UKBizDB.co.uk

8 HENLEAZE ROAD (1998) LIMITED

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

This company is commonly known as 8 Henleaze Road (1998) Limited. The company was founded 25 years ago and was given the registration number 03635968. The firm's registered office is in BRISTOL. You can find them at 8 Henleaze Road, Henleaze, Bristol, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:8 HENLEAZE ROAD (1998) LIMITED
Company Number:03635968
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 September 1998
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:8 Henleaze Road, Henleaze, Bristol, BS9 4EX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 1, 8 Henleaze Road, Bristol, England, BS9 4EX

Director03 April 2017Active
11, Albert Road, Trentham, Stoke-On-Trent, England, ST4 8HE

Director07 August 2004Active
6, Pyecroft Avenue, Henleaze, Bristol, England, BS9 4NL

Director17 March 2022Active
12 Stoke Lane, Westbury On Trym, Bristol, BS9 3DL

Secretary22 September 1998Active
Flat 3, 8 Henleaze Road, Bristol, BS9 4EX

Secretary16 October 2002Active
8 Henleaze Road, Bristol, BS9 4EX

Secretary17 May 2009Active
8 Henleaze Road, Henleaze, Bristol, BS9 4EX

Secretary04 October 2016Active
Flat 1 8 Henleaze Road, Bristol, BS9 4EX

Secretary15 March 2000Active
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE

Corporate Nominee Secretary22 September 1998Active
Flat 3, 8 Henleaze Road, Bristol, England, BS9 4EX

Director09 March 2020Active
Flat 1, 8 Henleaze Road, Bristol, BS9 4EX

Director22 September 1998Active
Flat 3, 8 Henleaze Road, Bristol, BS9 4EX

Director16 October 2002Active
Flat 2 8 Henleaze Road, Bristol, BS9 4EX

Director13 January 2000Active
2-1-21,Aotani Cho,Nada-Ku, Kobe 657-0805, Japan, FOREIGN

Director22 September 1998Active
8 Henleaze Road, Henleaze, Bristol, BS9 4EX

Director22 September 1998Active
8 Henleaze Road, Bristol, BS9 4EX

Director23 August 2002Active
8 Henleaze Road, Henleaze, Bristol, BS9 4EX

Director01 January 2016Active
Flat 1 8 Henleaze Road, Bristol, BS9 4EX

Director12 March 1999Active
Flat 3 8, Henleaze Road, Bristol, BS9 4EX

Director01 June 2009Active
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE

Corporate Nominee Director22 September 1998Active

People with Significant Control

Mrs Yu Juan Pang
Notified on:17 March 2022
Status:Active
Date of birth:July 1953
Nationality:British
Country of residence:England
Address:Top Floor Flat 8, 8, Bristol, England, BS9 4EX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Nathan Blackie
Notified on:18 November 2019
Status:Active
Date of birth:September 1992
Nationality:British
Country of residence:England
Address:Flat 3, 8 Henleaze Road, Bristol, England, BS9 4EX
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Leigh Anthony Knowles
Notified on:05 October 2016
Status:Active
Date of birth:September 1982
Nationality:British
Country of residence:England
Address:195-197, Whiteladies Road, Bristol, England, BS8 2SB
Nature of control:
  • Voting rights 25 to 50 percent
Mr Pedram Motallebzadeh
Notified on:22 September 2016
Status:Active
Date of birth:January 1990
Nationality:British
Address:8 Henleaze Road, Bristol, BS9 4EX
Nature of control:
  • Voting rights 25 to 50 percent
Mr Rajashekar Anil Kumar
Notified on:22 September 2016
Status:Active
Date of birth:December 1972
Nationality:British
Country of residence:England
Address:11, Albert Road, Trentham, England, ST4 8HE
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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-26Confirmation statement

Confirmation statement with updates.

Download
2023-09-21Officers

Change person director company with change date.

Download
2023-09-21Officers

Change person director company with change date.

Download
2023-08-11Accounts

Accounts with accounts type total exemption full.

Download
2022-09-20Confirmation statement

Confirmation statement with updates.

Download
2022-09-06Accounts

Accounts with accounts type total exemption full.

Download
2022-08-25Persons with significant control

Change to a person with significant control.

Download
2022-06-15Address

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

Download
2022-03-17Persons with significant control

Change to a person with significant control.

Download
2022-03-17Persons with significant control

Notification of a person with significant control.

Download
2022-03-17Officers

Appoint person director company with name date.

Download
2022-03-16Officers

Termination director company with name termination date.

Download
2022-03-16Persons with significant control

Cessation of a person with significant control.

Download
2021-09-28Confirmation statement

Confirmation statement with no updates.

Download
2021-06-24Accounts

Accounts with accounts type micro entity.

Download
2020-10-02Confirmation statement

Confirmation statement with updates.

Download
2020-09-24Accounts

Accounts with accounts type micro entity.

Download
2020-05-11Persons with significant control

Notification of a person with significant control.

Download
2020-03-09Officers

Appoint person director company with name date.

Download
2020-01-22Officers

Termination secretary company with name termination date.

Download
2020-01-22Officers

Termination director company with name termination date.

Download
2020-01-22Persons with significant control

Cessation of a person with significant control.

Download
2019-09-29Confirmation statement

Confirmation statement with no updates.

Download
2019-09-29Persons with significant control

Notification of a person with significant control.

Download
2019-06-28Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.