5 MERIDIAN ROAD MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

5 MERIDIAN ROAD MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01899632

Incorporation date

26/03/1985

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 Meridian Road, Bristol BS6 6EGCopy
copy info iconCopy
See on map
Latest events (Record since 26/03/1985)
dot icon11/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon03/10/2025
Confirmation statement made on 2025-09-30 with no updates
dot icon04/10/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon30/04/2024
Total exemption full accounts made up to 2024-03-31
dot icon13/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon05/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon10/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon04/10/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon01/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon04/10/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon03/12/2020
Appointment of Andreea-Luana Anghel as a director on 2020-11-27
dot icon03/12/2020
Appointment of Edward Christopher Weaver as a director on 2020-11-27
dot icon03/12/2020
Termination of appointment of Greg Beavis as a director on 2020-11-27
dot icon01/10/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon24/09/2020
Director's details changed for Mr Lucas Antonio Blasco Bergau on 2020-07-16
dot icon23/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon15/09/2020
Appointment of Mr Matthew Rowley as a secretary on 2020-07-16
dot icon15/09/2020
Appointment of Mr Lucas Antonio Blasco Bergau as a director on 2020-07-16
dot icon15/09/2020
Termination of appointment of Victoria Elizabeth Bell as a director on 2020-07-16
dot icon01/10/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon01/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon01/10/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon10/05/2018
Total exemption full accounts made up to 2018-03-31
dot icon16/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon02/10/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon03/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon05/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon30/09/2015
Annual return made up to 2015-09-30 no member list
dot icon30/09/2015
Director's details changed for Ms Victoria Bell on 2014-10-01
dot icon31/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon21/01/2015
Appointment of Mr Greg Beavis as a director on 2014-10-27
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon27/10/2014
Annual return made up to 2014-09-30 no member list
dot icon26/10/2014
Termination of appointment of Jeanne Marie Louise Clenet as a director on 2014-08-01
dot icon05/02/2014
Total exemption small company accounts made up to 2013-03-31
dot icon08/10/2013
Annual return made up to 2013-09-30 no member list
dot icon22/01/2013
Annual return made up to 2012-09-30 no member list
dot icon28/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon06/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon13/12/2011
Annual return made up to 2011-09-30 no member list
dot icon12/12/2011
Termination of appointment of a secretary
dot icon11/12/2011
Termination of appointment of Timothy Martin as a director
dot icon11/12/2011
Registered office address changed from Hall Flat 5 Meridian Road Redland Bristol BS6 6EG on 2011-12-11
dot icon11/12/2011
Appointment of Ms Victoria Bell as a director
dot icon11/12/2011
Director's details changed for Adrian Macfarlane on 2011-12-11
dot icon11/12/2011
Termination of appointment of Timothy Martin as a secretary
dot icon10/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon03/10/2010
Annual return made up to 2010-09-30 no member list
dot icon03/10/2010
Director's details changed for Adrian Macfarlane on 2010-09-30
dot icon03/10/2010
Director's details changed for Timothy William Martin on 2010-09-30
dot icon03/10/2010
Director's details changed for Jeanne Marie Louise Clenet on 2010-09-30
dot icon15/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon22/10/2009
Annual return made up to 2009-09-30 no member list
dot icon10/12/2008
Total exemption full accounts made up to 2008-03-31
dot icon07/10/2008
Annual return made up to 30/09/08
dot icon31/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon28/11/2007
Annual return made up to 30/09/07
dot icon30/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon03/11/2006
Annual return made up to 30/09/06
dot icon20/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon20/10/2005
Annual return made up to 30/09/05
dot icon30/10/2004
Annual return made up to 30/09/04
dot icon30/10/2004
New secretary appointed
dot icon04/05/2004
Total exemption full accounts made up to 2004-03-31
dot icon04/05/2004
Total exemption full accounts made up to 2003-03-31
dot icon29/10/2003
Annual return made up to 30/09/03
dot icon29/10/2003
New director appointed
dot icon29/10/2003
New secretary appointed
dot icon20/01/2003
Annual return made up to 30/09/02
dot icon20/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon14/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon26/10/2001
Annual return made up to 30/09/01
dot icon19/01/2001
Full accounts made up to 2000-03-31
dot icon08/11/2000
New director appointed
dot icon08/11/2000
New director appointed
dot icon08/11/2000
Annual return made up to 30/09/00
dot icon25/01/2000
Full accounts made up to 1999-03-31
dot icon14/12/1999
New director appointed
dot icon14/12/1999
Annual return made up to 30/09/99
dot icon15/01/1999
Full accounts made up to 1998-03-31
dot icon20/10/1998
Annual return made up to 30/09/98
dot icon20/10/1998
New director appointed
dot icon20/10/1998
Director resigned
dot icon22/01/1998
Full accounts made up to 1997-03-31
dot icon26/10/1997
Annual return made up to 30/09/97
dot icon26/10/1997
New director appointed
dot icon24/01/1997
Full accounts made up to 1996-03-31
dot icon08/01/1997
Director resigned
dot icon08/01/1997
New secretary appointed
dot icon23/12/1996
Annual return made up to 30/09/96
dot icon23/12/1996
New director appointed
dot icon11/02/1996
Full accounts made up to 1995-03-31
dot icon19/12/1995
New director appointed
dot icon19/12/1995
Annual return made up to 30/09/95
dot icon01/03/1995
Full accounts made up to 1994-03-31
dot icon17/01/1995
Annual return made up to 30/09/94
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/02/1994
Full accounts made up to 1993-03-31
dot icon02/12/1993
Annual return made up to 30/09/93
dot icon09/02/1993
Full accounts made up to 1992-03-31
dot icon19/11/1992
Annual return made up to 30/09/92
dot icon18/10/1991
Annual return made up to 30/09/91
dot icon17/07/1991
Full accounts made up to 1990-03-31
dot icon26/06/1991
Full accounts made up to 1991-03-31
dot icon01/03/1991
Annual return made up to 31/12/90
dot icon24/10/1990
Full accounts made up to 1989-03-31
dot icon28/06/1990
Director resigned;new director appointed
dot icon16/03/1990
Director resigned;new director appointed
dot icon16/03/1990
Secretary resigned;new secretary appointed
dot icon16/03/1990
Annual return made up to 31/12/89
dot icon16/08/1988
Full accounts made up to 1988-03-31
dot icon16/08/1988
Full accounts made up to 1987-03-31
dot icon29/06/1988
New director appointed
dot icon29/06/1988
New secretary appointed
dot icon27/05/1988
Annual return made up to 01/04/88
dot icon24/07/1987
Secretary resigned;new secretary appointed
dot icon29/05/1987
Registered office changed on 29/05/87 from: top floor flat 5 meridian road redland bristol BS6 6EG
dot icon29/10/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon27/09/1986
Accounts for a dormant company made up to 1986-03-31
dot icon27/09/1986
Annual return made up to 01/04/86
dot icon23/09/1986
Registered office changed on 23/09/86 from: carlton chambers 25 baldwin street bristol BS1 1NE
dot icon26/03/1985
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
30/09/2026
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
4
4.38K
-
0.00
3.75K
-
2022
0
5.82K
-
0.00
4.59K
-
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
Macfarlane, Adrian
Director
10/08/1999 - Present
-
Rowley, Matthew
Director
28/07/2003 - Present
4
Anghel, Andreea-Luana
Director
27/11/2020 - Present
-
Weaver, Edward Christopher
Director
27/11/2020 - Present
-
Blasco-Bergau, Lucas Antonio
Director
16/07/2020 - 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 5 MERIDIAN ROAD MANAGEMENT LIMITED

5 MERIDIAN ROAD MANAGEMENT LIMITED is an(a) Active company incorporated on 26/03/1985 with the registered office located at 5 Meridian Road, Bristol BS6 6EG. There are currently 5 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 5 MERIDIAN ROAD MANAGEMENT LIMITED?

toggle

5 MERIDIAN ROAD MANAGEMENT LIMITED is currently Active. It was registered on 26/03/1985 .

Where is 5 MERIDIAN ROAD MANAGEMENT LIMITED located?

toggle

5 MERIDIAN ROAD MANAGEMENT LIMITED is registered at 5 Meridian Road, Bristol BS6 6EG.

What does 5 MERIDIAN ROAD MANAGEMENT LIMITED do?

toggle

5 MERIDIAN ROAD MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 5 MERIDIAN ROAD MANAGEMENT LIMITED?

toggle

The latest filing was on 11/11/2025: Total exemption full accounts made up to 2025-03-31.