17 WHATLEY ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

17 WHATLEY ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03293915

Incorporation date

18/12/1996

Size

Micro Entity

Contacts

Registered address

Registered address

17 Whatley Road, Clifton, Bristol BS8 2PSCopy
copy info iconCopy
See on map
Latest events (Record since 18/12/1996)
dot icon10/12/2025
Confirmation statement made on 2025-11-26 with no updates
dot icon09/09/2025
Micro company accounts made up to 2024-12-31
dot icon10/12/2024
Confirmation statement made on 2024-11-26 with no updates
dot icon14/11/2024
Termination of appointment of James Shawn Michael Halpin as a director on 2024-10-30
dot icon14/11/2024
Appointment of Mr Luke Charles Smith as a director on 2024-11-01
dot icon27/09/2024
Micro company accounts made up to 2023-12-31
dot icon24/09/2024
Change of details for Mrs Loraine Mcilree as a person with significant control on 2024-09-23
dot icon24/09/2024
Registered office address changed from Merrywood Hampton-on-the-Hill Warwick CV35 8QR to 17 Whatly Road Clifton Bristol BS8 2PS on 2024-09-24
dot icon24/09/2024
Registered office address changed from 17 Whatly Road Clifton Bristol BS8 2PS England to 17 Whatley Road Clifton Bristol BS8 2PS on 2024-09-24
dot icon11/03/2024
Withdrawal of a person with significant control statement on 2024-03-11
dot icon11/03/2024
Notification of Loraine Mcilree as a person with significant control on 2024-03-11
dot icon05/12/2023
Confirmation statement made on 2023-11-26 with no updates
dot icon20/09/2023
Micro company accounts made up to 2022-12-31
dot icon31/08/2023
Appointment of Miss Meng Yi Song as a director on 2023-08-31
dot icon23/02/2023
Termination of appointment of Christopher John Stephenson as a director on 2023-02-23
dot icon10/12/2022
Confirmation statement made on 2022-11-26 with no updates
dot icon27/09/2022
Micro company accounts made up to 2021-12-31
dot icon08/12/2021
Confirmation statement made on 2021-11-26 with no updates
dot icon28/09/2021
Micro company accounts made up to 2020-12-31
dot icon09/12/2020
Confirmation statement made on 2020-11-26 with no updates
dot icon25/11/2020
Micro company accounts made up to 2019-12-31
dot icon26/05/2020
Appointment of Mr James Shawn Michael Halpin as a director on 2020-02-21
dot icon26/05/2020
Termination of appointment of Sarkis Salleh as a director on 2020-02-21
dot icon09/12/2019
Confirmation statement made on 2019-11-26 with no updates
dot icon29/09/2019
Micro company accounts made up to 2018-12-31
dot icon09/12/2018
Confirmation statement made on 2018-11-26 with no updates
dot icon13/11/2018
Appointment of Mr Christopher John Stephenson as a director on 2018-08-28
dot icon13/11/2018
Termination of appointment of Timothy Tristan Browne as a secretary on 2018-08-28
dot icon28/09/2018
Micro company accounts made up to 2017-12-31
dot icon09/12/2017
Confirmation statement made on 2017-11-26 with no updates
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon08/12/2016
Confirmation statement made on 2016-11-26 with updates
dot icon18/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon11/09/2016
Appointment of Mr Timothy Tristan Browne as a secretary on 2016-09-08
dot icon11/09/2016
Termination of appointment of Amy Ryninks as a secretary on 2016-09-08
dot icon06/12/2015
Annual return made up to 2015-11-26 no member list
dot icon02/11/2015
Total exemption full accounts made up to 2014-12-31
dot icon22/12/2014
Annual return made up to 2014-11-26 no member list
dot icon29/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon11/12/2013
Annual return made up to 2013-11-26 no member list
dot icon02/10/2013
Total exemption full accounts made up to 2012-12-31
dot icon21/01/2013
Annual return made up to 2012-11-26 no member list
dot icon21/01/2013
Registered office address changed from Flat 3 17 Whatley Road Bristol BS8 2PS United Kingdom on 2013-01-21
dot icon01/10/2012
Total exemption full accounts made up to 2011-12-31
dot icon03/09/2012
Appointment of Miss Amy Ryninks as a secretary
dot icon03/09/2012
Registered office address changed from 11 Church Street Kintbury Hungerford Berkshire RG17 9TR United Kingdom on 2012-09-03
dot icon25/03/2012
Termination of appointment of Jonathan Hunt as a secretary
dot icon25/03/2012
Termination of appointment of Jonathan Hunt as a director
dot icon15/01/2012
Annual return made up to 2011-11-26 no member list
dot icon10/10/2011
Total exemption full accounts made up to 2010-12-31
dot icon03/10/2011
Registered office address changed from 41 Worple Way Richmond Surrey TW10 6DG United Kingdom on 2011-10-03
dot icon01/12/2010
Total exemption full accounts made up to 2009-12-31
dot icon26/11/2010
Annual return made up to 2010-11-26 no member list
dot icon26/11/2010
Director's details changed for Mr Jonathan David Hunt on 2009-10-30
dot icon26/11/2010
Termination of appointment of Miranda Grove as a director
dot icon26/11/2010
Secretary's details changed for Mr Jonathan David Hunt on 2009-10-30
dot icon26/11/2010
Registered office address changed from First Floor Flat 17 Whatley Road Clifton Bristol BS8 2PS on 2010-11-26
dot icon15/01/2010
Annual return made up to 2009-11-27 no member list
dot icon15/01/2010
Director's details changed for Sarkis Salleh on 2010-01-15
dot icon15/01/2010
Director's details changed for Ms Miranda Grove on 2010-01-15
dot icon15/01/2010
Director's details changed for Loraine Veronica Mcilree on 2010-01-15
dot icon15/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon20/01/2009
Annual return made up to 27/11/08
dot icon22/10/2008
Director appointed ms miranda grove
dot icon20/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon04/12/2007
Annual return made up to 27/11/07
dot icon04/12/2007
Director resigned
dot icon27/11/2007
Total exemption full accounts made up to 2006-12-31
dot icon06/06/2007
New director appointed
dot icon04/01/2007
Annual return made up to 27/11/06
dot icon15/09/2006
Total exemption full accounts made up to 2005-12-31
dot icon04/01/2006
New secretary appointed;new director appointed
dot icon04/01/2006
Secretary resigned;director resigned
dot icon04/01/2006
Annual return made up to 27/11/05
dot icon18/01/2005
Total exemption full accounts made up to 2004-12-31
dot icon03/12/2004
Annual return made up to 27/11/04
dot icon15/09/2004
Total exemption full accounts made up to 2003-12-31
dot icon23/12/2003
Annual return made up to 13/12/03
dot icon13/08/2003
Total exemption full accounts made up to 2002-12-31
dot icon08/01/2003
Annual return made up to 13/12/02
dot icon19/09/2002
Total exemption full accounts made up to 2001-12-31
dot icon19/12/2001
Annual return made up to 13/12/01
dot icon13/11/2001
New secretary appointed;new director appointed
dot icon13/11/2001
Secretary resigned;director resigned
dot icon02/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon03/05/2001
New director appointed
dot icon26/04/2001
Director resigned
dot icon09/01/2001
Annual return made up to 18/12/00
dot icon31/10/2000
Full accounts made up to 1999-12-31
dot icon23/12/1999
Annual return made up to 18/12/99
dot icon22/10/1999
Full accounts made up to 1998-12-31
dot icon15/01/1999
Annual return made up to 18/12/98
dot icon30/09/1998
Full accounts made up to 1997-12-31
dot icon06/01/1998
Annual return made up to 18/12/97
dot icon04/09/1997
Secretary resigned
dot icon09/07/1997
Registered office changed on 09/07/97 from: orchard court orchard lane bristol BS1 5DS
dot icon09/07/1997
New director appointed
dot icon09/07/1997
New director appointed
dot icon09/07/1997
New secretary appointed;new director appointed
dot icon09/07/1997
Director resigned
dot icon18/12/1996
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
26/11/2026
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
2.03K
-
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Luke Charles
Director
01/11/2024 - Present
-
Salleh, Sarkis
Director
01/06/2007 - 21/02/2020
-
Ryninks, Amy
Secretary
01/03/2012 - 08/09/2016
-
Norley, Mark Colin, Dr
Secretary
01/09/2001 - 01/12/2005
-
Hunt, Jonathan David
Secretary
30/11/2005 - 01/03/2012
-

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+
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 WHATLEY ROAD MANAGEMENT COMPANY LIMITED

17 WHATLEY ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 18/12/1996 with the registered office located at 17 Whatley Road, Clifton, Bristol BS8 2PS. There are currently 3 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 WHATLEY ROAD MANAGEMENT COMPANY LIMITED?

toggle

17 WHATLEY ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 18/12/1996 .

Where is 17 WHATLEY ROAD MANAGEMENT COMPANY LIMITED located?

toggle

17 WHATLEY ROAD MANAGEMENT COMPANY LIMITED is registered at 17 Whatley Road, Clifton, Bristol BS8 2PS.

What does 17 WHATLEY ROAD MANAGEMENT COMPANY LIMITED do?

toggle

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

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

toggle

The latest filing was on 10/12/2025: Confirmation statement made on 2025-11-26 with no updates.