52 ALMA ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

52 ALMA ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02753499

Incorporation date

06/10/1992

Size

Micro Entity

Contacts

Registered address

Registered address

41 Alma Vale Road, Bristol BS8 2HLCopy
copy info iconCopy
See on map
Latest events (Record since 06/10/1992)
dot icon21/02/2026
Confirmation statement made on 2025-12-16 with no updates
dot icon19/02/2026
Registered office address changed from 52 Alma Road Bristol City of Bristol BS8 2DG England to 41 Alma Vale Road Bristol BS8 2HL on 2026-02-19
dot icon18/02/2026
Termination of appointment of Bns Services Limited as a secretary on 2025-12-31
dot icon18/02/2026
Appointment of Markson Property Management as a secretary on 2026-01-01
dot icon16/01/2026
Termination of appointment of Sophie Southgate as a director on 2026-01-12
dot icon05/01/2026
Registered office address changed from 18 Badminton Road Downend Bristol BS16 6BQ United Kingdom to 52 Alma Road Bristol City of Bristol BS8 2DG on 2026-01-05
dot icon25/09/2025
Micro company accounts made up to 2024-12-31
dot icon18/12/2024
Confirmation statement made on 2024-12-16 with updates
dot icon16/12/2024
Director's details changed for Alison Marie Lacey on 2024-12-16
dot icon05/09/2024
Termination of appointment of Rachel Clare Beasley as a director on 2024-09-04
dot icon05/09/2024
Appointment of Mr Charles Andrew Mcauliffe as a director on 2024-08-30
dot icon02/09/2024
Micro company accounts made up to 2023-12-31
dot icon27/08/2024
Appointment of Ms Sophie Southgate as a director on 2024-08-21
dot icon23/08/2024
Appointment of Miss Rachel Clare Beasley as a director on 2024-08-21
dot icon01/07/2024
Director's details changed for Mr James Pedlow on 2024-07-01
dot icon01/07/2024
Registered office address changed from The Hive, Beaufighter Rd, Weston-Super-Mare Saturley Garner the Hive, Beaufighter Rd Weston-Super-Mare BS24 8EE England to 18 Badminton Road Downend Bristol BS16 6BQ on 2024-07-01
dot icon01/07/2024
Appointment of Bns Services Limited as a secretary on 2024-07-01
dot icon02/01/2024
Registered office address changed from Garden Flat 52 Alma Road Clifton Bristol BS8 2DG England to The Hive, Beaufighter Rd, Weston-Super-Mare Saturley Garner the Hive, Beaufighter Rd Weston-Super-Mare BS24 8EE on 2024-01-02
dot icon02/01/2024
Termination of appointment of Elizabeth Jane Potter as a secretary on 2024-01-02
dot icon02/01/2024
Termination of appointment of Elizabeth Jane Potter as a director on 2024-01-02
dot icon02/01/2024
Confirmation statement made on 2023-12-16 with no updates
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon20/12/2022
Confirmation statement made on 2022-12-20 with no updates
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon21/12/2021
Confirmation statement made on 2021-12-21 with updates
dot icon07/12/2021
Termination of appointment of Angela Wright as a director on 2021-12-06
dot icon21/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon29/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon08/12/2020
Confirmation statement made on 2020-12-08 with no updates
dot icon28/11/2019
Confirmation statement made on 2019-11-28 with no updates
dot icon27/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon03/12/2018
Confirmation statement made on 2018-12-03 with no updates
dot icon03/12/2018
Registered office address changed from Garden Flat, 52 Alma Road Alma Road Clifton Bristol BS8 2DG England to Garden Flat 52 Alma Road Clifton Bristol BS8 2DG on 2018-12-03
dot icon03/12/2018
Director's details changed for James Pedlow on 2018-09-11
dot icon03/12/2018
Appointment of Dr Elizabeth Jane Potter as a secretary on 2018-03-01
dot icon03/12/2018
Termination of appointment of Moordown Property Management Ltd as a secretary on 2018-02-28
dot icon03/12/2018
Registered office address changed from Moordown Property Management Ltd, 256 Southmead Road Westbury-on-Trym Bristol BS10 5EN England to Garden Flat, 52 Alma Road Alma Road Clifton Bristol BS8 2DG on 2018-12-03
dot icon30/04/2018
Accounts for a dormant company made up to 2017-12-31
dot icon12/10/2017
Appointment of Moordown Property Management Ltd as a secretary on 2017-10-12
dot icon09/10/2017
Confirmation statement made on 2017-10-06 with updates
dot icon18/07/2017
Accounts for a dormant company made up to 2016-12-31
dot icon11/05/2017
Appointment of Ms Angela Wright as a director on 2017-05-10
dot icon27/04/2017
Termination of appointment of Lauren Elizabeth Isobelle Winch as a director on 2017-04-14
dot icon02/03/2017
Registered office address changed from Moordown Property Management 265 Southmead Road Bristol BS10 5EN United Kingdom to Moordown Property Management Ltd, 256 Southmead Road Westbury-on-Trym Bristol BS10 5EN on 2017-03-02
dot icon02/03/2017
Director's details changed for Elizabeth Jane Potter on 2017-03-01
dot icon02/03/2017
Director's details changed for James Pedlow on 2017-03-01
dot icon17/10/2016
Confirmation statement made on 2016-10-06 with updates
dot icon15/08/2016
Registered office address changed from Hillcrest Estate Management Limited 5 Grove Road Redland Bristol BS6 6UJ to Moordown Property Management 265 Southmead Road Bristol BS10 5EN on 2016-08-15
dot icon15/08/2016
Termination of appointment of Hillcrest Estate Management Limited as a secretary on 2016-08-14
dot icon13/05/2016
Total exemption full accounts made up to 2015-12-31
dot icon16/10/2015
Annual return made up to 2015-10-06 with full list of shareholders
dot icon15/05/2015
Total exemption full accounts made up to 2014-12-31
dot icon24/10/2014
Annual return made up to 2014-10-06 with full list of shareholders
dot icon20/05/2014
Total exemption full accounts made up to 2013-12-31
dot icon07/03/2014
Appointment of Miss Lauren Elizabeth Isobelle Winch as a director
dot icon25/10/2013
Annual return made up to 2013-10-06 with full list of shareholders
dot icon11/06/2013
Total exemption full accounts made up to 2012-12-31
dot icon29/11/2012
Director's details changed for Elizabeth Jane Potter on 2012-11-29
dot icon15/10/2012
Annual return made up to 2012-10-06 with full list of shareholders
dot icon02/07/2012
Total exemption full accounts made up to 2011-12-31
dot icon11/10/2011
Annual return made up to 2011-10-06 with full list of shareholders
dot icon09/05/2011
Total exemption full accounts made up to 2010-12-31
dot icon21/10/2010
Annual return made up to 2010-10-06 with full list of shareholders
dot icon18/06/2010
Total exemption full accounts made up to 2009-12-31
dot icon27/10/2009
Termination of appointment of David Smith as a director
dot icon27/10/2009
Annual return made up to 2009-10-06 with full list of shareholders
dot icon26/10/2009
Director's details changed for James Pedlow on 2009-01-01
dot icon24/04/2009
Registered office changed on 24/04/2009 from hillcrest estate management LTD 108 whiteladies road clifton bristol BS8 2PB
dot icon01/04/2009
Total exemption full accounts made up to 2008-12-31
dot icon10/10/2008
Return made up to 06/10/08; full list of members
dot icon17/09/2008
Director appointed elizabeth jane potter
dot icon25/04/2008
Total exemption full accounts made up to 2007-12-31
dot icon29/10/2007
Return made up to 06/10/07; full list of members
dot icon30/05/2007
Total exemption full accounts made up to 2006-12-31
dot icon23/10/2006
Return made up to 06/10/06; full list of members
dot icon09/05/2006
Secretary's particulars changed
dot icon14/03/2006
Total exemption full accounts made up to 2005-12-31
dot icon15/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon04/10/2005
Return made up to 06/10/05; full list of members
dot icon04/01/2005
Return made up to 06/10/04; full list of members
dot icon04/01/2005
New secretary appointed
dot icon03/12/2004
Secretary resigned
dot icon21/07/2004
Total exemption full accounts made up to 2003-12-31
dot icon25/10/2003
Return made up to 06/10/03; full list of members
dot icon21/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon14/06/2003
Secretary resigned
dot icon14/06/2003
New secretary appointed
dot icon21/11/2002
New director appointed
dot icon13/11/2002
Return made up to 06/10/02; full list of members
dot icon08/09/2002
Total exemption full accounts made up to 2001-12-31
dot icon03/09/2002
Return made up to 06/10/01; full list of members
dot icon03/09/2002
Director resigned
dot icon03/09/2002
New secretary appointed
dot icon03/09/2002
Secretary resigned
dot icon23/07/2001
Total exemption small company accounts made up to 2000-12-31
dot icon07/11/2000
Full accounts made up to 1999-12-31
dot icon12/10/2000
Return made up to 06/10/00; full list of members
dot icon27/01/2000
Return made up to 06/10/99; full list of members
dot icon19/10/1999
New secretary appointed
dot icon13/10/1999
Secretary resigned
dot icon13/10/1999
Registered office changed on 13/10/99 from: 52 alma rd clifton bristol avon BS8 2DG
dot icon09/09/1999
Full accounts made up to 1998-12-31
dot icon09/09/1999
Secretary resigned;director resigned
dot icon09/09/1999
Director resigned
dot icon09/09/1999
New director appointed
dot icon09/09/1999
New director appointed
dot icon23/10/1998
Return made up to 06/10/98; full list of members
dot icon26/07/1998
Secretary resigned;director resigned
dot icon26/07/1998
New secretary appointed
dot icon17/07/1998
New director appointed
dot icon01/02/1998
Full accounts made up to 1997-12-31
dot icon12/10/1997
Return made up to 06/10/97; no change of members
dot icon28/05/1997
Full accounts made up to 1996-12-31
dot icon14/10/1996
Return made up to 06/10/96; full list of members
dot icon15/03/1996
Full accounts made up to 1995-12-31
dot icon11/10/1995
Return made up to 06/10/95; no change of members
dot icon10/07/1995
Full accounts made up to 1994-12-31
dot icon12/10/1994
Return made up to 06/10/94; no change of members
dot icon08/08/1994
Full accounts made up to 1993-12-31
dot icon26/10/1993
Return made up to 06/10/93; full list of members
dot icon09/07/1993
Ad 13/05/93--------- £ si 2@1=2 £ ic 2/4
dot icon27/05/1993
Accounting reference date notified as 31/12
dot icon28/10/1992
Director resigned;new director appointed
dot icon28/10/1992
New director appointed
dot icon28/10/1992
New director appointed
dot icon28/10/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon06/10/1992
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
4.00
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BNS SERVICES LTD
Corporate Secretary
01/07/2024 - 31/12/2025
361
MOORDOWN PROPERTY MANAGEMENT LTD
Corporate Secretary
12/10/2017 - 28/02/2018
10
BRISTOL LEGAL SERVICES LIMITED
Nominee Secretary
06/10/1992 - 06/10/1992
3976
HILLCREST ESTATE MANAGEMENT LIMITED
Corporate Secretary
01/04/2004 - 14/08/2016
84
Kennedy, Julie Mildred
Director
17/09/2002 - 16/11/2006
2

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 ALMA ROAD MANAGEMENT COMPANY LIMITED

52 ALMA ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 06/10/1992 with the registered office located at 41 Alma Vale Road, Bristol BS8 2HL. There are currently 4 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 52 ALMA ROAD MANAGEMENT COMPANY LIMITED?

toggle

52 ALMA ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 06/10/1992 .

Where is 52 ALMA ROAD MANAGEMENT COMPANY LIMITED located?

toggle

52 ALMA ROAD MANAGEMENT COMPANY LIMITED is registered at 41 Alma Vale Road, Bristol BS8 2HL.

What does 52 ALMA ROAD MANAGEMENT COMPANY LIMITED do?

toggle

52 ALMA ROAD MANAGEMENT COMPANY LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for 52 ALMA ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 21/02/2026: Confirmation statement made on 2025-12-16 with no updates.