52/54 PEMBROKE ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

52/54 PEMBROKE ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01838422

Incorporation date

06/08/1984

Size

Micro Entity

Contacts

Registered address

Registered address

The Lodge, Park Road, Shepton Mallet, Somerset BA4 5BSCopy
copy info iconCopy
See on map
Latest events (Record since 06/08/1984)
dot icon21/10/2025
Confirmation statement made on 2025-10-12 with no updates
dot icon12/07/2025
Micro company accounts made up to 2025-03-31
dot icon21/10/2024
Termination of appointment of Karen Margaret Button as a director on 2024-10-21
dot icon21/10/2024
Appointment of Mr Daniel Edward Alexander Clark as a director on 2024-10-21
dot icon21/10/2024
Director's details changed for Teresa Frances Clark on 2024-10-21
dot icon16/10/2024
Confirmation statement made on 2024-10-12 with no updates
dot icon11/09/2024
Micro company accounts made up to 2024-03-31
dot icon01/05/2024
Registered office address changed from 37 Alma Vale Road Clifton Bristol B28 2HL England to The Lodge Park Road Shepton Mallet Somerset BA4 5BS on 2024-05-01
dot icon01/05/2024
Appointment of Miss Melanie Hancock as a secretary on 2024-05-01
dot icon16/10/2023
Confirmation statement made on 2023-10-12 with no updates
dot icon09/05/2023
Micro company accounts made up to 2023-03-31
dot icon24/10/2022
Micro company accounts made up to 2022-03-31
dot icon14/10/2022
Confirmation statement made on 2022-10-12 with no updates
dot icon22/11/2021
Micro company accounts made up to 2021-03-31
dot icon02/11/2021
Appointment of Ms Emma Jane Button as a director on 2021-11-02
dot icon02/11/2021
Appointment of Mrs Karen Margaret Button as a director on 2021-11-02
dot icon12/10/2021
Confirmation statement made on 2021-10-12 with no updates
dot icon08/03/2021
Micro company accounts made up to 2020-03-31
dot icon18/10/2020
Confirmation statement made on 2020-10-18 with no updates
dot icon30/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon25/11/2019
Confirmation statement made on 2019-10-25 with no updates
dot icon24/06/2019
Appointment of Mr Andrew Inglis as a director on 2019-06-24
dot icon24/06/2019
Termination of appointment of Ian Duncan Gouldbourne as a director on 2019-06-24
dot icon19/12/2018
Confirmation statement made on 2018-10-25 with no updates
dot icon31/10/2018
Micro company accounts made up to 2018-03-31
dot icon23/09/2018
Registered office address changed from 29 Alma Vale Road Clifton Bristol BS8 2HL to 37 Alma Vale Road Clifton Bristol B28 2HL on 2018-09-23
dot icon20/03/2018
Appointment of Studyhome 1992 Limited as a director on 2018-03-16
dot icon18/03/2018
Termination of appointment of Studyhome 1993 Limited as a director on 2018-03-16
dot icon28/11/2017
Micro company accounts made up to 2017-03-31
dot icon31/10/2017
Confirmation statement made on 2017-10-25 with no updates
dot icon30/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon07/11/2016
Confirmation statement made on 2016-10-25 with updates
dot icon27/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/11/2015
Annual return made up to 2015-10-25 no member list
dot icon12/03/2015
Registered office address changed from 29 Alma Vale Road Alma Vale Road Bristol BS8 2HL England to 29 Alma Vale Road Clifton Bristol BS8 2HL on 2015-03-12
dot icon26/02/2015
Termination of appointment of Trafalgar Property Services as a secretary on 2015-02-25
dot icon26/02/2015
Registered office address changed from C/O Trafalgar Property Services 19 Ewelme Close Dursley Gloucestershire GL11 4NE to 29 Alma Vale Road Alma Vale Road Bristol BS8 2HL on 2015-02-26
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/12/2014
Annual return made up to 2014-10-25 no member list
dot icon10/12/2014
Termination of appointment of Penelope Rachel Barrett as a director on 2014-08-31
dot icon03/01/2014
Annual return made up to 2013-10-25 no member list
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon31/03/2013
Appointment of Trafalgar Property Services as a secretary
dot icon31/03/2013
Termination of appointment of Toni Turner as a secretary
dot icon23/11/2012
Annual return made up to 2012-10-25 no member list
dot icon17/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon07/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon28/11/2011
Annual return made up to 2011-10-25 no member list
dot icon29/11/2010
Annual return made up to 2010-10-25 no member list
dot icon29/11/2010
Appointment of Mrs Toni Sara Turner as a secretary
dot icon29/11/2010
Termination of appointment of Sholto Macturk as a secretary
dot icon15/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon30/01/2010
Registered office address changed from 2 Shorland House Beaufort Road, Clifton Bristol BS8 2JT on 2010-01-30
dot icon28/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon04/01/2010
Annual return made up to 2009-10-25 no member list
dot icon30/12/2009
Director's details changed for Sarah Woodhouse on 2009-10-01
dot icon30/12/2009
Director's details changed for Ian Duncan Gouldbourne on 2009-10-01
dot icon30/12/2009
Director's details changed for Penelope Rachel Barrett on 2009-10-01
dot icon30/12/2009
Director's details changed for Teresa Frances Clark on 2009-10-01
dot icon30/12/2009
Director's details changed for Studyhome 1993 Limited on 2009-10-01
dot icon11/11/2008
Annual return made up to 25/10/08
dot icon12/06/2008
Total exemption full accounts made up to 2008-03-31
dot icon19/03/2008
Annual return made up to 25/10/07
dot icon28/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon02/03/2007
Total exemption full accounts made up to 2006-03-31
dot icon23/11/2006
Annual return made up to 25/10/06
dot icon05/12/2005
Annual return made up to 25/10/05
dot icon29/09/2005
Total exemption full accounts made up to 2005-03-31
dot icon26/11/2004
Annual return made up to 25/10/04
dot icon13/10/2004
Total exemption full accounts made up to 2004-03-31
dot icon15/03/2004
New director appointed
dot icon15/03/2004
Director resigned
dot icon08/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon26/11/2003
Annual return made up to 25/10/03
dot icon24/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon29/11/2002
Annual return made up to 25/10/02
dot icon17/12/2001
Total exemption full accounts made up to 2001-03-31
dot icon13/12/2001
Annual return made up to 25/10/01
dot icon26/02/2001
New director appointed
dot icon30/01/2001
Secretary resigned
dot icon23/01/2001
New secretary appointed
dot icon23/01/2001
Registered office changed on 23/01/01 from: 52/54 pembroke road clifton bristol avon BS8 3DT
dot icon27/12/2000
Director resigned
dot icon27/12/2000
Director resigned
dot icon15/11/2000
New director appointed
dot icon10/11/2000
Annual return made up to 25/10/00
dot icon05/09/2000
Full accounts made up to 2000-03-31
dot icon31/01/2000
Accounts for a small company made up to 1999-03-31
dot icon26/11/1999
Annual return made up to 25/10/99
dot icon05/05/1999
Full accounts made up to 1998-03-31
dot icon17/11/1998
Director resigned
dot icon17/11/1998
Annual return made up to 25/10/98
dot icon30/06/1998
New director appointed
dot icon30/06/1998
Director resigned
dot icon15/12/1997
Annual return made up to 25/10/97
dot icon15/12/1997
Annual return made up to 25/10/96
dot icon18/09/1997
Full accounts made up to 1997-03-31
dot icon06/04/1997
Full accounts made up to 1996-03-31
dot icon08/11/1996
Secretary resigned;director resigned
dot icon08/11/1996
New director appointed
dot icon08/11/1996
New director appointed
dot icon19/10/1995
Annual return made up to 25/10/95
dot icon06/10/1995
Full accounts made up to 1995-03-31
dot icon06/12/1994
New director appointed
dot icon16/11/1994
Full accounts made up to 1994-03-31
dot icon05/11/1994
New director appointed
dot icon05/11/1994
Annual return made up to 25/10/94
dot icon25/08/1994
Secretary resigned;new secretary appointed
dot icon25/08/1994
New secretary appointed;new director appointed
dot icon03/11/1993
Director resigned
dot icon03/11/1993
Annual return made up to 25/10/93
dot icon03/11/1993
Full accounts made up to 1993-03-31
dot icon27/11/1992
Full accounts made up to 1992-03-31
dot icon03/11/1992
Annual return made up to 25/10/92
dot icon03/11/1992
Resolutions
dot icon03/11/1992
Resolutions
dot icon03/11/1992
Resolutions
dot icon12/11/1991
Annual return made up to 25/10/91
dot icon30/08/1991
Full accounts made up to 1991-03-31
dot icon01/08/1991
Annual return made up to 31/03/91
dot icon18/01/1991
Full accounts made up to 1990-03-31
dot icon16/11/1990
Annual return made up to 25/10/90
dot icon17/05/1990
Full accounts made up to 1989-03-31
dot icon02/11/1989
Annual return made up to 24/10/89
dot icon20/04/1989
Full accounts made up to 1988-03-31
dot icon05/01/1989
Annual return made up to 24/10/88
dot icon05/11/1987
Accounts made up to 1987-03-31
dot icon05/11/1987
Director resigned;new director appointed
dot icon05/11/1987
Annual return made up to 13/10/87
dot icon03/08/1987
Director resigned;new director appointed
dot icon10/03/1987
Annual return made up to 21/07/86
dot icon02/03/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon10/02/1987
Director resigned;new director appointed
dot icon24/09/1986
Secretary resigned;new secretary appointed
dot icon06/08/1984
Miscellaneous
dot icon06/08/1984
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/10/2026
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)
2021
0
18.46K
-
0.00
-
-
2022
0
20.92K
-
0.00
-
-
2023
0
23.69K
-
0.00
-
-
2023
0
23.69K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

23.69K £Ascended13.24 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Woodhouse, Sarah
Director
07/02/2004 - Present
4
Button, Karen Margaret
Director
02/11/2021 - 21/10/2024
-
Hancock, Melanie
Secretary
01/05/2024 - Present
-
Button, Emma Jane
Director
02/11/2021 - Present
-
STUDYHOME 1992 LIMITED
Corporate Director
16/03/2018 - 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 52/54 PEMBROKE ROAD MANAGEMENT COMPANY LIMITED

52/54 PEMBROKE ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 06/08/1984 with the registered office located at The Lodge, Park Road, Shepton Mallet, Somerset BA4 5BS. There are currently 7 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 52/54 PEMBROKE ROAD MANAGEMENT COMPANY LIMITED?

toggle

52/54 PEMBROKE ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 06/08/1984 .

Where is 52/54 PEMBROKE ROAD MANAGEMENT COMPANY LIMITED located?

toggle

52/54 PEMBROKE ROAD MANAGEMENT COMPANY LIMITED is registered at The Lodge, Park Road, Shepton Mallet, Somerset BA4 5BS.

What does 52/54 PEMBROKE ROAD MANAGEMENT COMPANY LIMITED do?

toggle

52/54 PEMBROKE ROAD MANAGEMENT COMPANY LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 52/54 PEMBROKE ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 21/10/2025: Confirmation statement made on 2025-10-12 with no updates.