96B AND 96A YORK ROAD MONTPELIER LIMITED

Register to unlock more data on OkredoRegister

96B AND 96A YORK ROAD MONTPELIER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07072007

Incorporation date

11/11/2009

Size

Dormant

Contacts

Registered address

Registered address

96a York Road, Montpelier, Bristol BS6 5QQCopy
copy info iconCopy
See on map
Latest events (Record since 11/11/2009)
dot icon22/12/2025
Appointment of Mr Taylor Jordan Mowat as a director on 2025-12-19
dot icon22/12/2025
Notification of Taylor Jordan Mowat as a person with significant control on 2025-12-19
dot icon22/12/2025
Cessation of Michael James Cawton Zeidler as a person with significant control on 2025-12-19
dot icon22/12/2025
Termination of appointment of Michael James Cawton Zeidler as a director on 2025-12-19
dot icon22/09/2025
Notification of Michael James Cawton Zeidler as a person with significant control on 2025-09-14
dot icon22/09/2025
Confirmation statement made on 2025-09-22 with updates
dot icon21/08/2025
Accounts for a dormant company made up to 2024-11-30
dot icon01/11/2024
Confirmation statement made on 2024-10-20 with no updates
dot icon30/08/2024
Accounts for a dormant company made up to 2023-11-30
dot icon31/10/2023
Confirmation statement made on 2023-10-20 with no updates
dot icon21/08/2023
Accounts for a dormant company made up to 2022-11-30
dot icon01/11/2022
Confirmation statement made on 2022-10-20 with no updates
dot icon26/07/2022
Accounts for a dormant company made up to 2021-11-30
dot icon21/10/2021
Confirmation statement made on 2021-10-20 with no updates
dot icon26/08/2021
Accounts for a dormant company made up to 2020-11-30
dot icon13/08/2021
Director's details changed for Mr Michael James Caawton Zeidler on 2021-08-13
dot icon06/08/2021
Appointment of Mr Michael James Caawton Zeidler as a director on 2021-08-06
dot icon06/08/2021
Termination of appointment of Alexander Charles Rea as a director on 2021-08-06
dot icon29/10/2020
Accounts for a dormant company made up to 2019-11-30
dot icon20/10/2020
Confirmation statement made on 2020-10-20 with no updates
dot icon22/10/2019
Confirmation statement made on 2019-10-20 with no updates
dot icon16/04/2019
Accounts for a dormant company made up to 2018-11-30
dot icon22/10/2018
Confirmation statement made on 2018-10-20 with no updates
dot icon02/08/2018
Accounts for a dormant company made up to 2017-11-30
dot icon21/05/2018
Notification of Sonah Paton as a person with significant control on 2018-05-21
dot icon21/05/2018
Termination of appointment of Graham Daniel Brown as a director on 2018-05-21
dot icon21/05/2018
Appointment of Mrs Sonah Paton as a director on 2018-05-21
dot icon27/03/2018
Withdrawal of a person with significant control statement on 2018-03-27
dot icon27/10/2017
Confirmation statement made on 2017-10-20 with no updates
dot icon03/01/2017
Accounts for a dormant company made up to 2016-11-30
dot icon28/10/2016
Confirmation statement made on 2016-10-20 with updates
dot icon03/01/2016
Accounts for a dormant company made up to 2015-11-30
dot icon31/10/2015
Annual return made up to 2015-10-20 with full list of shareholders
dot icon07/08/2015
Accounts for a dormant company made up to 2014-11-30
dot icon31/10/2014
Annual return made up to 2014-10-20 with full list of shareholders
dot icon03/08/2014
Accounts for a dormant company made up to 2013-11-30
dot icon11/11/2013
Annual return made up to 2013-10-20 with full list of shareholders
dot icon02/08/2013
Accounts for a dormant company made up to 2012-11-30
dot icon13/11/2012
Annual return made up to 2012-10-20 with full list of shareholders
dot icon31/07/2012
Accounts for a dormant company made up to 2011-11-30
dot icon17/11/2011
Accounts for a dormant company made up to 2010-11-30
dot icon21/10/2011
Annual return made up to 2011-10-20 with full list of shareholders
dot icon08/12/2010
Annual return made up to 2010-11-11 with full list of shareholders
dot icon13/11/2009
Director's details changed for Mr Alexandra Charles Rea on 2009-11-11
dot icon11/11/2009
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
30/11/2024
dot iconNext confirmation date
22/09/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Dormant
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
0.00
-
0.00
-
-
2022
0
1.00
-
0.00
-
-
2022
0
1.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mowat, Taylor
Director
19/12/2025 - Present
2
Zeidler, Michael James Cawton
Director
06/08/2021 - 19/12/2025
8
Paton, Sonah Memuna
Director
21/05/2018 - Present
3

Persons with Significant Control

5
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 96B AND 96A YORK ROAD MONTPELIER LIMITED

96B AND 96A YORK ROAD MONTPELIER LIMITED is an(a) Active company incorporated on 11/11/2009 with the registered office located at 96a York Road, Montpelier, Bristol BS6 5QQ. There are currently 2 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 96B AND 96A YORK ROAD MONTPELIER LIMITED?

toggle

96B AND 96A YORK ROAD MONTPELIER LIMITED is currently Active. It was registered on 11/11/2009 .

Where is 96B AND 96A YORK ROAD MONTPELIER LIMITED located?

toggle

96B AND 96A YORK ROAD MONTPELIER LIMITED is registered at 96a York Road, Montpelier, Bristol BS6 5QQ.

What does 96B AND 96A YORK ROAD MONTPELIER LIMITED do?

toggle

96B AND 96A YORK ROAD MONTPELIER LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 96B AND 96A YORK ROAD MONTPELIER LIMITED?

toggle

The latest filing was on 22/12/2025: Appointment of Mr Taylor Jordan Mowat as a director on 2025-12-19.