19 BRIGSTOCKE ROAD MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

19 BRIGSTOCKE ROAD MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02796704

Incorporation date

05/03/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

19 Brigstocke Road, Bristol, Avon BS2 8UFCopy
copy info iconCopy
See on map
Latest events (Record since 05/03/1993)
dot icon17/03/2026
Appointment of Mr Andre Guillaume Procureur as a director on 2026-01-16
dot icon16/03/2026
Termination of appointment of Jane Elizabeth Procureur as a director on 2026-01-16
dot icon16/03/2026
Confirmation statement made on 2026-03-05 with updates
dot icon29/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon19/03/2025
Confirmation statement made on 2025-03-05 with no updates
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon25/03/2024
Confirmation statement made on 2024-03-05 with no updates
dot icon28/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon28/04/2023
Confirmation statement made on 2023-03-05 with no updates
dot icon23/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon14/03/2022
Confirmation statement made on 2022-03-05 with no updates
dot icon24/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon12/04/2021
Confirmation statement made on 2021-03-05 with updates
dot icon12/04/2021
Appointment of Ms Jane Elizabeth Procureur as a director on 2021-02-05
dot icon12/04/2021
Termination of appointment of Marjorie Tobin as a director on 2021-02-05
dot icon31/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon17/03/2020
Confirmation statement made on 2020-03-05 with no updates
dot icon30/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon27/03/2019
Confirmation statement made on 2019-03-05 with no updates
dot icon27/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon05/03/2018
Confirmation statement made on 2018-03-05 with no updates
dot icon25/01/2018
Unaudited abridged accounts made up to 2017-03-31
dot icon13/03/2017
Confirmation statement made on 2017-03-05 with updates
dot icon03/03/2017
Appointment of Jennifer Anne Herd as a director on 2017-01-01
dot icon02/03/2017
Termination of appointment of Wesley John William Morgan as a director on 2017-01-01
dot icon02/03/2017
Termination of appointment of Marjorie Tobin as a secretary on 2017-02-19
dot icon03/02/2017
Total exemption small company accounts made up to 2016-03-31
dot icon21/03/2016
Annual return made up to 2016-03-05 with full list of shareholders
dot icon11/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/03/2015
Annual return made up to 2015-03-05 with full list of shareholders
dot icon22/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon27/03/2014
Annual return made up to 2014-03-05 with full list of shareholders
dot icon15/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon27/09/2013
Appointment of Miss Marjorie Tobin as a director
dot icon27/09/2013
Termination of appointment of Llewellyn Tobin as a director
dot icon20/03/2013
Appointment of Mr Llewellyn Morgan Tobin as a director
dot icon20/03/2013
Annual return made up to 2013-03-05 with full list of shareholders
dot icon20/03/2013
Appointment of Mr Llewellyn Tobin as a director
dot icon20/03/2013
Director's details changed for Miss Johanne Schou Rindom on 2013-03-20
dot icon12/03/2013
Termination of appointment of Marjorie Tobin as a director
dot icon12/03/2013
Appointment of Miss Marjorie Tobin as a secretary
dot icon12/03/2013
Appointment of Miss Johanne Schou Rindom as a director
dot icon12/03/2013
Appointment of Miss Marjorie Tobin as a secretary
dot icon12/03/2013
Termination of appointment of Alexander Ottolang as a secretary
dot icon28/01/2013
Termination of appointment of Alexander Ottolang as a director
dot icon28/01/2013
Appointment of Darren Mcguinness as a director
dot icon25/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon30/03/2012
Annual return made up to 2012-03-05 with full list of shareholders
dot icon30/03/2012
Director's details changed for Marjorie Tobin on 2012-03-05
dot icon30/03/2012
Director's details changed for Alexander Ottolang on 2012-03-05
dot icon26/04/2011
Director's details changed for Alexander Ottolang on 2011-02-09
dot icon26/04/2011
Appointment of Alexander Ottolang as a secretary
dot icon26/04/2011
Termination of appointment of Marjorie Tobin as a secretary
dot icon26/04/2011
Annual return made up to 2011-03-05 with full list of shareholders
dot icon26/04/2011
Total exemption small company accounts made up to 2011-03-31
dot icon26/04/2011
Appointment of Mr Wesley John William Morgan as a director
dot icon26/04/2011
Annual return made up to 2010-03-05
dot icon26/04/2011
Director's details changed for Alexander Ottolang on 2010-03-01
dot icon26/04/2011
Director's details changed for Marjorie Tobin on 2010-03-01
dot icon26/04/2011
Annual return made up to 2009-03-05
dot icon26/04/2011
Annual return made up to 2008-03-05 with full list of shareholders
dot icon26/04/2011
Total exemption small company accounts made up to 2010-03-31
dot icon26/04/2011
Total exemption small company accounts made up to 2009-03-31
dot icon26/04/2011
Total exemption small company accounts made up to 2008-03-31
dot icon20/04/2011
Administrative restoration application
dot icon01/09/2009
Final Gazette dissolved via compulsory strike-off
dot icon19/05/2009
First Gazette notice for compulsory strike-off
dot icon01/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon30/01/2008
Return made up to 05/03/07; full list of members
dot icon01/06/2007
Director resigned
dot icon03/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon05/04/2006
Return made up to 05/03/06; full list of members
dot icon04/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon08/03/2005
Return made up to 05/03/05; full list of members
dot icon24/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon23/03/2004
Return made up to 05/03/04; full list of members
dot icon03/02/2004
Total exemption full accounts made up to 2003-03-31
dot icon09/04/2003
New director appointed
dot icon09/04/2003
Return made up to 05/03/03; full list of members
dot icon05/02/2003
Total exemption full accounts made up to 2002-03-31
dot icon03/04/2002
Return made up to 05/03/02; full list of members
dot icon12/02/2002
Total exemption full accounts made up to 2001-03-31
dot icon20/11/2001
Return made up to 05/03/01; full list of members
dot icon20/11/2001
New director appointed
dot icon23/10/2001
Compulsory strike-off action has been discontinued
dot icon17/10/2001
Total exemption full accounts made up to 2000-03-31
dot icon18/09/2001
First Gazette notice for compulsory strike-off
dot icon08/06/2000
Return made up to 05/03/00; full list of members
dot icon18/02/2000
Full accounts made up to 1999-03-31
dot icon06/01/2000
New director appointed
dot icon28/09/1999
Director resigned
dot icon23/09/1999
Director resigned
dot icon20/09/1999
Director resigned
dot icon15/09/1999
New secretary appointed;new director appointed
dot icon14/09/1999
Secretary resigned
dot icon18/06/1999
Return made up to 05/03/99; no change of members
dot icon06/07/1998
Full accounts made up to 1998-03-31
dot icon11/03/1998
Return made up to 05/03/98; no change of members
dot icon28/05/1997
Full accounts made up to 1997-03-31
dot icon09/04/1997
Director resigned
dot icon09/04/1997
New director appointed
dot icon09/04/1997
Return made up to 05/03/97; full list of members
dot icon25/07/1996
Full accounts made up to 1996-03-31
dot icon14/04/1996
Return made up to 05/03/96; full list of members
dot icon14/04/1996
New director appointed
dot icon16/06/1995
Full accounts made up to 1995-03-31
dot icon29/03/1995
Return made up to 05/03/95; no change of members
dot icon22/09/1994
Accounts for a small company made up to 1994-03-31
dot icon25/08/1994
Director resigned
dot icon15/08/1994
Return made up to 05/03/94; full list of members
dot icon10/03/1993
Secretary resigned
dot icon05/03/1993
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
231.00
-
0.00
-
-
2022
0
130.00
-
0.00
-
-
2023
0
262.00
-
0.00
-
-
2023
0
262.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

262.00 £Ascended101.54 % *

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
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
05/03/1993 - 05/03/1993
99600
Procureur, Jane Elizabeth
Director
05/02/2021 - 16/01/2026
2
Rindom, Johanne Schou
Director
31/05/2012 - Present
2
Tobin, Marjorie
Director
09/09/1999 - 07/12/2012
-
Tobin, Marjorie
Director
01/09/2013 - 05/02/2021
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 19 BRIGSTOCKE ROAD MANAGEMENT LIMITED

19 BRIGSTOCKE ROAD MANAGEMENT LIMITED is an(a) Active company incorporated on 05/03/1993 with the registered office located at 19 Brigstocke Road, Bristol, Avon BS2 8UF. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 19 BRIGSTOCKE ROAD MANAGEMENT LIMITED?

toggle

19 BRIGSTOCKE ROAD MANAGEMENT LIMITED is currently Active. It was registered on 05/03/1993 .

Where is 19 BRIGSTOCKE ROAD MANAGEMENT LIMITED located?

toggle

19 BRIGSTOCKE ROAD MANAGEMENT LIMITED is registered at 19 Brigstocke Road, Bristol, Avon BS2 8UF.

What does 19 BRIGSTOCKE ROAD MANAGEMENT LIMITED do?

toggle

19 BRIGSTOCKE ROAD MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 19 BRIGSTOCKE ROAD MANAGEMENT LIMITED?

toggle

The latest filing was on 17/03/2026: Appointment of Mr Andre Guillaume Procureur as a director on 2026-01-16.