80 PEMBROKE ROAD MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

80 PEMBROKE ROAD MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02301110

Incorporation date

29/09/1988

Size

Dormant

Contacts

Registered address

Registered address

1.15 Paintworks River Road, Arnos Vale, Bristol BS4 3EHCopy
copy info iconCopy
See on map
Latest events (Record since 29/09/1988)
dot icon16/02/2026
Confirmation statement made on 2026-02-11 with no updates
dot icon15/02/2026
Appointment of Mrs Valerie Anne Vijayan as a director on 2025-11-01
dot icon15/02/2026
Termination of appointment of Vikram Vijayan as a director on 2025-11-01
dot icon03/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon12/02/2025
Termination of appointment of Jeremy Welch as a secretary on 2025-02-11
dot icon12/02/2025
Registered office address changed from 25 Salisbury Road Redland Bristol Avon BS6 7AN to 1.15 Paintworks River Road Arnos Vale Bristol BS4 3EH on 2025-02-12
dot icon12/02/2025
Confirmation statement made on 2025-02-11 with no updates
dot icon13/11/2024
Accounts for a dormant company made up to 2024-03-31
dot icon22/02/2024
Confirmation statement made on 2024-02-11 with no updates
dot icon27/09/2023
Accounts for a dormant company made up to 2023-03-31
dot icon22/03/2023
Termination of appointment of Anne Judith Insole as a director on 2023-03-09
dot icon22/03/2023
Appointment of Miss Isabella Olivia Aston as a director on 2023-03-22
dot icon19/02/2023
Confirmation statement made on 2023-02-11 with no updates
dot icon12/07/2022
Accounts for a dormant company made up to 2022-03-31
dot icon11/02/2022
Confirmation statement made on 2022-02-11 with no updates
dot icon04/10/2021
Accounts for a dormant company made up to 2021-03-31
dot icon21/02/2021
Confirmation statement made on 2021-02-19 with no updates
dot icon21/04/2020
Accounts for a dormant company made up to 2020-03-31
dot icon02/03/2020
Confirmation statement made on 2020-02-22 with no updates
dot icon08/05/2019
Accounts for a dormant company made up to 2019-03-31
dot icon22/02/2019
Confirmation statement made on 2019-02-22 with no updates
dot icon23/05/2018
Accounts for a dormant company made up to 2018-03-31
dot icon22/02/2018
Confirmation statement made on 2018-02-22 with no updates
dot icon02/08/2017
Accounts for a dormant company made up to 2017-03-31
dot icon26/02/2017
Confirmation statement made on 2017-02-22 with updates
dot icon13/09/2016
Accounts for a dormant company made up to 2016-03-31
dot icon06/03/2016
Annual return made up to 2016-02-22 no member list
dot icon06/03/2016
Appointment of Mr Stuart Magnus Arthur as a director on 2015-06-03
dot icon26/02/2016
Termination of appointment of Katsuichiro Goda as a director on 2015-06-10
dot icon22/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon07/11/2015
Register inspection address has been changed from 80 Pembroke Road Clifton Bristol BS8 3EG United Kingdom to 25 Salisbury Road Redland Bristol BS6 7AN
dot icon28/02/2015
Annual return made up to 2015-02-22 no member list
dot icon03/11/2014
Accounts for a dormant company made up to 2014-03-31
dot icon28/02/2014
Annual return made up to 2014-02-22 no member list
dot icon29/07/2013
Accounts for a dormant company made up to 2013-03-31
dot icon27/02/2013
Annual return made up to 2013-02-22 no member list
dot icon19/11/2012
Registered office address changed from 80 Pembroke Road Clifton Bristol BS8 3EG on 2012-11-19
dot icon06/11/2012
Accounts for a dormant company made up to 2012-03-31
dot icon08/05/2012
Annual return made up to 2012-02-22 no member list
dot icon07/05/2012
Appointment of Mr Katsuichiro Goda as a director
dot icon07/05/2012
Termination of appointment of Laura Layzell as a director
dot icon07/05/2012
Appointment of Mr Jeremy Welch as a secretary
dot icon07/05/2012
Termination of appointment of Laura Layzell as a secretary
dot icon23/11/2011
Accounts for a dormant company made up to 2011-03-31
dot icon16/03/2011
Annual return made up to 2011-02-22 no member list
dot icon15/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon06/05/2010
Annual return made up to 2010-02-22 no member list
dot icon06/05/2010
Director's details changed for Dr Laura Margaret Walker on 2010-01-01
dot icon06/05/2010
Termination of appointment of Anthony Koupparis as a secretary
dot icon06/05/2010
Register inspection address has been changed
dot icon06/05/2010
Director's details changed for Dr Vikram Vijayan on 2010-01-01
dot icon06/05/2010
Appointment of Dr Laura Margaret Layzell as a secretary
dot icon06/05/2010
Director's details changed for Mrs Anne Judith Insole on 2010-01-01
dot icon23/02/2010
Annual return made up to 2009-02-22 no member list
dot icon03/02/2010
Accounts for a dormant company made up to 2009-03-31
dot icon18/02/2009
Accounts for a dormant company made up to 2008-03-31
dot icon05/03/2008
Annual return made up to 22/02/08
dot icon05/03/2008
Annual return made up to 30/03/07
dot icon05/03/2008
Director and secretary appointed laura margaret walker logged form
dot icon31/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon15/05/2007
New director appointed
dot icon24/01/2007
Accounts for a dormant company made up to 2006-03-31
dot icon07/09/2006
Director resigned
dot icon25/04/2006
Accounts for a dormant company made up to 2005-03-31
dot icon20/04/2006
Annual return made up to 30/03/06
dot icon03/05/2005
Annual return made up to 30/03/05
dot icon21/05/2004
Accounts for a dormant company made up to 2004-03-31
dot icon02/04/2004
Annual return made up to 30/03/04
dot icon23/03/2004
New director appointed
dot icon05/02/2004
Secretary resigned
dot icon05/02/2004
New secretary appointed
dot icon11/01/2004
Accounts for a dormant company made up to 2003-03-31
dot icon30/04/2003
Annual return made up to 30/03/03
dot icon07/10/2002
Accounts for a dormant company made up to 2002-03-31
dot icon24/04/2002
Annual return made up to 30/03/02
dot icon06/11/2001
Accounts for a dormant company made up to 2001-03-31
dot icon26/04/2001
Annual return made up to 30/03/01
dot icon26/04/2001
New director appointed
dot icon26/04/2001
New director appointed
dot icon27/09/2000
Director resigned
dot icon26/06/2000
Accounts for a dormant company made up to 2000-03-31
dot icon22/04/2000
Annual return made up to 30/03/00
dot icon14/01/2000
Secretary resigned;director resigned
dot icon14/01/2000
New secretary appointed
dot icon03/12/1999
Accounts for a dormant company made up to 1999-03-31
dot icon27/09/1999
Director's particulars changed
dot icon09/09/1999
Secretary's particulars changed;director's particulars changed
dot icon08/04/1999
New secretary appointed
dot icon08/04/1999
Annual return made up to 30/03/99
dot icon27/04/1998
Accounts for a dormant company made up to 1998-03-31
dot icon27/04/1998
Accounts for a dormant company made up to 1997-03-31
dot icon31/03/1998
Director resigned
dot icon31/03/1998
New director appointed
dot icon31/03/1998
Annual return made up to 30/03/98
dot icon17/03/1997
Director resigned
dot icon17/03/1997
New secretary appointed;new director appointed
dot icon17/03/1997
Secretary resigned
dot icon22/05/1996
New director appointed
dot icon22/05/1996
Director resigned
dot icon29/04/1996
Accounts for a dormant company made up to 1996-03-31
dot icon29/04/1996
Annual return made up to 30/03/96
dot icon09/04/1995
Accounts for a dormant company made up to 1995-03-31
dot icon09/04/1995
Annual return made up to 30/03/95
dot icon04/10/1994
Director resigned;new director appointed
dot icon08/04/1994
Accounts for a dormant company made up to 1994-03-31
dot icon08/04/1994
Annual return made up to 30/03/94
dot icon24/03/1994
Accounts for a dormant company made up to 1993-03-31
dot icon25/03/1993
Annual return made up to 30/03/93
dot icon25/06/1992
Accounts for a dormant company made up to 1992-03-31
dot icon25/06/1992
Director resigned;new director appointed
dot icon28/05/1992
Annual return made up to 30/03/92
dot icon19/11/1991
Resolutions
dot icon19/11/1991
Resolutions
dot icon22/10/1991
Accounts for a dormant company made up to 1991-03-31
dot icon22/10/1991
Resolutions
dot icon18/04/1991
Annual return made up to 30/03/91
dot icon13/06/1990
Full accounts made up to 1990-03-31
dot icon13/06/1990
Full accounts made up to 1989-03-31
dot icon03/04/1990
Annual return made up to 30/03/90
dot icon13/11/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon09/12/1988
Accounting reference date notified as 31/03
dot icon29/09/1988
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
11/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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
0
-
-
0.00
-
-
2022
0
-
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Welch, Jeremy
Director
24/03/2001 - Present
1
Aston, Isabella Olivia
Director
22/03/2023 - Present
-
Welch, Jeremy
Secretary
26/04/2012 - 11/02/2025
-
Vijayan, Vikram, Dr
Director
01/03/2004 - 01/11/2025
-
Arthur, Stuart Magnus
Director
03/06/2015 - Present
-

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+
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 80 PEMBROKE ROAD MANAGEMENT LIMITED

80 PEMBROKE ROAD MANAGEMENT LIMITED is an(a) Active company incorporated on 29/09/1988 with the registered office located at 1.15 Paintworks River Road, Arnos Vale, Bristol BS4 3EH. There are currently 4 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 80 PEMBROKE ROAD MANAGEMENT LIMITED?

toggle

80 PEMBROKE ROAD MANAGEMENT LIMITED is currently Active. It was registered on 29/09/1988 .

Where is 80 PEMBROKE ROAD MANAGEMENT LIMITED located?

toggle

80 PEMBROKE ROAD MANAGEMENT LIMITED is registered at 1.15 Paintworks River Road, Arnos Vale, Bristol BS4 3EH.

What does 80 PEMBROKE ROAD MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for 80 PEMBROKE ROAD MANAGEMENT LIMITED?

toggle

The latest filing was on 16/02/2026: Confirmation statement made on 2026-02-11 with no updates.