199 GLOUCESTER ROAD LIMITED

Register to unlock more data on OkredoRegister

199 GLOUCESTER ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10714595

Incorporation date

07/04/2017

Size

Micro Entity

Contacts

Registered address

Registered address

12 Bolton Road, Bristol BS7 8BWCopy
copy info iconCopy
See on map
Latest events (Record since 07/04/2017)
dot icon21/11/2025
Termination of appointment of Stephen Morley as a director on 2025-11-21
dot icon21/11/2025
Termination of appointment of Belinda Edna Morley as a director on 2025-11-21
dot icon01/09/2025
Micro company accounts made up to 2025-04-30
dot icon05/06/2025
Confirmation statement made on 2024-09-23 with updates
dot icon05/06/2025
Confirmation statement made on 2025-05-25 with no updates
dot icon02/09/2024
Appointment of Mr Harvey John Charlton as a director on 2024-06-30
dot icon25/08/2024
Termination of appointment of Richard Mcclelland as a director on 2024-06-30
dot icon24/07/2024
Micro company accounts made up to 2024-04-30
dot icon05/06/2024
Confirmation statement made on 2024-05-25 with updates
dot icon13/10/2023
Termination of appointment of Mark Ilan Abrahams as a director on 2023-08-02
dot icon12/10/2023
Statement of capital following an allotment of shares on 2023-06-06
dot icon12/10/2023
Appointment of Dr Richard Mcclelland as a director on 2023-08-02
dot icon18/07/2023
Micro company accounts made up to 2023-04-30
dot icon08/06/2023
Confirmation statement made on 2023-05-25 with updates
dot icon07/06/2023
Appointment of Miss Madelaine Summer Dabill as a director on 2023-06-06
dot icon06/06/2023
Termination of appointment of Andrea Bundai as a director on 2023-06-06
dot icon18/05/2023
Confirmation statement made on 2022-05-25 with no updates
dot icon22/08/2022
Micro company accounts made up to 2022-04-30
dot icon09/05/2022
Confirmation statement made on 2022-04-06 with updates
dot icon31/01/2022
Micro company accounts made up to 2021-04-30
dot icon29/12/2021
Appointment of Mrs Belinda Edna Morley as a director on 2021-12-15
dot icon26/12/2021
Appointment of Mr Stephen Morley as a director on 2021-12-15
dot icon26/12/2021
Termination of appointment of Johnny Harris as a director on 2021-11-30
dot icon28/09/2021
Appointment of Mr Mark Ilan Abrahams as a director on 2021-09-15
dot icon25/09/2021
Termination of appointment of Nicholas Cooper as a director on 2021-09-10
dot icon15/05/2021
Appointment of Mrs Betty Elodie Dartois-Vanneck as a director on 2021-05-15
dot icon15/05/2021
Appointment of Mr Andrew Christopher Challoner Vanneck as a director on 2021-05-15
dot icon29/04/2021
Micro company accounts made up to 2020-04-30
dot icon23/04/2021
Confirmation statement made on 2021-04-06 with no updates
dot icon23/04/2021
Registered office address changed from Flat 4 199 Gloucester Road Bishopston Bristol BS7 8BG United Kingdom to 12 Bolton Road Bristol BS7 8BW on 2021-04-23
dot icon23/04/2021
Termination of appointment of Hugh Edward Keith Cooper as a director on 2021-04-10
dot icon14/04/2020
Confirmation statement made on 2020-04-06 with updates
dot icon05/12/2019
Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 2019-11-30
dot icon05/12/2019
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Flat 4 199 Gloucester Road Bishopston Bristol BS7 8BG on 2019-12-05
dot icon03/12/2019
Appointment of Mr Nicholas Cooper as a director on 2019-10-01
dot icon02/12/2019
Appointment of Mr Hugh Edward Keith Cooper as a director on 2019-02-14
dot icon29/11/2019
Appointment of Miss Andrea Bundai as a director on 2019-02-14
dot icon28/11/2019
Micro company accounts made up to 2019-04-30
dot icon18/04/2019
Confirmation statement made on 2019-04-06 with updates
dot icon26/03/2019
Termination of appointment of Max Paul Harris as a director on 2019-03-07
dot icon26/03/2019
Director's details changed for Mr Max Paul Harris on 2019-03-07
dot icon19/03/2019
Director's details changed
dot icon07/03/2019
Appointment of Mr Johnny Harris as a director on 2019-02-14
dot icon14/12/2018
Micro company accounts made up to 2018-04-30
dot icon19/04/2018
Confirmation statement made on 2018-04-06 with updates
dot icon18/04/2018
Appointment of Hml Company Secretarial Services Limited as a secretary on 2018-04-01
dot icon18/04/2018
Termination of appointment of Max Paul Harris as a secretary on 2018-04-01
dot icon18/04/2018
Registered office address changed from 12 Bolton Road Bristol BS7 8BW United Kingdom to 94 Park Lane Croydon Surrey CR0 1JB on 2018-04-18
dot icon04/05/2017
Resolutions
dot icon07/04/2017
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
30/04/2025
dot iconNext confirmation date
25/05/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
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)
2022
6
6.00
-
0.00
-
-
2023
6
6.00
-
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dartois-Vanneck, Betty Elodie
Director
15/05/2021 - Present
-
Morley, Stephen
Director
15/12/2021 - 21/11/2025
-
Vanneck, Andrew Christopher Challoner
Director
15/05/2021 - Present
-
Morley, Belinda Edna
Director
15/12/2021 - 21/11/2025
-
Charlton, Harvey John
Director
30/06/2024 - Present
-

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 199 GLOUCESTER ROAD LIMITED

199 GLOUCESTER ROAD LIMITED is an(a) Active company incorporated on 07/04/2017 with the registered office located at 12 Bolton Road, Bristol BS7 8BW. There are currently 4 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 199 GLOUCESTER ROAD LIMITED?

toggle

199 GLOUCESTER ROAD LIMITED is currently Active. It was registered on 07/04/2017 .

Where is 199 GLOUCESTER ROAD LIMITED located?

toggle

199 GLOUCESTER ROAD LIMITED is registered at 12 Bolton Road, Bristol BS7 8BW.

What does 199 GLOUCESTER ROAD LIMITED do?

toggle

199 GLOUCESTER ROAD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 199 GLOUCESTER ROAD LIMITED?

toggle

The latest filing was on 21/11/2025: Termination of appointment of Stephen Morley as a director on 2025-11-21.