UKBizDB.co.uk

5 YORK ROAD LIMITED

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

This company is commonly known as 5 York Road Limited. The company was founded 36 years ago and was given the registration number 02235178. The firm's registered office is in BRISTOL. You can find them at Flat 8, Grange Court, Grange Court Road, Bristol, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:5 YORK ROAD LIMITED
Company Number:02235178
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 March 1988
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Flat 8, Grange Court, Grange Court Road, Bristol, England, BS9 4DW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tjop Flat 5 York Road, Montpelier, Bristol, BS6 5QB

Secretary-Active
61, Toronto Road, Bristol, England, BS7 0JS

Director16 June 2018Active
12 Paulton Drive, Bishopston, Bristol, BS7 8JJ

Director29 May 1997Active
5 York Road, Montpelier, Bristol, BS6 5QB

Secretary-Active
9 Cucklington Gardens, Bournemouth, BH9 3QR

Secretary-Active
5 York Road, Montpelier, Bristol, BS6 5QB

Director18 December 1992Active
Ground Floor Flat 5 York Road, Montpelier, Bristol, BS6 5QB

Director-Active
First Floor 5 York Road, Montpelier, Bristol, BS6 5QB

Director31 July 1998Active
9 Cucklington Gardens, Bournemouth, BH9 3QR

Director-Active
Flat 1 5 York Road, Montpelier, Bristol, BS6 5QB

Director20 September 2004Active
First Floor Flat 5 York Road, Montpelier, Bristol, BS6 5QB

Director-Active
Tjop Flat 5 York Road, Montpelier, Bristol, BS6 5QB

Director-Active

People with Significant Control

Ms Eleanor Mae File-Tallack
Notified on:16 June 2018
Status:Active
Date of birth:June 1992
Nationality:British
Country of residence:England
Address:61, Toronto Road, Bristol, England, BS7 0JS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Alastair Michael Tucker
Notified on:06 April 2016
Status:Active
Date of birth:July 1976
Nationality:British
Country of residence:United Kingdom
Address:Flat 1, 5 York Road, Bristol, United Kingdom, BS6 5QB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Nigel Dennis Sara
Notified on:06 April 2016
Status:Active
Date of birth:July 1949
Nationality:British
Country of residence:England
Address:Flat 8, Grange Court, Grange Court Road, Bristol, England, BS9 4DW
Nature of control:
  • Ownership of shares 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2023-06-18Accounts

Accounts with accounts type micro entity.

Download
2022-07-21Accounts

Accounts with accounts type micro entity.

Download
2022-07-21Officers

Change person director company with change date.

Download
2022-06-23Confirmation statement

Confirmation statement with no updates.

Download
2021-06-24Confirmation statement

Confirmation statement with no updates.

Download
2021-02-20Accounts

Accounts with accounts type micro entity.

Download
2020-05-26Confirmation statement

Confirmation statement with no updates.

Download
2020-05-05Accounts

Accounts with accounts type micro entity.

Download
2019-08-02Accounts

Accounts with accounts type micro entity.

Download
2019-05-25Confirmation statement

Confirmation statement with no updates.

Download
2019-02-04Address

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

Download
2019-02-04Persons with significant control

Change to a person with significant control.

Download
2018-07-04Persons with significant control

Notification of a person with significant control.

Download
2018-07-04Accounts

Accounts with accounts type micro entity.

Download
2018-07-04Persons with significant control

Cessation of a person with significant control.

Download
2018-06-28Officers

Appoint person director company with name date.

Download
2018-06-28Officers

Termination director company with name termination date.

Download
2018-05-23Confirmation statement

Confirmation statement with no updates.

Download
2017-06-26Accounts

Accounts with accounts type micro entity.

Download
2017-05-26Confirmation statement

Confirmation statement with updates.

Download
2016-06-27Accounts

Accounts with accounts type micro entity.

Download
2016-06-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-02Accounts

Accounts with accounts type total exemption small.

Download
2015-06-01Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.