UKBizDB.co.uk

12 STATION ROAD MANAGEMENT LIMITED

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

This company is commonly known as 12 Station Road Management Limited. The company was founded 15 years ago and was given the registration number 06719507. The firm's registered office is in BRISTOL. You can find them at 12 Station Road, Ashley Down, Bristol, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:12 STATION ROAD MANAGEMENT LIMITED
Company Number:06719507
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 October 2008
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:12 Station Road, Ashley Down, Bristol, BS7 9LB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Churt Wynde, Hindhead, England, GU26 6RJ

Director11 December 2019Active
2, Churt Wynde, Hindhead, England, GU26 6RJ

Director11 December 2019Active
Basement Flat, 12 Station Road, Ashley Down, Bristol, England, BS7 9LB

Director16 April 2015Active
12, Station Road, Ashley Down, Bristol, England, BS7 9LB

Director07 October 2009Active
12, Station Road, Ashley Down, Bristol, England, BS7 9LB

Director07 October 2009Active
6 Julius Road, Bishopston, Bristol, BS7 8EU

Director09 October 2008Active
12, Station Road, Ashley Down, Bristol, England, BS7 9LB

Director06 September 2013Active
21 Effingham Road, St Andrews, Bristol, BS6 5BH

Director09 October 2008Active
Edgingtons, Staplecross, Robertsbridge, England, TN32 5RY

Director27 March 2014Active
12, Station Road, Ashley Down, Bristol, England, BS7 9LB

Director07 October 2009Active

People with Significant Control

Mrs Katharine Margaret Denton
Notified on:11 December 2019
Status:Active
Date of birth:May 1961
Nationality:British
Country of residence:England
Address:2, Churt Wynde, Hindhead, England, GU26 6RJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Timothy James Denton
Notified on:11 December 2019
Status:Active
Date of birth:August 1960
Nationality:British
Country of residence:England
Address:2, Churt Wynde, Hindhead, England, GU26 6RJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Didier Bruyere
Notified on:06 April 2016
Status:Active
Date of birth:December 1972
Nationality:French
Address:12, Station Road, Bristol, BS7 9LB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Steven Redstone
Notified on:06 April 2016
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:England
Address:Edgington, Staplecross, Robertsbridge, England, TN32 5RY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jack Murray Lonnen
Notified on:06 April 2016
Status:Active
Date of birth:April 1987
Nationality:British
Address:12, Station Road, Bristol, BS7 9LB
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-18Confirmation statement

Confirmation statement with no updates.

Download
2023-10-18Persons with significant control

Cessation of a person with significant control.

Download
2023-10-18Officers

Termination director company with name termination date.

Download
2023-07-07Accounts

Accounts with accounts type total exemption full.

Download
2022-10-09Confirmation statement

Confirmation statement with no updates.

Download
2022-07-18Accounts

Accounts with accounts type total exemption full.

Download
2021-10-09Confirmation statement

Confirmation statement with no updates.

Download
2021-07-24Accounts

Accounts with accounts type total exemption full.

Download
2020-10-19Accounts

Accounts with accounts type total exemption full.

Download
2020-10-13Confirmation statement

Confirmation statement with no updates.

Download
2019-12-11Persons with significant control

Notification of a person with significant control.

Download
2019-12-11Persons with significant control

Notification of a person with significant control.

Download
2019-12-11Persons with significant control

Cessation of a person with significant control.

Download
2019-12-11Officers

Termination director company with name termination date.

Download
2019-12-11Officers

Appoint person director company with name date.

Download
2019-12-11Officers

Appoint person director company with name date.

Download
2019-10-09Confirmation statement

Confirmation statement with no updates.

Download
2019-07-16Accounts

Accounts with accounts type total exemption full.

Download
2018-10-09Confirmation statement

Confirmation statement with no updates.

Download
2018-07-24Accounts

Accounts with accounts type total exemption full.

Download
2017-10-10Confirmation statement

Confirmation statement with no updates.

Download
2017-10-10Persons with significant control

Change to a person with significant control.

Download
2017-07-24Accounts

Accounts with accounts type total exemption small.

Download
2016-10-09Confirmation statement

Confirmation statement with updates.

Download
2016-07-21Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.