24 PICTON STREET MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

24 PICTON STREET MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02544937

Incorporation date

01/10/1990

Size

Micro Entity

Contacts

Registered address

Registered address

3 St. Matthews Road, Bristol BS6 5TSCopy
copy info iconCopy
See on map
Latest events (Record since 01/10/1990)
dot icon23/02/2026
Micro company accounts made up to 2025-06-10
dot icon15/10/2025
Confirmation statement made on 2025-10-01 with no updates
dot icon30/01/2025
Micro company accounts made up to 2024-06-10
dot icon12/10/2024
Confirmation statement made on 2024-10-01 with no updates
dot icon27/03/2024
Micro company accounts made up to 2023-06-10
dot icon12/10/2023
Confirmation statement made on 2023-10-01 with no updates
dot icon20/02/2023
Micro company accounts made up to 2022-06-10
dot icon15/02/2023
Appointment of Mr James Fox as a secretary on 2022-03-20
dot icon01/10/2022
Confirmation statement made on 2022-10-01 with updates
dot icon08/02/2022
Micro company accounts made up to 2021-06-10
dot icon08/02/2022
Registered office address changed from Flat 1, Marlborough House Marlborough Hill, Kingsdown Bristol BS2 8EZ to 3 st. Matthews Road Bristol BS6 5TS on 2022-02-08
dot icon05/10/2021
Confirmation statement made on 2021-10-01 with no updates
dot icon22/06/2021
Micro company accounts made up to 2020-06-10
dot icon21/10/2020
Appointment of Mr David Stillitz as a director on 2020-10-09
dot icon21/10/2020
Termination of appointment of Isabel Alice Potter as a director on 2020-10-09
dot icon04/10/2020
Confirmation statement made on 2020-10-01 with no updates
dot icon05/03/2020
Micro company accounts made up to 2019-06-10
dot icon12/10/2019
Confirmation statement made on 2019-10-01 with no updates
dot icon11/02/2019
Micro company accounts made up to 2018-06-10
dot icon02/10/2018
Confirmation statement made on 2018-10-01 with updates
dot icon04/07/2018
Appointment of Miss Isabel Alice Potter as a director on 2018-07-03
dot icon03/07/2018
Termination of appointment of Richard Henry Gwyn as a director on 2018-06-26
dot icon06/02/2018
Micro company accounts made up to 2017-06-10
dot icon11/10/2017
Confirmation statement made on 2017-10-01 with no updates
dot icon06/02/2017
Total exemption small company accounts made up to 2016-06-10
dot icon05/10/2016
Confirmation statement made on 2016-10-01 with updates
dot icon18/02/2016
Total exemption small company accounts made up to 2015-06-10
dot icon06/10/2015
Annual return made up to 2015-10-01 with full list of shareholders
dot icon04/03/2015
Total exemption small company accounts made up to 2014-06-10
dot icon13/10/2014
Annual return made up to 2014-10-01 with full list of shareholders
dot icon01/03/2014
Total exemption small company accounts made up to 2013-06-10
dot icon13/10/2013
Annual return made up to 2013-10-01 with full list of shareholders
dot icon07/03/2013
Total exemption small company accounts made up to 2012-06-10
dot icon27/10/2012
Annual return made up to 2012-10-01 with full list of shareholders
dot icon05/03/2012
Total exemption small company accounts made up to 2011-06-10
dot icon09/10/2011
Annual return made up to 2011-10-01 with full list of shareholders
dot icon09/03/2011
Total exemption small company accounts made up to 2010-06-10
dot icon26/10/2010
Annual return made up to 2010-10-01 with full list of shareholders
dot icon08/03/2010
Appointment of Mr Peter Werner Von Staden as a director
dot icon08/03/2010
Termination of appointment of Patricia Diango as a director
dot icon26/10/2009
Total exemption small company accounts made up to 2009-06-10
dot icon20/10/2009
Annual return made up to 2009-10-01 with full list of shareholders
dot icon20/10/2009
Director's details changed for Richard Henry Gwyn on 2009-10-01
dot icon19/10/2009
Director's details changed for Patricia Catherine Diango on 2009-10-01
dot icon28/10/2008
Total exemption small company accounts made up to 2008-06-10
dot icon21/10/2008
Return made up to 01/10/08; full list of members
dot icon21/10/2008
Director's change of particulars / patricia salem / 01/10/2008
dot icon25/04/2008
Total exemption small company accounts made up to 2007-06-10
dot icon08/10/2007
Return made up to 01/10/07; full list of members
dot icon08/10/2007
Director resigned
dot icon14/04/2007
Total exemption small company accounts made up to 2006-06-10
dot icon17/01/2007
New director appointed
dot icon05/10/2006
Return made up to 01/10/06; full list of members
dot icon01/02/2006
Total exemption small company accounts made up to 2005-06-10
dot icon20/12/2005
New secretary appointed
dot icon16/12/2005
Return made up to 01/10/05; full list of members
dot icon30/09/2005
Secretary resigned
dot icon19/09/2005
Registered office changed on 19/09/05 from: 8 kings road clifton bristol BS8 4AB
dot icon13/04/2005
Secretary's particulars changed
dot icon20/10/2004
Return made up to 01/10/04; full list of members
dot icon19/08/2004
Total exemption small company accounts made up to 2004-06-10
dot icon22/12/2003
Total exemption small company accounts made up to 2003-06-10
dot icon07/11/2003
Registered office changed on 07/11/03 from: 11 kings road clifton bristol BS8 4AB
dot icon31/10/2003
Return made up to 01/10/03; full list of members
dot icon13/10/2003
Director's particulars changed
dot icon13/08/2003
New director appointed
dot icon28/07/2003
New director appointed
dot icon16/07/2003
New director appointed
dot icon15/07/2003
Director resigned
dot icon15/07/2003
Director resigned
dot icon27/05/2003
Director resigned
dot icon16/04/2003
Total exemption full accounts made up to 2002-06-10
dot icon11/11/2002
Return made up to 01/10/02; full list of members
dot icon01/11/2002
Director's particulars changed
dot icon09/05/2002
Total exemption full accounts made up to 2001-06-10
dot icon25/02/2002
Registered office changed on 25/02/02 from: 24 picton st montpelier bristol, avon BS6 5QA
dot icon25/10/2001
Return made up to 01/10/01; full list of members
dot icon25/09/2001
New secretary appointed
dot icon08/05/2001
Secretary resigned;director resigned
dot icon13/04/2001
New director appointed
dot icon13/04/2001
Full accounts made up to 2000-06-10
dot icon18/10/2000
Return made up to 01/10/00; full list of members
dot icon24/07/2000
New director appointed
dot icon24/07/2000
Director resigned
dot icon12/06/2000
New director appointed
dot icon21/03/2000
New secretary appointed
dot icon16/03/2000
Secretary resigned;director resigned
dot icon01/11/1999
New director appointed
dot icon15/10/1999
Accounts for a small company made up to 1999-06-10
dot icon15/10/1999
Return made up to 01/10/99; full list of members
dot icon17/08/1999
Director resigned
dot icon24/06/1999
Director resigned
dot icon24/06/1999
New secretary appointed;new director appointed
dot icon30/03/1999
Full accounts made up to 1998-06-10
dot icon20/11/1998
Return made up to 01/10/98; full list of members
dot icon14/04/1998
Accounts for a dormant company made up to 1997-06-10
dot icon16/12/1997
Return made up to 01/10/97; no change of members
dot icon27/07/1997
Accounts for a dormant company made up to 1996-06-10
dot icon27/07/1997
Return made up to 01/10/96; full list of members
dot icon12/01/1996
Accounts for a dormant company made up to 1995-06-10
dot icon10/01/1996
Return made up to 01/10/95; no change of members
dot icon11/05/1995
Accounts for a dormant company made up to 1994-06-10
dot icon24/02/1995
Return made up to 01/10/94; full list of members
dot icon02/11/1993
Director's particulars changed
dot icon24/09/1993
Return made up to 01/10/93; no change of members
dot icon21/09/1993
Accounts for a dormant company made up to 1993-06-10
dot icon19/10/1992
Accounts for a dormant company made up to 1992-06-10
dot icon08/10/1992
Return made up to 01/10/92; no change of members
dot icon26/03/1992
Accounts for a dormant company made up to 1991-06-10
dot icon18/03/1992
Resolutions
dot icon02/02/1992
Return made up to 01/10/91; full list of members
dot icon02/02/1992
Registered office changed on 02/02/92
dot icon21/06/1991
Ad 10/06/91--------- £ si 1@1=1 £ ic 2/3
dot icon21/06/1991
Accounting reference date notified as 10/06
dot icon01/10/1990
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
10/06/2025
dot iconNext confirmation date
01/10/2026
dot iconLast change occurred
10/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
10/06/2025
dot iconNext account date
10/06/2026
dot iconNext due on
10/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
8.60K
-
0.00
-
-
2022
0
8.68K
-
0.00
-
-
2022
0
8.68K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

8.68K £Ascended1.00 % *

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
Cherrett, Julia
Director
30/06/2003 - Present
17
Diango, Patricia Catherine
Director
27/07/2003 - 04/03/2010
-
Von Staden, Peter Werner
Director
05/03/2010 - Present
-
Fox, James
Secretary
19/03/2022 - Present
-
Tovey, Amanda
Director
26/03/2000 - 30/06/2003
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 24 PICTON STREET MANAGEMENT COMPANY LIMITED

24 PICTON STREET MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 01/10/1990 with the registered office located at 3 St. Matthews Road, Bristol BS6 5TS. There are currently 5 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 PICTON STREET MANAGEMENT COMPANY LIMITED?

toggle

24 PICTON STREET MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 01/10/1990 .

Where is 24 PICTON STREET MANAGEMENT COMPANY LIMITED located?

toggle

24 PICTON STREET MANAGEMENT COMPANY LIMITED is registered at 3 St. Matthews Road, Bristol BS6 5TS.

What does 24 PICTON STREET MANAGEMENT COMPANY LIMITED do?

toggle

24 PICTON STREET MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 24 PICTON STREET MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 23/02/2026: Micro company accounts made up to 2025-06-10.