20 BEAUFORT ROAD MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

20 BEAUFORT ROAD MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01691441

Incorporation date

14/01/1983

Size

Dormant

Contacts

Registered address

Registered address

20 Beaufort Road, Clifton, Bristol BS8 2JYCopy
copy info iconCopy
See on map
Latest events (Record since 14/01/1983)
dot icon02/04/2026
Confirmation statement made on 2026-03-30 with no updates
dot icon30/01/2026
Appointment of Mr William Edward Clapp as a director on 2026-01-30
dot icon29/01/2026
Termination of appointment of Kathryn Ann Simpson Neilson as a director on 2025-12-23
dot icon18/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon08/04/2025
Confirmation statement made on 2025-03-30 with no updates
dot icon07/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon05/12/2024
Termination of appointment of Jeremy Simon Bradshaw as a director on 2024-11-29
dot icon09/04/2024
Confirmation statement made on 2024-03-30 with no updates
dot icon16/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon11/04/2023
Confirmation statement made on 2023-03-30 with no updates
dot icon24/05/2022
Total exemption full accounts made up to 2022-03-31
dot icon10/04/2022
Confirmation statement made on 2022-03-30 with no updates
dot icon22/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon24/04/2021
Confirmation statement made on 2021-03-30 with no updates
dot icon20/04/2021
Appointment of Mrs Kathryn Ann Simpson Neilson as a director on 2021-04-20
dot icon15/04/2021
Termination of appointment of Sheila Jennifer a Neilson as a director on 2021-01-01
dot icon23/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon31/07/2020
Director's details changed for Mr Jeremy Simon Bradshaw on 2020-07-14
dot icon30/03/2020
Confirmation statement made on 2020-03-30 with no updates
dot icon30/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon14/04/2019
Confirmation statement made on 2019-03-30 with no updates
dot icon30/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon06/04/2018
Confirmation statement made on 2018-03-30 with no updates
dot icon03/04/2018
Appointment of Mr Joseph Barnaby Gadsby as a director on 2018-03-23
dot icon04/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon18/05/2017
Confirmation statement made on 2017-03-30 with updates
dot icon12/09/2016
Total exemption full accounts made up to 2016-03-31
dot icon25/04/2016
Annual return made up to 2016-03-30 no member list
dot icon25/04/2016
Appointment of Miss Anna Athene Gadsby as a secretary on 2016-03-31
dot icon22/04/2016
Termination of appointment of William Wilson as a secretary on 2016-03-31
dot icon22/04/2016
Director's details changed for Miss Anna Athene Gadsby on 2015-03-01
dot icon22/04/2016
Termination of appointment of William Wilson as a director on 2016-03-31
dot icon22/04/2016
Rectified AP03 registered on the 22/04/2016 as removed from the register on the 20/10/2016 because it is invalid or ineffective
dot icon21/04/2016
Termination of appointment of William Wilson as a director on 2016-03-31
dot icon21/04/2016
Termination of appointment of William Wilson as a secretary on 2016-03-31
dot icon08/02/2016
Total exemption full accounts made up to 2015-03-31
dot icon31/03/2015
Annual return made up to 2015-03-30 no member list
dot icon31/03/2015
Appointment of Mr Jeremy Simon Bradshaw as a director on 2014-12-06
dot icon30/09/2014
Total exemption full accounts made up to 2014-03-31
dot icon30/09/2014
Appointment of Mr William Wilson as a secretary on 2014-08-28
dot icon29/09/2014
Termination of appointment of Simon Benson as a director on 2014-08-28
dot icon29/09/2014
Termination of appointment of Simon Benson as a secretary on 2014-08-28
dot icon30/03/2014
Annual return made up to 2014-03-30 no member list
dot icon14/11/2013
Appointment of Miss Anna Athene Gadsby as a director
dot icon14/11/2013
Appointment of Mr William Wilson as a director
dot icon22/10/2013
Termination of appointment of Lorna Maccormac as a director
dot icon22/10/2013
Termination of appointment of Timothy Bradley as a director
dot icon25/06/2013
Total exemption full accounts made up to 2013-03-31
dot icon15/06/2013
Annual return made up to 2013-03-30 no member list
dot icon07/03/2013
Director's details changed for Dr Simon Benson on 2013-03-06
dot icon06/03/2013
Secretary's details changed for Dr Simon Benson on 2013-03-06
dot icon13/11/2012
Total exemption full accounts made up to 2012-03-31
dot icon21/05/2012
Appointment of Ms Lorna Maccormac as a director
dot icon11/04/2012
Annual return made up to 2012-03-30 no member list
dot icon11/04/2012
Director's details changed for Mrs Sheila Jennifer a Neilson on 2012-04-10
dot icon28/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon27/04/2011
Annual return made up to 2011-03-30 no member list
dot icon27/04/2011
Termination of appointment of Basil Neilson as a director
dot icon27/04/2011
Termination of appointment of Basil Neilson as a director
dot icon30/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon17/09/2010
Termination of appointment of Sharen Wilson as a director
dot icon17/09/2010
Termination of appointment of Andrew Wilson as a director
dot icon31/03/2010
Annual return made up to 2010-03-30 no member list
dot icon30/03/2010
Director's details changed for Timothy John Bradley on 2010-03-30
dot icon30/03/2010
Director's details changed for Dr Simon Benson on 2010-03-30
dot icon30/03/2010
Director's details changed for Basil Nils Neilson on 2010-03-30
dot icon21/11/2009
Total exemption full accounts made up to 2009-03-31
dot icon03/04/2009
Annual return made up to 30/03/09
dot icon28/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon24/04/2008
Annual return made up to 30/03/08
dot icon24/04/2008
Appointment terminated secretary andrew wilson
dot icon16/01/2008
New secretary appointed;new director appointed
dot icon17/07/2007
Total exemption full accounts made up to 2007-03-31
dot icon24/04/2007
Annual return made up to 30/03/07
dot icon20/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon05/05/2006
Annual return made up to 30/03/06
dot icon12/12/2005
Total exemption full accounts made up to 2005-03-31
dot icon25/04/2005
Annual return made up to 30/03/05
dot icon13/12/2004
Total exemption full accounts made up to 2004-03-31
dot icon13/04/2004
Annual return made up to 30/03/04
dot icon29/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon07/06/2003
New director appointed
dot icon07/06/2003
New secretary appointed;new director appointed
dot icon07/06/2003
New director appointed
dot icon23/05/2003
Director resigned
dot icon23/05/2003
Secretary resigned;director resigned
dot icon19/05/2003
Annual return made up to 30/03/03
dot icon08/01/2003
New director appointed
dot icon27/06/2002
Total exemption full accounts made up to 2002-03-31
dot icon23/04/2002
Annual return made up to 30/03/02
dot icon31/08/2001
Secretary resigned
dot icon31/08/2001
Director resigned
dot icon26/07/2001
New secretary appointed;new director appointed
dot icon21/06/2001
Full accounts made up to 2001-03-31
dot icon11/05/2001
Annual return made up to 30/03/01
dot icon19/06/2000
Accounts for a small company made up to 2000-03-31
dot icon07/04/2000
Annual return made up to 30/03/00
dot icon09/05/1999
Accounts for a dormant company made up to 1999-04-28
dot icon09/05/1999
Accounting reference date shortened from 28/04/00 to 31/03/00
dot icon14/04/1999
Annual return made up to 30/03/99
dot icon30/04/1998
Accounts for a dormant company made up to 1998-04-28
dot icon30/04/1998
Annual return made up to 30/03/98
dot icon29/04/1997
Accounts for a dormant company made up to 1997-04-28
dot icon28/04/1997
Annual return made up to 30/03/97
dot icon03/01/1997
Accounts for a dormant company made up to 1996-04-28
dot icon03/05/1996
New director appointed
dot icon03/05/1996
Annual return made up to 30/03/96
dot icon01/05/1995
New director appointed
dot icon01/05/1995
Accounts for a dormant company made up to 1995-04-28
dot icon01/05/1995
Annual return made up to 30/03/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/05/1994
Director resigned;new director appointed
dot icon03/05/1994
Accounts for a dormant company made up to 1994-04-28
dot icon03/05/1994
Annual return made up to 30/03/94
dot icon18/05/1993
Director resigned;new director appointed
dot icon06/05/1993
Accounts for a dormant company made up to 1993-04-28
dot icon06/05/1993
Annual return made up to 30/03/93
dot icon19/08/1992
Accounts for a dormant company made up to 1992-04-28
dot icon23/04/1992
Annual return made up to 30/03/92
dot icon11/11/1991
Accounts for a dormant company made up to 1991-04-28
dot icon11/11/1991
New director appointed
dot icon11/11/1991
New director appointed
dot icon11/11/1991
Accounting reference date shortened from 31/03 to 28/04
dot icon18/06/1991
Annual return made up to 28/04/91
dot icon27/06/1990
Annual return made up to 30/03/90
dot icon01/05/1990
Accounts for a dormant company made up to 1990-03-31
dot icon27/04/1989
Annual return made up to 18/04/89
dot icon27/04/1989
Accounts for a dormant company made up to 1989-03-31
dot icon23/06/1988
Director resigned;new director appointed
dot icon07/06/1988
Annual return made up to 19/04/88
dot icon19/05/1988
Accounts made up to 1988-03-31
dot icon19/05/1988
Resolutions
dot icon28/04/1988
Accounts for a dormant company made up to 1986-03-31
dot icon28/04/1988
Accounts for a dormant company made up to 1985-03-31
dot icon28/04/1988
Accounts for a dormant company made up to 1984-03-31
dot icon28/04/1988
Accounts for a dormant company made up to 1983-03-31
dot icon28/04/1988
Resolutions
dot icon09/02/1988
Annual return made up to 22/01/88
dot icon09/02/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon13/11/1987
First gazette
dot icon14/01/1983
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilson, Sharen Michelle
Director
12/03/2003 - 28/05/2010
10
Hore, Stephen Paul
Director
14/06/2001 - 12/03/2003
5
Wilson, Andrew Longmuir
Director
12/03/2003 - 28/05/2010
7
Maccormac, Lorna Clare
Director
28/05/2010 - 01/10/2013
4
Gadsby, Anna Athene
Director
11/11/2013 - 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 BEAUFORT ROAD MANAGEMENT LIMITED

20 BEAUFORT ROAD MANAGEMENT LIMITED is an(a) Active company incorporated on 14/01/1983 with the registered office located at 20 Beaufort Road, Clifton, Bristol BS8 2JY. 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 20 BEAUFORT ROAD MANAGEMENT LIMITED?

toggle

20 BEAUFORT ROAD MANAGEMENT LIMITED is currently Active. It was registered on 14/01/1983 .

Where is 20 BEAUFORT ROAD MANAGEMENT LIMITED located?

toggle

20 BEAUFORT ROAD MANAGEMENT LIMITED is registered at 20 Beaufort Road, Clifton, Bristol BS8 2JY.

What does 20 BEAUFORT ROAD MANAGEMENT LIMITED do?

toggle

20 BEAUFORT ROAD MANAGEMENT LIMITED operates in the Renting and operating of Housing Association real estate (68.20/1 - SIC 2007) sector.

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

toggle

The latest filing was on 02/04/2026: Confirmation statement made on 2026-03-30 with no updates.