UKBizDB.co.uk

FOUR IDDESLEIGH ROAD MANAGEMENT LIMITED

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

This company is commonly known as Four Iddesleigh Road Management Limited. The company was founded 37 years ago and was given the registration number 02036108. The firm's registered office is in BRISTOL. You can find them at 4 Iddesleigh Road, Redland, Bristol, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:FOUR IDDESLEIGH ROAD MANAGEMENT LIMITED
Company Number:02036108
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 July 1986
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:4 Iddesleigh Road, Redland, Bristol, BS6 6YJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Top Floor Flat, 4 Iddesleigh Road, Bristol, England, BS6 6YJ

Director20 April 2017Active
4 Iddesleigh Rd, Iddesleigh Road, Bristol, England, BS6 6YJ

Director19 May 2021Active
4 Iddesleigh Road, Redland, Bristol, BS6 6YJ

Director09 April 2018Active
24, Wanscow Walk, Bristol, England, BS9 4LE

Director06 September 2012Active
Flat 2 4 Iddesleigh Road, Redland, Bristol, BS6 6YJ

Secretary20 September 2007Active
4 Iddesleigh Road, Redland, Bristol, BS6 6YJ

Secretary-Active
4, Iddesleigh Road, Redland, BS6 6YJ

Secretary19 March 2008Active
4 Iddesleigh Road, Bristol, BS6 6YJ

Director22 June 2006Active
4 Iddesleigh Road, Redland, BS6 6YJ

Director17 August 2001Active
4 Iddesleigh Road, Redland, Bristol, BS6 6YJ

Director-Active
4, Iddesleigh Road, Bristol, England, BS6 6YJ

Director13 August 2019Active
Flat 2 4 Iddesleigh Road, Redland, Bristol, BS6 6YJ

Director13 December 2005Active
Garden Flat 4, Iddesleigh Road, Redland, Bristol, England, BS6 6YJ

Director20 July 2012Active
4 Iddesleigh Road, Bristol, BS6 6HT

Director24 June 1998Active
4 Iddesleigh Road, Bristol, BS6 6YJ

Director13 July 2000Active
Ground Floor Flat, 4 Iddesleigh Road, Bristol, England, BS6 6YJ

Director05 October 2012Active
First Floor Flat 4 Iddesleigh Road, Bristol, BS6 6YJ

Director20 October 1994Active
Langley House Rohais De Hamp, Castel, Guernsey, CHANNEL

Director-Active
4 Iddesleigh Road, Redland, Bristol, BS6 6YJ

Director07 April 2008Active
Hall Floor Flat 4 Iddesleigh Road, Bristol, BS6 6YJ

Director01 November 1994Active
4 Iddesleigh Road, Redland, Bristol, BS6 6YJ

Director04 February 1997Active
4 Iddesleigh Road, Redland, Bristol, BS6 6YJ

Director20 September 2007Active
4 Iddesleigh Road, Bristol, BS6 6YJ

Director31 October 2003Active
4 Iddesleigh Road, Redland, Bristol, BS6 6YJ

Director-Active
4, Iddesleigh Road, Redland, BS6 6YJ

Director19 March 2008Active
4 Iddesleigh Road, Redland, Bristol, BS6 6YJ

Director-Active
4 Iddesleigh Road, Bristol, BS6 6YJ

Director27 January 2006Active
4 Iddesleigh Road, Bristol, BS6 6YJ

Director26 March 2004Active

People with Significant Control

Mr Sukjin Han
Notified on:19 May 2021
Status:Active
Date of birth:January 1980
Nationality:South Korean
Country of residence:England
Address:4 Iddesleigh Rd, Iddesleigh Road, Bristol, England, BS6 6YJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Thomas Hugh Callaway
Notified on:13 August 2019
Status:Active
Date of birth:August 1983
Nationality:British
Country of residence:England
Address:4, Iddesleigh Road, Bristol, England, BS6 6YJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Owain Arthur Jones
Notified on:29 May 2018
Status:Active
Date of birth:May 1981
Nationality:British
Address:4 Iddesleigh Road, Bristol, BS6 6YJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Lee Evans
Notified on:01 January 2017
Status:Active
Date of birth:July 1986
Nationality:British
Address:4 Iddesleigh Road, Bristol, BS6 6YJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Rakesh Koria
Notified on:06 April 2016
Status:Active
Date of birth:December 1986
Nationality:British
Address:4 Iddesleigh Road, Bristol, BS6 6YJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Lucy Mary Cullen
Notified on:06 April 2016
Status:Active
Date of birth:November 1981
Nationality:British
Address:4 Iddesleigh Road, Bristol, BS6 6YJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Vincent Laporta
Notified on:06 April 2016
Status:Active
Date of birth:June 1964
Nationality:British
Country of residence:England
Address:24, Wanscow Walk, Bristol, England, BS9 4LE
Nature of control:
  • Ownership of shares 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
2023-12-16Accounts

Accounts with accounts type micro entity.

Download
2023-05-23Confirmation statement

Confirmation statement with no updates.

Download
2022-12-11Accounts

Accounts with accounts type micro entity.

Download
2022-05-20Confirmation statement

Confirmation statement with no updates.

Download
2021-12-29Accounts

Accounts with accounts type micro entity.

Download
2021-05-21Confirmation statement

Confirmation statement with updates.

Download
2021-05-19Officers

Appoint person director company with name date.

Download
2021-05-19Persons with significant control

Notification of a person with significant control.

Download
2021-05-04Officers

Termination director company with name termination date.

Download
2021-05-04Persons with significant control

Cessation of a person with significant control.

Download
2020-10-24Accounts

Accounts with accounts type micro entity.

Download
2020-05-20Confirmation statement

Confirmation statement with updates.

Download
2019-11-12Persons with significant control

Notification of a person with significant control.

Download
2019-11-12Officers

Termination director company with name termination date.

Download
2019-11-12Officers

Appoint person director company with name date.

Download
2019-11-12Persons with significant control

Cessation of a person with significant control.

Download
2019-11-11Accounts

Accounts with accounts type micro entity.

Download
2019-05-29Confirmation statement

Confirmation statement with no updates.

Download
2018-12-28Accounts

Accounts with accounts type micro entity.

Download
2018-05-30Confirmation statement

Confirmation statement with updates.

Download
2018-05-30Persons with significant control

Notification of a person with significant control.

Download
2018-04-09Officers

Appoint person director company with name date.

Download
2017-08-02Persons with significant control

Cessation of a person with significant control.

Download
2017-08-02Officers

Termination director company with name termination date.

Download
2017-05-19Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.