99 PEMBROKE ROAD MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

99 PEMBROKE ROAD MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01056540

Incorporation date

01/06/1972

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 9, Corum Two, Corum Office Park Crown Way, Warmley, Bristol BS30 8FJCopy
copy info iconCopy
See on map
Latest events (Record since 01/06/1972)
dot icon30/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon03/11/2025
Confirmation statement made on 2025-10-26 with no updates
dot icon31/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon04/11/2024
Confirmation statement made on 2024-10-26 with no updates
dot icon04/11/2024
Registered office address changed from 184 Henleaze Road Bristol BS9 4NE England to Suite 9, Corum Two, Corum Office Park Crown Way Warmley Bristol BS30 8FJ on 2024-11-04
dot icon22/02/2024
Total exemption full accounts made up to 2023-06-30
dot icon09/11/2023
Confirmation statement made on 2023-10-26 with updates
dot icon06/04/2023
Termination of appointment of Holly Sheward as a director on 2023-04-06
dot icon30/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon26/10/2022
Confirmation statement made on 2022-10-26 with no updates
dot icon12/04/2022
Appointment of Mr David Mark Evans as a director on 2022-04-12
dot icon25/02/2022
Total exemption full accounts made up to 2021-06-30
dot icon15/02/2022
Registered office address changed from The Old School House 75a Jacobs Wells Road Clifton Bristol BS8 1DJ England to 184 Henleaze Road Bristol BS9 4NE on 2022-02-15
dot icon08/11/2021
Confirmation statement made on 2021-11-05 with no updates
dot icon16/11/2020
Confirmation statement made on 2020-11-05 with updates
dot icon26/08/2020
Director's details changed for Dr Ghania Slimani on 2020-08-14
dot icon26/08/2020
Director's details changed for Dr Mohamed Baka on 2020-08-14
dot icon26/08/2020
Director's details changed for Mrs Holly Bazin on 2020-08-13
dot icon06/08/2020
Total exemption full accounts made up to 2020-06-30
dot icon03/03/2020
Micro company accounts made up to 2019-06-30
dot icon21/11/2019
Director's details changed for Mr Brendan Mcnamee on 2019-11-21
dot icon18/11/2019
Confirmation statement made on 2019-11-05 with no updates
dot icon01/10/2019
Appointment of Dna Property Services Limited as a secretary on 2019-09-30
dot icon01/10/2019
Registered office address changed from 99 Pembroke Road Clifton Bristol BS8 3EE to The Old School House 75a Jacobs Wells Road Clifton Bristol BS8 1DJ on 2019-10-01
dot icon01/10/2019
Termination of appointment of Holly Bazin as a secretary on 2019-09-30
dot icon24/08/2019
Secretary's details changed for Mrs Holly Bazin on 2019-08-24
dot icon04/06/2019
Termination of appointment of Susan Mary Pears as a director on 2019-05-30
dot icon05/11/2018
Confirmation statement made on 2018-11-05 with no updates
dot icon11/10/2018
Director's details changed for Mr Brendan Mcnamee on 2018-10-11
dot icon04/10/2018
Micro company accounts made up to 2018-06-30
dot icon06/11/2017
Confirmation statement made on 2017-11-05 with updates
dot icon29/10/2017
Micro company accounts made up to 2017-06-30
dot icon16/10/2017
Appointment of Mr Brendan Mcnamee as a director on 2017-09-22
dot icon29/09/2017
Termination of appointment of Kathleen Sybil Moores as a director on 2017-09-21
dot icon10/11/2016
Confirmation statement made on 2016-11-05 with updates
dot icon02/10/2016
Total exemption small company accounts made up to 2016-06-30
dot icon07/11/2015
Annual return made up to 2015-11-05 with full list of shareholders
dot icon09/10/2015
Total exemption small company accounts made up to 2015-06-30
dot icon11/11/2014
Annual return made up to 2014-11-05 with full list of shareholders
dot icon25/09/2014
Total exemption small company accounts made up to 2014-06-30
dot icon05/11/2013
Annual return made up to 2013-11-05 with full list of shareholders
dot icon31/08/2013
Total exemption small company accounts made up to 2013-06-30
dot icon04/12/2012
Annual return made up to 2012-11-27 with full list of shareholders
dot icon04/12/2012
Secretary's details changed for Mrs Holly Holly Bazin on 2012-12-02
dot icon14/09/2012
Total exemption small company accounts made up to 2012-06-30
dot icon03/12/2011
Annual return made up to 2011-11-27 with full list of shareholders
dot icon21/09/2011
Appointment of Mrs Holly Bazin as a director
dot icon21/09/2011
Appointment of Mrs Holly Holly Bazin as a secretary
dot icon25/08/2011
Total exemption small company accounts made up to 2011-06-30
dot icon04/08/2011
Termination of appointment of Rebecca Grimwood as a secretary
dot icon07/07/2011
Termination of appointment of Rebecca Grimwood as a director
dot icon07/07/2011
Termination of appointment of Andrew Dummett as a director
dot icon21/02/2011
Appointment of Dr Ghania Slimani as a director
dot icon21/02/2011
Appointment of Dr Mohamed Baka as a director
dot icon11/01/2011
Termination of appointment of William Tonkinson as a director
dot icon01/12/2010
Annual return made up to 2010-11-27 with full list of shareholders
dot icon10/09/2010
Total exemption full accounts made up to 2010-06-30
dot icon16/12/2009
Annual return made up to 2009-11-27 with full list of shareholders
dot icon16/12/2009
Director's details changed for Miss Susan Mary Pears on 2009-11-27
dot icon16/12/2009
Director's details changed for Mrs Kathleen Sybil Moores on 2009-11-27
dot icon16/12/2009
Director's details changed for Andrew Dummett on 2009-11-27
dot icon16/12/2009
Director's details changed for Rebecca Jane Grimwood on 2009-11-27
dot icon01/10/2009
Total exemption full accounts made up to 2009-06-30
dot icon04/12/2008
Return made up to 27/11/08; full list of members
dot icon08/09/2008
Total exemption full accounts made up to 2008-06-30
dot icon03/12/2007
Return made up to 27/11/07; full list of members
dot icon15/09/2007
Total exemption full accounts made up to 2007-06-30
dot icon22/12/2006
Return made up to 27/11/06; full list of members
dot icon12/09/2006
Total exemption small company accounts made up to 2006-06-30
dot icon20/12/2005
Return made up to 27/11/05; full list of members
dot icon20/12/2005
Director resigned
dot icon20/12/2005
Secretary resigned
dot icon22/11/2005
Total exemption full accounts made up to 2005-06-30
dot icon29/09/2005
New secretary appointed;new director appointed
dot icon20/09/2005
New director appointed
dot icon03/12/2004
Return made up to 27/11/04; full list of members
dot icon03/12/2004
New secretary appointed;new director appointed
dot icon04/10/2004
Full accounts made up to 2004-06-30
dot icon03/12/2003
Return made up to 27/11/03; no change of members
dot icon11/11/2003
Full accounts made up to 2003-06-30
dot icon24/12/2002
Full accounts made up to 2002-06-30
dot icon19/12/2002
Return made up to 08/12/02; full list of members
dot icon12/12/2001
Return made up to 08/12/01; full list of members
dot icon18/09/2001
Full accounts made up to 2001-06-30
dot icon29/01/2001
Return made up to 08/12/00; full list of members
dot icon16/08/2000
Full accounts made up to 2000-06-30
dot icon29/12/1999
Return made up to 08/12/99; full list of members
dot icon02/09/1999
Full accounts made up to 1999-06-30
dot icon07/12/1998
Return made up to 14/12/98; no change of members
dot icon19/10/1998
Full accounts made up to 1998-06-30
dot icon15/12/1997
Return made up to 14/12/97; full list of members
dot icon30/09/1997
Full accounts made up to 1997-06-30
dot icon30/12/1996
Return made up to 14/12/96; no change of members
dot icon28/08/1996
Full accounts made up to 1996-06-30
dot icon13/12/1995
Return made up to 14/12/95; no change of members
dot icon10/10/1995
Full accounts made up to 1995-06-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/12/1994
Return made up to 14/12/94; full list of members
dot icon29/09/1994
Full accounts made up to 1994-06-30
dot icon06/01/1994
Return made up to 14/12/93; full list of members
dot icon18/11/1993
Secretary resigned;new secretary appointed
dot icon14/10/1993
Full accounts made up to 1993-06-30
dot icon15/12/1992
Return made up to 14/12/92; no change of members
dot icon05/11/1992
Full accounts made up to 1992-06-30
dot icon20/01/1992
Return made up to 14/12/91; no change of members
dot icon13/12/1991
Full accounts made up to 1991-06-30
dot icon10/05/1991
Full accounts made up to 1990-06-30
dot icon21/12/1990
Return made up to 21/11/90; full list of members
dot icon14/03/1990
Full accounts made up to 1989-06-30
dot icon14/03/1990
Return made up to 14/12/89; full list of members
dot icon28/02/1989
Return made up to 16/12/88; full list of members
dot icon08/02/1989
Full accounts made up to 1988-06-30
dot icon10/03/1988
Full accounts made up to 1987-06-30
dot icon10/03/1988
Return made up to 15/12/87; full list of members
dot icon22/12/1986
Full accounts made up to 1986-06-30
dot icon22/12/1986
Return made up to 15/12/86; full list of members
dot icon01/06/1972
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+214.03 % *

* during past year

Cash in Bank

£4,478.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
26/10/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
6.02K
-
0.00
6.16K
-
2022
-
9.34K
-
0.00
1.43K
-
2023
-
6.34K
-
0.00
4.48K
-
2023
-
6.34K
-
0.00
4.48K
-

Employees

2023

Employees

-

Net Assets(GBP)

6.34K £Descended-32.11 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.48K £Ascended214.03 % *

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
Mcnamee, Brendan
Director
22/09/2017 - Present
7
Evans, David Mark
Director
12/04/2022 - Present
5
Sheward, Holly
Director
04/07/2011 - 06/04/2023
-
Baka, Mohamed, Dr
Director
21/12/2010 - Present
-
Slimani, Ghania, Dr
Director
21/12/2010 - Present
-

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+
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 99 PEMBROKE ROAD MANAGEMENT LIMITED

99 PEMBROKE ROAD MANAGEMENT LIMITED is an(a) Active company incorporated on 01/06/1972 with the registered office located at Suite 9, Corum Two, Corum Office Park Crown Way, Warmley, Bristol BS30 8FJ. 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 99 PEMBROKE ROAD MANAGEMENT LIMITED?

toggle

99 PEMBROKE ROAD MANAGEMENT LIMITED is currently Active. It was registered on 01/06/1972 .

Where is 99 PEMBROKE ROAD MANAGEMENT LIMITED located?

toggle

99 PEMBROKE ROAD MANAGEMENT LIMITED is registered at Suite 9, Corum Two, Corum Office Park Crown Way, Warmley, Bristol BS30 8FJ.

What does 99 PEMBROKE ROAD MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for 99 PEMBROKE ROAD MANAGEMENT LIMITED?

toggle

The latest filing was on 30/03/2026: Total exemption full accounts made up to 2025-06-30.