350 STAPLETON ROAD MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

350 STAPLETON ROAD MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01344460

Incorporation date

15/12/1977

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 5 Stapleton Road, Easton, Bristol BS5 0NNCopy
copy info iconCopy
See on map
Latest events (Record since 30/04/1986)
dot icon18/02/2026
Confirmation statement made on 2026-02-05 with no updates
dot icon29/09/2025
Micro company accounts made up to 2024-12-31
dot icon27/02/2025
Termination of appointment of Maria Juvilla Escosio as a director on 2025-02-27
dot icon19/02/2025
Confirmation statement made on 2025-02-05 with no updates
dot icon01/01/2025
Registered office address changed from C/O Dna Property Management Ltd. St Brandon's House 27-29 Great George Street Bristol Somerset BS1 5QT England to Flat 5 350 Stapleton Road Easton Bristol BS5 0NN on 2025-01-01
dot icon01/01/2025
Registered office address changed from Flat 5 350 Stapleton Road Easton Bristol BS5 0NN England to Flat 5 Stapleton Road Easton Bristol BS5 0NN on 2025-01-01
dot icon24/12/2024
Appointment of Mr Jonathan Escosio as a secretary on 2024-12-24
dot icon24/12/2024
Termination of appointment of Phillip Anthony Flossman as a director on 2024-12-16
dot icon24/12/2024
Termination of appointment of Dna Property Services Limited as a secretary on 2024-12-24
dot icon14/12/2024
Micro company accounts made up to 2023-12-31
dot icon06/02/2024
Appointment of Dna Property Services Limited as a secretary on 2023-07-01
dot icon05/02/2024
Confirmation statement made on 2024-02-05 with updates
dot icon01/02/2024
Termination of appointment of Bob Meredith as a director on 2024-01-31
dot icon01/02/2024
Confirmation statement made on 2023-12-16 with updates
dot icon12/01/2024
Termination of appointment of Pinnacle Property Management Ltd as a secretary on 2023-05-01
dot icon12/01/2024
Registered office address changed from Unit 2 Beech Court Beech Court Hurst Reading RG10 0RQ England to C/O Dna Property Management Ltd. St Brandon's House 27-29 Great George Street Bristol Somerset BS1 5QT on 2024-01-12
dot icon15/11/2023
Total exemption full accounts made up to 2022-12-31
dot icon18/01/2023
Director's details changed for Bob Meredith on 2022-12-16
dot icon18/01/2023
Confirmation statement made on 2022-12-16 with updates
dot icon02/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon10/02/2022
Confirmation statement made on 2021-12-16 with no updates
dot icon08/08/2021
Micro company accounts made up to 2020-12-31
dot icon29/06/2021
Registered office address changed from Unit 26, Osprey Court Hawkfield Way Hawkfield Business Park Bristol BS14 0BB England to Unit 2 Beech Court Beech Court Hurst Reading RG10 0RQ on 2021-06-29
dot icon29/06/2021
Appointment of Pinnacle Property Management Limited as a secretary on 2021-06-21
dot icon11/06/2021
Termination of appointment of Easton Bevins Block Management as a secretary on 2021-06-11
dot icon11/06/2021
Termination of appointment of Richard Geoffrey Brereton as a director on 2021-06-10
dot icon15/01/2021
Appointment of Mr Alfie Cunningham as a director on 2021-01-15
dot icon16/12/2020
Confirmation statement made on 2020-12-16 with updates
dot icon10/11/2020
Micro company accounts made up to 2019-12-31
dot icon16/12/2019
Confirmation statement made on 2019-12-16 with no updates
dot icon19/07/2019
Micro company accounts made up to 2018-12-31
dot icon19/12/2018
Confirmation statement made on 2018-12-19 with updates
dot icon22/10/2018
Director's details changed for Richard Brereton on 2018-10-18
dot icon12/10/2018
Micro company accounts made up to 2017-12-31
dot icon22/06/2018
Appointment of Easton Bevins Block Management as a secretary on 2018-06-22
dot icon22/06/2018
Termination of appointment of Melissa Goddard as a secretary on 2018-06-22
dot icon11/04/2018
Termination of appointment of Zoe Francesca Sylvia Rippin as a director on 2018-04-04
dot icon20/12/2017
Confirmation statement made on 2017-12-20 with updates
dot icon16/11/2017
Termination of appointment of Alan Mcdade as a secretary on 2017-11-16
dot icon16/11/2017
Appointment of Mrs Melissa Goddard as a secretary on 2017-11-16
dot icon25/09/2017
Micro company accounts made up to 2016-12-31
dot icon20/09/2017
Secretary's details changed for Simon Hodges on 2017-09-19
dot icon12/06/2017
Registered office address changed from 436-440 Gloucester Road Bristol BS7 8TX to Unit 26, Osprey Court Hawkfield Way Hawkfield Business Park Bristol BS14 0BB on 2017-06-12
dot icon06/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon07/12/2016
Termination of appointment of Bradley Christopher Charles Phelps as a director on 2016-11-25
dot icon19/08/2016
Total exemption full accounts made up to 2015-12-31
dot icon05/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon01/12/2015
Appointment of Mr Bradley Christopher Charles Phelps as a director on 2015-09-29
dot icon01/12/2015
Termination of appointment of Abby Foggin as a director on 2015-09-29
dot icon25/09/2015
Total exemption full accounts made up to 2014-12-31
dot icon05/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon25/07/2014
Total exemption full accounts made up to 2013-12-31
dot icon03/02/2014
Appointment of Miss Zoe Francesca Sylvia Rippin as a director
dot icon20/01/2014
Termination of appointment of Natasha Hall as a director
dot icon06/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon01/07/2013
Total exemption full accounts made up to 2012-12-31
dot icon09/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon14/08/2012
Total exemption full accounts made up to 2011-12-31
dot icon03/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon15/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon05/09/2011
Director's details changed for Bob Meredith on 2011-09-05
dot icon05/09/2011
Director's details changed for Natasha Fay Hall on 2011-09-05
dot icon05/09/2011
Director's details changed for Abby Foggin on 2011-09-05
dot icon05/09/2011
Director's details changed for Phillip Anthony Flossman on 2011-09-05
dot icon05/09/2011
Director's details changed for Maria Juvilla Escosio on 2011-09-05
dot icon05/09/2011
Director's details changed for Richard Brereton on 2011-09-05
dot icon21/01/2011
Appointment of Richard Brereton as a director
dot icon18/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon18/01/2011
Termination of appointment of Abby Foggin as a secretary
dot icon14/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon17/05/2010
Appointment of Simon Hodges as a secretary
dot icon17/05/2010
Registered office address changed from Flat 5 350 Stapleton Road Easton Bristol BS5 0NN on 2010-05-17
dot icon06/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon06/01/2010
Director's details changed for Bob Meredith on 2010-01-06
dot icon06/01/2010
Director's details changed for Phillip Anthony Flossman on 2010-01-06
dot icon06/01/2010
Director's details changed for Abby Foggin on 2010-01-06
dot icon06/01/2010
Director's details changed for Natasha Fay Hall on 2010-01-06
dot icon06/01/2010
Director's details changed for Maria Juvilla Escosio on 2010-01-06
dot icon28/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon11/02/2009
Return made up to 31/12/08; full list of members
dot icon10/02/2009
Appointment terminated director andre cordery
dot icon31/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon02/01/2008
Return made up to 31/12/07; full list of members
dot icon02/01/2008
Director resigned
dot icon02/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon02/01/2007
Return made up to 31/12/06; full list of members
dot icon02/01/2007
Registered office changed on 02/01/07 from: flat 3 350 stapleton road easton bristol BS5 0NN
dot icon27/07/2006
Total exemption full accounts made up to 2005-12-31
dot icon19/06/2006
New director appointed
dot icon04/05/2006
New director appointed
dot icon10/04/2006
New secretary appointed
dot icon27/03/2006
Director resigned
dot icon27/03/2006
Secretary resigned
dot icon23/03/2006
New director appointed
dot icon13/03/2006
Return made up to 31/12/05; full list of members
dot icon27/09/2005
Director resigned
dot icon27/09/2005
Director resigned
dot icon27/09/2005
Director resigned
dot icon16/09/2005
Total exemption full accounts made up to 2004-12-31
dot icon14/09/2005
Return made up to 31/12/04; full list of members
dot icon08/09/2005
Director resigned
dot icon06/09/2005
New director appointed
dot icon06/09/2005
Director resigned
dot icon06/09/2005
Secretary resigned
dot icon18/03/2005
New secretary appointed
dot icon03/02/2005
Registered office changed on 03/02/05 from: the garden flat gages dairy 34A bathford hill bathford bath BA1 7SL
dot icon18/01/2005
New director appointed
dot icon17/12/2004
Total exemption full accounts made up to 2003-12-31
dot icon08/06/2004
Return made up to 31/12/03; full list of members
dot icon08/06/2004
New director appointed
dot icon08/06/2004
New director appointed
dot icon08/06/2004
New director appointed
dot icon03/11/2003
Total exemption full accounts made up to 2002-12-31
dot icon04/08/2003
New director appointed
dot icon05/02/2003
Return made up to 31/12/02; full list of members
dot icon06/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon01/10/2002
New director appointed
dot icon01/10/2002
Director resigned
dot icon01/10/2002
Director resigned
dot icon29/01/2002
Return made up to 31/12/01; full list of members
dot icon31/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon04/04/2001
New secretary appointed
dot icon04/04/2001
New director appointed
dot icon04/04/2001
Director resigned
dot icon04/04/2001
Secretary resigned;director resigned
dot icon04/04/2001
Return made up to 31/12/00; full list of members
dot icon05/07/2000
Full accounts made up to 1999-12-31
dot icon26/01/2000
Return made up to 31/12/99; full list of members
dot icon26/01/2000
Director resigned
dot icon26/01/2000
New director appointed
dot icon15/06/1999
Full accounts made up to 1998-12-31
dot icon16/03/1999
Return made up to 31/12/98; no change of members
dot icon11/09/1998
Full accounts made up to 1997-12-31
dot icon04/03/1998
Return made up to 31/12/97; full list of members
dot icon11/06/1997
Full accounts made up to 1996-12-31
dot icon23/01/1997
Return made up to 31/12/96; no change of members
dot icon31/03/1996
Full accounts made up to 1995-12-31
dot icon25/02/1996
Return made up to 31/12/95; full list of members
dot icon22/03/1995
Full accounts made up to 1994-12-31
dot icon13/02/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/03/1994
Full accounts made up to 1993-12-31
dot icon10/03/1994
Return made up to 31/12/93; no change of members
dot icon16/04/1993
Full accounts made up to 1992-12-31
dot icon04/03/1993
New secretary appointed
dot icon04/03/1993
Return made up to 31/12/92; full list of members
dot icon17/07/1992
Full accounts made up to 1991-12-31
dot icon03/07/1992
Full accounts made up to 1990-12-31
dot icon15/04/1992
Director resigned;new director appointed
dot icon15/04/1992
Return made up to 31/12/91; full list of members
dot icon04/10/1991
Full accounts made up to 1989-12-31
dot icon23/07/1991
Return made up to 31/12/90; no change of members
dot icon23/07/1991
Return made up to 31/12/89; change of members
dot icon18/06/1991
New director appointed
dot icon23/11/1989
Full accounts made up to 1988-12-31
dot icon23/11/1989
Secretary resigned;new secretary appointed
dot icon23/11/1989
Registered office changed on 23/11/89 from:\flat 3 350 stapleton rd eastville bristol B55 onw
dot icon01/11/1989
Return made up to 31/12/88; full list of members
dot icon21/09/1988
New secretary appointed;new director appointed
dot icon18/08/1988
Full accounts made up to 1987-12-31
dot icon18/08/1988
Return made up to 31/12/87; full list of members
dot icon18/08/1988
Return made up to 31/12/86; full list of members
dot icon14/07/1988
New director appointed
dot icon11/07/1988
Full accounts made up to 1986-12-31
dot icon12/02/1988
First gazette
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon17/06/1986
Accounting reference date shortened from 31/03 to 31/12
dot icon21/05/1986
New secretary appointed;director resigned;new director appointed
dot icon30/04/1986
Director resigned;new director appointed

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PINNACLE PROPERTY MANAGEMENT LTD
Corporate Secretary
21/06/2021 - 01/05/2023
318
DNA PROPERTY MANAGEMENT SERVICES LTD
Corporate Secretary
01/07/2023 - 24/12/2024
31
Brereton, Richard Geoffrey
Director
18/01/2011 - 10/06/2021
3
Bastick, Rupert John Clayton
Director
08/01/2003 - 21/04/2006
6
Cunningham, Alfie
Director
15/01/2021 - Present
-

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 350 STAPLETON ROAD MANAGEMENT LIMITED

350 STAPLETON ROAD MANAGEMENT LIMITED is an(a) Active company incorporated on 15/12/1977 with the registered office located at Flat 5 Stapleton Road, Easton, Bristol BS5 0NN. 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 350 STAPLETON ROAD MANAGEMENT LIMITED?

toggle

350 STAPLETON ROAD MANAGEMENT LIMITED is currently Active. It was registered on 15/12/1977 .

Where is 350 STAPLETON ROAD MANAGEMENT LIMITED located?

toggle

350 STAPLETON ROAD MANAGEMENT LIMITED is registered at Flat 5 Stapleton Road, Easton, Bristol BS5 0NN.

What does 350 STAPLETON ROAD MANAGEMENT LIMITED do?

toggle

350 STAPLETON ROAD MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 350 STAPLETON ROAD MANAGEMENT LIMITED?

toggle

The latest filing was on 18/02/2026: Confirmation statement made on 2026-02-05 with no updates.