195C CHELTENHAM ROAD MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

195C CHELTENHAM ROAD MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03204429

Incorporation date

28/05/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

195c Cheltenham Road, Cotham, Bristol BS6 5QXCopy
copy info iconCopy
See on map
Latest events (Record since 28/05/1996)
dot icon25/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon03/02/2026
Confirmation statement made on 2026-02-03 with updates
dot icon17/05/2025
Confirmation statement made on 2025-05-16 with updates
dot icon21/01/2025
Unaudited abridged accounts made up to 2024-05-31
dot icon11/06/2024
Confirmation statement made on 2024-05-28 with no updates
dot icon30/05/2024
Change of details for Mr Matthew Kendrick as a person with significant control on 2024-05-28
dot icon30/05/2024
Director's details changed for Mr Matthew Kendrick on 2024-05-28
dot icon19/01/2024
Unaudited abridged accounts made up to 2023-05-31
dot icon24/11/2023
Notification of James Ross Thomas Pearson as a person with significant control on 2023-11-21
dot icon23/11/2023
Appointment of Miss Caroline Taylor as a director on 2023-11-21
dot icon23/11/2023
Withdrawal of a person with significant control statement on 2023-11-23
dot icon23/11/2023
Appointment of Mr Daniel Cox as a director on 2023-11-21
dot icon23/11/2023
Notification of Richard Kevin O'doherty as a person with significant control on 2023-11-21
dot icon23/11/2023
Notification of Matthew Kendrick as a person with significant control on 2023-11-21
dot icon23/11/2023
Notification of Caroline Taylor as a person with significant control on 2023-11-21
dot icon23/11/2023
Notification of Daniel Cox as a person with significant control on 2023-11-21
dot icon21/11/2023
Termination of appointment of Liam Barclay as a director on 2023-11-21
dot icon08/06/2023
Confirmation statement made on 2023-05-28 with updates
dot icon16/02/2023
Unaudited abridged accounts made up to 2022-05-31
dot icon30/05/2022
Confirmation statement made on 2022-05-28 with updates
dot icon30/05/2022
Director's details changed for Dr Richard Kevin O'doherty on 2022-05-28
dot icon30/05/2022
Director's details changed for Dr Richard Kevin O'doherty on 2022-05-28
dot icon22/02/2022
Unaudited abridged accounts made up to 2021-05-31
dot icon02/06/2021
Confirmation statement made on 2021-05-28 with updates
dot icon12/05/2021
Unaudited abridged accounts made up to 2020-05-31
dot icon02/06/2020
Confirmation statement made on 2020-05-28 with updates
dot icon27/02/2020
Unaudited abridged accounts made up to 2019-05-31
dot icon11/06/2019
Confirmation statement made on 2019-05-28 with updates
dot icon15/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon06/06/2018
Confirmation statement made on 2018-05-28 with updates
dot icon22/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon17/01/2018
Director's details changed for Mr Liam Barclay on 2018-01-17
dot icon09/01/2018
Appointment of Mr Liam Barclay as a director on 2017-10-18
dot icon04/01/2018
Notification of a person with significant control statement
dot icon04/01/2018
Termination of appointment of Bonny Colville Hyde as a director on 2017-10-18
dot icon06/07/2017
Confirmation statement made on 2017-05-28 with updates
dot icon20/05/2017
Compulsory strike-off action has been discontinued
dot icon18/05/2017
Total exemption small company accounts made up to 2016-05-31
dot icon02/05/2017
First Gazette notice for compulsory strike-off
dot icon15/06/2016
Annual return made up to 2016-05-28 with full list of shareholders
dot icon15/06/2016
Appointment of Mr Richard Kevin O'doherty as a director on 2015-10-23
dot icon04/03/2016
Total exemption small company accounts made up to 2015-05-31
dot icon27/10/2015
Termination of appointment of Mark Richard Perks as a secretary on 2015-10-23
dot icon27/10/2015
Termination of appointment of Mark Richard Perks as a director on 2015-10-23
dot icon09/10/2015
Termination of appointment of John David Mckenzie Wood as a director on 2015-10-08
dot icon09/10/2015
Appointment of Ms Bonny Colville Hyde as a director on 2015-10-09
dot icon06/06/2015
Annual return made up to 2015-05-28 with full list of shareholders
dot icon03/03/2015
Total exemption small company accounts made up to 2014-05-31
dot icon15/06/2014
Annual return made up to 2014-05-28 with full list of shareholders
dot icon11/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon16/06/2013
Annual return made up to 2013-05-28 with full list of shareholders
dot icon24/01/2013
Total exemption small company accounts made up to 2012-05-31
dot icon18/06/2012
Annual return made up to 2012-05-28 with full list of shareholders
dot icon14/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon20/06/2011
Annual return made up to 2011-05-28 with full list of shareholders
dot icon08/06/2011
Appointment of Mr John David Mckenzie Wood as a director
dot icon11/05/2011
Termination of appointment of Jennifer Moses as a director
dot icon24/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon12/07/2010
Annual return made up to 2010-05-28 with full list of shareholders
dot icon09/07/2010
Director's details changed for Mark Richard Perks on 2010-05-28
dot icon09/07/2010
Director's details changed for Jennifer Zillah Moses on 2010-05-28
dot icon09/07/2010
Director's details changed for Mr James Ross Thomas Pearson on 2010-05-28
dot icon09/07/2010
Director's details changed for Matthew Kendrick on 2010-05-28
dot icon25/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon17/06/2009
Return made up to 28/05/09; full list of members
dot icon27/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon23/06/2008
Return made up to 28/05/08; full list of members
dot icon23/06/2008
Secretary appointed mr james ross thomas pearson
dot icon23/06/2008
Director appointed mr james ross thomas pearson
dot icon23/06/2008
Appointment terminated director jacqueline williams
dot icon09/04/2008
Total exemption full accounts made up to 2007-05-31
dot icon12/02/2008
New director appointed
dot icon12/02/2008
Director resigned
dot icon12/02/2008
Secretary resigned
dot icon12/02/2008
New secretary appointed
dot icon29/06/2007
Return made up to 28/05/07; no change of members
dot icon14/04/2007
Total exemption full accounts made up to 2006-05-31
dot icon26/06/2006
Return made up to 28/05/06; full list of members
dot icon31/05/2006
Total exemption full accounts made up to 2005-05-31
dot icon22/06/2005
Return made up to 28/05/05; full list of members
dot icon31/05/2005
Registered office changed on 31/05/05 from: 111 brynland avenue bishopston bristol BS7 9DZ
dot icon01/04/2005
Total exemption full accounts made up to 2004-05-31
dot icon08/03/2005
New director appointed
dot icon08/03/2005
Director resigned
dot icon07/06/2004
Return made up to 28/05/04; full list of members
dot icon01/04/2004
Total exemption full accounts made up to 2003-05-31
dot icon05/06/2003
Return made up to 28/05/03; full list of members
dot icon19/03/2003
Total exemption full accounts made up to 2002-05-31
dot icon08/11/2002
Registered office changed on 08/11/02 from: 195C cheltenham road cotham bristol BS6 5QX
dot icon07/06/2002
Return made up to 28/05/02; full list of members
dot icon04/10/2001
Secretary resigned;director resigned
dot icon04/10/2001
New director appointed
dot icon04/10/2001
New secretary appointed
dot icon04/10/2001
Total exemption full accounts made up to 2001-05-31
dot icon11/06/2001
Director resigned
dot icon11/06/2001
Return made up to 28/05/01; full list of members
dot icon02/04/2001
New director appointed
dot icon30/03/2001
Full accounts made up to 2000-05-31
dot icon05/07/2000
Return made up to 28/05/00; full list of members
dot icon05/07/2000
New director appointed
dot icon03/04/2000
Full accounts made up to 1999-05-31
dot icon25/06/1999
Return made up to 28/05/99; full list of members
dot icon31/03/1999
Full accounts made up to 1998-05-31
dot icon15/01/1999
New director appointed
dot icon15/01/1999
New director appointed
dot icon29/06/1998
Return made up to 28/05/98; full list of members
dot icon02/04/1998
Full accounts made up to 1997-05-31
dot icon29/07/1997
Ad 28/10/96--------- £ si 4@1
dot icon29/07/1997
Return made up to 28/05/97; full list of members
dot icon29/07/1997
Registered office changed on 29/07/97
dot icon29/07/1997
New director appointed
dot icon29/07/1997
New director appointed
dot icon29/07/1997
New secretary appointed;new director appointed
dot icon13/06/1996
Registered office changed on 13/06/96 from: the studio st nicholas close elstree hertfordshire WD6 3EW
dot icon13/06/1996
Director resigned
dot icon13/06/1996
Secretary resigned
dot icon28/05/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon-1.91 % *

* during past year

Cash in Bank

£5,762.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
03/02/2027
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
4.00
-
0.00
4.39K
-
2022
4
4.00
-
0.00
5.87K
-
2023
4
4.00
-
0.00
5.76K
-
2023
4
4.00
-
0.00
5.76K
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

4.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

5.76K £Descended-1.91 % *

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
SEMKEN LIMITED
Nominee Secretary
27/05/1996 - 28/05/1996
1539
LUFMER LIMITED
Nominee Director
27/05/1996 - 28/05/1996
1514
Dr Richard Kevin O'doherty
Director
23/10/2015 - Present
4
Irvine, Keith Campbell
Director
19/07/1997 - 11/03/1998
-
Macfarlane, Graham
Director
09/01/1999 - 25/01/2001
-

Persons with Significant Control

6
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 195C CHELTENHAM ROAD MANAGEMENT LIMITED

195C CHELTENHAM ROAD MANAGEMENT LIMITED is an(a) Active company incorporated on 28/05/1996 with the registered office located at 195c Cheltenham Road, Cotham, Bristol BS6 5QX. There are currently 6 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of 195C CHELTENHAM ROAD MANAGEMENT LIMITED?

toggle

195C CHELTENHAM ROAD MANAGEMENT LIMITED is currently Active. It was registered on 28/05/1996 .

Where is 195C CHELTENHAM ROAD MANAGEMENT LIMITED located?

toggle

195C CHELTENHAM ROAD MANAGEMENT LIMITED is registered at 195c Cheltenham Road, Cotham, Bristol BS6 5QX.

What does 195C CHELTENHAM ROAD MANAGEMENT LIMITED do?

toggle

195C CHELTENHAM ROAD MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does 195C CHELTENHAM ROAD MANAGEMENT LIMITED have?

toggle

195C CHELTENHAM ROAD MANAGEMENT LIMITED had 4 employees in 2023.

What is the latest filing for 195C CHELTENHAM ROAD MANAGEMENT LIMITED?

toggle

The latest filing was on 25/02/2026: Total exemption full accounts made up to 2025-05-31.