44A SHACKLEWELL LANE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

44A SHACKLEWELL LANE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05935313

Incorporation date

14/09/2006

Size

Micro Entity

Contacts

Registered address

Registered address

256 Southmead Road, Westbury-On-Trym, Bristol BS10 5ENCopy
copy info iconCopy
See on map
Latest events (Record since 14/09/2006)
dot icon22/09/2025
Confirmation statement made on 2025-09-14 with no updates
dot icon10/09/2025
Micro company accounts made up to 2024-12-31
dot icon13/01/2025
Appointment of Mr Russell Kerr Miller as a director on 2025-01-13
dot icon16/09/2024
Confirmation statement made on 2024-09-14 with no updates
dot icon19/08/2024
Termination of appointment of Edward James Millett as a director on 2024-08-19
dot icon19/07/2024
Micro company accounts made up to 2023-12-31
dot icon29/04/2024
Termination of appointment of Matthew Paiton as a director on 2024-04-29
dot icon14/02/2024
Termination of appointment of John Dickinson as a director on 2024-02-14
dot icon18/09/2023
Confirmation statement made on 2023-09-14 with no updates
dot icon17/08/2023
Micro company accounts made up to 2022-12-31
dot icon03/11/2022
Appointment of Ms Jemima Hindle as a director on 2022-11-02
dot icon24/10/2022
Appointment of Mr Matthew Paiton as a director on 2022-10-24
dot icon30/09/2022
Micro company accounts made up to 2021-12-31
dot icon14/09/2022
Confirmation statement made on 2022-09-14 with no updates
dot icon09/06/2022
Appointment of Adam Church Ltd as a secretary on 2022-06-09
dot icon09/06/2022
Registered office address changed from C/O Gross Klein 5 st. John's Lane London EC1M 4BH to 256 Southmead Road Westbury-on-Trym Bristol BS10 5EN on 2022-06-09
dot icon21/09/2021
Micro company accounts made up to 2020-12-31
dot icon14/09/2021
Confirmation statement made on 2021-09-14 with no updates
dot icon05/08/2021
Termination of appointment of Sophie Little as a director on 2021-07-26
dot icon27/07/2021
Termination of appointment of Karen Myra Hamilton as a director on 2021-07-22
dot icon27/07/2021
Termination of appointment of Anthony Donald Harding as a director on 2021-07-22
dot icon22/07/2021
Termination of appointment of Russell Kerr Miller as a director on 2021-07-16
dot icon22/07/2021
Termination of appointment of Jasmine Boler as a director on 2021-07-19
dot icon22/07/2021
Termination of appointment of Russell Kerr Miller as a secretary on 2021-07-16
dot icon09/03/2021
Termination of appointment of Drew Mason as a director on 2021-03-09
dot icon31/12/2020
Micro company accounts made up to 2019-12-31
dot icon29/10/2020
Confirmation statement made on 2020-09-14 with no updates
dot icon21/05/2020
Termination of appointment of William Leslie Little as a secretary on 2020-05-13
dot icon21/05/2020
Appointment of Russell Kerr Miller as a secretary on 2020-05-13
dot icon16/09/2019
Confirmation statement made on 2019-09-14 with no updates
dot icon16/09/2019
Termination of appointment of Niall Coward as a director on 2019-01-09
dot icon06/09/2019
Micro company accounts made up to 2018-12-31
dot icon05/06/2019
Appointment of Miss Jasmine Boler as a director on 2013-11-05
dot icon05/06/2019
Appointment of Mr John Dickinson as a director on 2019-06-05
dot icon05/06/2019
Appointment of Mrs Sophie Little as a director on 2019-05-21
dot icon10/01/2019
Termination of appointment of Niall Robert Coward as a secretary on 2019-01-09
dot icon10/01/2019
Appointment of William Leslie Little as a secretary on 2019-01-09
dot icon26/09/2018
Micro company accounts made up to 2017-12-31
dot icon17/09/2018
Confirmation statement made on 2018-09-14 with no updates
dot icon27/09/2017
Confirmation statement made on 2017-09-14 with no updates
dot icon22/09/2017
Micro company accounts made up to 2016-12-31
dot icon18/12/2016
Appointment of Niall Robert Coward as a secretary on 2016-12-01
dot icon17/12/2016
Termination of appointment of Russell Kerr Miller as a secretary on 2016-12-01
dot icon27/09/2016
Confirmation statement made on 2016-09-14 with updates
dot icon19/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon02/10/2015
Annual return made up to 2015-09-14 no member list
dot icon28/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon16/09/2015
Registered office address changed from 6 Breams Building London EC4A 1QL to C/O Gross Klein 5 st. John's Lane London EC1M 4BH on 2015-09-16
dot icon13/10/2014
Annual return made up to 2014-09-14 no member list
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon24/09/2013
Appointment of Russell Kerr Miller as a secretary
dot icon20/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon20/09/2013
Annual return made up to 2013-09-14 no member list
dot icon20/09/2013
Termination of appointment of Gazan Arihi as a secretary
dot icon29/11/2012
Termination of appointment of Lucy Russell as a director
dot icon18/09/2012
Annual return made up to 2012-09-14 no member list
dot icon13/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon01/11/2011
Annual return made up to 2011-09-14 no member list
dot icon28/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon27/09/2010
Annual return made up to 2010-09-14 no member list
dot icon27/09/2010
Director's details changed for Russell Kerr Miller on 2010-09-14
dot icon27/09/2010
Director's details changed for Lucy Charlotte Russell on 2010-09-14
dot icon27/09/2010
Director's details changed for Anthony Donald Harding on 2010-09-14
dot icon27/09/2010
Director's details changed for Drew Mason on 2010-09-14
dot icon27/09/2010
Director's details changed for Niall Coward on 2010-09-14
dot icon20/05/2010
Appointment of Gazan Arihi as a secretary
dot icon20/05/2010
Termination of appointment of Nia Vaughan as a secretary
dot icon10/11/2009
Director's details changed for Edward James Millett on 2008-12-31
dot icon05/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon13/10/2009
Annual return made up to 2009-09-14 no member list
dot icon13/10/2009
Director's details changed for Edward James Millett on 2009-09-30
dot icon13/10/2009
Director's details changed for Edward James Millett on 2009-09-30
dot icon06/10/2009
Director's details changed for Niall Coward on 2008-12-31
dot icon06/10/2009
Director's details changed for Russell Kerr Miller on 2008-12-31
dot icon09/05/2009
Director appointed drew mason
dot icon07/05/2009
Director appointed edward james millett
dot icon07/05/2009
Director appointed niall coward
dot icon04/03/2009
Director appointed lucy charlotte russell
dot icon15/01/2009
Secretary appointed nia vaughan
dot icon15/01/2009
Appointment terminated secretary anthony harding
dot icon13/10/2008
Total exemption small company accounts made up to 2007-09-30
dot icon13/10/2008
Accounting reference date extended from 30/09/2008 to 31/12/2008
dot icon10/10/2008
Annual return made up to 14/09/08
dot icon11/01/2008
Annual return made up to 14/09/07
dot icon11/01/2008
Director's particulars changed
dot icon24/10/2007
Registered office changed on 24/10/07 from: 1B annette road london N7 6PE
dot icon18/05/2007
Secretary resigned;director resigned
dot icon18/05/2007
Director resigned
dot icon18/05/2007
New secretary appointed;new director appointed
dot icon18/05/2007
New director appointed
dot icon18/05/2007
New director appointed
dot icon14/09/2006
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
31/12/2024
dot iconNext confirmation date
14/09/2026
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
-
-
2022
0
2.44K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dickinson, John
Director
05/06/2019 - 14/02/2024
2
Paiton, Matthew
Director
24/10/2022 - 29/04/2024
-
Miller, Russell Kerr
Director
13/01/2025 - Present
2
Millett, Edward James
Director
20/04/2007 - 19/08/2024
21
Hindle, Jemima
Director
02/11/2022 - 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 44A SHACKLEWELL LANE MANAGEMENT COMPANY LIMITED

44A SHACKLEWELL LANE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 14/09/2006 with the registered office located at 256 Southmead Road, Westbury-On-Trym, Bristol BS10 5EN. There are currently 2 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 44A SHACKLEWELL LANE MANAGEMENT COMPANY LIMITED?

toggle

44A SHACKLEWELL LANE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 14/09/2006 .

Where is 44A SHACKLEWELL LANE MANAGEMENT COMPANY LIMITED located?

toggle

44A SHACKLEWELL LANE MANAGEMENT COMPANY LIMITED is registered at 256 Southmead Road, Westbury-On-Trym, Bristol BS10 5EN.

What does 44A SHACKLEWELL LANE MANAGEMENT COMPANY LIMITED do?

toggle

44A SHACKLEWELL LANE MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 44A SHACKLEWELL LANE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 22/09/2025: Confirmation statement made on 2025-09-14 with no updates.