CHARLOTTE STREET MANAGEMENT (NO. 10) LIMITED

Register to unlock more data on OkredoRegister

CHARLOTTE STREET MANAGEMENT (NO. 10) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02157403

Incorporation date

26/08/1987

Size

Micro Entity

Contacts

Registered address

Registered address

256 Southmead Road, Westbury-On-Trym, Bristol BS10 5ENCopy
copy info iconCopy
See on map
Latest events (Record since 26/08/1987)
dot icon22/09/2025
Confirmation statement made on 2025-09-13 with no updates
dot icon10/09/2025
Micro company accounts made up to 2025-03-31
dot icon28/12/2024
Micro company accounts made up to 2024-03-31
dot icon17/09/2024
Confirmation statement made on 2024-09-13 with no updates
dot icon27/11/2023
Registered office address changed from 29 Alma Vale Road Bristol BS8 2HL England to 256 Southmead Road Westbury-on-Trym Bristol BS10 5EN on 2023-11-27
dot icon18/09/2023
Confirmation statement made on 2023-09-13 with no updates
dot icon03/07/2023
Micro company accounts made up to 2023-03-31
dot icon13/03/2023
Appointment of Mr Peter Vincent Dilorenzo as a director on 2023-03-08
dot icon20/09/2022
Confirmation statement made on 2022-09-13 with no updates
dot icon28/06/2022
Micro company accounts made up to 2022-03-31
dot icon05/11/2021
Micro company accounts made up to 2021-03-31
dot icon16/09/2021
Confirmation statement made on 2021-09-16 with updates
dot icon10/09/2021
Confirmation statement made on 2021-08-30 with no updates
dot icon01/03/2021
Micro company accounts made up to 2020-03-31
dot icon16/12/2020
Notification of a person with significant control statement
dot icon16/12/2020
Withdrawal of a person with significant control statement on 2020-12-16
dot icon29/09/2020
Confirmation statement made on 2020-08-30 with no updates
dot icon04/09/2019
Confirmation statement made on 2019-08-30 with no updates
dot icon03/09/2019
Micro company accounts made up to 2019-03-31
dot icon17/04/2019
Appointment of Bristol Leasehold Management (Blm) Ltd as a secretary on 2019-04-07
dot icon02/04/2019
Termination of appointment of Roger Charles Bryan as a secretary on 2019-04-01
dot icon08/01/2019
Registered office address changed from Oakside House Oakfield Road Clifton Bristol BS8 2AT England to 29 Alma Vale Road Bristol BS8 2HL on 2019-01-08
dot icon19/12/2018
Micro company accounts made up to 2018-03-31
dot icon05/09/2018
Confirmation statement made on 2018-08-30 with no updates
dot icon04/06/2018
Termination of appointment of Susan Diane Liddell as a director on 2017-12-01
dot icon04/06/2018
Appointment of Mr Roger Charles Bryan as a secretary on 2017-12-01
dot icon04/06/2018
Registered office address changed from 10 Charlotte Street Bristol BS1 5PX to Oakside House Oakfield Road Clifton Bristol BS8 2AT on 2018-06-04
dot icon30/08/2017
Confirmation statement made on 2017-08-30 with no updates
dot icon12/06/2017
Micro company accounts made up to 2017-03-31
dot icon14/09/2016
Compulsory strike-off action has been discontinued
dot icon13/09/2016
First Gazette notice for compulsory strike-off
dot icon12/09/2016
Confirmation statement made on 2016-09-12 with updates
dot icon16/06/2016
Total exemption full accounts made up to 2016-03-31
dot icon15/09/2015
Annual return made up to 2015-06-17 no member list
dot icon15/09/2015
Appointment of Mrs Lucinda Jane Bedford as a director on 2015-04-15
dot icon24/08/2015
Total exemption full accounts made up to 2015-03-31
dot icon08/01/2015
Termination of appointment of Paul Taylor as a director on 2015-01-06
dot icon17/11/2014
Total exemption full accounts made up to 2014-03-31
dot icon10/07/2014
Annual return made up to 2014-06-17 no member list
dot icon02/04/2014
Appointment of Mr Tim Summerhayes as a director
dot icon31/03/2014
Appointment of Miss Helena Barton as a director
dot icon05/01/2014
Total exemption full accounts made up to 2013-03-31
dot icon05/08/2013
Annual return made up to 2013-06-17 no member list
dot icon27/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon13/07/2012
Annual return made up to 2012-06-17 no member list
dot icon12/07/2012
Termination of appointment of Arabel Liddell as a secretary
dot icon12/07/2012
Appointment of Mrs Susan Diane Liddell as a director
dot icon29/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon14/07/2011
Annual return made up to 2011-06-17 no member list
dot icon26/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon27/07/2010
Annual return made up to 2010-06-17 no member list
dot icon26/07/2010
Director's details changed for Paul Taylor on 2010-06-15
dot icon26/07/2010
Director's details changed for Frankin Apfel on 2010-06-15
dot icon26/07/2010
Termination of appointment of Ian Summerhayes as a director
dot icon16/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon23/06/2009
Annual return made up to 17/06/09
dot icon22/06/2009
Registered office changed on 22/06/2009 from 10 charlotte st clifton bristol BS1 5PX
dot icon15/12/2008
Total exemption full accounts made up to 2008-03-31
dot icon11/08/2008
Annual return made up to 17/06/08
dot icon11/08/2008
Appointment terminated director angela young
dot icon28/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon10/07/2007
Annual return made up to 17/06/07
dot icon03/07/2007
Director resigned
dot icon03/07/2007
New director appointed
dot icon29/01/2007
New director appointed
dot icon17/01/2007
New director appointed
dot icon07/12/2006
New secretary appointed
dot icon07/12/2006
Director resigned
dot icon07/12/2006
Secretary resigned
dot icon25/07/2006
Annual return made up to 17/06/06
dot icon25/07/2006
Director resigned
dot icon04/07/2006
Total exemption full accounts made up to 2006-03-31
dot icon31/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon21/07/2005
Annual return made up to 17/06/05
dot icon21/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon15/07/2004
Annual return made up to 17/06/04
dot icon07/02/2004
Total exemption full accounts made up to 2003-03-31
dot icon28/09/2003
New secretary appointed
dot icon28/09/2003
Secretary resigned
dot icon28/09/2003
New director appointed
dot icon11/07/2003
Annual return made up to 17/06/03
dot icon28/03/2003
New secretary appointed
dot icon28/03/2003
Secretary resigned
dot icon11/07/2002
Total exemption full accounts made up to 2002-03-31
dot icon04/07/2002
Annual return made up to 26/06/02
dot icon10/06/2002
Secretary resigned
dot icon10/06/2002
New secretary appointed
dot icon06/12/2001
Total exemption full accounts made up to 2001-03-31
dot icon05/07/2001
Annual return made up to 26/06/01
dot icon25/01/2001
Full accounts made up to 2000-03-31
dot icon25/09/2000
Annual return made up to 26/06/00
dot icon25/09/2000
New secretary appointed
dot icon18/09/2000
New director appointed
dot icon18/09/2000
New director appointed
dot icon31/08/1999
Full accounts made up to 1999-03-31
dot icon31/08/1999
Annual return made up to 26/06/99
dot icon14/12/1998
Director resigned
dot icon30/06/1998
Full accounts made up to 1998-03-31
dot icon30/06/1998
Annual return made up to 26/06/98
dot icon29/07/1997
Annual return made up to 26/06/97
dot icon29/07/1997
Full accounts made up to 1997-03-31
dot icon08/01/1997
Full accounts made up to 1996-03-31
dot icon27/08/1996
Annual return made up to 26/06/96
dot icon11/01/1996
Full accounts made up to 1995-03-31
dot icon29/08/1995
Annual return made up to 26/06/95
dot icon29/01/1995
Accounts for a small company made up to 1994-03-31
dot icon25/07/1994
Secretary resigned;new secretary appointed
dot icon25/07/1994
Director resigned
dot icon25/07/1994
Annual return made up to 26/06/94
dot icon10/02/1994
Full accounts made up to 1993-03-31
dot icon15/09/1993
New director appointed
dot icon15/09/1993
Director resigned;new director appointed
dot icon05/07/1993
Director resigned
dot icon05/07/1993
Annual return made up to 26/06/93
dot icon11/01/1993
Full accounts made up to 1992-03-31
dot icon10/09/1992
Director resigned;new director appointed
dot icon10/09/1992
Annual return made up to 26/06/92
dot icon17/03/1992
Full accounts made up to 1991-03-31
dot icon26/07/1991
Annual return made up to 26/06/91
dot icon06/12/1990
Full accounts made up to 1990-03-31
dot icon06/12/1990
Annual return made up to 10/10/90
dot icon14/02/1990
New director appointed
dot icon29/01/1990
New director appointed
dot icon29/01/1990
New secretary appointed
dot icon29/01/1990
Secretary resigned;new director appointed
dot icon10/01/1990
Full accounts made up to 1989-03-31
dot icon10/01/1990
Full accounts made up to 1988-03-31
dot icon06/12/1989
Secretary's particulars changed;director resigned
dot icon13/07/1989
Annual return made up to 26/06/89
dot icon29/02/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon26/08/1987
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
689.00
-
0.00
-
-
2023
0
2.33K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRISTOL LEASEHOLD MANAGEMENT (BLM) LTD
Corporate Secretary
06/04/2019 - Present
29
Mr Timothy Summerhayes
Director
31/03/2014 - Present
2
Ball, Graham Douglas
Director
23/05/1992 - 19/09/2005
3
Bambery, Matthew James
Director
21/08/2003 - 05/10/2006
19
Dixey, Angela Pia
Director
10/06/2000 - 13/07/2006
1

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 CHARLOTTE STREET MANAGEMENT (NO. 10) LIMITED

CHARLOTTE STREET MANAGEMENT (NO. 10) LIMITED is an(a) Active company incorporated on 26/08/1987 with the registered office located at 256 Southmead Road, Westbury-On-Trym, Bristol BS10 5EN. There are currently 6 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 CHARLOTTE STREET MANAGEMENT (NO. 10) LIMITED?

toggle

CHARLOTTE STREET MANAGEMENT (NO. 10) LIMITED is currently Active. It was registered on 26/08/1987 .

Where is CHARLOTTE STREET MANAGEMENT (NO. 10) LIMITED located?

toggle

CHARLOTTE STREET MANAGEMENT (NO. 10) LIMITED is registered at 256 Southmead Road, Westbury-On-Trym, Bristol BS10 5EN.

What does CHARLOTTE STREET MANAGEMENT (NO. 10) LIMITED do?

toggle

CHARLOTTE STREET MANAGEMENT (NO. 10) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CHARLOTTE STREET MANAGEMENT (NO. 10) LIMITED?

toggle

The latest filing was on 22/09/2025: Confirmation statement made on 2025-09-13 with no updates.