Helen Thompson as a director on 2021-01-31
dot icon06/12/2020
Confirmation statement made on 2020-12-04 with no updates
dot icon14/12/2019
Micro company accounts made up to 2019-03-31
dot icon14/12/2019
Confirmation statement made on 2019-12-04 with updates
dot icon09/12/2018
Confirmation statement made on 2018-12-04 with no updates
dot icon09/12/2018
Termination of appointment of Christopher Gough as a director on 2018-11-30
dot icon28/10/2018
Appointment of Mr James Bird as a director on 2018-10-28
dot icon24/10/2018
Termination of appointment of Luke Patrick Hartley as a director on 2018-10-20
dot icon24/10/2018
Micro company accounts made up to 2018-03-31
dot icon17/12/2017
Micro company accounts made up to 2017-03-31
dot icon17/12/2017
Confirmation statement made on 2017-12-04 with no updates
dot icon18/12/2016
Micro company accounts made up to 2016-03-31
dot icon15/12/2016
Confirmation statement made on 2016-12-04 with updates
dot icon11/12/2016
Appointment of Dr Christopher Gough as a director on 2016-12-01
dot icon11/12/2016
Termination of appointment of Stephen Nigel Drew Petter as a director on 2016-12-01
dot icon20/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon06/12/2015
Annual return made up to 2015-12-04 with full list of shareholders
dot icon09/11/2015
Director's details changed for Mr Luke Patrick Hartley on 2015-06-15
dot icon02/09/2015
Director's details changed for Mr Paul Frederick Buttner on 2011-01-01
dot icon24/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/12/2014
Annual return made up to 2014-12-04 with full list of shareholders
dot icon23/12/2013
Annual return made up to 2013-12-04 with full list of shareholders
dot icon22/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon22/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon22/12/2012
Annual return made up to 2012-12-04 with full list of shareholders
dot icon08/12/2011
Annual return made up to 2011-12-04 with full list of shareholders
dot icon06/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon06/12/2011
Appointment of Mr Stephen Nigel Drew Petter as a director
dot icon29/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon29/12/2010
Annual return made up to 2010-12-04 with full list of shareholders
dot icon28/12/2010
Termination of appointment of Martin Court as a director
dot icon29/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon31/12/2009
Annual return made up to 2009-12-04 with full list of shareholders
dot icon31/12/2009
Director's details changed for Neal Anthony Brownjohn on 2009-12-31
dot icon31/12/2009
Director's details changed for Mr Luke Patrick Hartley on 2009-12-31
dot icon31/12/2009
Director's details changed for Martin Court on 2009-12-31
dot icon31/12/2009
Director's details changed for Mr Paul Frederick Buttner on 2009-12-31
dot icon23/12/2009
Appointment of Mr Luke Patrick Hartley as a director
dot icon05/07/2009
Appointment terminated director nicholas barnley
dot icon23/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon10/12/2008
Return made up to 04/12/08; full list of members
dot icon25/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon27/12/2007
Return made up to 04/12/07; full list of members
dot icon22/03/2007
Total exemption full accounts made up to 2006-03-31
dot icon05/12/2006
Return made up to 04/12/06; full list of members
dot icon29/11/2006
New director appointed
dot icon29/11/2006
Director resigned
dot icon28/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon21/02/2006
Return made up to 04/12/05; full list of members
dot icon21/02/2006
New director appointed
dot icon26/01/2006
Director resigned
dot icon23/01/2006
Director's particulars changed
dot icon18/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon24/12/2004
Return made up to 04/12/04; full list of members
dot icon23/01/2004
Return made up to 04/12/03; full list of members
dot icon17/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon04/02/2003
Total exemption full accounts made up to 2002-03-31
dot icon02/01/2003
Return made up to 04/12/02; full list of members
dot icon25/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon28/12/2001
Return made up to 04/12/01; full list of members
dot icon28/01/2001
Full accounts made up to 2000-03-31
dot icon24/01/2001
New director appointed
dot icon03/01/2001
Director resigned
dot icon03/01/2001
Director resigned
dot icon18/12/2000
Return made up to 04/12/00; full list of members
dot icon28/01/2000
Full accounts made up to 1999-03-31
dot icon30/12/1999
New director appointed
dot icon30/12/1999
Return made up to 04/12/99; full list of members
dot icon22/01/1999
Full accounts made up to 1998-03-31
dot icon11/01/1999
Return made up to 04/12/98; no change of members
dot icon15/01/1998
Full accounts made up to 1997-03-31
dot icon17/12/1997
Return made up to 04/12/97; full list of members
dot icon01/08/1997
New secretary appointed
dot icon10/02/1997
Full accounts made up to 1996-03-31
dot icon27/12/1996
Return made up to 04/12/96; change of members
dot icon27/12/1996
New director appointed
dot icon27/12/1996
Secretary resigned;director resigned
dot icon04/02/1996
Full accounts made up to 1995-03-31
dot icon04/01/1996
Return made up to 04/12/95; full list of members
dot icon09/01/1995
Auditor's resignation
dot icon09/01/1995
Accounts for a small company made up to 1994-03-31
dot icon04/01/1995
Return made up to 04/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/07/1994
Director resigned
dot icon21/12/1993
Return made up to 04/12/93; full list of members
dot icon21/12/1993
Director resigned;new director appointed
dot icon08/09/1993
Director resigned;new director appointed
dot icon27/05/1993
Full accounts made up to 1993-03-31
dot icon29/01/1993
Return made up to 05/12/92; full list of members
dot icon19/01/1993
Secretary resigned;new secretary appointed
dot icon22/06/1992
Full accounts made up to 1992-03-31
dot icon05/12/1991
Return made up to 04/12/91; full list of members
dot icon26/11/1991
Full accounts made up to 1991-03-31
dot icon02/05/1991
New director appointed
dot icon02/05/1991
Director resigned
dot icon02/05/1991
Director resigned
dot icon02/05/1991
New director appointed
dot icon02/05/1991
New director appointed
dot icon02/05/1991
New director appointed
dot icon02/05/1991
New director appointed
dot icon02/05/1991
Return made up to 01/12/90; full list of members
dot icon07/03/1990
Ad 04/12/89--------- £ si 4@1=4 £ ic 2/6
dot icon23/01/1990
Accounting reference date notified as 31/03
dot icon05/01/1990
Resolutions
dot icon14/12/1989
Registered office changed on 14/12/89 from: charter house queens avenue london N21 3JE
dot icon14/12/1989
New director appointed
dot icon14/12/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon04/12/1989
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
31/03/2025
dot iconNext confirmation date
01/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
10.18K
-
0.00
-
-
2022
0
10.18K
-
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brownjohn, Neal Anthony
Secretary
05/12/1996 - 31/01/2021
-
Morris, Karen Louise
Director
04/12/1999 - 13/12/2000
-
Morris, Justin Garth
Director
04/12/1996 - 13/12/2000
-
Hartley, Luke Patrick
Director
01/09/2009 - 20/10/2018
-
Gough, Christopher, Dr
Director
01/12/2016 - 30/11/2018
-

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 17 FERNBANK ROAD MANAGEMENT COMPANY LIMITED

17 FERNBANK ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 04/12/1989 with the registered office located at 17 Fernbank Road, Redland, Bristol BS6 6QA. 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 FERNBANK ROAD MANAGEMENT COMPANY LIMITED?

toggle

17 FERNBANK ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 04/12/1989 .

Where is 17 FERNBANK ROAD MANAGEMENT COMPANY LIMITED located?

toggle

17 FERNBANK ROAD MANAGEMENT COMPANY LIMITED is registered at 17 Fernbank Road, Redland, Bristol BS6 6QA.

What does 17 FERNBANK ROAD MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for 17 FERNBANK ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 19/12/2025: Micro company accounts made up to 2025-03-31.