38 ABBOTSFORD ROAD MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

38 ABBOTSFORD ROAD MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02110092

Incorporation date

13/03/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

38 Abbotsford Road, Redland, Bristol BS6 6HBCopy
copy info iconCopy
See on map
Latest events (Record since 13/03/1987)
dot icon07/02/2026
Confirmation statement made on 2026-02-05 with no updates
dot icon30/09/2025
Termination of appointment of Valerie De Lancey as a director on 2025-09-30
dot icon30/09/2025
Appointment of Mr Colin Maxwell Alan Kinloch as a director on 2025-09-30
dot icon30/09/2025
Termination of appointment of Martin Robert De Lancey as a secretary on 2025-09-30
dot icon30/09/2025
Cessation of Martin Robert De Lancey as a person with significant control on 2025-09-30
dot icon30/09/2025
Termination of appointment of Martin Robert De Lancey as a director on 2025-09-30
dot icon30/05/2025
Total exemption full accounts made up to 2024-09-30
dot icon11/02/2025
Confirmation statement made on 2025-02-05 with no updates
dot icon26/09/2024
Cessation of Charlotte Joyce Jones as a person with significant control on 2024-09-26
dot icon06/09/2024
Cessation of Carly Pearson as a person with significant control on 2024-09-06
dot icon06/09/2024
Termination of appointment of Carly Pearson as a director on 2024-09-06
dot icon06/09/2024
Appointment of Ms Charlotte Joyce Jones as a director on 2024-09-06
dot icon06/09/2024
Notification of Charlotte Joyce Jones as a person with significant control on 2024-09-06
dot icon05/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon12/02/2024
Confirmation statement made on 2024-02-05 with no updates
dot icon13/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon13/02/2023
Confirmation statement made on 2023-02-05 with updates
dot icon27/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon17/02/2022
Confirmation statement made on 2022-02-05 with no updates
dot icon23/03/2021
Termination of appointment of Daniel Francesco James De Luca as a director on 2021-03-19
dot icon15/03/2021
Notification of Martin Robert De Lancey as a person with significant control on 2021-03-10
dot icon15/03/2021
Cessation of Valerie De Lancey as a person with significant control on 2021-03-10
dot icon11/03/2021
Notification of Valerie De Lancey as a person with significant control on 2021-03-10
dot icon11/03/2021
Notification of Carly Pearson as a person with significant control on 2021-03-10
dot icon11/03/2021
Notification of Kate Alexandra Pattinson as a person with significant control on 2021-03-10
dot icon11/03/2021
Withdrawal of a person with significant control statement on 2021-03-11
dot icon25/02/2021
Current accounting period extended from 2021-03-31 to 2021-09-30
dot icon18/02/2021
Accounts for a dormant company made up to 2020-03-31
dot icon09/02/2021
Confirmation statement made on 2021-02-05 with no updates
dot icon10/02/2020
Confirmation statement made on 2020-02-05 with no updates
dot icon30/07/2019
Accounts for a dormant company made up to 2019-03-31
dot icon11/02/2019
Confirmation statement made on 2019-02-05 with no updates
dot icon16/01/2019
Accounts for a dormant company made up to 2018-03-31
dot icon07/11/2018
Appointment of Mr Martin Robert De Lancey as a secretary on 2018-11-01
dot icon07/11/2018
Appointment of Ms Carly Pearson as a director on 2018-11-07
dot icon07/11/2018
Appointment of Mr Martin Robert De Lancey as a director on 2018-11-01
dot icon07/11/2018
Termination of appointment of Valerie De Lancey as a secretary on 2018-11-01
dot icon18/06/2018
Termination of appointment of Rory Sharvill as a director on 2018-06-15
dot icon08/02/2018
Confirmation statement made on 2018-02-05 with no updates
dot icon01/08/2017
Accounts for a dormant company made up to 2017-03-31
dot icon12/02/2017
Confirmation statement made on 2017-02-05 with updates
dot icon01/08/2016
Accounts for a dormant company made up to 2016-03-31
dot icon25/05/2016
Appointment of Ms Kate Alexandra Pattinson as a director on 2016-05-25
dot icon25/05/2016
Appointment of Mr Daniel Francesco James De Luca as a director on 2016-05-25
dot icon15/02/2016
Annual return made up to 2016-02-05 no member list
dot icon10/08/2015
Accounts for a dormant company made up to 2015-03-31
dot icon13/02/2015
Accounts for a dormant company made up to 2014-03-31
dot icon13/02/2015
Annual return made up to 2015-02-05 no member list
dot icon11/02/2014
Annual return made up to 2014-02-05 no member list
dot icon19/07/2013
Accounts for a dormant company made up to 2013-03-31
dot icon14/05/2013
Annual return made up to 2013-02-05 no member list
dot icon21/01/2013
Appointment of Mrs Valerie De Lancey as a secretary
dot icon20/01/2013
Termination of appointment of Edward Hoult as a secretary
dot icon20/01/2013
Termination of appointment of Edward Hoult as a director
dot icon04/11/2012
Accounts for a dormant company made up to 2012-03-31
dot icon07/02/2012
Annual return made up to 2012-02-05 no member list
dot icon13/10/2011
Appointment of Mr Rory Sharvill as a director
dot icon04/10/2011
Termination of appointment of Helen Gadbury as a director
dot icon04/10/2011
Termination of appointment of Helen Gadbury as a secretary
dot icon04/10/2011
Appointment of Mr Edward Hoult as a secretary
dot icon04/08/2011
Accounts for a dormant company made up to 2011-03-31
dot icon22/02/2011
Annual return made up to 2011-02-05 no member list
dot icon17/02/2011
Director's details changed for Mr Edward Raymond Holt on 2011-02-17
dot icon17/02/2011
Appointment of Mr Edward Raymond Holt as a director
dot icon16/02/2011
Termination of appointment of Helen Spillett as a director
dot icon13/08/2010
Accounts for a dormant company made up to 2010-03-31
dot icon11/02/2010
Annual return made up to 2010-02-05 no member list
dot icon11/02/2010
Director's details changed for Helen Spillett on 2010-02-05
dot icon11/02/2010
Director's details changed for Helen Natalie Gadbury on 2010-02-05
dot icon11/02/2010
Director's details changed for Valerie De Lancey on 2010-02-05
dot icon09/12/2009
Accounts for a dormant company made up to 2009-03-31
dot icon04/03/2009
Annual return made up to 05/02/09
dot icon30/12/2008
Accounts for a dormant company made up to 2008-03-31
dot icon14/02/2008
Annual return made up to 05/02/08
dot icon21/12/2007
Accounts for a dormant company made up to 2007-03-31
dot icon26/02/2007
Annual return made up to 05/02/07
dot icon10/01/2007
Accounts for a dormant company made up to 2006-03-31
dot icon06/04/2006
Annual return made up to 05/02/06
dot icon20/03/2006
Director resigned
dot icon20/03/2006
New director appointed
dot icon23/11/2005
Accounts for a dormant company made up to 2005-03-31
dot icon18/03/2005
Annual return made up to 05/02/05
dot icon10/01/2005
Accounts for a dormant company made up to 2004-03-31
dot icon28/10/2004
Director's particulars changed
dot icon19/02/2004
Annual return made up to 05/02/04
dot icon20/05/2003
Accounts for a dormant company made up to 2003-03-31
dot icon11/03/2003
Annual return made up to 05/02/03
dot icon22/04/2002
Accounts for a dormant company made up to 2002-03-31
dot icon03/04/2002
Annual return made up to 05/02/02
dot icon02/04/2002
Accounts for a dormant company made up to 2001-03-31
dot icon30/05/2001
Annual return made up to 05/02/01
dot icon03/08/2000
Resolutions
dot icon03/08/2000
Accounts for a dormant company made up to 2000-03-31
dot icon29/02/2000
Annual return made up to 05/02/00
dot icon29/02/2000
New director appointed
dot icon29/02/2000
New secretary appointed
dot icon29/02/2000
Secretary resigned;director resigned
dot icon28/01/2000
Accounts for a dormant company made up to 1999-03-31
dot icon12/02/1999
Annual return made up to 05/02/99
dot icon14/09/1998
Accounts for a dormant company made up to 1998-03-31
dot icon11/02/1998
Annual return made up to 05/02/98
dot icon11/02/1998
New director appointed
dot icon06/01/1998
Accounts for a dormant company made up to 1997-03-31
dot icon06/01/1998
New director appointed
dot icon07/05/1997
Director resigned
dot icon07/05/1997
Director resigned
dot icon28/01/1997
Annual return made up to 05/02/97
dot icon28/01/1997
New secretary appointed;new director appointed
dot icon28/01/1997
Director resigned
dot icon16/04/1996
Accounts for a dormant company made up to 1996-03-31
dot icon09/04/1996
Annual return made up to 05/02/96
dot icon18/07/1995
Accounts for a dormant company made up to 1995-03-31
dot icon18/07/1995
Accounts for a dormant company made up to 1994-03-31
dot icon20/04/1995
Resolutions
dot icon20/04/1995
Annual return made up to 05/02/95
dot icon13/10/1994
Annual return made up to 05/02/94
dot icon28/06/1993
Accounts for a dormant company made up to 1993-03-31
dot icon28/06/1993
Director resigned;new director appointed
dot icon28/06/1993
Annual return made up to 05/02/93
dot icon30/06/1992
Annual return made up to 05/02/92
dot icon16/06/1992
Accounts for a dormant company made up to 1992-03-31
dot icon26/07/1991
Annual return made up to 31/03/90
dot icon26/07/1991
Annual return made up to 31/03/91
dot icon21/06/1991
Accounts for a dormant company made up to 1990-03-31
dot icon21/06/1991
Accounts for a dormant company made up to 1991-03-31
dot icon27/02/1990
Accounts for a dormant company made up to 1989-03-31
dot icon27/02/1990
Annual return made up to 05/02/90
dot icon19/09/1989
New director appointed
dot icon19/09/1989
Director resigned;new director appointed
dot icon19/09/1989
Secretary resigned;new secretary appointed
dot icon04/07/1989
Accounts for a dormant company made up to 1988-03-31
dot icon04/07/1989
Annual return made up to 21/08/88
dot icon04/07/1989
Resolutions
dot icon04/07/1989
Registered office changed on 04/07/89 from: bevan ashford carlton chambers 25 baldwin street bristol NS1 1NE
dot icon13/03/1987
Certificate of Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+29.92 % *

* during past year

Cash in Bank

£964.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
05/02/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
742.00
-
2022
0
-
-
0.00
964.00
-
2022
0
-
-
0.00
964.00
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

964.00 £Ascended29.92 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
De Lancey, Valerie
Director
04/02/2000 - 30/09/2025
1
Pearson, Carly
Director
07/11/2018 - 06/09/2024
-
De Lancey, Martin Robert
Director
01/11/2018 - 30/09/2025
2
Pattinson, Kate Alexandra
Director
25/05/2016 - Present
-
Ms Charlotte Joyce Jones
Director
06/09/2024 - Present
-

Persons with Significant Control

9
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 38 ABBOTSFORD ROAD MANAGEMENT LIMITED

38 ABBOTSFORD ROAD MANAGEMENT LIMITED is an(a) Active company incorporated on 13/03/1987 with the registered office located at 38 Abbotsford Road, Redland, Bristol BS6 6HB. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 38 ABBOTSFORD ROAD MANAGEMENT LIMITED?

toggle

38 ABBOTSFORD ROAD MANAGEMENT LIMITED is currently Active. It was registered on 13/03/1987 .

Where is 38 ABBOTSFORD ROAD MANAGEMENT LIMITED located?

toggle

38 ABBOTSFORD ROAD MANAGEMENT LIMITED is registered at 38 Abbotsford Road, Redland, Bristol BS6 6HB.

What does 38 ABBOTSFORD ROAD MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for 38 ABBOTSFORD ROAD MANAGEMENT LIMITED?

toggle

The latest filing was on 07/02/2026: Confirmation statement made on 2026-02-05 with no updates.