FIFTY ONE FERNBANK ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

FIFTY ONE FERNBANK ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01511814

Incorporation date

11/08/1980

Size

Micro Entity

Contacts

Registered address

Registered address

39 Salisbury Road, Redland, Bristol BS6 7ARCopy
copy info iconCopy
See on map
Latest events (Record since 30/12/1986)
dot icon13/11/2025
Confirmation statement made on 2025-10-30 with no updates
dot icon30/05/2025
Micro company accounts made up to 2024-08-31
dot icon30/10/2024
Confirmation statement made on 2024-10-30 with no updates
dot icon15/05/2024
Micro company accounts made up to 2023-08-31
dot icon07/11/2023
Confirmation statement made on 2023-11-01 with no updates
dot icon15/04/2023
Micro company accounts made up to 2022-08-31
dot icon12/11/2022
Confirmation statement made on 2022-11-01 with no updates
dot icon25/06/2022
Micro company accounts made up to 2021-08-31
dot icon19/06/2022
Director's details changed for Miss Aurorah Gayle Smith on 2022-06-18
dot icon06/01/2022
Appointment of Mr Cecil Shaw as a director on 2021-10-06
dot icon06/01/2022
Termination of appointment of Sandra Nan Demby Shaw as a director on 2021-10-06
dot icon04/12/2021
Confirmation statement made on 2021-11-01 with no updates
dot icon23/06/2021
Accounts for a dormant company made up to 2020-08-31
dot icon18/11/2020
Confirmation statement made on 2020-11-01 with no updates
dot icon06/05/2020
Accounts for a dormant company made up to 2019-08-31
dot icon13/11/2019
Confirmation statement made on 2019-11-01 with no updates
dot icon02/05/2019
Accounts for a dormant company made up to 2018-08-31
dot icon02/05/2019
Director's details changed for Miss Aurorah Gayle Cheney on 2019-05-02
dot icon01/11/2018
Confirmation statement made on 2018-11-01 with no updates
dot icon06/06/2018
Registered office address changed from 51 Fernbank Road Redland Bristol BS6 6PX to 39 Salisbury Road Redland Bristol BS6 7AR on 2018-06-06
dot icon06/02/2018
Appointment of Mr Robbie Shaw as a director on 2018-01-08
dot icon06/02/2018
Termination of appointment of Maureen Joan Pendrey as a director on 2018-01-08
dot icon07/12/2017
Termination of appointment of Maureen Joan Pendrey as a secretary on 2017-12-07
dot icon07/12/2017
Appointment of Mr Mark John Usher as a secretary on 2017-12-07
dot icon04/11/2017
Confirmation statement made on 2017-11-03 with no updates
dot icon26/10/2017
Micro company accounts made up to 2017-08-31
dot icon08/02/2017
Appointment of Mrs Sandra Nan Demby Shaw as a director on 2017-02-06
dot icon06/11/2016
Total exemption full accounts made up to 2016-08-31
dot icon05/11/2016
Confirmation statement made on 2016-11-03 with updates
dot icon09/03/2016
Termination of appointment of Ian Peter Bailey as a director on 2016-02-16
dot icon09/11/2015
Total exemption full accounts made up to 2015-08-31
dot icon04/11/2015
Annual return made up to 2015-11-03 no member list
dot icon04/11/2015
Director's details changed for Miss Aurorah Gayle Cheney on 2015-07-28
dot icon10/11/2014
Annual return made up to 2014-11-03 no member list
dot icon04/11/2014
Total exemption full accounts made up to 2014-08-31
dot icon10/11/2013
Annual return made up to 2013-11-03 no member list
dot icon21/10/2013
Total exemption full accounts made up to 2013-08-31
dot icon07/11/2012
Annual return made up to 2012-11-03 no member list
dot icon02/11/2012
Total exemption full accounts made up to 2012-08-31
dot icon13/01/2012
Appointment of Miss Aurorah Gayle Cheney as a director
dot icon07/01/2012
Termination of appointment of Ross Ellerby as a director
dot icon07/11/2011
Annual return made up to 2011-11-03 no member list
dot icon07/11/2011
Director's details changed for Mark John David Usher on 2010-12-21
dot icon28/10/2011
Total exemption full accounts made up to 2011-08-31
dot icon09/11/2010
Annual return made up to 2010-11-03 no member list
dot icon28/10/2010
Total exemption full accounts made up to 2010-08-31
dot icon03/02/2010
Total exemption full accounts made up to 2009-08-31
dot icon04/11/2009
Annual return made up to 2009-11-03 no member list
dot icon04/11/2009
Register inspection address has been changed
dot icon04/11/2009
Director's details changed for Nicholas Stott on 2009-11-03
dot icon04/11/2009
Director's details changed for Mark John David Usher on 2009-11-03
dot icon04/11/2009
Director's details changed for Ian Peter Bailey on 2009-11-03
dot icon04/11/2009
Director's details changed for Ross Andrew Ellerby on 2009-11-03
dot icon04/11/2009
Director's details changed for Mrs Maureen Joan Pendrey on 2009-11-03
dot icon12/12/2008
Total exemption full accounts made up to 2008-08-31
dot icon10/11/2008
Annual return made up to 03/11/08
dot icon16/09/2008
Director's change of particulars / ross ellerby / 16/09/2008
dot icon28/02/2008
Total exemption full accounts made up to 2007-08-31
dot icon08/11/2007
Annual return made up to 03/11/07
dot icon08/11/2007
Director's particulars changed
dot icon20/01/2007
Total exemption full accounts made up to 2006-08-31
dot icon09/11/2006
Annual return made up to 03/11/06
dot icon09/11/2006
Director's particulars changed
dot icon09/11/2006
Director's particulars changed
dot icon15/06/2006
Total exemption full accounts made up to 2005-08-31
dot icon06/06/2006
New director appointed
dot icon02/05/2006
Secretary resigned;director resigned
dot icon02/05/2006
Director resigned
dot icon20/04/2006
New secretary appointed
dot icon09/11/2005
Annual return made up to 03/11/05
dot icon21/06/2005
Total exemption full accounts made up to 2004-08-31
dot icon03/11/2004
Annual return made up to 03/11/04
dot icon28/05/2004
Total exemption full accounts made up to 2003-08-31
dot icon28/11/2003
New director appointed
dot icon05/11/2003
Annual return made up to 03/11/03
dot icon06/05/2003
Total exemption full accounts made up to 2002-08-31
dot icon07/11/2002
Annual return made up to 03/11/02
dot icon08/02/2002
New secretary appointed
dot icon25/01/2002
Secretary resigned
dot icon29/11/2001
Total exemption full accounts made up to 2001-08-31
dot icon22/11/2001
Annual return made up to 03/11/01
dot icon22/11/2001
New director appointed
dot icon22/11/2001
New director appointed
dot icon22/11/2001
Director resigned
dot icon13/03/2001
New director appointed
dot icon13/03/2001
Director resigned
dot icon12/01/2001
Full accounts made up to 2000-08-31
dot icon23/11/2000
Annual return made up to 03/11/00
dot icon30/11/1999
Full accounts made up to 1999-08-31
dot icon29/11/1999
Annual return made up to 03/11/99
dot icon22/09/1999
New director appointed
dot icon07/09/1999
Director resigned
dot icon17/12/1998
Full accounts made up to 1998-08-31
dot icon17/11/1998
Annual return made up to 03/11/98
dot icon06/01/1998
Full accounts made up to 1997-08-31
dot icon01/12/1997
Annual return made up to 03/11/97
dot icon18/12/1996
Full accounts made up to 1996-08-31
dot icon04/12/1996
Annual return made up to 03/11/96
dot icon29/11/1995
Annual return made up to 03/11/95
dot icon07/11/1995
Full accounts made up to 1995-08-31
dot icon22/11/1994
Full accounts made up to 1994-08-31
dot icon10/11/1994
Annual return made up to 03/11/94
dot icon11/01/1994
Full accounts made up to 1993-08-31
dot icon29/11/1993
Annual return made up to 03/11/93
dot icon27/11/1992
Full accounts made up to 1992-08-31
dot icon10/11/1992
Annual return made up to 03/11/92
dot icon20/02/1992
Full accounts made up to 1991-08-31
dot icon21/11/1991
Annual return made up to 03/11/91
dot icon14/10/1991
Director resigned;new director appointed
dot icon23/11/1990
Full accounts made up to 1990-08-31
dot icon23/11/1990
Annual return made up to 03/11/90
dot icon22/10/1990
Director resigned;new director appointed
dot icon22/11/1989
Director resigned;new director appointed
dot icon09/10/1989
Full accounts made up to 1989-08-31
dot icon09/10/1989
Annual return made up to 04/10/89
dot icon14/11/1988
Full accounts made up to 1988-08-31
dot icon14/11/1988
Annual return made up to 30/10/88
dot icon03/11/1987
Annual return made up to 30/09/87
dot icon16/10/1987
Full accounts made up to 1987-08-31
dot icon30/12/1986
Full accounts made up to 1986-08-31
dot icon30/12/1986
Annual return made up to 30/10/86
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
31/08/2024
dot iconNext confirmation date
30/10/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
12.02K
-
0.00
-
-
2022
0
12.94K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shaw, Cecil
Director
06/10/2021 - Present
7
Shaw, Sandra Nan Demby
Director
06/02/2017 - 06/10/2021
20
Usher, Mark John David
Director
24/01/2001 - Present
3
Ms Aurorah Gayle Smith
Director
16/12/2011 - Present
5
Stott, Nicholas
Director
01/04/2006 - 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+
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 FIFTY ONE FERNBANK ROAD MANAGEMENT COMPANY LIMITED

FIFTY ONE FERNBANK ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 11/08/1980 with the registered office located at 39 Salisbury Road, Redland, Bristol BS6 7AR. 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 FIFTY ONE FERNBANK ROAD MANAGEMENT COMPANY LIMITED?

toggle

FIFTY ONE FERNBANK ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 11/08/1980 .

Where is FIFTY ONE FERNBANK ROAD MANAGEMENT COMPANY LIMITED located?

toggle

FIFTY ONE FERNBANK ROAD MANAGEMENT COMPANY LIMITED is registered at 39 Salisbury Road, Redland, Bristol BS6 7AR.

What does FIFTY ONE FERNBANK ROAD MANAGEMENT COMPANY LIMITED do?

toggle

FIFTY ONE FERNBANK ROAD MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for FIFTY ONE FERNBANK ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 13/11/2025: Confirmation statement made on 2025-10-30 with no updates.