UKBizDB.co.uk

41 STACKPOOL ROAD MANAGEMENT LIMITED

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

This company is commonly known as 41 Stackpool Road Management Limited. The company was founded 30 years ago and was given the registration number 02899202. The firm's registered office is in BRISTOL. You can find them at 41 Stackpool Road, Southville, Bristol, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:41 STACKPOOL ROAD MANAGEMENT LIMITED
Company Number:02899202
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 February 1994
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:41 Stackpool Road, Southville, Bristol, BS3 1NG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
41c, Stackpool Road, Bristol, England, BS3 1NG

Director27 November 2017Active
41a, Stackpool Road, Bristol, England, BS3 1NG

Director27 November 2017Active
41c, Stackpool Road, Bristol, England, BS3 1NG

Director27 November 2017Active
41b, Stackpool Road, Bristol, England, BS3 1NG

Director27 November 2017Active
41, Stackpool Road, Southville, Bristol, United Kingdom, BS3 1NG

Director27 November 2017Active
1, Elworthy Drive, Wellington, England, TA21 9AT

Secretary31 October 2013Active
18 Star Lane, Avening, Tetbury, GL8 8NT

Secretary16 February 1994Active
41b Stackpool Road, Bristol, BS3 1NG

Secretary01 January 1999Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary16 February 1994Active
35 Sandy Leaze, Westbury On Trym, Bristol, BS9 3PZ

Director14 May 2005Active
41c Stackpool Road, Southville, Bristol, BS3 1NG

Director16 February 1994Active
1, Elworthy Drive, Wellington, England, TA21 9AT

Director08 July 2013Active
41 Stackpool Road, Southville, Bristol, BS3 1NG

Director20 November 2013Active
18 Star Lane, Avening, Tetbury, GL8 8NT

Director16 February 1994Active
41b Stackpool Road, Bristol, BS3 1NG

Director05 November 1997Active
41a Stackpool Road, Southville, Bristol, BS3 1NG

Director18 December 2006Active
41 Stackpool Road, Southville, Bristol, BS3 1NG

Director02 January 2015Active
41 Stackpool Road, Southville, Bristol, BS3 1NG

Director27 March 2001Active

People with Significant Control

Mr David John Collings
Notified on:27 November 2017
Status:Active
Date of birth:December 1977
Nationality:British
Address:41 Stackpool Road, Bristol, BS3 1NG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew James Scaife
Notified on:27 November 2017
Status:Active
Date of birth:February 1980
Nationality:British
Address:41 Stackpool Road, Bristol, BS3 1NG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Lucy Lee Hayllar
Notified on:27 November 2017
Status:Active
Date of birth:February 1985
Nationality:British
Address:41 Stackpool Road, Bristol, BS3 1NG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Daniel Robert Bird
Notified on:27 November 2017
Status:Active
Date of birth:November 1982
Nationality:British
Address:41 Stackpool Road, Bristol, BS3 1NG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr George Andrew Rowland
Notified on:27 November 2017
Status:Active
Date of birth:February 1991
Nationality:British
Address:41 Stackpool Road, Bristol, BS3 1NG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Laurence Melvin Ward
Notified on:06 April 2016
Status:Active
Date of birth:March 1956
Nationality:British
Country of residence:England
Address:102, Coronation Road, Bristol, England, BS3 1AX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • 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 (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
2024-03-01Confirmation statement

Confirmation statement with no updates.

Download
2024-01-09Accounts

Accounts with accounts type dormant.

Download
2023-04-02Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type dormant.

Download
2022-03-31Confirmation statement

Confirmation statement with no updates.

Download
2021-03-10Accounts

Accounts with accounts type dormant.

Download
2021-03-10Confirmation statement

Confirmation statement with no updates.

Download
2020-03-10Accounts

Accounts with accounts type dormant.

Download
2020-03-10Confirmation statement

Confirmation statement with no updates.

Download
2019-03-07Accounts

Accounts with accounts type dormant.

Download
2019-03-07Confirmation statement

Confirmation statement with no updates.

Download
2018-11-06Accounts

Accounts with accounts type dormant.

Download
2018-03-14Confirmation statement

Confirmation statement with updates.

Download
2018-03-14Persons with significant control

Notification of a person with significant control.

Download
2018-03-14Persons with significant control

Notification of a person with significant control.

Download
2018-03-14Persons with significant control

Notification of a person with significant control.

Download
2018-03-14Persons with significant control

Notification of a person with significant control.

Download
2018-03-14Persons with significant control

Notification of a person with significant control.

Download
2018-03-14Persons with significant control

Cessation of a person with significant control.

Download
2017-11-27Persons with significant control

Change to a person with significant control.

Download
2017-11-27Officers

Termination director company with name termination date.

Download
2017-11-27Officers

Appoint person director company with name date.

Download
2017-11-27Officers

Appoint person director company with name date.

Download
2017-11-27Officers

Appoint person director company with name date.

Download
2017-11-27Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.