87 CORONATION ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

87 CORONATION ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07100192

Incorporation date

09/12/2009

Size

Micro Entity

Contacts

Registered address

Registered address

97 Lower Redland Road, Redland, Bristol BS6 6SWCopy
copy info iconCopy
See on map
Latest events (Record since 09/12/2009)
dot icon23/12/2025
Confirmation statement made on 2025-12-09 with no updates
dot icon06/09/2025
Micro company accounts made up to 2024-12-31
dot icon14/07/2025
Cessation of Eleanor Baldock as a person with significant control on 2025-07-14
dot icon14/07/2025
Termination of appointment of Eleanor Baldock as a director on 2025-07-14
dot icon14/07/2025
Termination of appointment of Tom Bennett as a director on 2025-07-14
dot icon14/07/2025
Termination of appointment of Eleanor Baldock as a secretary on 2025-07-14
dot icon14/07/2025
Appointment of Mr Thomas Jack De Winton as a director on 2025-07-14
dot icon14/07/2025
Appointment of Mr Thomas Jack De Winton as a secretary on 2025-07-14
dot icon14/07/2025
Notification of Thomas Jack De Winton as a person with significant control on 2025-07-14
dot icon14/12/2024
Confirmation statement made on 2024-12-09 with no updates
dot icon16/09/2024
Micro company accounts made up to 2023-12-31
dot icon21/12/2023
Confirmation statement made on 2023-12-09 with no updates
dot icon28/08/2023
Micro company accounts made up to 2022-12-31
dot icon10/12/2022
Confirmation statement made on 2022-12-09 with no updates
dot icon07/10/2022
Notification of Matthew David Hatch as a person with significant control on 2022-10-07
dot icon07/10/2022
Notification of Eleanor Baldock as a person with significant control on 2022-10-07
dot icon07/10/2022
Appointment of Ms Eleanor Baldock as a secretary on 2022-10-07
dot icon07/10/2022
Termination of appointment of Deborah Michelle Pinfold as a secretary on 2022-10-07
dot icon25/09/2022
Appointment of Mr Tom Bennett as a director on 2022-09-20
dot icon25/09/2022
Appointment of Ms Eleanor Baldock as a director on 2022-09-20
dot icon18/08/2022
Micro company accounts made up to 2021-12-31
dot icon12/03/2022
Appointment of Mr Matthew David Hatch as a director on 2022-03-12
dot icon15/12/2021
Confirmation statement made on 2021-12-09 with no updates
dot icon05/11/2021
Micro company accounts made up to 2020-12-31
dot icon24/06/2021
Director's details changed for Naomi Louise Cooper on 2021-06-24
dot icon24/06/2021
Cessation of Deborah Michelle Pinfold as a person with significant control on 2021-06-24
dot icon24/06/2021
Termination of appointment of Deborah Michelle Pinfold as a director on 2021-06-24
dot icon05/01/2021
Confirmation statement made on 2020-12-09 with no updates
dot icon05/01/2021
Termination of appointment of Sarah Louise King as a director on 2021-01-05
dot icon05/01/2021
Cessation of Sarah Louise King as a person with significant control on 2021-01-05
dot icon27/09/2020
Micro company accounts made up to 2019-12-31
dot icon12/12/2019
Confirmation statement made on 2019-12-09 with no updates
dot icon12/09/2019
Micro company accounts made up to 2018-12-31
dot icon17/12/2018
Confirmation statement made on 2018-12-09 with no updates
dot icon14/09/2018
Micro company accounts made up to 2017-12-31
dot icon22/12/2017
Confirmation statement made on 2017-12-09 with no updates
dot icon05/09/2017
Micro company accounts made up to 2016-12-31
dot icon12/12/2016
Confirmation statement made on 2016-12-09 with updates
dot icon08/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon15/12/2015
Annual return made up to 2015-12-09 no member list
dot icon18/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon23/12/2014
Annual return made up to 2014-12-09 no member list
dot icon16/12/2014
Registered office address changed from Stephen Brennan Insurance Brokers 97 Lower Redland Road Redland Bristol County of Bristol BS6 6SW to 97 Lower Redland Road Redland Bristol BS6 6SW on 2014-12-16
dot icon15/12/2014
Registered office address changed from 87C Coronation Road Southville Bristol BS3 1AT to 97 Lower Redland Road Redland Bristol BS6 6SW on 2014-12-15
dot icon28/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon22/12/2013
Annual return made up to 2013-12-09 no member list
dot icon20/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon24/12/2012
Annual return made up to 2012-12-09 no member list
dot icon17/09/2012
Accounts made up to 2011-12-31
dot icon14/12/2011
Annual return made up to 2011-12-09 no member list
dot icon06/09/2011
Accounts made up to 2010-12-31
dot icon27/01/2011
Appointment of Dr Deborah Michelle Pinfold as a director
dot icon05/01/2011
Annual return made up to 2010-12-09 no member list
dot icon04/01/2011
Director's details changed for Naomi Louise Cooper on 2011-01-04
dot icon04/01/2011
Termination of appointment of Alastair Fife as a director
dot icon04/01/2011
Termination of appointment of Alastair Fife as a director
dot icon04/01/2011
Director's details changed for Naomi Louise Cooper on 2011-01-04
dot icon17/09/2010
Termination of appointment of David Fife as a director
dot icon17/09/2010
Appointment of Naomi Louise Cooper as a director
dot icon17/09/2010
Appointment of Sarah Louise King as a director
dot icon17/09/2010
Appointment of Dr Deborah Michelle Pinfold as a secretary
dot icon17/09/2010
Termination of appointment of Alastair Fife as a secretary
dot icon17/09/2010
Registered office address changed from 8 Station Road Clevedon North Somerset BS21 6NH United Kingdom on 2010-09-17
dot icon09/12/2009
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
09/12/2026
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
0
0.00
-
0.00
-
-
2022
0
0.00
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Baldock, Eleanor
Director
20/09/2022 - 14/07/2025
-
Bennett, Tom
Director
20/09/2022 - 14/07/2025
-
Hatch, Matthew David
Director
12/03/2022 - Present
2
Baldock, Eleanor
Secretary
07/10/2022 - 14/07/2025
-
Mr Thomas Jack De Winton
Director
14/07/2025 - Present
-

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 87 CORONATION ROAD MANAGEMENT COMPANY LIMITED

87 CORONATION ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 09/12/2009 with the registered office located at 97 Lower Redland Road, Redland, Bristol BS6 6SW. 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 87 CORONATION ROAD MANAGEMENT COMPANY LIMITED?

toggle

87 CORONATION ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 09/12/2009 .

Where is 87 CORONATION ROAD MANAGEMENT COMPANY LIMITED located?

toggle

87 CORONATION ROAD MANAGEMENT COMPANY LIMITED is registered at 97 Lower Redland Road, Redland, Bristol BS6 6SW.

What does 87 CORONATION ROAD MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for 87 CORONATION ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 23/12/2025: Confirmation statement made on 2025-12-09 with no updates.