24 BRISTOL ROAD (KEYNSHAM) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

24 BRISTOL ROAD (KEYNSHAM) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04148979

Incorporation date

26/01/2001

Size

Micro Entity

Contacts

Registered address

Registered address

24 Bristol Road, Keynsham, Bristol BS31 2BQCopy
copy info iconCopy
See on map
Latest events (Record since 26/01/2001)
dot icon30/12/2025
Micro company accounts made up to 2025-03-31
dot icon22/09/2025
Confirmation statement made on 2025-09-14 with updates
dot icon30/12/2024
Micro company accounts made up to 2024-03-31
dot icon26/09/2024
Confirmation statement made on 2024-09-14 with updates
dot icon31/12/2023
Micro company accounts made up to 2023-03-31
dot icon29/09/2023
Confirmation statement made on 2023-09-14 with no updates
dot icon20/09/2023
Termination of appointment of Caitlin Sarah Davison as a director on 2023-09-19
dot icon20/09/2023
Termination of appointment of Alexander Kinzel as a director on 2023-09-19
dot icon20/09/2023
Appointment of Miss Katherine Elizabeth Turner as a director on 2023-09-19
dot icon29/12/2022
Micro company accounts made up to 2022-03-31
dot icon06/10/2022
Appointment of Mr Alexander Kinzel as a director on 2022-09-29
dot icon29/09/2022
Appointment of Ms Caitlin Sarah Davison as a director on 2022-09-27
dot icon27/09/2022
Confirmation statement made on 2022-09-14 with updates
dot icon26/09/2022
Termination of appointment of Richard Davison as a director on 2021-12-21
dot icon06/01/2022
Micro company accounts made up to 2021-03-31
dot icon27/09/2021
Confirmation statement made on 2021-09-14 with no updates
dot icon27/03/2021
Micro company accounts made up to 2020-03-31
dot icon07/10/2020
Confirmation statement made on 2020-09-14 with no updates
dot icon28/12/2019
Micro company accounts made up to 2019-03-31
dot icon16/09/2019
Confirmation statement made on 2019-09-14 with no updates
dot icon30/12/2018
Appointment of Miss Catherine Marie Pike as a director on 2018-12-30
dot icon30/12/2018
Micro company accounts made up to 2018-03-31
dot icon14/09/2018
Confirmation statement made on 2018-09-14 with no updates
dot icon14/09/2018
Secretary's details changed for Ms June Ann Lowe on 2018-09-14
dot icon30/12/2017
Micro company accounts made up to 2017-03-31
dot icon14/09/2017
Confirmation statement made on 2017-09-14 with no updates
dot icon22/12/2016
Micro company accounts made up to 2016-03-31
dot icon06/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon10/03/2016
Appointment of Ms June Ann Lowe as a secretary on 2016-03-01
dot icon10/03/2016
Termination of appointment of Sarah Bridget Croft as a secretary on 2016-03-01
dot icon10/03/2016
Termination of appointment of Peter Keith Moore as a director on 2016-03-01
dot icon10/03/2016
Appointment of Mr Richard Davison as a director on 2016-03-01
dot icon10/03/2016
Appointment of Ms June Ann Lowe as a director on 2016-03-01
dot icon10/03/2016
Registered office address changed from 14 Widcombe Crescent Bath Avon BA2 6AH to 24 Bristol Road Keynsham Bristol BS31 2BQ on 2016-03-10
dot icon18/12/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon25/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon04/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon22/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon04/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon14/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon05/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon13/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon27/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon17/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon23/12/2010
Annual return made up to 2010-11-30 with full list of shareholders
dot icon22/12/2009
Annual return made up to 2009-11-30 with full list of shareholders
dot icon22/12/2009
Director's details changed for Mr Peter Keith Moore on 2009-12-10
dot icon30/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon23/12/2008
Return made up to 30/11/08; full list of members
dot icon14/05/2008
Total exemption small company accounts made up to 2008-03-31
dot icon29/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon21/12/2007
Return made up to 30/11/07; full list of members
dot icon09/01/2007
Return made up to 30/11/06; full list of members
dot icon26/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon17/01/2006
Return made up to 30/11/05; full list of members
dot icon17/06/2005
Total exemption small company accounts made up to 2005-03-31
dot icon30/12/2004
Return made up to 30/11/04; full list of members
dot icon09/08/2004
Total exemption small company accounts made up to 2004-03-31
dot icon22/12/2003
Return made up to 30/11/03; full list of members
dot icon08/09/2003
Total exemption small company accounts made up to 2003-03-31
dot icon04/02/2003
Return made up to 26/01/03; full list of members
dot icon27/06/2002
Total exemption small company accounts made up to 2002-03-31
dot icon27/02/2002
Ad 22/02/02--------- £ si 1@1=1 £ ic 2/3
dot icon05/02/2002
Return made up to 26/01/02; full list of members
dot icon07/11/2001
Accounting reference date extended from 31/01/02 to 31/03/02
dot icon30/01/2001
Secretary resigned
dot icon30/01/2001
Director resigned
dot icon30/01/2001
New secretary appointed
dot icon30/01/2001
New director appointed
dot icon26/01/2001
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
31/03/2025
dot iconNext confirmation date
14/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
225.00
-
0.00
-
-
2022
0
225.00
-
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
26/01/2001 - 26/01/2001
99600
Miss Catherine Marie Pike
Director
30/12/2018 - Present
4
INSTANT COMPANIES LIMITED
Nominee Director
26/01/2001 - 26/01/2001
43699
Croft, Sarah Bridget
Secretary
26/01/2001 - 01/03/2016
4
Davison, Richard
Director
01/03/2016 - 21/12/2021
1

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 24 BRISTOL ROAD (KEYNSHAM) MANAGEMENT COMPANY LIMITED

24 BRISTOL ROAD (KEYNSHAM) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 26/01/2001 with the registered office located at 24 Bristol Road, Keynsham, Bristol BS31 2BQ. 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 24 BRISTOL ROAD (KEYNSHAM) MANAGEMENT COMPANY LIMITED?

toggle

24 BRISTOL ROAD (KEYNSHAM) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 26/01/2001 .

Where is 24 BRISTOL ROAD (KEYNSHAM) MANAGEMENT COMPANY LIMITED located?

toggle

24 BRISTOL ROAD (KEYNSHAM) MANAGEMENT COMPANY LIMITED is registered at 24 Bristol Road, Keynsham, Bristol BS31 2BQ.

What does 24 BRISTOL ROAD (KEYNSHAM) MANAGEMENT COMPANY LIMITED do?

toggle

24 BRISTOL ROAD (KEYNSHAM) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 24 BRISTOL ROAD (KEYNSHAM) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 30/12/2025: Micro company accounts made up to 2025-03-31.