59 CITY ROAD FLAT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

59 CITY ROAD FLAT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04809780

Incorporation date

24/06/2003

Size

Micro Entity

Contacts

Registered address

Registered address

20 Chamberlain Street, Wells, Somerset BA5 2PFCopy
copy info iconCopy
See on map
Latest events (Record since 24/06/2003)
dot icon24/04/2025
Confirmation statement made on 2025-04-21 with no updates
dot icon28/03/2025
Micro company accounts made up to 2024-06-30
dot icon30/04/2024
Confirmation statement made on 2024-04-21 with no updates
dot icon25/03/2024
Micro company accounts made up to 2023-06-30
dot icon24/04/2023
Registered office address changed from 12 Tremeadow Terrace Hayle TR27 4AF England to 20 Chamberlain Street Wells Somerset BA5 2PF on 2023-04-24
dot icon24/04/2023
Confirmation statement made on 2023-04-21 with updates
dot icon27/03/2023
Micro company accounts made up to 2022-06-30
dot icon21/04/2022
Confirmation statement made on 2022-04-21 with updates
dot icon24/03/2022
Director's details changed for Mr Jason Paine on 2022-03-24
dot icon17/03/2022
Appointment of Mr Juraj Capik as a director on 2022-03-17
dot icon17/03/2022
Appointment of Mr Scott David Kerpen as a director on 2022-03-17
dot icon15/03/2022
Registered office address changed from 85 High Street Easton Bristol BS5 6DW to 12 Tremeadow Terrace Hayle TR27 4AF on 2022-03-15
dot icon15/03/2022
Termination of appointment of Rosemarie Anne Nugent as a director on 2022-03-02
dot icon08/11/2021
Micro company accounts made up to 2021-06-30
dot icon30/06/2021
Micro company accounts made up to 2020-06-30
dot icon30/06/2021
Confirmation statement made on 2021-06-24 with no updates
dot icon30/06/2021
Secretary's details changed for Mr Jason Paine on 2021-06-30
dot icon30/06/2021
Director's details changed for Mr Jason Paine on 2021-06-30
dot icon30/06/2021
Director's details changed for Mr Anthony Philip Paine on 2021-06-30
dot icon26/06/2020
Confirmation statement made on 2020-06-24 with no updates
dot icon24/09/2019
Micro company accounts made up to 2019-06-30
dot icon04/07/2019
Confirmation statement made on 2019-06-24 with updates
dot icon26/03/2019
Micro company accounts made up to 2018-06-30
dot icon02/07/2018
Confirmation statement made on 2018-06-24 with updates
dot icon28/03/2018
Micro company accounts made up to 2017-06-30
dot icon06/07/2017
Confirmation statement made on 2017-06-24 with updates
dot icon06/07/2017
Notification of a person with significant control statement
dot icon30/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon21/07/2016
Annual return made up to 2016-06-24 with full list of shareholders
dot icon29/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon22/03/2016
Appointment of Anthony Philip Paine as a director on 2014-03-17
dot icon06/07/2015
Annual return made up to 2015-06-24 with full list of shareholders
dot icon17/02/2015
Total exemption small company accounts made up to 2014-06-30
dot icon10/07/2014
Annual return made up to 2014-06-24 with full list of shareholders
dot icon30/04/2014
Total exemption small company accounts made up to 2013-06-30
dot icon17/03/2014
Appointment of Mr Jason Paine as a director
dot icon17/03/2014
Director's details changed for Rosemarie Anne Nugent on 2014-03-17
dot icon17/03/2014
Appointment of Mr Rowan Alexander Hewson as a director
dot icon17/03/2014
Termination of appointment of Rosemarie Nugent as a secretary
dot icon21/01/2014
Registered office address changed from 59 Top Floor Flat City Road Bristol BS2 8TU England on 2014-01-21
dot icon21/01/2014
Registered office address changed from C/O Jason Paine 85 High Street Easton Bristol BS5 6DW England on 2014-01-21
dot icon21/01/2014
Appointment of Mr Jason Paine as a secretary
dot icon21/01/2014
Registered office address changed from 93 Lower Redland Road Redland Bristol BS6 6SW on 2014-01-21
dot icon27/06/2013
Annual return made up to 2013-06-24 with full list of shareholders
dot icon28/11/2012
Total exemption small company accounts made up to 2012-06-30
dot icon18/07/2012
Annual return made up to 2012-06-24 with full list of shareholders
dot icon08/09/2011
Total exemption small company accounts made up to 2011-06-30
dot icon02/08/2011
Annual return made up to 2011-06-24 with full list of shareholders
dot icon09/09/2010
Total exemption small company accounts made up to 2010-06-30
dot icon23/07/2010
Annual return made up to 2010-06-24 with full list of shareholders
dot icon23/07/2010
Director's details changed for Simon Roy Tracy on 2010-06-24
dot icon23/07/2010
Director's details changed for Rosemarie Anne Nugent on 2010-06-24
dot icon15/07/2010
Termination of appointment of Simon Tracy as a director
dot icon30/11/2009
Total exemption small company accounts made up to 2009-06-30
dot icon20/07/2009
Return made up to 24/06/09; full list of members
dot icon28/10/2008
Total exemption small company accounts made up to 2008-06-30
dot icon21/07/2008
Return made up to 24/06/08; full list of members
dot icon17/09/2007
Total exemption small company accounts made up to 2007-06-30
dot icon20/08/2007
Return made up to 24/06/07; full list of members
dot icon20/01/2007
Total exemption small company accounts made up to 2006-06-30
dot icon03/07/2006
Return made up to 24/06/06; full list of members
dot icon23/03/2006
Total exemption small company accounts made up to 2005-06-30
dot icon06/07/2005
Return made up to 24/06/05; full list of members
dot icon24/02/2005
Registered office changed on 24/02/05 from: 93 lower redland road redland bristol BS6 6SW
dot icon24/02/2005
Accounts for a dormant company made up to 2004-06-30
dot icon11/02/2005
Registered office changed on 11/02/05 from: 99A lower redland road redland bristol BS6 6SW
dot icon27/07/2004
New secretary appointed;new director appointed
dot icon19/07/2004
Return made up to 24/06/04; full list of members
dot icon15/07/2004
New director appointed
dot icon15/07/2004
Registered office changed on 15/07/04 from: 61 chandos place london WC2N 4HG
dot icon15/07/2004
Secretary resigned
dot icon15/07/2004
Director resigned
dot icon07/10/2003
Registered office changed on 07/10/03 from: butlers farm gangbridge lane, st. Mary bourne andover hampshire SP11 6EP
dot icon24/06/2003
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
30/06/2024
dot iconNext confirmation date
21/04/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.27K
-
0.00
-
-
2022
0
4.99K
-
0.00
-
-
2023
0
5.60K
-
0.00
-
-
2023
0
5.60K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

5.60K £Ascended12.17 % *

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
Hewson, Rowan Alexander
Director
17/03/2014 - Present
-
Kerpen, Scott David
Director
17/03/2022 - Present
-
Capik, Juraj
Director
17/03/2022 - Present
-
Paine, Jason
Director
17/03/2014 - Present
-
Paine, Anthony Philip
Director
17/03/2014 - Present
7

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 59 CITY ROAD FLAT MANAGEMENT LIMITED

59 CITY ROAD FLAT MANAGEMENT LIMITED is an(a) Active company incorporated on 24/06/2003 with the registered office located at 20 Chamberlain Street, Wells, Somerset BA5 2PF. 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 59 CITY ROAD FLAT MANAGEMENT LIMITED?

toggle

59 CITY ROAD FLAT MANAGEMENT LIMITED is currently Active. It was registered on 24/06/2003 .

Where is 59 CITY ROAD FLAT MANAGEMENT LIMITED located?

toggle

59 CITY ROAD FLAT MANAGEMENT LIMITED is registered at 20 Chamberlain Street, Wells, Somerset BA5 2PF.

What does 59 CITY ROAD FLAT MANAGEMENT LIMITED do?

toggle

59 CITY ROAD FLAT MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 59 CITY ROAD FLAT MANAGEMENT LIMITED?

toggle

The latest filing was on 24/04/2025: Confirmation statement made on 2025-04-21 with no updates.