50 BRIGHTON ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

50 BRIGHTON ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01657821

Incorporation date

11/08/1982

Size

Micro Entity

Contacts

Registered address

Registered address

50 Brighton Road, Bristol BS6 6NTCopy
copy info iconCopy
See on map
Latest events (Record since 11/09/1986)
dot icon18/03/2026
Confirmation statement made on 2026-03-13 with no updates
dot icon19/11/2025
Micro company accounts made up to 2025-03-31
dot icon14/03/2025
Confirmation statement made on 2025-03-13 with no updates
dot icon15/07/2024
Micro company accounts made up to 2024-03-31
dot icon13/03/2024
Confirmation statement made on 2024-03-13 with no updates
dot icon28/06/2023
Micro company accounts made up to 2023-03-31
dot icon14/03/2023
Confirmation statement made on 2023-03-13 with no updates
dot icon17/10/2022
Micro company accounts made up to 2022-03-31
dot icon14/03/2022
Confirmation statement made on 2022-03-13 with no updates
dot icon15/10/2021
Micro company accounts made up to 2021-03-31
dot icon13/03/2021
Confirmation statement made on 2021-03-13 with no updates
dot icon17/11/2020
Micro company accounts made up to 2020-03-31
dot icon14/03/2020
Confirmation statement made on 2020-03-13 with no updates
dot icon04/02/2020
Appointment of Mr Barry Hollinghurst as a director on 2020-02-04
dot icon13/01/2020
Appointment of Mr Paul Lewis as a secretary on 2020-01-01
dot icon12/01/2020
Termination of appointment of Sara Louise Nichols as a secretary on 2020-01-01
dot icon12/01/2020
Termination of appointment of Sara Louise Nichols as a director on 2020-01-01
dot icon11/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon13/03/2019
Confirmation statement made on 2019-03-13 with no updates
dot icon30/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon13/03/2018
Confirmation statement made on 2018-03-13 with no updates
dot icon14/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon16/10/2017
Termination of appointment of Emma Sian Evans as a director on 2017-10-13
dot icon14/03/2017
Confirmation statement made on 2017-03-12 with updates
dot icon14/03/2017
Registered office address changed from Flat 3, 50 Brighton Road Bristol BS6 6NT to 50 Brighton Road Bristol BS6 6NT on 2017-03-14
dot icon15/12/2016
Appointment of Mr James Ian Coveney as a director on 2016-12-15
dot icon16/09/2016
Total exemption full accounts made up to 2016-03-31
dot icon17/03/2016
Annual return made up to 2016-03-12 no member list
dot icon14/11/2015
Total exemption full accounts made up to 2015-03-31
dot icon14/04/2015
Appointment of Miss Emma Sian Evans as a director on 2015-04-14
dot icon13/03/2015
Annual return made up to 2015-03-12 no member list
dot icon13/03/2015
Director's details changed for Ms Sara Louise Nichols on 2012-03-12
dot icon09/03/2015
Termination of appointment of Lee Cathryn Cox as a director on 2015-02-11
dot icon09/03/2015
Registered office address changed from 85 Effingham Road St Andrews Bristol BS6 5AY England to Flat 3, 50 Brighton Road Bristol BS6 6NT on 2015-03-09
dot icon02/10/2014
Appointment of Mr Paul Lewis as a director on 2014-09-23
dot icon02/10/2014
Total exemption full accounts made up to 2014-03-31
dot icon24/09/2014
Termination of appointment of Alan Gerald Page as a director on 2014-09-23
dot icon24/09/2014
Registered office address changed from Gregory House Pilcorn Street Wedmore Somerset BS28 4AN to 85 Effingham Road St Andrews Bristol BS6 5AY on 2014-09-24
dot icon25/07/2014
Termination of appointment of Alan Gerald Page as a secretary on 2014-07-24
dot icon25/07/2014
Appointment of Miss Sara Louise Nichols as a secretary on 2014-07-24
dot icon26/03/2014
Annual return made up to 2014-03-12 no member list
dot icon19/11/2013
Total exemption full accounts made up to 2013-03-31
dot icon09/04/2013
Annual return made up to 2013-03-12 no member list
dot icon18/10/2012
Total exemption full accounts made up to 2012-03-31
dot icon03/04/2012
Annual return made up to 2012-03-12 no member list
dot icon03/04/2012
Director's details changed for Ms Sara Louise Nichols on 2011-04-29
dot icon15/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon06/06/2011
Appointment of Ms Sara Louise Nichols as a director
dot icon07/04/2011
Annual return made up to 2011-03-12 no member list
dot icon24/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon17/03/2010
Annual return made up to 2010-03-12 no member list
dot icon17/03/2010
Director's details changed for Lee Cathryn Cox on 2010-03-12
dot icon11/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon16/03/2009
Annual return made up to 12/03/09
dot icon24/11/2008
Total exemption full accounts made up to 2008-03-31
dot icon07/05/2008
Annual return made up to 12/03/08
dot icon07/05/2008
Director and secretary's change of particulars / alan page / 13/03/2008
dot icon06/05/2008
Registered office changed on 06/05/2008 from 50 brighton road redland bristol BS6 6NT
dot icon06/05/2008
Location of register of members
dot icon06/05/2008
Location of debenture register
dot icon31/12/2007
Total exemption full accounts made up to 2007-03-31
dot icon03/04/2007
Annual return made up to 12/03/07
dot icon11/09/2006
Total exemption full accounts made up to 2006-03-31
dot icon24/04/2006
Annual return made up to 12/03/06
dot icon29/11/2005
Total exemption full accounts made up to 2005-03-31
dot icon23/03/2005
Annual return made up to 12/03/05
dot icon30/12/2004
Total exemption full accounts made up to 2004-03-31
dot icon24/03/2004
Annual return made up to 12/03/04
dot icon05/11/2003
Total exemption full accounts made up to 2003-03-31
dot icon04/08/2003
Annual return made up to 12/03/03
dot icon23/07/2003
New director appointed
dot icon23/07/2003
New secretary appointed
dot icon26/11/2002
Total exemption full accounts made up to 2002-03-31
dot icon19/03/2002
Annual return made up to 12/03/02
dot icon19/03/2002
New secretary appointed;new director appointed
dot icon19/03/2002
New director appointed
dot icon12/12/2001
Total exemption full accounts made up to 2001-03-31
dot icon13/03/2001
Annual return made up to 12/03/01
dot icon30/10/2000
Full accounts made up to 2000-03-31
dot icon23/03/2000
Annual return made up to 12/03/00
dot icon19/12/1999
Full accounts made up to 1999-03-31
dot icon07/04/1999
Annual return made up to 12/03/99
dot icon07/04/1999
New director appointed
dot icon28/01/1999
Full accounts made up to 1998-03-31
dot icon06/04/1998
Annual return made up to 12/03/98
dot icon22/01/1998
Full accounts made up to 1997-03-31
dot icon07/08/1997
Resolutions
dot icon20/03/1997
Annual return made up to 12/03/97
dot icon02/02/1997
Full accounts made up to 1996-03-31
dot icon14/03/1996
Annual return made up to 12/03/96
dot icon29/01/1996
Full accounts made up to 1995-03-31
dot icon03/03/1995
Annual return made up to 12/03/95
dot icon12/12/1994
Accounts for a small company made up to 1994-03-31
dot icon11/03/1994
Annual return made up to 12/03/94
dot icon11/03/1994
Secretary resigned;new secretary appointed
dot icon13/12/1993
Accounts for a small company made up to 1993-03-31
dot icon18/03/1993
Annual return made up to 12/03/93
dot icon08/02/1993
Full accounts made up to 1992-03-31
dot icon08/02/1993
Secretary resigned;new secretary appointed
dot icon13/04/1992
Full accounts made up to 1991-03-31
dot icon26/03/1992
Annual return made up to 12/03/92
dot icon20/03/1991
Annual return made up to 13/01/91
dot icon04/03/1991
Full accounts made up to 1990-03-31
dot icon15/03/1990
Annual return made up to 12/03/90
dot icon26/06/1989
Full accounts made up to 1989-03-31
dot icon26/06/1989
Full accounts made up to 1988-03-31
dot icon18/01/1989
Director resigned;new director appointed
dot icon18/01/1989
Annual return made up to 07/12/88
dot icon19/10/1987
Full accounts made up to 1987-03-31
dot icon19/10/1987
Annual return made up to 30/09/87
dot icon11/09/1986
Full accounts made up to 1986-03-31
dot icon11/09/1986
Annual return made up to 27/08/86
dot icon11/09/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
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
13/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
-
-
2023
0
-
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lewis, Paul
Director
23/09/2014 - Present
-
Hollinghurst, Barry
Director
04/02/2020 - Present
1
Coveney, James Ian
Director
15/12/2016 - 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 50 BRIGHTON ROAD MANAGEMENT COMPANY LIMITED

50 BRIGHTON ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 11/08/1982 with the registered office located at 50 Brighton Road, Bristol BS6 6NT. There are currently 3 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 50 BRIGHTON ROAD MANAGEMENT COMPANY LIMITED?

toggle

50 BRIGHTON ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 11/08/1982 .

Where is 50 BRIGHTON ROAD MANAGEMENT COMPANY LIMITED located?

toggle

50 BRIGHTON ROAD MANAGEMENT COMPANY LIMITED is registered at 50 Brighton Road, Bristol BS6 6NT.

What does 50 BRIGHTON ROAD MANAGEMENT COMPANY LIMITED do?

toggle

50 BRIGHTON ROAD MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 50 BRIGHTON ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 18/03/2026: Confirmation statement made on 2026-03-13 with no updates.