3 GREENWAY ROAD BRISTOL LIMITED

Register to unlock more data on OkredoRegister

3 GREENWAY ROAD BRISTOL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02122594

Incorporation date

13/04/1987

Size

Micro Entity

Contacts

Registered address

Registered address

Garden Flat, 3 Greenway Road, Greenway Road, Bristol BS6 6SFCopy
copy info iconCopy
See on map
Latest events (Record since 13/04/1987)
dot icon11/02/2026
Registered office address changed from 70 Powisland Drive Derriford Plymouth PL6 6AD United Kingdom to Garden Flat, 3 Greenway Road Greenway Road Bristol BS6 6SF on 2026-02-11
dot icon11/02/2026
Appointment of Miss Cassie Joanna Rickard as a secretary on 2026-02-10
dot icon03/12/2025
Micro company accounts made up to 2025-03-31
dot icon06/11/2025
Confirmation statement made on 2025-10-23 with no updates
dot icon13/01/2025
Appointment of Miss Cassie Joanne Rickard as a director on 2025-01-04
dot icon11/01/2025
Termination of appointment of Ollie Haydon-Mulligan as a director on 2024-12-31
dot icon13/11/2024
Micro company accounts made up to 2024-03-31
dot icon06/11/2024
Confirmation statement made on 2024-11-05 with no updates
dot icon16/12/2023
Micro company accounts made up to 2023-03-31
dot icon08/11/2023
Confirmation statement made on 2023-11-05 with no updates
dot icon14/08/2023
Appointment of Ms Winnie Sun-Tai Chan as a director on 2023-03-01
dot icon23/02/2023
Termination of appointment of Robert Ian Kendrick as a director on 2023-02-23
dot icon25/11/2022
Micro company accounts made up to 2022-03-31
dot icon15/11/2022
Confirmation statement made on 2022-11-05 with no updates
dot icon26/11/2021
Micro company accounts made up to 2021-03-31
dot icon05/11/2021
Confirmation statement made on 2021-11-05 with no updates
dot icon27/11/2020
Micro company accounts made up to 2020-03-31
dot icon27/11/2020
Confirmation statement made on 2020-11-12 with no updates
dot icon04/12/2019
Registered office address changed from 3 Greenway Road Redland Bristol BS6 6SF to 70 Powisland Drive Derriford Plymouth PL6 6AD on 2019-12-04
dot icon03/12/2019
Micro company accounts made up to 2019-03-31
dot icon30/11/2019
Confirmation statement made on 2019-11-27 with no updates
dot icon21/10/2019
Appointment of Mr Robert Ian Kendrick as a director on 2019-10-10
dot icon17/12/2018
Micro company accounts made up to 2018-03-31
dot icon16/12/2018
Confirmation statement made on 2018-11-27 with no updates
dot icon24/11/2018
Termination of appointment of Laura Pye as a director on 2018-11-17
dot icon01/12/2017
Confirmation statement made on 2017-11-27 with no updates
dot icon23/11/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon27/11/2016
Confirmation statement made on 2016-11-27 with updates
dot icon01/11/2016
Micro company accounts made up to 2016-03-24
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon26/11/2015
Annual return made up to 2015-11-11 no member list
dot icon26/11/2015
Register inspection address has been changed from C/O Neil Lemin (Secretary) 39 Malmains Drive Frenchay Bristol BS16 1PJ United Kingdom to 70 Powisland Drive Derriford Plymouth PL6 6AD
dot icon26/11/2015
Register(s) moved to registered office address 3 Greenway Road Redland Bristol BS6 6SF
dot icon06/11/2015
Appointment of Ms Laura Pye as a director on 2015-08-15
dot icon16/04/2015
Appointment of Captain Desmond Daniel Mclindon as a secretary on 2015-04-16
dot icon13/04/2015
Termination of appointment of Neil James Lemin as a director on 2015-04-01
dot icon13/04/2015
Termination of appointment of Neil James Lemin as a secretary on 2015-04-01
dot icon08/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon25/11/2014
Annual return made up to 2014-11-11 no member list
dot icon11/11/2014
Appointment of Mr Ollie Haydon-Mulligan as a director on 2013-11-25
dot icon11/11/2014
Appointment of Captain Desmond Daniel Mclindon as a director on 2013-04-01
dot icon10/11/2014
Termination of appointment of Matthew Richard Sturgess as a director on 2014-11-05
dot icon16/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon01/12/2013
Annual return made up to 2013-11-11 no member list
dot icon08/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon07/01/2013
Annual return made up to 2012-11-11 no member list
dot icon07/01/2013
Termination of appointment of Theo Falber as a director
dot icon30/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon06/12/2011
Annual return made up to 2011-11-11 no member list
dot icon06/12/2011
Secretary's details changed for Mr Neil James Lemin on 2011-11-11
dot icon05/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon29/11/2010
Annual return made up to 2010-11-11 no member list
dot icon29/11/2010
Register inspection address has been changed from C/O Neil Lemin (Secretary) 44 Passage Road Westbury-on-Trym Bristol BS9 3HT United Kingdom
dot icon19/10/2010
Director's details changed for Mr Neil James Lemin on 2010-10-19
dot icon19/10/2010
Secretary's details changed for Mr Neil James Lemin on 2010-10-19
dot icon19/10/2010
Secretary's details changed for Mr Neil James Lemin on 2010-08-01
dot icon22/12/2009
Total exemption full accounts made up to 2009-03-31
dot icon17/11/2009
Annual return made up to 2009-11-11 no member list
dot icon17/11/2009
Register(s) moved to registered inspection location
dot icon17/11/2009
Register inspection address has been changed
dot icon17/11/2009
Director's details changed for Matthew Richard Sturgess on 2009-11-16
dot icon17/11/2009
Director's details changed for Theo Jack Falber on 2009-11-16
dot icon17/11/2009
Director's details changed for Neil James Lemin on 2009-11-16
dot icon15/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon25/11/2008
Annual return made up to 11/11/08
dot icon02/01/2008
Annual return made up to 11/11/07
dot icon06/11/2007
Total exemption full accounts made up to 2007-03-31
dot icon22/01/2007
Annual return made up to 11/11/06
dot icon26/07/2006
New director appointed
dot icon05/07/2006
Director resigned
dot icon04/07/2006
Total exemption full accounts made up to 2006-03-31
dot icon01/12/2005
Annual return made up to 11/11/05
dot icon23/06/2005
Total exemption full accounts made up to 2005-03-31
dot icon23/11/2004
Annual return made up to 11/11/04
dot icon28/06/2004
New director appointed
dot icon25/06/2004
Total exemption full accounts made up to 2004-03-31
dot icon28/04/2004
Secretary's particulars changed;director's particulars changed
dot icon08/03/2004
Director resigned
dot icon24/11/2003
Annual return made up to 11/11/03
dot icon20/05/2003
Total exemption full accounts made up to 2003-03-31
dot icon29/11/2002
Annual return made up to 15/11/02
dot icon19/09/2002
New secretary appointed;new director appointed
dot icon27/08/2002
Secretary resigned;director resigned
dot icon21/06/2002
Total exemption full accounts made up to 2002-03-31
dot icon14/12/2001
Annual return made up to 15/11/01
dot icon26/06/2001
Full accounts made up to 2001-03-31
dot icon23/11/2000
Annual return made up to 15/11/00
dot icon08/06/2000
Full accounts made up to 2000-03-31
dot icon15/12/1999
Annual return made up to 15/11/99
dot icon09/08/1999
Full accounts made up to 1999-03-31
dot icon16/11/1998
Annual return made up to 15/11/98
dot icon29/04/1998
Full accounts made up to 1998-03-31
dot icon24/11/1997
Annual return made up to 15/11/97
dot icon19/05/1997
Full accounts made up to 1997-03-31
dot icon20/11/1996
Annual return made up to 15/11/96
dot icon03/06/1996
Full accounts made up to 1996-03-31
dot icon03/01/1996
Full accounts made up to 1995-03-31
dot icon07/12/1995
Annual return made up to 15/11/95
dot icon13/06/1995
Director resigned;new director appointed
dot icon14/11/1994
Full accounts made up to 1994-03-31
dot icon11/11/1994
Annual return made up to 15/11/94
dot icon08/12/1993
Secretary resigned;new secretary appointed
dot icon08/12/1993
Annual return made up to 15/11/93
dot icon20/07/1993
Full accounts made up to 1993-03-31
dot icon17/11/1992
Annual return made up to 15/11/92
dot icon13/10/1992
Director resigned;new director appointed
dot icon07/09/1992
Secretary resigned;director resigned;new director appointed
dot icon07/09/1992
Secretary resigned;new secretary appointed;director resigned
dot icon07/09/1992
Secretary resigned;new secretary appointed;director resigned
dot icon03/08/1992
Full accounts made up to 1992-03-31
dot icon03/08/1992
Auditor's resignation
dot icon28/11/1991
Annual return made up to 15/11/91
dot icon06/11/1991
Full accounts made up to 1991-03-31
dot icon01/02/1991
Full accounts made up to 1990-03-31
dot icon15/01/1991
Director resigned;new director appointed
dot icon13/01/1991
Annual return made up to 15/11/90
dot icon01/02/1990
Full accounts made up to 1989-03-31
dot icon24/11/1989
Annual return made up to 15/11/89
dot icon19/01/1989
Full accounts made up to 1988-03-31
dot icon18/11/1988
Annual return made up to 07/11/88
dot icon10/03/1988
New secretary appointed;new director appointed
dot icon10/03/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon13/04/1987
Certificate of 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
23/10/2026
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
1.00
-
0.00
-
-
2022
0
1.00
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kendrick, Robert Ian
Director
10/10/2019 - 23/02/2023
3
Chan, Winnie Sun-Tai
Director
01/03/2023 - Present
-
Haydon-Mulligan, Ollie
Director
25/11/2013 - 31/12/2024
-
Rickard, Cassie Joanne
Director
04/01/2025 - Present
-
Mclindon, Desmond Daniel, Captain
Director
01/04/2013 - Present
-

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 3 GREENWAY ROAD BRISTOL LIMITED

3 GREENWAY ROAD BRISTOL LIMITED is an(a) Active company incorporated on 13/04/1987 with the registered office located at Garden Flat, 3 Greenway Road, Greenway Road, Bristol BS6 6SF. 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 3 GREENWAY ROAD BRISTOL LIMITED?

toggle

3 GREENWAY ROAD BRISTOL LIMITED is currently Active. It was registered on 13/04/1987 .

Where is 3 GREENWAY ROAD BRISTOL LIMITED located?

toggle

3 GREENWAY ROAD BRISTOL LIMITED is registered at Garden Flat, 3 Greenway Road, Greenway Road, Bristol BS6 6SF.

What does 3 GREENWAY ROAD BRISTOL LIMITED do?

toggle

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

What is the latest filing for 3 GREENWAY ROAD BRISTOL LIMITED?

toggle

The latest filing was on 11/02/2026: Registered office address changed from 70 Powisland Drive Derriford Plymouth PL6 6AD United Kingdom to Garden Flat, 3 Greenway Road Greenway Road Bristol BS6 6SF on 2026-02-11.