39 SYDENHAM HILL MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

39 SYDENHAM HILL MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02352404

Incorporation date

24/02/1989

Size

Dormant

Contacts

Registered address

Registered address

The Lodge, Park Road, Shepton Mallet BA4 5BSCopy
copy info iconCopy
See on map
Latest events (Record since 24/02/1989)
dot icon07/03/2026
Confirmation statement made on 2026-02-24 with no updates
dot icon10/10/2025
Director's details changed for Mrs Maria Amanda Irene Payne on 2025-10-09
dot icon09/10/2025
Director's details changed for Caroline Jane Stoner on 2025-10-09
dot icon01/10/2025
Appointment of Miss Melanie Jane Hancock as a secretary on 2025-10-01
dot icon01/10/2025
Termination of appointment of Bns Services Limited as a secretary on 2025-10-01
dot icon01/10/2025
Registered office address changed from 18 Badminton Road Downend Bristol Avon BS16 6BQ to The Lodge Park Road Shepton Mallet Somerset BA4 5BS on 2025-10-01
dot icon01/10/2025
Registered office address changed from The Lodge Park Road Shepton Mallet Somerset BA4 5BS England to The Lodge Park Road Shepton Mallet BA4 5BS on 2025-10-01
dot icon23/05/2025
Accounts for a dormant company made up to 2024-09-30
dot icon24/02/2025
Confirmation statement made on 2025-02-24 with updates
dot icon28/06/2024
Accounts for a dormant company made up to 2023-09-30
dot icon26/02/2024
Confirmation statement made on 2024-02-24 with updates
dot icon30/06/2023
Accounts for a dormant company made up to 2022-09-30
dot icon30/06/2023
Appointment of Mrs Maria Amanda Irene Payne as a director on 2023-06-30
dot icon24/02/2023
Confirmation statement made on 2023-02-24 with updates
dot icon30/06/2022
Accounts for a dormant company made up to 2021-09-30
dot icon18/03/2022
Confirmation statement made on 2022-02-24 with updates
dot icon30/06/2021
Micro company accounts made up to 2020-09-30
dot icon30/03/2021
Confirmation statement made on 2021-02-24 with updates
dot icon12/05/2020
Current accounting period extended from 2020-03-31 to 2020-09-30
dot icon24/02/2020
Confirmation statement made on 2020-02-24 with updates
dot icon24/12/2019
Micro company accounts made up to 2019-03-31
dot icon01/05/2019
Appointment of Mr Samuel James Cole as a director on 2019-04-30
dot icon01/05/2019
Termination of appointment of Lesley Helen Hannah as a director on 2019-02-08
dot icon26/02/2019
Confirmation statement made on 2019-02-24 with no updates
dot icon19/12/2018
Micro company accounts made up to 2018-03-31
dot icon05/03/2018
Appointment of Mr Robert John Isaacs as a director on 2018-03-05
dot icon27/02/2018
Confirmation statement made on 2018-02-24 with updates
dot icon16/10/2017
Micro company accounts made up to 2017-03-31
dot icon02/10/2017
Director's details changed for Caroline Jane O Brien on 2017-10-01
dot icon02/10/2017
Termination of appointment of Robert Thorpe as a director on 2017-08-18
dot icon02/10/2017
Termination of appointment of Harry Hancock as a director on 2016-06-10
dot icon24/02/2017
Confirmation statement made on 2017-02-24 with updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/03/2016
Termination of appointment of Jianzhong Xiang as a director on 2014-02-14
dot icon25/02/2016
Annual return made up to 2016-02-24 with full list of shareholders
dot icon10/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/02/2015
Annual return made up to 2015-02-24 with full list of shareholders
dot icon12/02/2015
Appointment of Mr Harry Hancock as a director on 2015-02-12
dot icon27/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon27/02/2014
Annual return made up to 2014-02-24 with full list of shareholders
dot icon30/10/2013
Total exemption full accounts made up to 2013-03-31
dot icon28/03/2013
Annual return made up to 2013-02-24 with full list of shareholders
dot icon28/03/2013
Director's details changed for Mrs Lesley Helen Hannah on 2013-01-01
dot icon07/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon26/03/2012
Annual return made up to 2012-02-24 with full list of shareholders
dot icon20/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon02/03/2011
Annual return made up to 2011-02-24 with full list of shareholders
dot icon02/03/2011
Director's details changed for Jianzhong Xiang on 2011-01-01
dot icon02/03/2011
Director's details changed for Robert Thorpe on 2011-01-01
dot icon02/03/2011
Director's details changed for Caroline Jane O Brien on 2011-01-01
dot icon07/01/2011
Termination of appointment of Lesley Hannah as a secretary
dot icon07/01/2011
Appointment of Bns Services Limited as a secretary
dot icon07/01/2011
Registered office address changed from Samsom House Bow Street Langport Somerset TA10 9PR on 2011-01-07
dot icon04/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon15/09/2010
Termination of appointment of Wei Zhang as a director
dot icon07/04/2010
Annual return made up to 2010-02-24 with full list of shareholders
dot icon07/04/2010
Director's details changed for Caroline Jane O Brien on 2010-02-20
dot icon07/04/2010
Director's details changed for Mrs Lesley Helen Hannah on 2010-02-24
dot icon07/04/2010
Director's details changed for Jianzhong Xiang on 2010-02-24
dot icon07/04/2010
Director's details changed for Robert Thorpe on 2010-02-24
dot icon07/04/2010
Director's details changed for Wei Zhang on 2010-02-24
dot icon07/04/2010
Secretary's details changed for Mrs Lesley Helen Hannah on 2010-02-24
dot icon19/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon13/12/2009
Appointment of Robert Thorpe as a director
dot icon18/05/2009
Director and secretary's change of particulars lesley helen hannah logged form
dot icon15/05/2009
Director appointed jianzhong xiang
dot icon15/05/2009
Director appointed wei zhang
dot icon04/03/2009
Return made up to 24/02/09; full list of members
dot icon04/03/2009
Director's change of particulars / lesley jones / 01/02/2009
dot icon04/03/2009
Appointment terminated director kavita vedhara
dot icon19/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon18/11/2008
Registered office changed on 18/11/2008 from the courtyard high street ascot berkshire SL5 7HP
dot icon10/03/2008
Return made up to 24/02/08; full list of members
dot icon18/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon25/06/2007
Secretary's particulars changed;director's particulars changed
dot icon25/06/2007
New secretary appointed
dot icon05/04/2007
Total exemption full accounts made up to 2006-03-31
dot icon09/03/2007
Return made up to 24/02/07; full list of members
dot icon09/03/2007
New secretary appointed
dot icon09/03/2007
Secretary resigned
dot icon30/06/2006
Director resigned
dot icon03/05/2006
Return made up to 24/02/06; full list of members
dot icon16/06/2005
Total exemption full accounts made up to 2005-03-31
dot icon04/05/2005
Total exemption full accounts made up to 2004-03-31
dot icon15/04/2005
Return made up to 24/02/05; full list of members
dot icon08/09/2004
Total exemption full accounts made up to 2003-03-31
dot icon25/02/2004
Return made up to 24/02/04; full list of members
dot icon10/08/2003
Return made up to 24/02/03; full list of members
dot icon10/08/2003
Secretary resigned
dot icon10/08/2003
New secretary appointed
dot icon05/02/2003
Total exemption full accounts made up to 2002-03-31
dot icon04/02/2003
Director resigned
dot icon04/02/2003
Director resigned
dot icon04/02/2003
Director resigned
dot icon31/10/2002
New director appointed
dot icon16/07/2002
New director appointed
dot icon28/05/2002
New director appointed
dot icon28/05/2002
Return made up to 24/02/02; full list of members
dot icon05/05/2002
Total exemption full accounts made up to 2001-03-31
dot icon21/03/2001
Return made up to 24/02/01; full list of members
dot icon09/03/2001
Director resigned
dot icon30/01/2001
Full accounts made up to 2000-03-31
dot icon09/01/2001
New director appointed
dot icon17/04/2000
Return made up to 24/02/00; full list of members
dot icon17/04/2000
Director resigned
dot icon17/04/2000
Director resigned
dot icon08/11/1999
Full accounts made up to 1999-03-31
dot icon03/11/1999
New director appointed
dot icon08/09/1999
Secretary resigned
dot icon08/09/1999
New secretary appointed
dot icon10/03/1999
Return made up to 24/02/99; no change of members
dot icon10/03/1999
New director appointed
dot icon10/03/1999
Director resigned
dot icon10/03/1999
Director resigned
dot icon04/02/1999
Full accounts made up to 1998-03-31
dot icon23/11/1998
New director appointed
dot icon11/11/1998
Director resigned
dot icon11/11/1998
Director resigned
dot icon09/09/1998
New director appointed
dot icon09/09/1998
New director appointed
dot icon09/09/1998
New director appointed
dot icon09/09/1998
New secretary appointed
dot icon20/05/1998
Director resigned
dot icon20/05/1998
Secretary resigned
dot icon14/05/1998
New director appointed
dot icon11/05/1998
Return made up to 24/02/98; full list of members
dot icon11/05/1998
Director resigned
dot icon01/02/1998
Full accounts made up to 1997-03-31
dot icon26/08/1997
Return made up to 24/02/97; no change of members
dot icon04/02/1997
New director appointed
dot icon02/02/1997
Director resigned
dot icon27/01/1997
Full accounts made up to 1996-03-31
dot icon22/05/1996
Secretary resigned
dot icon28/03/1996
Return made up to 24/02/96; no change of members
dot icon28/03/1996
New director appointed
dot icon28/03/1996
New director appointed
dot icon28/03/1996
New secretary appointed;new director appointed
dot icon28/03/1996
New director appointed
dot icon28/03/1996
Registered office changed on 28/03/96 from: the lodge 17 london road ascot berkshire SL5 7EN
dot icon07/12/1995
Full accounts made up to 1995-03-31
dot icon23/02/1995
Return made up to 24/02/95; full list of members
dot icon09/11/1994
Full accounts made up to 1994-03-31
dot icon20/06/1994
Director resigned;new director appointed
dot icon26/04/1994
Return made up to 24/02/94; full list of members
dot icon03/02/1994
Full accounts made up to 1993-03-31
dot icon26/11/1993
Secretary resigned;new secretary appointed
dot icon19/10/1993
Secretary resigned
dot icon31/08/1993
Return made up to 24/02/93; no change of members
dot icon25/05/1993
Return made up to 31/03/92; full list of members
dot icon18/05/1993
Registered office changed on 18/05/93 from: 39 sydenham hill cotham bristol BS6 5SL
dot icon27/01/1993
Full accounts made up to 1992-03-31
dot icon08/05/1992
Return made up to 24/02/92; no change of members
dot icon13/03/1992
Full accounts made up to 1991-03-31
dot icon25/09/1991
Return made up to 31/03/91; no change of members
dot icon25/09/1991
Return made up to 31/03/90; full list of members
dot icon25/09/1991
Full accounts made up to 1990-03-31
dot icon17/04/1990
Registered office changed on 17/04/90 from: 31 halsbury road westbury park bristol BS6 7SS
dot icon20/03/1989
Accounting reference date notified as 31/03
dot icon24/02/1989
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
30/09/2024
dot iconNext confirmation date
24/02/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
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
-
4.00
-
0.00
-
-
2022
-
4.00
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BNS SERVICES LIMITED
Corporate Secretary
01/10/2010 - 01/10/2025
3
Payne, Maria Amanda Irene
Director
30/06/2023 - Present
2
Stoner, Caroline Jane
Director
04/07/2002 - Present
-
Cole, Samuel James
Director
30/04/2019 - Present
-
Isaacs, Robert John
Director
05/03/2018 - 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+
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 SYDENHAM HILL MANAGEMENT LIMITED

39 SYDENHAM HILL MANAGEMENT LIMITED is an(a) Active company incorporated on 24/02/1989 with the registered office located at The Lodge, Park Road, Shepton Mallet BA4 5BS. There are currently 5 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 SYDENHAM HILL MANAGEMENT LIMITED?

toggle

39 SYDENHAM HILL MANAGEMENT LIMITED is currently Active. It was registered on 24/02/1989 .

Where is 39 SYDENHAM HILL MANAGEMENT LIMITED located?

toggle

39 SYDENHAM HILL MANAGEMENT LIMITED is registered at The Lodge, Park Road, Shepton Mallet BA4 5BS.

What does 39 SYDENHAM HILL MANAGEMENT LIMITED do?

toggle

39 SYDENHAM HILL MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 39 SYDENHAM HILL MANAGEMENT LIMITED?

toggle

The latest filing was on 07/03/2026: Confirmation statement made on 2026-02-24 with no updates.