UKBizDB.co.uk

48 APSLEY ROAD CLIFTON LIMITED

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

This company is commonly known as 48 Apsley Road Clifton Limited. The company was founded 30 years ago and was given the registration number 02856642. The firm's registered office is in BRISTOL. You can find them at Woodlands Grange Woodlands Lane, Bradley Stoke, Bristol, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:48 APSLEY ROAD CLIFTON LIMITED
Company Number:02856642
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 September 1993
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Woodlands Grange Woodlands Lane, Bradley Stoke, Bristol, United Kingdom, BS32 4JY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Second Floor Flat, 48 Apsley Road, Bristol, United Kingdom, BS8 2ST

Director21 October 2021Active
Woodlands Grange, Woodlands Lane, Bradley Stoke, Bristol, United Kingdom, BS32 4JY

Director28 December 2002Active
First Floor Flat, 48 Apsley Road, Clifton, Bristol, United Kingdom, BS8 2ST

Director26 July 2018Active
The Cedars, Luscombe Hill, Dawlish, England, EX7 0PX

Director05 August 2015Active
Ground Floor Flat, 48 Apsley Road, Bristol, BS8 2ST

Secretary15 November 1999Active
18 Barnwell House, St Giles Road, London, SE5 7RP

Nominee Secretary24 September 1993Active
First Floor Flat, 48 Apsley Road Clifton, Bristol, BS8 2ST

Secretary01 October 1994Active
14 Redland Park, Redland, Bristol, BS6 6SB

Secretary24 September 1993Active
Garden Flat 48 Apsley Road, Clifton, Bristol, BS8 2ST

Director09 January 1998Active
1 Beech Tree Cottage, Hadlow Down, Uckfield, TN22 4ER

Director17 February 1998Active
16, Gloucester Road, New Barnet, EN5 1RT

Nominee Director24 September 1993Active
The Old Vicarage, Church Road, Stowupland, Stowmarket, United Kingdom, IP14 4BQ

Director01 October 1994Active
2, Rosslyn Avenue, London, England, SW13 0JX

Director05 August 2015Active
First Floor Flat, 48 Apsley Road Clifton, Bristol, BS8 2ST

Director01 October 1994Active
Hall Floor Flat 48 Apsley Road, Clifton, Bristol, BS8 2ST

Director19 April 1996Active
14 Redland Park, Bristol, BS6 6SB

Director24 September 1993Active
19 Abbey Road, Westbury-On-Trym, Bristol, United Kingdom, BS9 3QN

Director30 September 1998Active
2 F Flat, 48 Apsley Road Clifton, Bristol, BS8 2ST

Director01 October 1994Active
Basement Flat, 48 Apsley Road Clifton, Bristol, BS8 2ST

Director01 October 1994Active

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
2023-10-09Confirmation statement

Confirmation statement with updates.

Download
2023-09-21Officers

Change person director company with change date.

Download
2023-09-04Accounts

Accounts with accounts type total exemption full.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-09-26Confirmation statement

Confirmation statement with updates.

Download
2022-09-23Officers

Termination director company with name termination date.

Download
2022-09-22Officers

Appoint person director company with name date.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-09-24Confirmation statement

Confirmation statement with updates.

Download
2020-09-29Accounts

Accounts with accounts type total exemption full.

Download
2020-09-25Confirmation statement

Confirmation statement with updates.

Download
2020-09-10Officers

Termination director company with name termination date.

Download
2019-10-01Accounts

Accounts with accounts type total exemption full.

Download
2019-09-24Confirmation statement

Confirmation statement with updates.

Download
2018-09-24Confirmation statement

Confirmation statement with updates.

Download
2018-09-19Accounts

Accounts with accounts type total exemption full.

Download
2018-09-04Officers

Appoint person director company with name date.

Download
2017-10-10Officers

Change person director company with change date.

Download
2017-10-10Confirmation statement

Confirmation statement with updates.

Download
2017-09-19Accounts

Accounts with accounts type total exemption full.

Download
2017-09-15Address

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

Download
2016-10-12Confirmation statement

Confirmation statement with updates.

Download
2016-09-22Accounts

Accounts with accounts type total exemption small.

Download
2015-10-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-17Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.