1A ST. PAULS ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

1A ST. PAULS ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02093039

Incorporation date

26/01/1987

Size

Micro Entity

Contacts

Registered address

Registered address

The Lodge, Park Road, Shepton Mallet, Somerset BA4 5BSCopy
copy info iconCopy
See on map
Latest events (Record since 26/01/1987)
dot icon10/07/2025
Confirmation statement made on 2025-07-10 with no updates
dot icon10/06/2025
Cessation of Rachel Anne Jackson as a person with significant control on 2025-06-10
dot icon10/06/2025
Cessation of Jackson Property Investments as a person with significant control on 2025-06-10
dot icon10/06/2025
Notification of a person with significant control statement
dot icon03/06/2025
Micro company accounts made up to 2025-03-31
dot icon10/07/2024
Confirmation statement made on 2024-07-10 with no updates
dot icon17/06/2024
Micro company accounts made up to 2024-03-31
dot icon10/07/2023
Confirmation statement made on 2023-07-10 with no updates
dot icon15/05/2023
Micro company accounts made up to 2023-03-31
dot icon11/07/2022
Confirmation statement made on 2022-07-10 with no updates
dot icon23/05/2022
Micro company accounts made up to 2022-03-31
dot icon13/07/2021
Confirmation statement made on 2021-07-10 with updates
dot icon20/05/2021
Micro company accounts made up to 2021-03-31
dot icon13/07/2020
Confirmation statement made on 2020-07-10 with no updates
dot icon17/05/2020
Micro company accounts made up to 2020-03-31
dot icon10/07/2019
Confirmation statement made on 2019-07-10 with no updates
dot icon15/05/2019
Micro company accounts made up to 2019-03-31
dot icon17/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon11/07/2018
Confirmation statement made on 2018-07-10 with updates
dot icon07/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon25/08/2017
Director's details changed for Mrs Rachel Anne Ingvaldson on 2017-08-23
dot icon24/08/2017
Change of details for Mrs Rachel Anne Ingvaldson as a person with significant control on 2017-08-23
dot icon12/07/2017
Confirmation statement made on 2017-07-10 with no updates
dot icon18/09/2016
Total exemption full accounts made up to 2016-03-31
dot icon25/07/2016
Confirmation statement made on 2016-07-10 with updates
dot icon13/08/2015
Total exemption full accounts made up to 2015-03-31
dot icon21/07/2015
Annual return made up to 2015-07-10 with full list of shareholders
dot icon10/07/2014
Annual return made up to 2014-07-10 with full list of shareholders
dot icon10/07/2014
Director's details changed for Mrs Rachel Anne Ingvaldson on 2013-12-01
dot icon30/06/2014
Total exemption full accounts made up to 2014-03-31
dot icon19/07/2013
Annual return made up to 2013-07-10 with full list of shareholders
dot icon13/05/2013
Total exemption full accounts made up to 2013-03-31
dot icon23/04/2013
Registered office address changed from 5 Park Road Shepton Mallet Somerset BA4 5BP United Kingdom on 2013-04-23
dot icon23/07/2012
Annual return made up to 2012-07-10 with full list of shareholders
dot icon25/04/2012
Total exemption full accounts made up to 2012-03-31
dot icon21/07/2011
Annual return made up to 2011-07-10 with full list of shareholders
dot icon04/05/2011
Total exemption full accounts made up to 2011-03-31
dot icon06/08/2010
Termination of appointment of John Jackson as a director
dot icon27/07/2010
Annual return made up to 2010-07-10 with full list of shareholders
dot icon18/06/2010
Total exemption full accounts made up to 2010-03-31
dot icon20/08/2009
Registered office changed on 20/08/2009 from anglo house anglo trading estate shepton mallet somerset BA4 5BY
dot icon25/07/2009
Total exemption full accounts made up to 2009-03-31
dot icon10/07/2009
Return made up to 10/07/09; full list of members
dot icon10/11/2008
Total exemption full accounts made up to 2008-03-31
dot icon14/07/2008
Return made up to 10/07/08; full list of members
dot icon14/07/2008
Secretary's change of particulars / nicola claydon / 11/02/2008
dot icon23/05/2008
Appointment terminated director thomas jackson
dot icon16/05/2008
Director appointed mr john haydon jackson
dot icon10/07/2007
Return made up to 10/07/07; full list of members
dot icon10/07/2007
Director's particulars changed
dot icon28/06/2007
Director resigned
dot icon27/06/2007
Total exemption full accounts made up to 2007-03-31
dot icon26/07/2006
Total exemption full accounts made up to 2006-03-31
dot icon17/07/2006
Return made up to 10/07/06; full list of members
dot icon21/07/2005
Return made up to 10/07/05; full list of members
dot icon15/07/2005
Total exemption full accounts made up to 2005-03-31
dot icon24/08/2004
Total exemption full accounts made up to 2004-03-31
dot icon20/07/2004
Return made up to 10/07/04; full list of members
dot icon17/05/2004
New secretary appointed
dot icon17/05/2004
Secretary resigned
dot icon17/07/2003
Return made up to 10/07/03; full list of members
dot icon07/07/2003
Total exemption full accounts made up to 2003-03-31
dot icon23/07/2002
Return made up to 10/07/02; full list of members
dot icon06/06/2002
Total exemption full accounts made up to 2002-03-31
dot icon12/07/2001
Return made up to 10/07/01; full list of members
dot icon22/06/2001
Full accounts made up to 2001-03-31
dot icon05/09/2000
New director appointed
dot icon21/08/2000
Return made up to 10/07/00; full list of members
dot icon16/08/2000
Director resigned
dot icon12/06/2000
Full accounts made up to 2000-03-31
dot icon28/07/1999
Return made up to 10/07/99; full list of members
dot icon02/07/1999
Full accounts made up to 1999-03-31
dot icon25/11/1998
Full accounts made up to 1998-03-31
dot icon09/11/1998
Registered office changed on 09/11/98 from: the lodge park road shepton mallet somerset BA4 5BS
dot icon27/07/1998
Return made up to 10/07/98; no change of members
dot icon16/09/1997
Full accounts made up to 1997-03-31
dot icon15/07/1997
Return made up to 10/07/97; no change of members
dot icon17/07/1996
Return made up to 10/07/96; full list of members
dot icon17/06/1996
Full accounts made up to 1996-03-31
dot icon05/09/1995
Director resigned
dot icon28/07/1995
Accounts for a small company made up to 1995-03-31
dot icon21/07/1995
Return made up to 10/07/95; full list of members
dot icon19/07/1995
New director appointed
dot icon22/12/1994
Accounts for a small company made up to 1994-03-31
dot icon02/12/1994
New director appointed
dot icon02/12/1994
New director appointed
dot icon02/12/1994
Secretary resigned;new secretary appointed;director resigned
dot icon02/12/1994
Registered office changed on 02/12/94 from: 21-23 high street portishead bristol BS20 9AB
dot icon03/09/1994
Return made up to 10/07/94; full list of members
dot icon08/11/1993
Return made up to 10/07/93; no change of members
dot icon02/09/1993
Registered office changed on 02/09/93 from: 1A st pauls road clifton bristol avon BS8 1LX
dot icon24/06/1993
Full accounts made up to 1993-03-31
dot icon24/06/1993
Full accounts made up to 1992-03-31
dot icon22/06/1993
First Gazette notice for compulsory strike-off
dot icon18/06/1993
Compulsory strike-off action has been discontinued
dot icon18/06/1993
Return made up to 10/07/92; no change of members
dot icon29/06/1991
New director appointed
dot icon14/06/1991
Return made up to 30/06/90; no change of members
dot icon14/06/1991
Return made up to 08/05/91; full list of members
dot icon29/05/1991
Full accounts made up to 1991-03-31
dot icon29/05/1991
Full accounts made up to 1990-03-31
dot icon11/10/1989
Full accounts made up to 1989-03-31
dot icon11/10/1989
Return made up to 10/07/89; full list of members
dot icon11/01/1989
Full accounts made up to 1988-03-31
dot icon11/01/1989
Return made up to 30/09/88; full list of members
dot icon26/01/1987
Certificate of 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
10/07/2026
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
382.00
-
0.00
-
-
2022
0
522.00
-
0.00
-
-
2023
0
372.00
-
0.00
-
-
2023
0
372.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

372.00 £Descended-28.74 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jackson, John Haydon
Director
12/05/2008 - 05/08/2010
83
Jackson, Rachel Anne
Director
25/11/1994 - Present
33
Tooski, Mark Behrooz
Director
25/06/1995 - 07/08/2000
-
Maramba, Tongai Alan
Director
07/08/2000 - 18/06/2007
-
Vaughan, Mervyn John
Secretary
24/11/1994 - 28/04/2004
16

Persons with Significant Control

4
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 1A ST. PAULS ROAD MANAGEMENT COMPANY LIMITED

1A ST. PAULS ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 26/01/1987 with the registered office located at The Lodge, Park Road, Shepton Mallet, Somerset BA4 5BS. There are currently 2 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 1A ST. PAULS ROAD MANAGEMENT COMPANY LIMITED?

toggle

1A ST. PAULS ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 26/01/1987 .

Where is 1A ST. PAULS ROAD MANAGEMENT COMPANY LIMITED located?

toggle

1A ST. PAULS ROAD MANAGEMENT COMPANY LIMITED is registered at The Lodge, Park Road, Shepton Mallet, Somerset BA4 5BS.

What does 1A ST. PAULS ROAD MANAGEMENT COMPANY LIMITED do?

toggle

1A ST. PAULS ROAD MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 1A ST. PAULS ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 10/07/2025: Confirmation statement made on 2025-07-10 with no updates.