39 HENLEAZE ROAD MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

39 HENLEAZE ROAD MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03074724

Incorporation date

30/06/1995

Size

Micro Entity

Contacts

Registered address

Registered address

5 Thorndale Mews, Bristol BS8 2HXCopy
copy info iconCopy
See on map
Latest events (Record since 30/06/1995)
dot icon18/03/2026
Micro company accounts made up to 2025-06-30
dot icon12/07/2025
Confirmation statement made on 2025-06-30 with no updates
dot icon20/02/2025
Micro company accounts made up to 2024-06-30
dot icon10/07/2024
Confirmation statement made on 2024-06-30 with no updates
dot icon04/09/2023
Micro company accounts made up to 2023-06-30
dot icon03/07/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon28/03/2023
Micro company accounts made up to 2022-06-30
dot icon12/07/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon08/09/2021
Total exemption full accounts made up to 2021-06-30
dot icon12/07/2021
Confirmation statement made on 2021-06-30 with updates
dot icon11/09/2020
Total exemption full accounts made up to 2020-06-30
dot icon02/07/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon28/08/2019
Total exemption full accounts made up to 2019-06-30
dot icon22/08/2019
Secretary's details changed for Mrs Jane Carolyn Bailey on 2018-12-04
dot icon22/08/2019
Director's details changed for Mr Nicholas Leigh Bailey on 2018-12-04
dot icon22/08/2019
Director's details changed for Mrs Jane Carolyn Bailey on 2018-12-04
dot icon01/07/2019
Confirmation statement made on 2019-06-30 with no updates
dot icon16/08/2018
Total exemption full accounts made up to 2018-06-30
dot icon10/07/2018
Confirmation statement made on 2018-06-30 with no updates
dot icon10/07/2018
Registered office address changed from 2 Worrall Mews, Clifton 2 Worrall Mews Clifton Bristol BS8 2HF England to 5 Thorndale Mews Bristol BS8 2HX on 2018-07-10
dot icon15/08/2017
Total exemption full accounts made up to 2017-06-30
dot icon03/07/2017
Confirmation statement made on 2017-06-30 with no updates
dot icon09/03/2017
Amended total exemption full accounts made up to 2016-06-30
dot icon22/11/2016
Total exemption full accounts made up to 2016-06-30
dot icon08/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon08/07/2016
Registered office address changed from 14 Shorland House Beaufort Road Clifton Bristol BS8 2JT to 2 Worrall Mews, Clifton 2 Worrall Mews Clifton Bristol BS8 2HF on 2016-07-08
dot icon21/11/2015
Statement of capital following an allotment of shares on 2015-11-21
dot icon30/09/2015
Total exemption full accounts made up to 2015-06-30
dot icon24/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon24/07/2015
Director's details changed for Mr Nicholas Leigh Bailey on 2015-07-01
dot icon24/07/2015
Director's details changed for Mrs Jane Carolyn Bailey on 2015-07-01
dot icon24/07/2015
Registered office address changed from 14 Shorland House Beaufort Road Clifton Bristol BS8 2JT England to 14 Shorland House Beaufort Road Clifton Bristol BS8 2JT on 2015-07-24
dot icon24/07/2015
Secretary's details changed for Mrs Jane Carolyn Bailey on 2015-07-01
dot icon24/07/2015
Registered office address changed from Stoneleigh Down Upper Tockington Road Tockington, Bristol S. Gloc. BS32 4LQ to 14 Shorland House Beaufort Road Clifton Bristol BS8 2JT on 2015-07-24
dot icon18/08/2014
Total exemption full accounts made up to 2014-06-30
dot icon28/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon23/08/2013
Total exemption full accounts made up to 2013-06-30
dot icon25/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon25/01/2013
Total exemption full accounts made up to 2012-06-30
dot icon03/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon18/08/2011
Total exemption full accounts made up to 2011-06-30
dot icon08/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon07/10/2010
Total exemption full accounts made up to 2010-06-30
dot icon01/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon01/07/2010
Director's details changed for Jane Carolyn Bailey on 2010-06-30
dot icon28/01/2010
Total exemption full accounts made up to 2009-06-30
dot icon03/07/2009
Return made up to 30/06/09; full list of members
dot icon23/04/2009
Total exemption full accounts made up to 2008-06-30
dot icon02/07/2008
Return made up to 30/06/08; full list of members
dot icon14/12/2007
Total exemption full accounts made up to 2007-06-30
dot icon02/07/2007
Return made up to 30/06/07; full list of members
dot icon08/05/2007
Total exemption full accounts made up to 2006-06-30
dot icon14/08/2006
Return made up to 30/06/06; full list of members
dot icon26/04/2006
Total exemption full accounts made up to 2005-06-30
dot icon21/02/2006
Registered office changed on 21/02/06 from: prestige 7 grove road redland bristol BS6 6UJ
dot icon18/07/2005
Return made up to 30/06/05; full list of members
dot icon16/12/2004
Total exemption full accounts made up to 2004-06-30
dot icon02/08/2004
Return made up to 30/06/04; full list of members
dot icon30/09/2003
Total exemption full accounts made up to 2003-06-30
dot icon01/09/2003
Return made up to 30/06/03; full list of members
dot icon05/08/2003
Total exemption full accounts made up to 2002-06-30
dot icon18/07/2002
Return made up to 30/06/02; full list of members
dot icon03/04/2002
Total exemption full accounts made up to 2001-06-30
dot icon10/07/2001
Return made up to 30/06/01; full list of members
dot icon21/03/2001
Full accounts made up to 2000-06-30
dot icon12/07/2000
Return made up to 30/06/00; full list of members
dot icon03/04/2000
Full accounts made up to 1999-06-30
dot icon24/06/1999
Return made up to 30/06/99; no change of members
dot icon06/05/1999
Full accounts made up to 1998-06-30
dot icon07/07/1998
New secretary appointed;new director appointed
dot icon26/06/1998
Secretary resigned;director resigned
dot icon26/06/1998
Return made up to 30/06/98; full list of members
dot icon06/05/1998
Full accounts made up to 1997-06-30
dot icon03/07/1997
Return made up to 30/06/97; full list of members
dot icon12/12/1996
Accounts for a dormant company made up to 1996-06-30
dot icon12/12/1996
Resolutions
dot icon20/11/1996
Return made up to 30/06/96; full list of members
dot icon14/11/1996
Director resigned
dot icon14/11/1996
New director appointed
dot icon10/10/1996
Registered office changed on 10/10/96 from: 39 henzleze road henleaze bristol avon BS9 4EY
dot icon09/11/1995
New director appointed
dot icon09/11/1995
New secretary appointed;new director appointed
dot icon09/11/1995
Registered office changed on 09/11/95 from: 5 grove road bristol BS6 6VJ
dot icon11/07/1995
Director resigned
dot icon11/07/1995
Secretary resigned
dot icon11/07/1995
Registered office changed on 11/07/95 from: the studio st nicholas cl elstree herts WD6 3EW
dot icon30/06/1995
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
30/06/2026
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)
2022
0
925.00
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bailey, Nicholas Leigh
Director
24/10/1996 - Present
10
Bailey, Jane Carolyn
Director
17/06/1998 - Present
2

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+
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 39 HENLEAZE ROAD MANAGEMENT LIMITED

39 HENLEAZE ROAD MANAGEMENT LIMITED is an(a) Active company incorporated on 30/06/1995 with the registered office located at 5 Thorndale Mews, Bristol BS8 2HX. 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 39 HENLEAZE ROAD MANAGEMENT LIMITED?

toggle

39 HENLEAZE ROAD MANAGEMENT LIMITED is currently Active. It was registered on 30/06/1995 .

Where is 39 HENLEAZE ROAD MANAGEMENT LIMITED located?

toggle

39 HENLEAZE ROAD MANAGEMENT LIMITED is registered at 5 Thorndale Mews, Bristol BS8 2HX.

What does 39 HENLEAZE ROAD MANAGEMENT LIMITED do?

toggle

39 HENLEAZE ROAD MANAGEMENT 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 39 HENLEAZE ROAD MANAGEMENT LIMITED?

toggle

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