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.
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 | : |
|
Registered Address | : | 8 Henleaze Road, Henleaze, Bristol, BS9 4EX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 1, 8 Henleaze Road, Bristol, England, BS9 4EX | Director | 03 April 2017 | Active |
11, Albert Road, Trentham, Stoke-On-Trent, England, ST4 8HE | Director | 07 August 2004 | Active |
6, Pyecroft Avenue, Henleaze, Bristol, England, BS9 4NL | Director | 17 March 2022 | Active |
12 Stoke Lane, Westbury On Trym, Bristol, BS9 3DL | Secretary | 22 September 1998 | Active |
Flat 3, 8 Henleaze Road, Bristol, BS9 4EX | Secretary | 16 October 2002 | Active |
8 Henleaze Road, Bristol, BS9 4EX | Secretary | 17 May 2009 | Active |
8 Henleaze Road, Henleaze, Bristol, BS9 4EX | Secretary | 04 October 2016 | Active |
Flat 1 8 Henleaze Road, Bristol, BS9 4EX | Secretary | 15 March 2000 | Active |
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE | Corporate Nominee Secretary | 22 September 1998 | Active |
Flat 3, 8 Henleaze Road, Bristol, England, BS9 4EX | Director | 09 March 2020 | Active |
Flat 1, 8 Henleaze Road, Bristol, BS9 4EX | Director | 22 September 1998 | Active |
Flat 3, 8 Henleaze Road, Bristol, BS9 4EX | Director | 16 October 2002 | Active |
Flat 2 8 Henleaze Road, Bristol, BS9 4EX | Director | 13 January 2000 | Active |
2-1-21,Aotani Cho,Nada-Ku, Kobe 657-0805, Japan, FOREIGN | Director | 22 September 1998 | Active |
8 Henleaze Road, Henleaze, Bristol, BS9 4EX | Director | 22 September 1998 | Active |
8 Henleaze Road, Bristol, BS9 4EX | Director | 23 August 2002 | Active |
8 Henleaze Road, Henleaze, Bristol, BS9 4EX | Director | 01 January 2016 | Active |
Flat 1 8 Henleaze Road, Bristol, BS9 4EX | Director | 12 March 1999 | Active |
Flat 3 8, Henleaze Road, Bristol, BS9 4EX | Director | 01 June 2009 | Active |
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE | Corporate Nominee Director | 22 September 1998 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-26 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-21 | Officers | Change person director company with change date. | Download |
2023-09-21 | Officers | Change person director company with change date. | Download |
2023-08-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-25 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-15 | Address | Change registered office address company with date old address new address. | Download |
2022-03-17 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-17 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-17 | Officers | Appoint person director company with name date. | Download |
2022-03-16 | Officers | Termination director company with name termination date. | Download |
2022-03-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-24 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-24 | Accounts | Accounts with accounts type micro entity. | Download |
2020-05-11 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-09 | Officers | Appoint person director company with name date. | Download |
2020-01-22 | Officers | Termination secretary company with name termination date. | Download |
2020-01-22 | Officers | Termination director company with name termination date. | Download |
2020-01-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-29 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-28 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.