4 PURTON ROAD MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

4 PURTON ROAD MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04663088

Incorporation date

11/02/2003

Size

Micro Entity

Contacts

Registered address

Registered address

4 Purton Road, Bishopston, Bristol, Bs7 BS7 8DBCopy
copy info iconCopy
See on map
Latest events (Record since 11/02/2003)
dot icon24/12/2025
Confirmation statement made on 2025-12-15 with no updates
dot icon27/09/2025
Micro company accounts made up to 2025-02-28
dot icon15/12/2024
Confirmation statement made on 2024-12-15 with no updates
dot icon18/11/2024
Termination of appointment of Lawrence Rosenfeld as a director on 2024-11-15
dot icon18/11/2024
Appointment of Miss Elizabeth Caroline Sormaz as a director on 2024-11-15
dot icon05/11/2024
Micro company accounts made up to 2024-02-28
dot icon21/12/2023
Confirmation statement made on 2023-12-16 with no updates
dot icon17/10/2023
Micro company accounts made up to 2023-02-28
dot icon03/10/2023
Appointment of Mr Edward George Bradley Taylor as a director on 2023-10-01
dot icon03/10/2023
Termination of appointment of Rebecca Mary Bevan as a director on 2023-10-01
dot icon19/12/2022
Confirmation statement made on 2022-12-16 with no updates
dot icon03/11/2022
Micro company accounts made up to 2022-02-28
dot icon16/12/2021
Confirmation statement made on 2021-12-16 with no updates
dot icon30/10/2021
Micro company accounts made up to 2021-02-28
dot icon06/02/2021
Micro company accounts made up to 2020-02-28
dot icon16/12/2020
Confirmation statement made on 2020-12-16 with no updates
dot icon16/02/2020
Confirmation statement made on 2020-02-16 with no updates
dot icon09/11/2019
Micro company accounts made up to 2019-02-28
dot icon24/02/2019
Confirmation statement made on 2019-02-11 with no updates
dot icon16/11/2018
Micro company accounts made up to 2018-02-28
dot icon19/02/2018
Confirmation statement made on 2018-02-11 with no updates
dot icon04/11/2017
Micro company accounts made up to 2017-02-28
dot icon15/02/2017
Confirmation statement made on 2017-02-11 with updates
dot icon29/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon28/02/2016
Annual return made up to 2016-02-11 no member list
dot icon02/11/2015
Appointment of Mr Lawrence Rosenfeld as a director on 2015-11-02
dot icon31/10/2015
Termination of appointment of Philippa Rowe as a director on 2015-10-09
dot icon26/08/2015
Director's details changed for Ms Reebcca Mary Bevan on 2015-08-26
dot icon26/08/2015
Appointment of Ms Reebcca Mary Bevan as a director on 2015-08-26
dot icon26/08/2015
Termination of appointment of Andrew James Angus Wallace as a director on 2015-05-15
dot icon19/08/2015
Appointment of Mr Alexander James Strachan Leith as a director on 2015-08-18
dot icon19/08/2015
Annual return made up to 2015-02-11 no member list
dot icon16/05/2015
Total exemption full accounts made up to 2015-02-28
dot icon03/12/2014
Total exemption small company accounts made up to 2014-02-28
dot icon12/03/2014
Annual return made up to 2014-02-11 no member list
dot icon28/11/2013
Total exemption full accounts made up to 2013-02-28
dot icon27/03/2013
Annual return made up to 2013-02-11 no member list
dot icon27/11/2012
Total exemption full accounts made up to 2012-02-28
dot icon15/02/2012
Annual return made up to 2012-02-11 no member list
dot icon08/01/2012
Total exemption full accounts made up to 2011-02-28
dot icon25/05/2011
Annual return made up to 2011-02-11 no member list
dot icon19/05/2011
Appointment of Philippa Rowe as a director
dot icon19/05/2011
Termination of appointment of Cullum Glynn as a secretary
dot icon19/05/2011
Termination of appointment of Emma Glynn as a director
dot icon24/11/2010
Total exemption full accounts made up to 2010-02-28
dot icon15/03/2010
Annual return made up to 2010-02-11 no member list
dot icon15/03/2010
Director's details changed for Doctor Mary Donnelly on 2010-03-11
dot icon15/03/2010
Director's details changed for Emma Victoria Glynn on 2010-03-11
dot icon15/03/2010
Director's details changed for Andrew James Angus Wallace on 2010-03-11
dot icon17/01/2010
Total exemption full accounts made up to 2009-02-28
dot icon31/03/2009
Annual return made up to 11/02/09
dot icon30/12/2008
Total exemption full accounts made up to 2008-02-28
dot icon14/03/2008
Annual return made up to 11/02/08
dot icon13/03/2008
Registered office changed on 13/03/2008 from 4 purton road bishopston bristol BS7
dot icon30/12/2007
Total exemption full accounts made up to 2007-02-28
dot icon05/04/2007
Annual return made up to 11/02/07
dot icon06/01/2007
Total exemption full accounts made up to 2006-02-28
dot icon05/09/2006
New secretary appointed
dot icon15/03/2006
Annual return made up to 11/02/06
dot icon01/02/2006
Secretary resigned
dot icon01/02/2006
Director resigned
dot icon06/01/2006
Total exemption full accounts made up to 2005-02-28
dot icon10/03/2005
Annual return made up to 11/02/05
dot icon10/03/2005
New director appointed
dot icon10/03/2005
Director resigned
dot icon26/11/2004
Total exemption full accounts made up to 2004-02-29
dot icon22/06/2004
Annual return made up to 11/02/04
dot icon12/05/2004
New director appointed
dot icon12/05/2004
New director appointed
dot icon12/05/2004
New director appointed
dot icon21/04/2004
Director resigned
dot icon08/03/2004
New director appointed
dot icon08/03/2004
New director appointed
dot icon08/03/2004
New secretary appointed
dot icon08/03/2004
New director appointed
dot icon08/03/2004
New director appointed
dot icon01/02/2004
Secretary resigned
dot icon01/02/2004
New secretary appointed
dot icon19/02/2003
Secretary resigned
dot icon11/02/2003
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
15/12/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
10.67K
-
0.00
-
-
2022
0
11.33K
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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
Sormaz, Elizabeth Caroline
Director
15/11/2024 - Present
-
Rosenfeld, Lawrence
Director
02/11/2015 - 15/11/2024
-
Bevan, Rebecca Mary
Director
26/08/2015 - 01/10/2023
-
Taylor, Edward George Bradley
Director
01/10/2023 - Present
-
Leith, Alexander James Strachan
Director
18/08/2015 - 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 4 PURTON ROAD MANAGEMENT LIMITED

4 PURTON ROAD MANAGEMENT LIMITED is an(a) Active company incorporated on 11/02/2003 with the registered office located at 4 Purton Road, Bishopston, Bristol, Bs7 BS7 8DB. There are currently 4 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 PURTON ROAD MANAGEMENT LIMITED?

toggle

4 PURTON ROAD MANAGEMENT LIMITED is currently Active. It was registered on 11/02/2003 .

Where is 4 PURTON ROAD MANAGEMENT LIMITED located?

toggle

4 PURTON ROAD MANAGEMENT LIMITED is registered at 4 Purton Road, Bishopston, Bristol, Bs7 BS7 8DB.

What does 4 PURTON ROAD MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for 4 PURTON ROAD MANAGEMENT LIMITED?

toggle

The latest filing was on 24/12/2025: Confirmation statement made on 2025-12-15 with no updates.