9 BLENHEIM ROAD (MANAGEMENT) BRISTOL LIMITED

Register to unlock more data on OkredoRegister

9 BLENHEIM ROAD (MANAGEMENT) BRISTOL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01782875

Incorporation date

13/01/1984

Size

Total Exemption Full

Contacts

Registered address

Registered address

9 Blenheim Road, Redland, Bristol BS6 7JLCopy
copy info iconCopy
See on map
Latest events (Record since 27/09/1986)
dot icon18/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon22/10/2025
Confirmation statement made on 2025-10-13 with no updates
dot icon18/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon14/10/2024
Confirmation statement made on 2024-10-13 with no updates
dot icon14/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon03/11/2023
Confirmation statement made on 2023-10-13 with no updates
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon11/11/2022
Confirmation statement made on 2022-10-13 with no updates
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon01/12/2021
Confirmation statement made on 2021-10-13 with no updates
dot icon21/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon03/12/2020
Confirmation statement made on 2020-10-13 with no updates
dot icon13/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon12/12/2019
Confirmation statement made on 2019-10-13 with no updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon14/11/2018
Confirmation statement made on 2018-10-13 with updates
dot icon05/04/2018
Appointment of Mr Karl Connolly as a director on 2018-04-01
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon14/11/2017
Confirmation statement made on 2017-10-13 with updates
dot icon23/08/2017
Withdrawal of a person with significant control statement on 2017-08-23
dot icon23/08/2017
Notification of Jeremy Smee as a person with significant control on 2016-04-06
dot icon23/08/2017
Notification of Michel James Marcer as a person with significant control on 2016-04-06
dot icon23/08/2017
Notification of Karl Connolly as a person with significant control on 2016-04-06
dot icon03/02/2017
Confirmation statement made on 2016-10-13 with updates
dot icon19/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/11/2015
Annual return made up to 2015-10-13 with full list of shareholders
dot icon07/11/2015
Termination of appointment of Matthew John Lock Fuerst as a secretary on 2014-11-07
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon18/11/2014
Termination of appointment of Matthew John Lock Fuerst as a director on 2014-11-01
dot icon12/11/2014
Annual return made up to 2014-10-13 with full list of shareholders
dot icon13/01/2014
Annual return made up to 2013-10-13 with full list of shareholders
dot icon18/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon06/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon03/01/2013
Annual return made up to 2012-10-13 with full list of shareholders
dot icon05/12/2012
Rectified The form AP01 was removed from the public register on 24/11/2017 as the information was invalid or ineffective
dot icon31/12/2011
Annual return made up to 2011-10-13 with full list of shareholders
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon30/12/2010
Annual return made up to 2010-10-13 with full list of shareholders
dot icon02/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon09/01/2010
Annual return made up to 2009-10-13 with full list of shareholders
dot icon09/01/2010
Director's details changed for Jeremy Smee on 2010-01-09
dot icon09/01/2010
Director's details changed for Michel Marcer on 2010-01-09
dot icon09/01/2010
Director's details changed for Matthew John Lock Fuerst on 2010-01-09
dot icon04/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon02/02/2009
Return made up to 13/10/08; full list of members
dot icon05/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon08/08/2008
Return made up to 13/10/07; full list of members
dot icon22/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon15/06/2007
Return made up to 13/10/06; full list of members
dot icon20/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon18/07/2006
Return made up to 13/10/05; full list of members
dot icon18/07/2006
Secretary's particulars changed;director's particulars changed
dot icon03/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon15/04/2005
New secretary appointed;new director appointed
dot icon15/04/2005
Director resigned
dot icon04/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon05/01/2005
Return made up to 13/10/04; full list of members
dot icon16/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon25/11/2003
Return made up to 13/10/03; full list of members
dot icon25/11/2003
New secretary appointed
dot icon25/11/2003
New secretary appointed
dot icon30/09/2003
Director resigned
dot icon25/09/2003
New director appointed
dot icon26/01/2003
Secretary resigned
dot icon22/12/2002
Total exemption full accounts made up to 2002-03-31
dot icon17/12/2002
Return made up to 13/10/02; full list of members
dot icon15/11/2001
Total exemption full accounts made up to 2001-03-31
dot icon03/11/2001
Return made up to 13/10/01; full list of members
dot icon08/01/2001
Full accounts made up to 2000-03-31
dot icon07/12/2000
New director appointed
dot icon07/12/2000
Director resigned
dot icon07/12/2000
Return made up to 13/10/00; full list of members
dot icon10/12/1999
Return made up to 13/10/99; full list of members
dot icon10/12/1999
New director appointed
dot icon10/12/1999
Director resigned
dot icon15/11/1999
Full accounts made up to 1999-03-31
dot icon27/10/1998
Full accounts made up to 1998-03-31
dot icon27/10/1998
Return made up to 13/10/98; no change of members
dot icon31/12/1997
Full accounts made up to 1997-03-31
dot icon22/12/1997
Return made up to 13/10/97; full list of members
dot icon19/01/1997
Director resigned
dot icon19/01/1997
Secretary resigned;director resigned
dot icon19/01/1997
New director appointed
dot icon19/01/1997
New secretary appointed;new director appointed
dot icon19/01/1997
Full accounts made up to 1996-03-31
dot icon19/01/1997
Return made up to 13/10/96; no change of members
dot icon06/10/1995
Return made up to 13/10/95; no change of members
dot icon05/10/1995
Full accounts made up to 1995-03-31
dot icon05/11/1994
Accounts for a small company made up to 1994-03-31
dot icon26/10/1994
Director's particulars changed;director resigned
dot icon26/10/1994
Return made up to 13/10/94; full list of members
dot icon25/11/1993
Full accounts made up to 1993-03-31
dot icon11/11/1993
Return made up to 13/10/93; full list of members
dot icon17/12/1992
Return made up to 15/12/92; no change of members
dot icon15/10/1992
Accounts for a small company made up to 1992-03-31
dot icon10/12/1991
Return made up to 15/12/91; no change of members
dot icon19/09/1991
Accounts for a small company made up to 1991-03-31
dot icon23/01/1991
Return made up to 15/12/90; full list of members
dot icon02/11/1990
Accounts for a small company made up to 1990-03-31
dot icon19/01/1990
Return made up to 15/12/89; full list of members
dot icon30/06/1989
Full accounts made up to 1989-03-31
dot icon10/01/1989
Return made up to 15/10/88; full list of members
dot icon15/12/1988
New director appointed
dot icon15/12/1988
Director resigned;new director appointed
dot icon10/11/1988
Full accounts made up to 1988-03-31
dot icon25/09/1987
Return made up to 27/07/87; full list of members
dot icon14/08/1987
Full accounts made up to 1987-03-31
dot icon27/09/1986
Full accounts made up to 1986-03-31
dot icon27/09/1986
Return made up to 15/05/86; full list of members
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
13/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
3.00
-
0.00
-
-
2022
0
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Marcer, Michel James
Director
01/08/2000 - Present
5
Smee, Jeremy
Director
01/10/2009 - Present
1
Connolly, Karl
Director
01/04/2018 - Present
-
Smee, Jeremy
Director
24/08/2003 - Present
1

Persons with Significant Control

4
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 9 BLENHEIM ROAD (MANAGEMENT) BRISTOL LIMITED

9 BLENHEIM ROAD (MANAGEMENT) BRISTOL LIMITED is an(a) Active company incorporated on 13/01/1984 with the registered office located at 9 Blenheim Road, Redland, Bristol BS6 7JL. 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 9 BLENHEIM ROAD (MANAGEMENT) BRISTOL LIMITED?

toggle

9 BLENHEIM ROAD (MANAGEMENT) BRISTOL LIMITED is currently Active. It was registered on 13/01/1984 .

Where is 9 BLENHEIM ROAD (MANAGEMENT) BRISTOL LIMITED located?

toggle

9 BLENHEIM ROAD (MANAGEMENT) BRISTOL LIMITED is registered at 9 Blenheim Road, Redland, Bristol BS6 7JL.

What does 9 BLENHEIM ROAD (MANAGEMENT) BRISTOL LIMITED do?

toggle

9 BLENHEIM ROAD (MANAGEMENT) BRISTOL 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 9 BLENHEIM ROAD (MANAGEMENT) BRISTOL LIMITED?

toggle

The latest filing was on 18/12/2025: Total exemption full accounts made up to 2025-03-31.