4 UPPER BELGRAVE ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

4 UPPER BELGRAVE ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02037607

Incorporation date

16/07/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

4 Upper Belgrave Road, Clifton, Bristol, Avon BS8 2XQCopy
copy info iconCopy
See on map
Latest events (Record since 16/07/1986)
dot icon15/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon02/09/2025
Appointment of Mr Paul Robert Nunnery as a director on 2025-08-20
dot icon15/08/2025
Confirmation statement made on 2025-08-15 with no updates
dot icon29/07/2025
Termination of appointment of Sarah Claire Uzundal as a director on 2025-07-28
dot icon14/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon22/08/2024
Confirmation statement made on 2024-08-15 with no updates
dot icon26/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon17/08/2023
Confirmation statement made on 2023-08-15 with updates
dot icon08/05/2023
Termination of appointment of Touraj Razavi as a director on 2023-04-26
dot icon08/05/2023
Appointment of Dr Sian Elizabeth Porter as a director on 2023-04-26
dot icon08/05/2023
Appointment of Mr Richard Wach as a director on 2023-04-26
dot icon15/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon16/08/2022
Confirmation statement made on 2022-08-15 with no updates
dot icon02/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon16/08/2021
Confirmation statement made on 2021-08-15 with no updates
dot icon10/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon17/08/2020
Confirmation statement made on 2020-08-15 with updates
dot icon10/05/2020
Appointment of Ms Sarah Claire Uzundal as a director on 2020-05-07
dot icon03/03/2020
Termination of appointment of Richard Edward Whalley as a director on 2020-03-01
dot icon13/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon16/08/2019
Confirmation statement made on 2019-08-15 with no updates
dot icon18/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon15/08/2018
Confirmation statement made on 2018-08-15 with updates
dot icon18/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon17/08/2017
Confirmation statement made on 2017-08-15 with no updates
dot icon15/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/08/2016
Confirmation statement made on 2016-08-15 with updates
dot icon22/08/2016
Appointment of Mr Richard Edward Whalley as a director on 2016-04-25
dot icon22/08/2016
Termination of appointment of Irene Lilian Avery as a director on 2015-10-01
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/09/2015
Annual return made up to 2015-08-15 with full list of shareholders
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/09/2014
Annual return made up to 2014-08-15 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon02/09/2013
Annual return made up to 2013-08-15 with full list of shareholders
dot icon18/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon21/08/2012
Annual return made up to 2012-08-15 with full list of shareholders
dot icon21/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon31/08/2011
Annual return made up to 2011-08-15 with full list of shareholders
dot icon22/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon06/09/2010
Annual return made up to 2010-08-15 with full list of shareholders
dot icon06/09/2010
Director's details changed for Kevin Rees on 2010-08-15
dot icon06/09/2010
Director's details changed for Dr Touraj Razavi on 2010-08-15
dot icon06/09/2010
Director's details changed for Irene Lilian Avery on 2010-08-15
dot icon29/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon07/09/2009
Return made up to 15/08/09; full list of members
dot icon23/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon02/09/2008
Return made up to 15/08/08; full list of members
dot icon17/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon12/09/2007
Return made up to 15/08/07; full list of members
dot icon20/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon12/09/2006
Return made up to 15/08/06; full list of members
dot icon23/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon09/09/2005
Return made up to 15/08/05; full list of members
dot icon14/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon22/10/2004
Return made up to 15/08/04; full list of members
dot icon06/10/2004
New director appointed
dot icon26/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon02/09/2003
Return made up to 15/08/03; full list of members
dot icon21/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon20/09/2002
Return made up to 15/08/02; full list of members
dot icon17/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon14/09/2001
Return made up to 15/08/01; full list of members
dot icon18/01/2001
Full accounts made up to 2000-03-31
dot icon21/08/2000
Return made up to 15/08/00; no change of members
dot icon23/11/1999
Full accounts made up to 1999-03-31
dot icon02/09/1999
Return made up to 15/08/99; no change of members
dot icon07/01/1999
Full accounts made up to 1998-03-31
dot icon23/11/1998
Return made up to 15/08/98; full list of members
dot icon31/12/1997
Full accounts made up to 1997-03-31
dot icon26/08/1997
Return made up to 15/08/97; no change of members
dot icon22/01/1997
Full accounts made up to 1996-03-31
dot icon09/11/1996
Return made up to 15/08/96; change of members
dot icon30/11/1995
Return made up to 15/08/95; full list of members
dot icon06/09/1995
New secretary appointed
dot icon23/08/1995
Full accounts made up to 1995-03-31
dot icon08/08/1995
Director resigned
dot icon08/08/1995
New director appointed
dot icon08/08/1995
Director resigned;new director appointed
dot icon04/07/1995
Secretary resigned;director resigned
dot icon06/12/1994
Full accounts made up to 1994-03-31
dot icon01/12/1994
Return made up to 15/08/94; full list of members
dot icon11/11/1994
New director appointed
dot icon09/11/1994
Secretary resigned;new secretary appointed
dot icon26/09/1994
Secretary resigned
dot icon12/01/1994
Full accounts made up to 1993-03-31
dot icon24/09/1993
New director appointed
dot icon26/08/1993
Return made up to 15/08/93; no change of members
dot icon21/01/1993
Full accounts made up to 1992-03-31
dot icon21/01/1993
New secretary appointed
dot icon03/12/1992
Secretary resigned;director resigned
dot icon27/08/1992
Return made up to 15/08/92; full list of members
dot icon16/02/1992
Full accounts made up to 1991-03-31
dot icon29/10/1991
Return made up to 15/08/91; no change of members
dot icon21/03/1991
Return made up to 15/10/90; full list of members
dot icon24/09/1990
Full accounts made up to 1990-03-31
dot icon23/10/1989
Return made up to 15/08/89; full list of members
dot icon13/09/1989
Full accounts made up to 1989-03-31
dot icon12/09/1989
New secretary appointed;new director appointed
dot icon24/04/1989
Full accounts made up to 1988-03-31
dot icon29/03/1989
Return made up to 15/06/88; full list of members
dot icon28/04/1988
Full accounts made up to 1987-03-31
dot icon28/04/1988
Secretary resigned
dot icon26/04/1988
New secretary appointed
dot icon25/03/1988
New director appointed
dot icon25/03/1988
New director appointed
dot icon25/03/1988
New director appointed
dot icon25/03/1988
New director appointed
dot icon04/08/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon04/08/1986
Registered office changed on 04/08/86 from:\41 wadeson street london E2 9DP
dot icon16/07/1986
Certificate of Incorporation
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
31/03/2025
dot iconNext confirmation date
15/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.26K
-
0.00
3.49K
-
2022
0
5.58K
-
0.00
4.73K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Razavi, Touraj, Dr
Director
22/09/2004 - 26/04/2023
21
Porter, Sian Elizabeth, Dr
Director
26/04/2023 - Present
4
Nunnery, Paul Robert
Director
20/08/2025 - Present
2
Wach, Richard
Director
26/04/2023 - Present
-
Uzundal, Sarah Claire
Director
07/05/2020 - 28/07/2025
-

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 UPPER BELGRAVE ROAD MANAGEMENT COMPANY LIMITED

4 UPPER BELGRAVE ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 16/07/1986 with the registered office located at 4 Upper Belgrave Road, Clifton, Bristol, Avon BS8 2XQ. 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 UPPER BELGRAVE ROAD MANAGEMENT COMPANY LIMITED?

toggle

4 UPPER BELGRAVE ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 16/07/1986 .

Where is 4 UPPER BELGRAVE ROAD MANAGEMENT COMPANY LIMITED located?

toggle

4 UPPER BELGRAVE ROAD MANAGEMENT COMPANY LIMITED is registered at 4 Upper Belgrave Road, Clifton, Bristol, Avon BS8 2XQ.

What does 4 UPPER BELGRAVE ROAD MANAGEMENT COMPANY LIMITED do?

toggle

4 UPPER BELGRAVE ROAD MANAGEMENT COMPANY LIMITED operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for 4 UPPER BELGRAVE ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 15/10/2025: Total exemption full accounts made up to 2025-03-31.