This company is commonly known as 12 Ashgrove Road Management Company Limited. The company was founded 47 years ago and was given the registration number 01286357. The firm's registered office is in BRISTOL. You can find them at Redland House, 157 Redland Road, Redland, Bristol, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | 12 ASHGROVE ROAD MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 01286357 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 November 1976 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Redland House, 157 Redland Road, Redland, Bristol, BS6 6YE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
12, Ashgrove Road, Redland, Bristol, United Kingdom, BS6 6LY | Secretary | 11 August 2021 | Active |
12, Ashgrove Road, Redland, Bristol, United Kingdom, BS6 6LY | Secretary | 11 August 2021 | Active |
13 Belgrave Road, Bristol, BS8 2AA | Director | - | Active |
12, Ashgrove Road, Redland, Bristol, United Kingdom, BS6 6LY | Director | 11 August 2021 | Active |
12, Ashgrove Road, Redland, Bristol, United Kingdom, BS6 6LY | Director | 11 August 2021 | Active |
Redland House, 157 Redland Road, Redland, Bristol, BS6 6YE | Director | 01 October 2009 | Active |
423 Garratt Lane, Earlsfield, London, United Kingdom, SW18 4SL | Secretary | 22 July 2011 | Active |
Rivendale, Grange Park Frenchay, Bristol, BS16 2SZ | Secretary | - | Active |
13 Belgrave Road, Bristol, BS8 2AA | Secretary | 30 June 1993 | Active |
12, First Floor Flat Ashgrove Road, Redland, Bristol, BS6 6LY | Secretary | 31 March 2005 | Active |
423 Garratt Lane, Earlsfield, London, United Kingdom, SW18 4SL | Director | 22 July 2011 | Active |
Rivendale, Grange Park Frenchay, Bristol, BS16 2SZ | Director | - | Active |
Ground Floor Flat, 12 Ashgrove Road Redland, Bristol, BS6 6LY | Director | - | Active |
12, First Floor Flat Ashgrove Road, Redland, Bristol, United Kingdom, BS6 6LY | Director | - | Active |
Ground Floor Flat, 12 Ashgrove Road Redland, Bristol, BS6 6LY | Director | 28 May 2002 | Active |
12, First Floor Flat Ashgrove Road, Redland, Bristol, United Kingdom, BS6 6LY | Director | - | Active |
Hall Floor Flat No 12, Ashgrove Road, Redland, Bristol, United Kingdom, BS6 6LY | Director | 01 October 2009 | Active |
Hall Floor Flat 12 Ashgrove Road, Redland, Bristol, BS6 6LY | Director | 25 January 2000 | Active |
Mr Michael James Hawthorne | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1944 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 13, Belgrave Road, Bristol, United Kingdom, BS8 2AA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-25 | Officers | Appoint person secretary company with name date. | Download |
2021-08-25 | Officers | Appoint person secretary company with name date. | Download |
2021-08-25 | Officers | Appoint person director company with name date. | Download |
2021-08-25 | Officers | Termination director company with name termination date. | Download |
2021-08-25 | Officers | Termination secretary company with name termination date. | Download |
2021-08-25 | Officers | Appoint person director company with name date. | Download |
2021-07-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-05 | Officers | Change person secretary company with change date. | Download |
2019-03-05 | Officers | Change person director company with change date. | Download |
2018-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-11 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-26 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-07-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.