17 SOUTHLEIGH ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

17 SOUTHLEIGH ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05571050

Incorporation date

22/09/2005

Size

Micro Entity

Contacts

Registered address

Registered address

17 Southleigh Road, Bristol, BS8 2BQCopy
copy info iconCopy
See on map
Latest events (Record since 22/09/2005)
dot icon13/11/2025
Confirmation statement made on 2025-11-13 with no updates
dot icon27/06/2025
Micro company accounts made up to 2024-12-31
dot icon19/11/2024
Termination of appointment of Matthew James Albert Goodwill as a director on 2024-11-19
dot icon19/11/2024
Appointment of Mr Charles William Teague Fisher Crouch as a director on 2024-11-19
dot icon19/11/2024
Confirmation statement made on 2024-11-13 with no updates
dot icon30/08/2024
Micro company accounts made up to 2023-12-31
dot icon13/11/2023
Confirmation statement made on 2023-11-13 with no updates
dot icon20/06/2023
Micro company accounts made up to 2022-12-31
dot icon14/11/2022
Confirmation statement made on 2022-11-13 with no updates
dot icon01/09/2022
Micro company accounts made up to 2021-12-31
dot icon16/11/2021
Confirmation statement made on 2021-11-13 with no updates
dot icon15/11/2021
Termination of appointment of Animal House Vets Ltd as a director on 2021-11-15
dot icon15/11/2021
Appointment of Mr Craig Tavares-Mckoy as a director on 2021-11-15
dot icon26/08/2021
Micro company accounts made up to 2020-12-31
dot icon16/11/2020
Confirmation statement made on 2020-11-13 with no updates
dot icon22/10/2020
Micro company accounts made up to 2019-12-31
dot icon18/11/2019
Confirmation statement made on 2019-11-13 with no updates
dot icon20/09/2019
Micro company accounts made up to 2018-12-31
dot icon14/11/2018
Confirmation statement made on 2018-11-13 with no updates
dot icon29/09/2018
Micro company accounts made up to 2017-12-31
dot icon16/11/2017
Confirmation statement made on 2017-11-13 with no updates
dot icon24/09/2017
Micro company accounts made up to 2016-12-31
dot icon21/11/2016
Confirmation statement made on 2016-11-13 with updates
dot icon25/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon16/11/2015
Appointment of Mr John Yau as a director on 2015-11-13
dot icon16/11/2015
Annual return made up to 2015-11-13 no member list
dot icon13/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon13/11/2014
Annual return made up to 2014-11-13 no member list
dot icon04/11/2014
Appointment of Animal House Vets Ltd as a director on 2014-09-09
dot icon30/10/2014
Appointment of Mr Mark Andrew Johnstone as a director on 2014-10-02
dot icon28/10/2014
Termination of appointment of John Yau as a director on 2014-10-27
dot icon28/10/2014
Termination of appointment of Matthew James Albert Goodwill as a secretary on 2014-10-27
dot icon28/10/2014
Appointment of Mr John Yau as a secretary on 2014-10-27
dot icon28/10/2014
Termination of appointment of John Mark Stevens as a director on 2014-09-09
dot icon12/10/2014
Termination of appointment of Mark Pope as a director on 2014-08-29
dot icon01/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon01/06/2014
Termination of appointment of Mark Pope as a secretary
dot icon27/05/2014
Appointment of Mr Matthew James Albert Goodwill as a secretary
dot icon14/01/2014
Director's details changed for Egbert Aylot De Vries on 2014-01-14
dot icon30/11/2013
Annual return made up to 2013-11-13 no member list
dot icon25/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon10/05/2013
Appointment of Mr Matthew James Albert Goodwill as a director
dot icon25/02/2013
Termination of appointment of Michael Doble as a director
dot icon13/11/2012
Annual return made up to 2012-11-13 no member list
dot icon13/11/2012
Director's details changed for John Yau on 2012-11-13
dot icon13/11/2012
Director's details changed for John Mark Stevens on 2012-11-13
dot icon13/11/2012
Director's details changed for Egbert Aylot De Vries on 2012-11-13
dot icon14/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon05/12/2011
Annual return made up to 2011-11-17
dot icon15/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon04/04/2011
Appointment of Michael Leslie Doble as a director
dot icon04/04/2011
Termination of appointment of Michael Doble as a secretary
dot icon04/04/2011
Termination of appointment of Barbara Lovell as a director
dot icon04/04/2011
Appointment of Mark Robert Pope as a secretary
dot icon27/10/2010
Annual return made up to 2010-10-20
dot icon26/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon11/03/2010
Appointment of Mark Pope as a director
dot icon27/01/2010
Termination of appointment of Edward Davies as a secretary
dot icon27/01/2010
Termination of appointment of Edward Davies as a director
dot icon27/01/2010
Appointment of Michael Doble as a secretary
dot icon06/10/2009
Annual return made up to 2009-09-22 no member list
dot icon09/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon29/04/2009
Director appointed barbara lovell
dot icon29/04/2009
Secretary appointed edward charles davies
dot icon29/04/2009
Appointment terminated director kati ord
dot icon29/04/2009
Appointment terminated secretary edward halden
dot icon14/10/2008
Annual return made up to 22/09/08
dot icon01/08/2008
Total exemption small company accounts made up to 2007-09-30
dot icon17/10/2007
Annual return made up to 22/09/07
dot icon17/10/2007
Accounting reference date extended from 30/09/08 to 31/12/08
dot icon23/07/2007
Accounts for a dormant company made up to 2006-09-30
dot icon13/11/2006
Registered office changed on 13/11/06 from: pembroke house 7 brunswick square bristol BS2 8PE
dot icon13/11/2006
New director appointed
dot icon13/11/2006
New director appointed
dot icon13/11/2006
New director appointed
dot icon13/11/2006
Secretary resigned
dot icon13/11/2006
New director appointed
dot icon13/11/2006
New secretary appointed
dot icon13/11/2006
New director appointed
dot icon16/10/2006
Annual return made up to 22/09/06
dot icon31/07/2006
Director resigned
dot icon03/10/2005
Memorandum and Articles of Association
dot icon30/09/2005
Resolutions
dot icon22/09/2005
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
13/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
7.66K
-
0.00
-
-
2022
0
9.23K
-
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tavares-Mckoy, Craig
Director
15/11/2021 - Present
-
Davies, Edward Charles
Secretary
20/03/2009 - 18/12/2009
-
Doble, Michael
Secretary
18/12/2009 - 11/02/2011
-
Goodwill, Matthew James Albert
Secretary
27/05/2014 - 27/10/2014
-
Fisher Crouch, Charles William Teague
Director
19/11/2024 - 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 17 SOUTHLEIGH ROAD MANAGEMENT COMPANY LIMITED

17 SOUTHLEIGH ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 22/09/2005 with the registered office located at 17 Southleigh Road, Bristol, BS8 2BQ. There are currently 6 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 SOUTHLEIGH ROAD MANAGEMENT COMPANY LIMITED?

toggle

17 SOUTHLEIGH ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 22/09/2005 .

Where is 17 SOUTHLEIGH ROAD MANAGEMENT COMPANY LIMITED located?

toggle

17 SOUTHLEIGH ROAD MANAGEMENT COMPANY LIMITED is registered at 17 Southleigh Road, Bristol, BS8 2BQ.

What does 17 SOUTHLEIGH ROAD MANAGEMENT COMPANY LIMITED do?

toggle

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

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

toggle

The latest filing was on 13/11/2025: Confirmation statement made on 2025-11-13 with no updates.