2 PARSON STREET BEDMINSTER BRISTOL MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

2 PARSON STREET BEDMINSTER BRISTOL MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02660995

Incorporation date

07/11/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Parson Street, Bedminster, Bristol Avon BS3 5PTCopy
copy info iconCopy
See on map
Latest events (Record since 07/11/1991)
dot icon14/04/2026
Cessation of Lisa Lewis as a person with significant control on 2025-09-01
dot icon14/04/2026
Termination of appointment of Lisa Lewis as a secretary on 2025-04-13
dot icon10/11/2025
Confirmation statement made on 2025-11-07 with no updates
dot icon19/08/2025
Appointment of Miss Sophie Elizabeth Aldis as a director on 2025-08-19
dot icon19/08/2025
Termination of appointment of Martin John Cardwell as a director on 2025-08-19
dot icon19/08/2025
Appointment of Miss Sophie Elizabeth Aldis as a secretary on 2025-08-19
dot icon19/08/2025
Cessation of Martin John Cardwell as a person with significant control on 2025-08-19
dot icon19/08/2025
Notification of Sophie Elizabeth Aldis as a person with significant control on 2025-08-19
dot icon19/08/2025
Appointment of Cockroft Properties Limited as a director on 2025-08-19
dot icon13/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon07/11/2024
Confirmation statement made on 2024-11-07 with no updates
dot icon04/06/2024
Total exemption full accounts made up to 2023-11-30
dot icon21/11/2023
Confirmation statement made on 2023-11-07 with no updates
dot icon14/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon16/11/2022
Confirmation statement made on 2022-11-07 with no updates
dot icon05/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon15/11/2021
Confirmation statement made on 2021-11-07 with no updates
dot icon12/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon17/12/2020
Confirmation statement made on 2020-11-07 with updates
dot icon09/12/2020
Change of details for Mr Martin John Cardwell as a person with significant control on 2020-11-01
dot icon09/12/2020
Director's details changed for Mr Martin John Cardwell on 2020-11-01
dot icon09/12/2020
Director's details changed for Mr Martin John Cardwell on 2020-11-01
dot icon09/12/2020
Change of details for Mr Zaran Cleu French as a person with significant control on 2020-11-07
dot icon09/12/2020
Director's details changed for Mr Zaran Cleu French on 2020-11-07
dot icon09/12/2020
Registered office address changed from 2 Parson Street Bedminster Bristol Avon to 2 Parson Street Bedminster Bristol Avon BS3 5PT on 2020-12-09
dot icon09/12/2020
Director's details changed for Mr Zaran Cleu French on 2020-11-07
dot icon09/12/2020
Secretary's details changed for Miss Lisa Lewis on 2020-11-07
dot icon09/12/2020
Director's details changed for Lisa Lewis on 2020-11-07
dot icon09/12/2020
Director's details changed for Lisa Lewis on 2020-11-07
dot icon09/12/2020
Micro company accounts made up to 2019-11-30
dot icon03/01/2020
Confirmation statement made on 2019-11-07 with no updates
dot icon03/01/2020
Confirmation statement made on 2018-11-07 with no updates
dot icon31/12/2019
Micro company accounts made up to 2018-11-30
dot icon31/12/2019
Micro company accounts made up to 2017-11-30
dot icon31/12/2019
Confirmation statement made on 2017-11-07 with updates
dot icon31/12/2019
Administrative restoration application
dot icon17/04/2018
Final Gazette dissolved via compulsory strike-off
dot icon30/01/2018
First Gazette notice for compulsory strike-off
dot icon27/06/2017
Total exemption small company accounts made up to 2016-11-30
dot icon13/12/2016
Confirmation statement made on 2016-11-07 with updates
dot icon08/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon12/11/2015
Annual return made up to 2015-11-07 with full list of shareholders
dot icon12/11/2015
Appointment of Miss Lisa Lewis as a secretary on 2015-02-01
dot icon12/11/2015
Appointment of Mr Martin John Cardwell as a director on 2014-02-28
dot icon23/06/2015
Total exemption small company accounts made up to 2014-11-30
dot icon12/11/2014
Annual return made up to 2014-11-07 with full list of shareholders
dot icon14/07/2014
Total exemption small company accounts made up to 2013-11-30
dot icon19/11/2013
Annual return made up to 2013-11-07 with full list of shareholders
dot icon07/02/2013
Total exemption small company accounts made up to 2012-11-30
dot icon12/11/2012
Annual return made up to 2012-11-07 with full list of shareholders
dot icon18/07/2012
Total exemption small company accounts made up to 2011-11-30
dot icon05/12/2011
Annual return made up to 2011-11-07 with full list of shareholders
dot icon31/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon18/11/2010
Annual return made up to 2010-11-07 with full list of shareholders
dot icon29/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon15/02/2010
Annual return made up to 2009-11-07 with full list of shareholders
dot icon14/02/2010
Director's details changed for Zaran French on 2010-02-14
dot icon14/02/2010
Director's details changed for Lisa Lewis on 2010-02-14
dot icon19/10/2009
Termination of appointment of Philip Nash as a director
dot icon30/08/2009
Appointment terminated secretary philip nash
dot icon25/03/2009
Total exemption full accounts made up to 2008-11-30
dot icon13/11/2008
Return made up to 07/11/08; full list of members
dot icon27/02/2008
Total exemption full accounts made up to 2007-11-30
dot icon19/11/2007
Return made up to 07/11/07; no change of members
dot icon23/04/2007
Total exemption full accounts made up to 2006-11-30
dot icon21/12/2006
Return made up to 07/11/06; full list of members
dot icon25/10/2006
New director appointed
dot icon29/03/2006
Total exemption full accounts made up to 2005-11-30
dot icon30/11/2005
Return made up to 07/11/05; full list of members
dot icon20/04/2005
Total exemption full accounts made up to 2004-11-30
dot icon10/01/2005
Return made up to 07/11/04; full list of members
dot icon17/04/2004
Total exemption full accounts made up to 2003-11-30
dot icon02/12/2003
Return made up to 07/11/03; full list of members
dot icon03/05/2003
Total exemption full accounts made up to 2002-11-30
dot icon30/11/2002
New director appointed
dot icon30/11/2002
Return made up to 07/11/02; change of members
dot icon23/04/2002
Total exemption full accounts made up to 2001-11-30
dot icon05/12/2001
Return made up to 07/11/01; full list of members
dot icon04/05/2001
Full accounts made up to 2000-11-30
dot icon01/03/2001
New director appointed
dot icon01/03/2001
Director resigned
dot icon23/11/2000
Return made up to 07/11/00; no change of members
dot icon09/05/2000
Full accounts made up to 1999-11-30
dot icon02/12/1999
Return made up to 07/11/99; no change of members
dot icon30/04/1999
Full accounts made up to 1998-11-30
dot icon14/12/1998
Full accounts made up to 1997-11-30
dot icon14/12/1998
Full accounts made up to 1996-11-30
dot icon14/12/1998
Full accounts made up to 1995-11-30
dot icon13/11/1998
Return made up to 07/11/98; full list of members
dot icon04/06/1998
Secretary resigned
dot icon04/06/1998
New secretary appointed;new director appointed
dot icon27/12/1996
Return made up to 07/11/96; full list of members
dot icon19/01/1996
Return made up to 07/11/95; no change of members
dot icon14/12/1994
Accounts for a dormant company made up to 1994-11-30
dot icon14/12/1994
Resolutions
dot icon07/12/1994
Return made up to 07/11/94; no change of members
dot icon30/09/1994
Accounts for a dormant company made up to 1993-11-30
dot icon30/09/1994
Resolutions
dot icon30/03/1994
Return made up to 07/11/93; full list of members
dot icon03/10/1993
Return made up to 07/11/92; full list of members
dot icon08/09/1993
Compulsory strike-off action has been discontinued
dot icon08/09/1993
Accounts for a dormant company made up to 1992-11-30
dot icon08/09/1993
Resolutions
dot icon01/06/1993
First Gazette notice for compulsory strike-off
dot icon14/08/1992
Secretary resigned;new director appointed
dot icon14/08/1992
New secretary appointed;director resigned;new director appointed
dot icon07/11/1991
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon-42.46 % *

* during past year

Cash in Bank

£950.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
07/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
1.29K
-
0.00
1.65K
-
2022
3
957.00
-
0.00
950.00
-
2022
3
957.00
-
0.00
950.00
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

957.00 £Descended-25.87 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

950.00 £Descended-42.46 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRISTOL LEGAL SERVICES LIMITED
Nominee Secretary
07/11/1991 - 07/11/1991
3976
BOURSE SECURITIES LIMITED
Nominee Director
07/11/1991 - 07/11/1991
679
Nash, Philip Michael
Director
23/03/1998 - 23/03/1998
-
Miss Sophie Elizabeth Aldis
Director
19/08/2025 - Present
-
COCKROFT PROPERTIES LIMITED
Corporate Director
19/08/2025 - Present
-

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About 2 PARSON STREET BEDMINSTER BRISTOL MANAGEMENT COMPANY LIMITED

2 PARSON STREET BEDMINSTER BRISTOL MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 07/11/1991 with the registered office located at 2 Parson Street, Bedminster, Bristol Avon BS3 5PT. There are currently 5 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of 2 PARSON STREET BEDMINSTER BRISTOL MANAGEMENT COMPANY LIMITED?

toggle

2 PARSON STREET BEDMINSTER BRISTOL MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 07/11/1991 .

Where is 2 PARSON STREET BEDMINSTER BRISTOL MANAGEMENT COMPANY LIMITED located?

toggle

2 PARSON STREET BEDMINSTER BRISTOL MANAGEMENT COMPANY LIMITED is registered at 2 Parson Street, Bedminster, Bristol Avon BS3 5PT.

What does 2 PARSON STREET BEDMINSTER BRISTOL MANAGEMENT COMPANY LIMITED do?

toggle

2 PARSON STREET BEDMINSTER BRISTOL MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does 2 PARSON STREET BEDMINSTER BRISTOL MANAGEMENT COMPANY LIMITED have?

toggle

2 PARSON STREET BEDMINSTER BRISTOL MANAGEMENT COMPANY LIMITED had 3 employees in 2022.

What is the latest filing for 2 PARSON STREET BEDMINSTER BRISTOL MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 14/04/2026: Cessation of Lisa Lewis as a person with significant control on 2025-09-01.