547 GLOUCESTER ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

547 GLOUCESTER ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03024456

Incorporation date

21/02/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

Two Trees Barn Broad Road, Blagdon, Bristol BS40 7XJCopy
copy info iconCopy
See on map
Latest events (Record since 21/02/1995)
dot icon19/03/2026
Confirmation statement made on 2026-03-04 with no updates
dot icon18/03/2026
Total exemption full accounts made up to 2026-02-28
dot icon24/03/2025
Total exemption full accounts made up to 2025-02-28
dot icon24/03/2025
Confirmation statement made on 2025-03-04 with no updates
dot icon21/05/2024
Total exemption full accounts made up to 2024-02-29
dot icon15/03/2024
Registered office address changed from Flat 2, 547 Gloucester Road Horfield Bristol BS7 8UG England to Two Trees Barn Broad Road Blagdon Bristol BS40 7XJ on 2024-03-15
dot icon15/03/2024
Confirmation statement made on 2024-03-04 with no updates
dot icon13/07/2023
Appointment of Annie Richardson as a director on 2023-07-13
dot icon13/07/2023
Appointment of Mr Danny Freestone as a director on 2023-07-13
dot icon13/07/2023
Termination of appointment of Amy Teslin-Davies as a secretary on 2023-07-13
dot icon13/07/2023
Termination of appointment of Amy Teslin Davies as a director on 2023-07-13
dot icon26/03/2023
Appointment of Mr Keith Mclachlan as a secretary on 2023-03-26
dot icon26/03/2023
Micro company accounts made up to 2023-02-28
dot icon29/01/2023
Appointment of Mr Louis Slater as a director on 2023-01-30
dot icon29/01/2023
Termination of appointment of Chloe Hannah Knott as a director on 2023-01-30
dot icon29/01/2023
Termination of appointment of James Richard Knott as a director on 2023-01-30
dot icon24/10/2022
Micro company accounts made up to 2022-02-28
dot icon14/03/2022
Confirmation statement made on 2022-03-04 with no updates
dot icon21/10/2021
Micro company accounts made up to 2021-02-28
dot icon05/03/2021
Confirmation statement made on 2021-03-04 with no updates
dot icon02/03/2021
Micro company accounts made up to 2020-02-29
dot icon04/03/2020
Confirmation statement made on 2020-03-04 with no updates
dot icon29/11/2019
Micro company accounts made up to 2019-02-28
dot icon17/03/2019
Confirmation statement made on 2019-03-04 with no updates
dot icon14/01/2019
Director's details changed for Mr James Richard Kent on 2019-01-14
dot icon14/01/2019
Appointment of Mrs Chloe Hannah Knott as a director on 2019-01-14
dot icon14/01/2019
Appointment of Mr James Richard Kent as a director on 2019-01-14
dot icon14/01/2019
Termination of appointment of Kathryn Hilditch as a director on 2019-01-14
dot icon14/01/2019
Termination of appointment of Janet Hilditch as a director on 2019-01-14
dot icon14/01/2019
Termination of appointment of Janet Elizabeth Hilditch as a secretary on 2019-01-14
dot icon14/01/2019
Appointment of Ms Amy Teslin-Davies as a secretary on 2019-01-14
dot icon14/01/2019
Registered office address changed from Flat 2, 547 Gloucester Road Horfield Bristol BS7 8UG England to Flat 2, 547 Gloucester Road Horfield Bristol BS7 8UG on 2019-01-14
dot icon14/01/2019
Registered office address changed from Flat 3, 547 Gloucester Road Horfield Bristol BS7 8UG England to Flat 2, 547 Gloucester Road Horfield Bristol BS7 8UG on 2019-01-14
dot icon03/12/2018
Micro company accounts made up to 2018-02-28
dot icon10/09/2018
Termination of appointment of Joanna Gregson as a director on 2018-09-10
dot icon10/09/2018
Appointment of Miss Amy Teslin Davies as a director on 2018-09-10
dot icon05/03/2018
Confirmation statement made on 2018-03-04 with no updates
dot icon24/11/2017
Micro company accounts made up to 2017-02-28
dot icon08/03/2017
Confirmation statement made on 2017-03-04 with updates
dot icon23/11/2016
Micro company accounts made up to 2016-02-29
dot icon07/03/2016
Annual return made up to 2016-03-04 no member list
dot icon10/11/2015
Appointment of Ms Joanna Gregson as a director on 2015-11-04
dot icon27/10/2015
Appointment of Ms Janet Elizabeth Hilditch as a secretary on 2015-10-27
dot icon27/10/2015
Registered office address changed from Flat 2 547 Gloucester Rd Flat 2 547 Gloucester Rd Horfield , Bristol BS7 8UG to Flat 3, 547 Gloucester Road Horfield Bristol BS7 8UG on 2015-10-27
dot icon26/10/2015
Termination of appointment of Deana Pinker as a director on 2015-10-26
dot icon26/10/2015
Termination of appointment of Deana Pinker as a secretary on 2015-10-26
dot icon18/08/2015
Total exemption small company accounts made up to 2015-02-28
dot icon22/02/2015
Annual return made up to 2015-02-21 no member list
dot icon05/11/2014
Total exemption full accounts made up to 2014-02-28
dot icon22/02/2014
Annual return made up to 2014-02-21 no member list
dot icon30/11/2013
Appointment of Miss Kathryn Hilditch as a director
dot icon30/11/2013
Appointment of Ms Janet Hilditch as a director
dot icon01/11/2013
Total exemption full accounts made up to 2013-02-28
dot icon12/08/2013
Termination of appointment of Steven John as a director
dot icon12/08/2013
Termination of appointment of Joanne Hutchings as a director
dot icon28/02/2013
Annual return made up to 2013-02-21 no member list
dot icon28/02/2013
Director's details changed for Steven John on 2013-02-27
dot icon11/02/2013
Registered office address changed from Flat One 547 Gloucester Road Horfield Bristol BS7 8UG on 2013-02-11
dot icon19/11/2012
Total exemption full accounts made up to 2012-02-28
dot icon28/02/2012
Annual return made up to 2012-02-21 no member list
dot icon01/12/2011
Full accounts made up to 2011-02-28
dot icon19/03/2011
Annual return made up to 2011-02-21 no member list
dot icon25/11/2010
Total exemption full accounts made up to 2010-02-28
dot icon08/03/2010
Annual return made up to 2010-02-21 no member list
dot icon08/03/2010
Director's details changed for Steven John on 2010-02-21
dot icon08/03/2010
Director's details changed for Keith Thomas Mclachlan on 2010-02-21
dot icon08/03/2010
Director's details changed for Deana Pinker on 2010-02-21
dot icon08/03/2010
Director's details changed for Joanne Clare Hutchings on 2010-02-21
dot icon14/11/2009
Total exemption full accounts made up to 2009-02-28
dot icon15/04/2009
Annual return made up to 21/02/09
dot icon06/04/2009
Director's change of particulars / steven john / 12/12/2008
dot icon28/03/2008
Total exemption full accounts made up to 2008-02-28
dot icon28/03/2008
Annual return made up to 21/02/08
dot icon15/06/2007
Annual return made up to 21/02/07
dot icon14/05/2007
New director appointed
dot icon14/05/2007
Total exemption full accounts made up to 2007-02-28
dot icon13/04/2007
Director resigned
dot icon13/04/2007
New director appointed
dot icon09/03/2006
Total exemption full accounts made up to 2006-02-28
dot icon09/03/2006
Annual return made up to 21/02/06
dot icon13/04/2005
Total exemption full accounts made up to 2005-02-28
dot icon04/04/2005
Annual return made up to 21/02/05
dot icon19/04/2004
Total exemption full accounts made up to 2004-02-28
dot icon05/04/2004
Annual return made up to 21/02/04
dot icon17/03/2003
Total exemption small company accounts made up to 2003-02-28
dot icon17/03/2003
Annual return made up to 21/02/03
dot icon19/04/2002
Annual return made up to 21/02/02
dot icon26/03/2002
New secretary appointed
dot icon26/03/2002
New director appointed
dot icon26/03/2002
New director appointed
dot icon26/03/2002
Secretary resigned;director resigned
dot icon26/03/2002
Director resigned
dot icon26/03/2002
Total exemption full accounts made up to 2002-02-28
dot icon29/06/2001
Full accounts made up to 2001-02-28
dot icon16/03/2001
Annual return made up to 21/02/01
dot icon30/10/2000
Full accounts made up to 2000-02-29
dot icon17/03/2000
Annual return made up to 21/02/00
dot icon05/11/1999
Full accounts made up to 1999-02-28
dot icon15/03/1999
Annual return made up to 21/02/99
dot icon05/11/1998
Full accounts made up to 1998-02-28
dot icon09/03/1998
Annual return made up to 21/02/98
dot icon28/11/1997
Full accounts made up to 1997-02-28
dot icon20/03/1997
Annual return made up to 21/02/97
dot icon20/03/1997
New secretary appointed
dot icon28/02/1997
New director appointed
dot icon03/04/1996
Full accounts made up to 1996-02-28
dot icon03/04/1996
New director appointed
dot icon03/04/1996
Annual return made up to 21/02/96
dot icon20/03/1995
Registered office changed on 20/03/95 from: 181 newfoundland road bristol BS2 9LU
dot icon14/03/1995
Director resigned;new director appointed
dot icon14/03/1995
Secretary resigned;new secretary appointed;new director appointed
dot icon21/02/1995
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
28/02/2025
dot iconNext confirmation date
04/03/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
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
-
0.00
-
-
2022
0
0.00
-
0.00
-
-
2023
0
0.00
-
0.00
-
-
2023
0
0.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

0.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Knott, James Richard
Director
13/01/2019 - 29/01/2023
-
Mclachlan, Keith Thomas
Director
14/08/2001 - Present
10
Slater, Louis
Director
30/01/2023 - Present
-
Knott, Chloe Hannah
Director
13/01/2019 - 29/01/2023
-
Mclachlan, Keith
Secretary
26/03/2023 - 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+
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 547 GLOUCESTER ROAD MANAGEMENT COMPANY LIMITED

547 GLOUCESTER ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 21/02/1995 with the registered office located at Two Trees Barn Broad Road, Blagdon, Bristol BS40 7XJ. There are currently 5 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 547 GLOUCESTER ROAD MANAGEMENT COMPANY LIMITED?

toggle

547 GLOUCESTER ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 21/02/1995 .

Where is 547 GLOUCESTER ROAD MANAGEMENT COMPANY LIMITED located?

toggle

547 GLOUCESTER ROAD MANAGEMENT COMPANY LIMITED is registered at Two Trees Barn Broad Road, Blagdon, Bristol BS40 7XJ.

What does 547 GLOUCESTER ROAD MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for 547 GLOUCESTER ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 19/03/2026: Confirmation statement made on 2026-03-04 with no updates.