18 ALEXANDRA ROAD CLEVEDON (MANAGEMENT) LIMITED

Register to unlock more data on OkredoRegister

18 ALEXANDRA ROAD CLEVEDON (MANAGEMENT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02118309

Incorporation date

01/04/1987

Size

Micro Entity

Contacts

Registered address

Registered address

Edward House, 18 Alexandra Road, Clevedon, North Somerset BS21 7QECopy
copy info iconCopy
See on map
Latest events (Record since 01/04/1987)
dot icon02/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon17/12/2025
Micro company accounts made up to 2025-03-31
dot icon09/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon02/12/2024
Micro company accounts made up to 2024-03-31
dot icon10/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon12/12/2023
Micro company accounts made up to 2023-03-31
dot icon15/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon16/12/2022
Micro company accounts made up to 2022-03-31
dot icon11/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon21/11/2021
Appointment of Mr Trevor Charles Curry as a director on 2021-11-21
dot icon17/11/2021
Micro company accounts made up to 2021-03-31
dot icon11/02/2021
Confirmation statement made on 2020-12-31 with updates
dot icon05/02/2021
Notification of Carmel Margaret Mccarthy as a person with significant control on 2021-02-05
dot icon28/01/2021
Cessation of Teresa Ann Coles as a person with significant control on 2021-01-27
dot icon13/01/2021
Termination of appointment of Teresa Ann Coles as a director on 2021-01-13
dot icon13/01/2021
Termination of appointment of Helen Marie Coles as a director on 2021-01-13
dot icon13/01/2021
Appointment of Miss Carmel Margaret Mccarthy as a director on 2021-01-13
dot icon02/07/2020
Micro company accounts made up to 2020-03-31
dot icon02/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon16/12/2019
Micro company accounts made up to 2019-03-31
dot icon02/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon18/12/2018
Micro company accounts made up to 2018-03-31
dot icon02/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon31/10/2017
Micro company accounts made up to 2017-03-31
dot icon05/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon21/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon12/01/2016
Amended total exemption small company accounts made up to 2015-03-31
dot icon08/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon08/01/2016
Director's details changed for Helen Marie Coles on 2015-09-01
dot icon06/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon28/09/2015
Termination of appointment of D B Russell (Construction) Ltd as a secretary on 2015-08-13
dot icon28/09/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon28/09/2015
Annual return made up to 2013-12-31 with full list of shareholders
dot icon28/09/2015
Annual return made up to 2012-12-31 with full list of shareholders
dot icon28/09/2015
Annual return made up to 2011-12-31 with full list of shareholders
dot icon28/09/2015
Annual return made up to 2010-12-31 with full list of shareholders
dot icon28/09/2015
Annual return made up to 2009-12-31 with full list of shareholders
dot icon28/09/2015
Total exemption small company accounts made up to 2014-03-31
dot icon28/09/2015
Total exemption small company accounts made up to 2013-03-31
dot icon28/09/2015
Total exemption small company accounts made up to 2012-03-31
dot icon28/09/2015
Total exemption small company accounts made up to 2011-03-31
dot icon28/09/2015
Total exemption small company accounts made up to 2010-03-31
dot icon28/09/2015
Total exemption small company accounts made up to 2009-03-31
dot icon28/09/2015
Total exemption small company accounts made up to 2008-03-31
dot icon28/09/2015
Administrative restoration application
dot icon25/03/2013
Bona Vacantia disclaimer
dot icon25/08/2009
Final Gazette dissolved via compulsory strike-off
dot icon12/05/2009
First Gazette notice for compulsory strike-off
dot icon29/01/2009
Secretary appointed d b russell (construction) LTD
dot icon29/01/2009
Return made up to 31/12/08; full list of members
dot icon29/01/2009
Appointment Terminated Secretary anne russell
dot icon29/01/2009
Appointment Terminated Director david russell
dot icon01/02/2008
Total exemption full accounts made up to 2007-03-31
dot icon04/01/2008
Return made up to 31/12/07; full list of members
dot icon01/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon01/02/2007
Return made up to 31/12/06; full list of members
dot icon05/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon28/12/2005
Return made up to 31/12/05; full list of members
dot icon02/02/2005
Total exemption full accounts made up to 2004-03-31
dot icon19/01/2005
Return made up to 31/12/04; full list of members
dot icon19/01/2005
Director resigned
dot icon29/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon24/01/2004
New director appointed
dot icon24/01/2004
New director appointed
dot icon30/12/2003
Return made up to 31/12/03; full list of members
dot icon14/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon08/01/2003
Return made up to 31/12/02; full list of members
dot icon08/04/2002
Return made up to 31/12/01; full list of members
dot icon28/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon18/10/2001
Return made up to 31/12/00; full list of members
dot icon30/01/2001
Full accounts made up to 2000-03-31
dot icon24/02/2000
Director resigned
dot icon05/02/2000
Director resigned
dot icon31/01/2000
Full accounts made up to 1999-03-31
dot icon30/12/1999
Return made up to 31/12/99; full list of members
dot icon03/02/1999
Full accounts made up to 1998-03-31
dot icon03/02/1999
Return made up to 31/12/98; no change of members
dot icon29/01/1998
Return made up to 31/12/97; full list of members
dot icon29/01/1998
Full accounts made up to 1997-03-31
dot icon25/02/1997
Return made up to 31/12/96; no change of members
dot icon31/01/1997
Full accounts made up to 1996-03-31
dot icon17/05/1996
Return made up to 31/12/95; no change of members
dot icon17/05/1996
Secretary's particulars changed;director's particulars changed
dot icon17/05/1996
Registered office changed on 17/05/96
dot icon15/01/1996
Full accounts made up to 1995-03-31
dot icon04/02/1995
Full accounts made up to 1994-03-31
dot icon04/02/1995
Return made up to 31/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/03/1994
Director's particulars changed
dot icon16/01/1994
Full accounts made up to 1993-03-31
dot icon29/01/1993
Full accounts made up to 1992-03-31
dot icon03/06/1991
Full accounts made up to 1990-03-31
dot icon13/05/1991
Full accounts made up to 1991-03-31
dot icon13/05/1991
New director appointed
dot icon13/05/1991
Secretary's particulars changed;new secretary appointed
dot icon04/04/1990
Ad 25/01/90--------- £ si 1@1=1 £ ic 2/3
dot icon04/04/1990
Return made up to 31/12/88; full list of members
dot icon04/04/1990
Return made up to 31/12/89; full list of members
dot icon22/03/1990
New director appointed
dot icon22/03/1990
New director appointed
dot icon09/03/1990
Compulsory strike-off action has been discontinued
dot icon09/03/1990
Full accounts made up to 1989-03-31
dot icon09/03/1990
Full accounts made up to 1988-03-31
dot icon09/03/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon09/03/1990
Registered office changed on 09/03/90 from: 18 alexandra road, clevedon, avon, BS21 7QE
dot icon05/12/1989
First Gazette notice for compulsory strike-off
dot icon08/07/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon01/04/1987
Certificate of Incorporation
dot icon01/04/1987
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
31/12/2026
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
1.30K
-
0.00
-
-
2022
0
2.28K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Curry, Trevor Charles
Director
21/11/2021 - Present
1
Mccarthy, Carmel Margaret
Director
13/01/2021 - 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+
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 18 ALEXANDRA ROAD CLEVEDON (MANAGEMENT) LIMITED

18 ALEXANDRA ROAD CLEVEDON (MANAGEMENT) LIMITED is an(a) Active company incorporated on 01/04/1987 with the registered office located at Edward House, 18 Alexandra Road, Clevedon, North Somerset BS21 7QE. 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 18 ALEXANDRA ROAD CLEVEDON (MANAGEMENT) LIMITED?

toggle

18 ALEXANDRA ROAD CLEVEDON (MANAGEMENT) LIMITED is currently Active. It was registered on 01/04/1987 .

Where is 18 ALEXANDRA ROAD CLEVEDON (MANAGEMENT) LIMITED located?

toggle

18 ALEXANDRA ROAD CLEVEDON (MANAGEMENT) LIMITED is registered at Edward House, 18 Alexandra Road, Clevedon, North Somerset BS21 7QE.

What does 18 ALEXANDRA ROAD CLEVEDON (MANAGEMENT) LIMITED do?

toggle

18 ALEXANDRA ROAD CLEVEDON (MANAGEMENT) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 18 ALEXANDRA ROAD CLEVEDON (MANAGEMENT) LIMITED?

toggle

The latest filing was on 02/01/2026: Confirmation statement made on 2025-12-31 with no updates.