5 M ASSOCIATES LIMITED

Register to unlock more data on OkredoRegister

5 M ASSOCIATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05552821

Incorporation date

02/09/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

8-18 Brookgate, Ashton Vale, Bristol, Avon BS3 2UNCopy
copy info iconCopy
See on map
Latest events (Record since 02/09/2005)
dot icon31/10/2025
Confirmation statement made on 2025-10-31 with no updates
dot icon20/11/2024
Total exemption full accounts made up to 2024-09-30
dot icon31/10/2024
Confirmation statement made on 2024-10-31 with updates
dot icon23/10/2024
Confirmation statement made on 2024-10-23 with updates
dot icon31/08/2024
Confirmation statement made on 2024-08-31 with no updates
dot icon17/05/2024
Total exemption full accounts made up to 2023-09-30
dot icon06/09/2023
Confirmation statement made on 2023-08-31 with updates
dot icon29/03/2023
Total exemption full accounts made up to 2022-09-30
dot icon22/03/2023
Termination of appointment of Philip Edwin King as a director on 2023-02-20
dot icon31/08/2022
Confirmation statement made on 2022-08-31 with no updates
dot icon27/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon07/09/2021
Confirmation statement made on 2021-08-31 with no updates
dot icon30/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon15/06/2021
Satisfaction of charge 055528210003 in full
dot icon15/06/2021
Satisfaction of charge 055528210004 in full
dot icon09/06/2021
Satisfaction of charge 055528210005 in full
dot icon02/09/2020
Confirmation statement made on 2020-08-31 with no updates
dot icon17/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon04/09/2019
Confirmation statement made on 2019-08-31 with no updates
dot icon17/04/2019
Total exemption full accounts made up to 2018-09-30
dot icon11/09/2018
Confirmation statement made on 2018-08-31 with no updates
dot icon27/04/2018
Total exemption full accounts made up to 2017-09-30
dot icon31/08/2017
Confirmation statement made on 2017-08-31 with no updates
dot icon05/07/2017
Total exemption full accounts made up to 2016-09-30
dot icon12/09/2016
Confirmation statement made on 2016-09-02 with updates
dot icon22/03/2016
Total exemption small company accounts made up to 2015-09-30
dot icon04/09/2015
Annual return made up to 2015-09-02 with full list of shareholders
dot icon17/12/2014
Total exemption small company accounts made up to 2014-09-30
dot icon01/10/2014
Annual return made up to 2014-09-02 with full list of shareholders
dot icon19/02/2014
Total exemption full accounts made up to 2013-09-30
dot icon04/01/2014
Registration of charge 055528210004
dot icon04/01/2014
Registration of charge 055528210005
dot icon28/12/2013
Registration of charge 055528210003
dot icon11/12/2013
Satisfaction of charge 2 in full
dot icon07/12/2013
Satisfaction of charge 1 in full
dot icon03/09/2013
Annual return made up to 2013-09-02 with full list of shareholders
dot icon29/05/2013
Total exemption small company accounts made up to 2012-09-30
dot icon11/09/2012
Annual return made up to 2012-09-02 with full list of shareholders
dot icon14/05/2012
Total exemption small company accounts made up to 2011-09-30
dot icon07/09/2011
Annual return made up to 2011-09-02 with full list of shareholders
dot icon29/03/2011
Total exemption small company accounts made up to 2010-09-30
dot icon07/09/2010
Annual return made up to 2010-09-02 with full list of shareholders
dot icon07/09/2010
Director's details changed for Mr Richard Derek Bagnall on 2010-08-31
dot icon06/09/2010
Director's details changed for Mr Philip King on 2010-08-31
dot icon06/09/2010
Secretary's details changed for Richard Derek Bagnall on 2010-08-31
dot icon16/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon02/09/2009
Return made up to 02/09/09; full list of members
dot icon06/04/2009
Total exemption small company accounts made up to 2008-09-30
dot icon19/11/2008
Particulars of a mortgage or charge / charge no: 2
dot icon08/09/2008
Return made up to 02/09/08; full list of members
dot icon12/08/2008
Ad 01/08/08\gbp si 2@1=2\gbp ic 4/6\
dot icon11/08/2008
Appointment terminated director nicholas cooper
dot icon01/08/2008
Total exemption small company accounts made up to 2007-09-30
dot icon12/07/2008
Particulars of a mortgage or charge / charge no: 1
dot icon07/09/2007
Return made up to 02/09/07; full list of members
dot icon06/07/2007
Accounts for a dormant company made up to 2006-09-30
dot icon28/09/2006
Ad 01/09/05--------- £ si 4@1=4
dot icon28/09/2006
Return made up to 02/09/06; full list of members
dot icon02/09/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+43.74 % *

* during past year

Cash in Bank

£7,105.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
31/10/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
492.55K
-
0.00
30.85K
-
2022
0
516.32K
-
0.00
4.94K
-
2023
0
526.18K
-
0.00
7.11K
-
2023
0
526.18K
-
0.00
7.11K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

526.18K £Ascended1.91 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

7.11K £Ascended43.74 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
King, Philip Edwin
Director
02/09/2005 - 20/02/2023
3
Hooton, Nigel Cameron Howard
Director
02/09/2005 - Present
21
Bagnall, Richard Derek
Director
02/09/2005 - Present
5

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+
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 M ASSOCIATES LIMITED

5 M ASSOCIATES LIMITED is an(a) Active company incorporated on 02/09/2005 with the registered office located at 8-18 Brookgate, Ashton Vale, Bristol, Avon BS3 2UN. There are currently 2 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 M ASSOCIATES LIMITED?

toggle

5 M ASSOCIATES LIMITED is currently Active. It was registered on 02/09/2005 .

Where is 5 M ASSOCIATES LIMITED located?

toggle

5 M ASSOCIATES LIMITED is registered at 8-18 Brookgate, Ashton Vale, Bristol, Avon BS3 2UN.

What does 5 M ASSOCIATES LIMITED do?

toggle

5 M ASSOCIATES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for 5 M ASSOCIATES LIMITED?

toggle

The latest filing was on 31/10/2025: Confirmation statement made on 2025-10-31 with no updates.