Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 147 NORTH ROAD PROPERTY MANAGEMENT COMPANY LIMITED
Company Information for

147 NORTH ROAD PROPERTY MANAGEMENT COMPANY LIMITED

147 NORTH ROAD, ST. ANDREWS, BRISTOL, BS6 5AH,
Company Registration Number
02903911
Private Limited Company
Active

Company Overview

About 147 North Road Property Management Company Ltd
147 NORTH ROAD PROPERTY MANAGEMENT COMPANY LIMITED was founded on 1994-03-02 and has its registered office in Bristol. The organisation's status is listed as "Active". 147 North Road Property Management Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
147 NORTH ROAD PROPERTY MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
147 NORTH ROAD
ST. ANDREWS
BRISTOL
BS6 5AH
Other companies in BS6
 
Filing Information
Company Number 02903911
Company ID Number 02903911
Date formed 1994-03-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 02/03/2016
Return next due 30/03/2017
Type of accounts DORMANT
Last Datalog update: 2025-05-05 17:23:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 147 NORTH ROAD PROPERTY MANAGEMENT COMPANY 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 147 NORTH ROAD PROPERTY MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
SARAH ELIZABETH JONES
Director 2010-06-21
PAUL MARTIN THOMAS
Director 2014-05-29
IAN DOUGLAS YOUNG
Director 2015-10-15
Previous Officers
Officer Role Date Appointed Date Resigned
GERALDINE BAMPTON
Director 1994-04-23 2015-01-01
ALEXANDER RUSSELL THOMSON
Director 2010-10-15 2014-05-29
WILLIAM DOUGLAS SPENCER WATT
Director 2001-11-01 2010-10-15
NICHOLAS MCLEAN ILES
Company Secretary 2006-05-19 2010-06-21
FIONA CLAIRE CROSS
Company Secretary 2003-03-21 2006-05-19
LAURA CATHERINE PERRIN
Company Secretary 2000-03-20 2003-03-21
KATHRYN SARAH THOMAS
Director 1998-02-01 2000-11-01
ROLAND JOHN CRAIG
Company Secretary 1994-04-24 1998-11-01
JL NOMINEES TWO LIMITED
Nominated Secretary 1994-03-02 1994-04-25
JL NOMINEES ONE LIMITED
Nominated Director 1994-03-02 1994-04-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN DOUGLAS YOUNG YA PROPERTY LTD. Director 2016-03-17 CURRENT 2016-03-17 Active
IAN DOUGLAS YOUNG YA INVESTMENTS LIMITED Director 1998-10-09 CURRENT 1998-10-09 Active

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
2025-04-19NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHANNON KATE KELLY
2025-04-18APPOINTMENT TERMINATED, DIRECTOR THOMAS CHARLES HENRY O'HARE
2025-04-18DIRECTOR APPOINTED MISS SHANNON KATE KELLY
2025-04-18CESSATION OF THOMAS CHARLES HENRY O'HARE AS A PERSON OF SIGNIFICANT CONTROL
2025-04-18CONFIRMATION STATEMENT MADE ON 15/03/25, WITH UPDATES
2024-12-30ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/24
2024-03-28CONFIRMATION STATEMENT MADE ON 15/03/24, WITH UPDATES
2023-11-27CESSATION OF MATTHEW JAMES SQUIRES AS A PERSON OF SIGNIFICANT CONTROL
2023-11-27APPOINTMENT TERMINATED, DIRECTOR MATTHEW JAMES SQUIRES
2023-03-24CONFIRMATION STATEMENT MADE ON 15/03/23, WITH NO UPDATES
2023-03-24CONFIRMATION STATEMENT MADE ON 15/03/23, WITH NO UPDATES
2022-12-16ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-12-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-03-21CS01CONFIRMATION STATEMENT MADE ON 15/03/22, WITH NO UPDATES
2021-12-21ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-05-18CS01CONFIRMATION STATEMENT MADE ON 15/03/21, WITH NO UPDATES
2021-05-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW JAMES SQUIRES
2021-03-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-03-15CS01CONFIRMATION STATEMENT MADE ON 15/03/20, WITH UPDATES
2020-03-15CS01CONFIRMATION STATEMENT MADE ON 15/03/20, WITH UPDATES
2019-11-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-11-26AP01DIRECTOR APPOINTED MR MATTHEW JAMES SQUIRES
2019-10-26TM01APPOINTMENT TERMINATED, DIRECTOR IAN DOUGLAS YOUNG
2019-10-26PSC07CESSATION OF IAN DOUGLAS YOUNG AS A PERSON OF SIGNIFICANT CONTROL
2019-09-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS CHARLES HENRY O'HARE
2019-09-25AP01DIRECTOR APPOINTED MR THOMAS CHARLES HENRY O'HARE
2019-03-05CS01CONFIRMATION STATEMENT MADE ON 02/03/19, WITH UPDATES
2019-01-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-12-01PSC07CESSATION OF PAUL MARTIN THOMAS AS A PERSON OF SIGNIFICANT CONTROL
2018-12-01TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MARTIN THOMAS
2018-03-03CS01CONFIRMATION STATEMENT MADE ON 02/03/18, WITH NO UPDATES
2017-12-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-03-07LATEST SOC07/03/17 STATEMENT OF CAPITAL;GBP 3
2017-03-07CS01CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES
2016-11-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-03-27LATEST SOC27/03/16 STATEMENT OF CAPITAL;GBP 3
2016-03-27AR0102/03/16 ANNUAL RETURN FULL LIST
2015-10-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-10-15AP01DIRECTOR APPOINTED MR IAN DOUGLAS YOUNG
2015-03-30LATEST SOC30/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-30AR0102/03/15 ANNUAL RETURN FULL LIST
2015-03-30TM01APPOINTMENT TERMINATED, DIRECTOR GERALDINE BAMPTON
2014-06-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-06-17AP01DIRECTOR APPOINTED MR PAUL MARTIN THOMAS
2014-06-15TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER THOMSON
2014-03-04LATEST SOC04/03/14 STATEMENT OF CAPITAL;GBP 3
2014-03-04AR0102/03/14 ANNUAL RETURN FULL LIST
2013-12-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-03-06AR0102/03/13 ANNUAL RETURN FULL LIST
2012-12-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-03-09AR0102/03/12 ANNUAL RETURN FULL LIST
2011-05-18AR0102/03/11 ANNUAL RETURN FULL LIST
2011-05-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-05-17AP01DIRECTOR APPOINTED MISS SARAH ELIZABETH JONES
2011-05-17AP01DIRECTOR APPOINTED MR ALEXANDER RUSSELL THOMSON
2011-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/2011 FROM 147,NORTH ROAD ST.ANDREWS BRISTOL BS7 5AH
2011-05-17TM02APPOINTMENT TERMINATED, SECRETARY NICHOLAS ILES
2011-05-17TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM WATT
2011-01-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-04-07AR0102/03/10 FULL LIST
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM DOUGLAS SPENCER WATT / 06/04/2010
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / GERALDINE BAMPTON / 06/04/2010
2010-01-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-03-30363aRETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS
2009-01-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-03-26363aRETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS
2008-03-25288aSECRETARY APPOINTED MR NICHOLAS MCLEAN ILES
2008-03-24288bAPPOINTMENT TERMINATED SECRETARY FIONA CROSS
2007-12-06363aRETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS
2007-12-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-01-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-03-28363sRETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS
2006-01-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-03-31363(288)DIRECTOR'S PARTICULARS CHANGED
2005-03-31363sRETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS
2005-01-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-03-25363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2004-03-25363sRETURN MADE UP TO 02/03/04; FULL LIST OF MEMBERS
2004-01-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-04-29288aNEW SECRETARY APPOINTED
2003-03-24363(288)DIRECTOR'S PARTICULARS CHANGED
2003-03-24363sRETURN MADE UP TO 02/03/03; FULL LIST OF MEMBERS
2003-02-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-06-10288aNEW DIRECTOR APPOINTED
2002-03-26363sRETURN MADE UP TO 02/03/02; FULL LIST OF MEMBERS
2002-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2002-01-18288bDIRECTOR RESIGNED
2001-04-03363sRETURN MADE UP TO 02/03/01; FULL LIST OF MEMBERS
2000-11-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2000-03-28288aNEW SECRETARY APPOINTED
2000-03-28363sRETURN MADE UP TO 02/03/00; FULL LIST OF MEMBERS
2000-03-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
1999-03-25363(288)SECRETARY RESIGNED
1999-03-25363sRETURN MADE UP TO 02/03/99; NO CHANGE OF MEMBERS
1999-02-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98
1998-04-08288aNEW DIRECTOR APPOINTED
1998-03-31363sRETURN MADE UP TO 02/03/98; FULL LIST OF MEMBERS
1998-01-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97
1997-04-06363sRETURN MADE UP TO 02/03/97; NO CHANGE OF MEMBERS
1996-04-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96
1996-03-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95
1996-03-14363sRETURN MADE UP TO 02/03/96; FULL LIST OF MEMBERS
1996-02-27SRES03EXEMPTION FROM APPOINTING AUDITORS 18/02/96
1995-05-18363sRETURN MADE UP TO 02/03/95; FULL LIST OF MEMBERS
1994-05-13287REGISTERED OFFICE CHANGED ON 13/05/94 FROM: JIM LOWE & COMPANY 1 SAVILLE CHAMBERS NORTH STREET NEWCASTLE UPON TYNE NE1 8DF
1994-05-13288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-05-13288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to 147 NORTH ROAD PROPERTY MANAGEMENT COMPANY 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 147 NORTH ROAD PROPERTY MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
147 NORTH ROAD PROPERTY MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098
MortgagesNumMortCharges4.5999
MortgagesNumMortOutstanding1.9599
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.6398
MortgagesNumMortCharges4.6099
MortgagesNumMortOutstanding1.9599
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.6498

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
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 147 NORTH ROAD PROPERTY MANAGEMENT COMPANY LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-04-01 £ 3

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 147 NORTH ROAD PROPERTY MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 147 NORTH ROAD PROPERTY MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of 147 NORTH ROAD PROPERTY MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 147 NORTH ROAD PROPERTY MANAGEMENT COMPANY 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 (68209 - Other letting and operating of own or leased real estate) as 147 NORTH ROAD PROPERTY MANAGEMENT COMPANY LIMITED are:

XPE ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where 147 NORTH ROAD PROPERTY MANAGEMENT COMPANY 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 147 NORTH ROAD PROPERTY MANAGEMENT COMPANY 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 147 NORTH ROAD PROPERTY MANAGEMENT COMPANY 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.