UKBizDB.co.uk

121 ASHLEY DOWN ROAD MANAGEMENT LIMITED

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

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.

Company Information

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

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
32, Tortworth Road, Bristol, England, BS7 9PA

Director21 March 2017Active
3, Marlow Terrace, Wrexham Street, Mold, United Kingdom, CH7 1HH

Director04 December 2020Active
121 Ashley Down Road, Bristol, BS7 9JT

Secretary-Active
Flat 2, 121 Ashley Down Road, Bristol, BS7 9JT

Secretary06 March 2000Active
121 Ashley Down Road, Bristol, BS7 9JT

Secretary21 February 2002Active
Hall Floor Flat, 72 Hampton Park, Bristol, United Kingdom, BS6 6LJ

Secretary03 December 2003Active
Flat 3, 121 Ashley Down Road, Horfield, Bristol, B57 9JT

Secretary-Active
Flat 2 121 Ashley Down Road, Horfield, Bristol, BS7 9JT

Secretary30 April 1995Active
138, High Street, Pensford, Bristol, England, BS39 4BH

Director21 March 2017Active
121, Ashley Down Road, Bristol, England, BS7 9JT

Director21 June 2010Active
Flat 2, 121 Ashley Down Road, Bristol, BS7 9JT

Director21 February 2002Active
Flat 2, 121 Ashley Down Road, Bristol, BS7 9JT

Director18 November 1999Active
23 Kings Drive, Bishopston, Bristol, BS7 8JW

Director18 November 1999Active
Ft 4-121 Ashley Down Road, Bristol, BS7 9JW

Director-Active
Ashley Cottage, 17 Ashley Close, Bristol, BS7 9HF

Director03 December 2003Active
Ashley Cottage, 17 Ashley Close, Bristol, BS7 9HF

Director03 December 2003Active
121, Ashley Down Road, Bristol, BS7 9JT

Director07 October 2009Active
Flat 1, 121 Ashley Down Road, Bristol, BS7 9JT

Director26 October 2004Active
Hall Floor Flat, 72 Hampton Park, Bristol, United Kingdom, BS6 6LJ

Director03 December 2003Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or control

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
2024-03-05Confirmation statement

Confirmation statement with no updates.

Download
2023-07-14Accounts

Accounts with accounts type total exemption full.

Download
2023-03-10Confirmation statement

Confirmation statement with no updates.

Download
2022-08-15Accounts

Accounts with accounts type total exemption full.

Download
2022-03-10Confirmation statement

Confirmation statement with no updates.

Download
2021-09-03Accounts

Accounts with accounts type total exemption full.

Download
2021-04-13Confirmation statement

Confirmation statement with no updates.

Download
2020-12-08Officers

Appoint person director company with name date.

Download
2020-11-18Accounts

Accounts with accounts type total exemption full.

Download
2020-11-10Address

Change registered office address company with date old address new address.

Download
2020-03-20Persons with significant control

Notification of a person with significant control statement.

Download
2020-03-20Confirmation statement

Confirmation statement with no updates.

Download
2020-03-20Persons with significant control

Cessation of a person with significant control.

Download
2020-03-02Officers

Termination director company with name termination date.

Download
2019-06-14Accounts

Accounts with accounts type micro entity.

Download
2019-03-01Confirmation statement

Confirmation statement with no updates.

Download
2018-06-20Accounts

Accounts with accounts type micro entity.

Download
2018-03-14Confirmation statement

Confirmation statement with no updates.

Download
2017-10-02Accounts

Accounts with accounts type micro entity.

Download
2017-07-22Persons with significant control

Notification of a person with significant control.

Download
2017-07-15Officers

Appoint person director company with name date.

Download
2017-07-13Persons with significant control

Cessation of a person with significant control.

Download
2017-07-13Officers

Termination director company with name termination date.

Download
2017-05-17Officers

Appoint person director company with name date.

Download
2017-03-02Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.