71 PEMBROKE ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

71 PEMBROKE ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02365859

Incorporation date

28/03/1989

Size

Micro Entity

Contacts

Registered address

Registered address

Suite 9, Corum Two, Corum Office Park Crown Way, Warmley, Bristol BS30 8FJCopy
copy info iconCopy
See on map
Latest events (Record since 28/03/1989)
dot icon30/03/2026
Micro company accounts made up to 2025-06-30
dot icon09/02/2026
Termination of appointment of Michael John Huggett as a director on 2026-02-09
dot icon29/10/2025
Confirmation statement made on 2025-10-29 with no updates
dot icon24/03/2025
Micro company accounts made up to 2024-06-30
dot icon13/11/2024
Confirmation statement made on 2024-11-10 with no updates
dot icon09/08/2024
Termination of appointment of Jennifer Anne Clements as a director on 2024-08-06
dot icon13/06/2024
Micro company accounts made up to 2023-06-30
dot icon10/04/2024
Appointment of Mr Graeme Lyle Douglas as a director on 2024-04-04
dot icon07/04/2024
Registered office address changed from 184 Henleaze Road Bristol BS9 4NE England to Suite 9, Corum Two, Corum Office Park Crown Way Warmley Bristol BS30 8FJ on 2024-04-07
dot icon24/11/2023
Confirmation statement made on 2023-11-10 with updates
dot icon23/11/2023
Appointment of Ms Sophie Clare Bull as a director on 2023-11-10
dot icon23/11/2023
Appointment of Ms Lenya Aristotelous as a director on 2023-11-10
dot icon25/10/2023
Appointment of Mrs Jennifer Anne Clements as a director on 2023-10-24
dot icon24/10/2023
Termination of appointment of Martin Francis Muller as a director on 2023-10-24
dot icon28/04/2023
Termination of appointment of Michael Gerard Craddock as a director on 2023-04-28
dot icon29/03/2023
Micro company accounts made up to 2022-06-30
dot icon28/03/2023
Termination of appointment of Raymond Stephen Brown as a director on 2022-11-01
dot icon28/03/2023
Confirmation statement made on 2022-11-10 with updates
dot icon02/11/2022
Appointment of Mr. Martin Francis Muller as a director on 2022-10-26
dot icon13/04/2022
Confirmation statement made on 2022-03-28 with no updates
dot icon13/04/2022
Appointment of Dna Property Services Ltd as a secretary on 2022-01-22
dot icon13/04/2022
Termination of appointment of Andrews Leasehold Management as a secretary on 2022-01-22
dot icon13/04/2022
Registered office address changed from The Clockhouse Bath Hill Keynsham Bristol BS31 1HL England to 184 Henleaze Road Bristol BS9 4NE on 2022-04-13
dot icon25/01/2022
Micro company accounts made up to 2021-06-30
dot icon22/06/2021
Micro company accounts made up to 2020-06-30
dot icon29/03/2021
Confirmation statement made on 2021-03-28 with no updates
dot icon11/11/2020
Appointment of Andrews Leasehold Management as a secretary on 2020-10-01
dot icon26/10/2020
Termination of appointment of James Daniel Tarr as a secretary on 2020-09-30
dot icon17/09/2020
Registered office address changed from C/O Andrews Leasehold Management 13-15 High Street Keynsham Bristol BS31 1DP England to The Clockhouse Bath Hill Keynsham Bristol BS31 1HL on 2020-09-17
dot icon15/07/2020
Appointment of Mrs Susan Jenvey as a director on 2020-07-14
dot icon17/04/2020
Micro company accounts made up to 2019-06-30
dot icon30/03/2020
Confirmation statement made on 2020-03-28 with no updates
dot icon10/03/2020
Notification of a person with significant control statement
dot icon10/03/2020
Cessation of Michael Gerard Craddock as a person with significant control on 2020-01-01
dot icon04/11/2019
Appointment of Mr Michael John Huggett as a director on 2019-10-29
dot icon01/11/2019
Registered office address changed from Andrews Letting & Mnagement Ltd 133 st Georges Road Bristol BS1 5UW to C/O Andrews Leasehold Management 13-15 High Street Keynsham Bristol BS31 1DP on 2019-11-01
dot icon02/07/2019
Termination of appointment of Michael John Huggett as a director on 2019-07-02
dot icon28/03/2019
Confirmation statement made on 2019-03-28 with updates
dot icon18/03/2019
Termination of appointment of Martin Francis Muller as a director on 2019-03-15
dot icon22/11/2018
Appointment of Mr Martin Francis Muller as a director on 2018-11-22
dot icon20/11/2018
Termination of appointment of Adam Brown as a director on 2018-10-29
dot icon28/09/2018
Micro company accounts made up to 2018-06-30
dot icon28/03/2018
Confirmation statement made on 2018-03-28 with no updates
dot icon11/12/2017
Micro company accounts made up to 2017-06-30
dot icon02/11/2017
Appointment of Mr Michael Gerard Craddock as a director on 2017-11-02
dot icon31/03/2017
Confirmation statement made on 2017-03-28 with updates
dot icon20/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon19/04/2016
Annual return made up to 2016-03-28 with full list of shareholders
dot icon11/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon03/07/2015
Termination of appointment of Catherine Louise Monk as a director on 2015-07-03
dot icon24/04/2015
Annual return made up to 2015-03-28 with full list of shareholders
dot icon27/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon05/11/2014
Appointment of Miss Catherine Louise Monk as a director on 2014-11-04
dot icon06/08/2014
Appointment of Mr Michael John Huggett as a director on 2014-08-06
dot icon23/04/2014
Annual return made up to 2014-03-28 with full list of shareholders
dot icon30/12/2013
Total exemption small company accounts made up to 2013-06-30
dot icon15/10/2013
Termination of appointment of Michael Craddock as a director
dot icon24/04/2013
Annual return made up to 2013-03-28 with full list of shareholders
dot icon06/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon26/04/2012
Annual return made up to 2012-03-28 with full list of shareholders
dot icon23/02/2012
Total exemption small company accounts made up to 2011-06-30
dot icon30/06/2011
Appointment of Mr Raymond Stephen Brown as a director
dot icon21/06/2011
Director's details changed for Michael Gerard Craddock on 2011-06-21
dot icon31/03/2011
Annual return made up to 2011-03-28 with full list of shareholders
dot icon25/02/2011
Total exemption small company accounts made up to 2010-06-30
dot icon12/10/2010
Appointment of Mr James Daniel Tarr as a secretary
dot icon07/04/2010
Total exemption small company accounts made up to 2009-06-24
dot icon31/03/2010
Annual return made up to 2010-03-28 with full list of shareholders
dot icon30/03/2010
Director's details changed for Michael Gerard Craddock on 2010-03-30
dot icon18/01/2010
Appointment of Dr Adam Brown as a director
dot icon06/04/2009
Return made up to 28/03/09; full list of members
dot icon27/03/2009
Total exemption small company accounts made up to 2007-06-24
dot icon27/03/2009
Total exemption small company accounts made up to 2008-06-24
dot icon18/03/2009
Return made up to 25/04/08; full list of members
dot icon11/03/2009
Registered office changed on 11/03/2009 from 41 college court pembroke road clifton bristol BS8 3DR
dot icon27/11/2008
Return made up to 28/03/07; no change of members
dot icon21/11/2007
Director resigned
dot icon17/09/2007
Director resigned
dot icon15/08/2007
Director's particulars changed
dot icon29/07/2007
Location of register of members
dot icon29/07/2007
Total exemption small company accounts made up to 2006-06-24
dot icon29/07/2007
Registered office changed on 29/07/07 from: 41 college court pembroke road clifton bristol BS8 3DR
dot icon11/07/2007
Director resigned
dot icon28/11/2006
Registered office changed on 28/11/06 from: c/o county estate management secretarial services LIMITED 79 new cavendish street london W1W 6XB
dot icon28/11/2006
Secretary resigned
dot icon10/05/2006
Return made up to 28/03/06; full list of members
dot icon26/04/2006
Total exemption full accounts made up to 2005-06-24
dot icon22/09/2005
New secretary appointed
dot icon20/09/2005
Registered office changed on 20/09/05 from: 11 alma vale road clifton bristol BS8 2HL
dot icon20/09/2005
Secretary resigned
dot icon14/04/2005
Director resigned
dot icon14/04/2005
Return made up to 28/03/05; full list of members
dot icon29/03/2005
Director resigned
dot icon14/03/2005
Total exemption small company accounts made up to 2004-06-24
dot icon21/07/2004
New director appointed
dot icon10/06/2004
New director appointed
dot icon10/06/2004
New director appointed
dot icon10/06/2004
Director resigned
dot icon14/05/2004
Return made up to 28/03/04; change of members
dot icon27/04/2004
Total exemption full accounts made up to 2003-06-24
dot icon01/05/2003
Total exemption small company accounts made up to 2002-06-24
dot icon16/04/2003
Return made up to 28/03/03; full list of members
dot icon19/03/2003
Director resigned
dot icon02/05/2002
Return made up to 28/03/02; full list of members
dot icon23/01/2002
Total exemption small company accounts made up to 2001-06-24
dot icon17/05/2001
Secretary resigned
dot icon17/05/2001
Registered office changed on 17/05/01 from: lower ground floor 20 meridian place clifton bristol BS8 1JL
dot icon17/05/2001
New secretary appointed
dot icon30/04/2001
Return made up to 28/03/01; full list of members
dot icon04/04/2001
Full accounts made up to 2000-06-24
dot icon09/11/2000
New director appointed
dot icon08/11/2000
Registered office changed on 08/11/00 from: 181 whiteladies road clifton bristol BS8 2RY
dot icon20/10/2000
Secretary resigned
dot icon20/10/2000
New secretary appointed
dot icon09/10/2000
New director appointed
dot icon29/06/2000
New director appointed
dot icon30/05/2000
Return made up to 28/03/00; full list of members
dot icon24/03/2000
Accounts for a small company made up to 1999-06-24
dot icon01/09/1999
New secretary appointed
dot icon19/08/1999
Director resigned
dot icon19/08/1999
Secretary resigned
dot icon30/04/1999
Full accounts made up to 1998-06-24
dot icon08/04/1999
Return made up to 28/03/99; full list of members
dot icon27/04/1998
Return made up to 28/03/98; no change of members
dot icon20/01/1998
Full accounts made up to 1997-06-24
dot icon03/05/1997
Accounts for a small company made up to 1996-06-24
dot icon03/05/1997
Return made up to 28/03/97; full list of members
dot icon12/05/1996
Return made up to 28/03/96; full list of members
dot icon21/02/1996
Director resigned
dot icon04/01/1996
Full accounts made up to 1995-06-24
dot icon27/03/1995
Return made up to 28/03/95; change of members
dot icon22/03/1995
Secretary resigned;new secretary appointed
dot icon05/01/1995
Full accounts made up to 1994-06-24
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/03/1994
Return made up to 28/03/94; change of members
dot icon08/01/1994
New director appointed
dot icon24/11/1993
Full accounts made up to 1993-06-24
dot icon14/10/1993
Secretary resigned;new secretary appointed
dot icon27/04/1993
New director appointed
dot icon26/04/1993
Return made up to 28/03/93; full list of members
dot icon18/03/1993
Full accounts made up to 1992-06-24
dot icon08/01/1993
Secretary resigned;new secretary appointed
dot icon23/12/1992
Director resigned
dot icon07/05/1992
Director resigned
dot icon20/03/1992
Return made up to 28/03/92; full list of members
dot icon27/02/1992
Director resigned
dot icon07/01/1992
Full accounts made up to 1991-06-24
dot icon03/05/1991
Return made up to 28/03/91; full list of members
dot icon12/02/1991
Return made up to 20/11/90; full list of members
dot icon24/12/1990
Full accounts made up to 1990-06-24
dot icon16/01/1990
Accounting reference date shortened from 31/03 to 30/06
dot icon07/12/1989
Director resigned;new director appointed
dot icon07/12/1989
New director appointed
dot icon06/12/1989
Ad 09/11/89--------- £ si 14@1=14 £ ic 2/16
dot icon28/03/1989
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
30/06/2024
dot iconNext confirmation date
29/10/2026
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
14.48K
-
0.00
-
-
2022
-
13.60K
-
0.00
-
-
2022
-
13.60K
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

13.60K £Descended-6.07 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DNA PROPERTY MANAGEMENT SERVICES LTD
Corporate Secretary
22/01/2022 - Present
31
ANDREWS LETTING AND MANAGEMENT LIMITED
Corporate Secretary
01/10/2020 - 22/01/2022
88
COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED
Corporate Secretary
30/08/2005 - 28/11/2006
187
Scourse, Michael Samuel
Director
01/06/2004 - 02/07/2007
4
Mr Michael Gerard Craddock
Director
02/11/2017 - 28/04/2023
1

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 71 PEMBROKE ROAD MANAGEMENT COMPANY LIMITED

71 PEMBROKE ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 28/03/1989 with the registered office located at Suite 9, Corum Two, Corum Office Park Crown Way, Warmley, Bristol BS30 8FJ. 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 71 PEMBROKE ROAD MANAGEMENT COMPANY LIMITED?

toggle

71 PEMBROKE ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 28/03/1989 .

Where is 71 PEMBROKE ROAD MANAGEMENT COMPANY LIMITED located?

toggle

71 PEMBROKE ROAD MANAGEMENT COMPANY LIMITED is registered at Suite 9, Corum Two, Corum Office Park Crown Way, Warmley, Bristol BS30 8FJ.

What does 71 PEMBROKE ROAD MANAGEMENT COMPANY LIMITED do?

toggle

71 PEMBROKE ROAD MANAGEMENT COMPANY LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 71 PEMBROKE ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 30/03/2026: Micro company accounts made up to 2025-06-30.