UKBizDB.co.uk

71 PEMBROKE ROAD MANAGEMENT COMPANY LIMITED

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

This company is commonly known as 71 Pembroke Road Management Company Limited. The company was founded 35 years ago and was given the registration number 02365859. The firm's registered office is in BRISTOL. You can find them at The Clockhouse Bath Hill, Keynsham, Bristol, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:71 PEMBROKE ROAD MANAGEMENT COMPANY LIMITED
Company Number:02365859
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 March 1989
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:The Clockhouse Bath Hill, Keynsham, Bristol, England, BS31 1HL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Little Barn, Hailstones Farm, Redhill, Bristol, England, BS40 5TG

Corporate Secretary22 January 2022Active
Suite 9, Corum Two, Corum Office Park, Crown Way, Warmley, Bristol, England, BS30 8FJ

Director10 November 2023Active
Suite 9, Corum Two, Corum Office Park, Crown Way, Warmley, Bristol, England, BS30 8FJ

Director10 November 2023Active
Suite 9, Corum Two, Corum Office Park, Crown Way, Warmley, Bristol, England, BS30 8FJ

Director24 October 2023Active
Suite 9, Corum Two, Corum Office Park, Crown Way, Warmley, Bristol, England, BS30 8FJ

Director29 October 2019Active
Suite 9, Corum Two, Corum Office Park, Crown Way, Warmley, Bristol, England, BS30 8FJ

Director14 July 2020Active
47 Sea Mills Lane, Stoke Bishop, Bristol, BS9 1DR

Secretary15 March 1995Active
Flat 12 College Court, Clifton, Bristol, BS8 3DR

Secretary29 July 1993Active
Lower Ground Floor 20 Meridian Place, Clifton, Bristol, BS8 1JL

Secretary02 October 2000Active
181 Whiteladies Road, Bristol, BS8 2RY

Secretary16 August 1999Active
21 College Court, Pembroke Road Clifton, Bristol, BS8 3DR

Secretary-Active
11 Alma Vale Road, Clifton, Bristol, BS8 2HL

Secretary08 May 2001Active
133, St Georges Road, Bristol, United Kingdom,

Secretary29 October 2008Active
52 College Court, 21 Pembroke Road, Clifton, BS8 3DR

Secretary02 November 1992Active
The Clockhouse, Bath Hill, Keynsham, Bristol, England, BS31 1HL

Corporate Secretary01 October 2020Active
79 New Cavendish Street, London, W1W 6XB

Corporate Secretary30 August 2005Active
22 College Court, 71 Pembroke Road, Clifton, Bristol, BS8 3DR

Director31 May 2000Active
Flat 12 College Court, Clifton, Bristol, BS8 3DR

Director-Active
1 Cumberland Court, Cumberland Road, Bristol, BS1 6UG

Director01 June 2004Active
133, St Georges Road, Harbourside, Bristol, BS1 5UW

Director16 November 2009Active
184, Henleaze Road, Bristol, England, BS9 4NE

Director29 March 2011Active
184, Henleaze Road, Bristol, England, BS9 4NE

Director02 November 2017Active
133, St Georges Road, Bristol, BS1 5UW

Director23 April 1999Active
42 College Court, Pembroke Road Clifton, Bristol, BS8 3DR

Director02 November 1992Active
32 College Court, 71 Pembroke Road, Clifton Bristol, BS8 3DR

Director31 May 2000Active
133, St Georges Road, Bristol, BS1 5UW

Director06 August 2014Active
40 College Court, 71 Pembroke Road Clifton, Bristol, BS8 3DR

Director01 June 2004Active
21 College Court, Pembroke Road Clifton, Bristol, BS8 3DR

Director15 November 1993Active
50 College Court, 71 Pembroke Road Clifton, Bristol, BS8 3DR

Director-Active
133, St Georges Road, Bristol, BS1 5UW

Director04 November 2014Active
184, Henleaze Road, Bristol, England, BS9 4NE

Director26 October 2022Active
133, St Georges Road, Bristol, BS1 5UW

Director22 November 2018Active
Flat 43 College Court, Bristol, BS16 2HF

Director-Active
Alpenfels North Road, Leigh Woods, Bristol, BS8 3PJ

Director01 June 2004Active
Flat 10 College Court, Clifton, Bristol, BS8 3DR

Director-Active

People with Significant Control

Mr Michael Gerard Craddock
Notified on:01 January 2017
Status:Active
Date of birth:August 1945
Nationality:British
Country of residence:England
Address:C/O Andrews Leasehold Management, 13-15 High Street, Bristol, England, BS31 1DP
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
2024-04-07Address

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

Download
2023-11-24Confirmation statement

Confirmation statement with updates.

Download
2023-11-23Officers

Appoint person director company with name date.

Download
2023-11-23Officers

Appoint person director company with name date.

Download
2023-10-25Officers

Appoint person director company with name date.

Download
2023-10-24Officers

Termination director company with name termination date.

Download
2023-04-28Officers

Termination director company with name termination date.

Download
2023-03-29Accounts

Accounts with accounts type micro entity.

Download
2023-03-28Confirmation statement

Confirmation statement with updates.

Download
2023-03-28Officers

Termination director company with name termination date.

Download
2022-11-02Officers

Appoint person director company with name date.

Download
2022-04-13Confirmation statement

Confirmation statement with no updates.

Download
2022-04-13Officers

Appoint corporate secretary company with name date.

Download
2022-04-13Officers

Termination secretary company with name termination date.

Download
2022-04-13Address

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

Download
2022-01-25Accounts

Accounts with accounts type micro entity.

Download
2021-06-22Accounts

Accounts with accounts type micro entity.

Download
2021-03-29Confirmation statement

Confirmation statement with no updates.

Download
2020-11-11Officers

Appoint corporate secretary company with name date.

Download
2020-10-26Officers

Termination secretary company with name termination date.

Download
2020-09-17Address

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

Download
2020-07-15Officers

Appoint person director company with name date.

Download
2020-04-17Accounts

Accounts with accounts type micro entity.

Download
2020-03-30Confirmation statement

Confirmation statement with no updates.

Download
2020-03-10Persons with significant control

Notification of a person with significant control statement.

Download

Copyright © 2024. All rights reserved.