946 GARRATT LANE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

946 GARRATT LANE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06182884

Incorporation date

26/03/2007

Size

Micro Entity

Contacts

Registered address

Registered address

42b High Street, Keynsham, Bristol BS31 1DXCopy
copy info iconCopy
See on map
Latest events (Record since 26/03/2007)
dot icon02/04/2026
Confirmation statement made on 2026-03-26 with no updates
dot icon31/03/2026
Termination of appointment of Venediktos Kapetanakis as a director on 2026-03-31
dot icon31/03/2026
Appointment of Mr Sonny Taylor as a director on 2026-02-11
dot icon23/03/2026
Micro company accounts made up to 2025-12-25
dot icon20/08/2025
Micro company accounts made up to 2024-12-25
dot icon08/04/2025
Confirmation statement made on 2025-03-26 with updates
dot icon27/11/2024
Termination of appointment of Emma Louise Clear as a director on 2024-10-11
dot icon10/07/2024
Registered office address changed from The Clockhouse Bath Hill Keynsham Bristol BS31 1HL England to 42B High Street Keynsham Bristol BS31 1DX on 2024-07-10
dot icon03/06/2024
Micro company accounts made up to 2023-12-25
dot icon02/04/2024
Confirmation statement made on 2024-03-26 with no updates
dot icon27/03/2023
Confirmation statement made on 2023-03-26 with no updates
dot icon09/08/2022
Micro company accounts made up to 2021-12-25
dot icon06/04/2022
Confirmation statement made on 2022-03-26 with updates
dot icon24/09/2021
Micro company accounts made up to 2020-12-25
dot icon26/03/2021
Confirmation statement made on 2021-03-26 with no updates
dot icon11/11/2020
Appointment of Andrews Leasehold Management as a secretary on 2020-10-01
dot icon26/10/2020
Termination of appointment of James Daniel Tarr as a secretary on 2020-09-30
dot icon22/09/2020
Registered office address changed from C/O Andrews Leasehold Management 13-15 High Street Keynsham Bristol BS31 1DP England to The Clockhouse Bath Hill Keynsham Bristol BS31 1HL on 2020-09-22
dot icon26/03/2020
Confirmation statement made on 2020-03-26 with updates
dot icon19/03/2020
Micro company accounts made up to 2019-12-25
dot icon04/11/2019
Registered office address changed from Andrews Property Group 133 st. Georges Road Bristol BS1 5UW England to C/O Andrews Leasehold Management 13-15 High Street Keynsham Bristol BS31 1DP on 2019-11-04
dot icon24/10/2019
Appointment of Mrs Emma Louise Clear as a director on 2019-10-11
dot icon24/10/2019
Termination of appointment of Emma Louise Clear as a director on 2019-10-24
dot icon16/10/2019
Notification of a person with significant control statement
dot icon16/10/2019
Director's details changed for Mrs Emma Louis Clear on 2019-10-06
dot icon16/10/2019
Cessation of Emma Louise Clear as a person with significant control on 2019-10-16
dot icon16/10/2019
Appointment of Mrs Emma Louis Clear as a director on 2019-10-06
dot icon03/07/2019
Micro company accounts made up to 2018-12-25
dot icon24/06/2019
Appointment of Mr Venediktos Kapetanakis as a director on 2017-10-06
dot icon26/03/2019
Confirmation statement made on 2019-03-26 with updates
dot icon26/03/2019
Termination of appointment of Clare Rachel Ashton as a director on 2017-10-06
dot icon26/03/2019
Termination of appointment of Emma Louise Clear as a director on 2017-10-06
dot icon04/09/2018
Change of details for Ms Emma Louise Bate as a person with significant control on 2018-09-04
dot icon04/09/2018
Director's details changed for Emma Louise Bate on 2018-09-04
dot icon04/09/2018
Micro company accounts made up to 2017-12-25
dot icon06/07/2018
Notification of Emma Louise Bate as a person with significant control on 2018-07-06
dot icon05/07/2018
Withdrawal of a person with significant control statement on 2018-07-05
dot icon27/03/2018
Confirmation statement made on 2018-03-26 with no updates
dot icon23/08/2017
Micro company accounts made up to 2016-12-25
dot icon23/08/2017
Previous accounting period shortened from 2017-03-31 to 2016-12-25
dot icon01/08/2017
Registered office address changed from 20 Coombe Road Coombe Road Kingston upon Thames Surrey KT2 7AG to Andrews Property Group 133 st. Georges Road Bristol BS1 5UW on 2017-08-01
dot icon01/08/2017
Appointment of Mr James Daniel Tarr as a secretary on 2017-07-01
dot icon06/04/2017
Confirmation statement made on 2017-03-26 with updates
dot icon06/04/2017
Termination of appointment of Jacqueline Kathryn Hardie as a secretary on 2017-04-06
dot icon23/02/2017
Accounts for a dormant company made up to 2016-03-31
dot icon27/04/2016
Annual return made up to 2016-03-26 with full list of shareholders
dot icon07/01/2016
Accounts for a dormant company made up to 2015-03-31
dot icon29/04/2015
Annual return made up to 2015-03-26 with full list of shareholders
dot icon29/04/2015
Appointment of Ms Clare Rachel Ashton as a director on 2014-06-01
dot icon29/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon28/04/2014
Annual return made up to 2014-03-26 with full list of shareholders
dot icon28/04/2014
Registered office address changed from 20 Coombe Road Coombe Road Kingston upon Thames Surrey KT2 7AG England on 2014-04-28
dot icon28/04/2014
Registered office address changed from 161 Ewell Road Surbiton Surrey KT6 6AW United Kingdom on 2014-04-28
dot icon20/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon12/04/2013
Annual return made up to 2013-03-26 with full list of shareholders
dot icon03/04/2013
Accounts for a dormant company made up to 2012-03-31
dot icon28/03/2012
Annual return made up to 2012-03-26 with full list of shareholders
dot icon13/01/2012
Accounts for a dormant company made up to 2011-03-31
dot icon06/05/2011
Annual return made up to 2011-03-26 with full list of shareholders
dot icon06/01/2011
Accounts for a dormant company made up to 2010-03-31
dot icon29/03/2010
Annual return made up to 2010-03-26 with full list of shareholders
dot icon27/03/2010
Director's details changed for Charlotte Featherstone on 2010-03-27
dot icon27/03/2010
Director's details changed for Emma Louise Bate on 2010-03-27
dot icon27/03/2010
Director's details changed for Tarryn Johnston on 2010-03-27
dot icon22/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon21/04/2009
Return made up to 26/03/09; full list of members
dot icon29/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon22/12/2008
Registered office changed on 22/12/2008 from flat 3 946 garratt lane london SW17 0ND
dot icon07/08/2008
Return made up to 26/03/08; full list of members
dot icon29/03/2008
Appointment terminated secretary abigail pardey
dot icon28/03/2008
Secretary appointed jacqueline hardie
dot icon03/08/2007
Registered office changed on 03/08/07 from: st christopher's house tabor grove london SW19 4EX
dot icon24/05/2007
Ad 26/03/07--------- £ si 2@1=2 £ ic 2/4
dot icon20/04/2007
New director appointed
dot icon11/04/2007
New secretary appointed
dot icon11/04/2007
New director appointed
dot icon11/04/2007
New director appointed
dot icon11/04/2007
Secretary resigned
dot icon11/04/2007
Director resigned
dot icon11/04/2007
Registered office changed on 11/04/07 from: the britannia suite lauren court wharf road manchester lancashire M33 2AF
dot icon26/03/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
25/12/2024
dot iconNext confirmation date
26/03/2026
dot iconLast change occurred
25/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
25/12/2024
dot iconNext account date
25/12/2025
dot iconNext due on
25/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.00
-
0.00
-
-
2022
0
4.00
-
0.00
-
-
2022
0
4.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

4.00 £Ascended0.00 % *

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
Kapetanakis, Venediktos
Director
06/10/2017 - 31/03/2026
-
Clear, Emma Louise
Director
11/10/2019 - 11/10/2024
-
Taylor, Sonny
Director
11/02/2026 - Present
-
Featherstone, Charlotte
Director
26/03/2007 - Present
-
Johnston, Tarryn
Director
26/03/2007 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 946 GARRATT LANE MANAGEMENT LIMITED

946 GARRATT LANE MANAGEMENT LIMITED is an(a) Active company incorporated on 26/03/2007 with the registered office located at 42b High Street, Keynsham, Bristol BS31 1DX. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 946 GARRATT LANE MANAGEMENT LIMITED?

toggle

946 GARRATT LANE MANAGEMENT LIMITED is currently Active. It was registered on 26/03/2007 .

Where is 946 GARRATT LANE MANAGEMENT LIMITED located?

toggle

946 GARRATT LANE MANAGEMENT LIMITED is registered at 42b High Street, Keynsham, Bristol BS31 1DX.

What does 946 GARRATT LANE MANAGEMENT LIMITED do?

toggle

946 GARRATT LANE MANAGEMENT LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for 946 GARRATT LANE MANAGEMENT LIMITED?

toggle

The latest filing was on 02/04/2026: Confirmation statement made on 2026-03-26 with no updates.