32, HALLAM ROAD, CLEVEDON MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

32, HALLAM ROAD, CLEVEDON MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01750476

Incorporation date

06/09/1983

Size

Micro Entity

Contacts

Registered address

Registered address

Garden Flat, 32 Hallam Road, Clevedon BS21 7SFCopy
copy info iconCopy
See on map
Latest events (Record since 06/09/1983)
dot icon09/10/2025
Confirmation statement made on 2025-10-09 with no updates
dot icon10/08/2025
Micro company accounts made up to 2025-06-24
dot icon17/10/2024
Registered office address changed from Flat 1 Flat 1, 32 Hallam Rd Clevedon BS21 7SF to Garden Flat 32 Hallam Road Clevedon BS21 7SF on 2024-10-17
dot icon17/10/2024
Confirmation statement made on 2024-10-09 with no updates
dot icon29/09/2024
Micro company accounts made up to 2024-06-24
dot icon28/05/2024
Appointment of Mr Ryan Youde as a secretary on 2024-04-15
dot icon28/05/2024
Termination of appointment of Roger Howell as a secretary on 2024-04-15
dot icon28/05/2024
Notification of Ryan Youde as a person with significant control on 2024-04-15
dot icon09/10/2023
Confirmation statement made on 2023-10-09 with updates
dot icon05/07/2023
Micro company accounts made up to 2023-06-24
dot icon26/01/2023
Appointment of Dr Ryan Francis Youde as a director on 2023-01-23
dot icon25/01/2023
Cessation of Abrahamina Cornelia Smith as a person with significant control on 2023-01-06
dot icon25/01/2023
Termination of appointment of Abrahamina Cornelia Smith as a director on 2023-01-06
dot icon12/10/2022
Confirmation statement made on 2022-10-11 with no updates
dot icon10/07/2022
Micro company accounts made up to 2022-06-24
dot icon11/10/2021
Confirmation statement made on 2021-10-11 with no updates
dot icon05/07/2021
Micro company accounts made up to 2021-06-24
dot icon27/10/2020
Confirmation statement made on 2020-10-27 with no updates
dot icon09/07/2020
Micro company accounts made up to 2020-06-24
dot icon28/10/2019
Confirmation statement made on 2019-10-27 with no updates
dot icon19/09/2019
Second filing of Confirmation Statement dated 27/10/2017
dot icon17/07/2019
Micro company accounts made up to 2019-06-24
dot icon15/02/2019
Micro company accounts made up to 2018-06-24
dot icon29/10/2018
Confirmation statement made on 2018-10-27 with no updates
dot icon30/10/2017
Confirmation statement made on 2017-10-27 with updates
dot icon14/09/2017
Micro company accounts made up to 2017-06-24
dot icon21/08/2017
Appointment of Mrs Betty Margaret Deane as a director on 2017-07-25
dot icon21/08/2017
Notification of Roger Philip Howell as a person with significant control on 2017-07-25
dot icon04/08/2017
Appointment of Mr Roger Philip Howell as a director on 2017-07-24
dot icon04/08/2017
Cessation of Bradley James Rennie as a person with significant control on 2017-07-24
dot icon04/08/2017
Termination of appointment of Bradley Rennie as a secretary on 2017-07-24
dot icon04/08/2017
Termination of appointment of Bradley Rennie as a director on 2017-07-24
dot icon21/07/2017
Appointment of Mr Roger Howell as a secretary on 2017-07-20
dot icon04/03/2017
Micro company accounts made up to 2016-06-24
dot icon30/10/2016
Confirmation statement made on 2016-10-27 with updates
dot icon06/03/2016
Micro company accounts made up to 2015-06-24
dot icon08/11/2015
Annual return made up to 2015-10-27 with full list of shareholders
dot icon11/07/2015
Termination of appointment of Simon Alexander Mark Daniell as a secretary on 2015-07-10
dot icon11/07/2015
Appointment of Mr Bradley Rennie as a secretary on 2015-07-10
dot icon07/07/2015
Registered office address changed from , Flat 2 32 Hallam Road, Hallam Road, Clevedon, Avon, BS21 7SF to Flat 1 Flat 1, 32 Hallam Rd Clevedon BS21 7SF on 2015-07-07
dot icon06/07/2015
Appointment of Mr Bradley Rennie as a director on 2015-07-06
dot icon06/07/2015
Termination of appointment of Alice Rennie as a director on 2015-07-06
dot icon17/03/2015
Micro company accounts made up to 2014-06-24
dot icon06/11/2014
Annual return made up to 2014-10-27 with full list of shareholders
dot icon08/04/2014
Total exemption small company accounts made up to 2013-06-24
dot icon21/11/2013
Annual return made up to 2013-10-27 with full list of shareholders
dot icon25/03/2013
Appointment of Dr Alice Rennie as a director
dot icon25/03/2013
Registered office address changed from , Garden Flat, 32 Hallam Road, Clevedon, Avon, BS21 7SF on 2013-03-25
dot icon25/03/2013
Termination of appointment of John Rose as a director
dot icon13/11/2012
Annual return made up to 2012-10-27 with full list of shareholders
dot icon13/11/2012
Termination of appointment of John Rose as a secretary
dot icon13/11/2012
Appointment of Mr Simon Alexander Mark Daniell as a secretary
dot icon04/10/2012
Secretary's details changed for Mr John Brian Rose on 2012-09-14
dot icon01/08/2012
Total exemption small company accounts made up to 2012-06-24
dot icon01/08/2012
Termination of appointment of James Mcewen as a director
dot icon14/04/2012
Total exemption small company accounts made up to 2011-06-24
dot icon10/11/2011
Annual return made up to 2011-10-27 with full list of shareholders
dot icon22/02/2011
Total exemption full accounts made up to 2010-06-24
dot icon01/11/2010
Annual return made up to 2010-10-27 with full list of shareholders
dot icon11/03/2010
Total exemption full accounts made up to 2009-06-24
dot icon05/11/2009
Annual return made up to 2009-10-27 with full list of shareholders
dot icon05/11/2009
Director's details changed for Mr John Brian Rose on 2009-10-27
dot icon05/11/2009
Director's details changed for Abrahamina Cornelia Smith on 2009-10-27
dot icon05/11/2009
Director's details changed for Dr James Gardner Mcewen on 2009-10-27
dot icon09/04/2009
Total exemption full accounts made up to 2008-06-24
dot icon13/11/2008
Return made up to 27/10/08; full list of members
dot icon23/04/2008
Total exemption full accounts made up to 2007-06-24
dot icon07/11/2007
Return made up to 27/10/07; no change of members
dot icon20/04/2007
Total exemption full accounts made up to 2006-06-24
dot icon06/11/2006
Return made up to 27/10/06; full list of members
dot icon19/04/2006
Total exemption full accounts made up to 2005-06-24
dot icon07/11/2005
Return made up to 27/10/05; full list of members
dot icon09/04/2005
Total exemption full accounts made up to 2004-06-24
dot icon02/11/2004
Return made up to 27/10/04; full list of members
dot icon22/04/2004
Total exemption full accounts made up to 2003-06-24
dot icon22/12/2003
Return made up to 27/10/03; full list of members
dot icon27/04/2003
Total exemption full accounts made up to 2002-06-24
dot icon08/11/2002
Return made up to 27/10/02; full list of members
dot icon22/10/2002
New director appointed
dot icon04/04/2002
Total exemption full accounts made up to 2001-06-24
dot icon17/10/2001
Return made up to 27/10/01; no change of members
dot icon29/03/2001
Full accounts made up to 2000-06-24
dot icon20/11/2000
Return made up to 27/10/00; full list of members
dot icon20/04/2000
Full accounts made up to 1999-06-24
dot icon03/11/1999
Ad 16/01/99--------- £ si 1@10
dot icon02/11/1999
Return made up to 27/10/99; full list of members
dot icon14/04/1999
Return made up to 27/10/98; full list of members
dot icon29/03/1999
Director resigned
dot icon29/03/1999
Director resigned
dot icon28/01/1999
Full accounts made up to 1998-06-24
dot icon28/01/1999
New director appointed
dot icon02/04/1998
Director resigned
dot icon02/04/1998
New director appointed
dot icon09/02/1998
Full accounts made up to 1997-06-24
dot icon11/11/1997
Return made up to 27/10/97; no change of members
dot icon19/03/1997
Full accounts made up to 1996-06-24
dot icon02/01/1997
Return made up to 27/10/96; no change of members
dot icon11/03/1996
Full accounts made up to 1995-06-24
dot icon25/10/1995
Return made up to 27/10/95; full list of members
dot icon06/02/1995
Full accounts made up to 1994-06-24
dot icon28/10/1994
Return made up to 27/10/94; full list of members
dot icon11/04/1994
Accounts for a small company made up to 1993-06-24
dot icon31/03/1994
Director resigned;new director appointed
dot icon19/10/1993
Return made up to 27/10/93; no change of members
dot icon26/03/1993
Full accounts made up to 1992-06-24
dot icon12/11/1992
Return made up to 27/10/92; no change of members
dot icon29/06/1992
Full accounts made up to 1991-06-24
dot icon13/01/1992
Return made up to 27/10/91; full list of members
dot icon19/06/1991
Full accounts made up to 1990-06-24
dot icon19/04/1991
Return made up to 30/11/90; no change of members
dot icon03/05/1990
Director resigned;new director appointed
dot icon23/04/1990
Full accounts made up to 1989-06-24
dot icon23/04/1990
Return made up to 27/10/89; full list of members
dot icon25/05/1989
Return made up to 21/11/88; full list of members
dot icon23/11/1988
Full accounts made up to 1987-06-24
dot icon22/11/1988
Director resigned;new director appointed
dot icon22/11/1988
Secretary resigned;new secretary appointed
dot icon19/01/1988
Return made up to 16/12/87; full list of members
dot icon05/01/1987
Accounting reference date shortened from 31/03 to 24/06
dot icon15/11/1986
Return made up to 18/09/86; full list of members
dot icon12/08/1986
Full accounts made up to 1985-03-31
dot icon12/08/1986
Full accounts made up to 1986-06-24
dot icon12/08/1986
Full accounts made up to 1984-03-31
dot icon02/06/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon02/06/1986
Registered office changed on 02/06/86 from:\2 west walk, yate, bristol, BS17 4AX
dot icon06/09/1983
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/06/2025
dot iconNext confirmation date
09/10/2026
dot iconLast change occurred
24/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
24/06/2025
dot iconNext account date
24/06/2026
dot iconNext due on
24/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
3.80K
-
0.00
-
-
2023
0
5.77K
-
0.00
-
-
2024
-
-
-
0.00
-
-
2024
-
-
-
0.00
-
-

Employees

2024

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
Ms Abrahamina Cornelia Smith
Director
23/04/2002 - 05/01/2023
-
Howell, Roger Philip
Director
24/07/2017 - Present
-
Youde, Ryan Francis, Dr
Director
23/01/2023 - Present
-
Youde, Ryan
Secretary
15/04/2024 - Present
-
Howell, Roger
Secretary
20/07/2017 - 15/04/2024
-

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 32, HALLAM ROAD, CLEVEDON MANAGEMENT COMPANY LIMITED

32, HALLAM ROAD, CLEVEDON MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 06/09/1983 with the registered office located at Garden Flat, 32 Hallam Road, Clevedon BS21 7SF. 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 32, HALLAM ROAD, CLEVEDON MANAGEMENT COMPANY LIMITED?

toggle

32, HALLAM ROAD, CLEVEDON MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 06/09/1983 .

Where is 32, HALLAM ROAD, CLEVEDON MANAGEMENT COMPANY LIMITED located?

toggle

32, HALLAM ROAD, CLEVEDON MANAGEMENT COMPANY LIMITED is registered at Garden Flat, 32 Hallam Road, Clevedon BS21 7SF.

What does 32, HALLAM ROAD, CLEVEDON MANAGEMENT COMPANY LIMITED do?

toggle

32, HALLAM ROAD, CLEVEDON MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 32, HALLAM ROAD, CLEVEDON MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 09/10/2025: Confirmation statement made on 2025-10-09 with no updates.