69 PEMBROKE ROAD MANAGEMENT COMPANY (CLIFTON) LIMITED

Register to unlock more data on OkredoRegister

69 PEMBROKE ROAD MANAGEMENT COMPANY (CLIFTON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01254291

Incorporation date

09/04/1976

Size

Micro Entity

Contacts

Registered address

Registered address

256 Southmead Road, Westbury-On-Trym, Bristol BS10 5ENCopy
copy info iconCopy
See on map
Latest events (Record since 09/04/1976)
dot icon03/03/2026
Confirmation statement made on 2026-02-16 with no updates
dot icon03/03/2026
Appointment of Mr Peter John Beddoe as a director on 2026-03-03
dot icon27/02/2026
Termination of appointment of Peter John Beddoe as a director on 2026-02-27
dot icon27/02/2026
Termination of appointment of Siming Chen as a director on 2026-02-27
dot icon27/02/2026
Termination of appointment of Christopher James Bunt as a director on 2026-02-27
dot icon21/08/2025
Micro company accounts made up to 2025-03-31
dot icon18/02/2025
Confirmation statement made on 2025-02-16 with no updates
dot icon06/12/2024
Micro company accounts made up to 2024-03-31
dot icon20/02/2024
Confirmation statement made on 2024-02-16 with no updates
dot icon27/11/2023
Registered office address changed from 29 Alma Vale Road Bristol BS8 2HL England to 256 Southmead Road Westbury-on-Trym Bristol BS10 5EN on 2023-11-27
dot icon31/08/2023
Micro company accounts made up to 2023-03-31
dot icon15/02/2023
Confirmation statement made on 2023-02-16 with updates
dot icon15/02/2023
Termination of appointment of Nicola Anne Rotherham as a director on 2023-01-27
dot icon20/05/2022
Micro company accounts made up to 2022-03-31
dot icon09/05/2022
Appointment of Mr Christopher James Bunt as a director on 2022-05-09
dot icon16/02/2022
Confirmation statement made on 2022-02-16 with updates
dot icon28/01/2022
Termination of appointment of Marlene Ann Bunt as a director on 2021-11-16
dot icon13/05/2021
Micro company accounts made up to 2021-03-31
dot icon03/03/2021
Confirmation statement made on 2021-02-16 with no updates
dot icon22/12/2020
Micro company accounts made up to 2020-03-31
dot icon16/12/2020
Notification of a person with significant control statement
dot icon03/12/2020
Cessation of Roger Charles Bryan as a person with significant control on 2020-12-03
dot icon07/04/2020
Confirmation statement made on 2020-02-16 with no updates
dot icon23/09/2019
Micro company accounts made up to 2019-03-31
dot icon04/04/2019
Appointment of Bristol Leasehold Management (Blm) Ltd as a secretary on 2019-03-07
dot icon02/04/2019
Termination of appointment of Roger Charles Bryan as a secretary on 2019-04-01
dot icon28/02/2019
Confirmation statement made on 2019-02-16 with no updates
dot icon04/01/2019
Registered office address changed from Bristol Leasehold Management Oakside House 35 Oakfield Road Clifton Bristol BS8 2AT to 29 Alma Vale Road Bristol BS8 2HL on 2019-01-04
dot icon28/09/2018
Micro company accounts made up to 2018-03-31
dot icon14/03/2018
Second filing of Confirmation Statement dated 16/02/2018
dot icon16/02/2018
Termination of appointment of William Tonkinson as a director on 2017-12-19
dot icon16/02/2018
Termination of appointment of William Tonkinson as a director on 2017-12-19
dot icon16/02/2018
Confirmation statement made on 2018-02-16 with updates
dot icon29/01/2018
Appointment of Siming Chen as a director on 2017-12-21
dot icon02/11/2017
Micro company accounts made up to 2017-03-31
dot icon20/04/2017
Confirmation statement made on 2017-04-11 with updates
dot icon06/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon13/05/2016
Annual return made up to 2016-04-11 with full list of shareholders
dot icon08/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon15/04/2015
Annual return made up to 2015-04-11 with full list of shareholders
dot icon08/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon30/09/2014
Appointment of Mr Rodney Nicholas Cook as a director on 2013-09-05
dot icon02/09/2014
Appointment of Mr Roger Charles Bryan as a secretary on 2014-04-01
dot icon04/08/2014
Annual return made up to 2014-04-11 with full list of shareholders
dot icon03/08/2014
Termination of appointment of Trafalgar Property Services as a secretary on 2014-03-31
dot icon03/08/2014
Registered office address changed from C/O Trafalgar Property Services 19 Ewelme Close Dursley Gloucestershire GL11 4NE United Kingdom to Bristol Leasehold Management Oakside House 35 Oakfield Road Clifton Bristol BS8 2AT on 2014-08-03
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon30/04/2013
Annual return made up to 2013-04-11 with full list of shareholders
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 icon22/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon24/04/2012
Annual return made up to 2012-04-11 with full list of shareholders
dot icon08/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon11/06/2011
Termination of appointment of Sholto Macturk as a secretary
dot icon21/04/2011
Annual return made up to 2011-04-11 with full list of shareholders
dot icon21/04/2011
Appointment of Mrs Toni Sara Turner as a secretary
dot icon06/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon20/05/2010
Annual return made up to 2010-04-11 with full list of shareholders
dot icon19/05/2010
Director's details changed for Deborah Jones on 2010-01-01
dot icon19/05/2010
Director's details changed for Nicola Anne Rotherham on 2010-01-01
dot icon19/05/2010
Director's details changed for Marlene Ann Bunt on 2010-01-01
dot icon19/05/2010
Director's details changed for Kirsti Lorna Grote Kavanagh on 2010-01-01
dot icon30/01/2010
Registered office address changed from 2 Shorland House Beaufort Road Clifton Bristol BS8 2JT on 2010-01-30
dot icon16/10/2009
Total exemption full accounts made up to 2009-03-30
dot icon11/05/2009
Return made up to 11/04/09; full list of members
dot icon27/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon19/08/2008
Return made up to 11/04/08; full list of members
dot icon21/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon16/10/2007
New director appointed
dot icon18/09/2007
Director resigned
dot icon08/08/2007
Return made up to 11/04/07; change of members
dot icon08/08/2007
Director resigned
dot icon26/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon07/06/2006
Return made up to 11/04/06; full list of members
dot icon16/12/2005
Total exemption full accounts made up to 2005-03-31
dot icon22/04/2005
Return made up to 11/04/05; full list of members
dot icon01/11/2004
Total exemption full accounts made up to 2004-03-31
dot icon14/10/2004
New director appointed
dot icon14/10/2004
Director resigned
dot icon28/04/2004
Return made up to 11/04/04; full list of members
dot icon21/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon13/05/2003
Return made up to 11/04/03; full list of members
dot icon22/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon01/05/2002
Return made up to 11/04/02; full list of members
dot icon09/08/2001
Total exemption full accounts made up to 2001-03-31
dot icon20/04/2001
Return made up to 11/04/01; full list of members
dot icon12/02/2001
New director appointed
dot icon12/02/2001
Director resigned
dot icon27/12/2000
Full accounts made up to 2000-03-31
dot icon26/05/2000
Return made up to 11/04/00; full list of members
dot icon30/12/1999
New director appointed
dot icon30/12/1999
Director resigned
dot icon24/12/1999
Full accounts made up to 1999-03-31
dot icon01/06/1999
New director appointed
dot icon01/06/1999
Director resigned
dot icon01/06/1999
Return made up to 11/04/99; full list of members
dot icon22/12/1998
Full accounts made up to 1998-03-31
dot icon17/09/1998
New director appointed
dot icon23/07/1998
Director resigned
dot icon20/05/1998
Return made up to 11/04/98; full list of members
dot icon15/01/1998
Full accounts made up to 1997-03-31
dot icon02/12/1997
New director appointed
dot icon26/10/1997
New director appointed
dot icon26/10/1997
Director resigned
dot icon26/10/1997
Director resigned
dot icon19/09/1997
New director appointed
dot icon10/09/1997
Director resigned
dot icon15/05/1997
Return made up to 11/04/97; full list of members
dot icon01/04/1997
Director resigned
dot icon01/04/1997
New director appointed
dot icon10/09/1996
Full accounts made up to 1996-03-31
dot icon31/07/1996
New director appointed
dot icon31/07/1996
Director resigned
dot icon17/05/1996
Return made up to 11/04/96; no change of members
dot icon15/01/1996
Full accounts made up to 1995-03-31
dot icon28/04/1995
Return made up to 11/04/95; full list of members
dot icon22/03/1995
Director resigned;new director appointed
dot icon13/12/1994
Full accounts made up to 1994-03-31
dot icon21/07/1994
Auditor's resignation
dot icon21/04/1994
Return made up to 11/04/94; full list of members
dot icon03/12/1993
Director resigned;new director appointed
dot icon29/11/1993
Full accounts made up to 1993-03-31
dot icon10/11/1993
Director resigned;new director appointed
dot icon29/08/1993
New director appointed
dot icon12/05/1993
Return made up to 11/04/93; no change of members
dot icon18/11/1992
Full accounts made up to 1992-03-31
dot icon28/04/1992
Return made up to 11/04/92; full list of members
dot icon04/01/1992
Full accounts made up to 1991-03-31
dot icon20/12/1991
Director resigned
dot icon20/12/1991
New director appointed
dot icon29/11/1991
Director resigned
dot icon29/11/1991
Director resigned;new director appointed
dot icon02/05/1991
Director resigned
dot icon02/05/1991
Return made up to 11/04/91; full list of members
dot icon04/03/1991
New director appointed
dot icon30/11/1990
Full accounts made up to 1990-04-08
dot icon25/04/1990
Return made up to 12/04/90; full list of members
dot icon25/04/1990
Registered office changed on 25/04/90 from: 69 pembroke road clifton bristol 8
dot icon12/12/1989
Accounts for a small company made up to 1989-04-08
dot icon02/06/1989
Auditor's resignation
dot icon02/06/1989
Resolutions
dot icon23/05/1989
Return made up to 13/05/89; full list of members
dot icon09/05/1989
Secretary resigned;new secretary appointed
dot icon22/09/1988
Accounts made up to 1988-04-08
dot icon22/09/1988
Return made up to 31/08/88; full list of members
dot icon18/08/1988
Director resigned;new director appointed
dot icon07/10/1987
Director resigned;new director appointed
dot icon07/07/1987
Accounts made up to 1987-04-08
dot icon07/07/1987
Return made up to 04/06/87; full list of members
dot icon09/12/1986
Director's particulars changed
dot icon11/10/1986
Director resigned;new director appointed
dot icon19/09/1986
Full accounts made up to 1986-04-08
dot icon19/09/1986
Return made up to 01/06/86; full list of members
dot icon27/05/1986
Full accounts made up to 1984-04-08
dot icon27/05/1986
Full accounts made up to 1985-04-08
dot icon27/05/1986
Return made up to 08/04/84; full list of members
dot icon27/05/1986
Return made up to 08/04/85; full list of members
dot icon09/04/1976
Incorporation
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
16/02/2027
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
8
3.98K
-
0.00
-
-
2023
0
170.00
-
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Deborah
Director
05/07/1996 - Present
-
Kavanagh, Kirsti Lorna Grote
Director
18/12/2000 - Present
-
Chen, Siming
Director
21/12/2017 - 27/02/2026
-
Cook, Rodney Nicholas
Director
05/09/2013 - Present
6
Beddoe, Peter John
Director
29/09/2004 - 27/02/2026
5

Persons with Significant Control

2
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 69 PEMBROKE ROAD MANAGEMENT COMPANY (CLIFTON) LIMITED

69 PEMBROKE ROAD MANAGEMENT COMPANY (CLIFTON) LIMITED is an(a) Active company incorporated on 09/04/1976 with the registered office located at 256 Southmead Road, Westbury-On-Trym, Bristol BS10 5EN. There are currently 5 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 69 PEMBROKE ROAD MANAGEMENT COMPANY (CLIFTON) LIMITED?

toggle

69 PEMBROKE ROAD MANAGEMENT COMPANY (CLIFTON) LIMITED is currently Active. It was registered on 09/04/1976 .

Where is 69 PEMBROKE ROAD MANAGEMENT COMPANY (CLIFTON) LIMITED located?

toggle

69 PEMBROKE ROAD MANAGEMENT COMPANY (CLIFTON) LIMITED is registered at 256 Southmead Road, Westbury-On-Trym, Bristol BS10 5EN.

What does 69 PEMBROKE ROAD MANAGEMENT COMPANY (CLIFTON) LIMITED do?

toggle

69 PEMBROKE ROAD MANAGEMENT COMPANY (CLIFTON) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 69 PEMBROKE ROAD MANAGEMENT COMPANY (CLIFTON) LIMITED?

toggle

The latest filing was on 03/03/2026: Confirmation statement made on 2026-02-16 with no updates.