UKBizDB.co.uk

78 PEMBROKE ROAD MANAGEMENT COMPANY LIMITED

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

This company is commonly known as 78 Pembroke Road Management Company Limited. The company was founded 38 years ago and was given the registration number 01998744. The firm's registered office is in BRISTOL. You can find them at 46 The Dell, Westbury-on-trym, Bristol, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:78 PEMBROKE ROAD MANAGEMENT COMPANY LIMITED
Company Number:01998744
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 March 1986
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:46 The Dell, Westbury-on-trym, Bristol, BS9 3UG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
46, The Dell, Westbury-On-Trym, Bristol, England, BS9 3UG

Secretary01 June 2002Active
16, Duchess Road, Bristol, England, BS8 2LA

Director14 November 2018Active
3, Longwood Lane, Failand, Bristol, BS8 3TQ

Director01 January 2000Active
46, The Dell, Westbury-On-Trym, Bristol, England, BS9 3UG

Director01 June 2002Active
78, Pembroke Road, Clifton, Bristol, England, BS8 3EG

Director27 July 2018Active
48 Queen Square, Bristol, BS1 4LY

Secretary08 September 1995Active
78 Pembroke Road, Clifton, Bristol, BS8 3EG

Secretary14 June 2005Active
48 Queen Square, Bristol, BS1 4LY

Secretary19 February 1993Active
76 Greenhill Road, Sandford, Winscombe, BS25 5PB

Secretary01 October 1999Active
48 Queen Square, Bristol, BS1 4LY

Secretary-Active
Top Floor 78 Pembroke Road, Clifton, Bristol, BS8 3EG

Secretary07 October 2002Active
74, Pembroke Road, Clifton, Bristol, England, BS8 3EG

Director01 March 2015Active
Yew Tree Cottage, 40 Westbury Hill, Westbury On Trym, Bristol, BS9 3AF

Director14 June 2005Active
78 Pembroke Road, Clifton, Bristol, BS8 3EG

Director14 June 2005Active
7a, Buckingham Place, Clifton, Bristol, England, BS8 1LH

Director25 May 2017Active
76 Greenhill Road, Sandford, Winscombe, BS25 5PB

Director16 May 1999Active
Garden Flat, 78 Pembroke Road Clifton, Bristol, BS8 3EG

Director-Active
Henley Wood House Wood Lane, Congresbury, Bristol, BS49 5AH

Director-Active
Top Floor Flat 78, Pembroke Road, Clifton, Bristol, BS8 3EG

Director18 March 2007Active
Top Floor 78 Pembroke Road, Clifton, Bristol, BS8 3EG

Director07 October 2002Active

People with Significant Control

Mr Alan John Mcghee
Notified on:25 May 2017
Status:Active
Date of birth:August 1970
Nationality:British
Country of residence:England
Address:46, The Dell, Bristol, England, BS9 3UG
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-03Accounts

Accounts with accounts type micro entity.

Download
2023-07-01Confirmation statement

Confirmation statement with no updates.

Download
2022-12-04Accounts

Accounts with accounts type micro entity.

Download
2022-06-25Confirmation statement

Confirmation statement with no updates.

Download
2021-12-03Accounts

Accounts with accounts type micro entity.

Download
2021-06-16Confirmation statement

Confirmation statement with no updates.

Download
2020-11-20Accounts

Accounts with accounts type micro entity.

Download
2020-06-03Confirmation statement

Confirmation statement with no updates.

Download
2019-12-21Accounts

Accounts with accounts type micro entity.

Download
2019-06-03Confirmation statement

Confirmation statement with updates.

Download
2018-12-10Accounts

Accounts with accounts type micro entity.

Download
2018-11-28Officers

Appoint person director company with name date.

Download
2018-11-27Officers

Appoint person director company with name date.

Download
2018-11-27Officers

Termination director company with name termination date.

Download
2018-11-27Officers

Termination director company with name termination date.

Download
2018-06-03Confirmation statement

Confirmation statement with no updates.

Download
2017-11-27Accounts

Accounts with accounts type micro entity.

Download
2017-06-03Confirmation statement

Confirmation statement with updates.

Download
2017-06-03Officers

Appoint person director company with name date.

Download
2016-12-21Accounts

Accounts with accounts type total exemption full.

Download
2016-05-30Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-10Accounts

Accounts with accounts type total exemption full.

Download
2015-07-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-11Officers

Change person director company with change date.

Download
2015-07-11Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.