This company is commonly known as 4 And 6 All Saints Road Management Company Limited. The company was founded 40 years ago and was given the registration number 01809741. The firm's registered office is in BRISTOL. You can find them at The Clockhouse Bath Hill, Keynsham, Bristol, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | 4 AND 6 ALL SAINTS ROAD MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 01809741 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 April 1984 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Clockhouse Bath Hill, Keynsham, Bristol, England, BS31 1HL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Clockhouse, Bath Hill, Keynsham, Bristol, England, BS31 1HL | Corporate Secretary | 01 October 2020 | Active |
The Clockhouse, Bath Hill, Keynsham, Bristol, England, BS31 1HL | Director | 29 November 2011 | Active |
The Clockhouse, Bath Hill, Keynsham, Bristol, England, BS31 1HL | Director | 13 March 2024 | Active |
The Clockhouse, Bath Hill, Keynsham, Bristol, England, BS31 1HL | Director | 19 July 2021 | Active |
82-84 Queens Road, Bristol, BS8 1QU | Secretary | 29 June 2001 | Active |
46 Fonthill Road, Bristol, BS10 5SP | Secretary | 09 March 2001 | Active |
4-6 All Saints Road, Bristol, BS8 2JH | Secretary | - | Active |
27 College Court, Glaisdale Road Fishponds, Bristol, BS16 2HF | Secretary | 18 August 1994 | Active |
17 Ringwood Grove, Weston Super Mare, BS23 2UA | Secretary | 08 December 1999 | Active |
5 Vallenders Road, Bredon, Tewkesbury, GL20 7HL | Secretary | 14 November 1996 | Active |
2 Lindsay Road, Bristol, BS7 9NP | Secretary | 16 October 1998 | Active |
82 84 Queens Road, Clifton, Bristol, BS8 1QU | Secretary | 30 June 1999 | Active |
Flat 11 4-6 All Saints Road, Clifton, Bristol, BS8 2JH | Secretary | 01 October 1993 | Active |
133 St Georges Road, Harbourside, Bristol, BS1 5UW | Secretary | 01 February 2002 | Active |
20 Dongola Road, Horfield, Bristol, BS7 9QH | Secretary | 14 April 1998 | Active |
Flat 4, 4-6 All Saints Road, Bristol, BS8 2JH | Director | 12 July 1999 | Active |
4/6 All Saints Road, Clifton, Bristol, BS8 2JH | Director | 13 January 1994 | Active |
8 Avon Vale, Stoke Bishop, Bristol, BS9 1TB | Director | - | Active |
Yaffle House 16 Westcroft Park, Broadstone, BH18 8LX | Director | - | Active |
4-6 All Saints Road, Clifton, Bristol, BS8 2JH | Director | - | Active |
Flat 2, 4-6 All Saints Road, Bristol, BS8 2JH | Director | 12 July 1999 | Active |
133 St Georges Road, St. Georges Road, Bristol, England, BS1 5UW | Director | 23 October 2015 | Active |
Il Terrarum Southend Road, Southend Bradfield, Reading, RG7 6ES | Director | 27 May 1988 | Active |
Rose Cottage, 1 Yanley Lane, Bristol, BS41 9LQ | Director | 08 April 2001 | Active |
4-6 All Saints Road, Bristol, BS8 2JH | Director | - | Active |
Flat 4 4-6 All Saints Road, Clifton, Bristol, BS8 2HS | Director | 10 May 2004 | Active |
Andrews Leasehold Management, 133 St Georges Road, Harbourside Bristol, BS1 5UW | Director | 10 March 2009 | Active |
27 College Court, Glaisdale Road Fishponds, Bristol, BS16 2HF | Director | - | Active |
The Clockhouse, Bath Hill, Keynsham, Bristol, England, BS31 1HL | Director | 01 June 2011 | Active |
29 Dennyview Road, Abbots Leigh, Bristol, BS8 3RD | Director | 04 November 1994 | Active |
21 Dunkirk Close, Woosehill, Wokingham, RG41 3UX | Director | - | Active |
C/O Andrews Leasehold Management, 13-15 High Street, Keynsham, Bristol, England, BS31 1DP | Director | 21 December 1996 | Active |
Flat 11, 4-6 All Saints Road, Clifton, BS8 2JH | Director | 16 March 2000 | Active |
The Cottage, Home Farm, Sheraston, SN16 0PS | Director | - | Active |
4-6 All Saints Road, Clifton, Bristol, BS8 2JH | Director | - | Active |
Mrs Joanna Mellors | ||
Notified on | : | 18 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 133, St. Georges Road, Bristol, England, BS1 5UW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Officers | Termination director company with name termination date. | Download |
2024-03-13 | Officers | Appoint person director company with name date. | Download |
2023-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-18 | Officers | Termination director company with name termination date. | Download |
2023-03-29 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-17 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-02 | Officers | Appoint person director company with name date. | Download |
2021-03-15 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-11 | Officers | Appoint corporate secretary company with name date. | Download |
2020-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-26 | Officers | Termination secretary company with name termination date. | Download |
2020-09-22 | Address | Change registered office address company with date old address new address. | Download |
2020-09-15 | Accounts | Accounts with accounts type micro entity. | Download |
2020-05-12 | Officers | Termination director company with name termination date. | Download |
2019-11-04 | Address | Change registered office address company with date old address new address. | Download |
2019-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-04 | Accounts | Accounts with accounts type micro entity. | Download |
2019-08-05 | Persons with significant control | Notification of a person with significant control statement. | Download |
2019-08-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-16 | Accounts | Accounts with accounts type micro entity. | Download |
2017-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.