UKBizDB.co.uk

3,HURLE ROAD MAINTENANCE LIMITED

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

This company is commonly known as 3,hurle Road Maintenance Limited. The company was founded 57 years ago and was given the registration number 00896591. The firm's registered office is in . You can find them at 3 Hurle Road, Bristol, , . This company's SIC code is 98000 - Residents property management.

Company Information

Name:3,HURLE ROAD MAINTENANCE LIMITED
Company Number:00896591
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 January 1967
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:3 Hurle Road, Bristol, BS8 2SY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Hurle Road, Bristol, BS8 2SY

Director26 March 2017Active
3 Hurle Road, Bristol, BS8 2SY

Director-Active
5 Brynland Avenue, Bristol, BS7 9DR

Director10 March 1997Active
3 Hurle Road, Bristol, BS8 2SY

Secretary-Active
5, Eliot Pl, London, SE3 0QL

Director05 October 2007Active
3 Hurle Road, Bristol, BS8 2SY

Director11 January 1994Active
3 Hurle Road, Bristol, BS8 2SY

Director-Active
3 Hurle Road, Bristol, BS8 2SY

Director-Active

People with Significant Control

Juliet Maria Cox
Notified on:26 March 2017
Status:Active
Date of birth:January 1950
Nationality:British
Address:3, Hurle Rd, Bristol, BS8 2SY
Nature of control:
  • Voting rights 25 to 50 percent
Emma Bagh Dadi
Notified on:06 April 2016
Status:Active
Date of birth:December 1987
Nationality:British
Address:5, Eliot Place, London, SE3 0QL
Nature of control:
  • Voting rights 25 to 50 percent
David Lester Hartley
Notified on:06 April 2016
Status:Active
Date of birth:April 1939
Nationality:British
Address:3, Hurle Road, Bristol, BS8 2SY
Nature of control:
  • Voting rights 25 to 50 percent
Mr Adrian Paul Hosie
Notified on:06 April 2016
Status:Active
Date of birth:March 1973
Nationality:British
Address:5, Brynland Avenue, Bristol, BS7 9DR
Nature of control:
  • Voting rights 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
2024-01-30Confirmation statement

Confirmation statement with no updates.

Download
2024-01-25Accounts

Accounts with accounts type micro entity.

Download
2023-01-18Accounts

Accounts with accounts type micro entity.

Download
2023-01-18Confirmation statement

Confirmation statement with no updates.

Download
2022-02-17Accounts

Accounts with accounts type micro entity.

Download
2022-02-17Confirmation statement

Confirmation statement with no updates.

Download
2021-02-04Accounts

Accounts with accounts type micro entity.

Download
2021-02-04Confirmation statement

Confirmation statement with no updates.

Download
2020-01-22Confirmation statement

Confirmation statement with no updates.

Download
2020-01-21Accounts

Accounts with accounts type micro entity.

Download
2019-01-29Confirmation statement

Confirmation statement with no updates.

Download
2019-01-29Accounts

Accounts with accounts type micro entity.

Download
2018-01-25Accounts

Accounts with accounts type micro entity.

Download
2018-01-25Persons with significant control

Notification of a person with significant control.

Download
2018-01-25Persons with significant control

Cessation of a person with significant control.

Download
2018-01-25Confirmation statement

Confirmation statement with no updates.

Download
2017-06-13Accounts

Accounts with accounts type micro entity.

Download
2017-04-24Officers

Termination director company with name termination date.

Download
2017-04-24Officers

Appoint person director company with name date.

Download
2017-02-15Confirmation statement

Confirmation statement with updates.

Download
2017-02-14Officers

Change person director company with change date.

Download
2016-03-01Annual return

Annual return company with made up date.

Download
2016-03-01Accounts

Accounts with accounts type total exemption small.

Download
2015-03-03Annual return

Annual return company with made up date.

Download
2015-03-03Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.