Company Information for 119 WINCHESTER ROAD MANAGEMENT COMPANY LIMITED
119 Winchester Road, Brislington, Bristol, BS4 3NH,
|
Company Registration Number
01462340 Private Limited Company
Active |
| Company Name | |
|---|---|
| 119 WINCHESTER ROAD MANAGEMENT COMPANY LIMITED | |
| Legal Registered Office | |
| 119 Winchester Road Brislington Bristol BS4 3NH Other companies in BS4 | |
| Company Number | 01462340 | |
|---|---|---|
| Company ID Number | 01462340 | |
| Date formed | 1979-11-21 | |
| Country | ||
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Active | |
| Lastest accounts | 2024-12-31 | |
| Account next due | 2026-09-30 | |
| Latest return | 2024-09-13 | |
| Return next due | 2025-09-27 | |
| Type of accounts | MICRO ENTITY |
| Last Datalog update: | 2026-02-04 13:14:42 |
| 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 |
|---|---|---|
BONNIE LONERGAN |
||
ERIC BLAXELL |
||
BONNIE LONERGAN |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
GULIA CASALI |
Company Secretary | ||
GULIA CASALI |
Director | ||
GOODARZ NIKOHEE HASSAN KIADEH |
Company Secretary | ||
GOODARZ NIKOUEE HASSAN KIADEM |
Director | ||
PETER JOHN JOSEPH POLLEDRI |
Director | ||
ERIC BLAXELL |
Company Secretary | ||
GARY WILLIAMS |
Director | ||
ANN MAY POWER |
Company Secretary | ||
ANN MAY POWER |
Director |
| Date | Document Type | Document Description |
|---|---|---|
| MICRO ENTITY ACCOUNTS MADE UP TO 31/12/24 | ||
| CONFIRMATION STATEMENT MADE ON 13/09/24, WITH NO UPDATES | ||
| MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23 | ||
| Termination of appointment of Bonnie Lonergan on 2024-09-17 | ||
| APPOINTMENT TERMINATED, DIRECTOR BONNIE LONERGAN | ||
| DIRECTOR APPOINTED MR THOMAS JAMES BARRETT | ||
| APPOINTMENT TERMINATED, DIRECTOR ERIC BLAXELL | ||
| Administrative restoration application | ||
| CONFIRMATION STATEMENT MADE ON 13/09/17, WITH NO UPDATES | ||
| CONFIRMATION STATEMENT MADE ON 13/09/18, WITH NO UPDATES | ||
| CONFIRMATION STATEMENT MADE ON 13/09/19, WITH NO UPDATES | ||
| CONFIRMATION STATEMENT MADE ON 13/09/20, WITH NO UPDATES | ||
| CONFIRMATION STATEMENT MADE ON 13/09/21, WITH NO UPDATES | ||
| CONFIRMATION STATEMENT MADE ON 13/09/22, WITH NO UPDATES | ||
| CONFIRMATION STATEMENT MADE ON 13/09/23, WITH NO UPDATES | ||
| MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | ||
| MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | ||
| MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | ||
| MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | ||
| MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22 | ||
| GAZ1 | FIRST GAZETTE | |
| LATEST SOC | 04/10/16 STATEMENT OF CAPITAL;GBP 2 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES | |
| AA | 31/12/15 TOTAL EXEMPTION SMALL | |
| AA | 31/12/14 TOTAL EXEMPTION SMALL | |
| LATEST SOC | 17/09/15 STATEMENT OF CAPITAL;GBP 2 | |
| AR01 | 13/09/15 FULL LIST | |
| LATEST SOC | 19/09/14 STATEMENT OF CAPITAL;GBP 2 | |
| AR01 | 13/09/14 FULL LIST | |
| AA | 31/12/13 TOTAL EXEMPTION SMALL | |
| LATEST SOC | 03/10/13 STATEMENT OF CAPITAL;GBP 2 | |
| AR01 | 13/09/13 FULL LIST | |
| AA | 31/12/12 TOTAL EXEMPTION SMALL | |
| AR01 | 13/09/12 FULL LIST | |
| AA | 31/12/11 TOTAL EXEMPTION SMALL | |
| AR01 | 13/09/11 FULL LIST | |
| AA | 31/12/10 TOTAL EXEMPTION SMALL | |
| AR01 | 13/09/10 FULL LIST | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS BONNIE LONERGAN / 01/10/2009 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC BLAXELL / 01/10/2009 | |
| AA | 31/12/09 TOTAL EXEMPTION SMALL | |
| 363a | RETURN MADE UP TO 13/09/09; FULL LIST OF MEMBERS | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
| 363a | RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS | |
| 287 | REGISTERED OFFICE CHANGED ON 02/02/2009 FROM MISS J CASALI 119 WINCHESTER ROAD BRISLINGTON BRISTOL BS4 3NH | |
| 353 | LOCATION OF REGISTER OF MEMBERS | |
| 190 | LOCATION OF DEBENTURE REGISTER | |
| AA | 31/12/07 TOTAL EXEMPTION FULL | |
| 288b | APPOINTMENT TERMINATED SECRETARY GULIA CASALI | |
| 288b | APPOINTMENT TERMINATED DIRECTOR GULIA CASALI | |
| 288a | DIRECTOR APPOINTED MISS BONNIE LONERGAN | |
| 288a | SECRETARY APPOINTED MISS BONNIE LONERGAN | |
| 363a | RETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
| 363a | RETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
| 288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
| 288b | DIRECTOR RESIGNED | |
| 288b | DIRECTOR RESIGNED | |
| 363(287) | REGISTERED OFFICE CHANGED ON 01/11/05 | |
| 363s | RETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 | |
| 363s | RETURN MADE UP TO 13/09/04; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 | |
| 288b | SECRETARY RESIGNED | |
| 288a | NEW SECRETARY APPOINTED | |
| AAMD | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/98 | |
| 363(288) | DIRECTOR'S PARTICULARS CHANGED | |
| 363s | RETURN MADE UP TO 13/09/03; FULL LIST OF MEMBERS | |
| AAMD | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00 | |
| AAMD | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/99 | |
| AAMD | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 | |
| AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 | |
| AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/97 | |
| 288a | NEW DIRECTOR APPOINTED | |
| 288a | NEW DIRECTOR APPOINTED | |
| AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 | |
| 363(288) | DIRECTOR RESIGNED | |
| 363s | RETURN MADE UP TO 13/09/02; FULL LIST OF MEMBERS | |
| 288a | NEW DIRECTOR APPOINTED | |
| 288a | NEW DIRECTOR APPOINTED | |
| AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00 | |
| 363s | RETURN MADE UP TO 13/09/01; FULL LIST OF MEMBERS | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
| 363s | RETURN MADE UP TO 13/09/00; FULL LIST OF MEMBERS | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
| 363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
| 363s | RETURN MADE UP TO 13/09/99; FULL LIST OF MEMBERS | |
| 288a | NEW SECRETARY APPOINTED | |
| 363s | RETURN MADE UP TO 13/09/98; FULL LIST OF MEMBERS | |
| 288a | NEW DIRECTOR APPOINTED | |
| 288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
| 363(287) | REGISTERED OFFICE CHANGED ON 31/10/98 | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/97 |
| Total # Mortgages/Charges | 0 |
|---|---|
| Mortgages/Charges outstanding | 0 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 0 |
| Average | Max | |
| MortgagesNumMortCharges | 0.11 | 9 |
| MortgagesNumMortOutstanding | 0.08 | 9 |
| MortgagesNumMortPartSatisfied | 0.00 | 2 |
| MortgagesNumMortSatisfied | 0.03 | 9 |
| MortgagesNumMortCharges | 0.13 | 9 |
| MortgagesNumMortOutstanding | 0.07 | 9 |
| MortgagesNumMortPartSatisfied | 0.00 | 2 |
| MortgagesNumMortSatisfied | 0.06 | 9 |
| MortgagesNumMortCharges | 0.13 | 9 |
| MortgagesNumMortOutstanding | 0.07 | 9 |
| MortgagesNumMortPartSatisfied | 0.00 | 2 |
| MortgagesNumMortSatisfied | 0.06 | 9 |
| MortgagesNumMortCharges | 0.13 | 9 |
| MortgagesNumMortOutstanding | 0.06 | 9 |
| MortgagesNumMortPartSatisfied | 0.00 | 2 |
| MortgagesNumMortSatisfied | 0.07 | 9 |
| MortgagesNumMortCharges | 0.13 | 9 |
| MortgagesNumMortOutstanding | 0.06 | 9 |
| MortgagesNumMortPartSatisfied | 0.00 | 2 |
| MortgagesNumMortSatisfied | 0.07 | 9 |
| MortgagesNumMortCharges | 0.13 | 9 |
| MortgagesNumMortOutstanding | 0.06 | 9 |
| MortgagesNumMortPartSatisfied | 0.00 | 2 |
| MortgagesNumMortSatisfied | 0.07 | 9 |
| MortgagesNumMortCharges | 0.13 | 9 |
| MortgagesNumMortOutstanding | 0.06 | 9 |
| MortgagesNumMortPartSatisfied | 0.00 | 2 |
| MortgagesNumMortSatisfied | 0.07 | 9 |
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 119 WINCHESTER ROAD MANAGEMENT COMPANY LIMITED
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 119 WINCHESTER ROAD MANAGEMENT COMPANY 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. |