UKBizDB.co.uk

21 BLENHEIM ROAD (MANAGEMENT) COMPANY LIMITED

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

This company is commonly known as 21 Blenheim Road (management) Company Limited. The company was founded 47 years ago and was given the registration number 01257354. The firm's registered office is in BRISTOL. You can find them at Stable Cottage The Village Burrington North Somers The Village, Burrington, Bristol, North Somerset. This company's SIC code is 98000 - Residents property management.

Company Information

Name:21 BLENHEIM ROAD (MANAGEMENT) COMPANY LIMITED
Company Number:01257354
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 May 1976
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Stable Cottage The Village Burrington North Somers The Village, Burrington, Bristol, North Somerset, England, BS40 7AD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Stable Cottage, The Village, Burrington, Bristol, England, BS40 7AD

Secretary21 November 2014Active
Firt Floor Flat, 21 Blenheim Road, Westbury Park,, First Floor Flat, 21 Blenheim Road, Westbury Park, Bristol, England, BS6 7JL

Director07 November 2014Active
Ground Floor Flat 21 Blenheim Road, Blenheim Road, Bristol, England, BS6 7JL

Director12 October 2016Active
Stable Cottage, Burrington, BS40 7AD

Director12 June 2007Active
21 Blenheim Road, Westbury Park, Bristol, BS6 7JL

Secretary14 November 1997Active
92 Fenshurst Garden, Long Ashton, Bristol, BS18 9AR

Secretary22 March 1993Active
21 Blenheim Road, Westbury Park, Bristol, BS6 7JL

Secretary10 August 1995Active
21 Blenheim Road, Westbury Park, Bristol, BS6 7JL

Secretary-Active
Ground Floor Flat, 21 Blenheim Road, Westbury Park, 21 Blenheim Road, Westbury Park, Bristol, England, BS6 7JL

Director21 November 2014Active
21 Blenheim Road, Westbury Park, Bristol, BS6 7JL

Director27 September 2002Active
Avon Cottage 7 Avon Road, West Moors, Ferndown, BH22 0EG

Director26 July 2004Active
21 Blenheim Road, Westbury Park, Bristol, BS6 7JL

Director14 November 1997Active
21 Blenheim Road, Westbury Park, Bristol, BS6 7JL

Director21 October 1997Active
Top Floor Flat, 21 Blenheim Road, Bristol, BS6 7JL

Director19 August 2003Active
26 Rue Gazaille, Dollard Des Ormeaux, Quebec, Canada, H96 1G7

Director-Active
92 Fenshurst Gardens, Long Ashton, Bristol, BS18 9AR

Director-Active
21 Blenheim Road, Westbury Park, Bristol, BS6 7JL

Director-Active
First Floor Flat 21 Blenheim Road, Westbury Park, Bristol, BS6 7JL

Director12 September 2006Active

People with Significant Control

Stephen Henry Morgan
Notified on:12 October 2016
Status:Active
Date of birth:January 1943
Nationality:British
Country of residence:United Kingdom
Address:21, Blenheim Road, Bristol, United Kingdom, BS6 7JL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
Brenda Patricia Wren
Notified on:06 April 2016
Status:Active
Date of birth:July 1945
Nationality:British
Country of residence:United Kingdom
Address:Top Floor Flat No 21, Blenheim Road, Bristol, United Kingdom, BS6 7JL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Professor Axel Heep
Notified on:06 April 2016
Status:Active
Date of birth:August 1962
Nationality:German
Country of residence:United Kingdom
Address:21, Blenheim Road, Bristol, United Kingdom, BS6 7JL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-20Confirmation statement

Confirmation statement with no updates.

Download
2023-06-20Accounts

Accounts with accounts type dormant.

Download
2022-06-20Accounts

Accounts with accounts type dormant.

Download
2022-06-20Confirmation statement

Confirmation statement with no updates.

Download
2021-06-21Accounts

Accounts with accounts type dormant.

Download
2021-06-21Confirmation statement

Confirmation statement with no updates.

Download
2020-06-20Accounts

Accounts with accounts type dormant.

Download
2020-06-20Confirmation statement

Confirmation statement with no updates.

Download
2020-01-16Accounts

Accounts with accounts type dormant.

Download
2020-01-16Address

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

Download
2019-06-21Confirmation statement

Confirmation statement with no updates.

Download
2018-07-02Confirmation statement

Confirmation statement with updates.

Download
2018-06-27Accounts

Accounts with accounts type dormant.

Download
2017-09-06Persons with significant control

Notification of a person with significant control.

Download
2017-09-06Persons with significant control

Notification of a person with significant control.

Download
2017-09-06Persons with significant control

Notification of a person with significant control.

Download
2017-08-01Accounts

Accounts with accounts type dormant.

Download
2017-06-30Confirmation statement

Confirmation statement with updates.

Download
2016-10-12Officers

Appoint person director company with name date.

Download
2016-10-11Officers

Termination director company with name termination date.

Download
2016-08-11Accounts

Accounts with accounts type dormant.

Download
2016-06-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-24Accounts

Accounts with accounts type dormant.

Download
2015-07-24Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-01Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.