Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 121 CHESTERFIELD ROAD BRISTOL (MANAGEMENT) LIMITED
Company Information for

121 CHESTERFIELD ROAD BRISTOL (MANAGEMENT) LIMITED

121 CHESTERFIELD ROAD, ST ANDREWS, BRISTOL, BS6 5DS,
Company Registration Number
02658842
Private Limited Company
Active

Company Overview

About 121 Chesterfield Road Bristol (management) Ltd
121 CHESTERFIELD ROAD BRISTOL (MANAGEMENT) LIMITED was founded on 1991-10-30 and has its registered office in Bristol. The organisation's status is listed as "Active". 121 Chesterfield 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
121 CHESTERFIELD ROAD BRISTOL (MANAGEMENT) LIMITED
 
Legal Registered Office
121 CHESTERFIELD ROAD
ST ANDREWS
BRISTOL
BS6 5DS
Other companies in BS6
 
Filing Information
Company Number 02658842
Company ID Number 02658842
Date formed 1991-10-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 30/10/2015
Return next due 27/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-09 12:41:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 121 CHESTERFIELD 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 121 CHESTERFIELD ROAD BRISTOL (MANAGEMENT) LIMITED

Current Directors
Officer Role Date Appointed
SOPHIA LOUISE GILLETT
Company Secretary 2016-05-23
JONATHAN EDWARD BARRETT
Director 2014-03-07
JAMES CHARLES COLE
Director 2004-04-21
SOPHIA LOUISE GILLETT
Director 2016-05-23
CLARICE ANNIE JOPLING
Director 2017-10-10
LOUISA RUTH SHEPHARD
Director 2013-04-26
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES WILLIAM HUGHES
Director 1998-08-01 2016-12-04
SARAH MICHELLE RIX
Company Secretary 2013-03-11 2016-05-23
NICOLE LISA HOBART
Director 2009-10-02 2014-03-05
JAMES CHARLES COLE
Company Secretary 2012-06-01 2013-03-11
NICOLE LISA HOBART
Company Secretary 2011-04-05 2012-06-01
ANDREW JOHN DODD
Director 2007-09-13 2011-07-15
SCOTT PANSCHUK
Company Secretary 2009-03-01 2011-04-05
ELIZABETH ANN COLE
Director 2004-04-21 2009-10-02
ELIZABETH LOUISE MORRIS
Director 2003-12-01 2009-10-02
JAMES WILLIAM HUGHES
Company Secretary 2008-01-09 2009-03-01
ELIZABETH LOUISE MORRIS
Company Secretary 2007-01-16 2008-01-09
HEATHER ESTELLA DERHAM
Director 1995-09-28 2007-10-01
JAMES CHARLES COLE
Company Secretary 2005-01-15 2007-01-16
EMMIE WILLIAMSON
Company Secretary 2004-02-05 2005-01-15
HEATHER ESTELLA DERHAM
Company Secretary 2003-02-26 2004-02-05
COLIN JOHN GARWOOD
Director 2002-04-12 2003-12-01
JAMES WILLIAM HUGHES
Company Secretary 2002-02-02 2003-02-26
JOANNE MILES
Director 1999-12-20 2002-04-12
JOANNE MILES
Company Secretary 2001-11-01 2002-02-02
HEATHER BOCKING
Director 1995-09-28 1999-12-17
JOANNE MARGARET WINTER
Company Secretary 1997-12-01 1998-12-15
LUCINDA AMY COOKE
Director 1997-04-09 1998-07-31
HEATHER ESTELLA DERHAM
Company Secretary 1996-11-01 1997-12-01
ELISABETH CATRIN EVANS
Director 1995-09-28 1997-04-30
HEATHER BOCKING
Company Secretary 1995-09-28 1996-11-01
DEREK GEORGE MILES
Director 1995-09-28 1996-06-20
HENRYKA JANINA TOSON
Company Secretary 1991-12-23 1995-09-28
SUZANNE BREWER
Nominated Secretary 1991-10-30 1991-12-23
KEVIN BREWER
Nominated Director 1991-10-30 1991-12-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES CHARLES COLE CHARLES COLE CONSTRUCTION SERVICES LTD Director 2013-09-09 CURRENT 2013-09-09 Active
JAMES CHARLES COLE MARALAN LIMITED Director 2011-02-01 CURRENT 2003-07-29 Dissolved 2015-06-12

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
2023-12-12APPOINTMENT TERMINATED, DIRECTOR JAMES CHARLES COLE
2023-07-29MICRO ENTITY ACCOUNTS MADE UP TO 31/10/22
2023-06-16DIRECTOR APPOINTED MR GILES SPENCER
2022-11-11CONFIRMATION STATEMENT MADE ON 30/10/22, WITH UPDATES
2022-11-11CONFIRMATION STATEMENT MADE ON 30/10/22, WITH UPDATES
2022-11-11CS01CONFIRMATION STATEMENT MADE ON 30/10/22, WITH UPDATES
2022-07-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/21
2021-11-11CS01CONFIRMATION STATEMENT MADE ON 30/10/21, WITH NO UPDATES
2021-11-11TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN EDWARD BARRETT
2021-07-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/20
2020-11-13CS01CONFIRMATION STATEMENT MADE ON 30/10/20, WITH UPDATES
2020-07-22AP01DIRECTOR APPOINTED MISS GEMMA SUSAN GEORGINA BENNETT
2020-07-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/19
2020-07-22TM01APPOINTMENT TERMINATED, DIRECTOR CLARICE ANNIE JOPLING
2019-11-12CS01CONFIRMATION STATEMENT MADE ON 30/10/19, WITH UPDATES
2019-11-12TM01APPOINTMENT TERMINATED, DIRECTOR LOUISA RUTH SHEPHARD
2019-09-28AP01DIRECTOR APPOINTED MR ANDREW JOHN BELL
2019-07-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/18
2018-11-13CS01CONFIRMATION STATEMENT MADE ON 30/10/18, WITH NO UPDATES
2018-07-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/17
2017-12-22CS01CONFIRMATION STATEMENT MADE ON 30/10/17, WITH UPDATES
2017-12-18AP01DIRECTOR APPOINTED MISS CLARICE ANNIE JOPLING
2017-08-30AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-29LATEST SOC29/12/16 STATEMENT OF CAPITAL;GBP 1000
2016-12-29CS01CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES
2016-12-04TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WILLIAM HUGHES
2016-10-18AAMDAmended account small company full exemption
2016-09-12AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-26AP03Appointment of Dr Sophia Louise Gillett as company secretary on 2016-05-23
2016-05-26AP01DIRECTOR APPOINTED DR SOPHIA LOUISE GILLETT
2016-05-26CH01Director's details changed for Mr James William Hughes on 2015-01-01
2016-05-26TM02APPOINTMENT TERMINATED, SECRETARY SARAH RIX
2016-05-26TM01APPOINTMENT TERMINATED, DIRECTOR SARAH RIX
2016-05-26TM02APPOINTMENT TERMINATED, SECRETARY SARAH RIX
2015-11-09LATEST SOC09/11/15 STATEMENT OF CAPITAL;GBP 1000
2015-11-09AR0130/10/15 ANNUAL RETURN FULL LIST
2015-04-24AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-23LATEST SOC23/11/14 STATEMENT OF CAPITAL;GBP 1000
2014-11-23AR0130/10/14 ANNUAL RETURN FULL LIST
2014-05-22AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-08AP01DIRECTOR APPOINTED MR JONATHAN EDWARD BARRETT
2014-03-05TM01APPOINTMENT TERMINATED, DIRECTOR NICOLE HOBART
2013-11-27LATEST SOC27/11/13 STATEMENT OF CAPITAL;GBP 1000
2013-11-27AR0130/10/13 ANNUAL RETURN FULL LIST
2013-05-27AP01DIRECTOR APPOINTED MISS LOUISA RUTH SHEPHARD
2013-05-27TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT PANSCHUK
2013-03-25AP01DIRECTOR APPOINTED MISS SARAH MICHELLE RIX
2013-03-25TM02APPOINTMENT TERMINATED, SECRETARY JAMES COLE
2013-03-25AP03SECRETARY APPOINTED MISS SARAH MICHELLE RIX
2013-03-21AA31/10/12 TOTAL EXEMPTION SMALL
2012-11-12AR0130/10/12 FULL LIST
2012-11-01AP01DIRECTOR APPOINTED MISS SARAH MICHELLE RIX
2012-10-23TM02APPOINTMENT TERMINATED, SECRETARY NICOLE HOBART
2012-10-18AP03SECRETARY APPOINTED MR JAMES CHARLES COLE
2012-10-01AA31/10/11 TOTAL EXEMPTION FULL
2011-11-17AR0130/10/11 FULL LIST
2011-11-17TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DODD
2011-10-20AP01DIRECTOR APPOINTED SARAH RIX
2011-05-23AA31/10/10 TOTAL EXEMPTION FULL
2011-05-23AP03SECRETARY APPOINTED NICOLE LISA HOBART
2011-05-23TM02APPOINTMENT TERMINATED, SECRETARY SCOTT PANSCHUK
2010-11-11AR0130/10/10 FULL LIST
2010-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/2010 FROM 121 CHESTERFIELD ROAD ST ANDREWS BRISTOL
2010-05-18AA31/10/09 TOTAL EXEMPTION FULL
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PANSCHUK SCOTT / 18/11/2009
2009-11-19AR0130/10/09 FULL LIST
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PANSCHUK SCOTT / 18/11/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLIAM HUGHES / 18/11/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN DODD / 18/11/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES CHARLES COLE / 18/11/2009
2009-11-19CH03SECRETARY'S CHANGE OF PARTICULARS / MR SCOTT PANSCHUK / 18/11/2009
2009-11-16TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH COLE
2009-11-16AP01DIRECTOR APPOINTED MISS NICOLE LISA HOBART
2009-11-16TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH MORRIS
2009-11-16CH03SECRETARY'S CHANGE OF PARTICULARS / MR SCOTT PANSHCUK / 01/03/2009
2009-11-16AP03SECRETARY APPOINTED MR SCOTT PANSHCUK
2009-11-16TM02APPOINTMENT TERMINATED, SECRETARY JAMES HUGHES
2009-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES CHARLES COLE / 01/02/2009
2009-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANN COLE / 01/02/2009
2009-03-06AA31/10/08 TOTAL EXEMPTION FULL
2008-11-13363aRETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS
2008-11-13288cDIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH MORRIS / 14/09/2007
2008-09-26AA31/10/07 TOTAL EXEMPTION FULL
2008-09-10288aSECRETARY APPOINTED JAMES WILLIAM HUGHES
2008-09-09288aDIRECTOR APPOINTED PANSCHUK SCOTT
2008-09-03288bAPPOINTMENT TERMINATED SECRETARY ELIZABETH MORRIS
2007-12-05288aNEW DIRECTOR APPOINTED
2007-11-22363sRETURN MADE UP TO 30/10/07; CHANGE OF MEMBERS
2007-11-20288bDIRECTOR RESIGNED
2007-11-20288bDIRECTOR RESIGNED
2007-09-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06
2007-01-24288bSECRETARY RESIGNED
2007-01-24288aNEW SECRETARY APPOINTED
2006-11-28363(288)DIRECTOR'S PARTICULARS CHANGED
2006-11-28363sRETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS
2006-09-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05
2005-12-01363sRETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS
2005-07-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04
2005-03-07288bSECRETARY RESIGNED
2005-03-07288aNEW SECRETARY APPOINTED
2004-12-06363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2004-12-06363sRETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS
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 121 CHESTERFIELD 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
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 121 CHESTERFIELD 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
121 CHESTERFIELD 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
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 121 CHESTERFIELD ROAD BRISTOL (MANAGEMENT) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-11-01 £ 1,000
Cash Bank In Hand 2011-11-01 £ 6,550
Current Assets 2011-11-01 £ 6,550
Shareholder Funds 2011-11-01 £ 7,550

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 121 CHESTERFIELD ROAD BRISTOL (MANAGEMENT) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 121 CHESTERFIELD ROAD BRISTOL (MANAGEMENT) LIMITED
Trademarks
We have not found any records of 121 CHESTERFIELD ROAD BRISTOL (MANAGEMENT) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 121 CHESTERFIELD 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 121 CHESTERFIELD 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 121 CHESTERFIELD 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 121 CHESTERFIELD 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 121 CHESTERFIELD 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.