UKBizDB.co.uk

ASHTON GATE LIMITED

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

This company is commonly known as Ashton Gate Limited. The company was founded 19 years ago and was given the registration number 05450440. The firm's registered office is in . You can find them at Ashton Road, Bristol, , . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ASHTON GATE LIMITED
Company Number:05450440
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 May 2005
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Ashton Road, Bristol, BS3 2EJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ashton Gate Stadium, Ashton Road, Bristol, England, BS3 2EJ

Secretary31 May 2017Active
Ashton Gate Stadium, Ashton Road, Bristol, England, BS3 2EJ

Director31 May 2017Active
Ashton Gate Stadium, Ashton Road, Bristol, England, BS3 2EJ

Director01 June 2022Active
Ashton Gate Stadium, Ashton Road, Bristol, England, BS3 2EJ

Director01 July 2017Active
Ashton Gate Stadium, Ashton Road, Bristol, England, BS3 2EJ

Director09 March 2011Active
Ashton Gate Stadium, Ashton Road, Bristol, England, BS3 2EJ

Director30 November 2020Active
Ashton Road, Bristol, BS3 2EJ

Secretary01 June 2005Active
Ashton Road, Bristol, BS3 2EJ

Secretary14 October 2013Active
Narrow Quay House, Narrow Quay, Bristol, BS1 4AH

Nominee Secretary12 May 2005Active
Ashton Road, Bristol, BS3 2EJ

Secretary18 April 2013Active
Ashton Road, Bristol, BS3 2EJ

Director01 June 2005Active
Ashton Road, Bristol, BS3 2EJ

Director01 June 2006Active
Ashton Road, Bristol, BS3 2EJ

Director01 June 2005Active
Park House Farm, Park House Lane, Keynsham, BS31 2SG

Director01 June 2005Active
Ashton Road, Bristol, BS3 2EJ

Director28 March 2011Active
Narrow Quay House, Narrow Quay, Bristol, BS1 4AH

Nominee Director12 May 2005Active
12 Theynes Croft, Long Ashton, Bristol, BS41 9NA

Director01 June 2006Active
Ashton Road, Bristol, BS3 2EJ

Director09 March 2011Active
Ashton Road, Bristol, BS3 2EJ

Director01 June 2006Active

People with Significant Control

Mrs Margaret Lansdown
Notified on:01 June 2018
Status:Active
Date of birth:May 1955
Nationality:British
Country of residence:Guernsey
Address:Pula House, La Grande Rue, Guernsey, Guernsey, GY4 6RT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stephen Lansdown
Notified on:01 June 2018
Status:Active
Date of birth:August 1952
Nationality:British
Country of residence:Guernsey
Address:Pula House, La Grande Rue, Guernsey, Guernsey, GY4 6RT
Nature of control:
  • Ownership of shares 25 to 50 percent
Bristol City Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Ashton Gate, Bristol, England, BS3 2EJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-11Accounts

Accounts with accounts type full.

Download
2023-12-20Officers

Change person director company with change date.

Download
2023-10-04Mortgage

Mortgage satisfy charge full.

Download
2023-07-28Officers

Change person director company with change date.

Download
2023-07-03Accounts

Change account reference date company previous extended.

Download
2023-05-15Confirmation statement

Confirmation statement with no updates.

Download
2023-01-13Address

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

Download
2022-11-23Accounts

Accounts with accounts type full.

Download
2022-06-01Officers

Appoint person director company with name date.

Download
2022-05-18Confirmation statement

Confirmation statement with no updates.

Download
2022-01-10Accounts

Accounts with accounts type full.

Download
2021-05-25Confirmation statement

Confirmation statement with no updates.

Download
2021-02-01Accounts

Accounts with accounts type full.

Download
2020-12-04Officers

Appoint person director company with name date.

Download
2020-10-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-15Mortgage

Mortgage satisfy charge full.

Download
2020-06-15Mortgage

Mortgage satisfy charge full.

Download
2020-06-15Mortgage

Mortgage satisfy charge full.

Download
2020-05-15Confirmation statement

Confirmation statement with no updates.

Download
2019-11-01Accounts

Accounts with accounts type full.

Download
2019-05-17Confirmation statement

Confirmation statement with no updates.

Download
2018-10-31Accounts

Accounts with accounts type full.

Download
2018-10-09Persons with significant control

Cessation of a person with significant control.

Download
2018-10-09Persons with significant control

Notification of a person with significant control.

Download
2018-10-09Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.