94 PEMBROKE ROAD MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

94 PEMBROKE ROAD MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01214036

Incorporation date

28/05/1975

Size

Micro Entity

Contacts

Registered address

Registered address

94 Pembroke Road, Clifton, Bristol BS8 3EGCopy
copy info iconCopy
See on map
Latest events (Record since 28/05/1975)
dot icon16/04/2026
Micro company accounts made up to 2025-07-31
dot icon02/07/2025
Confirmation statement made on 2025-07-01 with no updates
dot icon07/04/2025
Micro company accounts made up to 2024-07-31
dot icon08/07/2024
Confirmation statement made on 2024-07-01 with no updates
dot icon25/03/2024
Micro company accounts made up to 2023-07-31
dot icon03/07/2023
Confirmation statement made on 2023-07-01 with no updates
dot icon27/03/2023
Micro company accounts made up to 2022-07-31
dot icon24/02/2023
Appointment of Ms Lali Ayers as a director on 2023-02-20
dot icon13/02/2023
Termination of appointment of Eloise Rudzitis as a director on 2023-01-20
dot icon04/07/2022
Confirmation statement made on 2022-07-01 with no updates
dot icon30/03/2022
Micro company accounts made up to 2021-07-31
dot icon06/07/2021
Confirmation statement made on 2021-07-01 with no updates
dot icon01/04/2021
Micro company accounts made up to 2020-07-31
dot icon04/01/2021
Termination of appointment of Sarah Catherine Scott as a director on 2021-01-01
dot icon04/01/2021
Appointment of Mr Alexander Brett as a director on 2021-01-04
dot icon01/07/2020
Confirmation statement made on 2020-07-01 with no updates
dot icon08/04/2020
Micro company accounts made up to 2019-07-31
dot icon24/07/2019
Confirmation statement made on 2019-07-01 with no updates
dot icon12/05/2019
Appointment of Doctor Alexander Lloyd Berry as a director on 2019-05-11
dot icon13/04/2019
Termination of appointment of Lucy Jane Stock as a director on 2018-11-06
dot icon09/08/2018
Micro company accounts made up to 2018-07-31
dot icon09/08/2018
Termination of appointment of James Kingsley Stock as a secretary on 2018-08-09
dot icon09/08/2018
Appointment of Mr Robert Victor Landau as a secretary on 2018-08-09
dot icon09/08/2018
Registered office address changed from C/O James Stock 94 Pembroke Road Clifton Bristol BS8 3EG England to 94 Pembroke Road Clifton Bristol BS8 3EG on 2018-08-09
dot icon17/07/2018
Confirmation statement made on 2018-07-15 with no updates
dot icon29/09/2017
Appointment of Ms Eloise Rudzitis as a director on 2017-09-01
dot icon26/09/2017
Termination of appointment of Said Lahssioui as a director on 2017-09-01
dot icon14/08/2017
Micro company accounts made up to 2017-07-31
dot icon17/07/2017
Confirmation statement made on 2017-07-15 with updates
dot icon28/04/2017
Micro company accounts made up to 2016-07-31
dot icon24/04/2017
Director's details changed for Ms Lucy Jane Derrick on 2017-04-24
dot icon15/07/2016
Registered office address changed from C/O William Scott Garden Flat 94 Pembroke Road Clifton Bristol BS8 3EG to C/O James Stock 94 Pembroke Road Clifton Bristol BS8 3EG on 2016-07-15
dot icon15/07/2016
Confirmation statement made on 2016-07-15 with updates
dot icon07/07/2016
Termination of appointment of William Maddin Scott as a secretary on 2016-07-07
dot icon07/07/2016
Appointment of Mr James Kingsley Stock as a secretary on 2016-07-07
dot icon29/04/2016
Micro company accounts made up to 2015-07-31
dot icon15/08/2015
Appointment of Ms Lucy Jane Derrick as a director on 2015-07-31
dot icon15/08/2015
Termination of appointment of Emily Greybrook as a director on 2015-07-31
dot icon12/08/2015
Annual return made up to 2015-07-15 with full list of shareholders
dot icon09/06/2015
Total exemption full accounts made up to 2014-07-31
dot icon15/07/2014
Annual return made up to 2014-07-15 with full list of shareholders
dot icon02/05/2014
Total exemption full accounts made up to 2013-07-31
dot icon16/09/2013
Annual return made up to 2013-07-15 with full list of shareholders
dot icon15/09/2013
Registered office address changed from Flat 4 94 Pembroke Road Clifton Bristol BS8 3EG on 2013-09-15
dot icon08/05/2013
Total exemption full accounts made up to 2012-07-31
dot icon14/09/2012
Annual return made up to 2012-07-15 with full list of shareholders
dot icon14/09/2012
Termination of appointment of Alexandra Albery as a director
dot icon14/09/2012
Termination of appointment of Philip Albery as a secretary
dot icon13/09/2012
Appointment of Mr William Maddin Scott as a secretary
dot icon13/09/2012
Appointment of Mrs Sarah Catherine Scott as a director
dot icon24/08/2012
Termination of appointment of Alexandra Albery as a director
dot icon24/08/2012
Termination of appointment of Philip Albery as a secretary
dot icon30/03/2012
Total exemption small company accounts made up to 2011-07-31
dot icon04/10/2011
Annual return made up to 2011-07-15 with full list of shareholders
dot icon28/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon17/09/2010
Appointment of Mr Said Lahssioui as a director
dot icon08/09/2010
Appointment of Miss Emily Greybrook as a director
dot icon09/08/2010
Annual return made up to 2010-07-15 with full list of shareholders
dot icon09/08/2010
Director's details changed for Alexandra Jean Albery on 2010-07-15
dot icon09/08/2010
Director's details changed for Robert Victor Landau on 2010-07-15
dot icon09/08/2010
Termination of appointment of Anna Berkeley as a director
dot icon09/08/2010
Secretary's details changed for Philip James Albery on 2010-07-15
dot icon22/01/2010
Total exemption full accounts made up to 2009-07-31
dot icon06/08/2009
Return made up to 15/07/09; full list of members
dot icon07/04/2009
Total exemption full accounts made up to 2008-07-31
dot icon07/01/2009
Director appointed robert victor landau
dot icon04/08/2008
Return made up to 15/07/08; full list of members
dot icon05/06/2008
Total exemption full accounts made up to 2007-07-31
dot icon13/08/2007
Return made up to 15/07/07; full list of members
dot icon09/03/2007
Total exemption full accounts made up to 2006-07-31
dot icon06/09/2006
Return made up to 15/07/06; full list of members
dot icon14/03/2006
Total exemption full accounts made up to 2005-07-31
dot icon03/08/2005
Return made up to 15/07/05; full list of members
dot icon12/05/2005
Total exemption full accounts made up to 2004-07-31
dot icon05/08/2004
Return made up to 15/07/04; full list of members
dot icon26/03/2004
Total exemption full accounts made up to 2003-07-31
dot icon26/03/2004
Resolutions
dot icon18/08/2003
Return made up to 15/07/03; full list of members
dot icon23/03/2003
Total exemption full accounts made up to 2002-07-31
dot icon23/03/2003
Resolutions
dot icon22/07/2002
Return made up to 15/07/02; full list of members
dot icon14/03/2002
Total exemption full accounts made up to 2001-07-31
dot icon07/03/2002
Director resigned
dot icon07/03/2002
New director appointed
dot icon07/03/2002
Resolutions
dot icon26/07/2001
Return made up to 15/07/01; full list of members
dot icon30/03/2001
Full accounts made up to 2000-07-31
dot icon28/07/2000
Return made up to 15/07/00; full list of members
dot icon07/03/2000
Accounts for a small company made up to 1999-07-31
dot icon29/02/2000
Resolutions
dot icon31/01/2000
New director appointed
dot icon13/12/1999
Director resigned
dot icon09/08/1999
Return made up to 15/07/99; full list of members
dot icon27/05/1999
Accounts for a small company made up to 1998-07-31
dot icon27/05/1999
Resolutions
dot icon26/07/1998
Return made up to 15/07/98; no change of members
dot icon06/05/1998
Accounts for a small company made up to 1997-07-31
dot icon23/02/1998
New director appointed
dot icon05/09/1997
New secretary appointed
dot icon05/09/1997
Return made up to 15/07/97; full list of members
dot icon16/05/1997
Full accounts made up to 1996-07-31
dot icon17/01/1997
Director resigned
dot icon17/01/1997
New director appointed
dot icon21/07/1996
Return made up to 15/07/96; no change of members
dot icon07/05/1996
Full accounts made up to 1995-07-31
dot icon25/07/1995
New director appointed
dot icon25/07/1995
Return made up to 15/07/95; full list of members
dot icon24/05/1995
Accounts for a small company made up to 1994-07-31
dot icon24/05/1995
Auditor's resignation
dot icon11/07/1994
Return made up to 15/07/94; change of members
dot icon19/05/1994
Accounts for a small company made up to 1993-07-31
dot icon29/11/1993
Secretary resigned;new secretary appointed
dot icon29/11/1993
Director resigned;new director appointed
dot icon22/07/1993
Return made up to 15/07/93; no change of members
dot icon09/10/1992
Full accounts made up to 1992-07-31
dot icon14/08/1992
Return made up to 15/07/92; full list of members
dot icon01/05/1992
Full accounts made up to 1991-07-31
dot icon23/07/1991
Full accounts made up to 1990-07-31
dot icon23/07/1991
Return made up to 15/07/91; no change of members
dot icon17/01/1991
Return made up to 31/01/91; no change of members
dot icon20/03/1990
Full accounts made up to 1989-07-31
dot icon20/03/1990
Return made up to 31/12/89; full list of members
dot icon06/12/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon06/12/1988
Full accounts made up to 1988-07-31
dot icon06/12/1988
Return made up to 09/11/88; full list of members
dot icon29/06/1988
Secretary resigned;new secretary appointed
dot icon05/11/1987
Full accounts made up to 1987-07-31
dot icon05/11/1987
Return made up to 21/10/87; full list of members
dot icon29/04/1987
Secretary resigned;new secretary appointed
dot icon29/04/1987
Return made up to 31/07/85; full list of members
dot icon29/04/1987
Return made up to 31/07/86; full list of members
dot icon29/04/1987
Director resigned;new director appointed
dot icon29/04/1987
Return made up to 31/07/84; full list of members
dot icon29/04/1987
Full accounts made up to 1983-07-31
dot icon29/04/1987
Full accounts made up to 1984-07-31
dot icon29/04/1987
Full accounts made up to 1985-07-31
dot icon16/04/1987
Return made up to 31/07/83; full list of members
dot icon16/04/1987
Accounts made up to 1986-07-31
dot icon12/03/1987
Return made up to 06/12/82; full list of members
dot icon04/03/1987
Accounting reference date notified as 31/07
dot icon27/02/1987
Restoration by order of the court
dot icon11/02/1986
Dissolution
dot icon17/12/1982
Full accounts made up to 1982-07-31
dot icon28/05/1975
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
31/07/2024
dot iconNext confirmation date
01/07/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.28K
-
0.00
-
-
2022
0
2.43K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ayers, Lali, Dr
Director
20/02/2023 - Present
1
Brett, Alexander
Director
04/01/2021 - Present
-
Berry, Alexander Lloyd, Doctor
Director
11/05/2019 - Present
-
Landau, Robert Victor
Director
20/11/2008 - Present
-
Rudzitis, Eloise
Director
31/08/2017 - 19/01/2023
-

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 94 PEMBROKE ROAD MANAGEMENT LIMITED

94 PEMBROKE ROAD MANAGEMENT LIMITED is an(a) Active company incorporated on 28/05/1975 with the registered office located at 94 Pembroke Road, Clifton, Bristol BS8 3EG. 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 94 PEMBROKE ROAD MANAGEMENT LIMITED?

toggle

94 PEMBROKE ROAD MANAGEMENT LIMITED is currently Active. It was registered on 28/05/1975 .

Where is 94 PEMBROKE ROAD MANAGEMENT LIMITED located?

toggle

94 PEMBROKE ROAD MANAGEMENT LIMITED is registered at 94 Pembroke Road, Clifton, Bristol BS8 3EG.

What does 94 PEMBROKE ROAD MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for 94 PEMBROKE ROAD MANAGEMENT LIMITED?

toggle

The latest filing was on 16/04/2026: Micro company accounts made up to 2025-07-31.