233 GLOUCESTER ROAD (OLIVE’S COURT) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

233 GLOUCESTER ROAD (OLIVE’S COURT) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10367670

Incorporation date

09/09/2016

Size

Micro Entity

Contacts

Registered address

Registered address

19 St. Andrews Road, Montpelier, Bristol BS6 5EGCopy
copy info iconCopy
See on map
Latest events (Record since 09/09/2016)
dot icon02/11/2025
Appointment of Mr Alec Hugh Sims as a director on 2025-11-02
dot icon02/11/2025
Appointment of Miss Alice Florence Orr as a director on 2025-11-02
dot icon02/11/2025
Confirmation statement made on 2025-09-08 with no updates
dot icon27/10/2025
Termination of appointment of Emily Louise Fisher as a secretary on 2025-06-26
dot icon27/10/2025
Termination of appointment of Emily Louise Fisher as a director on 2025-06-26
dot icon26/06/2025
Appointment of Miss Emilie Bailey as a secretary on 2025-06-26
dot icon26/06/2025
Registered office address changed from Flat 1 Olive's Court 233 Gloucester Road Bishopston Bristol BS7 8NR England to 19 st. Andrews Road Montpelier Bristol BS6 5EG on 2025-06-26
dot icon16/06/2025
Micro company accounts made up to 2024-09-30
dot icon13/04/2025
Notification of Emilie Charlotte Bailey as a person with significant control on 2025-04-13
dot icon09/09/2024
Confirmation statement made on 2024-09-08 with no updates
dot icon28/06/2024
Micro company accounts made up to 2023-09-30
dot icon11/09/2023
Confirmation statement made on 2023-09-08 with no updates
dot icon13/06/2023
Appointment of Miss Tess Sophia Hale as a director on 2023-06-09
dot icon13/06/2023
Micro company accounts made up to 2022-09-30
dot icon09/06/2023
Cessation of Chris Juckes as a person with significant control on 2023-06-02
dot icon09/06/2023
Termination of appointment of Christopher Juckes as a secretary on 2023-06-02
dot icon09/06/2023
Termination of appointment of Christopher Juckes as a director on 2023-06-02
dot icon09/06/2023
Registered office address changed from Flat 2 Olive's Court 233 Gloucester Road Bishopston Bristol BS7 8NR England to Flat 1 Olive's Court 233 Gloucester Road Bishopston Bristol BS7 8NR on 2023-06-09
dot icon03/05/2023
Notification of Emily Louise Fisher as a person with significant control on 2023-05-03
dot icon03/05/2023
Appointment of Ms Emily Louise Fisher as a secretary on 2023-05-03
dot icon29/01/2023
Appointment of Ms Emilie Charlotte Bailey as a director on 2023-01-30
dot icon19/12/2022
Termination of appointment of Oliver George Domaille as a director on 2022-12-09
dot icon10/10/2022
Confirmation statement made on 2022-09-08 with no updates
dot icon17/06/2022
Micro company accounts made up to 2021-09-30
dot icon21/09/2021
Confirmation statement made on 2021-09-08 with no updates
dot icon25/06/2021
Micro company accounts made up to 2020-09-30
dot icon17/06/2021
Appointment of Mr Oliver George Domaille as a director on 2021-06-11
dot icon17/06/2021
Termination of appointment of Moira Mcfarron as a director on 2021-06-11
dot icon13/01/2021
Appointment of Ms Emily Fisher as a director on 2021-01-13
dot icon06/01/2021
Termination of appointment of Thomas David Gwilliam as a director on 2020-10-14
dot icon06/01/2021
Termination of appointment of Thomas David Gwilliam as a secretary on 2020-10-15
dot icon18/11/2020
Registered office address changed from Flat 1, Olive's Court Gloucester Road Bishopston Bristol BS7 8NR England to Flat 2 Olive's Court 233 Gloucester Road Bishopston Bristol BS7 8NR on 2020-11-18
dot icon18/11/2020
Appointment of Mr Christopher Juckes as a secretary on 2020-10-15
dot icon16/09/2020
Confirmation statement made on 2020-09-08 with no updates
dot icon14/09/2020
Notification of Chris Juckes as a person with significant control on 2020-09-14
dot icon08/09/2020
Cessation of Duncan James David Watts as a person with significant control on 2020-04-15
dot icon09/06/2020
Micro company accounts made up to 2019-09-30
dot icon20/04/2020
Termination of appointment of Duncan James David Watts as a director on 2020-04-15
dot icon21/12/2019
Appointment of Mr Thomas David Gwilliam as a secretary on 2019-12-21
dot icon21/12/2019
Registered office address changed from 11 Carnarvon Road Redland Bristol BS6 7DR to Flat 1, Olive's Court Gloucester Road Bishopston Bristol BS7 8NR on 2019-12-21
dot icon21/12/2019
Appointment of Mr Christopher Juckes as a director on 2019-12-21
dot icon11/09/2019
Confirmation statement made on 2019-09-08 with no updates
dot icon10/09/2019
Termination of appointment of David Leonard John Watts as a director on 2019-09-10
dot icon10/09/2019
Cessation of David Leonard John Watts as a person with significant control on 2019-09-08
dot icon10/09/2019
Notification of Duncan James David Watts as a person with significant control on 2019-09-08
dot icon31/05/2019
Micro company accounts made up to 2018-09-30
dot icon18/09/2018
Confirmation statement made on 2018-09-08 with no updates
dot icon16/08/2018
Appointment of Mr David John Lockyer as a director on 2018-08-16
dot icon16/08/2018
Termination of appointment of Patrick Benedict Shead-Simmonds as a director on 2018-08-16
dot icon30/05/2018
Micro company accounts made up to 2017-09-30
dot icon26/10/2017
Appointment of Mrs Moira Mcfarron as a director on 2017-10-26
dot icon26/10/2017
Cessation of Peter Geoffrey Watts as a person with significant control on 2017-10-01
dot icon23/09/2017
Confirmation statement made on 2017-09-08 with no updates
dot icon28/07/2017
Termination of appointment of Peter Geoffrey Watts as a director on 2017-07-14
dot icon17/06/2017
Appointment of Thomas Gwilliam as a director on 2017-05-05
dot icon17/06/2017
Appointment of Patrick Benedict Shead-Simmonds as a director on 2017-05-05
dot icon08/02/2017
Registered office address changed from Flat 1, Olives Court, 223 Gloucester Road Bristol BS7 8NR United Kingdom to 11 Carnarvon Road Redland Bristol BS6 7DR on 2017-02-08
dot icon09/10/2016
Resolutions
dot icon09/09/2016
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
08/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
-
-
0.00
-
-
2022
4
1.38K
-
0.00
-
-
2022
4
1.38K
-
0.00
-
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

1.38K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Watts, David Leonard John
Director
09/09/2016 - 10/09/2019
2
Watts, Peter Geoffrey
Director
09/09/2016 - 14/07/2017
-
Watts, Duncan James David
Director
09/09/2016 - 15/04/2020
2
Gwilliam, Thomas David
Director
05/05/2017 - 14/10/2020
2
Domaille, Oliver George
Director
11/06/2021 - 09/12/2022
-

Persons with Significant Control

7
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 233 GLOUCESTER ROAD (OLIVE’S COURT) MANAGEMENT COMPANY LIMITED

233 GLOUCESTER ROAD (OLIVE’S COURT) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 09/09/2016 with the registered office located at 19 St. Andrews Road, Montpelier, Bristol BS6 5EG. There are currently 6 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of 233 GLOUCESTER ROAD (OLIVE’S COURT) MANAGEMENT COMPANY LIMITED?

toggle

233 GLOUCESTER ROAD (OLIVE’S COURT) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 09/09/2016 .

Where is 233 GLOUCESTER ROAD (OLIVE’S COURT) MANAGEMENT COMPANY LIMITED located?

toggle

233 GLOUCESTER ROAD (OLIVE’S COURT) MANAGEMENT COMPANY LIMITED is registered at 19 St. Andrews Road, Montpelier, Bristol BS6 5EG.

What does 233 GLOUCESTER ROAD (OLIVE’S COURT) MANAGEMENT COMPANY LIMITED do?

toggle

233 GLOUCESTER ROAD (OLIVE’S COURT) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does 233 GLOUCESTER ROAD (OLIVE’S COURT) MANAGEMENT COMPANY LIMITED have?

toggle

233 GLOUCESTER ROAD (OLIVE’S COURT) MANAGEMENT COMPANY LIMITED had 4 employees in 2022.

What is the latest filing for 233 GLOUCESTER ROAD (OLIVE’S COURT) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 02/11/2025: Appointment of Mr Alec Hugh Sims as a director on 2025-11-02.