UKBizDB.co.uk

14 ELMGROVE ROAD MANAGEMENT COMPANY LIMITED

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

This company is commonly known as 14 Elmgrove Road Management Company Limited. The company was founded 30 years ago and was given the registration number 02880013. The firm's registered office is in BRISTOL. You can find them at 2 Gloucester Road North, , Bristol, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:14 ELMGROVE ROAD MANAGEMENT COMPANY LIMITED
Company Number:02880013
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 December 1993
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:2 Gloucester Road North, Bristol, England, BS7 0SF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Lodge, Park Road, Shepton Mallet, England, BA4 5BS

Secretary05 January 2023Active
14 Elmgrove Road, Redland, Bristol, BS6 6AH

Director15 September 2003Active
The Lodge, Park Road, Shepton Mallet, England, BA4 5BS

Director19 October 2018Active
The Lodge, Park Road, Shepton Mallet, England, BA4 5BS

Director19 October 2018Active
Garden Flat, 14 Elmgrove Road, Redland Bristol, BS6 6AH

Secretary15 February 1995Active
4 College Road, Clifton, Bristol, BS8 3JB

Secretary13 December 1993Active
Garden Flat 8 Cotham Park, Cotham, Bristol, BS6 6BU

Secretary13 December 1994Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary13 December 1993Active
2, Gloucester Road North, Bristol, England, BS7 0SF

Director22 July 2014Active
The Lodge, Park Road, Shepton Mallet, England, BA4 5BS

Director29 June 2022Active
14 Elmgrove Road, Redland, Bristol, BS6 6AH

Director01 August 2007Active
The Lodge, Park Road, Shepton Mallet, England, BA4 5BS

Director10 June 2021Active
37 Salisbury Road, Redland, Bristol, BS6 7AR

Director13 December 1994Active
82 Park Street, Salisbury, SP1 3AU

Director25 October 1996Active
Top Floor Flat, 14 Elmgrove Road, Redland, Bristol, BS6 6AH

Director14 August 2000Active
Top Floor Flat, 14 Elmgrove Road, Redland, Bristol, BS6 6AH

Director14 August 2000Active
37 Salisbury Road, Bristol, BS6 7AR

Director10 May 2000Active
Top Floor Flat 14 Elmgrove Road, Redland, Bristol, BS6 6AH

Director13 December 1994Active
Top Floor Flat 14 Elmgrove Road, Redland, Bristol, BS6 6AH

Director12 August 1998Active
Bridge House 48-52 Baldwin Street, Bristol, BS1 1QD

Director13 December 1993Active
Top Floor Flat 14 Elmgrove Road, Redland, Bristol, BS6 6AH

Director20 February 1998Active
Top Floor Flat 14 Elmgrove Road, Redland, Bristol, BS6 6AH

Director12 August 1998Active
Garden Flat 8 Cotham Park, Cotham, Bristol, BS6 6BU

Director13 December 1994Active
Bridge House, 48-52 Baldwin Street, Bristol, BS1 1QD

Director13 December 1993Active
416 The Portway, Shirehampton, Bristol, BS11 9UA

Director15 February 1995Active

People with Significant Control

Mr Harry Thurston
Notified on:14 March 2024
Status:Active
Date of birth:October 1990
Nationality:British
Country of residence:England
Address:The Lodge, Park Road, Shepton Mallet, England, BA4 5BS
Nature of control:
  • Significant influence or control
Miss Erin Hickey
Notified on:14 March 2024
Status:Active
Date of birth:April 1995
Nationality:British
Country of residence:England
Address:The Lodge, Park Road, Shepton Mallet, England, BA4 5BS
Nature of control:
  • Significant influence or control
Matilda Freya Attenborough-Lamb
Notified on:12 March 2024
Status:Active
Date of birth:July 2002
Nationality:British
Country of residence:England
Address:The Lodge, Park Road, Shepton Mallet, England, BA4 5BS
Nature of control:
  • Significant influence or control
Miss Alexandra Louise Capadose
Notified on:10 June 2021
Status:Active
Date of birth:October 1992
Nationality:British
Country of residence:England
Address:The Lodge, Park Road, Shepton Mallet, England, BA4 5BS
Nature of control:
  • Significant influence or control
Mr Mecon Roy Williams
Notified on:19 October 2018
Status:Active
Date of birth:October 1978
Nationality:British
Country of residence:England
Address:The Lodge, Park Road, Shepton Mallet, England, BA4 5BS
Nature of control:
  • Significant influence or control
Mrs Gail Lois Forbes Williams
Notified on:19 October 2018
Status:Active
Date of birth:May 1983
Nationality:British
Country of residence:England
Address:The Lodge, Park Road, Shepton Mallet, England, BA4 5BS
Nature of control:
  • Significant influence or control
Mrs Susan Jane Attenborough
Notified on:06 April 2016
Status:Active
Date of birth:October 1963
Nationality:British
Country of residence:England
Address:46, Bishop Road, Bristol, England, BS7 8LT
Nature of control:
  • Significant influence or control
Mr Matthew George Halliday
Notified on:06 April 2016
Status:Active
Date of birth:June 1953
Nationality:British
Country of residence:England
Address:1, Claremont Road, Bristol, England, BS7 8DJ
Nature of control:
  • Significant influence or control
Mrs Maeve Mary Egan
Notified on:06 April 2016
Status:Active
Date of birth:December 1953
Nationality:Irish
Country of residence:England
Address:1, Claremont Road, Bristol, England, BS7 8DJ
Nature of control:
  • Significant influence or control
Mr Timothy Broom
Notified on:06 April 2016
Status:Active
Date of birth:November 1962
Nationality:British
Address:14 Elmgrove Road, Bristol, BS6 6AH
Nature of control:
  • Significant influence or control
Mr Mark Gillespie
Notified on:06 April 2016
Status:Active
Date of birth:May 1978
Nationality:British
Country of residence:England
Address:5, Western Road, Bristol, England, BS7 8UP
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
2024-03-14Persons with significant control

Notification of a person with significant control.

Download
2024-03-14Persons with significant control

Notification of a person with significant control.

Download
2024-03-12Persons with significant control

Notification of a person with significant control.

Download
2024-03-12Officers

Termination director company with name termination date.

Download
2024-03-12Persons with significant control

Cessation of a person with significant control.

Download
2023-12-14Confirmation statement

Confirmation statement with no updates.

Download
2023-09-11Officers

Termination director company with name termination date.

Download
2023-01-05Officers

Appoint person secretary company with name date.

Download
2023-01-05Address

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

Download
2023-01-03Accounts

Accounts with accounts type micro entity.

Download
2022-12-13Confirmation statement

Confirmation statement with no updates.

Download
2022-07-26Accounts

Accounts with accounts type micro entity.

Download
2022-06-30Officers

Appoint person director company with name date.

Download
2022-06-30Persons with significant control

Cessation of a person with significant control.

Download
2022-06-30Officers

Termination director company with name termination date.

Download
2022-06-30Officers

Termination secretary company with name termination date.

Download
2022-01-19Confirmation statement

Confirmation statement with no updates.

Download
2022-01-19Persons with significant control

Cessation of a person with significant control.

Download
2022-01-19Officers

Appoint person director company with name date.

Download
2022-01-18Officers

Termination director company with name termination date.

Download
2022-01-18Persons with significant control

Notification of a person with significant control.

Download
2022-01-18Persons with significant control

Cessation of a person with significant control.

Download
2022-01-18Officers

Termination director company with name termination date.

Download
2021-09-02Accounts

Accounts with accounts type micro entity.

Download
2020-12-29Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.