UKBizDB.co.uk

81 BRISTOL ROAD (GLOUCESTER) LIMITED

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

This company is commonly known as 81 Bristol Road (gloucester) Limited. The company was founded 19 years ago and was given the registration number 05348422. The firm's registered office is in BLAKENEY. You can find them at Pound Cottage, Nibley Hill, Blakeney, Gloucestershire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:81 BRISTOL ROAD (GLOUCESTER) LIMITED
Company Number:05348422
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 February 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Pound Cottage, Nibley Hill, Blakeney, Gloucestershire, GL15 4DB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Keepers Lodge, Little Faringdon, Lechlade, England, GL7 3QH

Director01 February 2017Active
81, Bristol Road, Gloucester, England, GL1 5SN

Director19 December 2022Active
Pound Cottage, Nibley Hill, Blakeney, United Kingdom, GL15 4DB

Director18 July 2013Active
Pound Cottage, Nibley Hill, Blakeney, United Kingdom, GL15 4DB

Secretary01 February 2005Active
Pound Cottage, Nibley Hill, Blakeney, GL15 4DB

Secretary01 February 2017Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary01 February 2005Active
Keepers Lodge, Little Faringdon, Lechlade, England, GL7 3QH

Director01 February 2017Active
Pound Cottage, Nibley Hill, Blakeney, United Kingdom, GL15 4DB

Director01 February 2005Active
81 Bristol Road, Gloucester, GL1 5SN

Director01 February 2005Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director01 February 2005Active

People with Significant Control

Mr Timothy James
Notified on:20 December 2021
Status:Active
Date of birth:April 1988
Nationality:British
Country of residence:England
Address:81, Bristol Road, Gloucester, England, GL1 5SN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Neil Russell Angel
Notified on:01 February 2017
Status:Active
Date of birth:March 1970
Nationality:British
Country of residence:England
Address:Keepers Lodge, Little Faringdon, Lechlade, England, GL7 3QH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Joseph Morris
Notified on:01 February 2017
Status:Active
Date of birth:June 1964
Nationality:British
Address:Pound Cottage, Nibley Hill, Blakeney, GL15 4DB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Patricia Anne Angel
Notified on:01 February 2017
Status:Active
Date of birth:April 1962
Nationality:British
Country of residence:England
Address:Keepers Lodge, Little Faringdon, Lechlade, England, GL7 3QH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-28Confirmation statement

Confirmation statement with no updates.

Download
2024-01-21Officers

Termination secretary company with name termination date.

Download
2023-12-30Accounts

Accounts with accounts type micro entity.

Download
2023-01-02Confirmation statement

Confirmation statement with updates.

Download
2022-12-31Officers

Termination director company with name termination date.

Download
2022-12-31Persons with significant control

Cessation of a person with significant control.

Download
2022-12-31Officers

Appoint person director company with name date.

Download
2022-12-20Persons with significant control

Notification of a person with significant control.

Download
2022-12-20Accounts

Accounts with accounts type micro entity.

Download
2021-12-19Confirmation statement

Confirmation statement with no updates.

Download
2021-12-19Accounts

Accounts with accounts type micro entity.

Download
2021-02-22Confirmation statement

Confirmation statement with no updates.

Download
2020-12-18Accounts

Accounts with accounts type micro entity.

Download
2020-02-08Confirmation statement

Confirmation statement with no updates.

Download
2019-12-21Accounts

Accounts with accounts type micro entity.

Download
2019-02-02Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type micro entity.

Download
2018-02-01Confirmation statement

Confirmation statement with no updates.

Download
2017-12-28Accounts

Accounts with accounts type micro entity.

Download
2017-02-13Confirmation statement

Confirmation statement with updates.

Download
2017-02-13Officers

Appoint person secretary company with name date.

Download
2017-02-13Officers

Appoint person director company with name date.

Download
2017-02-13Officers

Termination director company with name termination date.

Download
2017-02-13Officers

Termination secretary company with name termination date.

Download
2017-02-13Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.