Company Information for 14 CHERTSEY ROAD MANAGEMENT LIMITED
14 CHERTSEY ROAD, BRISTOL, BS6 6NB,
|
Company Registration Number
01801271
Private Limited Company
Active |
Company Name | |
---|---|
14 CHERTSEY ROAD MANAGEMENT LIMITED | |
Legal Registered Office | |
14 CHERTSEY ROAD BRISTOL BS6 6NB Other companies in BS6 | |
Company Number | 01801271 | |
---|---|---|
Company ID Number | 01801271 | |
Date formed | 1984-03-19 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 22/04/2016 | |
Return next due | 20/05/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-01-09 11:36:07 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JULIAN IVOR DUDLEY |
||
MELANIE ANNE CASON |
||
JULIAN IVOR DUDLEY |
||
LAURA PRITCHARD |
||
SUSAN CAROLYN THOMAS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN MARK MOLYNEUX |
Director | ||
KATIE PHILLIPS |
Director | ||
SUSAN CAROLYN THOMAS |
Company Secretary | ||
JACQUELINE MARY COLES |
Director | ||
HASHU SHEWARUM ADVANI |
Director | ||
ALYSON LOUISE SYMOND |
Director | ||
CHRISTOPHER ROBERT WRIGHT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
17 BURLINGTON ROAD REDLAND MANAGEMENT LIMITED | Director | 2002-07-26 | CURRENT | 1981-01-29 | Active |
Date | Document Type | Document Description |
---|---|---|
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23 | ||
Withdrawal of a person with significant control statement on 2023-08-16 | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH ELIZABETH MARGOT BENTON | ||
CONFIRMATION STATEMENT MADE ON 16/08/23, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 21/04/23, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/04/22, WITH NO UPDATES | |
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/04/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/04/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19 | |
TM02 | Termination of appointment of Julian Ivor Dudley on 2019-12-10 | |
AP01 | DIRECTOR APPOINTED MS SARAH BENTON | |
AD01 | REGISTERED OFFICE CHANGED ON 19/12/19 FROM Overhill Farm Brookside Pill Bristol BS20 0LA | |
AP03 | Appointment of Ms Sarah Benton as company secretary on 2019-12-05 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/04/19, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MELANIE ANNE CASON | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/04/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17 | |
LATEST SOC | 26/04/17 STATEMENT OF CAPITAL;GBP 4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES | |
LATEST SOC | 10/05/16 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 22/04/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15 | |
LATEST SOC | 24/04/15 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 22/04/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Julian Ivor Dudley on 2014-08-15 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR JULIAN IVOR DUDLEY on 2014-08-15 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/12/14 FROM 22 Archfield Road Cotham Bristol BS6 6BE | |
LATEST SOC | 24/04/14 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 22/04/14 ANNUAL RETURN FULL LIST | |
AR01 | 31/03/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12 | |
AR01 | 31/03/12 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LAURA CONSTANTINESCU / 23/04/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS SUSAN CAROLYN THOMAS / 23/04/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MELANIE ANNE CASON / 20/04/2012 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11 | |
AR01 | 31/03/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/10 | |
AR01 | 31/03/10 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 31/03/08; CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHN MOLYNEUX | |
288a | DIRECTOR APPOINTED LAURA CONSTANTINESCU | |
363s | RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 27/06/02 | |
363s | RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02 | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
363(287) | REGISTERED OFFICE CHANGED ON 02/05/01 | |
363s | RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99 | |
363(288) | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 31/03/98; NO CHANGE OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/97 | |
363s | RETURN MADE UP TO 31/03/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96 | |
363s | RETURN MADE UP TO 31/03/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95 | |
363s | RETURN MADE UP TO 31/03/95; NO CHANGE OF MEMBERS | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 29/09/94 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 28/10/93 | |
363s | RETURN MADE UP TO 31/03/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
|
|
|
|
|
|
|
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 14 CHERTSEY ROAD MANAGEMENT LIMITED
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 14 CHERTSEY ROAD MANAGEMENT LIMITED are:
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. |