4 HENLEAZE ROAD (MANAGEMENT) LIMITED

Register to unlock more data on OkredoRegister

4 HENLEAZE ROAD (MANAGEMENT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01357540

Incorporation date

14/03/1978

Size

Micro Entity

Contacts

Registered address

Registered address

4 Henleaze Road, Bristol BS9 4EXCopy
copy info iconCopy
See on map
Latest events (Record since 18/10/1986)
dot icon25/09/2025
Micro company accounts made up to 2024-12-31
dot icon15/09/2025
Cessation of Donald Whiting as a person with significant control on 2025-03-08
dot icon15/09/2025
Notification of Pauline Hudson as a person with significant control on 2025-03-08
dot icon15/09/2025
Confirmation statement made on 2025-09-05 with updates
dot icon16/09/2024
Micro company accounts made up to 2023-12-31
dot icon05/09/2024
Confirmation statement made on 2024-09-05 with updates
dot icon19/08/2024
Withdrawal of a person with significant control statement on 2024-08-19
dot icon19/08/2024
Notification of Lettice Ruth Tanner as a person with significant control on 2024-08-18
dot icon19/08/2024
Notification of Donald Whiting as a person with significant control on 2024-08-18
dot icon19/08/2024
Notification of Mmfi Investments Limited as a person with significant control on 2024-08-18
dot icon16/08/2024
Appointment of Mmfi Investments Limited as a director on 2024-05-02
dot icon20/05/2024
Termination of appointment of Mahim Irfan Qureshi as a director on 2024-05-19
dot icon17/10/2023
Micro company accounts made up to 2022-12-31
dot icon15/09/2023
Confirmation statement made on 2023-09-09 with no updates
dot icon16/09/2022
Confirmation statement made on 2022-09-09 with updates
dot icon16/09/2022
Appointment of Mrs Pauline Selina Whiting as a director on 2022-08-10
dot icon16/09/2022
Appointment of Mr Donald Whiting as a director on 2022-08-10
dot icon16/09/2022
Termination of appointment of Niall Patrick Sullivan as a director on 2022-09-16
dot icon16/09/2022
Termination of appointment of Hannah Kathryn Sullivan as a director on 2022-09-16
dot icon16/09/2022
Micro company accounts made up to 2021-12-31
dot icon22/09/2021
Confirmation statement made on 2021-09-09 with no updates
dot icon22/09/2021
Micro company accounts made up to 2020-12-31
dot icon19/01/2021
Micro company accounts made up to 2019-12-31
dot icon20/10/2020
Confirmation statement made on 2020-09-09 with updates
dot icon12/10/2020
Appointment of Dr Mahim Irfan Qureshi as a director on 2020-08-18
dot icon12/10/2020
Termination of appointment of Chris Marcus Davis-Coward as a director on 2020-08-18
dot icon28/09/2019
Micro company accounts made up to 2018-12-31
dot icon09/09/2019
Confirmation statement made on 2019-09-09 with updates
dot icon25/02/2019
Appointment of Mr Chris Marcus Davis-Coward as a director on 2016-09-01
dot icon05/11/2018
Micro company accounts made up to 2017-12-31
dot icon05/11/2018
Confirmation statement made on 2018-08-28 with no updates
dot icon13/12/2017
Termination of appointment of Michelle Avent as a director on 2016-07-27
dot icon30/09/2017
Micro company accounts made up to 2016-12-31
dot icon11/09/2017
Confirmation statement made on 2017-08-28 with no updates
dot icon30/09/2016
Micro company accounts made up to 2015-12-31
dot icon15/09/2016
Confirmation statement made on 2016-08-28 with updates
dot icon25/11/2015
Annual return made up to 2015-08-28 with full list of shareholders
dot icon25/11/2015
Termination of appointment of Silver Fox Property Ltd as a secretary on 2014-12-31
dot icon24/11/2015
Registered office address changed from 10 Waring House Redcliff Hill Bristol BS1 6TB to 4 Henleaze Road Bristol BS9 4EX on 2015-11-24
dot icon28/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon28/10/2014
Annual return made up to 2014-08-28 with full list of shareholders
dot icon02/10/2014
Appointment of Mr Niall Patrick Sullivan as a director on 2014-04-24
dot icon02/10/2014
Appointment of Mrs Hannah Kathryn Sullivan as a director on 2014-04-24
dot icon02/10/2014
Appointment of Miss Lettice Ruth Tanner as a director on 2014-08-01
dot icon02/10/2014
Termination of appointment of Robert Keith Frampton as a director on 2014-04-24
dot icon02/10/2014
Termination of appointment of Ellen Cooke as a director on 2014-05-23
dot icon01/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon20/09/2013
Annual return made up to 2013-08-28 with full list of shareholders
dot icon29/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon24/09/2012
Annual return made up to 2012-08-28 with full list of shareholders
dot icon24/09/2012
Appointment of Silver Fox Property Ltd as a secretary
dot icon24/09/2012
Termination of appointment of Andrew De-Long as a secretary
dot icon31/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon06/09/2011
Annual return made up to 2011-08-28 with full list of shareholders
dot icon06/09/2011
Appointment of Mrs Ellen Cooke as a director
dot icon01/07/2011
Registered office address changed from 33 High Street Keynsham Bristol BS31 1DP on 2011-07-01
dot icon22/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon29/11/2010
Total exemption small company accounts made up to 2009-12-31
dot icon06/11/2010
Annual return made up to 2010-08-28 with full list of shareholders
dot icon06/11/2010
Director's details changed for Mr Robert Keith Frampton on 2010-07-01
dot icon06/11/2010
Director's details changed for Michelle Avent on 2010-07-01
dot icon05/09/2009
Return made up to 28/08/09; full list of members
dot icon07/06/2009
Total exemption full accounts made up to 2008-12-31
dot icon10/09/2008
Return made up to 28/08/08; full list of members
dot icon13/05/2008
Total exemption full accounts made up to 2007-12-31
dot icon13/02/2008
Return made up to 28/08/07; full list of members
dot icon18/05/2007
Total exemption full accounts made up to 2006-12-31
dot icon18/10/2006
Return made up to 28/08/06; full list of members
dot icon06/06/2006
Total exemption full accounts made up to 2005-12-31
dot icon09/09/2005
Return made up to 28/08/05; full list of members
dot icon12/07/2005
Total exemption full accounts made up to 2004-12-31
dot icon17/06/2005
New director appointed
dot icon14/09/2004
Return made up to 28/08/04; full list of members
dot icon29/04/2004
Total exemption full accounts made up to 2003-12-31
dot icon30/09/2003
Return made up to 28/08/03; full list of members
dot icon10/06/2003
Total exemption full accounts made up to 2002-12-31
dot icon17/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon16/09/2002
Return made up to 28/08/02; full list of members
dot icon27/12/2001
Accounts for a dormant company made up to 2000-12-31
dot icon13/09/2001
New director appointed
dot icon07/09/2001
New director appointed
dot icon07/09/2001
Return made up to 28/08/01; full list of members
dot icon08/02/2001
Director resigned
dot icon08/02/2001
Secretary resigned
dot icon28/01/2001
New secretary appointed
dot icon28/01/2001
Registered office changed on 28/01/01 from: 4 henleaze road westbury on trym bristol BS9 4EX
dot icon29/11/2000
New secretary appointed;new director appointed
dot icon30/10/2000
New secretary appointed
dot icon25/10/2000
Accounts for a dormant company made up to 1999-12-31
dot icon26/09/2000
Return made up to 28/08/00; full list of members
dot icon16/09/1999
Return made up to 28/08/99; full list of members
dot icon16/09/1999
Accounts for a dormant company made up to 1998-12-31
dot icon20/01/1999
New director appointed
dot icon27/08/1998
Accounts for a dormant company made up to 1997-12-31
dot icon21/08/1998
Return made up to 28/08/98; full list of members
dot icon08/06/1998
New director appointed
dot icon03/09/1997
Accounts for a dormant company made up to 1996-12-31
dot icon28/08/1997
Return made up to 28/08/97; full list of members
dot icon02/07/1997
New director appointed
dot icon02/07/1997
Registered office changed on 02/07/97 from: 4 henleaze road westbury-on-trym bristol BS9 4EX
dot icon19/03/1997
New secretary appointed
dot icon19/03/1997
Registered office changed on 19/03/97 from: 73 park street bristol BS1 5PG
dot icon11/03/1997
New director appointed
dot icon25/09/1996
Accounts for a dormant company made up to 1995-12-31
dot icon25/09/1996
Return made up to 28/08/96; no change of members
dot icon11/09/1995
Return made up to 28/08/95; no change of members; amend
dot icon11/09/1995
Accounts for a dormant company made up to 1994-12-31
dot icon23/08/1995
Return made up to 28/08/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/10/1994
Accounts for a dormant company made up to 1993-12-31
dot icon06/10/1994
Accounts for a dormant company made up to 1992-12-31
dot icon22/09/1994
Resolutions
dot icon22/09/1994
Return made up to 28/08/94; full list of members
dot icon21/07/1994
Auditor's resignation
dot icon30/11/1993
Resolutions
dot icon30/11/1993
Return made up to 28/08/93; no change of members
dot icon24/08/1993
Return made up to 28/08/92; no change of members
dot icon05/03/1992
Return made up to 28/08/91; full list of members
dot icon06/02/1992
Full accounts made up to 1991-12-31
dot icon06/02/1992
Full accounts made up to 1990-12-31
dot icon07/10/1991
Registered office changed on 07/10/91 from: 4 henleaze road westbury on trym bristol BS9 4EX
dot icon10/12/1990
Full accounts made up to 1989-12-31
dot icon06/09/1989
Full accounts made up to 1988-12-31
dot icon06/09/1989
Return made up to 28/08/89; full list of members
dot icon22/08/1989
Return made up to 17/11/88; full list of members
dot icon27/06/1989
Full accounts made up to 1987-12-31
dot icon22/04/1988
Return made up to 20/11/87; full list of members
dot icon07/08/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon07/08/1987
Director resigned;new director appointed
dot icon13/07/1987
Director resigned;new director appointed
dot icon29/06/1987
Registered office changed on 29/06/87 from: 38 st matthews road cotham bristol BS6 5TU
dot icon16/06/1987
Director resigned;new director appointed
dot icon15/05/1987
Full accounts made up to 1986-12-31
dot icon15/05/1987
Return made up to 31/12/86; full list of members
dot icon18/10/1986
New director appointed
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/09/2026
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
1.55K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Qureshi, Mahim Irfan, Dr
Director
18/08/2020 - 19/05/2024
-
Tanner, Lettice Ruth
Director
01/08/2014 - Present
1
Hudson, Pauline
Director
08/03/2025 - Present
-
MMFI INVESTMENTS LIMITED
Corporate Director
02/05/2024 - Present
-

Persons with Significant Control

6
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 HENLEAZE ROAD (MANAGEMENT) LIMITED

4 HENLEAZE ROAD (MANAGEMENT) LIMITED is an(a) Active company incorporated on 14/03/1978 with the registered office located at 4 Henleaze Road, Bristol BS9 4EX. There are currently 3 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 4 HENLEAZE ROAD (MANAGEMENT) LIMITED?

toggle

4 HENLEAZE ROAD (MANAGEMENT) LIMITED is currently Active. It was registered on 14/03/1978 .

Where is 4 HENLEAZE ROAD (MANAGEMENT) LIMITED located?

toggle

4 HENLEAZE ROAD (MANAGEMENT) LIMITED is registered at 4 Henleaze Road, Bristol BS9 4EX.

What does 4 HENLEAZE ROAD (MANAGEMENT) LIMITED do?

toggle

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

What is the latest filing for 4 HENLEAZE ROAD (MANAGEMENT) LIMITED?

toggle

The latest filing was on 25/09/2025: Micro company accounts made up to 2024-12-31.