20 BEACONSFIELD ROAD MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

20 BEACONSFIELD ROAD MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01552662

Incorporation date

24/03/1981

Size

Micro Entity

Contacts

Registered address

Registered address

C/O MIKE FRY, Garden Flat, 3 Upper Belgrave Road, Bristol BS8 2XQCopy
copy info iconCopy
See on map
Latest events (Record since 18/02/1987)
dot icon03/03/2026
Confirmation statement made on 2026-02-28 with no updates
dot icon02/01/2026
Micro company accounts made up to 2025-04-05
dot icon22/08/2025
Appointment of Dr Jane Armitage as a director on 2025-03-31
dot icon22/08/2025
Termination of appointment of Jeremy Christopher Herbert Knight as a director on 2025-03-31
dot icon27/03/2025
Current accounting period extended from 2025-02-28 to 2025-04-05
dot icon12/11/2024
Micro company accounts made up to 2024-02-28
dot icon12/03/2024
Appointment of Mr William Gower as a director on 2024-01-31
dot icon12/03/2024
Termination of appointment of Paul Price as a director on 2024-01-31
dot icon12/03/2024
Confirmation statement made on 2024-02-29 with no updates
dot icon30/11/2023
Micro company accounts made up to 2023-02-28
dot icon13/03/2023
Confirmation statement made on 2023-02-28 with no updates
dot icon29/11/2022
Micro company accounts made up to 2022-02-28
dot icon14/03/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon27/11/2021
Micro company accounts made up to 2021-02-28
dot icon01/03/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon26/02/2021
Micro company accounts made up to 2020-02-28
dot icon04/03/2020
Confirmation statement made on 2020-02-29 with no updates
dot icon25/11/2019
Micro company accounts made up to 2019-02-28
dot icon02/04/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon30/11/2018
Micro company accounts made up to 2018-02-28
dot icon14/03/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon28/12/2017
Director's details changed for Mr Paul Price on 2017-12-27
dot icon17/12/2017
Appointment of Mr Paul Price as a director on 2017-09-01
dot icon17/12/2017
Termination of appointment of Anesh Krishan Chauhan as a director on 2017-09-01
dot icon17/12/2017
Micro company accounts made up to 2017-02-28
dot icon25/09/2017
Appointment of Mr Jeremy Christopher Herbert Knight as a director on 2017-07-14
dot icon25/09/2017
Termination of appointment of David Parker as a director on 2017-07-14
dot icon14/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon29/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon27/03/2016
Annual return made up to 2016-02-28 no member list
dot icon28/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon24/03/2015
Annual return made up to 2015-02-28 no member list
dot icon01/12/2014
Total exemption small company accounts made up to 2014-02-28
dot icon02/03/2014
Annual return made up to 2014-02-28 no member list
dot icon30/03/2013
Total exemption small company accounts made up to 2013-02-28
dot icon21/03/2013
Annual return made up to 2013-02-28 no member list
dot icon21/03/2013
Termination of appointment of David Parker as a director
dot icon08/01/2013
Current accounting period shortened from 2013-03-31 to 2013-02-28
dot icon23/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/03/2012
Annual return made up to 2012-02-28 no member list
dot icon20/03/2012
Termination of appointment of Michael Lake as a secretary
dot icon18/01/2012
Registered office address changed from First Floor Flat 20 Beaconsfield Road Clifton Bristol BS8 2TS on 2012-01-18
dot icon17/01/2012
Appointment of David Parker as a director
dot icon17/01/2012
Appointment of Anesh Krishan Chauhan as a director
dot icon08/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon28/12/2011
Secretary's details changed for Mr David Parker on 2011-12-23
dot icon28/12/2011
Director's details changed for Michael David Fry on 2011-12-23
dot icon23/12/2011
Secretary's details changed for Michael John Lake on 2011-12-23
dot icon14/06/2011
Total exemption small company accounts made up to 2010-03-30
dot icon14/06/2011
Total exemption small company accounts made up to 2009-03-31
dot icon14/06/2011
Total exemption small company accounts made up to 2008-03-31
dot icon14/06/2011
Total exemption small company accounts made up to 2007-03-31
dot icon07/04/2011
Annual return made up to 2011-02-28 no member list
dot icon07/04/2011
Appointment of Mr David Parker as a secretary
dot icon13/03/2010
Annual return made up to 2010-02-28 no member list
dot icon13/03/2010
Director's details changed for Mr David Parker on 2010-03-10
dot icon13/03/2010
Director's details changed for Michael David Fry on 2010-03-10
dot icon13/03/2010
Director's details changed for Rachel Abigail Levy on 2010-03-10
dot icon16/03/2009
Annual return made up to 28/02/09
dot icon01/03/2008
Annual return made up to 28/02/08
dot icon29/02/2008
Director's change of particulars / david parker / 28/02/2008
dot icon17/04/2007
Annual return made up to 28/02/07
dot icon26/03/2007
New director appointed
dot icon09/03/2007
New secretary appointed
dot icon09/03/2007
Secretary resigned;director resigned
dot icon04/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon10/08/2006
Director resigned
dot icon24/04/2006
New director appointed
dot icon15/03/2006
Annual return made up to 28/02/06
dot icon14/02/2006
New secretary appointed
dot icon31/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon13/12/2005
Secretary resigned;director resigned
dot icon13/12/2005
Director resigned
dot icon09/03/2005
Director resigned
dot icon09/03/2005
New director appointed
dot icon09/03/2005
Annual return made up to 28/02/05
dot icon11/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon08/03/2004
Annual return made up to 29/02/04
dot icon23/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon13/05/2003
Annual return made up to 13/03/03
dot icon26/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon05/04/2002
Annual return made up to 13/03/02
dot icon22/02/2002
Secretary resigned
dot icon22/02/2002
New secretary appointed
dot icon16/08/2001
Secretary resigned;director resigned
dot icon19/07/2001
Total exemption full accounts made up to 2001-03-31
dot icon19/07/2001
New director appointed
dot icon19/07/2001
New director appointed
dot icon19/07/2001
New secretary appointed
dot icon29/03/2001
Annual return made up to 13/03/01
dot icon05/10/2000
Accounts for a small company made up to 2000-03-31
dot icon22/03/2000
Annual return made up to 13/03/00
dot icon01/11/1999
New secretary appointed
dot icon01/11/1999
New director appointed
dot icon01/11/1999
Secretary resigned;director resigned
dot icon14/09/1999
Full accounts made up to 1999-03-31
dot icon14/03/1999
Annual return made up to 13/03/99
dot icon17/09/1998
Accounts for a small company made up to 1998-03-31
dot icon13/03/1998
Annual return made up to 13/03/98
dot icon10/10/1997
Accounts for a small company made up to 1997-03-31
dot icon14/03/1997
New director appointed
dot icon14/03/1997
Annual return made up to 13/03/97
dot icon09/10/1996
Full accounts made up to 1996-03-31
dot icon19/04/1996
Annual return made up to 13/03/96
dot icon19/12/1995
Full accounts made up to 1995-03-31
dot icon24/03/1995
Annual return made up to 13/03/95
dot icon05/01/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/03/1994
Annual return made up to 13/03/94
dot icon08/01/1994
Resolutions
dot icon08/01/1994
Resolutions
dot icon08/01/1994
Resolutions
dot icon08/01/1994
Director resigned;new director appointed
dot icon10/12/1993
Full accounts made up to 1993-03-31
dot icon26/11/1993
Restoration by order of the court
dot icon10/12/1991
Final Gazette dissolved via compulsory strike-off
dot icon20/08/1991
First Gazette notice for compulsory strike-off
dot icon14/08/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon20/12/1990
Compulsory strike-off action has been discontinued
dot icon20/12/1990
Full accounts made up to 1989-03-31
dot icon20/12/1990
Director resigned;new director appointed
dot icon20/12/1990
Annual return made up to 08/10/90
dot icon18/12/1990
First Gazette notice for compulsory strike-off
dot icon20/03/1989
Annual return made up to 13/03/89
dot icon22/02/1989
Full accounts made up to 1988-03-31
dot icon09/02/1988
Director resigned;new director appointed
dot icon09/02/1988
Full accounts made up to 1987-03-31
dot icon09/02/1988
Annual return made up to 22/01/88
dot icon18/02/1987
Full accounts made up to 1986-03-31
dot icon18/02/1987
Return made up to 26/01/87; full list of members
dot icon18/02/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
05/04/2025
dot iconNext confirmation date
28/02/2027
dot iconLast change occurred
05/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
05/04/2025
dot iconNext account date
05/04/2026
dot iconNext due on
05/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.38K
-
0.00
-
-
2022
0
2.24K
-
0.00
-
-
2022
0
2.24K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

2.24K £Ascended62.34 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Levy, Rachel Abigail
Director
06/12/2005 - Present
-
Price, Paul
Director
01/09/2017 - 31/01/2024
-
Armitage, Jane, Dr
Director
31/03/2025 - Present
-
Knight, Jeremy Christopher Herbert
Director
14/07/2017 - 31/03/2025
-
Gower, William
Director
31/01/2024 - 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 20 BEACONSFIELD ROAD MANAGEMENT LIMITED

20 BEACONSFIELD ROAD MANAGEMENT LIMITED is an(a) Active company incorporated on 24/03/1981 with the registered office located at C/O MIKE FRY, Garden Flat, 3 Upper Belgrave Road, Bristol BS8 2XQ. There are currently 4 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 20 BEACONSFIELD ROAD MANAGEMENT LIMITED?

toggle

20 BEACONSFIELD ROAD MANAGEMENT LIMITED is currently Active. It was registered on 24/03/1981 .

Where is 20 BEACONSFIELD ROAD MANAGEMENT LIMITED located?

toggle

20 BEACONSFIELD ROAD MANAGEMENT LIMITED is registered at C/O MIKE FRY, Garden Flat, 3 Upper Belgrave Road, Bristol BS8 2XQ.

What does 20 BEACONSFIELD ROAD MANAGEMENT LIMITED do?

toggle

20 BEACONSFIELD ROAD MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 20 BEACONSFIELD ROAD MANAGEMENT LIMITED?

toggle

The latest filing was on 03/03/2026: Confirmation statement made on 2026-02-28 with no updates.