24 PEMBROKE ROAD FLAT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

24 PEMBROKE ROAD FLAT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02268056

Incorporation date

16/06/1988

Size

Micro Entity

Contacts

Registered address

Registered address

Compass House 165 Stoke Lane, Westbury-On-Trym, Bristol BS9 3RRCopy
copy info iconCopy
See on map
Latest events (Record since 16/06/1988)
dot icon20/03/2026
Termination of appointment of Kenneth Marsh as a director on 2026-03-20
dot icon16/02/2026
Micro company accounts made up to 2025-03-31
dot icon16/12/2025
Confirmation statement made on 2025-11-14 with updates
dot icon28/11/2025
Director's details changed for Mrs Geraldine Maureen Jarell on 2025-11-09
dot icon14/11/2025
Termination of appointment of Derron John Jarell as a director on 2025-11-12
dot icon02/10/2025
Registered office address changed from 24 Pembroke Rd Clifton Bristol BS8 3BB to Compass House 165 Stoke Lane Westbury-on-Trym Bristol BS9 3RR on 2025-10-02
dot icon15/02/2025
Termination of appointment of Gillian Mcavoy as a secretary on 2025-02-10
dot icon15/02/2025
Appointment of Cps-Property Ltd as a secretary on 2025-02-10
dot icon15/02/2025
Termination of appointment of Gillian Mcavoy as a director on 2025-02-10
dot icon20/11/2024
Micro company accounts made up to 2024-03-31
dot icon15/11/2024
Confirmation statement made on 2024-11-14 with no updates
dot icon26/06/2024
Appointment of Miss Emily Charlotte Orlowski as a director on 2024-06-25
dot icon14/11/2023
Confirmation statement made on 2023-11-14 with no updates
dot icon24/05/2023
Micro company accounts made up to 2023-03-31
dot icon22/11/2022
Micro company accounts made up to 2022-03-31
dot icon14/11/2022
Confirmation statement made on 2022-11-14 with no updates
dot icon13/10/2022
Director's details changed for Mrs Gillian Gardiner on 2022-10-11
dot icon13/10/2022
Secretary's details changed for Mrs Gillian Gardiner on 2022-10-11
dot icon25/01/2022
Micro company accounts made up to 2021-03-31
dot icon17/11/2021
Confirmation statement made on 2021-11-14 with updates
dot icon29/03/2021
Termination of appointment of Michelle Jayne Royce as a director on 2021-03-22
dot icon29/03/2021
Termination of appointment of Andrew David Lyndon Royce as a director on 2021-03-22
dot icon08/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon15/11/2020
Confirmation statement made on 2020-11-14 with updates
dot icon26/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon20/11/2019
Appointment of Dr Camilla Morelli as a director on 2019-11-15
dot icon18/11/2019
Confirmation statement made on 2019-11-14 with no updates
dot icon03/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon20/11/2018
Confirmation statement made on 2018-11-14 with updates
dot icon17/11/2018
Director's details changed for Miss Michelle Jayne Camfield on 2018-09-22
dot icon17/11/2018
Termination of appointment of Katy Burfield as a director on 2018-04-08
dot icon18/11/2017
Confirmation statement made on 2017-11-14 with no updates
dot icon15/11/2017
Appointment of Mr Andrew David Lyndon Royce as a director on 2017-09-28
dot icon14/11/2017
Appointment of Miss Michelle Jayne Camfield as a director on 2017-09-28
dot icon12/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon18/11/2016
Confirmation statement made on 2016-11-14 with updates
dot icon18/11/2016
Termination of appointment of Victoria Grace Proctor as a director on 2016-03-31
dot icon08/07/2016
Total exemption full accounts made up to 2016-03-31
dot icon28/03/2016
Director's details changed for Mrs Geraldine Maureen Jarell on 2016-03-28
dot icon10/12/2015
Annual return made up to 2015-11-14 with full list of shareholders
dot icon10/12/2015
Appointment of Mrs Geraldine Maureen Jarell as a director on 2015-06-15
dot icon10/12/2015
Appointment of Mr Derron John Jarell as a director on 2015-06-15
dot icon09/12/2015
Termination of appointment of Marguerite Valentine as a director on 2014-11-30
dot icon04/08/2015
Total exemption full accounts made up to 2015-03-31
dot icon14/11/2014
Annual return made up to 2014-11-14 with full list of shareholders
dot icon14/11/2014
Director's details changed for William Robert Covill on 2014-09-02
dot icon03/11/2014
Total exemption full accounts made up to 2014-03-31
dot icon29/10/2014
Appointment of Miss Victoria Grace Proctor as a director on 2014-10-13
dot icon01/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon11/12/2013
Annual return made up to 2013-11-14 with full list of shareholders
dot icon11/12/2013
Register(s) moved to registered inspection location
dot icon11/12/2013
Register inspection address has been changed from C/O L. A. Long 18 Trafalgar Close Monmouth Monmouthshire NP25 5DR Wales
dot icon11/12/2013
Termination of appointment of Claire Dibble as a director
dot icon11/12/2013
Termination of appointment of Kenneth Marsh as a secretary
dot icon28/08/2013
Appointment of Mrs Gillian Gardiner as a secretary
dot icon28/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon20/11/2012
Annual return made up to 2012-11-14 with full list of shareholders
dot icon20/11/2012
Director's details changed for Miss Katy Burfield on 2012-11-09
dot icon18/06/2012
Appointment of Dr Marguerite Valentine as a director
dot icon07/12/2011
Annual return made up to 2011-11-14 with full list of shareholders
dot icon07/09/2011
Termination of appointment of John Metcalf as a director
dot icon20/07/2011
Total exemption full accounts made up to 2011-03-31
dot icon04/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon31/12/2010
Annual return made up to 2010-11-14 with full list of shareholders
dot icon02/12/2010
Register inspection address has been changed
dot icon24/07/2010
Appointment of Miss Katy Burfield as a director
dot icon15/07/2010
Termination of appointment of Roger Juckes as a director
dot icon15/07/2010
Termination of appointment of Thomas Derham as a director
dot icon18/12/2009
Annual return made up to 2009-11-14 with full list of shareholders
dot icon08/12/2009
Secretary's details changed for Kenneth Marsh on 2009-11-24
dot icon08/12/2009
Director's details changed for Thomas Paul Robert Derham on 2009-10-24
dot icon08/12/2009
Director's details changed for Paul Walsh on 2009-10-24
dot icon08/12/2009
Director's details changed for Kenneth Marsh on 2009-10-24
dot icon08/12/2009
Director's details changed for John Joseph Metcalf on 2009-10-24
dot icon08/12/2009
Director's details changed for Roger Juckes on 2009-10-24
dot icon08/12/2009
Director's details changed for Claire Elizabeth Dibble on 2009-10-24
dot icon08/12/2009
Director's details changed for Mrs Gillian Gardiner on 2009-10-24
dot icon08/12/2009
Director's details changed for William Robert Covill on 2009-10-24
dot icon08/12/2009
Director's details changed for Harminder Walsh Bhandal on 2009-10-24
dot icon09/09/2009
Secretary appointed kenneth marsh
dot icon09/09/2009
Appointment terminated secretary gillian gardiner
dot icon28/08/2009
Total exemption full accounts made up to 2009-03-31
dot icon31/12/2008
Total exemption full accounts made up to 2008-03-31
dot icon08/12/2008
Return made up to 14/11/08; full list of members
dot icon02/12/2008
Director's change of particulars / harminder bhandal / 14/11/2008
dot icon01/12/2008
Director's change of particulars / paul walsh / 14/11/2008
dot icon01/12/2008
Director's change of particulars / william covill / 14/11/2008
dot icon01/12/2008
Director's change of particulars / kenneth marsh / 14/11/2008
dot icon26/11/2007
Total exemption full accounts made up to 2007-03-31
dot icon26/11/2007
Return made up to 14/11/07; full list of members
dot icon09/02/2007
New director appointed
dot icon19/12/2006
Return made up to 14/11/06; full list of members
dot icon05/12/2006
Total exemption full accounts made up to 2006-03-31
dot icon06/12/2005
Director resigned
dot icon06/12/2005
Total exemption full accounts made up to 2005-03-31
dot icon06/12/2005
Return made up to 14/11/05; full list of members
dot icon16/12/2004
Total exemption full accounts made up to 2004-03-31
dot icon16/12/2004
Return made up to 14/11/04; full list of members
dot icon15/12/2003
Total exemption full accounts made up to 2003-03-31
dot icon15/12/2003
Return made up to 14/11/03; full list of members
dot icon13/12/2002
Total exemption full accounts made up to 2002-03-31
dot icon13/12/2002
Return made up to 14/11/02; full list of members
dot icon06/12/2001
Return made up to 14/11/01; full list of members
dot icon06/12/2001
Total exemption full accounts made up to 2001-03-31
dot icon06/12/2001
New director appointed
dot icon06/12/2001
New director appointed
dot icon06/12/2001
Director resigned
dot icon20/08/2001
Director resigned
dot icon20/08/2001
Director resigned
dot icon08/12/2000
Full accounts made up to 2000-03-31
dot icon08/12/2000
Return made up to 14/11/00; full list of members
dot icon02/12/1999
Full accounts made up to 1999-03-31
dot icon02/12/1999
Return made up to 14/11/99; full list of members
dot icon03/12/1998
Return made up to 14/11/98; full list of members
dot icon03/12/1998
Full accounts made up to 1998-03-31
dot icon03/12/1998
New director appointed
dot icon03/12/1998
New director appointed
dot icon03/12/1998
Director resigned
dot icon17/12/1997
Director resigned
dot icon17/12/1997
Director resigned
dot icon17/12/1997
Director resigned
dot icon17/12/1997
New director appointed
dot icon17/12/1997
New director appointed
dot icon17/12/1997
New director appointed
dot icon17/12/1997
New director appointed
dot icon17/12/1997
Return made up to 14/11/97; full list of members
dot icon17/12/1997
Full accounts made up to 1997-03-31
dot icon23/12/1996
New director appointed
dot icon15/12/1996
Full accounts made up to 1996-03-31
dot icon15/12/1996
Director resigned
dot icon15/12/1996
Director resigned
dot icon15/12/1996
New director appointed
dot icon15/12/1996
New director appointed
dot icon15/12/1996
New director appointed
dot icon15/12/1996
New director appointed
dot icon15/12/1996
New director appointed
dot icon15/12/1996
New director appointed
dot icon15/12/1996
Return made up to 14/11/96; full list of members
dot icon11/12/1995
Return made up to 14/11/95; full list of members
dot icon07/08/1995
Full accounts made up to 1995-03-31
dot icon09/12/1994
Return made up to 14/11/94; full list of members
dot icon19/05/1994
Full accounts made up to 1994-03-31
dot icon05/01/1994
Return made up to 14/11/93; no change of members
dot icon15/07/1993
Full accounts made up to 1993-03-31
dot icon19/11/1992
Full accounts made up to 1992-03-31
dot icon19/11/1992
Return made up to 14/11/92; no change of members
dot icon18/12/1991
Full accounts made up to 1991-03-31
dot icon28/11/1991
Return made up to 14/11/91; full list of members
dot icon22/03/1991
Return made up to 31/03/90; full list of members
dot icon14/02/1991
Full accounts made up to 1990-03-31
dot icon07/03/1990
Return made up to 14/11/89; full list of members
dot icon21/09/1989
Full accounts made up to 1989-03-31
dot icon29/11/1988
New director appointed
dot icon21/10/1988
New secretary appointed;new director appointed
dot icon21/10/1988
New director appointed
dot icon29/06/1988
Secretary resigned;director resigned
dot icon16/06/1988
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/11/2026
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
4.86K
-
0.00
-
-
2022
0
9.76K
-
0.00
-
-
2023
0
12.82K
-
0.00
-
-
2023
0
12.82K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

12.82K £Ascended31.32 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morgan, Yvonne
Director
22/03/1994 - 25/04/1997
2
Proctor, Victoria Grace
Director
13/10/2014 - 31/03/2016
3
Harral, Vincent Columba
Director
26/08/1996 - 23/05/1997
3
Derham, Thomas Paul Robert
Director
29/11/2001 - 14/06/2010
1
Jarell, Derron John
Director
15/06/2015 - 12/11/2025
-

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 PEMBROKE ROAD FLAT MANAGEMENT LIMITED

24 PEMBROKE ROAD FLAT MANAGEMENT LIMITED is an(a) Active company incorporated on 16/06/1988 with the registered office located at Compass House 165 Stoke Lane, Westbury-On-Trym, Bristol BS9 3RR. There are currently 7 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 24 PEMBROKE ROAD FLAT MANAGEMENT LIMITED?

toggle

24 PEMBROKE ROAD FLAT MANAGEMENT LIMITED is currently Active. It was registered on 16/06/1988 .

Where is 24 PEMBROKE ROAD FLAT MANAGEMENT LIMITED located?

toggle

24 PEMBROKE ROAD FLAT MANAGEMENT LIMITED is registered at Compass House 165 Stoke Lane, Westbury-On-Trym, Bristol BS9 3RR.

What does 24 PEMBROKE ROAD FLAT MANAGEMENT LIMITED do?

toggle

24 PEMBROKE ROAD FLAT MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 24 PEMBROKE ROAD FLAT MANAGEMENT LIMITED?

toggle

The latest filing was on 20/03/2026: Termination of appointment of Kenneth Marsh as a director on 2026-03-20.