UKBizDB.co.uk

121 ASHLEY ROAD MANAGEMENT COMPANY LIMITED

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

This company is commonly known as 121 Ashley Road Management Company Limited. The company was founded 9 years ago and was given the registration number 09568355. The firm's registered office is in BRISTOL. You can find them at 18 Badminton Road, Downend, Bristol, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:121 ASHLEY ROAD MANAGEMENT COMPANY LIMITED
Company Number:09568355
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 April 2015
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:18 Badminton Road, Downend, Bristol, England, BS16 6BQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18, Badminton Road, Downend, Bristol, England, BS16 6BQ

Corporate Secretary01 April 2019Active
18, Badminton Road, Downend, Bristol, England, BS16 6BQ

Director16 May 2017Active
18, Badminton Road, Downend, Bristol, England, BS16 6BQ

Director16 May 2017Active
18, Badminton Road, Downend, Bristol, England, BS16 6BQ

Director16 May 2017Active
18, Badminton Road, Downend, Bristol, England, BS16 6BQ

Director16 May 2017Active
18, Badminton Road, Downend, Bristol, England, BS16 6BQ

Director08 April 2021Active
97, High Kingsdown, Bristol, England, BS2 8ER

Secretary16 May 2017Active
3, Berkeley Square, Clifton, Bristol, United Kingdom, BS3 1HL

Director30 April 2015Active
3, Berkeley Square, Clifton, Bristol, United Kingdom, BS3 1HL

Director30 April 2015Active
3, Berkeley Square, Clifton, Bristol, United Kingdom, BS3 1HL

Director30 April 2015Active
18, Badminton Road, Downend, Bristol, England, BS16 6BQ

Director16 May 2017Active
97, High Kingsdown, Bristol, England, BS2 8ER

Director16 May 2017Active

People with Significant Control

Mr Peter Culliford
Notified on:06 April 2016
Status:Active
Date of birth:April 1971
Nationality:British
Country of residence:United Kingdom
Address:3, Berkeley Square, Bristol, United Kingdom, BS3 1HL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Piers Alexander Lee Calascione
Notified on:06 April 2016
Status:Active
Date of birth:August 1961
Nationality:British
Country of residence:United Kingdom
Address:3, Berkeley Square, Clifton, United Kingdom, BS3 1HL
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Accounts

Accounts with accounts type micro entity.

Download
2023-05-02Confirmation statement

Confirmation statement with updates.

Download
2023-05-02Officers

Termination director company with name termination date.

Download
2022-12-31Accounts

Accounts with accounts type dormant.

Download
2022-05-03Confirmation statement

Confirmation statement with updates.

Download
2021-12-20Accounts

Accounts with accounts type dormant.

Download
2021-04-30Confirmation statement

Confirmation statement with updates.

Download
2021-04-30Officers

Change person director company with change date.

Download
2021-04-30Officers

Change person director company with change date.

Download
2021-04-30Officers

Change person director company with change date.

Download
2021-04-30Officers

Change person director company with change date.

Download
2021-04-30Officers

Change person director company with change date.

Download
2021-04-16Officers

Appoint person director company with name date.

Download
2021-03-25Accounts

Accounts with accounts type dormant.

Download
2020-04-30Confirmation statement

Confirmation statement with updates.

Download
2020-04-30Officers

Termination director company with name termination date.

Download
2020-04-01Accounts

Change account reference date company previous shortened.

Download
2020-01-30Accounts

Accounts with accounts type dormant.

Download
2019-05-07Confirmation statement

Confirmation statement with no updates.

Download
2019-05-07Persons with significant control

Notification of a person with significant control statement.

Download
2019-04-08Officers

Appoint corporate secretary company with name date.

Download
2019-04-08Officers

Termination secretary company with name termination date.

Download
2019-04-08Address

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

Download
2019-01-22Accounts

Accounts with accounts type dormant.

Download
2018-05-09Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.