18 KNOWLE ROAD BRISTOL MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

18 KNOWLE ROAD BRISTOL MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05963838

Incorporation date

11/10/2006

Size

Micro Entity

Contacts

Registered address

Registered address

Adam Church Ltd, 256 Southmead Road, Westbury-On-Trym, Bristol BS10 5ENCopy
copy info iconCopy
See on map
Latest events (Record since 11/10/2006)
dot icon28/01/2026
Micro company accounts made up to 2025-06-30
dot icon10/12/2025
Termination of appointment of Benjamin Smallwood as a director on 2025-12-10
dot icon15/10/2025
Confirmation statement made on 2025-10-11 with no updates
dot icon05/02/2025
Micro company accounts made up to 2024-06-30
dot icon29/10/2024
Admin Removed The AP01  was administratively removed from the public register on 29/10/2024 as it was not properly delivered
dot icon29/10/2024
Admin Removed The AP01  was administratively removed from the public register on 29/10/2024 as it was not properly delivered
dot icon29/10/2024
Admin Removed The TM01  was administratively removed from the public register on 29/10/2024 as it was not properly delivered
dot icon13/10/2024
Confirmation statement made on 2024-10-11 with no updates
dot icon13/10/2024
Appointment of Ms Helen Louise Lindert as a director on 2024-10-13
dot icon13/10/2024
Termination of appointment of Helen Louise Lindert as a director on 2024-10-13
dot icon12/02/2024
Micro company accounts made up to 2023-06-30
dot icon16/10/2023
Confirmation statement made on 2023-10-11 with no updates
dot icon21/03/2023
Micro company accounts made up to 2022-06-30
dot icon12/10/2022
Confirmation statement made on 2022-10-11 with no updates
dot icon21/03/2022
Micro company accounts made up to 2021-06-30
dot icon11/10/2021
Confirmation statement made on 2021-10-11 with no updates
dot icon12/10/2020
Confirmation statement made on 2020-10-11 with no updates
dot icon24/08/2020
Current accounting period extended from 2021-06-23 to 2021-06-30
dot icon24/08/2020
Micro company accounts made up to 2020-06-23
dot icon14/10/2019
Confirmation statement made on 2019-10-11 with no updates
dot icon26/09/2019
Micro company accounts made up to 2019-06-23
dot icon15/08/2019
Appointment of Adam Church Ltd as a secretary on 2019-08-02
dot icon15/08/2019
Termination of appointment of Moordown Property Managment Ltd as a secretary on 2019-08-02
dot icon15/08/2019
Registered office address changed from C/O Moordown Property Management Limited 256 Southmead Road Westbury-on-Trym Bristol BS10 5EN England to Adam Church Ltd, 256 Southmead Road Westbury-on-Trym Bristol BS10 5EN on 2019-08-15
dot icon17/10/2018
Accounts for a dormant company made up to 2018-06-23
dot icon11/10/2018
Confirmation statement made on 2018-10-11 with no updates
dot icon29/01/2018
Accounts for a dormant company made up to 2017-06-23
dot icon11/10/2017
Confirmation statement made on 2017-10-11 with no updates
dot icon01/03/2017
Director's details changed for Neil Rodney Ingham on 2017-03-01
dot icon01/03/2017
Director's details changed for Malcolm Douglas Lane on 2017-03-01
dot icon01/02/2017
Accounts for a dormant company made up to 2016-06-24
dot icon17/10/2016
Confirmation statement made on 2016-10-11 with updates
dot icon07/07/2016
Secretary's details changed for Moordown Property Managment Ltd on 2016-04-04
dot icon20/06/2016
Micro company accounts made up to 2015-06-24
dot icon01/06/2016
Registered office address changed from 20 Hotwell Road Bristol BS8 4UD to C/O Moordown Property Management Limited 256 Southmead Road Westbury-on-Trym Bristol BS10 5EN on 2016-06-01
dot icon23/03/2016
Previous accounting period shortened from 2015-06-24 to 2015-06-23
dot icon13/02/2016
Registered office address changed from 1 Queen Square Bath BA1 2HA to 20 Hotwell Road Bristol BS8 4UD on 2016-02-13
dot icon13/11/2015
Annual return made up to 2015-10-11 with full list of shareholders
dot icon13/11/2015
Secretary's details changed for Moordown Property Managment Ltd on 2015-08-15
dot icon13/11/2015
Register inspection address has been changed to 20 Hotwell Road Bristol BS8 4UD
dot icon13/11/2015
Registered office address changed from 16 Forester Lane Bath BA2 6QX to 1 Queen Square Bath BA1 2HA on 2015-11-13
dot icon30/03/2015
Termination of appointment of Geoffrey Paul Hueting as a secretary on 2015-03-30
dot icon30/03/2015
Appointment of Moordown Property Managment Ltd as a secretary on 2015-03-30
dot icon16/02/2015
Total exemption small company accounts made up to 2014-06-24
dot icon28/11/2014
Termination of appointment of Timothy Karim Rabone as a director on 2014-10-29
dot icon10/11/2014
Annual return made up to 2014-10-11 with full list of shareholders
dot icon05/02/2014
Total exemption small company accounts made up to 2013-06-24
dot icon25/10/2013
Annual return made up to 2013-10-11 with full list of shareholders
dot icon26/02/2013
Total exemption small company accounts made up to 2012-06-24
dot icon23/10/2012
Annual return made up to 2012-10-11 with full list of shareholders
dot icon02/03/2012
Total exemption small company accounts made up to 2011-06-24
dot icon12/10/2011
Annual return made up to 2011-10-11 with full list of shareholders
dot icon25/03/2011
Total exemption small company accounts made up to 2010-06-24
dot icon02/12/2010
Annual return made up to 2010-10-11 with full list of shareholders
dot icon02/12/2010
Appointment of Benjamin Smallwood as a director
dot icon13/10/2010
Termination of appointment of Geoffrey Thomas as a director
dot icon06/08/2010
Previous accounting period shortened from 2010-10-31 to 2010-06-24
dot icon29/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon25/01/2010
Director's details changed for Geoffrey James Theodore Thomas on 2009-11-23
dot icon25/01/2010
Director's details changed for Neil Rodney Ingham on 2009-11-23
dot icon25/01/2010
Director's details changed for Malcolm Douglas Lane on 2009-11-23
dot icon25/01/2010
Director's details changed for Mr Timothy Karim Rabone on 2009-11-23
dot icon10/12/2009
Annual return made up to 2009-10-11 with full list of shareholders
dot icon10/12/2009
Director's details changed for Neil Rodney Ingham on 2009-10-12
dot icon10/12/2009
Director's details changed for Geoffrey James Theodore Thomas on 2009-10-12
dot icon10/12/2009
Director's details changed for Mr Timothy Karim Rabone on 2009-10-12
dot icon10/12/2009
Director's details changed for Malcolm Douglas Lane on 2009-10-12
dot icon19/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon11/11/2008
Capitals not rolled up
dot icon07/11/2008
Return made up to 11/10/08; full list of members
dot icon07/11/2008
Appointment terminated director lisa cook
dot icon07/11/2008
Appointment terminated secretary lisa cook
dot icon29/08/2008
Registered office changed on 29/08/2008 from merrywood mills, 2C merrywood road, southville bristol avon BS3 1DX
dot icon11/06/2008
Appointment terminated
dot icon11/06/2008
Secretary appointed mr geoffrey paul hueting
dot icon12/05/2008
Appointment terminated secretary geoffrey thomas
dot icon06/05/2008
Director and secretary appointed geoffrey james theodore thomas
dot icon25/04/2008
Director appointed malcolm douglas lane
dot icon21/04/2008
Director appointed mr neil rodney ingham
dot icon08/04/2008
Director appointed mr timothy karim rabone
dot icon08/04/2008
Secretary appointed miss lisa cook
dot icon03/04/2008
Accounts for a dormant company made up to 2007-10-31
dot icon17/03/2008
Appointment terminated secretary jan biernat
dot icon26/02/2008
Appointment terminated director maria serna-benezet
dot icon06/02/2008
New secretary appointed
dot icon06/02/2008
Secretary resigned
dot icon01/02/2008
Registered office changed on 01/02/08 from: flat 3 1 north street, bedminster, bristol avon BS3 1EN
dot icon01/02/2008
Registered office changed on 01/02/08 from: 11 elmdale road tyndalls park bristol BS8 1SL
dot icon22/01/2008
New secretary appointed;new director appointed
dot icon22/01/2008
Secretary resigned;director resigned
dot icon01/11/2007
Return made up to 11/10/07; full list of members
dot icon15/08/2007
New director appointed
dot icon15/08/2007
Director resigned
dot icon11/10/2006
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
11/10/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
10.91K
-
0.00
-
-
2022
0
11.89K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ADAM CHURCH LIMITED
Corporate Secretary
02/08/2019 - Present
116
Thomas, Geoffrey James Theodore
Director
21/04/2008 - 15/09/2010
3
MOORDOWN PROPERTY MANAGMENT LTD
Corporate Secretary
30/03/2015 - 02/08/2019
-
Lane, Malcolm Douglas
Director
10/04/2008 - Present
-
Smallwood, Benjamin
Director
15/09/2010 - 10/12/2025
-

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 18 KNOWLE ROAD BRISTOL MANAGEMENT COMPANY LIMITED

18 KNOWLE ROAD BRISTOL MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 11/10/2006 with the registered office located at Adam Church Ltd, 256 Southmead Road, Westbury-On-Trym, Bristol BS10 5EN. 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 18 KNOWLE ROAD BRISTOL MANAGEMENT COMPANY LIMITED?

toggle

18 KNOWLE ROAD BRISTOL MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 11/10/2006 .

Where is 18 KNOWLE ROAD BRISTOL MANAGEMENT COMPANY LIMITED located?

toggle

18 KNOWLE ROAD BRISTOL MANAGEMENT COMPANY LIMITED is registered at Adam Church Ltd, 256 Southmead Road, Westbury-On-Trym, Bristol BS10 5EN.

What does 18 KNOWLE ROAD BRISTOL MANAGEMENT COMPANY LIMITED do?

toggle

18 KNOWLE ROAD BRISTOL MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 18 KNOWLE ROAD BRISTOL MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 28/01/2026: Micro company accounts made up to 2025-06-30.