UKBizDB.co.uk

19 SOUTHMEAD ROAD MANAGEMENT COMPANY LTD

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

This company is commonly known as 19 Southmead Road Management Company Ltd. The company was founded 9 years ago and was given the registration number 09253085. The firm's registered office is in BRISTOL. You can find them at Flat 2 19, Southmead Road, Bristol, Avon. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:19 SOUTHMEAD ROAD MANAGEMENT COMPANY LTD
Company Number:09253085
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 October 2014
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Flat 2 19, Southmead Road, Bristol, Avon, BS10 5NL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Cooks Green Cottages, Lower Apperley, Gloucester, England, GL19 4DY

Director22 December 2017Active
19, Henleaze Avenue, Bristol, England, BS9 4EU

Director20 February 2020Active
2, St. Gregorys Road, Bristol, England, BS7 0NF

Director08 October 2021Active
Flat 4 19, Southmead Road, Westbury-On-Trym, Bristol, England, BS10 5DL

Director27 November 2023Active
Almond Cottage, 7 Over Lane, Almondsbury, United Kingdom, BS32 4BL

Secretary07 October 2014Active
Almond Cottage, 7 Over Lane, Almondsbury, United Kingdom, BS32 4BL

Director07 October 2014Active
11 Delvin Road, Delvin Road, Bristol, England, BS10 5EJ

Director22 February 2022Active
11, Delvin Road, Bristol, England, BS10 5EJ

Director14 November 2018Active
Flat 2, 19 Southmead Road, Southmead Road, Westbury-On-Trym, Bristol, England, BS10 5DL

Director22 December 2017Active
Almond Cottage, 7 Over Lane, Almondsbury, United Kingdom, BS32 4BL

Director07 October 2014Active

People with Significant Control

Mr Matthew John Stenner
Notified on:11 October 2018
Status:Active
Date of birth:November 1989
Nationality:English
Country of residence:England
Address:Flat 2, 19, Southmead Road, Bristol, England, BS10 5DL
Nature of control:
  • Ownership of shares 25 to 50 percent
Dr Daniel Dallas Brett
Notified on:16 April 2016
Status:Active
Date of birth:December 1968
Nationality:British
Address:34, High Street, Crediton, EX17 3JP
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Shonagh Claire Withey
Notified on:16 April 2016
Status:Active
Date of birth:March 1972
Nationality:British
Address:34, High Street, Crediton, EX17 3JP
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 (6 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
2024-01-29Officers

Appoint person director company with name date.

Download
2024-01-29Address

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

Download
2023-11-27Officers

Termination director company with name termination date.

Download
2023-10-12Confirmation statement

Confirmation statement with no updates.

Download
2023-06-22Accounts

Accounts with accounts type micro entity.

Download
2022-10-10Confirmation statement

Confirmation statement with no updates.

Download
2022-09-06Accounts

Accounts with accounts type micro entity.

Download
2022-02-22Officers

Appoint person director company with name date.

Download
2022-02-09Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-02-08Officers

Change person director company with change date.

Download
2021-10-29Confirmation statement

Confirmation statement with no updates.

Download
2021-10-23Persons with significant control

Notification of a person with significant control statement.

Download
2021-10-11Officers

Termination director company with name termination date.

Download
2021-10-11Persons with significant control

Cessation of a person with significant control.

Download
2021-10-08Officers

Appoint person director company with name date.

Download
2021-07-26Accounts

Accounts with accounts type micro entity.

Download
2021-06-14Officers

Termination director company with name termination date.

Download
2020-11-28Accounts

Accounts with accounts type micro entity.

Download
2020-11-28Confirmation statement

Confirmation statement with no updates.

Download
2020-03-02Officers

Appoint person director company with name date.

Download
2019-12-03Accounts

Accounts with accounts type micro entity.

Download
2019-11-06Confirmation statement

Confirmation statement with no updates.

Download
2019-10-29Officers

Change person director company.

Download
2019-10-26Officers

Change person director company with change date.

Download
2019-10-23Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.