2 ZETLAND ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

2 ZETLAND ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04889260

Incorporation date

05/09/2003

Size

Dormant

Contacts

Registered address

Registered address

Little Barn Hailstones Farm, Redhill, Bristol, Somerset BS40 5TGCopy
copy info iconCopy
See on map
Latest events (Record since 05/09/2003)
dot icon18/02/2026
Appointment of Ms Bridget Ann Forster Pilkington as a director on 2026-02-16
dot icon10/12/2025
Termination of appointment of Belinda Amelia Kitchin as a director on 2025-12-10
dot icon04/12/2025
Appointment of Ms Delia Claire Ryding as a director on 2025-12-04
dot icon08/10/2025
Confirmation statement made on 2025-09-04 with no updates
dot icon11/07/2025
Appointment of Dna Property Services Limited as a secretary on 2025-07-01
dot icon17/03/2025
Accounts for a dormant company made up to 2024-12-31
dot icon17/03/2025
Termination of appointment of Innovus Company Secretaries Limited as a secretary on 2025-03-13
dot icon14/03/2025
Registered office address changed from Queensway House 11 Queensway New Milton Hampshire BH25 5NR England to Little Barn Hailstones Farm Redhill Bristol Somerset BS40 5TG on 2025-03-14
dot icon12/09/2024
Confirmation statement made on 2024-09-04 with updates
dot icon12/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon11/12/2023
Appointment of Innovus Company Secretaries Limited as a secretary on 2023-12-07
dot icon11/12/2023
Termination of appointment of Blenheims Estate & Asset Management (Sw) Limited as a secretary on 2023-12-07
dot icon05/10/2023
Secretary's details changed for Blenheims Estate & Asset Management (Sw) Limited on 2023-10-05
dot icon04/09/2023
Confirmation statement made on 2023-09-04 with updates
dot icon18/07/2023
Accounts for a dormant company made up to 2022-12-31
dot icon14/06/2023
Registered office address changed from Pembroke House Torquay Road, Preston Paignton Devon TQ3 2EZ United Kingdom to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 2023-06-14
dot icon12/09/2022
Confirmation statement made on 2022-09-05 with updates
dot icon10/08/2022
Accounts for a dormant company made up to 2021-12-31
dot icon19/11/2021
Appointment of Tahira Jilani Waraich as a director on 2021-11-18
dot icon22/10/2021
Appointment of Miss Belinda Amelia Kitchin as a director on 2021-10-22
dot icon13/09/2021
Confirmation statement made on 2021-09-05 with updates
dot icon26/08/2021
Micro company accounts made up to 2020-12-31
dot icon30/04/2021
Termination of appointment of Briony Katherine Gomm as a director on 2021-03-26
dot icon06/04/2021
Appointment of Blenheims Estate & Asset Management (Sw) Limited as a secretary on 2021-03-23
dot icon06/04/2021
Termination of appointment of Andrews Leasehold Management as a secretary on 2021-03-23
dot icon06/04/2021
Registered office address changed from The Clockhouse Bath Hill Keynsham Bristol BS31 1HL England to Pembroke House Torquay Road, Preston Paignton Devon TQ3 2EZ on 2021-04-06
dot icon17/12/2020
Micro company accounts made up to 2019-12-31
dot icon11/11/2020
Appointment of Andrews Leasehold Management as a secretary on 2020-10-01
dot icon26/10/2020
Termination of appointment of James Daniel Tarr as a secretary on 2020-09-30
dot icon17/09/2020
Registered office address changed from 13-15 High Street Keynsham Bristol BS31 1DP England to The Clockhouse Bath Hill Keynsham Bristol BS31 1HL on 2020-09-17
dot icon07/09/2020
Confirmation statement made on 2020-09-05 with no updates
dot icon31/10/2019
Notification of a person with significant control statement
dot icon31/10/2019
Registered office address changed from C/O Andrews Leasehold Management 133 st. Georges Road Bristol BS1 5UW England to 13-15 High Street Keynsham Bristol BS31 1DP on 2019-10-31
dot icon31/10/2019
Cessation of Benjamin John Mcandrew as a person with significant control on 2019-10-31
dot icon20/09/2019
Micro company accounts made up to 2018-12-31
dot icon06/09/2019
Confirmation statement made on 2019-09-05 with no updates
dot icon04/04/2019
Termination of appointment of Dale Michael Clement as a director on 2016-02-16
dot icon18/09/2018
Confirmation statement made on 2018-09-05 with no updates
dot icon08/08/2018
Micro company accounts made up to 2017-12-31
dot icon06/09/2017
Confirmation statement made on 2017-09-05 with no updates
dot icon21/04/2017
Micro company accounts made up to 2016-12-31
dot icon30/09/2016
Current accounting period extended from 2016-09-30 to 2016-12-31
dot icon14/09/2016
Confirmation statement made on 2016-09-05 with updates
dot icon30/03/2016
Appointment of Miss Briony Katherine Gomm as a director on 2016-03-30
dot icon15/03/2016
Termination of appointment of Nurallah Nanji as a director on 2016-03-15
dot icon15/03/2016
Appointment of Mr Benjamin John Mcandrew as a director on 2016-03-15
dot icon17/02/2016
Accounts for a dormant company made up to 2015-09-30
dot icon12/11/2015
Termination of appointment of Petros Georgiou Birakos as a director on 2015-11-11
dot icon06/10/2015
Appointment of Mr James Daniel Tarr as a secretary on 2015-10-05
dot icon06/10/2015
Termination of appointment of Nurallah Nanji as a secretary on 2015-10-05
dot icon22/09/2015
Registered office address changed from Woodbine Cottage Northwick Dundry Bristol BS41 8NN to C/O Andrews Leasehold Management 133 st. Georges Road Bristol BS1 5UW on 2015-09-22
dot icon22/09/2015
Secretary's details changed for Nurallah Nanji on 2015-09-22
dot icon15/09/2015
Annual return made up to 2015-09-05 with full list of shareholders
dot icon02/06/2015
Accounts for a dormant company made up to 2014-09-30
dot icon11/09/2014
Annual return made up to 2014-09-05 with full list of shareholders
dot icon16/06/2014
Accounts for a dormant company made up to 2013-09-30
dot icon18/09/2013
Annual return made up to 2013-09-05 with full list of shareholders
dot icon11/06/2013
Accounts for a dormant company made up to 2012-09-30
dot icon19/09/2012
Annual return made up to 2012-09-05 with full list of shareholders
dot icon07/06/2012
Accounts for a dormant company made up to 2011-09-30
dot icon23/09/2011
Annual return made up to 2011-09-05 with full list of shareholders
dot icon09/06/2011
Accounts for a dormant company made up to 2010-09-30
dot icon08/09/2010
Annual return made up to 2010-09-05 with full list of shareholders
dot icon08/09/2010
Director's details changed for Dale Michael Clement on 2010-08-08
dot icon01/06/2010
Accounts for a dormant company made up to 2009-09-30
dot icon19/09/2009
Return made up to 05/09/09; full list of members
dot icon09/07/2009
Accounts for a dormant company made up to 2008-09-30
dot icon17/09/2008
Return made up to 05/09/08; full list of members
dot icon03/07/2008
Accounts for a dormant company made up to 2007-09-30
dot icon11/01/2008
New director appointed
dot icon13/09/2007
Return made up to 05/09/07; full list of members
dot icon13/09/2007
Director resigned
dot icon04/07/2007
Accounts for a dormant company made up to 2006-09-30
dot icon22/09/2006
Return made up to 05/09/06; full list of members
dot icon13/07/2006
Accounts for a dormant company made up to 2005-09-30
dot icon27/04/2006
Director's particulars changed
dot icon27/04/2006
Registered office changed on 27/04/06 from: 172 redland road redland bristol BS6 6YG
dot icon15/09/2005
Return made up to 05/09/05; full list of members
dot icon29/04/2005
New director appointed
dot icon29/04/2005
Registered office changed on 29/04/05 from: 2 zetland road redland bristol BS6 7AE
dot icon29/04/2005
Accounts for a dormant company made up to 2004-09-30
dot icon14/10/2004
Return made up to 05/09/04; full list of members
dot icon23/04/2004
Director resigned
dot icon24/01/2004
New director appointed
dot icon24/01/2004
New director appointed
dot icon24/01/2004
New director appointed
dot icon24/01/2004
New secretary appointed
dot icon11/01/2004
Registered office changed on 11/01/04 from: 6 berkeley crescent clifton bristol BS8 1HA
dot icon09/09/2003
Secretary resigned
dot icon09/09/2003
Director resigned
dot icon05/09/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
5.00
-
0.00
-
-
2022
-
5.00
-
0.00
5.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BLENHEIMS ESTATE & ASSET MANAGEMENT (SW) LIMITED
Corporate Secretary
23/03/2021 - 07/12/2023
327
INNOVUS COMPANY SECRETARIES LIMITED
Corporate Secretary
07/12/2023 - 13/03/2025
2975
DNA PROPERTY MANAGEMENT SERVICES LTD
Corporate Secretary
01/07/2025 - Present
31
ANDREWS LETTINGS AND MANAGEMENT
Corporate Secretary
30/09/2020 - 22/03/2021
8
FORM 10 SECRETARIES FD LTD
Nominee Secretary
04/09/2003 - 08/09/2003
12863

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 2 ZETLAND ROAD MANAGEMENT COMPANY LIMITED

2 ZETLAND ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 05/09/2003 with the registered office located at Little Barn Hailstones Farm, Redhill, Bristol, Somerset BS40 5TG. There are currently 5 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 2 ZETLAND ROAD MANAGEMENT COMPANY LIMITED?

toggle

2 ZETLAND ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 05/09/2003 .

Where is 2 ZETLAND ROAD MANAGEMENT COMPANY LIMITED located?

toggle

2 ZETLAND ROAD MANAGEMENT COMPANY LIMITED is registered at Little Barn Hailstones Farm, Redhill, Bristol, Somerset BS40 5TG.

What does 2 ZETLAND ROAD MANAGEMENT COMPANY LIMITED do?

toggle

2 ZETLAND ROAD MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 2 ZETLAND ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 18/02/2026: Appointment of Ms Bridget Ann Forster Pilkington as a director on 2026-02-16.