18 SHRUBBERY ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

18 SHRUBBERY ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04568984

Incorporation date

22/10/2002

Size

Micro Entity

Contacts

Registered address

Registered address

The Property Source (Wsm) Ltd The Property Source (Wsm) Ltd, Rm 2-34 The Hive, Weston-Super-Mare, North Somerset BS24 8EECopy
copy info iconCopy
See on map
Latest events (Record since 22/10/2002)
dot icon03/10/2025
Micro company accounts made up to 2025-03-31
dot icon19/08/2025
Confirmation statement made on 2025-08-19 with updates
dot icon10/04/2025
Confirmation statement made on 2025-04-10 with updates
dot icon05/11/2024
Confirmation statement made on 2024-11-05 with updates
dot icon17/10/2024
Micro company accounts made up to 2024-03-31
dot icon10/06/2024
Notification of a person with significant control statement
dot icon30/05/2024
Cessation of Clare Juliet Morris as a person with significant control on 2024-05-07
dot icon30/05/2024
Termination of appointment of Clare Juliet Morris as a director on 2024-05-17
dot icon30/05/2024
Appointment of Mr Daniel James Scott as a director on 2024-05-17
dot icon30/05/2024
Appointment of Miss Emillie Ellen Anne Taylor as a director on 2024-05-17
dot icon19/02/2024
Registered office address changed from Greenslade Taylor Hunt 9 Hammet Street Taunton TA1 1RZ England to The Property Source (Wsm) Ltd the Property Source (Wsm) Ltd Rm 2-34 the Hive Weston-Super-Mare North Somerset BS24 8EE on 2024-02-19
dot icon18/12/2023
Micro company accounts made up to 2023-03-31
dot icon15/12/2023
Registered office address changed from Grounded Estate Management, David Plaister Ltd South Parade Weston-Super-Mare BS23 1JN England to Greenslade Taylor Hunt 9 Hammet Street Taunton TA1 1RZ on 2023-12-15
dot icon12/12/2023
Confirmation statement made on 2023-11-05 with no updates
dot icon12/12/2023
Cessation of Leslie Stuart Martin as a person with significant control on 2023-12-11
dot icon12/12/2023
Termination of appointment of Leslie Stuart Martin as a director on 2023-12-11
dot icon06/01/2023
Confirmation statement made on 2022-11-05 with updates
dot icon06/01/2023
Registered office address changed from David Plaister Ltd South Parade Weston-Super-Mare BS23 1JN England to Grounded Estate Management, David Plaister Ltd South Parade Weston-Super-Mare BS23 1JN on 2023-01-06
dot icon28/11/2022
Micro company accounts made up to 2022-03-31
dot icon18/11/2021
Confirmation statement made on 2021-11-05 with no updates
dot icon17/11/2021
Termination of appointment of Deborah Jane Sharkey as a secretary on 2021-11-15
dot icon17/11/2021
Registered office address changed from 12 S 12 S South Parade Weston-Super-Mare BS23 1JN England to David Plaister Ltd South Parade Weston-Super-Mare BS23 1JN on 2021-11-17
dot icon17/11/2021
Registered office address changed from Elmfield South Road Lympsham Weston-Super-Mare Somerset BS24 0DY England to 12 S 12 S South Parade Weston-Super-Mare BS23 1JN on 2021-11-17
dot icon11/11/2021
Micro company accounts made up to 2021-03-31
dot icon08/02/2021
Notification of Leslie Stuart Martin as a person with significant control on 2021-02-08
dot icon08/02/2021
Change of details for Ms Clare Juliet Morris as a person with significant control on 2021-02-08
dot icon04/02/2021
Appointment of Mr Leslie Stuart Martin as a director on 2021-02-04
dot icon05/11/2020
Confirmation statement made on 2020-11-05 with no updates
dot icon13/10/2020
Micro company accounts made up to 2020-03-31
dot icon14/07/2020
Cessation of Stephanie Macdonald as a person with significant control on 2020-07-06
dot icon14/07/2020
Termination of appointment of Stephanie Macdonald as a director on 2020-07-06
dot icon18/12/2019
Micro company accounts made up to 2019-03-31
dot icon12/11/2019
Confirmation statement made on 2019-11-05 with no updates
dot icon01/07/2019
Appointment of Ms Stephanie Macdonald as a director on 2019-06-11
dot icon28/06/2019
Notification of Stephanie Macdonald as a person with significant control on 2019-06-11
dot icon28/06/2019
Termination of appointment of Christopher Thomas as a director on 2019-06-11
dot icon28/06/2019
Cessation of Christopher Thomas as a person with significant control on 2019-06-11
dot icon03/05/2019
Registered office address changed from C/O the Property Source Block Management Limited 15-18 Alexandra Parade Weston-Super-Mare North Somerset BS23 1QT to Elmfield South Road Lympsham Weston-Super-Mare Somerset BS24 0DY on 2019-05-03
dot icon03/05/2019
Notification of Christopher Thomas as a person with significant control on 2019-03-17
dot icon03/05/2019
Notification of Clare Juliet Morris as a person with significant control on 2019-03-17
dot icon03/05/2019
Cessation of Dean Kristian Smith as a person with significant control on 2019-03-17
dot icon03/05/2019
Appointment of Mrs Deborah Jane Sharkey as a secretary on 2019-03-17
dot icon03/05/2019
Termination of appointment of the Property Source Block Management Limited as a secretary on 2019-03-17
dot icon20/12/2018
Micro company accounts made up to 2018-03-31
dot icon12/11/2018
Confirmation statement made on 2018-11-05 with no updates
dot icon22/12/2017
Micro company accounts made up to 2017-03-31
dot icon12/12/2017
Confirmation statement made on 2017-11-05 with no updates
dot icon22/12/2016
Micro company accounts made up to 2016-03-31
dot icon22/11/2016
Confirmation statement made on 2016-11-05 with updates
dot icon16/08/2016
Termination of appointment of Ann Gillian Holton as a director on 2016-01-05
dot icon16/08/2016
Termination of appointment of Laura Claire Cooper as a director on 2016-08-12
dot icon09/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/12/2015
Annual return made up to 2015-11-05 with full list of shareholders
dot icon02/12/2015
Secretary's details changed for The Property Source Block Management Limited on 2015-12-01
dot icon17/08/2015
Registered office address changed from C/O the Property Source 48 Orchard Street Weston-Super-Mare North Somerset BS23 1RH to C/O the Property Source Block Management Limited 15-18 Alexandra Parade Weston-Super-Mare North Somerset BS23 1QT on 2015-08-17
dot icon21/01/2015
Appointment of The Property Source Block Management Limited as a secretary on 2014-11-14
dot icon21/01/2015
Termination of appointment of The Property Source (Wsm) Ltd as a secretary on 2014-11-14
dot icon17/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon14/11/2014
Annual return made up to 2014-11-05 with full list of shareholders
dot icon14/11/2014
Secretary's details changed for The Property Source (Wsm) Ltd on 2013-09-24
dot icon01/03/2014
Appointment of Mrs Laura Claire Cooper as a director
dot icon10/02/2014
Appointment of Mrs Ann Gillian Holton as a director
dot icon30/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon05/11/2013
Annual return made up to 2013-11-05 with full list of shareholders
dot icon15/07/2013
Registered office address changed from C/O Saxons Estate Agents 21 Boulevard Weston-Super-Mare Avon BS23 1NR United Kingdom on 2013-07-15
dot icon15/07/2013
Termination of appointment of The Property Source (Wsn) Ltd as a director
dot icon15/07/2013
Appointment of The Property Source (Wsm) Ltd as a secretary
dot icon11/07/2013
Termination of appointment of Saxons Estate Agents as a secretary
dot icon11/07/2013
Appointment of The Property Source (Wsn) Ltd as a director
dot icon12/12/2012
Annual return made up to 2012-10-22 with full list of shareholders
dot icon12/12/2012
Secretary's details changed for Saxons Estate Agents on 2012-12-12
dot icon14/11/2012
Accounts for a dormant company made up to 2012-03-31
dot icon09/10/2012
Termination of appointment of Anthony Coxon as a director
dot icon21/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon13/12/2011
Annual return made up to 2011-10-22 with full list of shareholders
dot icon08/12/2011
Appointment of Saxons Estate Agents as a secretary
dot icon08/12/2011
Termination of appointment of Graham Thompson as a secretary
dot icon25/10/2010
Annual return made up to 2010-10-22 with full list of shareholders
dot icon16/08/2010
Total exemption full accounts made up to 2010-03-31
dot icon20/05/2010
Termination of appointment of Ivor Green as a director
dot icon03/12/2009
Annual return made up to 2009-10-22 with full list of shareholders
dot icon03/12/2009
Director's details changed for Christopher Thomas on 2009-12-03
dot icon03/12/2009
Director's details changed for Clare Juliet Morris on 2009-12-03
dot icon03/12/2009
Director's details changed for Anthony John Coxon on 2009-12-03
dot icon03/12/2009
Director's details changed for Ivor Bramwell Green on 2009-12-03
dot icon24/10/2009
Total exemption full accounts made up to 2009-03-31
dot icon03/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon13/11/2008
Return made up to 22/10/08; full list of members
dot icon12/11/2008
Secretary appointed mr graham roy thompson
dot icon12/11/2008
Registered office changed on 12/11/2008 from the chippings 21 stoneleigh close burnham on sea somerset TA8 1WD
dot icon12/11/2008
Appointment terminated secretary bruce poole
dot icon24/10/2007
Return made up to 22/10/07; full list of members
dot icon26/07/2007
Total exemption full accounts made up to 2007-03-31
dot icon30/10/2006
Return made up to 22/10/06; full list of members
dot icon01/09/2006
Total exemption full accounts made up to 2006-03-31
dot icon30/11/2005
Director resigned
dot icon26/10/2005
Return made up to 22/10/05; full list of members
dot icon18/10/2005
Total exemption full accounts made up to 2005-03-31
dot icon18/10/2005
Director resigned
dot icon24/11/2004
New director appointed
dot icon02/11/2004
Return made up to 22/10/04; full list of members
dot icon08/07/2004
Total exemption full accounts made up to 2004-03-31
dot icon29/01/2004
New director appointed
dot icon22/01/2004
Return made up to 22/10/03; full list of members
dot icon22/01/2004
Director resigned
dot icon20/10/2003
New secretary appointed
dot icon20/10/2003
Director resigned
dot icon26/08/2003
Registered office changed on 26/08/03 from: flat 3 westwood mansions 18 shrubbery road weston super mare north somerset BS23 2JH
dot icon26/08/2003
Accounting reference date extended from 31/10/03 to 31/03/04
dot icon29/10/2002
Secretary resigned
dot icon22/10/2002
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
19/08/2026
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
10.28K
-
0.00
-
-
2022
0
3.57K
-
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRISTOL LEGAL SERVICES LIMITED
Nominee Secretary
22/10/2002 - 22/10/2002
3976
Hortop, Jonathan Charles
Director
22/10/2002 - 07/10/2003
1
Setterington, Vanessa Jane
Director
22/10/2002 - 17/10/2003
-
Holton, Ann Gillian
Director
18/01/2014 - 05/01/2016
-
Cooper, Laura Claire
Director
18/01/2014 - 12/08/2016
-

Persons with Significant Control

7
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 SHRUBBERY ROAD MANAGEMENT COMPANY LIMITED

18 SHRUBBERY ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 22/10/2002 with the registered office located at The Property Source (Wsm) Ltd The Property Source (Wsm) Ltd, Rm 2-34 The Hive, Weston-Super-Mare, North Somerset BS24 8EE. 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 SHRUBBERY ROAD MANAGEMENT COMPANY LIMITED?

toggle

18 SHRUBBERY ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 22/10/2002 .

Where is 18 SHRUBBERY ROAD MANAGEMENT COMPANY LIMITED located?

toggle

18 SHRUBBERY ROAD MANAGEMENT COMPANY LIMITED is registered at The Property Source (Wsm) Ltd The Property Source (Wsm) Ltd, Rm 2-34 The Hive, Weston-Super-Mare, North Somerset BS24 8EE.

What does 18 SHRUBBERY ROAD MANAGEMENT COMPANY LIMITED do?

toggle

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

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

toggle

The latest filing was on 03/10/2025: Micro company accounts made up to 2025-03-31.