Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 350 STAPLETON ROAD MANAGEMENT LIMITED
Company Information for

350 STAPLETON ROAD MANAGEMENT LIMITED

C/O DNA PROPERTY MANAGEMENT LTD. ST BRANDON'S HOUSE, 27-29 GREAT GEORGE STREET, BRISTOL, SOMERSET, BS1 5QT,
Company Registration Number
01344460
Private Limited Company
Active

Company Overview

About 350 Stapleton Road Management Ltd
350 STAPLETON ROAD MANAGEMENT LIMITED was founded on 1977-12-15 and has its registered office in Bristol. The organisation's status is listed as "Active". 350 Stapleton Road Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
350 STAPLETON ROAD MANAGEMENT LIMITED
 
Legal Registered Office
C/O DNA PROPERTY MANAGEMENT LTD. ST BRANDON'S HOUSE
27-29 GREAT GEORGE STREET
BRISTOL
SOMERSET
BS1 5QT
Other companies in BS7
 
Filing Information
Company Number 01344460
Company ID Number 01344460
Date formed 1977-12-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-07 01:52:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 350 STAPLETON ROAD MANAGEMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 350 STAPLETON ROAD MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
EASTON BEVINS BLOCK MANAGEMENT
Company Secretary 2018-06-22
RICHARD BRERETON
Director 2011-01-18
MARIA JUVILLA ESCOSIO
Director 2006-06-17
PHILLIP ANTHONY FLOSSMAN
Director 1992-02-28
BOB MEREDITH
Director 2001-02-28
Previous Officers
Officer Role Date Appointed Date Resigned
MELISSA GODDARD
Company Secretary 2017-11-16 2018-06-22
ZOE FRANCESCA SYLVIA RIPPIN
Director 2014-01-17 2018-04-04
ALAN MCDADE
Company Secretary 2010-05-01 2017-11-16
BRADLEY CHRISTOPHER CHARLES PHELPS
Director 2015-09-29 2016-11-25
ABBY FOGGIN
Director 2004-08-06 2015-09-29
NATASHA FAY HALL
Director 2006-04-21 2014-01-17
ABBY FOGGIN
Company Secretary 2006-04-10 2010-05-01
ANDRE ALEXANDER MACRAE CORDERY
Director 2006-03-16 2008-04-14
RUPERT JOHN CLAYTON BASTICK
Director 2003-01-08 2006-04-21
PAUL ALAN THOMAS MARKLOVE
Company Secretary 2005-01-01 2006-03-24
PAUL ALAN THOMAS MARKLOVE
Director 2002-07-12 2006-03-24
PATRICK BABIIHA
Director 2005-01-10 2005-09-15
JEAN HILDA MARY BURNHAM
Director 1991-12-31 2005-09-15
DOMINIC WILSON
Director 2000-12-01 2005-09-14
JOHN MALCOLM HORWOOD
Director 2002-08-01 2005-09-01
ZOE SIMONE SOPHIE BLACKMORE
Company Secretary 2000-10-01 2004-06-08
ZOE SIMONE SOPHIE BLACKMORE
Director 1999-11-30 2004-06-08
ROBERT DOIG
Director 1991-12-31 2003-09-01
KEVIN JONES
Director 1991-12-31 2002-08-01
WENDY JAYNE SHEPPARD
Director 2000-01-26 2002-07-01
NIGEL MEREDITH
Director 1991-12-31 2001-02-28
JUNE MARILYN DEVINE
Company Secretary 1992-04-14 2000-12-01
JUNE MARILYN DEVINE
Director 1991-12-31 2000-12-01
ANN MICHELE CHEW
Director 1991-12-31 2000-01-26
STEVEN MARK COTTERELL
Director 1991-12-31 1999-11-30
ANN MICHELE CHEW
Company Secretary 1991-12-31 1992-04-14

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-06Appointment of Dna Property Services Limited as company secretary on 2023-07-01
2024-02-05CONFIRMATION STATEMENT MADE ON 05/02/24, WITH UPDATES
2024-02-01APPOINTMENT TERMINATED, DIRECTOR BOB MEREDITH
2024-02-01CONFIRMATION STATEMENT MADE ON 16/12/23, WITH UPDATES
2023-01-18Director's details changed for Bob Meredith on 2022-12-16
2023-01-18CONFIRMATION STATEMENT MADE ON 16/12/22, WITH UPDATES
2022-09-0231/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-02AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-10CONFIRMATION STATEMENT MADE ON 16/12/21, WITH NO UPDATES
2022-02-10CS01CONFIRMATION STATEMENT MADE ON 16/12/21, WITH NO UPDATES
2021-08-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/21 FROM Unit 26, Osprey Court Hawkfield Way Hawkfield Business Park Bristol BS14 0BB England
2021-06-29AP04Appointment of Pinnacle Property Management Limited as company secretary on 2021-06-21
2021-06-11TM02Termination of appointment of Easton Bevins Block Management on 2021-06-11
2021-06-11TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GEOFFREY BRERETON
2021-01-15AP01DIRECTOR APPOINTED MR ALFIE CUNNINGHAM
2020-12-16CS01CONFIRMATION STATEMENT MADE ON 16/12/20, WITH UPDATES
2020-11-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-12-16CS01CONFIRMATION STATEMENT MADE ON 16/12/19, WITH NO UPDATES
2019-07-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-12-19CS01CONFIRMATION STATEMENT MADE ON 19/12/18, WITH UPDATES
2018-10-22CH01Director's details changed for Richard Brereton on 2018-10-18
2018-10-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-06-22AP03Appointment of Easton Bevins Block Management as company secretary on 2018-06-22
2018-06-22TM02Termination of appointment of Melissa Goddard on 2018-06-22
2018-04-11TM01APPOINTMENT TERMINATED, DIRECTOR ZOE FRANCESCA SYLVIA RIPPIN
2017-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/17, WITH UPDATES
2017-11-16TM02Termination of appointment of Alan Mcdade on 2017-11-16
2017-11-16AP03Appointment of Mrs Melissa Goddard as company secretary on 2017-11-16
2017-09-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-09-20CH03SECRETARY'S DETAILS CHNAGED FOR SIMON HODGES on 2017-09-19
2017-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/17 FROM 436-440 Gloucester Road Bristol BS7 8TX
2017-01-06LATEST SOC06/01/17 STATEMENT OF CAPITAL;GBP 8
2017-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-12-07TM01APPOINTMENT TERMINATED, DIRECTOR BRADLEY CHRISTOPHER CHARLES PHELPS
2016-08-19AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 8
2016-01-05AR0131/12/15 ANNUAL RETURN FULL LIST
2015-12-01AP01DIRECTOR APPOINTED MR BRADLEY CHRISTOPHER CHARLES PHELPS
2015-12-01TM01APPOINTMENT TERMINATED, DIRECTOR ABBY FOGGIN
2015-09-25AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 8
2015-01-05AR0131/12/14 ANNUAL RETURN FULL LIST
2014-07-25AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-02-03AP01DIRECTOR APPOINTED MISS ZOE FRANCESCA SYLVIA RIPPIN
2014-01-20TM01APPOINTMENT TERMINATED, DIRECTOR NATASHA HALL
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 8
2014-01-06AR0131/12/13 ANNUAL RETURN FULL LIST
2013-07-01AA31/12/12 TOTAL EXEMPTION FULL
2013-01-09AR0131/12/12 FULL LIST
2012-08-14AA31/12/11 TOTAL EXEMPTION FULL
2012-01-03AR0131/12/11 FULL LIST
2011-09-15AA31/12/10 TOTAL EXEMPTION FULL
2011-09-05CH01DIRECTOR'S CHANGE OF PARTICULARS / BOB MEREDITH / 05/09/2011
2011-09-05CH01DIRECTOR'S CHANGE OF PARTICULARS / NATASHA FAY HALL / 05/09/2011
2011-09-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ABBY FOGGIN / 05/09/2011
2011-09-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP ANTHONY FLOSSMAN / 05/09/2011
2011-09-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MARIA JUVILLA ESCOSIO / 05/09/2011
2011-09-05CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BRERETON / 05/09/2011
2011-01-21AP01DIRECTOR APPOINTED RICHARD BRERETON
2011-01-18AR0131/12/10 FULL LIST
2011-01-18TM02APPOINTMENT TERMINATED, SECRETARY ABBY FOGGIN
2010-09-14AA31/12/09 TOTAL EXEMPTION FULL
2010-05-17AP03SECRETARY APPOINTED SIMON HODGES
2010-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/2010 FROM FLAT 5 350 STAPLETON ROAD EASTON BRISTOL BS5 0NN
2010-01-06AR0131/12/09 FULL LIST
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / BOB MEREDITH / 06/01/2010
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / NATASHA FAY HALL / 06/01/2010
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ABBY FOGGIN / 06/01/2010
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP ANTHONY FLOSSMAN / 06/01/2010
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MARIA JUVILLA ESCOSIO / 06/01/2010
2009-10-28AA31/12/08 TOTAL EXEMPTION FULL
2009-02-11363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-02-10288bAPPOINTMENT TERMINATED DIRECTOR ANDRE CORDERY
2008-10-31AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-02363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-01-02288bDIRECTOR RESIGNED
2007-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-02363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-01-02287REGISTERED OFFICE CHANGED ON 02/01/07 FROM: FLAT 3 350 STAPLETON ROAD EASTON BRISTOL BS5 0NN
2006-07-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-06-19288aNEW DIRECTOR APPOINTED
2006-05-04288aNEW DIRECTOR APPOINTED
2006-04-10288aNEW SECRETARY APPOINTED
2006-03-27288bDIRECTOR RESIGNED
2006-03-27288bSECRETARY RESIGNED
2006-03-23288aNEW DIRECTOR APPOINTED
2006-03-13363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-09-27288bDIRECTOR RESIGNED
2005-09-27288bDIRECTOR RESIGNED
2005-09-27288bDIRECTOR RESIGNED
2005-09-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-09-14363aRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2005-09-08288bDIRECTOR RESIGNED
2005-09-06288aNEW DIRECTOR APPOINTED
2005-09-06288bDIRECTOR RESIGNED
2005-09-06288bSECRETARY RESIGNED
2005-03-18288aNEW SECRETARY APPOINTED
2005-02-03287REGISTERED OFFICE CHANGED ON 03/02/05 FROM: THE GARDEN FLAT GAGES DAIRY 34A BATHFORD HILL BATHFORD BATH BA1 7SL
2005-01-18288aNEW DIRECTOR APPOINTED
2004-12-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-06-08363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2004-06-08288aNEW DIRECTOR APPOINTED
2004-06-08288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to 350 STAPLETON ROAD MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 350 STAPLETON ROAD MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
350 STAPLETON ROAD MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 350 STAPLETON ROAD MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of 350 STAPLETON ROAD MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 350 STAPLETON ROAD MANAGEMENT LIMITED
Trademarks
We have not found any records of 350 STAPLETON ROAD MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 350 STAPLETON ROAD MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 350 STAPLETON ROAD MANAGEMENT LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where 350 STAPLETON ROAD MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 350 STAPLETON ROAD MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 350 STAPLETON ROAD MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1