45 EAST STREET BEDMINSTER MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

45 EAST STREET BEDMINSTER MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06057970

Incorporation date

18/01/2007

Size

Dormant

Contacts

Registered address

Registered address

Flat 1, 45 East Street, Bedminster, Bristol BS3 4HBCopy
copy info iconCopy
See on map
Latest events (Record since 18/01/2007)
dot icon20/03/2026
Accounts for a dormant company made up to 2025-06-30
dot icon12/01/2026
Confirmation statement made on 2026-01-09 with no updates
dot icon13/03/2025
Accounts for a dormant company made up to 2024-06-30
dot icon16/01/2025
Confirmation statement made on 2025-01-09 with no updates
dot icon16/03/2024
Accounts for a dormant company made up to 2023-06-30
dot icon21/01/2024
Confirmation statement made on 2024-01-09 with updates
dot icon20/01/2024
Appointment of Mrs Deborah Rawlings as a director on 2024-01-20
dot icon20/01/2024
Termination of appointment of Deborah Jane Sally Scott as a director on 2024-01-20
dot icon19/03/2023
Accounts for a dormant company made up to 2022-06-30
dot icon22/01/2023
Confirmation statement made on 2023-01-09 with no updates
dot icon27/03/2022
Accounts for a dormant company made up to 2021-06-30
dot icon11/01/2022
Confirmation statement made on 2022-01-09 with no updates
dot icon14/06/2021
Accounts for a dormant company made up to 2020-06-30
dot icon11/01/2021
Confirmation statement made on 2021-01-09 with no updates
dot icon15/03/2020
Accounts for a dormant company made up to 2019-06-30
dot icon09/01/2020
Confirmation statement made on 2020-01-09 with updates
dot icon01/01/2020
Notification of Sean Colin Cook as a person with significant control on 2019-04-01
dot icon13/05/2019
Cessation of Anthony Neil Swanborough as a person with significant control on 2019-05-01
dot icon13/05/2019
Termination of appointment of Anthony Swanborough as a director on 2019-05-02
dot icon18/03/2019
Micro company accounts made up to 2018-06-30
dot icon09/01/2019
Confirmation statement made on 2019-01-09 with updates
dot icon28/12/2018
Appointment of Miss Deborah Jane Sally Scott as a director on 2018-12-25
dot icon12/12/2018
Appointment of Mr Sean Cook as a director on 2018-12-01
dot icon11/12/2018
Cessation of Phillip Collin Barsby as a person with significant control on 2018-12-08
dot icon19/09/2018
Notification of Anthony Neil Swanborough as a person with significant control on 2018-08-31
dot icon10/08/2018
Termination of appointment of Phillip Collin Barsby as a director on 2018-08-06
dot icon09/08/2018
Termination of appointment of Phil Barsby as a secretary on 2018-08-07
dot icon09/08/2018
Termination of appointment of Maxine Elizabeth James as a director on 2018-08-07
dot icon13/01/2018
Accounts for a dormant company made up to 2017-06-30
dot icon13/01/2018
Confirmation statement made on 2018-01-09 with updates
dot icon21/08/2017
Termination of appointment of Steven Paul Box as a director on 2017-08-08
dot icon16/03/2017
Appointment of Mr Anthony Swanborough as a director on 2017-03-10
dot icon02/03/2017
Accounts for a dormant company made up to 2016-06-30
dot icon02/03/2017
Termination of appointment of Nadia Jenny Young as a director on 2017-03-01
dot icon09/01/2017
Confirmation statement made on 2017-01-09 with updates
dot icon13/04/2016
Termination of appointment of Bns Services Ltd as a secretary on 2016-03-18
dot icon13/04/2016
Appointment of Mr Phil Barsby as a secretary on 2016-03-19
dot icon13/04/2016
Registered office address changed from 18 Badminton Road Downend Bristol BS16 6BQ to Flat 1, 45 East Street Bedminster Bristol BS3 4HB on 2016-04-13
dot icon31/03/2016
Accounts for a dormant company made up to 2015-06-30
dot icon19/01/2016
Annual return made up to 2016-01-18 with full list of shareholders
dot icon23/03/2015
Termination of appointment of Mark Bodner as a director on 2015-03-23
dot icon20/03/2015
Accounts for a dormant company made up to 2014-06-30
dot icon20/01/2015
Annual return made up to 2015-01-18 with full list of shareholders
dot icon20/01/2015
Director's details changed for Steven Paul Box on 2015-01-01
dot icon20/01/2015
Director's details changed for Mr Mark Bodner on 2015-01-01
dot icon20/01/2015
Director's details changed for Nadia Jenny Young on 2015-01-01
dot icon20/01/2015
Director's details changed for Maxine Elizabeth James on 2015-01-01
dot icon20/01/2015
Director's details changed for Phillip Collin Barsby on 2015-01-01
dot icon12/11/2014
Appointment of Bns Services Ltd as a secretary on 2014-06-01
dot icon12/11/2014
Registered office address changed from Flats 45 East Street Bedminster Bristol Avon BS3 4HB to 18 Badminton Road Downend Bristol BS16 6BQ on 2014-11-12
dot icon26/03/2014
Accounts for a dormant company made up to 2013-06-30
dot icon18/01/2014
Annual return made up to 2014-01-18 with full list of shareholders
dot icon23/03/2013
Accounts for a dormant company made up to 2012-06-30
dot icon12/02/2013
Annual return made up to 2013-01-18 with full list of shareholders
dot icon18/03/2012
Accounts for a dormant company made up to 2011-06-30
dot icon27/01/2012
Annual return made up to 2012-01-18 with full list of shareholders
dot icon16/03/2011
Accounts for a dormant company made up to 2010-06-30
dot icon10/03/2011
Annual return made up to 2011-01-18 with full list of shareholders
dot icon18/06/2010
Accounts for a dormant company made up to 2009-06-30
dot icon13/04/2010
Annual return made up to 2010-01-18 with full list of shareholders
dot icon13/04/2010
Director's details changed for Maxine Elizabeth James on 2010-01-01
dot icon13/04/2010
Director's details changed for Steven Paul Box on 2010-01-01
dot icon13/04/2010
Director's details changed for Nadia Jenny Young on 2010-01-01
dot icon13/04/2010
Director's details changed for Mark Bodner on 2010-01-01
dot icon13/04/2010
Director's details changed for Phillip Collin Barsby on 2010-01-01
dot icon30/06/2009
Return made up to 18/01/09; no change of members
dot icon25/06/2009
Director appointed steven paul box
dot icon17/03/2009
Registered office changed on 17/03/2009 from, c/o nevill hovey & co, southgate close, launceston, cornwall, PL15 9DU
dot icon06/01/2009
Appointment terminate, director and secretary angelo siriano logged form
dot icon05/01/2009
Director appointed mark bodner
dot icon05/01/2009
Director appointed nadia jenny young
dot icon05/01/2009
Director appointed maxine elizabeth james
dot icon05/01/2009
Director appointed phillip collin barsby
dot icon05/01/2009
Appointment terminated director rosario cocchiara
dot icon01/08/2008
Total exemption small company accounts made up to 2008-06-30
dot icon28/07/2008
Accounting reference date extended from 31/12/2007 to 30/06/2008
dot icon18/06/2008
Appointment terminated director anthony desisto
dot icon14/02/2008
Return made up to 18/01/08; full list of members
dot icon06/06/2007
Ad 30/04/07-16/05/07 £ si 2@1=2 £ ic 1/3
dot icon05/04/2007
Resolutions
dot icon03/04/2007
Resolutions
dot icon30/03/2007
New director appointed
dot icon30/03/2007
Secretary resigned
dot icon30/03/2007
Director resigned
dot icon30/03/2007
New director appointed
dot icon30/03/2007
New secretary appointed;new director appointed
dot icon28/03/2007
Accounting reference date shortened from 31/01/08 to 31/12/07
dot icon26/03/2007
New director appointed
dot icon26/03/2007
New director appointed
dot icon26/03/2007
New secretary appointed
dot icon26/03/2007
New director appointed
dot icon26/03/2007
Director resigned
dot icon26/03/2007
Secretary resigned
dot icon18/01/2007
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
09/01/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
4.00
-
0.00
4.00
-
2022
-
4.00
-
0.00
4.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BNS SERVICES LTD
Corporate Secretary
01/06/2014 - 18/03/2016
361
Siriano, Angelo
Director
18/01/2007 - 22/12/2008
10
Rawlings, Deborah
Director
20/01/2024 - Present
1
Desisto, Anthony
Director
18/01/2007 - 27/05/2008
4
Mr Mark Bodner
Director
22/12/2008 - 23/03/2015
60

Persons with Significant Control

3
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 45 EAST STREET BEDMINSTER MANAGEMENT LIMITED

45 EAST STREET BEDMINSTER MANAGEMENT LIMITED is an(a) Active company incorporated on 18/01/2007 with the registered office located at Flat 1, 45 East Street, Bedminster, Bristol BS3 4HB. 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 45 EAST STREET BEDMINSTER MANAGEMENT LIMITED?

toggle

45 EAST STREET BEDMINSTER MANAGEMENT LIMITED is currently Active. It was registered on 18/01/2007 .

Where is 45 EAST STREET BEDMINSTER MANAGEMENT LIMITED located?

toggle

45 EAST STREET BEDMINSTER MANAGEMENT LIMITED is registered at Flat 1, 45 East Street, Bedminster, Bristol BS3 4HB.

What does 45 EAST STREET BEDMINSTER MANAGEMENT LIMITED do?

toggle

45 EAST STREET BEDMINSTER MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 45 EAST STREET BEDMINSTER MANAGEMENT LIMITED?

toggle

The latest filing was on 20/03/2026: Accounts for a dormant company made up to 2025-06-30.