UKBizDB.co.uk

12 ASHGROVE ROAD MANAGEMENT COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Redland House, 157 Redland Road, Redland, Bristol, BS6 6YE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, Ashgrove Road, Redland, Bristol, United Kingdom, BS6 6LY

Secretary11 August 2021Active
12, Ashgrove Road, Redland, Bristol, United Kingdom, BS6 6LY

Secretary11 August 2021Active
13 Belgrave Road, Bristol, BS8 2AA

Director-Active
12, Ashgrove Road, Redland, Bristol, United Kingdom, BS6 6LY

Director11 August 2021Active
12, Ashgrove Road, Redland, Bristol, United Kingdom, BS6 6LY

Director11 August 2021Active
Redland House, 157 Redland Road, Redland, Bristol, BS6 6YE

Director01 October 2009Active
423 Garratt Lane, Earlsfield, London, United Kingdom, SW18 4SL

Secretary22 July 2011Active
Rivendale, Grange Park Frenchay, Bristol, BS16 2SZ

Secretary-Active
13 Belgrave Road, Bristol, BS8 2AA

Secretary30 June 1993Active
12, First Floor Flat Ashgrove Road, Redland, Bristol, BS6 6LY

Secretary31 March 2005Active
423 Garratt Lane, Earlsfield, London, United Kingdom, SW18 4SL

Director22 July 2011Active
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

Director28 May 2002Active
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

Director01 October 2009Active
Hall Floor Flat 12 Ashgrove Road, Redland, Bristol, BS6 6LY

Director25 January 2000Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-01Accounts

Accounts with accounts type total exemption full.

Download
2023-06-23Confirmation statement

Confirmation statement with updates.

Download
2022-08-30Accounts

Accounts with accounts type total exemption full.

Download
2022-07-04Confirmation statement

Confirmation statement with updates.

Download
2021-08-25Officers

Appoint person secretary company with name date.

Download
2021-08-25Officers

Appoint person secretary company with name date.

Download
2021-08-25Officers

Appoint person director company with name date.

Download
2021-08-25Officers

Termination director company with name termination date.

Download
2021-08-25Officers

Termination secretary company with name termination date.

Download
2021-08-25Officers

Appoint person director company with name date.

Download
2021-07-08Accounts

Accounts with accounts type total exemption full.

Download
2021-07-06Confirmation statement

Confirmation statement with updates.

Download
2020-08-18Accounts

Accounts with accounts type total exemption full.

Download
2020-06-19Confirmation statement

Confirmation statement with updates.

Download
2019-07-16Accounts

Accounts with accounts type total exemption full.

Download
2019-07-02Confirmation statement

Confirmation statement with updates.

Download
2019-03-05Officers

Change person secretary company with change date.

Download
2019-03-05Officers

Change person director company with change date.

Download
2018-08-30Accounts

Accounts with accounts type total exemption full.

Download
2018-06-22Confirmation statement

Confirmation statement with updates.

Download
2017-07-11Persons with significant control

Notification of a person with significant control.

Download
2017-06-26Confirmation statement

Confirmation statement with updates.

Download
2017-06-23Accounts

Accounts with accounts type total exemption full.

Download
2016-07-27Accounts

Accounts with accounts type total exemption small.

Download
2016-07-27Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.