Company Information for 89 SOMMERVILLE ROAD MANAGEMENT LIMITED
89 SOMMERVILLE ROAD, BRISTOL, BS7 9AE,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
89 SOMMERVILLE ROAD MANAGEMENT LIMITED | |
Legal Registered Office | |
89 SOMMERVILLE ROAD BRISTOL BS7 9AE | |
Company Number | 02121634 | |
---|---|---|
Company ID Number | 02121634 | |
Date formed | 1987-04-09 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 01/08/2015 | |
Return next due | 29/08/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2025-01-05 11:20:00 |
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 |
---|---|---|
CHRISTOPHER CHARLES INGRAM |
||
SCOTT ANTHONY COLE |
||
CHRISTOPHER CHARLES INGRAM |
||
PETER NOBLE |
||
HOLLY PEARSE |
||
STEPHEN NOEL SHEARD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN NOEL SHEARD |
Company Secretary | ||
STEPHEN NICHOLSON |
Director | ||
NICHOLAS PAUL WADSLEY |
Director | ||
ANNA MARIE BIANCHI |
Company Secretary | ||
ANNA MARIE BIANCHI |
Director | ||
STEPHEN NOEL SHEARD |
Company Secretary | ||
NICHOLAS PAUL WADSLEY |
Company Secretary | ||
KERIN PAUL LAMONT |
Director | ||
CHRISTOPHER RICHARD WILLIAMS |
Company Secretary | ||
ALEXANDRA MORFAKI |
Director | ||
CHRISTOPHER RICHARD WILLIAMS |
Director | ||
NEIL JAMES DARBY |
Company Secretary | ||
NEIL JAMES DARBY |
Director | ||
ANTHONY ANDREW JAMES MUIR |
Director | ||
TESSA JANE FROST |
Director | ||
ROBERT MICHAEL STADDEN |
Company Secretary | ||
ROBERT MICHAEL STADDEN |
Director | ||
TESSA JANE FROST |
Company Secretary | ||
NEIL KAMAL SHARMA |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
COLE GROUP DESIGN AND BUILD LIMITED | Director | 2017-08-04 | CURRENT | 2017-08-04 | Active | |
COLE GROUP DEVELOPMENTS LIMITED | Director | 2015-11-26 | CURRENT | 2015-11-26 | Active | |
BC1 BUILDING SERVICES LIMITED | Director | 2006-12-12 | CURRENT | 2006-12-12 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/24 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 01/08/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/08/22, WITH NO UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/08/21, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MS JENNIFER CONSTANCE BROWN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SCOTT ANTHONY COLE | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/08/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/12/19 FROM 89 Somerville Road St. Andrews Bristol | |
CH01 | Director's details changed for Mr Christopher Charles Ingram on 2018-09-10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER NOBLE | |
AP01 | DIRECTOR APPOINTED MR ROSS JAMES BOWIE | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/08/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/08/17, WITH NO UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/08/16 STATEMENT OF CAPITAL;GBP 5 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES | |
TM02 | Termination of appointment of Stephen Noel Sheard on 2016-02-22 | |
AP03 | Appointment of Mr Christopher Charles Ingram as company secretary on 2016-02-22 | |
AP01 | DIRECTOR APPOINTED MR SCOTT ANTHONY COLE | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/08/15 STATEMENT OF CAPITAL;GBP 5 | |
AR01 | 01/08/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER CHARLES INGRAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WADSLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN NICHOLSON | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/08/14 STATEMENT OF CAPITAL;GBP 5 | |
AR01 | 01/08/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Stephen Nicholson on 2014-07-01 | |
AP01 | DIRECTOR APPOINTED MS HOLLY PEARSE | |
AP01 | DIRECTOR APPOINTED MR PETER NOBLE | |
AP03 | Appointment of Mr Stephen Noel Sheard as company secretary on 2014-07-09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANNA MARIE BIANCHI | |
TM02 | Termination of appointment of Anna Marie Bianchi on 2014-07-08 | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/08/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 01/08/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 01/08/10 FULL LIST | |
AP03 | SECRETARY APPOINTED MS ANNA MARIE BIANCHI | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PAUL WADSLEY / 01/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR STEPHEN NOEL SHEARD / 01/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN NICHOLSON / 01/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANNA MARIE BIANCHI / 01/08/2010 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY STEPHEN SHEARD | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED DR STEPHEN NOEL SHEARD | |
288a | SECRETARY APPOINTED DR STEPHEN NOEL SHEARD | |
288b | APPOINTMENT TERMINATED SECRETARY NICK WADSLEY | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 01/08/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 01/08/99; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED |
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 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
Creditors Due After One Year | 2012-04-01 | £ 0 |
---|---|---|
Creditors Due Within One Year | 2012-04-01 | £ 0 |
Provisions For Liabilities Charges | 2012-04-01 | £ 0 |
Creditors and other liabilities
|
|
|
|
|
|
|
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 89 SOMMERVILLE ROAD MANAGEMENT LIMITED
Called Up Share Capital | 2012-04-01 | £ 5 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 1,242 |
Current Assets | 2012-04-01 | £ 1,242 |
Shareholder Funds | 2012-04-01 | £ 1,242 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 89 SOMMERVILLE 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. |