206 FISHPONDS ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

206 FISHPONDS ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02335979

Incorporation date

17/01/1989

Size

Micro Entity

Contacts

Registered address

Registered address

206 Fishponds Road, Eastville, Bristol BS5 6PXCopy
copy info iconCopy
See on map
Latest events (Record since 17/01/1989)
dot icon05/02/2026
Appointment of Mr Charles William Hurt as a director on 2026-02-05
dot icon30/01/2026
Appointment of Jennifer Claudette Garmston as a director on 2026-01-30
dot icon18/08/2025
Micro company accounts made up to 2025-07-17
dot icon11/08/2025
Confirmation statement made on 2025-07-17 with no updates
dot icon06/09/2024
Confirmation statement made on 2024-07-17 with no updates
dot icon20/08/2024
Micro company accounts made up to 2024-07-17
dot icon14/11/2023
Confirmation statement made on 2023-07-17 with no updates
dot icon18/08/2023
Micro company accounts made up to 2023-07-17
dot icon19/08/2022
Confirmation statement made on 2022-07-17 with no updates
dot icon18/08/2022
Micro company accounts made up to 2022-07-17
dot icon13/12/2021
Micro company accounts made up to 2021-07-17
dot icon23/09/2021
Registered office address changed from 206a Fishponds Road Eastville Bristol BS5 6PX England to 206 Fishponds Road Eastville Bristol BS5 6PX on 2021-09-23
dot icon10/09/2021
Confirmation statement made on 2021-07-17 with no updates
dot icon27/06/2021
Registered office address changed from Suite 11C, Regency House Bonville Road Bristol BS4 5QH to 206a Fishponds Road Eastville Bristol BS5 6PX on 2021-06-27
dot icon07/05/2021
Micro company accounts made up to 2020-07-17
dot icon19/02/2021
Termination of appointment of Charles William Hurt as a director on 2021-01-12
dot icon19/02/2021
Termination of appointment of Gurnam Kaur as a director on 2021-01-12
dot icon18/02/2021
Termination of appointment of Jennifer Claudette Garmston as a director on 2021-01-12
dot icon20/07/2020
Confirmation statement made on 2020-07-17 with no updates
dot icon20/08/2019
Appointment of Mr Charles William Hurt as a director on 2019-03-07
dot icon12/08/2019
Micro company accounts made up to 2019-07-17
dot icon09/08/2019
Termination of appointment of Cassandra Veronica Hurt as a director on 2019-03-07
dot icon22/07/2019
Confirmation statement made on 2019-07-17 with no updates
dot icon15/04/2019
Appointment of Ms Jennifer Claudette Garmston as a director on 2019-03-01
dot icon03/09/2018
Micro company accounts made up to 2018-07-17
dot icon20/07/2018
Confirmation statement made on 2018-07-17 with no updates
dot icon24/08/2017
Total exemption full accounts made up to 2017-07-17
dot icon18/07/2017
Confirmation statement made on 2017-07-17 with no updates
dot icon17/11/2016
Appointment of Cassandra Veronica Hurt as a director on 2016-02-20
dot icon19/08/2016
Total exemption full accounts made up to 2016-07-17
dot icon11/08/2016
Termination of appointment of Christopher Jones as a director on 2016-02-19
dot icon18/07/2016
Confirmation statement made on 2016-07-17 with updates
dot icon03/09/2015
Total exemption full accounts made up to 2015-07-17
dot icon20/07/2015
Annual return made up to 2015-07-17 no member list
dot icon28/08/2014
Total exemption full accounts made up to 2014-07-17
dot icon04/08/2014
Annual return made up to 2014-07-17 no member list
dot icon04/08/2014
Director's details changed for Christopher Jones on 2014-01-01
dot icon04/08/2014
Registered office address changed from Sheppard & Co the Old Lodge Causeway Medical Centre 227 Lodge Causeway Fishponds Bristol BS16 3QW to Suite 11C, Regency House Bonville Road Bristol BS4 5QH on 2014-08-04
dot icon04/08/2014
Director's details changed for Peter Craig Scott on 2014-01-01
dot icon04/08/2014
Director's details changed for Gurnam Kaur on 2014-01-01
dot icon09/09/2013
Total exemption full accounts made up to 2013-07-17
dot icon12/08/2013
Annual return made up to 2013-07-17
dot icon27/09/2012
Second filing of AR01 previously delivered to Companies House made up to 2012-07-17
dot icon30/08/2012
Total exemption full accounts made up to 2012-07-17
dot icon31/07/2012
Annual return made up to 2012-07-17
dot icon24/08/2011
Annual return made up to 2011-07-17
dot icon18/08/2011
Total exemption full accounts made up to 2011-07-17
dot icon26/08/2010
Total exemption full accounts made up to 2010-07-17
dot icon18/08/2010
Annual return made up to 2010-07-17
dot icon16/03/2010
Total exemption full accounts made up to 2009-07-17
dot icon22/07/2009
Annual return made up to 17/07/09
dot icon06/10/2008
Total exemption full accounts made up to 2008-07-17
dot icon05/08/2008
Annual return made up to 17/07/08
dot icon12/09/2007
Total exemption full accounts made up to 2007-07-17
dot icon31/07/2007
Annual return made up to 17/07/07
dot icon21/03/2007
New director appointed
dot icon30/11/2006
Annual return made up to 17/07/06
dot icon30/11/2006
Total exemption full accounts made up to 2006-07-17
dot icon03/02/2006
Total exemption full accounts made up to 2005-07-17
dot icon09/11/2005
New director appointed
dot icon09/09/2005
Annual return made up to 17/07/05
dot icon24/03/2005
Total exemption small company accounts made up to 2004-07-17
dot icon14/10/2004
New director appointed
dot icon09/07/2004
Annual return made up to 17/07/04
dot icon02/10/2003
Total exemption small company accounts made up to 2003-07-17
dot icon22/07/2003
Annual return made up to 17/07/03
dot icon28/05/2003
Total exemption small company accounts made up to 2002-07-17
dot icon24/03/2003
Registered office changed on 24/03/03 from: 14 stoke park close, stoke road bishops cleeve, cheltenham, gloucestershire GL52 8UL
dot icon19/07/2002
Annual return made up to 17/07/02
dot icon08/04/2002
Total exemption small company accounts made up to 2001-07-17
dot icon23/08/2001
Annual return made up to 17/07/01
dot icon02/05/2001
Accounts for a small company made up to 1999-07-17
dot icon02/05/2001
Accounts for a small company made up to 2000-07-17
dot icon25/07/2000
Annual return made up to 17/07/00
dot icon28/07/1999
Annual return made up to 17/07/99
dot icon18/11/1998
Full accounts made up to 1998-07-17
dot icon18/11/1998
Full accounts made up to 1997-07-17
dot icon18/11/1998
Registered office changed on 18/11/98 from: 206 fishponds road, eastville, bristol, BS5 6PX
dot icon27/08/1998
Annual return made up to 17/07/98
dot icon25/03/1998
Director resigned
dot icon18/03/1998
Annual return made up to 17/07/97
dot icon30/12/1997
New director appointed
dot icon06/11/1997
Director resigned
dot icon06/11/1997
New secretary appointed
dot icon02/06/1997
Full accounts made up to 1996-07-17
dot icon30/05/1997
Secretary resigned
dot icon08/07/1996
Annual return made up to 17/07/96
dot icon20/05/1996
Full accounts made up to 1995-07-17
dot icon12/07/1995
Annual return made up to 17/07/95
dot icon05/05/1995
Accounts for a small company made up to 1994-07-17
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/07/1994
Annual return made up to 17/07/94
dot icon09/05/1994
Accounts for a small company made up to 1993-07-17
dot icon02/11/1993
Annual return made up to 17/07/93
dot icon06/10/1993
Registered office changed on 06/10/93 from: 206 fishponds road, eastville, bristol
dot icon17/05/1993
Accounts for a small company made up to 1992-07-17
dot icon16/07/1992
New director appointed
dot icon16/07/1992
Annual return made up to 17/07/92
dot icon29/05/1992
Accounts for a small company made up to 1991-07-17
dot icon29/07/1991
Annual return made up to 17/07/91
dot icon07/09/1990
Accounts for a dormant company made up to 1990-07-17
dot icon08/08/1990
New secretary appointed;new director appointed
dot icon08/08/1990
New director appointed
dot icon08/08/1990
Accounting reference date shortened from 31/03 to 17/07
dot icon20/07/1990
Annual return made up to 17/07/90
dot icon20/07/1990
Resolutions
dot icon03/02/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon17/01/1989
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
17/07/2025
dot iconNext confirmation date
17/07/2026
dot iconLast change occurred
17/07/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
17/07/2025
dot iconNext account date
17/07/2026
dot iconNext due on
17/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
651.00
-
0.00
-
-
2022
3
632.00
-
0.00
-
-
2023
3
623.00
-
0.00
-
-
2023
3
623.00
-
0.00
-
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

623.00 £Descended-1.42 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Christopher Jones
Director
28/02/2007 - 18/02/2016
-
Scott, Peter Craig
Secretary
31/12/1996 - Present
-
Lester, Rebecca
Director
31/12/1996 - 29/02/2004
1
Knight, Rebecca Jane
Director
29/02/2004 - 30/09/2005
-
Jay, Suzanne Louise
Director
20/10/2005 - 28/02/2007
-

Persons with Significant Control

3
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 206 FISHPONDS ROAD MANAGEMENT COMPANY LIMITED

206 FISHPONDS ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 17/01/1989 with the registered office located at 206 Fishponds Road, Eastville, Bristol BS5 6PX. There are currently 3 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 206 FISHPONDS ROAD MANAGEMENT COMPANY LIMITED?

toggle

206 FISHPONDS ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 17/01/1989 .

Where is 206 FISHPONDS ROAD MANAGEMENT COMPANY LIMITED located?

toggle

206 FISHPONDS ROAD MANAGEMENT COMPANY LIMITED is registered at 206 Fishponds Road, Eastville, Bristol BS5 6PX.

What does 206 FISHPONDS ROAD MANAGEMENT COMPANY LIMITED do?

toggle

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

How many employees does 206 FISHPONDS ROAD MANAGEMENT COMPANY LIMITED have?

toggle

206 FISHPONDS ROAD MANAGEMENT COMPANY LIMITED had 3 employees in 2023.

What is the latest filing for 206 FISHPONDS ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 05/02/2026: Appointment of Mr Charles William Hurt as a director on 2026-02-05.