UKBizDB.co.uk

46 PEMBROKE ROAD (MANAGEMENT) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 46 Pembroke Road (management) Limited. The company was founded 40 years ago and was given the registration number 01775066. The firm's registered office is in BRISTOL. You can find them at 37 Alma Vale Road, Clifton, Bristol, Avon. This company's SIC code is 98000 - Residents property management.

Company Information

Name:46 PEMBROKE ROAD (MANAGEMENT) LIMITED
Company Number:01775066
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 December 1983
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:37 Alma Vale Road, Clifton, Bristol, Avon, England, BS8 2HL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
37, Alma Vale Road, Clifton, Bristol, England, BS8 2HL

Director28 October 2021Active
37, Alma Vale Road, Clifton, Bristol, England, BS8 2HL

Director29 May 2015Active
37, Alma Vale Road, Clifton, Bristol, England, BS8 2HL

Director26 July 2021Active
Pendleton Lodge Elms Road, Freckenham, Bury St Edmunds, IP28 8JG

Secretary01 July 2007Active
181 Whiteladies Road, Clifton, Bristol, BS8 2RY

Secretary14 May 2003Active
65a Station Road, Edgware, HA8 7HX

Secretary09 April 2002Active
17 Ringwood Grove, Weston Super Mare, BS23 2UA

Secretary17 June 2002Active
11 Alma Vale Road, Clifton, Bristol, BS8 2HL

Secretary17 July 1996Active
First Floor Flat 46 Pembroke Road, Clifton, Bristol, BS8 3DT

Secretary-Active
18, Badminton Road, Downend, Bristol, England, BS16 6BQ

Corporate Secretary22 November 2007Active
10 Overcliffe, Gravesend, DA11 0EF

Corporate Secretary01 April 2004Active
29, Alma Vale Road, Clifton, Bristol, England, BS8 2HL

Director10 September 1996Active
Rear Maisonette, 46 Pembroke Road Clifton, Bristol, BS8 3DT

Director01 September 1993Active
46 Pembroke Road, Clifton, Bristol, BS8 3DT

Director-Active
46 Pembroke Road, Clifton, Bristol, BS8 3DT

Director-Active
37, Alma Vale Road, Clifton, Bristol, England, BS8 2HL

Director17 April 2020Active
Front Maisonette, 46 Pembroke Road, Clifton, Bristol, BS8 3DT

Director19 January 2000Active
First Floor Flat 46 Pembroke Road, Clifton, Bristol, BS8 3DT

Director-Active

People with Significant Control

Miss Abigail Louise Colbourne Waycott
Notified on:01 February 2022
Status:Active
Date of birth:August 1996
Nationality:English
Country of residence:England
Address:Top Floor Flat, 46 Pembroke Road, Bristol, England, BS8 3DT
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-22Accounts

Accounts with accounts type micro entity.

Download
2023-08-16Officers

Termination director company with name termination date.

Download
2023-08-16Confirmation statement

Confirmation statement with no updates.

Download
2023-03-08Accounts

Accounts with accounts type micro entity.

Download
2022-08-15Confirmation statement

Confirmation statement with no updates.

Download
2022-03-15Accounts

Accounts with accounts type micro entity.

Download
2022-02-01Persons with significant control

Notification of a person with significant control.

Download
2022-02-01Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-10-28Officers

Appoint person director company with name date.

Download
2021-08-16Confirmation statement

Confirmation statement with no updates.

Download
2021-07-26Officers

Appoint person director company with name date.

Download
2021-01-28Accounts

Accounts with accounts type micro entity.

Download
2020-10-18Confirmation statement

Confirmation statement with no updates.

Download
2020-04-17Officers

Appoint person director company with name date.

Download
2020-04-16Accounts

Accounts with accounts type micro entity.

Download
2019-08-15Confirmation statement

Confirmation statement with no updates.

Download
2019-03-28Accounts

Accounts with accounts type micro entity.

Download
2018-09-23Address

Change registered office address company with date old address new address.

Download
2018-09-11Confirmation statement

Confirmation statement with no updates.

Download
2018-04-04Accounts

Accounts with accounts type micro entity.

Download
2017-09-01Confirmation statement

Confirmation statement with no updates.

Download
2016-12-15Officers

Termination director company with name termination date.

Download
2016-10-18Accounts

Accounts with accounts type total exemption full.

Download
2016-09-15Confirmation statement

Confirmation statement with updates.

Download
2016-09-15Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.