195A/B CHELTENHAM ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

195A/B CHELTENHAM ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02707386

Incorporation date

15/04/1992

Size

Dormant

Contacts

Registered address

Registered address

Freshford House, Redcliffe Way, Bristol BS1 6NLCopy
copy info iconCopy
See on map
Latest events (Record since 15/04/1992)
dot icon04/02/2026
Confirmation statement made on 2026-01-22 with updates
dot icon04/02/2026
Appointment of Mr Ryan Phillip Uren as a director on 2026-01-22
dot icon04/02/2026
Appointment of Mr Alex Paul Grubb as a director on 2026-01-27
dot icon23/01/2026
Accounts for a dormant company made up to 2025-04-30
dot icon22/01/2026
Termination of appointment of James Vickers as a director on 2025-12-31
dot icon11/02/2025
Confirmation statement made on 2025-01-22 with updates
dot icon06/02/2025
Appointment of Miss Indigo Smith as a director on 2024-01-31
dot icon06/02/2025
Termination of appointment of Alan John Howells as a director on 2024-01-31
dot icon09/07/2024
Accounts for a dormant company made up to 2024-04-30
dot icon23/01/2024
Confirmation statement made on 2024-01-22 with no updates
dot icon30/05/2023
Accounts for a dormant company made up to 2023-04-30
dot icon25/01/2023
Confirmation statement made on 2023-01-22 with no updates
dot icon17/06/2022
Accounts for a dormant company made up to 2022-04-30
dot icon28/01/2022
Confirmation statement made on 2022-01-22 with updates
dot icon25/01/2022
Appointment of Ioana Cristina Muntean as a director on 2021-12-17
dot icon25/01/2022
Termination of appointment of Joshua Timothy Drew Daly as a director on 2021-12-17
dot icon14/07/2021
Accounts for a dormant company made up to 2021-04-30
dot icon22/01/2021
Confirmation statement made on 2021-01-22 with no updates
dot icon30/06/2020
Accounts for a dormant company made up to 2020-04-30
dot icon22/01/2020
Confirmation statement made on 2020-01-22 with updates
dot icon22/01/2020
Appointment of Mr Robert Sherwood as a director on 2020-01-21
dot icon22/01/2020
Termination of appointment of Robert Michael Sumner as a director on 2019-12-17
dot icon08/11/2019
Accounts for a dormant company made up to 2019-04-30
dot icon15/04/2019
Confirmation statement made on 2019-04-15 with no updates
dot icon03/04/2019
Director's details changed for Kendal Bruce Smith on 2019-04-03
dot icon03/01/2019
Accounts for a dormant company made up to 2018-04-30
dot icon24/04/2018
Confirmation statement made on 2018-04-15 with updates
dot icon05/04/2018
Appointment of Mr Samuel Robert John Gillies as a director on 2018-03-16
dot icon05/04/2018
Termination of appointment of Siobhan Brigid Wright as a director on 2018-03-16
dot icon26/02/2018
Appointment of Mr Joshua Timothy Drew Daly as a director on 2018-02-02
dot icon26/02/2018
Termination of appointment of Daniel Easton as a director on 2018-02-02
dot icon29/11/2017
Appointment of Mr Robert Michael Sumner as a director on 2017-11-01
dot icon29/11/2017
Termination of appointment of Sarah Laughton as a director on 2017-10-31
dot icon25/10/2017
Registered office address changed from Milsted Langdon Llp One Redcliff Street Bristol BS1 6NP to Freshford House Redcliffe Way Bristol BS1 6NL on 2017-10-25
dot icon21/06/2017
Accounts for a dormant company made up to 2017-04-30
dot icon18/04/2017
Confirmation statement made on 2017-04-15 with updates
dot icon23/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon15/04/2016
Annual return made up to 2016-04-15 with full list of shareholders
dot icon19/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon07/05/2015
Annual return made up to 2015-04-15 with full list of shareholders
dot icon07/05/2015
Director's details changed for Kendal Bruce Smith on 2015-05-06
dot icon06/05/2015
Director's details changed for Mr Daniel Easton on 2015-05-06
dot icon06/05/2015
Director's details changed for Ms Sarah Laughton on 2015-05-06
dot icon06/05/2015
Director's details changed for Alan John Howells on 2015-05-06
dot icon06/05/2015
Director's details changed for Ms Lona Vyas on 2015-05-06
dot icon18/02/2015
Appointment of Ms Lona Vyas as a director on 2014-10-16
dot icon18/02/2015
Termination of appointment of Ross Hedley as a director on 2014-10-11
dot icon30/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon04/07/2014
Appointment of Mr Daniel Easton as a director
dot icon04/07/2014
Appointment of Ms Sarah Laughton as a director
dot icon04/07/2014
Termination of appointment of Graeme Laycock as a director
dot icon04/07/2014
Termination of appointment of Angela Broomby as a director
dot icon09/05/2014
Annual return made up to 2014-04-15 with full list of shareholders
dot icon23/12/2013
Registered office address changed from David Cottrell & Co the Old Bakery 11a Canford Lane Bristol BS9 3DE on 2013-12-23
dot icon25/11/2013
Total exemption small company accounts made up to 2013-04-30
dot icon06/06/2013
Annual return made up to 2013-04-15 with full list of shareholders
dot icon07/09/2012
Total exemption small company accounts made up to 2012-04-30
dot icon26/06/2012
Annual return made up to 2012-04-15 with full list of shareholders
dot icon26/06/2012
Termination of appointment of Elizabeth Johns as a director
dot icon02/04/2012
Appointment of Ross Hedley as a director
dot icon17/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon17/05/2011
Annual return made up to 2011-04-15 with full list of shareholders
dot icon21/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon21/06/2010
Annual return made up to 2010-04-15 with full list of shareholders
dot icon20/06/2010
Director's details changed for Alan John Howells on 2010-01-01
dot icon20/06/2010
Director's details changed for James Vickers on 2010-01-01
dot icon20/06/2010
Director's details changed for Elizabeth Patricia Mary Johns on 2010-01-01
dot icon20/06/2010
Termination of appointment of Hml Company Secretarial Services Limited as a secretary
dot icon20/06/2010
Director's details changed for Siobhan Brigid Wright on 2010-01-01
dot icon20/06/2010
Director's details changed for Kendal Bruce Smith on 2010-01-01
dot icon20/06/2010
Director's details changed for Angela Claire Louise Broomby on 2010-01-01
dot icon25/03/2010
Termination of appointment of Hml Company Secretarial Services as a secretary
dot icon25/03/2010
Director's details changed for Siobhan Brigid Wright on 2010-03-17
dot icon25/03/2010
Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 2010-03-25
dot icon25/03/2010
Director's details changed for Elizabeth Patricia Mary Johns on 2010-03-17
dot icon25/03/2010
Director's details changed for Angela Broomby on 2010-03-17
dot icon25/03/2010
Director's details changed for Alan John Howells on 2010-03-17
dot icon01/03/2010
Appointment of Hml Company Secretarial Services Limited as a secretary
dot icon27/01/2010
Appointment of Mr Graeme Laycock as a director
dot icon15/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon30/11/2009
Termination of appointment of Adam Turvey as a director
dot icon19/11/2009
Appointment of Siobhan Brigid Wright as a director
dot icon15/04/2009
Return made up to 15/04/09; full list of members
dot icon23/02/2009
Total exemption full accounts made up to 2008-04-30
dot icon02/12/2008
Secretary appointed hml company secretarial services
dot icon02/12/2008
Appointment terminated director siobhan moloney
dot icon02/12/2008
Appointment terminated secretary bernard land
dot icon29/09/2008
Registered office changed on 29/09/2008 from 3 laurel house station road worle weston super mare north somerset BS22 6AR
dot icon29/07/2008
Return made up to 15/04/08; no change of members
dot icon24/01/2008
Total exemption small company accounts made up to 2007-04-30
dot icon31/07/2007
Registered office changed on 31/07/07 from: grovewood house 17 ringwood grove weston super mare north somerset BS23 2UA
dot icon10/05/2007
Return made up to 15/04/07; no change of members
dot icon18/12/2006
Total exemption full accounts made up to 2006-04-30
dot icon25/04/2006
Return made up to 15/04/06; full list of members
dot icon09/12/2005
Total exemption full accounts made up to 2005-04-30
dot icon12/05/2005
Return made up to 15/04/05; full list of members
dot icon08/03/2005
New director appointed
dot icon04/10/2004
Total exemption full accounts made up to 2004-04-30
dot icon08/05/2004
Return made up to 15/04/04; full list of members
dot icon03/03/2004
Total exemption full accounts made up to 2003-04-30
dot icon11/12/2003
New director appointed
dot icon06/12/2003
New director appointed
dot icon06/12/2003
New director appointed
dot icon06/12/2003
New director appointed
dot icon13/10/2003
New secretary appointed
dot icon13/10/2003
Secretary resigned
dot icon13/10/2003
Registered office changed on 13/10/03 from: 181 whiteladies road clifton bristol BS8 2RY
dot icon19/06/2003
Return made up to 15/04/03; full list of members
dot icon14/06/2003
New secretary appointed
dot icon14/06/2003
Secretary resigned
dot icon02/03/2003
Total exemption full accounts made up to 2002-04-30
dot icon03/07/2002
Secretary resigned
dot icon03/07/2002
Registered office changed on 03/07/02 from: 65A station road edgware middlesex HA8 7HX
dot icon03/07/2002
New secretary appointed
dot icon25/06/2002
Return made up to 15/04/02; full list of members
dot icon15/04/2002
Registered office changed on 15/04/02 from: 11 alma vale road clifton bristol BS8 2HL
dot icon15/04/2002
Secretary resigned
dot icon15/04/2002
New secretary appointed
dot icon04/03/2002
Total exemption full accounts made up to 2001-04-30
dot icon25/04/2001
Return made up to 15/04/01; full list of members
dot icon12/12/2000
Full accounts made up to 2000-04-30
dot icon09/08/2000
Director resigned
dot icon18/05/2000
Return made up to 15/04/00; full list of members
dot icon25/02/2000
Full accounts made up to 1999-04-30
dot icon24/09/1999
New director appointed
dot icon05/06/1999
Return made up to 15/04/99; full list of members
dot icon21/12/1998
Full accounts made up to 1998-04-30
dot icon22/04/1998
Registered office changed on 22/04/98 from: marsh hill house dulverton somerset TA22 9QF
dot icon22/04/1998
New director appointed
dot icon22/04/1998
New director appointed
dot icon22/04/1998
New secretary appointed
dot icon22/04/1998
Return made up to 15/04/98; full list of members
dot icon15/01/1998
Accounts for a dormant company made up to 1997-04-30
dot icon05/12/1997
Secretary resigned
dot icon05/12/1997
Director resigned
dot icon29/04/1997
Return made up to 15/04/97; no change of members
dot icon20/01/1997
Accounts for a dormant company made up to 1996-04-30
dot icon12/07/1996
Return made up to 15/04/96; full list of members
dot icon02/02/1996
Return made up to 15/04/95; full list of members
dot icon22/01/1996
Ad 01/07/92-02/09/94 £ si 5@1
dot icon08/01/1996
Accounts for a dormant company made up to 1995-04-30
dot icon03/05/1995
Accounts for a dormant company made up to 1994-04-30
dot icon07/08/1994
Return made up to 15/04/94; full list of members
dot icon28/07/1993
Registered office changed on 28/07/93 from: 195 a/b cheltenham road bristol
dot icon28/07/1993
Accounts for a dormant company made up to 1993-04-30
dot icon28/07/1993
Return made up to 15/04/93; full list of members
dot icon12/05/1992
Registered office changed on 12/05/92 from: 110 whitchurch road cardiff. CF4 3LY
dot icon12/05/1992
Director resigned;new director appointed
dot icon12/05/1992
Secretary resigned;new secretary appointed;director resigned
dot icon15/04/1992
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

7
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
22/01/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
-
-
0.00
-
-
2022
7
-
-
0.00
-
-
2023
7
-
-
0.00
-
-
2023
7
-
-
0.00
-
-

Employees

2023

Employees

7 Ascended0 % *

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

34
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
18/12/2009 - 25/03/2010
414
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
15/04/1992 - 15/04/1992
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
15/04/1992 - 15/04/1992
16826
Gillies, Samuel Robert John
Director
16/03/2018 - Present
1
Howells, Alan John
Director
26/11/2003 - 31/01/2024
-

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 195A/B CHELTENHAM ROAD MANAGEMENT COMPANY LIMITED

195A/B CHELTENHAM ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 15/04/1992 with the registered office located at Freshford House, Redcliffe Way, Bristol BS1 6NL. There are currently 8 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of 195A/B CHELTENHAM ROAD MANAGEMENT COMPANY LIMITED?

toggle

195A/B CHELTENHAM ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 15/04/1992 .

Where is 195A/B CHELTENHAM ROAD MANAGEMENT COMPANY LIMITED located?

toggle

195A/B CHELTENHAM ROAD MANAGEMENT COMPANY LIMITED is registered at Freshford House, Redcliffe Way, Bristol BS1 6NL.

What does 195A/B CHELTENHAM ROAD MANAGEMENT COMPANY LIMITED do?

toggle

195A/B CHELTENHAM ROAD MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does 195A/B CHELTENHAM ROAD MANAGEMENT COMPANY LIMITED have?

toggle

195A/B CHELTENHAM ROAD MANAGEMENT COMPANY LIMITED had 7 employees in 2023.

What is the latest filing for 195A/B CHELTENHAM ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 04/02/2026: Confirmation statement made on 2026-01-22 with updates.