This company is commonly known as 121 Ashley Down Road Management Limited. The company was founded 33 years ago and was given the registration number 02586725. The firm's registered office is in BRISTOL. You can find them at City Property Lets Ltd 58 Gloucester Road, Bishopston, Bristol, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | 121 ASHLEY DOWN ROAD MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 02586725 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 February 1991 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | City Property Lets Ltd 58 Gloucester Road, Bishopston, Bristol, England, BS7 8BH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
32, Tortworth Road, Bristol, England, BS7 9PA | Director | 21 March 2017 | Active |
3, Marlow Terrace, Wrexham Street, Mold, United Kingdom, CH7 1HH | Director | 04 December 2020 | Active |
121 Ashley Down Road, Bristol, BS7 9JT | Secretary | - | Active |
Flat 2, 121 Ashley Down Road, Bristol, BS7 9JT | Secretary | 06 March 2000 | Active |
121 Ashley Down Road, Bristol, BS7 9JT | Secretary | 21 February 2002 | Active |
Hall Floor Flat, 72 Hampton Park, Bristol, United Kingdom, BS6 6LJ | Secretary | 03 December 2003 | Active |
Flat 3, 121 Ashley Down Road, Horfield, Bristol, B57 9JT | Secretary | - | Active |
Flat 2 121 Ashley Down Road, Horfield, Bristol, BS7 9JT | Secretary | 30 April 1995 | Active |
138, High Street, Pensford, Bristol, England, BS39 4BH | Director | 21 March 2017 | Active |
121, Ashley Down Road, Bristol, England, BS7 9JT | Director | 21 June 2010 | Active |
Flat 2, 121 Ashley Down Road, Bristol, BS7 9JT | Director | 21 February 2002 | Active |
Flat 2, 121 Ashley Down Road, Bristol, BS7 9JT | Director | 18 November 1999 | Active |
23 Kings Drive, Bishopston, Bristol, BS7 8JW | Director | 18 November 1999 | Active |
Ft 4-121 Ashley Down Road, Bristol, BS7 9JW | Director | - | Active |
Ashley Cottage, 17 Ashley Close, Bristol, BS7 9HF | Director | 03 December 2003 | Active |
Ashley Cottage, 17 Ashley Close, Bristol, BS7 9HF | Director | 03 December 2003 | Active |
121, Ashley Down Road, Bristol, BS7 9JT | Director | 07 October 2009 | Active |
Flat 1, 121 Ashley Down Road, Bristol, BS7 9JT | Director | 26 October 2004 | Active |
Hall Floor Flat, 72 Hampton Park, Bristol, United Kingdom, BS6 6LJ | Director | 03 December 2003 | Active |
Mr James Michale Cogan | ||
Notified on | : | 21 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1980 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 138, 138 High Street, Pensfore, United Kingdom, BS39 4BH |
Nature of control | : |
|
Mr Philip David Stevens | ||
Notified on | : | 01 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1956 |
Nationality | : | British |
Address | : | 121 Ashley Down Road, Bristol, BS7 9JT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-08 | Officers | Appoint person director company with name date. | Download |
2020-11-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-10 | Address | Change registered office address company with date old address new address. | Download |
2020-03-20 | Persons with significant control | Notification of a person with significant control statement. | Download |
2020-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-02 | Officers | Termination director company with name termination date. | Download |
2019-06-14 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-20 | Accounts | Accounts with accounts type micro entity. | Download |
2018-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-02 | Accounts | Accounts with accounts type micro entity. | Download |
2017-07-22 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-15 | Officers | Appoint person director company with name date. | Download |
2017-07-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-07-13 | Officers | Termination director company with name termination date. | Download |
2017-05-17 | Officers | Appoint person director company with name date. | Download |
2017-03-02 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.