31, ROYAL PARK MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

31, ROYAL PARK MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02280280

Incorporation date

26/07/1988

Size

Dormant

Contacts

Registered address

Registered address

31 Royal Park Royal Park, Bristol BS8 3ANCopy
copy info iconCopy
See on map
Latest events (Record since 26/07/1988)
dot icon07/04/2026
Compulsory strike-off action has been discontinued
dot icon27/03/2026
Replacement Filing for the appointment of Mr Matthew John Hicks as a director
dot icon10/03/2026
First Gazette notice for compulsory strike-off
dot icon22/09/2025
Accounts for a dormant company made up to 2025-03-31
dot icon04/02/2025
Confirmation statement made on 2024-11-28 with no updates
dot icon31/05/2024
Total exemption full accounts made up to 2024-03-31
dot icon24/01/2024
Confirmation statement made on 2023-11-28 with no updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon23/01/2023
Confirmation statement made on 2022-11-28 with updates
dot icon29/11/2022
Notification of Hugo Ross as a person with significant control on 2022-11-14
dot icon29/11/2022
Withdrawal of a person with significant control statement on 2022-11-29
dot icon10/11/2022
Director's details changed for Dr Sally Jane Foot on 2022-11-10
dot icon10/11/2022
Director's details changed for Mr Hugo Ross on 2022-11-10
dot icon10/11/2022
Director's details changed for Dr Sally Jane Foot on 2022-11-10
dot icon10/11/2022
Registered office address changed from 29 Alma Vale Road Bristol BS8 2HL England to 31 Royal Park Royal Park Bristol BS8 3AN on 2022-11-10
dot icon10/11/2022
Termination of appointment of Bristol Leasehold Management (Blm) Ltd as a secretary on 2022-11-10
dot icon19/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon09/05/2022
Appointment of Mr Hugo Ross as a director on 2022-05-09
dot icon10/12/2021
Confirmation statement made on 2021-11-28 with no updates
dot icon06/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon02/02/2021
Confirmation statement made on 2020-11-28 with updates
dot icon16/12/2020
Notification of a person with significant control statement
dot icon03/12/2020
Cessation of Roger Charles Bryan as a person with significant control on 2020-12-03
dot icon13/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon09/12/2019
Confirmation statement made on 2019-11-28 with updates
dot icon27/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon08/04/2019
Appointment of Bristol Leasehold Management (Blm) Ltd as a secretary on 2019-03-07
dot icon02/04/2019
Termination of appointment of Roger Charles Bryan as a secretary on 2019-04-01
dot icon08/01/2019
Registered office address changed from Oakside House 35 Oakfield Road Clifton Bristol Bristol BS8 2AT to 29 Alma Vale Road Bristol BS8 2HL on 2019-01-08
dot icon14/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon03/12/2018
Confirmation statement made on 2018-11-28 with no updates
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon01/12/2017
Confirmation statement made on 2017-11-28 with no updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/12/2016
Confirmation statement made on 2016-11-28 with updates
dot icon29/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon06/01/2016
Annual return made up to 2015-11-28 with full list of shareholders
dot icon05/01/2016
Director's details changed for Dr Sally Jane Smith on 2015-01-01
dot icon05/01/2016
Termination of appointment of Tianyi Zhu as a director on 2014-09-08
dot icon05/01/2016
Termination of appointment of Isabel Mary Webster as a director on 2015-07-17
dot icon05/01/2016
Appointment of Mr Matthew John Hicks as a director on 2015-01-22
dot icon05/01/2016
Termination of appointment of Lee-Ann Rainsbury as a director on 2015-01-22
dot icon05/01/2016
Termination of appointment of John Rainsbury as a director on 2015-01-22
dot icon03/12/2014
Annual return made up to 2014-11-28 with full list of shareholders
dot icon10/10/2014
Total exemption full accounts made up to 2014-03-31
dot icon11/06/2014
Registered office address changed from 91/93 Alma Road Clifton Bristol BS8 2DP on 2014-06-11
dot icon10/06/2014
Termination of appointment of Isabel Webster as a secretary
dot icon21/05/2014
Appointment of Roger Charles Bryan as a secretary
dot icon24/12/2013
Annual return made up to 2013-11-28 with full list of shareholders
dot icon28/11/2013
Total exemption full accounts made up to 2013-03-31
dot icon10/01/2013
Appointment of Mrs Lee-Ann Rainsbury as a director
dot icon10/01/2013
Appointment of Mr John Rainsbury as a director
dot icon10/01/2013
Annual return made up to 2012-11-28 with full list of shareholders
dot icon10/01/2013
Termination of appointment of Phil Wisniewski as a director
dot icon05/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon27/01/2012
Appointment of Ms Tianyi Zhu as a director
dot icon08/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon23/12/2011
Appointment of Isabel Webster as a secretary
dot icon23/12/2011
Annual return made up to 2011-11-28 with full list of shareholders
dot icon23/12/2011
Appointment of Ms Isabel Mary Webster as a director
dot icon23/12/2011
Termination of appointment of Gareth Slater as a director
dot icon23/12/2011
Registered office address changed from C/O Hall Floor Flat 31 Royal Park Clifton Bristol BS8 3AN United Kingdom on 2011-12-23
dot icon23/12/2011
Termination of appointment of Andrew Howard as a secretary
dot icon23/12/2011
Director's details changed for Mr Phil Wisniewski on 2011-11-28
dot icon23/12/2011
Director's details changed for Dr Sally Jane Smith on 2011-11-28
dot icon23/12/2011
Termination of appointment of Andrew Howard as a director
dot icon22/02/2011
Termination of appointment of Isabel Webster as a director
dot icon22/02/2011
Termination of appointment of Isabel Webster as a secretary
dot icon06/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon28/11/2010
Annual return made up to 2010-11-28 with full list of shareholders
dot icon15/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon08/12/2009
Appointment of Mr Phil Wisniewski as a director
dot icon01/12/2009
Annual return made up to 2009-11-30 with full list of shareholders
dot icon01/12/2009
Secretary's details changed for Mr Andrew Lloyd Howard on 2009-11-30
dot icon01/12/2009
Secretary's details changed for Miss Isabel Mary Webster on 2009-11-30
dot icon01/12/2009
Director's details changed for Dr Sally Jane Smith on 2009-11-30
dot icon01/12/2009
Director's details changed for Mr Andrew Lloyd Howard on 2009-11-30
dot icon01/12/2009
Director's details changed for Gareth Slater on 2009-11-30
dot icon01/12/2009
Registered office address changed from C/O Garden Flat 31 Royal Park Clifton Bristol BS8 3AN on 2009-12-01
dot icon01/12/2009
Director's details changed for Miss Isabel Mary Webster on 2009-11-30
dot icon25/08/2009
Director appointed mr andrew lloyd howard
dot icon24/08/2009
Director appointed miss isabel mary webster
dot icon24/08/2009
Secretary appointed mr andrew lloyd howard
dot icon24/08/2009
Secretary appointed miss isabel mary webster
dot icon24/08/2009
Appointment terminated director patricia pollard
dot icon07/07/2009
Appointment terminated director ruth moesby
dot icon07/07/2009
Appointment terminated secretary ruth moesby
dot icon06/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon12/12/2008
Return made up to 30/11/08; full list of members
dot icon25/11/2008
Appointment terminate, director and secretary julia caroline fisher logged form
dot icon21/11/2008
Director appointed patricia mary pollard
dot icon13/12/2007
Total exemption full accounts made up to 2007-03-31
dot icon12/12/2007
Return made up to 30/11/07; full list of members
dot icon22/12/2006
Return made up to 30/11/06; full list of members
dot icon10/11/2006
Total exemption full accounts made up to 2006-03-31
dot icon28/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon15/12/2005
Return made up to 30/11/05; full list of members
dot icon10/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon07/12/2004
Return made up to 30/11/04; full list of members
dot icon25/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon31/12/2003
Return made up to 30/11/03; full list of members
dot icon06/02/2003
Total exemption full accounts made up to 2002-03-31
dot icon08/01/2003
Return made up to 30/11/02; full list of members
dot icon18/12/2002
New director appointed
dot icon18/12/2002
Director resigned
dot icon01/08/2002
New director appointed
dot icon04/02/2002
Total exemption full accounts made up to 2001-03-31
dot icon24/12/2001
Return made up to 30/11/01; full list of members
dot icon24/12/2001
New director appointed
dot icon28/01/2001
Full accounts made up to 2000-03-31
dot icon23/01/2001
Return made up to 30/11/00; full list of members
dot icon04/02/2000
Full accounts made up to 1999-03-31
dot icon24/12/1999
Return made up to 30/11/99; full list of members
dot icon24/12/1999
New secretary appointed
dot icon24/12/1999
Secretary resigned
dot icon21/06/1999
New director appointed
dot icon21/06/1999
Director resigned
dot icon04/02/1999
Full accounts made up to 1998-03-31
dot icon26/11/1998
Return made up to 30/11/98; full list of members
dot icon12/05/1998
New director appointed
dot icon12/05/1998
Director resigned
dot icon02/02/1998
Full accounts made up to 1997-03-31
dot icon06/01/1998
Return made up to 30/11/97; no change of members
dot icon04/04/1997
New director appointed
dot icon04/04/1997
New secretary appointed
dot icon04/04/1997
Secretary resigned
dot icon19/12/1996
Return made up to 30/11/96; full list of members
dot icon19/12/1996
Secretary resigned
dot icon16/12/1996
Return made up to 30/11/95; full list of members
dot icon16/12/1996
Director resigned
dot icon16/12/1996
Director resigned
dot icon16/12/1996
Director resigned
dot icon24/09/1996
Full accounts made up to 1996-03-31
dot icon02/04/1996
New director appointed
dot icon02/04/1996
New director appointed
dot icon02/04/1996
New director appointed
dot icon02/02/1996
Full accounts made up to 1995-03-31
dot icon04/10/1995
Return made up to 30/11/94; full list of members
dot icon02/02/1995
Accounts for a small company made up to 1994-03-31
dot icon18/03/1994
Full accounts made up to 1993-03-31
dot icon02/03/1994
Return made up to 30/11/93; no change of members
dot icon02/02/1993
Full accounts made up to 1992-03-31
dot icon09/12/1992
Return made up to 30/11/92; no change of members
dot icon20/10/1992
Return made up to 30/11/91; full list of members
dot icon01/07/1992
Full accounts made up to 1991-03-31
dot icon16/03/1992
Director resigned;new director appointed
dot icon16/03/1992
Secretary resigned;new secretary appointed;director resigned
dot icon16/03/1992
Director's particulars changed
dot icon07/08/1991
Return made up to 30/11/90; full list of members
dot icon17/04/1991
Full accounts made up to 1990-03-31
dot icon21/02/1990
Full accounts made up to 1989-03-31
dot icon21/02/1990
Return made up to 30/11/89; full list of members
dot icon04/08/1988
Secretary resigned;new secretary appointed
dot icon26/07/1988
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/11/2025
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRISTOL LEASEHOLD MANAGEMENT (BLM) LTD
Corporate Secretary
07/03/2019 - 10/11/2022
29
Knight, Amanda
Director
17/03/1996 - 20/01/2002
4
Slater, Gareth
Director
27/09/2001 - 11/08/2011
-
Foot, Sally Jane, Dr
Director
20/01/2002 - Present
4
Mr Hugo Ross
Director
09/05/2022 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 31, ROYAL PARK MANAGEMENT COMPANY LIMITED

31, ROYAL PARK MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 26/07/1988 with the registered office located at 31 Royal Park Royal Park, Bristol BS8 3AN. 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 31, ROYAL PARK MANAGEMENT COMPANY LIMITED?

toggle

31, ROYAL PARK MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 26/07/1988 .

Where is 31, ROYAL PARK MANAGEMENT COMPANY LIMITED located?

toggle

31, ROYAL PARK MANAGEMENT COMPANY LIMITED is registered at 31 Royal Park Royal Park, Bristol BS8 3AN.

What does 31, ROYAL PARK MANAGEMENT COMPANY LIMITED do?

toggle

31, ROYAL PARK MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 31, ROYAL PARK MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 07/04/2026: Compulsory strike-off action has been discontinued.