34 KING GEORGE'S ROAD (BISHOPSWORTH) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

34 KING GEORGE'S ROAD (BISHOPSWORTH) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03303004

Incorporation date

16/01/1997

Size

Micro Entity

Contacts

Registered address

Registered address

34 Dundry Lane, Dundry, Bristol BS41 8JQCopy
copy info iconCopy
See on map
Latest events (Record since 16/01/1997)
dot icon28/01/2026
Termination of appointment of Colin George Holbrow as a director on 2026-01-28
dot icon28/01/2026
Confirmation statement made on 2026-01-16 with no updates
dot icon27/04/2025
Micro company accounts made up to 2025-01-31
dot icon27/04/2025
Termination of appointment of Emma Jane Bilson as a secretary on 2025-04-27
dot icon27/04/2025
Termination of appointment of Emma Bilson as a director on 2025-03-28
dot icon22/02/2025
Appointment of Mrs Vicky Sabina Thomas as a director on 2025-02-01
dot icon16/01/2025
Confirmation statement made on 2025-01-16 with no updates
dot icon02/12/2024
Appointment of Mrs Vicky Sabina Thomas as a secretary on 2024-11-29
dot icon29/11/2024
Registered office address changed from 17 Glebe Road Fernhurst GU27 3EQ England to 34 Dundry Lane 34 Dundry Lane Dundry Bristol BS41 8JQ on 2024-11-29
dot icon29/11/2024
Registered office address changed from 34 Dundry Lane 34 Dundry Lane Dundry Bristol BS41 8JQ England to 34 Dundry Lane Dundry Bristol BS41 8JQ on 2024-11-29
dot icon01/09/2024
Micro company accounts made up to 2024-01-31
dot icon02/07/2024
Notification of Vicky Thomas as a person with significant control on 2024-07-01
dot icon02/07/2024
Withdrawal of a person with significant control statement on 2024-07-02
dot icon02/04/2024
Cessation of Colin George Holbrow as a person with significant control on 2024-04-01
dot icon02/04/2024
Notification of a person with significant control statement
dot icon19/01/2024
Confirmation statement made on 2024-01-16 with no updates
dot icon21/09/2023
Total exemption full accounts made up to 2023-01-31
dot icon02/04/2023
Secretary's details changed for Mr Colin George Holbrow on 2023-04-02
dot icon02/04/2023
Appointment of Miss Emma Jane Bilson as a secretary on 2023-04-02
dot icon02/04/2023
Termination of appointment of Colin George Holbrow as a secretary on 2023-04-02
dot icon02/04/2023
Registered office address changed from 4 Broad Oak Road Bishopsworth Bristol BS13 9DG to 17 Glebe Road Fernhurst GU27 3EQ on 2023-04-02
dot icon26/02/2023
Confirmation statement made on 2023-01-16 with no updates
dot icon30/08/2022
Total exemption full accounts made up to 2022-01-31
dot icon24/02/2022
Confirmation statement made on 2022-01-16 with no updates
dot icon03/09/2021
Total exemption full accounts made up to 2021-01-31
dot icon22/02/2021
Confirmation statement made on 2021-01-16 with no updates
dot icon01/09/2020
Total exemption full accounts made up to 2020-01-31
dot icon21/01/2020
Confirmation statement made on 2020-01-16 with no updates
dot icon06/09/2019
Total exemption full accounts made up to 2019-01-31
dot icon24/01/2019
Confirmation statement made on 2019-01-16 with no updates
dot icon22/08/2018
Total exemption full accounts made up to 2018-01-31
dot icon20/01/2018
Confirmation statement made on 2018-01-16 with no updates
dot icon11/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon11/03/2017
Confirmation statement made on 2017-01-16 with updates
dot icon23/09/2016
Total exemption full accounts made up to 2016-01-31
dot icon16/03/2016
Annual return made up to 2016-03-02
dot icon03/09/2015
Total exemption full accounts made up to 2015-01-31
dot icon21/03/2015
Annual return made up to 2015-03-10
dot icon15/09/2014
Total exemption small company accounts made up to 2014-01-31
dot icon07/03/2014
Annual return made up to 2014-02-28
dot icon22/08/2013
Total exemption full accounts made up to 2013-01-31
dot icon06/03/2013
Annual return made up to 2013-02-28
dot icon20/07/2012
Total exemption small company accounts made up to 2012-01-31
dot icon09/03/2012
Annual return made up to 2012-02-28
dot icon23/08/2011
Total exemption full accounts made up to 2011-01-31
dot icon16/02/2011
Annual return made up to 2011-02-12
dot icon05/01/2011
Total exemption full accounts made up to 2010-01-31
dot icon18/08/2010
Annual return made up to 2010-02-13
dot icon26/09/2009
Total exemption full accounts made up to 2009-01-31
dot icon13/02/2009
Annual return made up to 06/02/09
dot icon13/11/2008
Total exemption full accounts made up to 2008-01-31
dot icon15/02/2008
Annual return made up to 16/01/08
dot icon25/10/2007
New director appointed
dot icon24/10/2007
Total exemption full accounts made up to 2007-01-31
dot icon25/01/2007
Annual return made up to 16/01/07
dot icon08/01/2007
New director appointed
dot icon14/12/2006
Total exemption full accounts made up to 2006-01-31
dot icon25/01/2006
Annual return made up to 16/01/06
dot icon02/11/2005
Total exemption full accounts made up to 2005-01-31
dot icon15/02/2005
Annual return made up to 16/01/05
dot icon19/10/2004
Total exemption full accounts made up to 2004-01-31
dot icon10/02/2004
Annual return made up to 16/01/04
dot icon14/11/2003
Total exemption small company accounts made up to 2003-01-31
dot icon10/02/2003
Annual return made up to 16/01/03
dot icon02/12/2002
Total exemption full accounts made up to 2002-01-31
dot icon05/02/2002
Annual return made up to 16/01/02
dot icon07/09/2001
Total exemption full accounts made up to 2001-01-31
dot icon02/02/2001
Annual return made up to 16/01/01
dot icon22/09/2000
Full accounts made up to 2000-01-31
dot icon28/01/2000
Annual return made up to 16/01/00
dot icon26/08/1999
New director appointed
dot icon15/07/1999
Full accounts made up to 1999-01-31
dot icon04/02/1999
New director appointed
dot icon04/02/1999
Annual return made up to 16/01/99
dot icon11/08/1998
Full accounts made up to 1998-01-31
dot icon09/02/1998
Annual return made up to 16/01/98
dot icon06/07/1997
New director appointed
dot icon06/07/1997
Director resigned
dot icon24/01/1997
Secretary resigned
dot icon16/01/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
16/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRISTOL LEGAL SERVICES LIMITED
Nominee Secretary
15/01/1997 - 15/01/1997
3976
Mr Colin George Holbrow
Director
16/01/1997 - 28/01/2026
-
Thomas, Vicky Sabina
Director
01/02/2025 - Present
3
Holbrow, Colin George
Secretary
16/01/1997 - 02/04/2023
-
Miss Emma Bilson
Director
15/06/2007 - 28/03/2025
2

Persons with Significant Control

3
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 34 KING GEORGE'S ROAD (BISHOPSWORTH) MANAGEMENT COMPANY LIMITED

34 KING GEORGE'S ROAD (BISHOPSWORTH) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 16/01/1997 with the registered office located at 34 Dundry Lane, Dundry, Bristol BS41 8JQ. 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 34 KING GEORGE'S ROAD (BISHOPSWORTH) MANAGEMENT COMPANY LIMITED?

toggle

34 KING GEORGE'S ROAD (BISHOPSWORTH) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 16/01/1997 .

Where is 34 KING GEORGE'S ROAD (BISHOPSWORTH) MANAGEMENT COMPANY LIMITED located?

toggle

34 KING GEORGE'S ROAD (BISHOPSWORTH) MANAGEMENT COMPANY LIMITED is registered at 34 Dundry Lane, Dundry, Bristol BS41 8JQ.

What does 34 KING GEORGE'S ROAD (BISHOPSWORTH) MANAGEMENT COMPANY LIMITED do?

toggle

34 KING GEORGE'S ROAD (BISHOPSWORTH) MANAGEMENT COMPANY LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 34 KING GEORGE'S ROAD (BISHOPSWORTH) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 28/01/2026: Termination of appointment of Colin George Holbrow as a director on 2026-01-28.