UKBizDB.co.uk

17 ELMDALE ROAD MANAGEMENT COMPANY LIMITED

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

This company is commonly known as 17 Elmdale Road Management Company Limited. The company was founded 33 years ago and was given the registration number 02517585. The firm's registered office is in BRISTOL. You can find them at 60a Park Row, Park Row, Bristol, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:17 ELMDALE ROAD MANAGEMENT COMPANY LIMITED
Company Number:02517585
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 July 1990
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:60a Park Row, Park Row, Bristol, England, BS1 5LE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17b Elmdale Road, Tyndalls Park, Bristol, BS8 1SF

Director27 March 1999Active
17c Oldlands Frenchay Common, Frenchay, Bristol, BS16 1LZ

Director16 September 1999Active
17a Elmdale Road, Tyndalls Park, Bristol, BS8 1SF

Secretary28 June 1994Active
17b Elmdale Road, Tyndalls Park, Bristol, BS8 1SF

Secretary30 December 2000Active
17 Elmdale Road, Tyndalls Park, Bristol, BS8 1SF

Secretary-Active
8 Kingsmill, Druid Stoke Avenue, Stoke Bishop, BS9 1BZ

Secretary03 December 1999Active
1, Whiteladies Gate, Bristol, England, BS8 2PH

Secretary07 January 2012Active
First Floor Flat, 17a Elmdale Road, Bristol, BS8 1SF

Director01 March 2004Active
First Floor Flat, 17a Elmdale Road, Clifton, BS8 1SF

Director03 December 1999Active
17a Elmdale Road, Tyndalls Park, Bristol, BS8 1SF

Director30 October 1992Active
Gue Gassel, Church Cove The Lizard, Helston, TR12 7PH

Director12 May 1990Active
Gue Gassel Church Cove, The Lizard, Helston, TR12 7PH

Director05 August 1995Active
Gue Gassel Church Cove, The Lizard, Helston, TR12 7PH

Director05 August 1995Active
8 Kingsmill, Druid Stoke Avenue, Stoke Bishop, BS9 1BZ

Director17 March 1999Active
Hall Floor Flat 17 Elmdale Road, Bristol, BS8 1SF

Director08 December 2000Active
17c Elmdale Road, Tyndalls Park, Bristol, BS8 1SF

Director-Active
2 East Priory Close, Westbury-On-Trym, Bristol, BS9 4DF

Director-Active

People with Significant Control

Mr Christopher Charles Cotton
Notified on:06 April 2016
Status:Active
Date of birth:December 1970
Nationality:British
Country of residence:England
Address:4 Berkeley Square, Clifton, Bristol, 4 Berkeley Square, Bristol, England, BS8 1HJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Terence John Olpin
Notified on:06 April 2016
Status:Active
Date of birth:May 1944
Nationality:British
Country of residence:England
Address:4 Berkeley Square, Clifton, Bristol, 4 Berkeley Square, Bristol, England, BS8 1HJ
Nature of control:
  • Ownership of shares 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-13Accounts

Accounts with accounts type dormant.

Download
2023-06-19Confirmation statement

Confirmation statement with no updates.

Download
2022-09-07Accounts

Accounts with accounts type dormant.

Download
2022-06-14Confirmation statement

Confirmation statement with no updates.

Download
2022-06-14Address

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

Download
2021-10-06Accounts

Accounts with accounts type dormant.

Download
2021-10-06Confirmation statement

Confirmation statement with no updates.

Download
2021-01-22Accounts

Accounts with accounts type dormant.

Download
2020-11-11Confirmation statement

Confirmation statement with no updates.

Download
2020-11-11Address

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

Download
2020-11-11Officers

Termination secretary company with name termination date.

Download
2019-08-29Accounts

Accounts with accounts type dormant.

Download
2019-08-29Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type dormant.

Download
2018-08-24Confirmation statement

Confirmation statement with no updates.

Download
2017-09-28Accounts

Accounts with accounts type micro entity.

Download
2017-09-09Persons with significant control

Notification of a person with significant control.

Download
2017-09-09Persons with significant control

Notification of a person with significant control.

Download
2017-09-09Confirmation statement

Confirmation statement with no updates.

Download
2017-09-07Address

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

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download
2016-07-03Annual return

Annual return company with made up date no member list.

Download
2015-09-28Accounts

Accounts with accounts type total exemption small.

Download
2015-09-11Annual return

Annual return company with made up date no member list.

Download
2014-09-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.