88 QUEENS ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

88 QUEENS ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03265075

Incorporation date

17/10/1996

Size

Micro Entity

Contacts

Registered address

Registered address

88 Queens Road, Clifton, Bristol BS8 1SACopy
copy info iconCopy
See on map
Latest events (Record since 17/10/1996)
dot icon02/12/2025
Micro company accounts made up to 2025-03-31
dot icon12/09/2025
Confirmation statement made on 2025-09-07 with no updates
dot icon02/10/2024
Termination of appointment of Emily Miranda Mary Allen as a director on 2024-09-20
dot icon02/10/2024
Appointment of Mr George Ganellin as a director on 2024-09-20
dot icon30/09/2024
Micro company accounts made up to 2024-03-31
dot icon18/09/2024
Confirmation statement made on 2024-09-07 with no updates
dot icon05/12/2023
Micro company accounts made up to 2023-03-31
dot icon18/09/2023
Confirmation statement made on 2023-09-07 with no updates
dot icon03/11/2022
Micro company accounts made up to 2022-03-31
dot icon26/09/2022
Confirmation statement made on 2022-09-07 with no updates
dot icon16/12/2021
Micro company accounts made up to 2021-03-31
dot icon07/09/2021
Confirmation statement made on 2021-09-07 with updates
dot icon07/09/2021
Appointment of Dr Emily Miranda Mary Allen as a director on 2021-08-25
dot icon21/08/2021
Appointment of Mrs Claire Elizabeth Bunce as a secretary on 2021-08-07
dot icon02/07/2021
Termination of appointment of Frances Macadam as a director on 2021-06-30
dot icon28/06/2021
Termination of appointment of Frances Dehane Macadam as a secretary on 2021-06-28
dot icon23/12/2020
Micro company accounts made up to 2020-03-31
dot icon11/09/2020
Confirmation statement made on 2020-09-07 with no updates
dot icon24/12/2019
Micro company accounts made up to 2019-03-31
dot icon17/09/2019
Confirmation statement made on 2019-09-07 with updates
dot icon11/03/2019
Appointment of Mr David Jackson as a director on 2019-03-11
dot icon18/02/2019
Registered office address changed from Basement Flat 88 Queens Road Clifton Bristol BS8 1SA England to 88 Queens Road Clifton Bristol BS8 1SA on 2019-02-18
dot icon18/02/2019
Termination of appointment of Philip Martin Drew as a director on 2019-02-18
dot icon19/01/2019
Appointment of Miss Frances Dehane Macadam as a secretary on 2019-01-19
dot icon19/01/2019
Termination of appointment of Philip Martin Drew as a secretary on 2019-01-19
dot icon29/12/2018
Micro company accounts made up to 2018-03-31
dot icon08/09/2018
Confirmation statement made on 2018-09-07 with updates
dot icon23/07/2018
Notification of a person with significant control statement
dot icon02/07/2018
Withdrawal of a person with significant control statement on 2018-07-02
dot icon30/12/2017
Appointment of Mr Paul Zuryk as a director on 2017-12-29
dot icon30/12/2017
Micro company accounts made up to 2017-03-31
dot icon27/11/2017
Appointment of Frances Macadam as a director on 2017-11-27
dot icon25/11/2017
Confirmation statement made on 2017-10-17 with no updates
dot icon25/11/2017
Termination of appointment of Simon Hicks as a director on 2017-11-25
dot icon31/01/2017
Termination of appointment of Jacqueline Elizabeth Rich as a director on 2017-01-31
dot icon31/01/2017
Termination of appointment of Leah Robertson-Berry as a director on 2017-01-31
dot icon31/01/2017
Micro company accounts made up to 2016-03-31
dot icon21/11/2016
Confirmation statement made on 2016-10-17 with updates
dot icon27/04/2016
Registered office address changed from 4 Kingfisher Mill Park Rd Malmesbury Wiltshire SN16 0BX to Basement Flat 88 Queens Road Clifton Bristol BS8 1SA on 2016-04-27
dot icon26/04/2016
Appointment of Mr Philip Martin Drew as a secretary on 2016-04-26
dot icon26/04/2016
Appointment of Mr Philip Martin Drew as a director on 2015-12-01
dot icon07/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon05/11/2015
Annual return made up to 2015-10-17 with full list of shareholders
dot icon05/11/2015
Termination of appointment of Mark David Hills as a director on 2015-09-18
dot icon05/11/2015
Appointment of Mr Simon Hicks as a director on 2014-11-01
dot icon05/11/2015
Appointment of Mrs Claire Bunce as a director on 2015-09-18
dot icon05/11/2015
Termination of appointment of James West as a director on 2014-11-01
dot icon22/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon10/11/2014
Annual return made up to 2014-10-17 with full list of shareholders
dot icon01/04/2014
Amended accounts made up to 2013-03-31
dot icon09/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon25/10/2013
Annual return made up to 2013-10-17 with full list of shareholders
dot icon10/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon24/10/2012
Annual return made up to 2012-10-17 with full list of shareholders
dot icon04/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon01/11/2011
Annual return made up to 2011-10-17 with full list of shareholders
dot icon25/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon26/10/2010
Annual return made up to 2010-10-17 with full list of shareholders
dot icon25/10/2010
Registered office address changed from Flat 5 88 Queens Road Clifton Bristol BS8 1SA on 2010-10-25
dot icon25/10/2010
Director's details changed for Mark David Hills on 2009-12-04
dot icon26/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon04/11/2009
Annual return made up to 2009-10-17 with full list of shareholders
dot icon04/11/2009
Director's details changed for Mr James West on 2009-11-04
dot icon04/11/2009
Director's details changed for Astrid Haynes on 2009-11-04
dot icon04/11/2009
Director's details changed for Miss Leah Robertson-Berry on 2009-11-04
dot icon04/11/2009
Director's details changed for Mark David Hills on 2009-11-04
dot icon04/11/2009
Director's details changed for Ms Jacqueline Elizabeth Rich on 2009-11-04
dot icon04/11/2009
Director's details changed for Andrew James Clemence on 2009-11-04
dot icon04/11/2009
Termination of appointment of John Harris as a director
dot icon04/11/2009
Appointment of Ms Jacqueline Elizabeth Rich as a director
dot icon03/11/2009
Termination of appointment of Anton Gasteiger as a director
dot icon03/11/2009
Appointment of Mr James West as a director
dot icon08/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon04/11/2008
Return made up to 17/10/08; full list of members
dot icon04/11/2008
Director appointed miss leah robertson-berry
dot icon04/11/2008
Appointment terminated director anthony salisbury
dot icon29/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon18/10/2007
Return made up to 17/10/07; full list of members
dot icon08/12/2006
Total exemption full accounts made up to 2006-03-31
dot icon05/12/2006
Secretary resigned
dot icon08/11/2006
Return made up to 17/10/06; full list of members
dot icon01/11/2006
New director appointed
dot icon01/11/2006
Director resigned
dot icon04/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon15/11/2005
Return made up to 17/10/05; full list of members
dot icon09/11/2005
Director resigned
dot icon20/10/2005
New director appointed
dot icon26/04/2005
Director's particulars changed
dot icon10/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon09/11/2004
Return made up to 17/10/04; full list of members
dot icon04/02/2004
Total exemption full accounts made up to 2003-03-31
dot icon30/10/2003
Return made up to 17/10/02; full list of members
dot icon30/10/2003
Return made up to 17/10/01; full list of members
dot icon27/10/2003
Return made up to 17/10/03; full list of members
dot icon27/10/2003
New director appointed
dot icon27/10/2003
New director appointed
dot icon27/10/2003
New director appointed
dot icon27/10/2003
Registered office changed on 27/10/03 from: imperial house 1 harley place bristol BS8 3JT
dot icon21/10/2003
Return made up to 17/10/99; no change of members
dot icon20/10/2003
Return made up to 17/10/00; no change of members
dot icon09/09/2003
New director appointed
dot icon09/09/2003
New director appointed
dot icon05/03/2003
New secretary appointed;new director appointed
dot icon05/03/2003
Secretary resigned;director resigned
dot icon03/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon05/02/2002
Accounts for a dormant company made up to 2001-03-31
dot icon05/02/2001
Accounts for a dormant company made up to 2000-03-31
dot icon04/02/2000
Accounts for a dormant company made up to 1999-03-31
dot icon04/02/2000
Resolutions
dot icon27/07/1999
Director resigned
dot icon27/07/1999
Secretary resigned
dot icon16/07/1999
New director appointed
dot icon02/07/1999
New secretary appointed
dot icon18/01/1999
Return made up to 17/10/98; no change of members
dot icon18/06/1998
Accounts for a dormant company made up to 1998-03-31
dot icon18/06/1998
Resolutions
dot icon01/02/1998
Return made up to 17/10/97; full list of members
dot icon08/08/1997
Accounting reference date extended from 31/10/97 to 31/03/98
dot icon17/10/1996
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
07/09/2026
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
0
1.31K
-
0.00
-
-
2022
0
1.01K
-
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
Jackson, David
Director
11/03/2019 - Present
-
Ganellin, George
Director
20/09/2024 - Present
-
Allen, Emily Miranda Mary, Dr
Director
25/08/2021 - 20/09/2024
-
Clemence, Andrew James
Director
23/12/2002 - Present
6
Bunce, Claire
Director
18/09/2015 - Present
-

Persons with Significant Control

2
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 88 QUEENS ROAD MANAGEMENT COMPANY LIMITED

88 QUEENS ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 17/10/1996 with the registered office located at 88 Queens Road, Clifton, Bristol BS8 1SA. There are currently 6 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 88 QUEENS ROAD MANAGEMENT COMPANY LIMITED?

toggle

88 QUEENS ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 17/10/1996 .

Where is 88 QUEENS ROAD MANAGEMENT COMPANY LIMITED located?

toggle

88 QUEENS ROAD MANAGEMENT COMPANY LIMITED is registered at 88 Queens Road, Clifton, Bristol BS8 1SA.

What does 88 QUEENS ROAD MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for 88 QUEENS ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 02/12/2025: Micro company accounts made up to 2025-03-31.