37 WAVERLEY ROAD (NO.2) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

37 WAVERLEY ROAD (NO.2) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03782701

Incorporation date

04/06/1999

Size

Micro Entity

Contacts

Registered address

Registered address

37 Waverley Road, Bristol BS6 6ESCopy
copy info iconCopy
See on map
Latest events (Record since 04/06/1999)
dot icon18/03/2026
Micro company accounts made up to 2025-06-30
dot icon15/06/2025
Confirmation statement made on 2025-06-08 with no updates
dot icon08/06/2024
Confirmation statement made on 2024-06-08 with no updates
dot icon19/03/2024
Micro company accounts made up to 2023-06-30
dot icon04/01/2024
Appointment of Mr Zachary James Bourne as a director on 2024-01-04
dot icon04/01/2024
Appointment of Miss Olivia Grace Gordon as a director on 2024-01-04
dot icon04/01/2024
Notification of Zachary James Bourne as a person with significant control on 2024-01-04
dot icon04/01/2024
Notification of Olivia Grace Gordon as a person with significant control on 2024-01-04
dot icon04/01/2024
Change of details for Ms Stephanie Warman as a person with significant control on 2024-01-04
dot icon12/12/2023
Cessation of Kate Mcgenity as a person with significant control on 2023-12-05
dot icon12/12/2023
Cessation of Jack John Nicholls as a person with significant control on 2023-12-05
dot icon12/12/2023
Termination of appointment of Jack John Nicholls as a director on 2023-01-05
dot icon12/06/2023
Confirmation statement made on 2023-06-11 with no updates
dot icon08/02/2023
Micro company accounts made up to 2022-06-30
dot icon11/10/2022
Notification of Eve Sarah Gibson as a person with significant control on 2022-10-11
dot icon20/06/2022
Confirmation statement made on 2022-06-11 with no updates
dot icon20/06/2022
Cessation of Mark Robert Whitehouse as a person with significant control on 2022-05-03
dot icon22/04/2022
Micro company accounts made up to 2021-06-30
dot icon21/04/2022
Termination of appointment of Mark Robert Whitehouse as a director on 2022-04-21
dot icon13/04/2022
Appointment of Ms Stephanie Warman as a director on 2022-04-13
dot icon30/07/2021
Appointment of Ms Eve Sarah Gibson as a director on 2021-07-29
dot icon04/07/2021
Termination of appointment of Clare Louise Gable as a director on 2021-06-30
dot icon04/07/2021
Cessation of Clare Louise Gable as a person with significant control on 2021-06-30
dot icon29/06/2021
Micro company accounts made up to 2020-06-30
dot icon11/06/2021
Confirmation statement made on 2021-06-11 with no updates
dot icon11/06/2021
Registered office address changed from Garden Flat 37 Waverley Road Redland Bristol Avon BS6 6ES to 37 Waverley Road Bristol BS6 6ES on 2021-06-11
dot icon11/06/2020
Confirmation statement made on 2020-06-04 with no updates
dot icon11/06/2020
Notification of Mark Robert Whitehouse as a person with significant control on 2018-07-03
dot icon31/03/2020
Micro company accounts made up to 2019-06-30
dot icon26/07/2019
Appointment of Mr Mark Robert Whitehouse as a director on 2019-07-24
dot icon26/07/2019
Termination of appointment of Stephanie Warman as a director on 2019-07-23
dot icon16/06/2019
Confirmation statement made on 2019-06-04 with no updates
dot icon13/06/2019
Notification of Kate Mcgenity as a person with significant control on 2019-01-31
dot icon05/06/2019
Cessation of Mark Shiels as a person with significant control on 2019-01-31
dot icon05/06/2019
Termination of appointment of Mark Sheils as a director on 2019-01-31
dot icon05/06/2019
Notification of Jack John Nicholls as a person with significant control on 2019-01-31
dot icon05/06/2019
Appointment of Mr Jack John Nicholls as a director on 2019-01-31
dot icon30/03/2019
Micro company accounts made up to 2018-06-30
dot icon15/07/2018
Notification of Stephanie Warman as a person with significant control on 2018-07-02
dot icon15/07/2018
Appointment of Ms Stephanie Warman as a director on 2018-07-15
dot icon03/07/2018
Cessation of Laura Jane Telfer as a person with significant control on 2018-07-02
dot icon02/07/2018
Termination of appointment of Stuart Elden Clouth as a director on 2018-07-02
dot icon02/07/2018
Cessation of Stuart Elden Clough as a person with significant control on 2018-07-02
dot icon04/06/2018
Confirmation statement made on 2018-06-04 with no updates
dot icon14/03/2018
Micro company accounts made up to 2017-06-30
dot icon14/03/2018
Director's details changed for Mr Mark Shiels on 2018-03-01
dot icon18/06/2017
Confirmation statement made on 2017-06-04 with updates
dot icon04/04/2017
Total exemption full accounts made up to 2016-06-30
dot icon16/06/2016
Annual return made up to 2016-06-04 no member list
dot icon22/05/2016
Termination of appointment of Laura Jane Telfer as a director on 2016-04-12
dot icon04/04/2016
Total exemption full accounts made up to 2015-06-30
dot icon16/08/2015
Termination of appointment of Clare Louise Gable as a secretary on 2015-07-15
dot icon23/07/2015
Appointment of Mr Mark Shiels as a director
dot icon23/07/2015
Appointment of Mr Mark Shiels as a director on 2015-07-15
dot icon19/07/2015
Termination of appointment of Elizabeth Janet Legg as a director on 2015-07-11
dot icon25/06/2015
Annual return made up to 2015-06-04 no member list
dot icon03/06/2015
Amended total exemption full accounts made up to 2014-06-30
dot icon14/04/2015
Total exemption full accounts made up to 2014-06-30
dot icon01/07/2014
Annual return made up to 2014-06-04 no member list
dot icon01/07/2014
Appointment of Miss Laura Jane Telfer as a director
dot icon30/06/2014
Appointment of Mr Stuart Elden Clouth as a director
dot icon04/01/2014
Director's details changed for Ms Clare Louise Evans on 2013-11-23
dot icon04/01/2014
Secretary's details changed for Ms Clare Louise Evans on 2013-11-23
dot icon15/11/2013
Termination of appointment of Tom Berry as a director
dot icon15/11/2013
Termination of appointment of Abigail Berry as a director
dot icon29/08/2013
Total exemption full accounts made up to 2013-06-30
dot icon06/06/2013
Annual return made up to 2013-06-04 no member list
dot icon18/09/2012
Total exemption full accounts made up to 2012-06-30
dot icon29/06/2012
Annual return made up to 2012-06-04 no member list
dot icon18/08/2011
Total exemption full accounts made up to 2011-06-30
dot icon28/06/2011
Annual return made up to 2011-06-04 no member list
dot icon06/03/2011
Appointment of Ms Abigail Berry as a director
dot icon15/02/2011
Appointment of Mr Tom Berry as a director
dot icon09/02/2011
Termination of appointment of Monica Berry as a director
dot icon26/08/2010
Total exemption full accounts made up to 2010-06-30
dot icon14/06/2010
Annual return made up to 2010-06-04 no member list
dot icon14/06/2010
Director's details changed for Mrs Monica Suzi Berry on 2010-06-04
dot icon14/06/2010
Director's details changed for Elizabeth Janet Legg on 2010-06-04
dot icon14/06/2010
Director's details changed for Ms Clare Louise Evans on 2010-06-04
dot icon14/06/2010
Termination of appointment of Elizabeth Legg as a secretary
dot icon05/09/2009
Total exemption full accounts made up to 2009-06-30
dot icon27/07/2009
Annual return made up to 04/06/09
dot icon13/07/2009
Director appointed mrs monica suzi berry
dot icon07/07/2009
Secretary appointed ms clare louise evans
dot icon07/07/2009
Registered office changed on 07/07/2009 from 37 waverley road bristol avon BS6 6ES
dot icon06/07/2009
Appointment terminated director helen young
dot icon30/12/2008
Total exemption full accounts made up to 2008-06-30
dot icon20/06/2008
Annual return made up to 04/06/08
dot icon29/04/2008
Total exemption full accounts made up to 2007-06-30
dot icon20/07/2007
Annual return made up to 04/06/07
dot icon21/03/2007
New director appointed
dot icon06/07/2006
Annual return made up to 04/06/06
dot icon06/07/2006
Total exemption full accounts made up to 2006-06-30
dot icon25/07/2005
Total exemption full accounts made up to 2005-06-30
dot icon25/07/2005
Annual return made up to 04/06/05
dot icon05/07/2004
Total exemption full accounts made up to 2004-06-30
dot icon02/07/2004
Annual return made up to 04/06/04
dot icon26/09/2003
Annual return made up to 04/06/03
dot icon16/09/2003
Total exemption full accounts made up to 2003-06-30
dot icon29/06/2003
New director appointed
dot icon23/06/2003
Director resigned
dot icon13/05/2003
New director appointed
dot icon13/05/2003
New secretary appointed
dot icon01/05/2003
Secretary resigned;director resigned
dot icon06/02/2003
Total exemption full accounts made up to 2002-06-30
dot icon04/07/2002
Annual return made up to 04/06/02
dot icon13/05/2002
Total exemption full accounts made up to 2001-06-30
dot icon26/06/2001
Annual return made up to 04/06/01
dot icon06/04/2001
Full accounts made up to 2000-06-30
dot icon21/06/2000
Annual return made up to 04/06/00
dot icon21/06/2000
New director appointed
dot icon04/07/1999
New director appointed
dot icon24/06/1999
Registered office changed on 24/06/99 from: 209 luckwell road bristol avon BS3 3HD
dot icon24/06/1999
Director resigned
dot icon24/06/1999
Secretary resigned
dot icon24/06/1999
New director appointed
dot icon24/06/1999
New secretary appointed;new director appointed
dot icon04/06/1999
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
08/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.00
-
0.00
-
-
2022
0
1.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Warman, Stephanie
Director
13/04/2022 - Present
2
Mr Jack John Nicholls
Director
31/01/2019 - 05/01/2023
2
Gibson, Eve Sarah
Director
29/07/2021 - Present
-
Bourne, Zachary James
Director
04/01/2024 - Present
-
Gordon, Olivia Grace
Director
04/01/2024 - Present
-

Persons with Significant Control

13
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 37 WAVERLEY ROAD (NO.2) MANAGEMENT COMPANY LIMITED

37 WAVERLEY ROAD (NO.2) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 04/06/1999 with the registered office located at 37 Waverley Road, Bristol BS6 6ES. 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 37 WAVERLEY ROAD (NO.2) MANAGEMENT COMPANY LIMITED?

toggle

37 WAVERLEY ROAD (NO.2) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 04/06/1999 .

Where is 37 WAVERLEY ROAD (NO.2) MANAGEMENT COMPANY LIMITED located?

toggle

37 WAVERLEY ROAD (NO.2) MANAGEMENT COMPANY LIMITED is registered at 37 Waverley Road, Bristol BS6 6ES.

What does 37 WAVERLEY ROAD (NO.2) MANAGEMENT COMPANY LIMITED do?

toggle

37 WAVERLEY ROAD (NO.2) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 37 WAVERLEY ROAD (NO.2) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 18/03/2026: Micro company accounts made up to 2025-06-30.