27 STACKPOOL ROAD BEDMINSTER MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

27 STACKPOOL ROAD BEDMINSTER MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04119246

Incorporation date

04/12/2000

Size

Micro Entity

Contacts

Registered address

Registered address

113 Old Gloucester Road, Hambrook, Bristol BS16 1QHCopy
copy info iconCopy
See on map
Latest events (Record since 04/12/2000)
dot icon20/10/2025
Cessation of Patricia Rockey as a person with significant control on 2025-10-20
dot icon20/10/2025
Termination of appointment of Patricia Rockey as a director on 2025-10-20
dot icon20/10/2025
Appointment of Mr Neil Falango as a director on 2025-10-20
dot icon20/10/2025
Notification of Neil Falango as a person with significant control on 2025-10-20
dot icon08/10/2025
Confirmation statement made on 2025-10-08 with no updates
dot icon17/09/2025
Micro company accounts made up to 2024-12-31
dot icon02/12/2024
Confirmation statement made on 2024-11-28 with no updates
dot icon06/11/2024
Micro company accounts made up to 2023-12-31
dot icon12/12/2023
Confirmation statement made on 2023-11-28 with no updates
dot icon28/09/2023
Micro company accounts made up to 2022-12-31
dot icon12/12/2022
Confirmation statement made on 2022-11-28 with no updates
dot icon30/09/2022
Micro company accounts made up to 2021-12-31
dot icon09/06/2022
Director's details changed for Ms Kia-Leanne Pullin on 2022-06-09
dot icon31/03/2022
Director's details changed for Ms Kia-Leanne Pullin on 2022-03-28
dot icon25/03/2022
Appointment of Ms Kia-Leanne Pullin as a director on 2022-03-25
dot icon25/03/2022
Termination of appointment of Michael Vincent Falango as a director on 2022-03-25
dot icon07/01/2022
Confirmation statement made on 2021-11-28 with no updates
dot icon13/08/2021
Appointment of Ms Elizabeth Anne Blevins as a director on 2021-08-13
dot icon12/08/2021
Termination of appointment of Jemma Elizabeth Louise Nash as a director on 2021-08-03
dot icon12/08/2021
Cessation of Jemma Elizabeth Louise Nash as a person with significant control on 2021-08-03
dot icon29/07/2021
Micro company accounts made up to 2020-12-31
dot icon04/12/2020
Notification of Patricia Rockey as a person with significant control on 2020-12-04
dot icon04/12/2020
Notification of Jemma Elizabeth Louis Nash as a person with significant control on 2020-12-04
dot icon28/11/2020
Confirmation statement made on 2020-11-28 with no updates
dot icon28/11/2020
Cessation of Patricia Rockey as a person with significant control on 2020-11-28
dot icon28/11/2020
Termination of appointment of Jemma Elizabeth Louise Nash as a secretary on 2020-07-01
dot icon02/11/2020
Secretary's details changed for Miss Jemma Elizabeth Louise Nash on 2020-07-01
dot icon02/11/2020
Appointment of Mr Neil Falango as a secretary on 2020-06-14
dot icon02/11/2020
Registered office address changed from 113 Old Gloucester Road Hambrook Bristol BS16 1QH England to 113 Old Gloucester Road Hambrook Bristol BS16 1QH on 2020-11-02
dot icon02/11/2020
Registered office address changed from 27 Stackpool Road Bristol BS3 1NG England to 113 Old Gloucester Road Hambrook Bristol BS16 1QH on 2020-11-02
dot icon03/03/2020
Micro company accounts made up to 2019-12-31
dot icon14/12/2019
Confirmation statement made on 2019-12-04 with no updates
dot icon25/04/2019
Micro company accounts made up to 2018-12-31
dot icon13/02/2019
Director's details changed for Miss Jemma Elizabeth Louise Nash on 2019-02-13
dot icon13/02/2019
Registered office address changed from 71 Granbrook Lane Mickleton Chipping Campden GL55 6TF England to 27 Stackpool Road Bristol BS3 1NG on 2019-02-13
dot icon13/02/2019
Secretary's details changed for Miss Jemma Elizabeth Louise Nash on 2019-02-13
dot icon11/02/2019
Registered office address changed from 27 Stackpool Road Bristol BS3 1NG United Kingdom to 71 Granbrook Lane Mickleton Chipping Campden GL55 6TF on 2019-02-11
dot icon04/12/2018
Confirmation statement made on 2018-12-04 with no updates
dot icon03/04/2018
Micro company accounts made up to 2017-12-31
dot icon05/12/2017
Confirmation statement made on 2017-12-04 with no updates
dot icon06/04/2017
Micro company accounts made up to 2016-12-31
dot icon03/01/2017
Registered office address changed from 27 Stackpool Road Southville Bristol Bristol BS3 1NG England to PO Box BS3 2AU 27 Stackpool Road Bristol BS3 1NG on 2017-01-03
dot icon01/01/2017
Appointment of Miss Jemma Elizabeth Louise Nash as a secretary on 2017-01-01
dot icon01/01/2017
Termination of appointment of Patricia Rockey as a secretary on 2016-12-31
dot icon01/01/2017
Registered office address changed from 12 Frobisher Road Ashton Bristol BS3 2AU to 27 Stackpool Road Southville Bristol Bristol BS3 1NG on 2017-01-01
dot icon05/12/2016
Confirmation statement made on 2016-12-04 with updates
dot icon21/03/2016
Total exemption full accounts made up to 2015-12-31
dot icon05/12/2015
Annual return made up to 2015-12-04 no member list
dot icon05/12/2015
Director's details changed for Mr Michael Vincent Falango on 2015-03-12
dot icon27/10/2015
Appointment of Miss Jemma Elizabeth Louise Nash as a director on 2015-10-21
dot icon27/10/2015
Termination of appointment of Angela Mary Ranby as a director on 2015-10-21
dot icon09/04/2015
Total exemption full accounts made up to 2014-12-31
dot icon22/12/2014
Annual return made up to 2014-12-04 no member list
dot icon10/02/2014
Total exemption full accounts made up to 2013-12-31
dot icon11/12/2013
Annual return made up to 2013-12-04 no member list
dot icon27/03/2013
Total exemption full accounts made up to 2012-12-31
dot icon12/12/2012
Annual return made up to 2012-12-04 no member list
dot icon25/01/2012
Total exemption full accounts made up to 2011-12-31
dot icon08/12/2011
Annual return made up to 2011-12-04 no member list
dot icon08/12/2011
Director's details changed for Michael Vincent Falango on 2011-10-01
dot icon14/02/2011
Total exemption full accounts made up to 2010-12-31
dot icon08/12/2010
Annual return made up to 2010-12-04 no member list
dot icon08/12/2010
Director's details changed for Patricia Rockey on 2010-12-04
dot icon08/12/2010
Director's details changed for Michael Vincent Falango on 2010-12-04
dot icon08/12/2010
Director's details changed for Angela Mary Ranby on 2010-12-04
dot icon10/02/2010
Total exemption small company accounts made up to 2009-12-31
dot icon01/02/2010
Annual return made up to 2009-12-04
dot icon15/01/2010
Director's details changed for Patricia Falango on 2009-05-11
dot icon15/01/2010
Secretary's details changed for Patricia Falango on 2009-05-11
dot icon16/02/2009
Total exemption full accounts made up to 2008-12-31
dot icon22/01/2009
Registered office changed on 22/01/2009 from 27A stackpool road southville bristol BS3 1NG
dot icon22/01/2009
Director and secretary's change of particulars / patricia falango / 12/01/2009
dot icon19/12/2008
Annual return made up to 04/12/08
dot icon14/04/2008
Total exemption full accounts made up to 2007-12-31
dot icon27/03/2008
Registered office changed on 27/03/2008 from 14 travers walk stoke gifford bristol BS34 8XW
dot icon30/12/2007
Annual return made up to 04/12/07
dot icon24/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon21/03/2007
Annual return made up to 04/12/06
dot icon29/11/2006
Secretary resigned
dot icon23/11/2006
Registered office changed on 23/11/06 from: 380 uttoxeter road mickleover derby DE3 5AG
dot icon23/11/2006
New director appointed
dot icon23/11/2006
New secretary appointed;new director appointed
dot icon08/06/2006
Accounts for a dormant company made up to 2005-12-31
dot icon17/02/2006
Annual return made up to 04/12/05
dot icon08/11/2005
Accounts for a dormant company made up to 2004-12-31
dot icon15/12/2004
Accounts for a dormant company made up to 2003-12-31
dot icon15/12/2004
Annual return made up to 04/12/04
dot icon23/12/2003
Annual return made up to 04/12/03
dot icon05/09/2003
Registered office changed on 05/09/03 from: lower ground floor 20 meridian place clifton bristol avon BS8 1JL
dot icon05/09/2003
Accounts for a dormant company made up to 2002-12-31
dot icon23/05/2003
New secretary appointed
dot icon10/02/2003
Annual return made up to 04/12/02
dot icon12/07/2002
Accounts for a dormant company made up to 2001-12-31
dot icon10/12/2001
Annual return made up to 04/12/01
dot icon13/04/2001
Secretary resigned
dot icon26/03/2001
Registered office changed on 26/03/01 from: 1 mitchell lane bristol avon BS1 6BU
dot icon04/12/2000
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
31/12/2024
dot iconNext confirmation date
08/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.42K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rockey, Patricia
Director
25/08/2006 - 20/10/2025
-
Mr Neil Falango
Director
20/10/2025 - Present
1
Blevins, Elizabeth Anne
Director
13/08/2021 - Present
-
Pullin, Kia-Leanne
Director
25/03/2022 - Present
3

Persons with Significant Control

5
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 27 STACKPOOL ROAD BEDMINSTER MANAGEMENT COMPANY LIMITED

27 STACKPOOL ROAD BEDMINSTER MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 04/12/2000 with the registered office located at 113 Old Gloucester Road, Hambrook, Bristol BS16 1QH. There are currently 3 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 27 STACKPOOL ROAD BEDMINSTER MANAGEMENT COMPANY LIMITED?

toggle

27 STACKPOOL ROAD BEDMINSTER MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 04/12/2000 .

Where is 27 STACKPOOL ROAD BEDMINSTER MANAGEMENT COMPANY LIMITED located?

toggle

27 STACKPOOL ROAD BEDMINSTER MANAGEMENT COMPANY LIMITED is registered at 113 Old Gloucester Road, Hambrook, Bristol BS16 1QH.

What does 27 STACKPOOL ROAD BEDMINSTER MANAGEMENT COMPANY LIMITED do?

toggle

27 STACKPOOL ROAD BEDMINSTER MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 27 STACKPOOL ROAD BEDMINSTER MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 20/10/2025: Cessation of Patricia Rockey as a person with significant control on 2025-10-20.