3 MELVILLE ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

3 MELVILLE ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01815711

Incorporation date

11/05/1984

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ground Floor Flat, 3 Melville Road, Bristol BS6 6PACopy
copy info iconCopy
See on map
Latest events (Record since 13/06/1986)
dot icon26/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon02/07/2025
Director's details changed for Mr Michael Toohey on 2025-03-28
dot icon01/07/2025
Notification of Michael Toohey as a person with significant control on 2025-03-28
dot icon01/07/2025
Appointment of Mr Michael Toohey as a director on 2025-03-28
dot icon25/06/2025
Cessation of Daniel Joseph Kiernan as a person with significant control on 2025-03-28
dot icon25/06/2025
Termination of appointment of Rebecca Justine Gaitch as a director on 2025-03-28
dot icon25/06/2025
Cessation of Rebecca Justine Gaitch as a person with significant control on 2025-03-28
dot icon13/06/2025
Confirmation statement made on 2025-05-08 with updates
dot icon16/04/2025
Termination of appointment of Daniel Joseph Kiernan as a director on 2023-11-14
dot icon13/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon08/05/2024
Confirmation statement made on 2024-05-08 with no updates
dot icon28/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon19/07/2023
Registered office address changed from Mr M Taylor Ground Floor Flat 3 Melville Road Bristol BS6 6PA to Ground Floor Flat 3 Melville Road Bristol BS6 6PA on 2023-07-19
dot icon28/06/2023
Appointment of Ms Emily Claire Beckwith as a director on 2022-08-19
dot icon28/06/2023
Termination of appointment of Mark Taylor as a secretary on 2022-08-19
dot icon28/06/2023
Cessation of Mark Taylor as a person with significant control on 2022-08-19
dot icon28/06/2023
Notification of Emily Claire Beckwith as a person with significant control on 2022-08-19
dot icon28/06/2023
Termination of appointment of Mark Taylor as a director on 2022-08-19
dot icon28/06/2023
Confirmation statement made on 2023-06-06 with updates
dot icon29/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon07/06/2022
Confirmation statement made on 2022-06-06 with updates
dot icon19/05/2022
Cessation of Charles Edward Macdonald Foster as a person with significant control on 2021-10-29
dot icon19/05/2022
Cessation of Gillian Elizabeth Foster as a person with significant control on 2021-10-29
dot icon19/05/2022
Notification of Rebecca Justine Gaitch as a person with significant control on 2021-10-29
dot icon19/05/2022
Notification of Daniel Joseph Kiernan as a person with significant control on 2021-10-29
dot icon19/05/2022
Appointment of Mr Daniel Joseph Kiernan as a director on 2021-10-29
dot icon19/05/2022
Appointment of Ms Rebecca Justine Gaitch as a director on 2021-10-29
dot icon19/05/2022
Termination of appointment of Gillian Elizabeth Foster as a director on 2021-10-29
dot icon19/05/2022
Termination of appointment of Charles Edward Macdonald Foster as a director on 2021-10-29
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon03/08/2021
Confirmation statement made on 2021-06-06 with no updates
dot icon18/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon29/06/2020
Confirmation statement made on 2020-06-06 with no updates
dot icon29/06/2020
Change of details for Dr Charles Edward Macdonald Foster as a person with significant control on 2020-06-29
dot icon29/06/2020
Director's details changed for Dr Gillian Elizabeth Foster on 2020-06-29
dot icon29/06/2020
Change of details for Dr Gillian Elizabeth Foster as a person with significant control on 2020-06-29
dot icon29/06/2020
Director's details changed for Dr Charles Edward Macdonald Foster on 2020-06-29
dot icon13/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon13/06/2019
Confirmation statement made on 2019-06-06 with updates
dot icon13/06/2019
Director's details changed for Mr Timothy Hugh Brade on 2019-06-13
dot icon15/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon13/08/2018
Confirmation statement made on 2018-06-06 with updates
dot icon13/08/2018
Cessation of Penelope Whittles as a person with significant control on 2017-09-06
dot icon13/08/2018
Notification of Gillian Elizabeth Foster as a person with significant control on 2017-09-06
dot icon13/08/2018
Notification of Charles Edward Macdonald Foster as a person with significant control on 2017-09-06
dot icon13/08/2018
Appointment of Dr Gillian Elizabeth Foster as a director on 2017-09-06
dot icon13/08/2018
Appointment of Dr Charles Edward Macdonald Foster as a director on 2017-09-06
dot icon13/08/2018
Termination of appointment of Penelope Whittles as a director on 2017-09-06
dot icon18/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon19/07/2017
Confirmation statement made on 2017-06-06 with updates
dot icon19/07/2017
Notification of Timothy Hugh Brade as a person with significant control on 2016-04-06
dot icon19/07/2017
Notification of Mark Taylor as a person with significant control on 2016-04-06
dot icon19/07/2017
Notification of Penelope Whittles as a person with significant control on 2016-04-06
dot icon19/07/2017
Director's details changed for Mr Timothy Hugh Brade on 2017-07-19
dot icon18/07/2017
Director's details changed for Mark Taylor on 2017-07-18
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon28/06/2016
Annual return made up to 2016-06-06 with full list of shareholders
dot icon24/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon26/06/2015
Annual return made up to 2015-06-06 with full list of shareholders
dot icon20/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon08/07/2014
Annual return made up to 2014-06-06 with full list of shareholders
dot icon05/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon27/11/2013
Appointment of Miss Penelope Whittles as a director
dot icon06/09/2013
Annual return made up to 2013-06-06 with full list of shareholders
dot icon05/09/2013
Appointment of Mark Taylor as a secretary
dot icon05/09/2013
Registered office address changed from C/O Dr. P. Etchells the Garden Flat 3 Melville Road Bristol BS6 6PA England on 2013-09-05
dot icon09/08/2013
Termination of appointment of Peter Etchells as a director
dot icon09/08/2013
Termination of appointment of Peter Etchells as a secretary
dot icon07/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/08/2012
Annual return made up to 2012-06-06 with full list of shareholders
dot icon26/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon26/10/2011
Registered office address changed from C/O Dr. P. Etchells the Garden Flat 3 Melville Road Bristol BS6 6PA England on 2011-10-26
dot icon25/10/2011
Registered office address changed from C/O Ruth Brown Garden Flat, 3 Melville Road Bristol BS6 6PA England on 2011-10-25
dot icon25/10/2011
Annual return made up to 2011-06-06 with full list of shareholders
dot icon29/09/2011
Appointment of Mr Timothy Hugh Brade as a director
dot icon09/09/2011
Appointment of Dr Peter James Etchells as a secretary
dot icon09/09/2011
Termination of appointment of Ruth Brown as a secretary
dot icon09/09/2011
Termination of appointment of Ruth Brown as a director
dot icon09/09/2011
Termination of appointment of Karen Jenkins as a director
dot icon09/09/2011
Appointment of Dr Peter James Etchells as a director
dot icon24/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon23/07/2010
Annual return made up to 2010-06-06 with full list of shareholders
dot icon23/07/2010
Director's details changed for Ruth Brown on 2010-06-06
dot icon23/07/2010
Director's details changed for Mark Taylor on 2010-06-06
dot icon23/07/2010
Director's details changed for Karen Jenkins on 2010-06-06
dot icon23/07/2010
Registered office address changed from 3 Melville Road Redland Bristol BS6 6PA on 2010-07-23
dot icon29/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon29/07/2009
Return made up to 06/06/09; full list of members
dot icon15/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon10/06/2008
Return made up to 06/06/08; full list of members
dot icon30/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon17/10/2007
Return made up to 06/06/07; full list of members
dot icon27/06/2007
New director appointed
dot icon18/06/2007
New director appointed
dot icon05/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon28/04/2006
New secretary appointed
dot icon09/03/2006
Secretary resigned
dot icon16/02/2006
Director resigned
dot icon16/02/2006
New director appointed
dot icon15/08/2005
New secretary appointed
dot icon26/07/2005
Return made up to 06/06/05; full list of members
dot icon02/07/2005
Total exemption small company accounts made up to 2005-03-31
dot icon14/12/2004
Total exemption full accounts made up to 2004-03-31
dot icon21/06/2004
Return made up to 06/06/04; full list of members
dot icon12/01/2004
Accounts for a dormant company made up to 2003-03-31
dot icon12/06/2003
Return made up to 06/06/03; full list of members
dot icon11/10/2002
Total exemption full accounts made up to 2002-03-31
dot icon02/07/2002
New secretary appointed
dot icon02/07/2002
Return made up to 06/06/02; full list of members
dot icon29/01/2002
New secretary appointed
dot icon23/10/2001
Total exemption full accounts made up to 2001-03-31
dot icon14/06/2001
Return made up to 06/06/01; full list of members
dot icon10/11/2000
Full accounts made up to 2000-03-31
dot icon30/06/2000
Return made up to 06/06/00; full list of members
dot icon20/09/1999
Full accounts made up to 1999-03-31
dot icon21/06/1999
Return made up to 06/06/99; no change of members
dot icon30/09/1998
Full accounts made up to 1998-03-31
dot icon28/08/1998
New director appointed
dot icon04/07/1998
Return made up to 06/06/98; full list of members
dot icon16/09/1997
Full accounts made up to 1997-03-31
dot icon17/06/1997
New director appointed
dot icon17/06/1997
Return made up to 06/06/97; no change of members
dot icon13/11/1996
Full accounts made up to 1996-03-31
dot icon26/06/1996
Return made up to 06/06/96; no change of members
dot icon26/06/1996
New director appointed
dot icon20/10/1995
Full accounts made up to 1995-03-31
dot icon16/06/1995
Return made up to 06/06/95; full list of members
dot icon14/06/1995
New secretary appointed;new director appointed
dot icon05/06/1995
New secretary appointed
dot icon09/01/1995
Full accounts made up to 1994-03-31
dot icon25/07/1994
New director appointed
dot icon25/07/1994
Secretary resigned;new secretary appointed;director resigned
dot icon25/07/1994
Return made up to 06/06/94; full list of members
dot icon03/02/1994
Full accounts made up to 1993-03-31
dot icon12/07/1993
Director resigned;new director appointed
dot icon12/07/1993
Return made up to 06/06/93; full list of members
dot icon15/10/1992
Accounts for a small company made up to 1992-03-31
dot icon01/07/1992
Return made up to 06/06/92; change of members
dot icon19/03/1992
New secretary appointed;new director appointed
dot icon13/06/1991
Accounts for a small company made up to 1991-03-31
dot icon13/06/1991
Return made up to 06/06/91; no change of members
dot icon01/06/1991
Accounts for a small company made up to 1990-03-31
dot icon20/12/1990
Director resigned;new director appointed
dot icon17/12/1990
Secretary resigned;new secretary appointed;new director appointed
dot icon17/12/1990
Return made up to 06/06/90; full list of members
dot icon20/10/1989
Full accounts made up to 1989-03-31
dot icon20/10/1989
Return made up to 06/06/89; full list of members
dot icon11/09/1989
Full accounts made up to 1988-03-31
dot icon22/08/1989
Return made up to 06/04/88; full list of members
dot icon11/08/1989
Director resigned;new director appointed
dot icon11/08/1989
Director resigned;new director appointed
dot icon03/05/1988
Accounts for a small company made up to 1987-03-31
dot icon28/03/1988
Return made up to 06/02/88; full list of members
dot icon12/06/1987
Return made up to 06/02/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon17/09/1986
Director resigned;new director appointed
dot icon06/08/1986
Accounts for a small company made up to 1985-03-31
dot icon06/08/1986
Accounts for a small company made up to 1986-03-31
dot icon13/06/1986
Return made up to 15/10/85; full list of members
dot icon13/06/1986
New director appointed
dot icon13/06/1986
New secretary appointed
dot icon13/06/1986
Secretary resigned;director resigned
dot icon13/06/1986
Registered office changed on 13/06/86 from: st nicholas house high street bristol BS1 2AW
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
08/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
3.00
-
0.00
-
-
2022
0
3.00
-
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Watkin, Richard
Director
07/10/1993 - 31/03/1997
-
Stockton, Philip
Director
31/03/1996 - 05/06/1997
-
Jenkins, Karen
Director
13/02/2006 - 08/09/2011
-
Brown, Ruth
Director
13/02/2006 - 08/09/2011
2
Mark Taylor
Director
24/10/2005 - 19/08/2022
-

Persons with Significant Control

12
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 MELVILLE ROAD MANAGEMENT COMPANY LIMITED

3 MELVILLE ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 11/05/1984 with the registered office located at Ground Floor Flat, 3 Melville Road, Bristol BS6 6PA. 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 MELVILLE ROAD MANAGEMENT COMPANY LIMITED?

toggle

3 MELVILLE ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 11/05/1984 .

Where is 3 MELVILLE ROAD MANAGEMENT COMPANY LIMITED located?

toggle

3 MELVILLE ROAD MANAGEMENT COMPANY LIMITED is registered at Ground Floor Flat, 3 Melville Road, Bristol BS6 6PA.

What does 3 MELVILLE ROAD MANAGEMENT COMPANY LIMITED do?

toggle

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

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

toggle

The latest filing was on 26/11/2025: Total exemption full accounts made up to 2025-03-31.