3 HENLEAZE ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

3 HENLEAZE ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01589619

Incorporation date

06/10/1981

Size

Micro Entity

Contacts

Registered address

Registered address

3 Henleaze Road, Henleaze, Bristol BS9 4EXCopy
copy info iconCopy
See on map
Latest events (Record since 08/04/1988)
dot icon22/12/2025
Confirmation statement made on 2025-12-18 with no updates
dot icon09/04/2025
Micro company accounts made up to 2024-12-31
dot icon19/12/2024
Confirmation statement made on 2024-12-18 with no updates
dot icon04/06/2024
Micro company accounts made up to 2023-12-31
dot icon18/12/2023
Confirmation statement made on 2023-12-18 with no updates
dot icon11/07/2023
Micro company accounts made up to 2022-12-31
dot icon21/12/2022
Confirmation statement made on 2022-12-18 with no updates
dot icon16/05/2022
Micro company accounts made up to 2021-12-31
dot icon19/12/2021
Confirmation statement made on 2021-12-18 with updates
dot icon18/08/2021
Micro company accounts made up to 2020-12-31
dot icon10/04/2021
Appointment of Mr David Carl Kelly as a director on 2021-04-10
dot icon10/04/2021
Notification of David Carl Kelly as a person with significant control on 2021-04-10
dot icon10/04/2021
Termination of appointment of Scott James Perry as a director on 2021-02-25
dot icon10/04/2021
Cessation of Scott James Perry as a person with significant control on 2021-02-25
dot icon26/12/2020
Appointment of Dr Rowena Marie Johnson as a secretary on 2020-12-26
dot icon26/12/2020
Appointment of Dr Rowena Marie Johnson as a director on 2020-12-26
dot icon26/12/2020
Notification of Rowena Marie Johnson as a person with significant control on 2020-12-19
dot icon19/12/2020
Termination of appointment of Stephen Leslie Tanner as a secretary on 2020-12-18
dot icon19/12/2020
Termination of appointment of Stephen Leslie Tanner as a director on 2020-12-18
dot icon19/12/2020
Cessation of Stephen Leslie Tanner as a person with significant control on 2020-12-18
dot icon18/12/2020
Confirmation statement made on 2020-12-18 with no updates
dot icon12/08/2020
Micro company accounts made up to 2019-12-31
dot icon20/12/2019
Confirmation statement made on 2019-12-18 with no updates
dot icon24/07/2019
Micro company accounts made up to 2018-12-31
dot icon24/12/2018
Confirmation statement made on 2018-12-18 with no updates
dot icon10/09/2018
Micro company accounts made up to 2017-12-31
dot icon27/12/2017
Confirmation statement made on 2017-12-18 with no updates
dot icon25/08/2017
Micro company accounts made up to 2016-12-31
dot icon20/12/2016
Confirmation statement made on 2016-12-18 with updates
dot icon02/09/2016
Micro company accounts made up to 2015-12-31
dot icon28/12/2015
Annual return made up to 2015-12-18 with full list of shareholders
dot icon15/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/12/2014
Annual return made up to 2014-12-18 with full list of shareholders
dot icon12/11/2014
Amended total exemption full accounts made up to 2013-12-31
dot icon03/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon31/12/2013
Annual return made up to 2013-12-18 with full list of shareholders
dot icon23/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon02/01/2013
Annual return made up to 2012-12-18 with full list of shareholders
dot icon27/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon12/01/2012
Annual return made up to 2011-12-18 with full list of shareholders
dot icon05/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon20/12/2010
Annual return made up to 2010-12-18 with full list of shareholders
dot icon01/12/2010
Total exemption full accounts made up to 2009-12-31
dot icon19/01/2010
Annual return made up to 2009-12-18 with full list of shareholders
dot icon19/01/2010
Director's details changed for Scott James Perry on 2010-01-07
dot icon19/01/2010
Director's details changed for Stephen Leslie Tanner on 2010-01-07
dot icon19/01/2010
Director's details changed for Ms Margaret Jennifer Millbank on 2010-01-07
dot icon07/01/2010
Termination of appointment of Anthea Moody as a director
dot icon07/01/2010
Appointment of Ms Margaret Jennifer Millbank as a director
dot icon07/01/2010
Termination of appointment of Anthea Moody as a secretary
dot icon01/12/2009
Total exemption full accounts made up to 2008-12-31
dot icon13/01/2009
Return made up to 18/12/08; full list of members
dot icon26/09/2008
Total exemption full accounts made up to 2007-12-31
dot icon09/01/2008
Return made up to 18/12/07; full list of members
dot icon28/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon17/01/2007
Return made up to 18/12/06; full list of members
dot icon30/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon09/02/2006
Return made up to 18/12/05; full list of members
dot icon23/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon10/03/2005
Return made up to 18/12/04; full list of members
dot icon10/03/2005
New secretary appointed;new director appointed
dot icon01/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon13/01/2004
Return made up to 18/12/03; full list of members
dot icon13/01/2004
New secretary appointed;new director appointed
dot icon04/11/2003
Total exemption small company accounts made up to 2002-12-31
dot icon21/02/2003
Return made up to 18/12/02; full list of members
dot icon23/10/2002
Return made up to 18/12/01; full list of members
dot icon23/10/2002
New director appointed
dot icon23/10/2002
Director resigned
dot icon22/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon01/11/2001
Total exemption small company accounts made up to 2000-12-31
dot icon22/03/2001
Director resigned
dot icon22/03/2001
Director resigned
dot icon09/03/2001
New director appointed
dot icon12/02/2001
Return made up to 18/12/00; full list of members
dot icon31/10/2000
Accounts for a small company made up to 1999-12-31
dot icon14/02/2000
New director appointed
dot icon14/02/2000
Return made up to 18/12/99; full list of members
dot icon01/02/2000
Director resigned
dot icon01/02/2000
New director appointed
dot icon20/10/1999
Accounts for a small company made up to 1998-12-31
dot icon29/12/1998
Return made up to 18/12/98; no change of members
dot icon24/04/1998
Full accounts made up to 1997-12-31
dot icon18/03/1998
Return made up to 31/12/97; full list of members
dot icon18/03/1998
New director appointed
dot icon18/03/1998
New secretary appointed;new director appointed
dot icon18/03/1998
Director resigned
dot icon18/03/1998
Director resigned
dot icon18/03/1998
Secretary resigned;director resigned
dot icon18/03/1998
Director resigned
dot icon29/01/1997
Full accounts made up to 1996-12-31
dot icon10/01/1997
Return made up to 31/12/96; no change of members
dot icon11/02/1996
Full accounts made up to 1995-12-31
dot icon22/01/1996
Return made up to 31/12/95; no change of members
dot icon24/05/1995
Full accounts made up to 1994-12-31
dot icon02/03/1995
New director appointed
dot icon02/03/1995
Return made up to 31/12/94; full list of members
dot icon12/04/1994
Full accounts made up to 1993-12-31
dot icon04/02/1994
Return made up to 31/12/93; no change of members
dot icon21/05/1993
Full accounts made up to 1992-12-31
dot icon28/01/1993
Return made up to 31/12/92; full list of members
dot icon04/11/1992
Auditor's resignation
dot icon04/11/1992
Full accounts made up to 1991-12-31
dot icon04/11/1992
Return made up to 31/12/91; no change of members
dot icon22/04/1991
Full accounts made up to 1990-12-31
dot icon22/04/1991
Return made up to 31/01/91; no change of members
dot icon06/07/1990
Return made up to 31/12/89; full list of members
dot icon09/02/1990
Full accounts made up to 1989-12-31
dot icon16/03/1989
Full accounts made up to 1988-12-31
dot icon27/02/1989
Return made up to 15/01/89; full list of members
dot icon01/07/1988
Return made up to 31/12/87; full list of members
dot icon01/07/1988
Return made up to 31/12/86; full list of members
dot icon01/07/1988
Full accounts made up to 1987-12-31
dot icon01/07/1988
Full accounts made up to 1986-12-31
dot icon08/04/1988
First gazette
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
18/12/2026
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
1.01K
-
0.00
-
-
2022
3
1.25K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Millbank, Margaret Jennifer
Director
31/05/2009 - Present
-
Kelly, David Carl
Director
10/04/2021 - Present
-
Johnson, Rowena Marie, Dr
Director
26/12/2020 - Present
-

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 3 HENLEAZE ROAD MANAGEMENT COMPANY LIMITED

3 HENLEAZE ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 06/10/1981 with the registered office located at 3 Henleaze Road, Henleaze, Bristol BS9 4EX. 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 3 HENLEAZE ROAD MANAGEMENT COMPANY LIMITED?

toggle

3 HENLEAZE ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 06/10/1981 .

Where is 3 HENLEAZE ROAD MANAGEMENT COMPANY LIMITED located?

toggle

3 HENLEAZE ROAD MANAGEMENT COMPANY LIMITED is registered at 3 Henleaze Road, Henleaze, Bristol BS9 4EX.

What does 3 HENLEAZE ROAD MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for 3 HENLEAZE ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 22/12/2025: Confirmation statement made on 2025-12-18 with no updates.