ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

71 Pembroke Road Management Company Limited

71 Pembroke Road Management Company Limited is an active company incorporated on 28 March 1989 with the registered office located in Bristol, Gloucestershire. 71 Pembroke Road Management Company Limited was registered 36 years ago.
Status
Active
Active since incorporation
Company No
02365859
Private limited company
Age
36 years
Incorporated 28 March 1989
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 29 October 2025 (11 days ago)
Next confirmation dated 29 October 2026
Due by 12 November 2026 (1 year remaining)
Last change occurred 1 year 11 months ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 30 June 2025
Due by 31 March 2026 (4 months remaining)
Address
Suite 9, Corum Two, Corum Office Park Crown Way
Warmley
Bristol
BS30 8FJ
England
Address changed on 7 Apr 2024 (1 year 7 months ago)
Previous address was 184 Henleaze Road Bristol BS9 4NE England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
7
Shareholders
18
Controllers (PSC)
1
Director • British • Lives in England • Born in Dec 1949
Director • British • Lives in England • Born in Oct 1991
Director • British • Lives in England • Born in Jul 1945
Director • Retired • British • Lives in England • Born in Dec 1940
Director • British • Lives in England • Born in Mar 1974
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
32 Sydenham Road (Management Co.) Limited
Dna Property Services Ltd is a mutual person.
Active
Blockhouse Residents Company Limited
Dna Property Services Ltd is a mutual person.
Active
Chancellors Park (Long Ashton) Management Company Limited
Dna Property Services Ltd is a mutual person.
Active
The Chambers 16 Clifton Park Management Company Limited
Dna Property Services Ltd is a mutual person.
Active
Hotwells RD. Management Company Ltd
Dna Property Services Ltd is a mutual person.
Active
Hampstead House (Bristol) Management Limited
Dna Property Services Ltd is a mutual person.
Active
Porthouse Bristol Limited
Dna Property Services Ltd is a mutual person.
Active
44 & 46 Oakfield Road Management Company Limited
Dna Property Services Ltd is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£15.92K
Decreased by £1.03K (-6%)
Total Liabilities
£0
Decreased by £715 (-100%)
Net Assets
£15.92K
Decreased by £319 (-2%)
Debt Ratio (%)
0%
Decreased by 4.22% (-100%)
Latest Activity
Confirmation Submitted
11 Days Ago on 29 Oct 2025
Micro Accounts Submitted
7 Months Ago on 24 Mar 2025
Confirmation Submitted
12 Months Ago on 13 Nov 2024
Jennifer Anne Clements Resigned
1 Year 3 Months Ago on 6 Aug 2024
Micro Accounts Submitted
1 Year 4 Months Ago on 13 Jun 2024
Registered Address Changed
1 Year 7 Months Ago on 7 Apr 2024
Mr Graeme Lyle Douglas Appointed
1 Year 7 Months Ago on 4 Apr 2024
Confirmation Submitted
1 Year 11 Months Ago on 24 Nov 2023
Ms Sophie Clare Bull Appointed
2 Years Ago on 10 Nov 2023
Ms Lenya Aristotelous Appointed
2 Years Ago on 10 Nov 2023
Get Credit Report
Discover 71 Pembroke Road Management Company Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 29 October 2025 with no updates
Submitted on 29 Oct 2025
Micro company accounts made up to 30 June 2024
Submitted on 24 Mar 2025
Confirmation statement made on 10 November 2024 with no updates
Submitted on 13 Nov 2024
Termination of appointment of Jennifer Anne Clements as a director on 6 August 2024
Submitted on 9 Aug 2024
Micro company accounts made up to 30 June 2023
Submitted on 13 Jun 2024
Appointment of Mr Graeme Lyle Douglas as a director on 4 April 2024
Submitted on 10 Apr 2024
Registered office address changed from 184 Henleaze Road Bristol BS9 4NE England to Suite 9, Corum Two, Corum Office Park Crown Way Warmley Bristol BS30 8FJ on 7 April 2024
Submitted on 7 Apr 2024
Confirmation statement made on 10 November 2023 with updates
Submitted on 24 Nov 2023
Appointment of Ms Lenya Aristotelous as a director on 10 November 2023
Submitted on 23 Nov 2023
Appointment of Ms Sophie Clare Bull as a director on 10 November 2023
Submitted on 23 Nov 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year