70 WEST STREET OLD MARKET MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

70 WEST STREET OLD MARKET MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02415235

Incorporation date

21/08/1989

Size

Micro Entity

Contacts

Registered address

Registered address

Gimmerknowe, Rothbury, Morpeth, Northumberland NE65 7YJCopy
copy info iconCopy
See on map
Latest events (Record since 21/08/1989)
dot icon08/10/2025
Confirmation statement made on 2025-08-19 with no updates
dot icon03/10/2025
Micro company accounts made up to 2025-03-31
dot icon27/02/2025
Appointment of Ms Ella Heagren-Gibbs as a director on 2025-01-13
dot icon13/01/2025
Cessation of Richard James Harbert as a person with significant control on 2025-01-10
dot icon13/01/2025
Notification of Robert Somers as a person with significant control on 2025-01-10
dot icon10/01/2025
Termination of appointment of Richard James Harbert as a director on 2025-01-10
dot icon28/11/2024
Micro company accounts made up to 2024-03-31
dot icon27/08/2024
Confirmation statement made on 2024-08-19 with no updates
dot icon05/12/2023
Micro company accounts made up to 2023-03-31
dot icon24/08/2023
Confirmation statement made on 2023-08-19 with no updates
dot icon23/08/2022
Confirmation statement made on 2022-08-19 with no updates
dot icon07/07/2022
Micro company accounts made up to 2022-03-31
dot icon02/10/2021
Appointment of Mr Ralph Grant as a director on 2021-10-02
dot icon01/10/2021
Appointment of Mr Robert Michael Somers as a director on 2021-10-01
dot icon26/08/2021
Confirmation statement made on 2021-08-19 with no updates
dot icon26/07/2021
Micro company accounts made up to 2021-03-31
dot icon27/08/2020
Micro company accounts made up to 2020-03-31
dot icon24/08/2020
Confirmation statement made on 2020-08-19 with no updates
dot icon09/12/2019
Micro company accounts made up to 2019-03-31
dot icon23/08/2019
Confirmation statement made on 2019-08-19 with no updates
dot icon31/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon29/08/2018
Confirmation statement made on 2018-08-19 with no updates
dot icon28/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon05/12/2017
Registered office address changed from 70 West Street 70 West Street St. Philips Bristol BS2 0BL to Gimmerknowe Rothbury Morpeth Northumberland NE65 7YJ on 2017-12-05
dot icon23/08/2017
Confirmation statement made on 2017-08-19 with no updates
dot icon26/05/2017
Appointment of Mrs Janet Sheek as a director on 2017-05-25
dot icon12/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon24/10/2016
Confirmation statement made on 2016-08-19 with updates
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon22/08/2015
Annual return made up to 2015-08-19 with full list of shareholders
dot icon05/08/2015
Termination of appointment of Silver Fox Property Co Ltd as a secretary on 2015-04-01
dot icon05/08/2015
Registered office address changed from 10 Waring House Redcliff Hill Bristol BS1 6TB to 70 West Street 70 West Street St. Philips Bristol BS2 0BL on 2015-08-05
dot icon28/10/2014
Annual return made up to 2014-08-19 with full list of shareholders
dot icon26/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon26/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon20/09/2013
Annual return made up to 2013-08-19 with full list of shareholders
dot icon26/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon03/10/2012
Appointment of Silver Fox Property Co Ltd as a secretary
dot icon02/10/2012
Termination of appointment of Andrew De-Long as a secretary
dot icon20/09/2012
Annual return made up to 2012-08-19 with full list of shareholders
dot icon06/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon06/09/2011
Annual return made up to 2011-08-19 with full list of shareholders
dot icon04/07/2011
Registered office address changed from 33 High Street Keynsham Bristol BS31 1DP on 2011-07-04
dot icon29/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon06/11/2010
Annual return made up to 2010-08-19 with full list of shareholders
dot icon06/11/2010
Director's details changed for Mr Richard James Harbert on 2010-08-01
dot icon02/12/2009
Total exemption full accounts made up to 2009-03-31
dot icon14/11/2009
Termination of appointment of Ralph Grant as a director
dot icon05/09/2009
Return made up to 19/08/09; full list of members
dot icon06/04/2009
Appointment terminated director robert somers
dot icon06/04/2009
Appointment terminated director saadiyah somers
dot icon18/12/2008
Return made up to 19/08/08; full list of members
dot icon18/08/2008
Total exemption full accounts made up to 2008-03-31
dot icon13/02/2008
Return made up to 19/08/07; full list of members
dot icon17/09/2007
Total exemption full accounts made up to 2007-03-31
dot icon18/10/2006
Return made up to 19/08/06; full list of members
dot icon17/07/2006
Total exemption full accounts made up to 2006-03-31
dot icon06/09/2005
Return made up to 19/08/05; full list of members
dot icon12/07/2005
Total exemption full accounts made up to 2005-03-31
dot icon08/03/2005
New director appointed
dot icon08/03/2005
New director appointed
dot icon08/03/2005
New director appointed
dot icon21/02/2005
Accounts for a dormant company made up to 2004-03-31
dot icon09/02/2005
Registered office changed on 09/02/05 from: 70 west street old market bristol BS2 0BX
dot icon09/02/2005
Secretary resigned
dot icon09/02/2005
New secretary appointed
dot icon27/08/2004
Return made up to 19/08/04; full list of members
dot icon27/08/2004
Accounts for a dormant company made up to 2003-03-31
dot icon19/09/2003
Return made up to 21/08/03; full list of members
dot icon20/01/2003
Accounts for a dormant company made up to 2002-03-31
dot icon16/09/2002
Return made up to 21/08/02; full list of members
dot icon17/01/2002
Accounts for a dormant company made up to 2001-03-31
dot icon07/09/2001
Return made up to 21/08/01; full list of members
dot icon09/01/2001
Accounts for a dormant company made up to 2000-03-31
dot icon09/10/2000
Return made up to 21/08/00; full list of members
dot icon05/11/1999
Accounts for a dormant company made up to 1999-03-31
dot icon14/10/1999
Return made up to 21/08/99; full list of members
dot icon31/01/1999
Accounts for a dormant company made up to 1998-03-31
dot icon13/02/1998
Accounts for a dormant company made up to 1997-03-31
dot icon30/01/1998
Resolutions
dot icon25/09/1997
Return made up to 21/08/97; no change of members
dot icon25/09/1997
New secretary appointed
dot icon05/02/1997
Accounts for a dormant company made up to 1996-03-31
dot icon05/02/1997
Resolutions
dot icon08/09/1996
Return made up to 21/08/96; full list of members
dot icon19/01/1996
Accounts for a dormant company made up to 1995-03-31
dot icon19/01/1996
Resolutions
dot icon16/08/1995
Return made up to 21/08/95; no change of members
dot icon12/01/1995
Accounts for a dormant company made up to 1994-03-31
dot icon12/01/1995
Resolutions
dot icon24/08/1994
Return made up to 21/08/94; no change of members
dot icon09/02/1994
Resolutions
dot icon09/02/1994
Accounts for a dormant company made up to 1993-03-31
dot icon16/09/1993
Return made up to 21/08/93; full list of members
dot icon03/02/1993
Accounts for a dormant company made up to 1992-03-31
dot icon03/02/1993
Resolutions
dot icon26/01/1993
Director resigned;new director appointed
dot icon30/09/1992
Return made up to 21/08/92; no change of members
dot icon07/02/1992
Resolutions
dot icon07/02/1992
Accounts for a dormant company made up to 1991-03-31
dot icon01/11/1991
Return made up to 21/08/91; no change of members
dot icon22/08/1991
Accounts for a dormant company made up to 1990-03-31
dot icon22/08/1991
Resolutions
dot icon29/05/1991
Ad 21/08/89-14/02/91 £ si 4@1
dot icon29/05/1991
Memorandum and Articles of Association
dot icon14/05/1991
Return made up to 31/03/91; full list of members
dot icon07/09/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon21/08/1989
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
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
19/08/2026
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
2
-
-
0.00
-
-
2022
4
-
-
0.00
-
-
2023
4
-
-
0.00
-
-
2023
4
-
-
0.00
-
-

Employees

2023

Employees

4 Ascended0 % *

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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
De-Long, Andrew Michael
Secretary
31/01/2005 - 01/10/2012
24
Somers, Robert Michael
Director
21/02/2005 - 31/03/2009
-
Somers, Robert Michael
Director
01/10/2021 - Present
-
Somers, Saadiyah
Director
21/02/2005 - 31/03/2009
-
Banham, Rachel Clare
Secretary
30/09/1997 - 31/05/2005
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About 70 WEST STREET OLD MARKET MANAGEMENT COMPANY LIMITED

70 WEST STREET OLD MARKET MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 21/08/1989 with the registered office located at Gimmerknowe, Rothbury, Morpeth, Northumberland NE65 7YJ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of 70 WEST STREET OLD MARKET MANAGEMENT COMPANY LIMITED?

toggle

70 WEST STREET OLD MARKET MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 21/08/1989 .

Where is 70 WEST STREET OLD MARKET MANAGEMENT COMPANY LIMITED located?

toggle

70 WEST STREET OLD MARKET MANAGEMENT COMPANY LIMITED is registered at Gimmerknowe, Rothbury, Morpeth, Northumberland NE65 7YJ.

What does 70 WEST STREET OLD MARKET MANAGEMENT COMPANY LIMITED do?

toggle

70 WEST STREET OLD MARKET MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does 70 WEST STREET OLD MARKET MANAGEMENT COMPANY LIMITED have?

toggle

70 WEST STREET OLD MARKET MANAGEMENT COMPANY LIMITED had 4 employees in 2023.

What is the latest filing for 70 WEST STREET OLD MARKET MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 08/10/2025: Confirmation statement made on 2025-08-19 with no updates.