52/54 PEMBROKE ROAD MANAGEMENT COMPANY LIMITED - BRISTOL


Company Profile Company Filings

Overview

52/54 PEMBROKE ROAD MANAGEMENT COMPANY LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from BRISTOL ENGLAND and has the status: Active.
52/54 PEMBROKE ROAD MANAGEMENT COMPANY LIMITED was incorporated 39 years ago on 06/08/1984 and has the registered number: 01838422. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.

52/54 PEMBROKE ROAD MANAGEMENT COMPANY LIMITED - BRISTOL

This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

37 ALMA VALE ROAD
BRISTOL
B28 2HL
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
12/10/2023 26/10/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
STUDYHOME 1992 LIMITED Corporate Director 2018-03-16 CURRENT
MS EMMA JANE BUTTON Feb 2001 British Director 2021-11-02 CURRENT
TERESA FRANCES CLARK Jan 1956 British Director 1994-11-17 CURRENT
MR ANDREW INGLIS Feb 1974 British,American Director 2019-06-24 CURRENT
SARAH WOODHOUSE Apr 1978 British Director 2004-02-07 CURRENT
MRS KAREN MARGARET BUTTON Aug 1964 British Director 2021-11-02 CURRENT
PENELOPE RACHEL BARRETT Mar 1960 British Director 1998-03-23 UNTIL 2014-08-31 RESIGNED
MRS NORMA HAZEL BROUGHALL British Secretary RESIGNED
MR SHOLTO MALCOLM TOWNEND MACTURK Apr 1946 British Secretary 2001-01-01 UNTIL 2010-11-09 RESIGNED
MRS TONI SARA TURNER Secretary 2010-11-08 UNTIL 2013-01-01 RESIGNED
MR MARK JONATHAN ADAMS Mar 1957 British Director RESIGNED
MS ELEANOR MARY GORWYN Mar 1944 British Secretary 1994-08-02 UNTIL 1996-03-29 RESIGNED
MR JULIUS CRANSHAW Nov 1967 British Director RESIGNED
MR WILLIAM FREDERICK CLEAVER Apr 1939 British Director RESIGNED
SANDRA ELIZABETH CHATBURN British Director 2000-06-12 UNTIL 2004-01-16 RESIGNED
IAN MICHAEL BROUGHALL May 1944 British Director RESIGNED
SANDRA ELIZABETH CHATBURN British Secretary 1994-08-02 UNTIL 2000-12-31 RESIGNED
STUDYHOME 1993 LIMITED Corporate Director 1999-09-13 UNTIL 2018-03-16 RESIGNED
IAN DUNCAN GOULDBOURNE Apr 1961 British Director 1996-03-30 UNTIL 2019-06-24 RESIGNED
MARK ALSTON WILDGOOSE Aug 1966 British Director 1996-08-09 UNTIL 1998-07-01 RESIGNED
MS ELEANOR MARY GORWYN Mar 1944 British Director RESIGNED
TRAFALGAR PROPERTY SERVICES Corporate Secretary 2013-01-01 UNTIL 2015-02-25 RESIGNED
STUDYHOME (NO 159) LIMITED Corporate Director 1994-10-26 UNTIL 1999-05-13 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GORWYN HOLDINGS LIMITED CROSS-IN-HAND Dissolved... TOTAL EXEMPTION SMALL 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
VIEWSECTOR PROPERTY MANAGEMENT LIMITED HARLOW ENGLAND Active DORMANT 98000 - Residents property management
EPOCH DESIGN LIMITED LONDON Active FULL 74100 - specialised design activities
WEST OF ENGLAND BAPTIST ASSOCIATION BRISTOL ENGLAND Active TOTAL EXEMPTION FULL 82110 - Combined office administrative service activities
GE STEAM POWER LTD RUGBY UNITED KINGDOM Active FULL 27110 - Manufacture of electric motors, generators and transformers

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - 52/54 PEMBROKE ROAD MANAGEMENT COMPANY LIMITED 2023-05-10 31-03-2023 £23,689 equity
Micro-entity Accounts - 52/54 PEMBROKE ROAD MANAGEMENT COMPANY LIMITED 2022-10-25 31-03-2022 £20,920 equity
Micro-entity Accounts - 52/54 PEMBROKE ROAD MANAGEMENT COMPANY LIMITED 2021-11-23 31-03-2021 £18,459 equity
Abbreviated Company Accounts - 52/54 PEMBROKE ROAD MANAGEMENT COMPANY LIMITED 2015-11-28 31-03-2015 £10,612 Cash £12,834 equity
Abbreviated Company Accounts - 52/54 PEMBROKE ROAD MANAGEMENT COMPANY LIMITED 2014-12-23 31-03-2014 £5,936 Cash £5,282 equity