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.
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 | : |
|
Registered Address | : | 2 Gloucester Road North, Bristol, England, BS7 0SF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Lodge, Park Road, Shepton Mallet, England, BA4 5BS | Secretary | 05 January 2023 | Active |
14 Elmgrove Road, Redland, Bristol, BS6 6AH | Director | 15 September 2003 | Active |
The Lodge, Park Road, Shepton Mallet, England, BA4 5BS | Director | 19 October 2018 | Active |
The Lodge, Park Road, Shepton Mallet, England, BA4 5BS | Director | 19 October 2018 | Active |
Garden Flat, 14 Elmgrove Road, Redland Bristol, BS6 6AH | Secretary | 15 February 1995 | Active |
4 College Road, Clifton, Bristol, BS8 3JB | Secretary | 13 December 1993 | Active |
Garden Flat 8 Cotham Park, Cotham, Bristol, BS6 6BU | Secretary | 13 December 1994 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 13 December 1993 | Active |
2, Gloucester Road North, Bristol, England, BS7 0SF | Director | 22 July 2014 | Active |
The Lodge, Park Road, Shepton Mallet, England, BA4 5BS | Director | 29 June 2022 | Active |
14 Elmgrove Road, Redland, Bristol, BS6 6AH | Director | 01 August 2007 | Active |
The Lodge, Park Road, Shepton Mallet, England, BA4 5BS | Director | 10 June 2021 | Active |
37 Salisbury Road, Redland, Bristol, BS6 7AR | Director | 13 December 1994 | Active |
82 Park Street, Salisbury, SP1 3AU | Director | 25 October 1996 | Active |
Top Floor Flat, 14 Elmgrove Road, Redland, Bristol, BS6 6AH | Director | 14 August 2000 | Active |
Top Floor Flat, 14 Elmgrove Road, Redland, Bristol, BS6 6AH | Director | 14 August 2000 | Active |
37 Salisbury Road, Bristol, BS6 7AR | Director | 10 May 2000 | Active |
Top Floor Flat 14 Elmgrove Road, Redland, Bristol, BS6 6AH | Director | 13 December 1994 | Active |
Top Floor Flat 14 Elmgrove Road, Redland, Bristol, BS6 6AH | Director | 12 August 1998 | Active |
Bridge House 48-52 Baldwin Street, Bristol, BS1 1QD | Director | 13 December 1993 | Active |
Top Floor Flat 14 Elmgrove Road, Redland, Bristol, BS6 6AH | Director | 20 February 1998 | Active |
Top Floor Flat 14 Elmgrove Road, Redland, Bristol, BS6 6AH | Director | 12 August 1998 | Active |
Garden Flat 8 Cotham Park, Cotham, Bristol, BS6 6BU | Director | 13 December 1994 | Active |
Bridge House, 48-52 Baldwin Street, Bristol, BS1 1QD | Director | 13 December 1993 | Active |
416 The Portway, Shirehampton, Bristol, BS11 9UA | Director | 15 February 1995 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-14 | Persons with significant control | Notification of a person with significant control. | Download |
2024-03-14 | Persons with significant control | Notification of a person with significant control. | Download |
2024-03-12 | Persons with significant control | Notification of a person with significant control. | Download |
2024-03-12 | Officers | Termination director company with name termination date. | Download |
2024-03-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-11 | Officers | Termination director company with name termination date. | Download |
2023-01-05 | Officers | Appoint person secretary company with name date. | Download |
2023-01-05 | Address | Change registered office address company with date old address new address. | Download |
2023-01-03 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-26 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-30 | Officers | Appoint person director company with name date. | Download |
2022-06-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-30 | Officers | Termination director company with name termination date. | Download |
2022-06-30 | Officers | Termination secretary company with name termination date. | Download |
2022-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-19 | Officers | Appoint person director company with name date. | Download |
2022-01-18 | Officers | Termination director company with name termination date. | Download |
2022-01-18 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-18 | Officers | Termination director company with name termination date. | Download |
2021-09-02 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-29 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.