8 ETLOE ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

8 ETLOE ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06539222

Incorporation date

19/03/2008

Size

Micro Entity

Contacts

Registered address

Registered address

8 Etloe Road, Bristol BS6 7PBCopy
copy info iconCopy
See on map
Latest events (Record since 19/03/2008)
dot icon26/03/2026
Confirmation statement made on 2026-03-19 with updates
dot icon03/03/2026
Appointment of Mr Robert George Spring as a director on 2026-03-02
dot icon02/03/2026
Cessation of Michael James Burns as a person with significant control on 2026-03-02
dot icon02/03/2026
Termination of appointment of Michael James Burns as a director on 2026-03-02
dot icon29/10/2025
Micro company accounts made up to 2024-12-31
dot icon12/05/2025
Confirmation statement made on 2025-03-19 with no updates
dot icon19/03/2025
Termination of appointment of Bns Services Limited as a secretary on 2024-03-31
dot icon12/09/2024
Micro company accounts made up to 2023-12-31
dot icon17/05/2024
Withdrawal of a person with significant control statement on 2024-05-17
dot icon17/05/2024
Notification of Michael James Burns as a person with significant control on 2024-05-17
dot icon17/05/2024
Notification of Daniel James Giddings as a person with significant control on 2024-05-17
dot icon17/05/2024
Director's details changed for Mr Daniel James Giddings on 2024-05-17
dot icon17/05/2024
Cessation of Daniel James Giddings as a person with significant control on 2024-05-17
dot icon17/05/2024
Termination of appointment of Daniel James Giddings as a director on 2024-05-17
dot icon17/05/2024
Appointment of Mr Daniel James Giddings as a director on 2024-05-17
dot icon17/05/2024
Notification of Daniel James Giddings as a person with significant control on 2024-05-17
dot icon17/05/2024
Notification of Andrea Fullbrook as a person with significant control on 2024-05-17
dot icon17/05/2024
Director's details changed for Mr Michael Burns on 2024-05-17
dot icon17/05/2024
Director's details changed for Mr Michael James Burns on 2024-05-17
dot icon26/03/2024
Appointment of Mr Daniel James Giddings as a director on 2024-03-25
dot icon26/03/2024
Confirmation statement made on 2024-03-19 with no updates
dot icon22/03/2024
Registered office address changed from 18 Badminton Road Downend Bristol BS16 6BQ England to 8 Etloe Road Bristol BS6 7PB on 2024-03-22
dot icon27/09/2023
Micro company accounts made up to 2022-12-31
dot icon20/03/2023
Confirmation statement made on 2023-03-19 with updates
dot icon30/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon07/04/2022
Confirmation statement made on 2022-03-19 with updates
dot icon20/09/2021
Micro company accounts made up to 2020-12-31
dot icon21/04/2021
Confirmation statement made on 2021-03-19 with updates
dot icon21/04/2021
Director's details changed for Mr Michael Burns on 2021-04-21
dot icon21/04/2021
Director's details changed for Mr Michael Burns on 2021-01-01
dot icon20/04/2021
Notification of a person with significant control statement
dot icon20/04/2021
Cessation of John Peter Hall as a person with significant control on 2021-01-01
dot icon23/12/2020
Micro company accounts made up to 2019-12-31
dot icon13/05/2020
Previous accounting period shortened from 2020-03-31 to 2019-12-31
dot icon23/03/2020
Confirmation statement made on 2020-03-19 with updates
dot icon31/12/2019
Micro company accounts made up to 2019-03-31
dot icon19/03/2019
Confirmation statement made on 2019-03-19 with updates
dot icon21/12/2018
Micro company accounts made up to 2018-03-31
dot icon23/07/2018
Termination of appointment of John Peter Hall as a director on 2018-07-18
dot icon22/03/2018
Confirmation statement made on 2018-03-19 with updates
dot icon25/07/2017
Micro company accounts made up to 2017-03-31
dot icon09/05/2017
Appointment of Bns Services Limited as a secretary on 2017-02-01
dot icon24/04/2017
Registered office address changed from 11 Alma Vale Road Clifton Bristol BS8 2HL to 18 Badminton Road Downend Bristol BS16 6BQ on 2017-04-24
dot icon10/04/2017
Confirmation statement made on 2017-03-19 with updates
dot icon06/04/2017
Termination of appointment of John Peter Hall as a secretary on 2017-03-01
dot icon07/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon12/04/2016
Annual return made up to 2016-03-19 with full list of shareholders
dot icon12/04/2016
Director's details changed for Mr John Peter Hall on 2012-03-27
dot icon12/04/2016
Director's details changed for Mr Michael Burns on 2012-03-29
dot icon12/04/2016
Secretary's details changed for Mr John Peter Hall on 2012-03-27
dot icon11/05/2015
Total exemption small company accounts made up to 2015-03-31
dot icon10/04/2015
Annual return made up to 2015-03-19 with full list of shareholders
dot icon01/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/04/2014
Annual return made up to 2014-03-19 with full list of shareholders
dot icon25/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/04/2013
Annual return made up to 2013-03-19 with full list of shareholders
dot icon11/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon26/03/2012
Annual return made up to 2012-03-19 with full list of shareholders
dot icon06/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon31/08/2011
Registered office address changed from 137a Shirehampton Road Sea Mills Bristol BS9 2EA on 2011-08-31
dot icon28/03/2011
Annual return made up to 2011-03-19 with full list of shareholders
dot icon06/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon14/04/2010
Annual return made up to 2010-03-19 with full list of shareholders
dot icon14/04/2010
Director's details changed for Mr John Peter Hall on 2010-04-08
dot icon14/04/2010
Director's details changed for Mr Michael Burns on 2010-04-08
dot icon07/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon24/12/2009
Appointment of Mrs Andrea Fullbrook as a director
dot icon19/03/2009
Return made up to 19/03/09; full list of members
dot icon22/12/2008
Registered office changed on 22/12/2008 from the queen victoria flat 8 etloe road westbury park bristol BS6 7PB
dot icon19/03/2008
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
31/12/2024
dot iconNext confirmation date
19/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
3.00
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burns, Michael James
Director
19/03/2008 - 02/03/2026
-
Hall, John Peter
Secretary
19/03/2008 - 01/03/2017
-
BNS SERVICES LTD
Corporate Secretary
01/02/2017 - 31/03/2024
361
Mr Daniel James Giddings
Director
17/05/2024 - Present
2
Giddings, Daniel James
Director
25/03/2024 - 17/05/2024
-

Persons with Significant Control

7
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 8 ETLOE ROAD MANAGEMENT COMPANY LIMITED

8 ETLOE ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 19/03/2008 with the registered office located at 8 Etloe Road, Bristol BS6 7PB. There are currently 3 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 8 ETLOE ROAD MANAGEMENT COMPANY LIMITED?

toggle

8 ETLOE ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 19/03/2008 .

Where is 8 ETLOE ROAD MANAGEMENT COMPANY LIMITED located?

toggle

8 ETLOE ROAD MANAGEMENT COMPANY LIMITED is registered at 8 Etloe Road, Bristol BS6 7PB.

What does 8 ETLOE ROAD MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for 8 ETLOE ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 26/03/2026: Confirmation statement made on 2026-03-19 with updates.