95 NORE ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

95 NORE ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03461630

Incorporation date

06/11/1997

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 3 Cabot Court, 95 Nore Road, Portishead BS20 6JZCopy
copy info iconCopy
See on map
Latest events (Record since 06/11/1997)
dot icon19/11/2025
Confirmation statement made on 2025-11-06 with updates
dot icon13/11/2025
Director's details changed for Mr Leonathos Alexander John Dynamou on 2025-11-13
dot icon13/11/2025
Termination of appointment of Ellie Pachara Dynamou as a director on 2025-11-13
dot icon13/11/2025
Termination of appointment of Ellie Pachara Dynamou as a secretary on 2025-11-13
dot icon13/11/2025
Appointment of Mrs Ellie Pachara Dynamou as a director on 2025-11-13
dot icon25/08/2025
Micro company accounts made up to 2024-11-30
dot icon14/11/2024
Confirmation statement made on 2024-11-06 with updates
dot icon23/08/2024
Termination of appointment of Robin Edward Thomas as a secretary on 2024-08-21
dot icon23/08/2024
Termination of appointment of Robin Edward Thomas as a director on 2024-08-21
dot icon23/08/2024
Termination of appointment of Jane Vivienne Harty as a director on 2024-08-21
dot icon23/08/2024
Appointment of Mrs Jane Yorke Sprosen as a director on 2024-08-21
dot icon17/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon19/11/2023
Confirmation statement made on 2023-11-06 with no updates
dot icon13/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon11/11/2022
Confirmation statement made on 2022-11-06 with updates
dot icon30/08/2022
Micro company accounts made up to 2021-11-30
dot icon07/03/2022
Appointment of Mr Richard Philip Charles Ainsworth as a director on 2022-02-10
dot icon10/11/2021
Confirmation statement made on 2021-11-06 with no updates
dot icon10/08/2021
Registered office address changed from Flat 3 Cabot Court Nore Road Portishead Bristol BS20 6JZ England to Flat 3 Cabot Court 95 Nore Road Portishead BS20 6JZ on 2021-08-10
dot icon10/08/2021
Micro company accounts made up to 2020-11-30
dot icon10/08/2021
Registered office address changed from Flat 2 95 Nore Road Nore Road Portishead Bristol BS20 6JZ England to Flat 3 Cabot Court Nore Road Portishead Bristol BS20 6JZ on 2021-08-10
dot icon14/11/2020
Confirmation statement made on 2020-11-06 with updates
dot icon13/11/2020
Appointment of Mrs Ellie Pachara Dynamou as a secretary on 2020-01-15
dot icon22/01/2020
Total exemption full accounts made up to 2019-11-30
dot icon15/01/2020
Termination of appointment of David Christopher Colman as a secretary on 2020-01-15
dot icon15/01/2020
Appointment of Mr Robin Edward Thomas as a secretary on 2020-01-15
dot icon15/01/2020
Registered office address changed from 11 the Deans Portishead North Somerset BS20 6EG to Flat 2 95 Nore Road Nore Road Portishead Bristol BS20 6JZ on 2020-01-15
dot icon10/01/2020
Director's details changed for Mr Leonathos Alexander John Dynamo on 2020-01-10
dot icon07/01/2020
Director's details changed for Mr Leonathos Alexander John Dynano on 2020-01-05
dot icon14/11/2019
Confirmation statement made on 2019-11-06 with updates
dot icon14/11/2019
Director's details changed for Mr Leonathos Alexandwe John Dynano on 2019-11-11
dot icon31/10/2019
Appointment of Mr Leonathos Alexandwe John Dynano as a director on 2019-10-25
dot icon30/10/2019
Termination of appointment of David Christopher Colman as a director on 2019-10-25
dot icon05/02/2019
Total exemption full accounts made up to 2018-11-30
dot icon14/11/2018
Confirmation statement made on 2018-11-06 with updates
dot icon26/02/2018
Termination of appointment of Christopher George Rowntree as a director on 2018-02-20
dot icon26/02/2018
Appointment of Mr Philip John Esney as a director on 2018-02-20
dot icon12/02/2018
Total exemption full accounts made up to 2017-11-30
dot icon03/01/2018
Termination of appointment of Nancy Rowenna Guy as a director on 2017-12-29
dot icon13/11/2017
Confirmation statement made on 2017-11-06 with no updates
dot icon21/02/2017
Total exemption full accounts made up to 2016-11-30
dot icon15/02/2017
Appointment of Mr Christopher George Rowntree as a director on 2016-11-11
dot icon19/11/2016
Confirmation statement made on 2016-11-06 with updates
dot icon04/03/2016
Total exemption full accounts made up to 2015-11-30
dot icon04/01/2016
Appointment of Mrs Jane Vivienne Harty as a director on 2015-11-10
dot icon01/01/2016
Termination of appointment of Nicholas Mcmillan as a director on 2015-11-10
dot icon15/11/2015
Annual return made up to 2015-11-06 with full list of shareholders
dot icon06/05/2015
Appointment of Mr Sebastian Adam Gribble as a director on 2015-03-05
dot icon05/05/2015
Termination of appointment of Virginia Blackmore as a director on 2015-03-05
dot icon21/02/2015
Total exemption full accounts made up to 2014-11-30
dot icon15/11/2014
Annual return made up to 2014-11-06 with full list of shareholders
dot icon03/03/2014
Total exemption full accounts made up to 2013-11-30
dot icon18/11/2013
Annual return made up to 2013-11-06 with full list of shareholders
dot icon18/11/2013
Appointment of Mr Robin Edward Thomas as a director
dot icon16/11/2013
Termination of appointment of Margaret Fairburn as a director
dot icon11/03/2013
Total exemption full accounts made up to 2012-11-30
dot icon19/11/2012
Annual return made up to 2012-11-06 with full list of shareholders
dot icon13/02/2012
Total exemption full accounts made up to 2011-11-30
dot icon07/11/2011
Annual return made up to 2011-11-06 with full list of shareholders
dot icon14/10/2011
Total exemption full accounts made up to 2010-11-30
dot icon17/11/2010
Annual return made up to 2010-11-06 with full list of shareholders
dot icon26/05/2010
Total exemption full accounts made up to 2009-11-30
dot icon18/11/2009
Annual return made up to 2009-11-06 with full list of shareholders
dot icon18/11/2009
Director's details changed for Margaret Purvis Fairburn on 2009-11-06
dot icon17/11/2009
Director's details changed for Nicholas Mcmillan on 2009-11-06
dot icon17/11/2009
Director's details changed for Virginia Blackmore on 2009-11-06
dot icon17/11/2009
Director's details changed for David Christopher Colman on 2009-11-06
dot icon17/11/2009
Director's details changed for Nancy Rowenna Guy on 2009-11-06
dot icon28/04/2009
Total exemption full accounts made up to 2008-11-30
dot icon06/11/2008
Return made up to 06/11/08; full list of members
dot icon11/04/2008
Total exemption full accounts made up to 2007-11-30
dot icon22/11/2007
Return made up to 06/11/07; no change of members
dot icon03/05/2007
Total exemption full accounts made up to 2006-11-30
dot icon29/11/2006
Return made up to 06/11/06; full list of members
dot icon07/11/2006
Total exemption full accounts made up to 2005-11-30
dot icon29/12/2005
Return made up to 06/11/05; full list of members
dot icon29/12/2005
New director appointed
dot icon18/11/2005
Total exemption full accounts made up to 2004-11-30
dot icon07/12/2004
Return made up to 06/11/04; full list of members
dot icon12/03/2004
Registered office changed on 12/03/04 from: coach house cabot court 95 nore road portishead north somerset BS20 6JZ
dot icon12/03/2004
New secretary appointed
dot icon12/03/2004
Secretary resigned
dot icon12/03/2004
Total exemption small company accounts made up to 2003-11-30
dot icon08/12/2003
Return made up to 06/11/03; full list of members
dot icon27/05/2003
Total exemption small company accounts made up to 2002-11-30
dot icon13/11/2002
Return made up to 06/11/02; full list of members
dot icon15/08/2002
Director resigned
dot icon06/08/2002
New director appointed
dot icon29/05/2002
Total exemption small company accounts made up to 2001-11-30
dot icon22/11/2001
Return made up to 06/11/01; full list of members
dot icon08/03/2001
Accounts for a small company made up to 2000-11-30
dot icon14/11/2000
Return made up to 06/11/00; full list of members
dot icon21/08/2000
New director appointed
dot icon31/07/2000
Director resigned
dot icon09/03/2000
Accounts for a small company made up to 1999-11-30
dot icon01/12/1999
Return made up to 06/11/99; full list of members
dot icon04/03/1999
Accounts for a small company made up to 1998-11-30
dot icon17/11/1998
Return made up to 06/11/98; full list of members
dot icon17/06/1998
Ad 10/06/98--------- £ si 3@1=3 £ ic 2/5
dot icon27/03/1998
New director appointed
dot icon19/03/1998
Director resigned
dot icon18/12/1997
New director appointed
dot icon18/12/1997
New director appointed
dot icon18/12/1997
New director appointed
dot icon13/11/1997
New director appointed
dot icon13/11/1997
New secretary appointed;new director appointed
dot icon13/11/1997
Director resigned
dot icon13/11/1997
Secretary resigned
dot icon13/11/1997
Registered office changed on 13/11/97 from: pembroke house 7 brunswick square, bristol BS2 8PE
dot icon06/11/1997
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
06/11/2026
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
5
2.82K
-
0.00
-
-
2022
0
4.10K
-
3.93K
4.35K
-
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harty, Jane Vivienne
Director
10/11/2015 - 21/08/2024
1
Thomas, Robin Edward
Secretary
15/01/2020 - 21/08/2024
-
Thomas, Robin Edward
Director
09/10/2013 - 21/08/2024
-
Yorke Sprosen, Jane
Director
21/08/2024 - Present
-
Dynamou, Leonathos Alexander John
Director
25/10/2019 - 13/11/2025
-

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 95 NORE ROAD MANAGEMENT COMPANY LIMITED

95 NORE ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 06/11/1997 with the registered office located at Flat 3 Cabot Court, 95 Nore Road, Portishead BS20 6JZ. There are currently 5 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 NORE ROAD MANAGEMENT COMPANY LIMITED?

toggle

95 NORE ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 06/11/1997 .

Where is 95 NORE ROAD MANAGEMENT COMPANY LIMITED located?

toggle

95 NORE ROAD MANAGEMENT COMPANY LIMITED is registered at Flat 3 Cabot Court, 95 Nore Road, Portishead BS20 6JZ.

What does 95 NORE ROAD MANAGEMENT COMPANY LIMITED do?

toggle

95 NORE ROAD MANAGEMENT COMPANY LIMITED operates in the Combined facilities support activities (81.10 - SIC 2007) sector.

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

toggle

The latest filing was on 19/11/2025: Confirmation statement made on 2025-11-06 with updates.