4 AND 6 ALL SAINTS ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

4 AND 6 ALL SAINTS ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01809741

Incorporation date

18/04/1984

Size

Micro Entity

Contacts

Registered address

Registered address

42b High Street, Keynsham, Bristol BS31 1DXCopy
copy info iconCopy
See on map
Latest events (Record since 18/04/1984)
dot icon21/10/2025
Confirmation statement made on 2025-10-21 with no updates
dot icon29/09/2025
Micro company accounts made up to 2024-12-31
dot icon12/11/2024
Confirmation statement made on 2024-11-07 with no updates
dot icon23/09/2024
Micro company accounts made up to 2023-12-31
dot icon22/07/2024
Appointment of Mr Jake Thomas West as a director on 2024-06-24
dot icon16/07/2024
Registered office address changed from The Clockhouse Bath Hill Keynsham Bristol BS31 1HL England to 42B High Street Keynsham Bristol BS31 1DX on 2024-07-16
dot icon19/03/2024
Termination of appointment of Joanna Mellors as a director on 2023-04-11
dot icon13/03/2024
Appointment of Mr Diccon Wilburn Mellors as a director on 2024-03-13
dot icon07/11/2023
Confirmation statement made on 2023-11-07 with no updates
dot icon18/05/2023
Termination of appointment of Cecily Fay Donoghue as a director on 2023-05-15
dot icon29/03/2023
Micro company accounts made up to 2022-12-31
dot icon07/11/2022
Confirmation statement made on 2022-11-07 with no updates
dot icon31/10/2022
Confirmation statement made on 2022-10-31 with no updates
dot icon17/08/2022
Micro company accounts made up to 2021-12-31
dot icon01/11/2021
Confirmation statement made on 2021-10-31 with no updates
dot icon02/08/2021
Appointment of Mr Miles Robert Pearce as a director on 2021-07-19
dot icon15/03/2021
Micro company accounts made up to 2020-12-31
dot icon11/11/2020
Appointment of Andrews Leasehold Management as a secretary on 2020-10-01
dot icon02/11/2020
Confirmation statement made on 2020-10-31 with no updates
dot icon26/10/2020
Termination of appointment of James Daniel Tarr as a secretary on 2020-09-30
dot icon22/09/2020
Registered office address changed from C/O Andrews Leasehold Management 13-15 High Street Keynsham Bristol BS31 1DP England to The Clockhouse Bath Hill Keynsham Bristol BS31 1HL on 2020-09-22
dot icon15/09/2020
Micro company accounts made up to 2019-12-31
dot icon12/05/2020
Termination of appointment of Jill Christine Pearce as a director on 2020-05-04
dot icon04/11/2019
Registered office address changed from Andrews Leasehold Management 133 st Georges Road Harbourside Bristol BS1 5UW to C/O Andrews Leasehold Management 13-15 High Street Keynsham Bristol BS31 1DP on 2019-11-04
dot icon31/10/2019
Confirmation statement made on 2019-10-31 with no updates
dot icon04/09/2019
Micro company accounts made up to 2018-12-31
dot icon05/08/2019
Notification of a person with significant control statement
dot icon05/08/2019
Cessation of Joanna Mellors as a person with significant control on 2019-08-05
dot icon31/10/2018
Confirmation statement made on 2018-10-31 with no updates
dot icon16/04/2018
Micro company accounts made up to 2017-12-31
dot icon01/11/2017
Confirmation statement made on 2017-10-31 with no updates
dot icon09/08/2017
Micro company accounts made up to 2016-12-31
dot icon07/11/2016
Confirmation statement made on 2016-10-31 with updates
dot icon04/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon25/11/2015
Annual return made up to 2015-10-31 no member list
dot icon25/11/2015
Appointment of Miss Cecily Fay Donoghue as a director
dot icon25/11/2015
Termination of appointment of Zoe Claire Francis Hayward as a director on 2015-07-10
dot icon23/10/2015
Appointment of Ms Cecily Fay Donoghue as a director on 2015-10-23
dot icon15/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon03/11/2014
Annual return made up to 2014-10-31 no member list
dot icon17/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon25/11/2013
Annual return made up to 2013-10-31 no member list
dot icon25/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon28/11/2012
Annual return made up to 2012-10-31 no member list
dot icon23/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon29/11/2011
Appointment of Mr Scott Griffin Brown as a director
dot icon21/11/2011
Annual return made up to 2011-10-31 no member list
dot icon21/11/2011
Director's details changed for Zoe Claire Francis Gaye on 2011-10-31
dot icon20/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon01/06/2011
Appointment of Mrs Joanna Mellors as a director
dot icon01/06/2011
Director's details changed for Jill Christine Pearce on 2011-06-01
dot icon01/06/2011
Director's details changed for Zoe Claire Francis Gaye on 2011-06-01
dot icon05/11/2010
Annual return made up to 2010-10-31 no member list
dot icon14/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon26/01/2010
Termination of appointment of Sharon Tregaskis as a director
dot icon26/01/2010
Termination of appointment of Nathan Guest as a director
dot icon26/01/2010
Termination of appointment of Paul Mitchell as a director
dot icon26/01/2010
Termination of appointment of Scott Brown as a director
dot icon18/01/2010
Previous accounting period shortened from 2010-03-31 to 2009-12-31
dot icon03/11/2009
Annual return made up to 2009-10-31 no member list
dot icon03/11/2009
Director's details changed for Scott Griffin Brown on 2009-11-02
dot icon03/11/2009
Director's details changed for Sharon Mary Tregaskis on 2009-11-02
dot icon03/11/2009
Director's details changed for Mr Nathan Bernard Guest on 2009-11-02
dot icon03/11/2009
Director's details changed for Zoe Claire Francis Gaye on 2009-11-02
dot icon03/11/2009
Director's details changed for Paul Kenneth Mitchell on 2009-11-02
dot icon03/11/2009
Director's details changed for Jill Christine Pearce on 2009-11-02
dot icon02/10/2009
Director appointed zoe claire francis gaye
dot icon02/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon04/11/2008
Annual return made up to 31/10/08
dot icon18/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon24/01/2008
Director resigned
dot icon06/11/2007
Annual return made up to 31/10/07
dot icon29/06/2007
Total exemption small company accounts made up to 2007-03-31
dot icon06/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon13/11/2006
Annual return made up to 31/10/06
dot icon31/10/2005
Annual return made up to 31/10/05
dot icon31/10/2005
Director's particulars changed
dot icon31/10/2005
Director's particulars changed
dot icon16/06/2005
Total exemption small company accounts made up to 2005-03-31
dot icon24/05/2005
Director resigned
dot icon25/10/2004
Annual return made up to 31/10/04
dot icon28/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon17/09/2004
Registered office changed on 17/09/04 from: andrews letting & management 158 whiteladies road clifton bristol BS8 2BZ
dot icon15/05/2004
New director appointed
dot icon21/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon27/10/2003
Annual return made up to 31/10/03
dot icon14/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon31/10/2002
Annual return made up to 31/10/02
dot icon28/02/2002
New secretary appointed
dot icon20/02/2002
Registered office changed on 20/02/02 from: 108 whiteladies road bristol BS8 2PB
dot icon20/02/2002
Secretary resigned
dot icon29/10/2001
Annual return made up to 31/10/01
dot icon16/08/2001
Registered office changed on 16/08/01 from: ga property management 82-84 queens road clifton bristol BS8 1QU
dot icon20/07/2001
Total exemption full accounts made up to 2001-03-31
dot icon06/07/2001
Secretary resigned
dot icon06/07/2001
New secretary appointed
dot icon27/04/2001
New director appointed
dot icon29/03/2001
New secretary appointed
dot icon28/03/2001
Secretary resigned
dot icon15/01/2001
Annual return made up to 31/10/00
dot icon01/06/2000
Full accounts made up to 2000-03-31
dot icon26/04/2000
New director appointed
dot icon15/02/2000
New director appointed
dot icon15/02/2000
New director appointed
dot icon23/12/1999
New secretary appointed
dot icon14/12/1999
Secretary resigned
dot icon23/11/1999
Director resigned
dot icon23/11/1999
Annual return made up to 31/10/99
dot icon01/07/1999
Secretary resigned
dot icon01/07/1999
New secretary appointed
dot icon16/06/1999
Full accounts made up to 1999-03-31
dot icon13/11/1998
New secretary appointed
dot icon30/10/1998
Secretary resigned
dot icon30/10/1998
Annual return made up to 31/10/98
dot icon10/07/1998
New director appointed
dot icon10/07/1998
New director appointed
dot icon19/06/1998
Full accounts made up to 1998-03-31
dot icon29/04/1998
Secretary resigned
dot icon29/04/1998
New secretary appointed
dot icon28/01/1998
Full accounts made up to 1997-03-31
dot icon31/10/1997
Annual return made up to 31/10/97
dot icon31/10/1997
Director resigned
dot icon31/10/1997
Director resigned
dot icon05/09/1997
Director resigned
dot icon20/08/1997
Director resigned
dot icon20/08/1997
Director resigned
dot icon28/11/1996
Annual return made up to 31/10/96
dot icon14/11/1996
Registered office changed on 14/11/96 from: 4 & 6 all saints road clifton bristol 8
dot icon14/11/1996
Secretary resigned
dot icon14/11/1996
New secretary appointed
dot icon27/10/1996
Full accounts made up to 1996-03-31
dot icon20/12/1995
New director appointed
dot icon20/12/1995
New director appointed
dot icon30/11/1995
New director appointed
dot icon29/11/1995
Annual return made up to 31/10/95
dot icon26/10/1995
Full accounts made up to 1995-03-31
dot icon08/12/1994
Accounts for a small company made up to 1994-03-31
dot icon29/11/1994
Secretary resigned;new secretary appointed
dot icon29/11/1994
Annual return made up to 31/10/94
dot icon05/07/1994
Secretary resigned;director resigned
dot icon21/02/1994
New director appointed
dot icon23/12/1993
Accounts for a small company made up to 1993-03-31
dot icon18/11/1993
Director resigned
dot icon18/11/1993
New director appointed
dot icon18/11/1993
New secretary appointed;new director appointed
dot icon18/11/1993
Annual return made up to 31/10/93
dot icon03/11/1992
Full accounts made up to 1992-03-31
dot icon27/10/1992
Annual return made up to 31/10/92
dot icon02/12/1991
Full accounts made up to 1991-03-31
dot icon26/11/1991
Annual return made up to 23/10/91
dot icon27/11/1990
Full accounts made up to 1990-03-31
dot icon27/11/1990
Annual return made up to 31/10/90
dot icon23/01/1990
Annual return made up to 09/10/89
dot icon24/10/1989
Full accounts made up to 1989-03-31
dot icon06/04/1989
Full accounts made up to 1988-03-31
dot icon06/04/1989
Annual return made up to 31/12/88
dot icon24/03/1988
Accounts for a dormant company made up to 1987-03-31
dot icon24/03/1988
Annual return made up to 26/09/87
dot icon26/10/1987
Director resigned;new director appointed
dot icon26/10/1987
Director resigned;new director appointed
dot icon26/10/1987
Director resigned;new director appointed
dot icon26/10/1987
Director resigned;new director appointed
dot icon28/04/1987
Accounts for a dormant company made up to 1986-03-31
dot icon28/04/1987
Accounts for a dormant company made up to 1985-03-31
dot icon28/04/1987
Annual return made up to 31/12/85
dot icon28/04/1987
Annual return made up to 31/12/86
dot icon28/04/1987
Annual return made up to 31/12/84
dot icon28/04/1987
Resolutions
dot icon28/04/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon18/04/1984
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/10/2026
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

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

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

0.00 £Ascended- *

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
Mellors, Joanna
Director
01/06/2011 - 11/04/2023
2
Donoghue, Cecily Fay
Director
23/10/2015 - 15/05/2023
-
Mellors, Diccon Wilburn
Director
13/03/2024 - Present
-
Brown, Scott Griffin
Director
29/11/2011 - Present
-
Pearce, Miles Robert
Director
19/07/2021 - Present
-

Persons with Significant Control

2
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 4 AND 6 ALL SAINTS ROAD MANAGEMENT COMPANY LIMITED

4 AND 6 ALL SAINTS ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 18/04/1984 with the registered office located at 42b High Street, Keynsham, Bristol BS31 1DX. There are currently 4 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 4 AND 6 ALL SAINTS ROAD MANAGEMENT COMPANY LIMITED?

toggle

4 AND 6 ALL SAINTS ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 18/04/1984 .

Where is 4 AND 6 ALL SAINTS ROAD MANAGEMENT COMPANY LIMITED located?

toggle

4 AND 6 ALL SAINTS ROAD MANAGEMENT COMPANY LIMITED is registered at 42b High Street, Keynsham, Bristol BS31 1DX.

What does 4 AND 6 ALL SAINTS ROAD MANAGEMENT COMPANY LIMITED do?

toggle

4 AND 6 ALL SAINTS ROAD MANAGEMENT COMPANY LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 4 AND 6 ALL SAINTS ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 21/10/2025: Confirmation statement made on 2025-10-21 with no updates.