85 PEMBROKE ROAD (MANAGEMENT) LIMITED
Overview
| Company Name | 85 PEMBROKE ROAD (MANAGEMENT) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01011225 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of 85 PEMBROKE ROAD (MANAGEMENT) LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is 85 PEMBROKE ROAD (MANAGEMENT) LIMITED located?
| Registered Office Address | Hillcrest Estate Management Limited 5 Grove Road Redland BS6 6UJ Bristol |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for 85 PEMBROKE ROAD (MANAGEMENT) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2025 |
| Next Accounts Due On | Dec 31, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for 85 PEMBROKE ROAD (MANAGEMENT) LIMITED?
| Last Confirmation Statement Made Up To | Jun 26, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 10, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 26, 2025 |
| Overdue | No |
What are the latest filings for 85 PEMBROKE ROAD (MANAGEMENT) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jun 26, 2025 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Philippa Lois Adams as a director on Sep 02, 2024 | 1 pages | TM01 | ||||||||||
Micro company accounts made up to Mar 31, 2024 | 3 pages | AA | ||||||||||
Confirmation statement made on Jun 26, 2024 with updates | 4 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2023 | 3 pages | AA | ||||||||||
Confirmation statement made on Jun 26, 2023 with updates | 4 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2022 | 3 pages | AA | ||||||||||
Confirmation statement made on Jun 26, 2022 with updates | 4 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2021 | 3 pages | AA | ||||||||||
Confirmation statement made on Jun 26, 2021 with updates | 5 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2020 | 2 pages | AA | ||||||||||
Confirmation statement made on Jun 26, 2020 with updates | 4 pages | CS01 | ||||||||||
Confirmation statement made on Jun 26, 2019 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for The Reverend Peter Winston Dill on Jun 27, 2018 | 2 pages | CH01 | ||||||||||
Director's details changed for The Reverend Peter Winston Dill on Jun 27, 2018 | 2 pages | CH01 | ||||||||||
Micro company accounts made up to Mar 31, 2019 | 2 pages | AA | ||||||||||
Micro company accounts made up to Mar 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Jun 26, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2017 | 2 pages | AA | ||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||
Confirmation statement made on Jun 26, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2016 | 5 pages | AA | ||||||||||
Annual return made up to Jun 26, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Mar 31, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Jun 26, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of 85 PEMBROKE ROAD (MANAGEMENT) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HILLCREST ESTATE MANAGEMENT LIMITED | Secretary | 5 Grove Road Redland BS6 6UJ Bristol Hillcrest Estate Management Limited United Kingdom |
| 147278660001 | ||||||||||
| ALLEN, John Derek | Director | Burwood Rectory Lane Compton Martin BS40 6JP Bristol Avon | United Kingdom | British | 6277260002 | |||||||||
| DILL, Peter Winston, The Reverend | Director | 5 Grove Road Redland BS6 6UJ Bristol Hillcrest Estate Management Limited United Kingdom | United Kingdom | British | 37538920001 | |||||||||
| WORTHINGTON, Brian | Director | 85c Pembroke Road Clifton BS8 3EB Bristol | United Kingdom | United Kingdom | 59126640001 | |||||||||
| BAILEY, Robert John | Secretary | 85b Pembroke Road BS8 3EB Clifton Bristol | British | 17741270001 | ||||||||||
| DILL, Peter Winston, The Reverend | Secretary | 85b Pembroke Road Clifton BS8 3EB Bristol | British | 37538920001 | ||||||||||
| DURKIN, Nicholas | Secretary | Clifton College 32 College Road Clifton BS8 3JH Bristol Avon | British | 60221620002 | ||||||||||
| LEITH, Catharine Mary | Secretary | 85a Pembroke Road Clifton BS8 3EB Bristol | British | 61129340001 | ||||||||||
| ADAMS, Philippa Lois | Director | 5 Grove Road Redland BS6 6UJ Bristol Hillcrest Estate Management Limited United Kingdom | England | British | 171992010001 | |||||||||
| BAILEY, Robert John | Director | 85b Pembroke Road BS8 3EB Clifton Bristol | British | 17741270001 | ||||||||||
| DILL, Jean Alison | Director | 85b Pembroke Road Clifton BS8 3EB Bristol Avon | British | 39615850001 | ||||||||||
| DURKIN, Nicholas | Director | Clifton College 32 College Road Clifton BS8 3JH Bristol Avon | British | 60221620002 | ||||||||||
| FOX, Mary Patricia | Director | 85 Pembroke Road Clifton BS8 3EB Bristol Avon | British | 17741320001 | ||||||||||
| JAMES, Anthony Arthur | Director | 85 Pembroke Road Clifton BS8 3EB Bristol Avon | British | 17741290001 | ||||||||||
| LEITH, Catharine Mary | Director | 85a Pembroke Road Clifton BS8 3EB Bristol | British | 61129340001 | ||||||||||
| MICHAEL DAVID, Fox, Dr | Director | 85 Pembroke Road Clifton BS8 3EB Bristol Avon | British | 17741310001 | ||||||||||
| NEWTON, Charles Benedict | Director | 85 Pembroke Road Clifton BS8 3EB Bristol Avon | British | 37617360001 | ||||||||||
| PARKES, David Michael | Director | The Dower House Church Walk Wrington BS40 5QQ Bristol | British | 35565450002 | ||||||||||
| WILLIAMS, Patricia Neilson | Director | 85 Pembroke Road Clifton BS8 3EB Bristol Avon | British | 70617460001 |
What are the latest statements on persons with significant control for 85 PEMBROKE ROAD (MANAGEMENT) LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 06, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0