3 CHRISTCHURCH ROAD (MANAGEMENT) LIMITED

Register to unlock more data on OkredoRegister

3 CHRISTCHURCH ROAD (MANAGEMENT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01758781

Incorporation date

05/10/1983

Size

Micro Entity

Contacts

Registered address

Registered address

Garden Flat, 3 Christchurch Road, Bristol BS8 4EFCopy
copy info iconCopy
See on map
Latest events (Record since 04/12/1986)
dot icon26/10/2025
Confirmation statement made on 2025-10-25 with no updates
dot icon23/07/2025
Registered office address changed from 3 3 Christchurch Road Second Floor Flat Bristol BS8 4EF England to Garden Flat 3 Christchurch Road Bristol BS8 4EF on 2025-07-23
dot icon23/07/2025
Director's details changed for Miss Emily Britton on 2025-07-23
dot icon14/07/2025
Cessation of William Nicholas Geoffrey Hurst as a person with significant control on 2025-06-25
dot icon08/07/2025
Micro company accounts made up to 2025-06-30
dot icon03/07/2025
Termination of appointment of William Hurst as a secretary on 2025-06-25
dot icon03/07/2025
Appointment of Ms Zoe Coxon as a director on 2025-06-25
dot icon30/06/2025
Termination of appointment of William Nicholas Geoffrey Hurst as a director on 2025-06-25
dot icon30/06/2025
Appointment of Miss Emily Britton as a secretary on 2025-06-25
dot icon30/06/2025
Notification of Emily Britton as a person with significant control on 2025-06-25
dot icon25/03/2025
Micro company accounts made up to 2024-06-30
dot icon30/10/2024
Confirmation statement made on 2024-10-30 with no updates
dot icon30/10/2024
Director's details changed for Miss Holly Ann Louise Munro on 2024-10-18
dot icon26/03/2024
Micro company accounts made up to 2023-06-30
dot icon30/10/2023
Confirmation statement made on 2023-10-30 with no updates
dot icon12/03/2023
Change of details for Dr William Nicholas Geoffrey Hurst as a person with significant control on 2021-06-25
dot icon16/01/2023
Total exemption full accounts made up to 2022-06-30
dot icon09/11/2022
Confirmation statement made on 2022-10-30 with no updates
dot icon04/08/2022
Notification of William Hurst as a person with significant control on 2021-06-25
dot icon04/08/2022
Withdrawal of a person with significant control statement on 2022-08-04
dot icon02/08/2022
Registered office address changed from Basement Flat, 3 Christchurch Road Clifton Bristol BS8 4EF England to 3 3 Christchurch Road Second Floor Flat Bristol BS8 4EF on 2022-08-02
dot icon03/11/2021
Confirmation statement made on 2021-10-30 with updates
dot icon02/11/2021
Termination of appointment of Victoria Weaver as a director on 2021-06-30
dot icon02/11/2021
Termination of appointment of Victoria Claire Weaver as a secretary on 2021-06-25
dot icon29/10/2021
Appointment of Dr Emily Britton as a director on 2021-06-30
dot icon29/10/2021
Micro company accounts made up to 2021-06-30
dot icon08/07/2021
Appointment of Dr William Hurst as a secretary on 2021-06-25
dot icon18/06/2021
Appointment of Miss Holly Ann Louise Munro as a director on 2021-04-06
dot icon18/06/2021
Termination of appointment of Alana Melville Sloan as a director on 2021-04-06
dot icon03/05/2021
Appointment of Mr William Nicholas Geoffrey Hurst as a director on 2020-10-30
dot icon03/05/2021
Termination of appointment of Edward James Bicknell as a director on 2020-10-30
dot icon28/03/2021
Micro company accounts made up to 2020-06-30
dot icon02/11/2020
Confirmation statement made on 2020-10-30 with updates
dot icon29/03/2020
Micro company accounts made up to 2019-06-30
dot icon12/11/2019
Confirmation statement made on 2019-10-30 with no updates
dot icon10/03/2019
Micro company accounts made up to 2018-06-30
dot icon11/11/2018
Confirmation statement made on 2018-10-30 with no updates
dot icon31/03/2018
Micro company accounts made up to 2017-06-30
dot icon10/11/2017
Confirmation statement made on 2017-10-30 with updates
dot icon04/09/2017
Appointment of Mr Edward James Bicknell as a director on 2017-02-27
dot icon29/03/2017
Micro company accounts made up to 2016-06-30
dot icon27/02/2017
Appointment of Miss Victoria Claire Weaver as a secretary on 2017-02-27
dot icon27/02/2017
Registered office address changed from Top Floor Flat 3 Christchurch Road Clifton Bristol BS8 4EF to Basement Flat, 3 Christchurch Road Clifton Bristol BS8 4EF on 2017-02-27
dot icon27/02/2017
Termination of appointment of Jonathan Richard Owen Mcgivan as a director on 2017-02-27
dot icon27/02/2017
Termination of appointment of Jonathan Richard Owen Mcgivan as a secretary on 2017-02-27
dot icon09/11/2016
Confirmation statement made on 2016-10-30 with updates
dot icon09/10/2016
Appointment of Miss Alana Melville Sloan as a director on 2016-10-03
dot icon09/10/2016
Termination of appointment of Richard James Stout as a director on 2016-10-03
dot icon09/10/2016
Termination of appointment of Richard James Stout as a director on 2016-10-03
dot icon08/04/2016
Termination of appointment of Peter Victor King as a director on 2016-03-11
dot icon08/04/2016
Appointment of Mrs Marianne Elisabeth Schaffer as a director on 2016-03-11
dot icon15/02/2016
Total exemption full accounts made up to 2015-06-30
dot icon07/11/2015
Annual return made up to 2015-10-30 with full list of shareholders
dot icon30/03/2015
Total exemption full accounts made up to 2014-06-30
dot icon27/11/2014
Annual return made up to 2014-10-30 with full list of shareholders
dot icon27/11/2014
Appointment of Mr Peter Victor King as a director on 2014-06-01
dot icon27/11/2014
Termination of appointment of Mark King as a director on 2014-06-01
dot icon04/02/2014
Total exemption full accounts made up to 2013-06-30
dot icon24/01/2014
Appointment of Mr Jonathan Richard Owen Mcgivan as a director
dot icon22/11/2013
Annual return made up to 2013-10-30 with full list of shareholders
dot icon01/11/2013
Secretary's details changed for Mr Jonathan Richard Owen Mcgivan on 2013-11-01
dot icon01/11/2013
Appointment of Mr Jonathan Richard Owen Mcgivan as a secretary
dot icon01/11/2013
Termination of appointment of Jonathan Mcgivan as a director
dot icon01/11/2013
Director's details changed for Ms Victoria Weaver on 2013-11-01
dot icon01/11/2013
Appointment of Mr Mark King as a director
dot icon01/11/2013
Appointment of Ms Victoria Weaver as a director
dot icon09/10/2013
Termination of appointment of Peter Baker as a director
dot icon09/10/2013
Termination of appointment of Gladys Frost as a director
dot icon04/04/2013
Total exemption full accounts made up to 2012-06-30
dot icon21/11/2012
Annual return made up to 2012-10-30 with full list of shareholders
dot icon30/03/2012
Total exemption full accounts made up to 2011-06-30
dot icon23/11/2011
Annual return made up to 2011-10-30 with full list of shareholders
dot icon31/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon03/12/2010
Annual return made up to 2010-10-30 with full list of shareholders
dot icon03/12/2010
Termination of appointment of Katherine Swift as a secretary
dot icon09/07/2010
Termination of appointment of Katherine Swift as a director
dot icon09/07/2010
Registered office address changed from Garden Flat 3 Christchurch Road Bristol BS8 4EF on 2010-07-09
dot icon09/07/2010
Appointment of Peter Arthur Baker as a director
dot icon16/11/2009
Annual return made up to 2009-10-30 with full list of shareholders
dot icon16/11/2009
Director's details changed for Gladys Violet Frost on 2009-11-10
dot icon16/11/2009
Director's details changed for Katherine Mary Swift on 2009-11-10
dot icon16/11/2009
Director's details changed for Jonathan Mcgivan on 2009-11-10
dot icon16/11/2009
Director's details changed for Richard James Stout on 2009-11-10
dot icon10/11/2009
Total exemption small company accounts made up to 2009-06-30
dot icon04/11/2008
Total exemption small company accounts made up to 2008-06-30
dot icon04/11/2008
Director appointed jonathan mcgivan
dot icon31/10/2008
Return made up to 30/10/08; full list of members
dot icon09/11/2007
Return made up to 30/10/07; full list of members
dot icon09/11/2007
Director resigned
dot icon07/11/2007
Total exemption small company accounts made up to 2007-06-30
dot icon08/11/2006
Total exemption small company accounts made up to 2006-06-30
dot icon31/10/2006
Return made up to 30/10/06; full list of members
dot icon31/10/2006
Director's particulars changed
dot icon31/10/2006
Director's particulars changed
dot icon23/11/2005
Return made up to 30/10/05; full list of members
dot icon10/11/2005
Total exemption small company accounts made up to 2005-06-30
dot icon25/01/2005
Total exemption small company accounts made up to 2004-06-30
dot icon12/11/2004
Return made up to 30/10/04; full list of members
dot icon14/11/2003
Return made up to 30/10/03; full list of members
dot icon13/11/2003
Total exemption full accounts made up to 2003-06-30
dot icon27/08/2003
New secretary appointed
dot icon27/08/2003
New director appointed
dot icon27/08/2003
Secretary resigned
dot icon27/08/2003
Director resigned
dot icon28/11/2002
Return made up to 30/10/02; full list of members
dot icon28/11/2002
Total exemption full accounts made up to 2002-06-30
dot icon06/11/2001
Return made up to 30/10/01; full list of members
dot icon18/10/2001
Total exemption full accounts made up to 2001-06-30
dot icon06/06/2001
Director resigned
dot icon23/05/2001
New director appointed
dot icon12/12/2000
Return made up to 08/11/00; full list of members
dot icon11/09/2000
Full accounts made up to 2000-06-30
dot icon17/02/2000
Full accounts made up to 1999-06-30
dot icon28/01/2000
Return made up to 08/11/99; full list of members
dot icon23/06/1999
Director's particulars changed
dot icon23/05/1999
Director resigned
dot icon23/05/1999
New director appointed
dot icon15/05/1999
Secretary resigned
dot icon15/05/1999
New secretary appointed
dot icon29/04/1999
Full accounts made up to 1998-06-30
dot icon26/11/1998
Return made up to 08/11/98; no change of members
dot icon10/05/1998
Full accounts made up to 1997-06-30
dot icon08/12/1997
Return made up to 08/11/97; full list of members
dot icon08/12/1997
New director appointed
dot icon08/12/1997
New secretary appointed
dot icon30/04/1997
Full accounts made up to 1996-06-30
dot icon27/12/1996
Return made up to 08/11/96; full list of members
dot icon29/04/1996
Full accounts made up to 1995-06-30
dot icon20/02/1996
Return made up to 08/11/95; no change of members
dot icon05/04/1995
Full accounts made up to 1994-06-30
dot icon12/12/1994
Return made up to 08/11/94; full list of members
dot icon22/08/1994
Registered office changed on 22/08/94 from: 1O apsley road clifton bristol BS8 2SP
dot icon06/04/1994
Full accounts made up to 1993-06-30
dot icon02/11/1993
New secretary appointed;director resigned;new director appointed
dot icon02/11/1993
Secretary resigned
dot icon11/01/1993
Return made up to 05/04/92; no change of members
dot icon26/10/1992
Full accounts made up to 1992-06-30
dot icon26/10/1992
New secretary appointed
dot icon24/08/1992
Secretary resigned
dot icon24/08/1992
Secretary's particulars changed
dot icon24/08/1992
New director appointed
dot icon24/08/1992
Director resigned
dot icon24/08/1992
Director resigned
dot icon24/08/1992
Director resigned
dot icon16/07/1992
Full accounts made up to 1991-06-30
dot icon03/05/1991
Full accounts made up to 1990-06-30
dot icon03/05/1991
Return made up to 05/04/91; no change of members
dot icon03/05/1991
Registered office changed on 03/05/91 from: 3 christchurch road clifton bristol 8
dot icon27/04/1990
Full accounts made up to 1989-06-30
dot icon27/04/1990
Return made up to 30/03/90; full list of members
dot icon08/09/1989
New director appointed
dot icon12/12/1988
Full accounts made up to 1988-06-30
dot icon12/12/1988
Return made up to 03/11/88; change of members
dot icon29/11/1988
Director resigned;new director appointed
dot icon02/12/1987
Conso
dot icon16/11/1987
Full accounts made up to 1987-06-30
dot icon16/11/1987
Return made up to 22/10/87; full list of members
dot icon27/12/1986
Full accounts made up to 1986-06-30
dot icon27/12/1986
Annual return made up to 03/12/86
dot icon04/12/1986
Secretary resigned;new secretary appointed
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
25/10/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.74K
-
0.00
-
-
2022
0
2.00K
-
2.23K
2.00K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Munro, Holly Ann Louise
Director
06/04/2021 - Present
-
Hurst, William Nicholas Geoffrey, Dr
Director
30/10/2020 - 25/06/2025
-
Britton, Emily
Secretary
25/06/2025 - Present
-
Miss Emily Britton
Director
30/06/2021 - Present
-
Coxon, Zoe
Director
25/06/2025 - Present
-

Persons with Significant Control

4
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 3 CHRISTCHURCH ROAD (MANAGEMENT) LIMITED

3 CHRISTCHURCH ROAD (MANAGEMENT) LIMITED is an(a) Active company incorporated on 05/10/1983 with the registered office located at Garden Flat, 3 Christchurch Road, Bristol BS8 4EF. There are currently 5 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 3 CHRISTCHURCH ROAD (MANAGEMENT) LIMITED?

toggle

3 CHRISTCHURCH ROAD (MANAGEMENT) LIMITED is currently Active. It was registered on 05/10/1983 .

Where is 3 CHRISTCHURCH ROAD (MANAGEMENT) LIMITED located?

toggle

3 CHRISTCHURCH ROAD (MANAGEMENT) LIMITED is registered at Garden Flat, 3 Christchurch Road, Bristol BS8 4EF.

What does 3 CHRISTCHURCH ROAD (MANAGEMENT) LIMITED do?

toggle

3 CHRISTCHURCH ROAD (MANAGEMENT) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 3 CHRISTCHURCH ROAD (MANAGEMENT) LIMITED?

toggle

The latest filing was on 26/10/2025: Confirmation statement made on 2025-10-25 with no updates.