Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 14 PEMBROKE ROAD BRISTOL MANAGEMENT LIMITED
Company Information for

14 PEMBROKE ROAD BRISTOL MANAGEMENT LIMITED

14 PEMBROKE ROAD, CLIFTON, BRISTOL, BS8 3AX,
Company Registration Number
01770011
Private Limited Company
Active

Company Overview

About 14 Pembroke Road Bristol Management Ltd
14 PEMBROKE ROAD BRISTOL MANAGEMENT LIMITED was founded on 1983-11-15 and has its registered office in Bristol. The organisation's status is listed as "Active". 14 Pembroke Road Bristol Management Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
14 PEMBROKE ROAD BRISTOL MANAGEMENT LIMITED
 
Legal Registered Office
14 PEMBROKE ROAD
CLIFTON
BRISTOL
BS8 3AX
Other companies in BS8
 
Filing Information
Company Number 01770011
Company ID Number 01770011
Date formed 1983-11-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 08/10/2015
Return next due 05/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-10-08 07:38:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 14 PEMBROKE ROAD BRISTOL 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 14 PEMBROKE ROAD BRISTOL MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
GEORGE BERNARD MURRAY BLADON
Company Secretary 2002-12-13
CHARLOTTE ALEXANDER
Director 2005-04-01
GEORGE BERNARD MURRAY BLADON
Director 2002-12-13
SARA LOUISE HAINES
Director 2004-11-30
DONNA MAXINE HINTON
Director 2002-09-25
JAKE PEGUES
Director 2007-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
HEOK KEONG CHEOW
Director 2002-12-13 2007-06-01
RUSSELL CHARLES THOMAS
Director 1999-04-08 2005-04-01
EMMA JANE PATTISON
Director 1999-04-08 2004-12-30
DONNA MAXINE HINTON
Company Secretary 2002-12-09 2002-12-13
HEOK KEONG CHEOW
Company Secretary 2002-09-30 2002-12-09
DIRK THOMAS LARSEN
Company Secretary 2002-04-09 2002-09-30
DIRK THOMAS LARSEN
Director 2002-04-09 2002-09-30
WENDY JANE BOWDEN
Director 1999-04-08 2002-06-07
EMMA JANE PATTISON
Company Secretary 1999-04-08 2002-04-09
SIMON LINDSAY CLIFF
Company Secretary 1994-07-18 1999-04-08
SIMON LINDSAY CLIFF
Director 1994-07-18 1999-04-08
VICKI THERESA CARR
Director 1995-10-03 1998-05-20
MICHELE ANDREA GAYNOR
Director 1994-07-19 1996-11-14
DALE ARTHUR HEADINGTON
Director 1991-09-30 1995-10-03
CHRISTOPHER GERALD RICE
Company Secretary 1994-02-01 1994-07-19
CHRISTOPHER GERALD RICE
Director 1991-09-30 1994-07-19
MADELINE SUSAN JONES
Director 1994-02-01 1994-06-20
GEOFFREY BAILEY
Company Secretary 1991-09-30 1994-02-01
GEOFFREY BAILEY
Director 1991-09-30 1994-02-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN RALPH SMITH EUROPEAN COLOUR (PIGMENTS) LIMITED Director 2009-03-24 CURRENT 1923-12-03 Dissolved 2013-10-09
STEPHEN RALPH SMITH EC PIGMENTS UK LIMITED Director 2004-04-30 CURRENT 2004-04-30 Dissolved 2017-02-21
STEPHEN RALPH SMITH ELLIS JONES & COMPANY (STOCKPORT) LIMITED Director 2004-04-14 CURRENT 1990-12-10 Dissolved 2017-02-21

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
2023-09-29CONFIRMATION STATEMENT MADE ON 29/09/23, WITH NO UPDATES
2023-09-29MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2022-12-26MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-10-10CONFIRMATION STATEMENT MADE ON 29/09/22, WITH NO UPDATES
2022-10-10CS01CONFIRMATION STATEMENT MADE ON 29/09/22, WITH NO UPDATES
2022-03-30AP01DIRECTOR APPOINTED DR VICTORIA VILENCHIK
2022-03-30TM01APPOINTMENT TERMINATED, DIRECTOR JAKE PEGUES
2021-09-29CS01CONFIRMATION STATEMENT MADE ON 29/09/21, WITH NO UPDATES
2021-04-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-10-14CS01CONFIRMATION STATEMENT MADE ON 04/10/20, WITH NO UPDATES
2019-10-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-10-14CS01CONFIRMATION STATEMENT MADE ON 04/10/19, WITH NO UPDATES
2018-12-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-10-15CS01CONFIRMATION STATEMENT MADE ON 04/10/18, WITH NO UPDATES
2017-12-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-10-04CS01CONFIRMATION STATEMENT MADE ON 04/10/17, WITH NO UPDATES
2016-12-12AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-13LATEST SOC13/10/16 STATEMENT OF CAPITAL;GBP 5
2016-10-13CS01CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES
2015-12-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-01LATEST SOC01/11/15 STATEMENT OF CAPITAL;GBP 5
2015-11-01AR0108/10/15 ANNUAL RETURN FULL LIST
2014-12-21AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-19LATEST SOC19/11/14 STATEMENT OF CAPITAL;GBP 5
2014-11-19AR0108/10/14 ANNUAL RETURN FULL LIST
2014-05-02DISS40Compulsory strike-off action has been discontinued
2014-05-02AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-11-05LATEST SOC05/11/13 STATEMENT OF CAPITAL;GBP 5
2013-11-05AR0108/10/13 ANNUAL RETURN FULL LIST
2012-12-27AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-19AR0108/10/12 ANNUAL RETURN FULL LIST
2011-12-29AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-04AR0108/10/11 ANNUAL RETURN FULL LIST
2010-12-30AR0108/10/10 ANNUAL RETURN FULL LIST
2010-12-30AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2010-01-29AR0108/10/09 ANNUAL RETURN FULL LIST
2010-01-29AD03Register(s) moved to registered inspection location
2010-01-29AD02Register inspection address has been changed
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAKE PEGUES / 28/01/2010
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DONNA MAXINE HINTON / 28/01/2010
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / SARA LOUISE HAINES / 28/01/2010
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE BERNARD MURRAY BLADON / 28/01/2010
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE ALEXANDER / 28/01/2010
2010-01-29AA31/03/09 TOTAL EXEMPTION SMALL
2009-01-21AA31/03/08 TOTAL EXEMPTION FULL
2009-01-19363aRETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS
2009-01-19363aRETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS
2009-01-19288aDIRECTOR APPOINTED MR JAKE PEGUES
2008-02-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-11-06288bDIRECTOR RESIGNED
2007-02-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2007-02-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-01-11363sRETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS
2005-12-01363sRETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS
2005-06-16288aNEW DIRECTOR APPOINTED
2005-06-16288bDIRECTOR RESIGNED
2005-02-08288aNEW DIRECTOR APPOINTED
2005-01-24288bDIRECTOR RESIGNED
2004-12-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-11-08363sRETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS
2004-05-11288aNEW DIRECTOR APPOINTED
2004-02-03363sRETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS
2004-02-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-02-03288bSECRETARY RESIGNED
2004-02-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2002-12-17288bSECRETARY RESIGNED
2002-12-17288aNEW SECRETARY APPOINTED
2002-10-27363sRETURN MADE UP TO 08/10/02; FULL LIST OF MEMBERS
2002-10-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-10-27288bDIRECTOR RESIGNED
2002-10-27288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-10-27288aNEW SECRETARY APPOINTED
2002-10-27288cDIRECTOR'S PARTICULARS CHANGED
2002-10-27288bSECRETARY RESIGNED
2002-10-27288aNEW DIRECTOR APPOINTED
2002-10-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-10-27363(288)DIRECTOR'S PARTICULARS CHANGED
2002-02-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2002-02-06363sRETURN MADE UP TO 08/10/01; FULL LIST OF MEMBERS
2001-04-11363sRETURN MADE UP TO 08/10/00; FULL LIST OF MEMBERS
2001-01-31AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-03-06288aNEW DIRECTOR APPOINTED
2000-03-06288aNEW DIRECTOR APPOINTED
2000-03-06363sRETURN MADE UP TO 08/10/99; FULL LIST OF MEMBERS
2000-03-06288bDIRECTOR RESIGNED
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 14 PEMBROKE ROAD BRISTOL MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-04-01
Proposal to Strike Off2010-02-02
Fines / Sanctions
No fines or sanctions have been issued against 14 PEMBROKE ROAD BRISTOL 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
14 PEMBROKE ROAD BRISTOL 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
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 14 PEMBROKE ROAD BRISTOL MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of 14 PEMBROKE ROAD BRISTOL MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 14 PEMBROKE ROAD BRISTOL MANAGEMENT LIMITED
Trademarks
We have not found any records of 14 PEMBROKE ROAD BRISTOL MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 14 PEMBROKE ROAD BRISTOL 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 14 PEMBROKE ROAD BRISTOL 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 14 PEMBROKE ROAD BRISTOL 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending party14 PEMBROKE ROAD BRISTOL MANAGEMENT LIMITEDEvent Date2014-04-01
 
Initiating party Event TypeProposal to Strike Off
Defending party14 PEMBROKE ROAD BRISTOL MANAGEMENT LIMITEDEvent Date2010-02-02
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 14 PEMBROKE ROAD BRISTOL 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 14 PEMBROKE ROAD BRISTOL 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.