Warning: file_put_contents(c/7ec60e5ea505bbf5f16ffe68872f8eef.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Ross Aldridge Solicitors Limited, GL50 1TA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ROSS ALDRIDGE SOLICITORS LIMITED

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

This company is commonly known as Ross Aldridge Solicitors Limited. The company was founded 13 years ago and was given the registration number 07301963. The firm's registered office is in CHELTENHAM. You can find them at 1st Floor Eagle Tower, Montpellier Drive, Cheltenham, Gloucestershire. This company's SIC code is 69102 - Solicitors.

Company Information

Name:ROSS ALDRIDGE SOLICITORS LIMITED
Company Number:07301963
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 July 2010
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69102 - Solicitors

Office Address & Contact

Registered Address:1st Floor Eagle Tower, Montpellier Drive, Cheltenham, Gloucestershire, England, GL50 1TA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor Eagle Tower, Montpellier Drive, Cheltenham, England, GL50 1TA

Director01 July 2010Active
1st Floor Eagle Tower, Montpellier Drive, Cheltenham, England, GL50 1TA

Director06 December 2013Active
1st Floor Eagle Tower, Montpellier Drive, Cheltenham, England, GL50 1TA

Director24 May 2019Active
The Old Exchange, 12 Compton Road, Wimbledon, London, United Kingdom, SW19 7QD

Corporate Secretary01 July 2010Active
1st Floor Eagle Tower, Montpellier Drive, Cheltenham, England, GL50 1TA

Director01 July 2010Active
The Old Exchange, 12 Compton Road, Wimbledon, London, United Kingdom, SW19 7QD

Director01 July 2010Active
5th, Floor Eagle Tower, Cheltenham, United Kingdom, GL501TA

Director01 July 2010Active

People with Significant Control

Mr Ross Peter Aldridge
Notified on:06 April 2016
Status:Active
Date of birth:June 1949
Nationality:British
Country of residence:England
Address:1st Floor Eagle Tower, Montpellier Drive, Cheltenham, England, GL50 1TA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 50 to 75 percent
  • Significant influence or control
Mr John Michael Depner
Notified on:06 April 2016
Status:Active
Date of birth:May 1960
Nationality:British
Country of residence:England
Address:1st Floor Eagle Tower, Montpellier Drive, Cheltenham, England, GL50 1TA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mr Daniel David Menell
Notified on:06 April 2016
Status:Active
Date of birth:April 1969
Nationality:British
Country of residence:England
Address:1st Floor Eagle Tower, Montpellier Drive, Cheltenham, England, GL50 1TA
Nature of control:
  • Significant influence or control

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 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-28Accounts

Accounts with accounts type total exemption full.

Download
2023-07-19Confirmation statement

Confirmation statement with updates.

Download
2022-09-21Accounts

Accounts with accounts type total exemption full.

Download
2022-07-20Confirmation statement

Confirmation statement with updates.

Download
2021-12-14Accounts

Accounts with accounts type total exemption full.

Download
2021-07-20Confirmation statement

Confirmation statement with updates.

Download
2021-01-12Mortgage

Mortgage satisfy charge full.

Download
2021-01-12Mortgage

Mortgage satisfy charge full.

Download
2020-10-29Accounts

Accounts with accounts type total exemption full.

Download
2020-07-20Confirmation statement

Confirmation statement with updates.

Download
2019-12-17Accounts

Accounts with accounts type total exemption full.

Download
2019-07-22Confirmation statement

Confirmation statement with updates.

Download
2019-07-03Capital

Capital name of class of shares.

Download
2019-06-10Resolution

Resolution.

Download
2019-06-04Capital

Capital allotment shares.

Download
2019-05-25Officers

Appoint person director company with name date.

Download
2018-11-28Accounts

Accounts with accounts type total exemption full.

Download
2018-08-07Confirmation statement

Confirmation statement with updates.

Download
2018-08-01Resolution

Resolution.

Download
2018-08-01Capital

Capital cancellation shares.

Download
2018-08-01Capital

Capital return purchase own shares.

Download
2018-07-09Persons with significant control

Cessation of a person with significant control.

Download
2018-07-09Officers

Termination director company with name termination date.

Download
2017-12-19Accounts

Accounts with accounts type total exemption full.

Download
2017-08-11Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.