5 HARCOURT ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

5 HARCOURT ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10037825

Incorporation date

02/03/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

Brunel House 11 The Promenade, Clifton, Bristol BS8 3NGCopy
copy info iconCopy
See on map
Latest events (Record since 02/03/2016)
dot icon12/03/2026
Confirmation statement made on 2026-03-01 with updates
dot icon12/03/2026
Cessation of Jack Stephens as a person with significant control on 2025-10-04
dot icon04/10/2025
Termination of appointment of Jack Stephens as a secretary on 2025-10-04
dot icon04/10/2025
Appointment of Miss Corrina Mcelduff as a secretary on 2025-10-04
dot icon04/10/2025
Termination of appointment of Jack Stephens as a director on 2025-10-04
dot icon24/04/2025
Total exemption full accounts made up to 2025-03-31
dot icon01/10/2024
Registered office address changed from 157 Redland Road Bristol BS6 6YE England to Brunel House 11 the Promenade Clifton Bristol BS8 3NG on 2024-10-01
dot icon25/04/2024
Total exemption full accounts made up to 2024-03-31
dot icon05/03/2024
Confirmation statement made on 2024-03-01 with updates
dot icon17/11/2023
Director's details changed for Mrs Fiona Patey on 2023-11-17
dot icon24/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon15/05/2023
Director's details changed for Mrs Fiona Patey on 2023-05-13
dot icon15/05/2023
Secretary's details changed for Mr Jack Stephens on 2023-05-13
dot icon15/05/2023
Notification of Corrina Mcelduff as a person with significant control on 2023-05-13
dot icon15/05/2023
Appointment of Mrs Nicola Jane Sakpoba as a director on 2023-05-13
dot icon15/05/2023
Notification of Nicola Sakpoba as a person with significant control on 2023-05-13
dot icon15/05/2023
Director's details changed for Mrs Nicola Jane Sakpoba on 2023-05-13
dot icon14/05/2023
Appointment of Miss Corrina Mcelduff as a director on 2023-05-13
dot icon14/05/2023
Secretary's details changed for Mr Jack Thomas Dale Stephens on 2023-05-13
dot icon13/05/2023
Termination of appointment of Sam Oliver Jacques as a director on 2023-05-12
dot icon13/05/2023
Cessation of Sam Oliver Jacques as a person with significant control on 2023-05-12
dot icon13/05/2023
Director's details changed for Mr Jack Thomas Dale Stephens on 2023-05-13
dot icon13/05/2023
Change of details for Mr Jack Stephens as a person with significant control on 2023-05-13
dot icon31/03/2023
Cessation of Sophie Victoria Bell-Syer as a person with significant control on 2023-03-31
dot icon31/03/2023
Notification of Jack Thomas Dale Stephens as a person with significant control on 2023-03-31
dot icon31/03/2023
Appointment of Mr Jack Thomas Dale Stephens as a secretary on 2023-03-31
dot icon31/03/2023
Termination of appointment of Sophie Victoria Bell-Syer as a director on 2023-03-31
dot icon31/03/2023
Termination of appointment of Sophie Bell-Syer as a secretary on 2023-03-31
dot icon13/03/2023
Confirmation statement made on 2023-03-01 with updates
dot icon17/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon02/03/2022
Confirmation statement made on 2022-03-01 with updates
dot icon18/09/2021
Cessation of Esther Margaret Ingram as a person with significant control on 2021-09-10
dot icon18/09/2021
Appointment of Mr Jack Thomas Dale Stephens as a director on 2021-09-18
dot icon18/09/2021
Termination of appointment of Esther Margaret Ingram as a director on 2021-09-10
dot icon10/06/2021
Director's details changed for Dr Esther Margaret Ingram on 2021-06-05
dot icon26/05/2021
Total exemption full accounts made up to 2021-03-31
dot icon03/03/2021
Confirmation statement made on 2021-03-01 with updates
dot icon03/03/2021
Director's details changed for Mr Sam Oliver Jacques on 2021-03-01
dot icon24/06/2020
Total exemption full accounts made up to 2020-03-31
dot icon17/03/2020
Confirmation statement made on 2020-03-01 with updates
dot icon03/12/2019
Registered office address changed from 5 Harcourt Road Bristol BS6 7RQ to 157 Redland Road Bristol BS6 6YE on 2019-12-03
dot icon07/10/2019
Accounts for a dormant company made up to 2019-03-31
dot icon06/03/2019
Confirmation statement made on 2019-03-01 with no updates
dot icon24/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon17/12/2018
Appointment of Mr Sam Oliver Jacques as a director on 2018-12-15
dot icon15/12/2018
Notification of Sam Oliver Jacques as a person with significant control on 2018-12-15
dot icon01/05/2018
Accounts for a dormant company made up to 2017-03-31
dot icon26/04/2018
Confirmation statement made on 2018-03-01 with no updates
dot icon25/04/2018
Notification of Esther Margaret Ingram as a person with significant control on 2018-04-25
dot icon25/04/2018
Notification of Fiona Patey as a person with significant control on 2018-04-25
dot icon25/04/2018
Notification of Sophie Victoria Bell-Syer as a person with significant control on 2018-04-25
dot icon25/04/2018
Appointment of Mrs Fiona Patey as a director on 2018-04-25
dot icon25/04/2018
Appointment of Doctor Sophie Victoria Bell-Syer as a director on 2018-04-25
dot icon18/04/2018
Registered office address changed from , the Old Vicarage Church Road, Caldicot, Monmouthshire, NP26 4HT, Wales to 5 Harcourt Road Bristol BS6 7RQ on 2018-04-18
dot icon22/02/2018
Change the registered office situation from Wales to England/Wales
dot icon14/02/2018
Compulsory strike-off action has been discontinued
dot icon13/02/2018
First Gazette notice for compulsory strike-off
dot icon04/02/2018
Cessation of Andrew Lloyd Friedman as a person with significant control on 2018-02-04
dot icon04/02/2018
Appointment of Dr Esther Margaret Ingram as a director on 2018-02-04
dot icon25/01/2018
Termination of appointment of Andrew Lloyd Friedman as a director on 2017-12-01
dot icon31/08/2017
Appointment of Dr Sophie Bell-Syer as a secretary on 2017-08-21
dot icon17/06/2017
Compulsory strike-off action has been discontinued
dot icon15/06/2017
Confirmation statement made on 2017-03-01 with updates
dot icon23/05/2017
First Gazette notice for compulsory strike-off
dot icon02/03/2016
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£400.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/03/2027
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)
2022
0
-
-
0.00
312.00
-
2023
-
-
-
0.00
-
-
2024
0
-
-
0.00
400.00
-
2024
0
-
-
0.00
400.00
-

Employees

2024

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

400.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Patey, Fiona
Director
25/04/2018 - Present
6
Sakpoba, Nicola Jane
Director
13/05/2023 - Present
5
Doctor Sophie Victoria Bell-Syer
Director
25/04/2018 - 31/03/2023
-
Mr Sam Oliver Jacques
Director
15/12/2018 - 12/05/2023
-
Mcelduff, Corrina
Director
13/05/2023 - Present
1

Persons with Significant Control

12
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 5 HARCOURT ROAD MANAGEMENT COMPANY LIMITED

5 HARCOURT ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 02/03/2016 with the registered office located at Brunel House 11 The Promenade, Clifton, Bristol BS8 3NG. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 5 HARCOURT ROAD MANAGEMENT COMPANY LIMITED?

toggle

5 HARCOURT ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 02/03/2016 .

Where is 5 HARCOURT ROAD MANAGEMENT COMPANY LIMITED located?

toggle

5 HARCOURT ROAD MANAGEMENT COMPANY LIMITED is registered at Brunel House 11 The Promenade, Clifton, Bristol BS8 3NG.

What does 5 HARCOURT ROAD MANAGEMENT COMPANY LIMITED do?

toggle

5 HARCOURT ROAD MANAGEMENT COMPANY LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 5 HARCOURT ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 12/03/2026: Confirmation statement made on 2026-03-01 with updates.