32 SYDENHAM ROAD (MANAGEMENT CO.) LIMITED

Register to unlock more data on OkredoRegister

32 SYDENHAM ROAD (MANAGEMENT CO.) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01438169

Incorporation date

18/07/1979

Size

Micro Entity

Contacts

Registered address

Registered address

Suite 9, Corum Two Corum Office Park, Crown Way, Warmley, Bristol BS30 8FJCopy
copy info iconCopy
See on map
Latest events (Record since 08/09/1986)
dot icon17/02/2026
Confirmation statement made on 2026-02-14 with no updates
dot icon23/10/2025
Micro company accounts made up to 2025-07-31
dot icon22/04/2025
Micro company accounts made up to 2024-07-31
dot icon22/03/2024
Total exemption full accounts made up to 2023-07-31
dot icon15/02/2024
Registered office address changed from 32 Sydenham Road Cotham Bristol BS6 5SJ England to Suite 9, Corum Two Corum Office Park Crown Way Warmley Bristol BS30 8FJ on 2024-02-15
dot icon14/02/2024
Registered office address changed from 184 Henleaze Road Bristol BS9 4NE England to 32 Sydenham Road Cotham Bristol BS6 5SJ on 2024-02-14
dot icon14/02/2024
Confirmation statement made on 2024-02-08 with no updates
dot icon14/02/2024
Confirmation statement made on 2024-02-14 with no updates
dot icon28/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon08/02/2023
Confirmation statement made on 2023-02-08 with no updates
dot icon25/02/2022
Total exemption full accounts made up to 2021-07-31
dot icon17/02/2022
Confirmation statement made on 2022-02-08 with no updates
dot icon15/02/2022
Registered office address changed from The Old Schoolhouse 75a Jacobs Wells Road Clifton Bristol BS8 1DJ England to 184 Henleaze Road Bristol BS9 4NE on 2022-02-15
dot icon15/02/2022
Termination of appointment of Rebecca Wrigley as a director on 2022-02-11
dot icon21/09/2021
Appointment of Rebecca Wrigley as a director on 2021-09-20
dot icon09/08/2021
Termination of appointment of Nigel Jon Powlesland as a director on 2021-08-09
dot icon26/07/2021
Appointment of Mr Nigel Jon Powlesland as a director on 2021-07-23
dot icon23/07/2021
Termination of appointment of Jonathan Steven Edward Rawlins as a director on 2021-07-23
dot icon23/07/2021
Appointment of Miss Bethany Rebecca Powlesland as a director on 2021-07-23
dot icon05/07/2021
Appointment of Mr Jonathan Steven Edward Rawlins as a director on 2021-07-05
dot icon29/03/2021
Total exemption full accounts made up to 2020-07-31
dot icon08/02/2021
Confirmation statement made on 2021-02-08 with no updates
dot icon04/02/2021
Confirmation statement made on 2021-01-23 with no updates
dot icon11/01/2021
Termination of appointment of Susan Anne Upton as a director on 2020-12-22
dot icon09/09/2020
Termination of appointment of Andrew Summerhill as a director on 2020-09-08
dot icon07/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon05/02/2020
Confirmation statement made on 2020-01-23 with no updates
dot icon08/01/2020
Termination of appointment of Kenneth Thomas Maclennan as a director on 2019-11-26
dot icon21/11/2019
Director's details changed for Susan Anne Upton on 2019-11-21
dot icon21/11/2019
Director's details changed for Andrew Summerhill on 2019-11-21
dot icon21/11/2019
Director's details changed for Kenneth Thomas Maclennan on 2019-11-21
dot icon26/03/2019
Total exemption full accounts made up to 2018-07-31
dot icon05/02/2019
Termination of appointment of Elaine Elizabeth Leslie as a director on 2019-02-05
dot icon05/02/2019
Termination of appointment of James Francis Cowan as a director on 2019-02-05
dot icon05/02/2019
Confirmation statement made on 2019-01-23 with no updates
dot icon05/02/2019
Termination of appointment of Sarah Leigh Michael as a director on 2018-01-28
dot icon13/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon23/02/2018
Registered office address changed from Dna Property Management Little Barn Hailstones Farm Redhill Bristol BS40 5TG to The Old Schoolhouse 75a Jacobs Wells Road Clifton Bristol BS8 1DJ on 2018-02-23
dot icon05/02/2018
Confirmation statement made on 2018-01-23 with no updates
dot icon10/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon03/02/2017
Confirmation statement made on 2017-01-23 with updates
dot icon23/01/2017
Elect to keep the directors' residential address register information on the public register
dot icon23/01/2017
Elect to keep the secretaries register information on the public register
dot icon23/01/2017
Elect to keep the directors' register information on the public register
dot icon19/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon19/02/2016
Annual return made up to 2016-01-23 no member list
dot icon19/02/2016
Termination of appointment of Lorraine Frances Rachel Richer as a director on 2015-09-01
dot icon27/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon18/03/2015
Annual return made up to 2015-01-23 no member list
dot icon18/03/2015
Director's details changed for Andrew Summerhill on 2015-03-17
dot icon17/03/2015
Director's details changed for Susan Anne Upton on 2015-03-17
dot icon17/03/2015
Director's details changed for Dr Emily St John Wright on 2015-03-17
dot icon17/03/2015
Appointment of Mr James Francis Cowan as a director
dot icon17/03/2015
Director's details changed for Kenneth Thomas Maclennan on 2015-03-17
dot icon17/03/2015
Director's details changed for Lorraine Frances Rachel Richer on 2015-03-17
dot icon17/03/2015
Director's details changed for Mr Elaine Elizabeth Leslie on 2015-03-17
dot icon17/03/2015
Director's details changed for Sarah Leigh Michael on 2015-03-17
dot icon17/03/2015
Appointment of Mr James Francis Cowan as a director on 2015-03-17
dot icon17/03/2015
Termination of appointment of Emily St John Wright as a director on 2015-03-17
dot icon10/03/2015
Appointment of Dna Property Services Ltd as a secretary on 2015-03-10
dot icon04/03/2015
Registered office address changed from 16 Monmouth Street Victoria Park Bristol BS3 4SJ to Dna Property Management Little Barn Hailstones Farm Redhill Bristol BS40 5TG on 2015-03-04
dot icon20/10/2014
Termination of appointment of Susan Anne Upton as a secretary on 2014-09-22
dot icon10/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon10/04/2014
Annual return made up to 2014-01-31
dot icon10/04/2014
Director's details changed for Lorraine Frances Rachel Richer on 9998-12-31
dot icon10/04/2014
Director's details changed for Susan Anne Upton on 2014-01-30
dot icon10/04/2014
Secretary's details changed for Susan Anne Upton on 2014-01-30
dot icon11/06/2013
Annual return made up to 2013-01-31
dot icon04/04/2013
Total exemption full accounts made up to 2012-07-31
dot icon28/05/2012
Annual return made up to 2012-01-31
dot icon16/04/2012
Total exemption full accounts made up to 2011-07-31
dot icon05/05/2011
Total exemption full accounts made up to 2010-07-31
dot icon08/03/2011
Annual return made up to 2011-01-31
dot icon16/02/2010
Total exemption full accounts made up to 2009-07-31
dot icon09/02/2010
Annual return made up to 2010-01-23
dot icon16/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon18/03/2009
Director's change of particulars / lorraine richer / 01/06/2007
dot icon18/03/2009
Annual return made up to 31/01/09
dot icon04/03/2009
Director and secretary's change of particulars / susan upton / 10/09/2008
dot icon04/03/2009
Registered office changed on 04/03/2009 from flat 5 32 sydenham road cotham bristol BS6 5SJ
dot icon03/07/2008
Total exemption small company accounts made up to 2007-07-31
dot icon20/02/2008
Annual return made up to 26/12/07
dot icon20/02/2008
New director appointed
dot icon06/06/2007
Total exemption full accounts made up to 2006-07-31
dot icon15/03/2007
Annual return made up to 26/12/06
dot icon15/03/2007
New director appointed
dot icon08/01/2007
Registered office changed on 08/01/07 from: flat 5 32 sydenham road cotham bristol BS6 5SJ
dot icon08/01/2007
Secretary resigned
dot icon02/01/2007
New secretary appointed
dot icon02/01/2007
Registered office changed on 02/01/07 from: grovewood house 17 ringwood grove weston super mare north somerset BS23 2UA
dot icon06/04/2006
New director appointed
dot icon27/01/2006
New director appointed
dot icon25/01/2006
Annual return made up to 26/12/05
dot icon23/01/2006
Director's particulars changed
dot icon02/09/2005
Total exemption full accounts made up to 2005-07-31
dot icon07/01/2005
Annual return made up to 26/12/04
dot icon14/12/2004
Director resigned
dot icon14/10/2004
Total exemption full accounts made up to 2004-07-31
dot icon12/03/2004
Total exemption full accounts made up to 2003-07-31
dot icon09/01/2004
Annual return made up to 26/12/03
dot icon09/01/2004
New director appointed
dot icon15/07/2003
Director resigned
dot icon15/07/2003
New secretary appointed
dot icon15/07/2003
Registered office changed on 15/07/03 from: 32 sydenham road cotham bristol BS6 5SJ
dot icon19/05/2003
Total exemption full accounts made up to 2002-07-31
dot icon27/01/2003
Annual return made up to 26/12/02
dot icon14/01/2003
Director resigned
dot icon14/01/2003
Director resigned
dot icon01/06/2002
Total exemption full accounts made up to 2001-07-31
dot icon08/01/2002
Annual return made up to 26/12/01
dot icon19/03/2001
Full accounts made up to 2000-07-31
dot icon08/01/2001
Annual return made up to 26/12/00
dot icon12/01/2000
Director resigned
dot icon12/01/2000
Annual return made up to 26/12/99
dot icon12/01/2000
New director appointed
dot icon12/01/2000
Director resigned
dot icon28/10/1999
Full accounts made up to 1999-07-31
dot icon22/09/1999
New director appointed
dot icon12/01/1999
Director resigned
dot icon12/01/1999
New director appointed
dot icon12/01/1999
Annual return made up to 26/12/98
dot icon29/10/1998
Director resigned
dot icon29/10/1998
Director resigned
dot icon29/10/1998
New director appointed
dot icon07/10/1998
New director appointed
dot icon07/10/1998
New director appointed
dot icon07/10/1998
Director resigned
dot icon02/10/1998
Full accounts made up to 1998-07-31
dot icon19/02/1998
Director resigned
dot icon19/02/1998
New director appointed
dot icon08/01/1998
Annual return made up to 26/12/97
dot icon08/01/1998
Director resigned
dot icon08/01/1998
Director resigned
dot icon08/01/1998
Director resigned
dot icon08/01/1998
Director resigned
dot icon08/01/1998
Secretary resigned
dot icon08/01/1998
New director appointed
dot icon08/01/1998
New director appointed
dot icon08/01/1998
New director appointed
dot icon08/01/1998
New director appointed
dot icon08/01/1998
New director appointed
dot icon08/01/1998
New secretary appointed
dot icon19/09/1997
Full accounts made up to 1997-07-31
dot icon20/07/1997
New director appointed
dot icon14/05/1997
Full accounts made up to 1996-07-31
dot icon08/01/1997
New director appointed
dot icon08/01/1997
Annual return made up to 26/12/96
dot icon03/06/1996
Full accounts made up to 1995-07-31
dot icon21/05/1996
Resolutions
dot icon04/01/1996
Annual return made up to 26/12/95
dot icon17/10/1995
Director resigned;new director appointed
dot icon28/01/1995
New secretary appointed
dot icon16/01/1995
New director appointed
dot icon16/01/1995
New director appointed
dot icon16/01/1995
Annual return made up to 26/12/94
dot icon27/09/1994
Accounts for a small company made up to 1994-07-31
dot icon06/01/1994
Annual return made up to 26/12/93
dot icon15/12/1993
Full accounts made up to 1993-07-31
dot icon14/12/1992
Annual return made up to 26/12/92
dot icon14/12/1992
New director appointed
dot icon14/12/1992
New director appointed
dot icon14/12/1992
New director appointed
dot icon14/12/1992
New director appointed
dot icon14/12/1992
New director appointed
dot icon14/12/1992
Secretary resigned;new secretary appointed;director resigned
dot icon08/12/1992
Full accounts made up to 1992-07-31
dot icon26/02/1992
Secretary resigned;new secretary appointed
dot icon30/01/1992
Annual return made up to 26/12/91
dot icon16/01/1992
Full accounts made up to 1991-07-31
dot icon10/01/1992
Director resigned;new director appointed
dot icon10/01/1992
Director resigned
dot icon03/06/1991
Secretary resigned;new secretary appointed
dot icon07/01/1991
Full accounts made up to 1990-07-31
dot icon07/01/1991
Annual return made up to 19/11/90
dot icon04/07/1990
Director resigned;new director appointed
dot icon19/01/1990
Full accounts made up to 1989-07-31
dot icon19/01/1990
Annual return made up to 26/12/89
dot icon05/09/1989
Director resigned;new director appointed
dot icon07/06/1989
Full accounts made up to 1988-07-31
dot icon20/04/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon20/04/1989
Director resigned;new director appointed
dot icon20/04/1989
Annual return made up to 31/12/88
dot icon19/04/1989
Secretary resigned;new secretary appointed
dot icon13/05/1988
Director resigned;new director appointed
dot icon13/05/1988
Director's particulars changed
dot icon14/12/1987
Full accounts made up to 1987-07-31
dot icon14/12/1987
Annual return made up to 29/11/87
dot icon29/10/1987
Director resigned;new director appointed
dot icon12/06/1987
Full accounts made up to 1986-07-31
dot icon01/06/1987
Director resigned;new director appointed
dot icon26/01/1987
Director resigned;new director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon13/12/1986
Annual return made up to 10/12/86
dot icon23/10/1986
Director resigned;new director appointed
dot icon13/09/1986
Full accounts made up to 1985-07-31
dot icon08/09/1986
Director resigned;new director appointed
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 icon-66.85 % *

* during past year

Cash in Bank

£2,723.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
14/02/2027
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.68K
-
0.00
4.59K
-
2022
-
9.73K
-
0.00
8.21K
-
2023
-
2.65K
-
0.00
2.72K
-
2023
-
2.65K
-
0.00
2.72K
-

Employees

2023

Employees

-

Net Assets(GBP)

2.65K £Descended-72.78 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.72K £Descended-66.85 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

38
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DNA PROPERTY MANAGEMENT SERVICES LTD
Corporate Secretary
10/03/2015 - Present
31
Hall, David
Director
18/11/1994 - 06/12/1996
1
Menezes, Madeleine
Director
08/08/1997 - 28/09/1998
2
Ashford, Mark
Director
28/09/1998 - 12/03/1999
-
Leslie, Elaine Elizabeth
Director
05/11/1999 - 05/02/2019
4

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+
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 32 SYDENHAM ROAD (MANAGEMENT CO.) LIMITED

32 SYDENHAM ROAD (MANAGEMENT CO.) LIMITED is an(a) Active company incorporated on 18/07/1979 with the registered office located at Suite 9, Corum Two Corum Office Park, Crown Way, Warmley, Bristol BS30 8FJ. There are currently 2 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 SYDENHAM ROAD (MANAGEMENT CO.) LIMITED?

toggle

32 SYDENHAM ROAD (MANAGEMENT CO.) LIMITED is currently Active. It was registered on 18/07/1979 .

Where is 32 SYDENHAM ROAD (MANAGEMENT CO.) LIMITED located?

toggle

32 SYDENHAM ROAD (MANAGEMENT CO.) LIMITED is registered at Suite 9, Corum Two Corum Office Park, Crown Way, Warmley, Bristol BS30 8FJ.

What does 32 SYDENHAM ROAD (MANAGEMENT CO.) LIMITED do?

toggle

32 SYDENHAM ROAD (MANAGEMENT CO.) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 32 SYDENHAM ROAD (MANAGEMENT CO.) LIMITED?

toggle

The latest filing was on 17/02/2026: Confirmation statement made on 2026-02-14 with no updates.