95 CHESTERFIELD ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

95 CHESTERFIELD ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05611536

Incorporation date

03/11/2005

Size

Micro Entity

Contacts

Registered address

Registered address

95 Chesterfield Road, St Andrews, Bristol BS6 5DSCopy
copy info iconCopy
See on map
Latest events (Record since 03/11/2005)
dot icon27/10/2025
Confirmation statement made on 2025-10-23 with no updates
dot icon27/09/2025
Termination of appointment of Sian Gormley as a director on 2025-09-16
dot icon27/09/2025
Appointment of Mrs Elisabeth Mary Thompson as a director on 2025-09-16
dot icon09/08/2025
Micro company accounts made up to 2024-11-30
dot icon24/10/2024
Confirmation statement made on 2024-10-23 with no updates
dot icon28/07/2024
Micro company accounts made up to 2023-11-30
dot icon03/11/2023
Confirmation statement made on 2023-10-23 with no updates
dot icon30/06/2023
Micro company accounts made up to 2022-11-30
dot icon17/06/2023
Notification of Ruth Sarah Glynn as a person with significant control on 2023-06-05
dot icon05/06/2023
Withdrawal of a person with significant control statement on 2023-06-05
dot icon03/02/2023
Appointment of Ms Matilda Kamala Kern Donaldson as a director on 2023-01-22
dot icon06/11/2022
Termination of appointment of Harriet Vail as a director on 2022-11-01
dot icon06/11/2022
Confirmation statement made on 2022-10-23 with no updates
dot icon19/06/2022
Micro company accounts made up to 2021-11-30
dot icon08/11/2021
Director's details changed for Mrs Sian Gormley on 2021-11-01
dot icon23/10/2021
Confirmation statement made on 2021-10-23 with no updates
dot icon23/10/2021
Appointment of Mrs Sian Gormley as a director on 2021-04-07
dot icon23/10/2021
Termination of appointment of Hayley Kate Trim as a director on 2020-12-16
dot icon20/06/2021
Micro company accounts made up to 2020-11-30
dot icon24/10/2020
Confirmation statement made on 2020-10-24 with no updates
dot icon04/09/2020
Total exemption full accounts made up to 2019-11-30
dot icon17/11/2019
Confirmation statement made on 2019-11-03 with no updates
dot icon17/11/2019
Appointment of Miss Harriet Vail as a director on 2019-10-21
dot icon17/11/2019
Termination of appointment of Lewis Gray as a director on 2019-10-21
dot icon09/07/2019
Total exemption full accounts made up to 2018-11-30
dot icon06/11/2018
Confirmation statement made on 2018-11-03 with no updates
dot icon06/07/2018
Total exemption full accounts made up to 2017-11-30
dot icon10/11/2017
Confirmation statement made on 2017-11-03 with no updates
dot icon05/06/2017
Total exemption full accounts made up to 2016-11-30
dot icon15/11/2016
Confirmation statement made on 2016-11-03 with updates
dot icon15/11/2016
Appointment of Ms Hayley Kate Trim as a director on 2016-09-27
dot icon15/11/2016
Termination of appointment of Mark Daniel Braude as a director on 2016-09-27
dot icon23/08/2016
Total exemption full accounts made up to 2015-11-30
dot icon24/11/2015
Annual return made up to 2015-11-03 no member list
dot icon10/09/2015
Total exemption full accounts made up to 2014-11-30
dot icon23/04/2015
Appointment of Lewis Gray as a director on 2014-06-01
dot icon18/11/2014
Annual return made up to 2014-11-03 no member list
dot icon18/11/2014
Termination of appointment of Marcus Roberts as a director on 2014-06-01
dot icon16/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon29/11/2013
Annual return made up to 2013-11-03 no member list
dot icon31/10/2013
Appointment of Mark Daniel Braude as a director
dot icon31/10/2013
Registered office address changed from Ground Floor Flat 95 Chesterfield Road St. Andrews Bristol BS6 5DS England on 2013-10-31
dot icon27/10/2013
Registered office address changed from Bourse Company Services Pembroke House 7 Brunswick Square Bristol BS2 8PE on 2013-10-27
dot icon27/10/2013
Termination of appointment of Bristol Legal Services Limited as a secretary
dot icon12/07/2013
Total exemption full accounts made up to 2012-11-30
dot icon04/12/2012
Annual return made up to 2012-11-03 no member list
dot icon19/10/2012
Termination of appointment of Emma-Sophia Tunstall as a director
dot icon10/07/2012
Total exemption full accounts made up to 2011-11-30
dot icon07/11/2011
Annual return made up to 2011-11-03 no member list
dot icon12/04/2011
Total exemption full accounts made up to 2010-11-30
dot icon03/11/2010
Annual return made up to 2010-11-03 no member list
dot icon04/08/2010
Total exemption full accounts made up to 2009-11-30
dot icon20/11/2009
Annual return made up to 2009-11-03 no member list
dot icon20/11/2009
Director's details changed for Doctor Ruth Sarah Glynn on 2009-10-01
dot icon20/11/2009
Director's details changed for Marcus Roberts on 2009-10-01
dot icon20/11/2009
Director's details changed for Mrs Emma-Sophia Tunstall on 2009-10-01
dot icon20/11/2009
Secretary's details changed for Bristol Legal Services Limited on 2009-10-01
dot icon20/10/2009
Director's details changed for Emma Preston on 2009-08-26
dot icon24/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon26/11/2008
Annual return made up to 03/11/08
dot icon27/08/2008
Accounts for a dormant company made up to 2007-11-30
dot icon22/11/2007
Annual return made up to 03/11/07
dot icon20/09/2007
New director appointed
dot icon23/08/2007
Accounts for a dormant company made up to 2006-11-30
dot icon15/08/2007
Director resigned
dot icon15/08/2007
Secretary resigned
dot icon22/05/2007
Director resigned
dot icon22/05/2007
New director appointed
dot icon13/11/2006
Annual return made up to 03/11/06
dot icon13/03/2006
New director appointed
dot icon13/03/2006
New director appointed
dot icon03/11/2005
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
23/10/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.49K
-
0.00
-
-
2022
0
5.18K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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
Donaldson, Matilda Kamala Kern
Director
22/01/2023 - Present
-
Glynn, Ruth Sarah
Director
31/01/2007 - Present
-
Gormley, Sian
Director
07/04/2021 - 16/09/2025
-
Thompson, Elisabeth Mary
Director
16/09/2025 - 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 95 CHESTERFIELD ROAD MANAGEMENT COMPANY LIMITED

95 CHESTERFIELD ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 03/11/2005 with the registered office located at 95 Chesterfield Road, St Andrews, Bristol BS6 5DS. There are currently 3 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 95 CHESTERFIELD ROAD MANAGEMENT COMPANY LIMITED?

toggle

95 CHESTERFIELD ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 03/11/2005 .

Where is 95 CHESTERFIELD ROAD MANAGEMENT COMPANY LIMITED located?

toggle

95 CHESTERFIELD ROAD MANAGEMENT COMPANY LIMITED is registered at 95 Chesterfield Road, St Andrews, Bristol BS6 5DS.

What does 95 CHESTERFIELD ROAD MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for 95 CHESTERFIELD ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 27/10/2025: Confirmation statement made on 2025-10-23 with no updates.