9 OAKFIELD ROAD (BRISTOL) PROPERTY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

9 OAKFIELD ROAD (BRISTOL) PROPERTY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03951946

Incorporation date

20/03/2000

Size

Micro Entity

Contacts

Registered address

Registered address

9 Oakfield Road, Clifton, Bristol BS8 2AJCopy
copy info iconCopy
See on map
Latest events (Record since 20/03/2000)
dot icon10/04/2026
Confirmation statement made on 2026-03-15 with no updates
dot icon31/10/2025
Micro company accounts made up to 2024-12-31
dot icon23/04/2025
Appointment of Mr Kenneth Malcolm Aylmer as a director on 2025-04-23
dot icon23/04/2025
Appointment of Mr Joel Senior as a director on 2025-04-23
dot icon21/04/2025
Termination of appointment of Jonathan Charlesworth as a director on 2025-01-06
dot icon21/04/2025
Termination of appointment of Stacie Marie Johns as a director on 2024-12-06
dot icon21/04/2025
Confirmation statement made on 2025-03-15 with updates
dot icon29/09/2024
Micro company accounts made up to 2023-12-31
dot icon18/03/2024
Confirmation statement made on 2024-03-15 with no updates
dot icon30/09/2023
Micro company accounts made up to 2022-12-31
dot icon22/03/2023
Confirmation statement made on 2023-03-15 with no updates
dot icon31/10/2022
Micro company accounts made up to 2021-12-31
dot icon19/04/2022
Confirmation statement made on 2022-03-15 with updates
dot icon19/04/2022
Termination of appointment of Jonathan Newton Goodland as a director on 2022-04-05
dot icon11/02/2022
Appointment of Miss Stacie Marie Johns as a director on 2022-02-11
dot icon30/12/2021
Micro company accounts made up to 2020-12-31
dot icon14/04/2021
Confirmation statement made on 2021-03-15 with no updates
dot icon31/12/2020
Micro company accounts made up to 2019-12-31
dot icon21/04/2020
Confirmation statement made on 2020-03-15 with no updates
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon23/07/2019
Director's details changed for Jonathan Charlesworth on 2019-07-23
dot icon03/05/2019
Appointment of Dr Faye Kirkland as a director on 2019-05-03
dot icon30/03/2019
Confirmation statement made on 2019-03-15 with no updates
dot icon30/09/2018
Micro company accounts made up to 2017-12-31
dot icon15/03/2018
Confirmation statement made on 2018-03-15 with no updates
dot icon30/09/2017
Notification of a person with significant control statement
dot icon30/09/2017
Micro company accounts made up to 2016-12-31
dot icon30/09/2017
Withdrawal of a person with significant control statement on 2017-09-30
dot icon24/04/2017
Appointment of Ms Jennifer Hilary Benn as a director on 2017-04-24
dot icon24/04/2017
Termination of appointment of Alana Hindle as a director on 2017-04-24
dot icon24/04/2017
Confirmation statement made on 2017-03-20 with updates
dot icon13/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon18/04/2016
Annual return made up to 2016-03-20 with full list of shareholders
dot icon19/10/2015
Termination of appointment of Bns Services Ltd as a secretary on 2015-08-22
dot icon19/10/2015
Registered office address changed from 18 Badminton Road Downend Bristol BS16 6BQ to 9 Oakfield Road Clifton Bristol BS8 2AJ on 2015-10-19
dot icon25/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon10/04/2015
Annual return made up to 2015-03-20 with full list of shareholders
dot icon10/04/2015
Appointment of Bns Services Ltd as a secretary on 2015-01-01
dot icon10/04/2015
Registered office address changed from 9 Oakfield Road Clifton Bristol Avon BS8 2AJ to 18 Badminton Road Downend Bristol BS16 6BQ on 2015-04-10
dot icon31/03/2015
Termination of appointment of Charlotte Elizabeth Compton Williams as a secretary on 2015-01-01
dot icon26/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon15/04/2014
Annual return made up to 2014-03-20 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon17/04/2013
Annual return made up to 2013-03-20 with full list of shareholders
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon02/05/2012
Annual return made up to 2012-03-20 with full list of shareholders
dot icon01/05/2012
Secretary's details changed for Charlotte Elizabeth Compton Williams on 2011-07-04
dot icon01/05/2012
Director's details changed for Charlotte Elizabeth Compton Williams on 2011-07-04
dot icon04/10/2011
Total exemption full accounts made up to 2010-12-31
dot icon15/04/2011
Annual return made up to 2011-03-20 with full list of shareholders
dot icon11/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon09/04/2010
Annual return made up to 2010-03-20 with full list of shareholders
dot icon09/04/2010
Director's details changed for Alison Godfrey on 2010-04-09
dot icon09/04/2010
Secretary's details changed for Charlotte Elizabeth Compton Williams on 2010-03-31
dot icon09/04/2010
Director's details changed for Jonathan Charlesworth on 2010-04-09
dot icon09/04/2010
Director's details changed for Charlotte Elizabeth Compton Williams on 2010-03-31
dot icon09/04/2010
Director's details changed for Alana Hindle on 2010-04-09
dot icon16/03/2010
Statement of capital following an allotment of shares on 2010-02-08
dot icon02/12/2009
Termination of appointment of Michael Butler as a director
dot icon02/12/2009
Appointment of Jonathan Newton Goodland as a director
dot icon04/11/2009
Total exemption full accounts made up to 2008-12-31
dot icon20/04/2009
Return made up to 20/03/09; full list of members
dot icon06/11/2008
Total exemption full accounts made up to 2007-12-31
dot icon14/04/2008
Return made up to 20/03/08; full list of members
dot icon22/01/2008
New director appointed
dot icon11/01/2008
New director appointed
dot icon03/11/2007
Total exemption full accounts made up to 2006-12-31
dot icon16/04/2007
Director resigned
dot icon16/04/2007
Return made up to 20/03/07; full list of members
dot icon04/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon13/04/2006
Return made up to 20/03/06; full list of members
dot icon17/01/2006
New secretary appointed;new director appointed
dot icon17/01/2006
Secretary resigned;director resigned
dot icon01/12/2005
Total exemption full accounts made up to 2004-12-31
dot icon08/09/2005
New director appointed
dot icon07/07/2005
New director appointed
dot icon30/06/2005
Director's particulars changed
dot icon30/06/2005
Secretary's particulars changed;director's particulars changed
dot icon30/06/2005
Secretary's particulars changed;director's particulars changed
dot icon18/04/2005
Return made up to 20/03/05; full list of members
dot icon16/03/2005
New secretary appointed
dot icon14/03/2005
New director appointed
dot icon05/01/2005
Secretary resigned;director resigned
dot icon01/09/2004
New director appointed
dot icon16/08/2004
Total exemption full accounts made up to 2003-12-31
dot icon08/04/2004
Return made up to 20/03/04; full list of members
dot icon13/11/2003
Total exemption full accounts made up to 2002-12-31
dot icon03/05/2003
Return made up to 20/03/03; full list of members
dot icon08/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon29/03/2002
Return made up to 20/03/02; full list of members
dot icon13/09/2001
Total exemption full accounts made up to 2000-12-31
dot icon11/06/2001
New secretary appointed;new director appointed
dot icon18/04/2001
Secretary resigned;director resigned
dot icon12/04/2001
Ad 20/03/00--------- £ si 868@1
dot icon12/04/2001
Accounting reference date shortened from 31/03/01 to 31/12/00
dot icon11/04/2001
Return made up to 20/03/01; full list of members
dot icon28/04/2000
New director appointed
dot icon28/04/2000
New director appointed
dot icon28/04/2000
New director appointed
dot icon28/04/2000
Secretary resigned
dot icon20/03/2000
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
15/03/2026
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
0
22.11K
-
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Roberts, David
Director
07/04/2001 - 31/12/2004
-
Hancock, Simon
Secretary
08/03/2005 - 06/01/2006
-
Hennessy, Valerie Michelle, Dr
Director
20/03/2000 - 12/04/2007
-
Compton Williams, Charlotte Elizabeth
Secretary
06/01/2006 - 01/01/2015
-
Butler, Michael Antony
Director
21/01/2008 - 30/10/2009
-

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 9 OAKFIELD ROAD (BRISTOL) PROPERTY MANAGEMENT LIMITED

9 OAKFIELD ROAD (BRISTOL) PROPERTY MANAGEMENT LIMITED is an(a) Active company incorporated on 20/03/2000 with the registered office located at 9 Oakfield Road, Clifton, Bristol BS8 2AJ. There are currently 7 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 OAKFIELD ROAD (BRISTOL) PROPERTY MANAGEMENT LIMITED?

toggle

9 OAKFIELD ROAD (BRISTOL) PROPERTY MANAGEMENT LIMITED is currently Active. It was registered on 20/03/2000 .

Where is 9 OAKFIELD ROAD (BRISTOL) PROPERTY MANAGEMENT LIMITED located?

toggle

9 OAKFIELD ROAD (BRISTOL) PROPERTY MANAGEMENT LIMITED is registered at 9 Oakfield Road, Clifton, Bristol BS8 2AJ.

What does 9 OAKFIELD ROAD (BRISTOL) PROPERTY MANAGEMENT LIMITED do?

toggle

9 OAKFIELD ROAD (BRISTOL) PROPERTY MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 9 OAKFIELD ROAD (BRISTOL) PROPERTY MANAGEMENT LIMITED?

toggle

The latest filing was on 10/04/2026: Confirmation statement made on 2026-03-15 with no updates.