UKBizDB.co.uk

9 BLENHEIM ROAD (MANAGEMENT) BRISTOL LIMITED

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

This company is commonly known as 9 Blenheim Road (management) Bristol Limited. The company was founded 40 years ago and was given the registration number 01782875. The firm's registered office is in BRISTOL. You can find them at 9 Blenheim Road, Redland, Bristol, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:9 BLENHEIM ROAD (MANAGEMENT) BRISTOL LIMITED
Company Number:01782875
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 January 1984
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:9 Blenheim Road, Redland, Bristol, BS6 7JL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9 Blenheim Road, Ground Floor Flat, Redland, Bristol, BS6 7JL

Secretary31 October 2003Active
The Briars, Entry Hill Drive, Bath, BA2 5NL

Secretary31 October 2003Active
Tff 9 Blenheim Road, Blenheim Road, Bristol, England, BS6 7JL

Director01 April 2018Active
9 Blenheim Road, Ground Floor Flat, Redland, Bristol, BS6 7JL

Director01 August 2000Active
The Briars, Entry Hill Drive, Bath, England, BA2 5NL

Director01 October 2009Active
The Briars, Entry Hill Drive, Bath, BA2 5NL

Director24 August 2003Active
9 Blenheim Road, First Floor Flat, Redland, Bristol, BS6 7JL

Secretary09 January 1997Active
39 Hill View, Henleaze, Bristol, BS9 4QD

Secretary07 April 2005Active
First Floor Flat 9 Blenheim Road, Redland, Bristol, BS6 7JL

Secretary-Active
9 Blenheim Road, Bristol, BS6 7JL

Director20 November 1998Active
9 Blenheim Road, First Floor Flat, Redland, Bristol, BS6 7JL

Director09 January 1997Active
Top Floor Flat 9 Blenheim Road, Redland, Bristol, BS6 7JL

Director16 June 1994Active
Top Floor Flat, 9 Blenheim Road Redland, Bristol, BS6 7JL

Director-Active
Top Floor Flat 9 Blenheim Road, Redland, Bristol, BS6 7JL

Director-Active
9 Blenheim Road, Redland, Bristol, BS6 7JL

Director09 January 1997Active
Ground Floor Flat, 9 Blenheim Road Redland, Bristol, BS6 7JL

Director-Active
39 Hill View, Henleaze, Bristol, BS9 4QD

Director07 April 2005Active
First Floor Flat 9 Blenheim Road, Redland, Bristol, BS6 7JL

Director-Active

People with Significant Control

Mr Jeremy Smee
Notified on:06 April 2016
Status:Active
Date of birth:August 1968
Nationality:British
Country of residence:United Kingdom
Address:The Briars, Entry Hill Drive, Bath, United Kingdom, BA2 5NL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Karl Connolly
Notified on:06 April 2016
Status:Active
Date of birth:September 1977
Nationality:British
Country of residence:United Kingdom
Address:175a, Whiteladies Road, Bristol, United Kingdom, BS8 2RY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michel James Marcer
Notified on:06 April 2016
Status:Active
Date of birth:July 1965
Nationality:British
Country of residence:United Kingdom
Address:9 Blenheim Road, Ground Floor Flat, Bristol, United Kingdom, BS6 7JL
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-14Accounts

Accounts with accounts type total exemption full.

Download
2023-11-03Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-11-11Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-12-01Confirmation statement

Confirmation statement with no updates.

Download
2021-01-21Accounts

Accounts with accounts type total exemption full.

Download
2020-12-03Confirmation statement

Confirmation statement with no updates.

Download
2019-12-13Accounts

Accounts with accounts type total exemption full.

Download
2019-12-12Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-11-14Confirmation statement

Confirmation statement with updates.

Download
2018-04-05Officers

Appoint person director company with name date.

Download
2017-12-20Accounts

Accounts with accounts type total exemption full.

Download
2017-11-14Confirmation statement

Confirmation statement with updates.

Download
2017-08-23Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-08-23Persons with significant control

Notification of a person with significant control.

Download
2017-08-23Persons with significant control

Notification of a person with significant control.

Download
2017-08-23Persons with significant control

Notification of a person with significant control.

Download
2017-02-03Confirmation statement

Confirmation statement with updates.

Download
2016-12-19Accounts

Accounts with accounts type total exemption small.

Download
2015-12-21Accounts

Accounts with accounts type total exemption small.

Download
2015-11-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-07Officers

Termination secretary company with name termination date.

Download
2014-12-18Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.