21 ABERDEEN ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

21 ABERDEEN ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02158493

Incorporation date

28/08/1987

Size

Micro Entity

Contacts

Registered address

Registered address

21 Aberdeen Road, Redland, Bristol BS6 6HUCopy
copy info iconCopy
See on map
Latest events (Record since 28/08/1987)
dot icon08/03/2026
Director's details changed for Mr Kevan John Johnson-Hall on 2026-03-08
dot icon07/03/2026
Director's details changed for Mr Kevan John Johnson-Hall on 2026-03-07
dot icon24/02/2026
Confirmation statement made on 2026-01-03 with updates
dot icon23/02/2026
Micro company accounts made up to 2025-12-31
dot icon02/11/2025
Appointment of Mrs Elizabeth Jane Stephens as a director on 2025-11-01
dot icon01/11/2025
Termination of appointment of Nicholas Joseph Bradley as a director on 2025-11-01
dot icon25/01/2025
Confirmation statement made on 2025-01-03 with no updates
dot icon31/12/2024
Micro company accounts made up to 2024-12-31
dot icon09/09/2024
Appointment of Mr Kevan John Johnson-Hall as a director on 2024-08-29
dot icon09/09/2024
Termination of appointment of Joseph Michael Cowton as a director on 2024-08-28
dot icon04/01/2024
Confirmation statement made on 2023-12-28 with no updates
dot icon03/01/2024
Micro company accounts made up to 2023-12-31
dot icon03/01/2024
Confirmation statement made on 2024-01-03 with no updates
dot icon06/01/2023
Confirmation statement made on 2023-01-06 with no updates
dot icon06/01/2023
Micro company accounts made up to 2022-12-31
dot icon08/07/2022
Director's details changed for Mr Joseph Michael Cowlin on 2022-07-08
dot icon08/07/2022
Termination of appointment of Theo Thomas Webb as a director on 2022-05-01
dot icon08/07/2022
Termination of appointment of Theo Thomas Webb as a secretary on 2022-05-01
dot icon08/07/2022
Appointment of Mr Joseph Michael Cowlin as a director on 2022-05-01
dot icon15/01/2022
Micro company accounts made up to 2021-12-31
dot icon15/01/2022
Confirmation statement made on 2022-01-10 with no updates
dot icon19/01/2021
Micro company accounts made up to 2020-12-31
dot icon10/01/2021
Confirmation statement made on 2021-01-10 with no updates
dot icon21/01/2020
Micro company accounts made up to 2019-12-31
dot icon21/01/2020
Confirmation statement made on 2020-01-21 with no updates
dot icon24/06/2019
Appointment of Mr Nicholas Joseph Bradley as a director on 2018-09-28
dot icon24/06/2019
Notification of a person with significant control statement
dot icon23/01/2019
Cessation of Lorraine Heather Ramsay as a person with significant control on 2019-01-23
dot icon23/01/2019
Termination of appointment of William Scott Ramsay as a director on 2019-01-23
dot icon23/01/2019
Termination of appointment of Lorraine Heather Ramsay as a secretary on 2019-01-23
dot icon23/01/2019
Appointment of Mr Theo Thomas Webb as a secretary on 2019-01-23
dot icon23/01/2019
Micro company accounts made up to 2018-12-31
dot icon23/01/2019
Confirmation statement made on 2019-01-20 with no updates
dot icon29/07/2018
Micro company accounts made up to 2017-12-31
dot icon31/01/2018
Confirmation statement made on 2018-01-20 with no updates
dot icon12/09/2017
Micro company accounts made up to 2016-12-31
dot icon17/02/2017
Confirmation statement made on 2017-01-20 with updates
dot icon08/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon19/02/2016
Annual return made up to 2016-01-20 no member list
dot icon26/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon28/01/2015
Annual return made up to 2015-01-20 no member list
dot icon28/01/2015
Register inspection address has been changed from 17 Downs Park East Bristol BS6 7QF United Kingdom to 21 Aberdeen Road Bristol BS6 6HU
dot icon25/01/2014
Total exemption small company accounts made up to 2013-12-31
dot icon21/01/2014
Annual return made up to 2014-01-20 no member list
dot icon20/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon26/03/2013
Annual return made up to 2013-01-20 no member list
dot icon10/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon02/04/2012
Annual return made up to 2012-01-20 no member list
dot icon04/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon14/02/2011
Annual return made up to 2011-01-20 no member list
dot icon13/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon04/04/2010
Annual return made up to 2010-01-20 no member list
dot icon04/04/2010
Director's details changed for Theo Thomas Webb on 2010-01-31
dot icon04/04/2010
Director's details changed for William Scott Ramsay on 2010-01-31
dot icon04/04/2010
Register(s) moved to registered inspection location
dot icon04/04/2010
Register inspection address has been changed
dot icon31/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon02/03/2009
Annual return made up to 20/01/09
dot icon26/02/2009
Director appointed theo thomas webb logged form
dot icon06/08/2008
Director appointed theo thomas webb
dot icon28/07/2008
Appointment terminated director and secretary lucy hargreave
dot icon28/07/2008
Secretary appointed lorraine heather ramsay
dot icon20/05/2008
Registered office changed on 20/05/2008 from c/o jacobs small accountancy services LIMITED 41 alma vale road clifton bristol BS8 2HL
dot icon12/03/2008
Total exemption full accounts made up to 2002-12-31
dot icon12/03/2008
Total exemption full accounts made up to 2001-12-31
dot icon07/03/2008
Total exemption full accounts made up to 2007-12-31
dot icon07/03/2008
Total exemption full accounts made up to 2006-12-31
dot icon07/03/2008
Total exemption full accounts made up to 2005-12-31
dot icon07/03/2008
Total exemption full accounts made up to 2004-12-31
dot icon07/03/2008
Total exemption full accounts made up to 2003-12-31
dot icon05/03/2008
Director and secretary appointed lucy margaret hargreave logged form
dot icon05/03/2008
Annual return made up to 20/01/08
dot icon05/03/2008
Director and secretary appointed lucy margaret hargreave
dot icon05/03/2008
Annual return made up to 20/01/07
dot icon05/03/2008
Annual return made up to 20/01/06
dot icon05/03/2008
Annual return made up to 20/01/05
dot icon05/03/2008
Annual return made up to 20/01/04
dot icon05/03/2008
Annual return made up to 20/01/03
dot icon05/03/2008
Director's change of particulars / william ramsay / 01/01/2003
dot icon05/03/2008
Director and secretary's change of particulars / adrian knott / 01/01/2003
dot icon04/03/2008
Restoration by order of the court
dot icon28/10/2003
Final Gazette dissolved via compulsory strike-off
dot icon15/07/2003
First Gazette notice for compulsory strike-off
dot icon26/07/2002
Annual return made up to 20/01/02
dot icon13/11/2001
Total exemption full accounts made up to 2000-12-31
dot icon23/05/2001
New director appointed
dot icon21/03/2001
Annual return made up to 20/01/01
dot icon21/03/2001
Annual return made up to 20/01/00
dot icon21/03/2001
Director resigned
dot icon21/03/2001
Full accounts made up to 1999-12-31
dot icon21/03/2001
Registered office changed on 21/03/01 from: 21 aberdeen road redland bristol BS6 6HU
dot icon22/11/2000
Director resigned
dot icon03/11/1999
Full accounts made up to 1998-12-31
dot icon19/05/1999
Annual return made up to 20/01/99
dot icon03/11/1998
Full accounts made up to 1997-12-31
dot icon02/06/1998
Annual return made up to 20/01/98
dot icon02/06/1998
New director appointed
dot icon17/06/1997
Full accounts made up to 1996-12-31
dot icon21/03/1997
Annual return made up to 20/01/97
dot icon31/01/1997
New director appointed
dot icon31/01/1997
Director resigned
dot icon18/06/1996
Full accounts made up to 1995-12-31
dot icon11/03/1996
Annual return made up to 20/01/96
dot icon02/10/1995
Full accounts made up to 1994-12-31
dot icon30/01/1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon30/01/1995
Registered office changed on 30/01/95 from: the old mill park road shepton mallett somerset BA4 5BS
dot icon25/01/1995
Annual return made up to 20/01/95
dot icon30/09/1994
Full accounts made up to 1993-12-31
dot icon29/09/1994
Secretary resigned;new secretary appointed
dot icon29/09/1994
Registered office changed on 29/09/94 from: 21 aberdeen road redland bristol avon BS6 6HU
dot icon01/02/1994
Annual return made up to 29/01/94
dot icon31/10/1993
Full accounts made up to 1992-12-31
dot icon16/09/1993
New secretary appointed;new director appointed
dot icon17/03/1993
Full accounts made up to 1991-12-31
dot icon26/02/1993
Annual return made up to 29/01/93
dot icon19/01/1993
Full accounts made up to 1990-12-31
dot icon30/11/1992
Annual return made up to 29/01/92
dot icon16/04/1991
Full accounts made up to 1989-12-31
dot icon19/12/1990
New director appointed
dot icon06/09/1990
New secretary appointed
dot icon31/08/1990
Annual return made up to 29/01/90
dot icon16/08/1989
Auditor's resignation
dot icon17/03/1989
Accounts for a dormant company made up to 1988-12-31
dot icon17/03/1989
Resolutions
dot icon17/03/1989
Annual return made up to 28/02/89
dot icon21/02/1989
Memorandum and Articles of Association
dot icon21/02/1989
Resolutions
dot icon21/02/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon01/12/1988
Accounting reference date shortened from 31/03 to 31/12
dot icon28/08/1987
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
31/12/2025
dot iconNext confirmation date
03/01/2027
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
577.00
-
0.00
-
-
2022
3
11.31K
-
0.00
-
-
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Okamura, Beth, Dr
Director
20/08/1993 - 11/10/1996
-
Webb, Theo Thomas
Secretary
23/01/2019 - 01/05/2022
-
Stephens, Elizabeth Jane
Director
01/11/2025 - Present
-
STUDYHOME (NO 18) LIMITED
Corporate Secretary
30/09/1994 - 22/01/1995
-
Okamura, Beth, Dr
Secretary
20/08/1993 - 30/09/1994
-

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 21 ABERDEEN ROAD MANAGEMENT COMPANY LIMITED

21 ABERDEEN ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 28/08/1987 with the registered office located at 21 Aberdeen Road, Redland, Bristol BS6 6HU. 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 21 ABERDEEN ROAD MANAGEMENT COMPANY LIMITED?

toggle

21 ABERDEEN ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 28/08/1987 .

Where is 21 ABERDEEN ROAD MANAGEMENT COMPANY LIMITED located?

toggle

21 ABERDEEN ROAD MANAGEMENT COMPANY LIMITED is registered at 21 Aberdeen Road, Redland, Bristol BS6 6HU.

What does 21 ABERDEEN ROAD MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for 21 ABERDEEN ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 08/03/2026: Director's details changed for Mr Kevan John Johnson-Hall on 2026-03-08.