This company is commonly known as Uphill Road Management Company Limited. The company was founded 17 years ago and was given the registration number 05981466. The firm's registered office is in BRISTOL. You can find them at 121 Filton Avenue, Horfield, Bristol, . This company's SIC code is 98000 - Residents property management.
Name | : | UPHILL ROAD MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 05981466 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 October 2006 |
End of financial year | : | 31 October 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 121 Filton Avenue, Horfield, Bristol, England, BS7 0AT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
30 Henbury Rd, Henbury Road, Westbury-On-Trym, Bristol, England, BS9 3NQ | Secretary | 01 October 2019 | Active |
121 Filton Ave, Filton Avenue, Horfield, Bristol, England, BS7 0AT | Director | 01 July 2020 | Active |
Flat 1 11 Uphill Rd, Uphill Road, Bristol, England, BS7 9RA | Director | 04 October 2021 | Active |
30 Henbury Rd, Henbury Road, Westbury-On-Trym, Bristol, England, BS9 3NQ | Director | 27 April 2013 | Active |
30 Henbury Rd, Henbury Road, Westbury-On-Trym, Bristol, England, BS9 3NQ | Director | 27 April 2013 | Active |
39 Brentry Lane, Brentry, Bristol, BS10 6QQ | Secretary | 30 October 2006 | Active |
11, Uphill Road, Horfield, Bristol, United Kingdom, BS7 9RA | Secretary | 12 November 2010 | Active |
Flat 1, 11 Uphill Road, Horfield, Bristol, BS7 9RA | Secretary | 30 May 2008 | Active |
Flat 1 11 Uphill Road, Uphill Road, Bristol, England, BS7 9RA | Director | 01 July 2020 | Active |
3 Rockleaze Avenue, Sneyd Park, Bristol, BS9 1NG | Director | 30 October 2006 | Active |
121, Filton Avenue, Horfield, Bristol, England, BS7 0AT | Director | 04 April 2019 | Active |
Flat 3, 11 Uphill Road, Bristol, England, BS7 9RA | Director | 17 June 2016 | Active |
Flat 2, 11 Uphill Road, Horfield, Bristol, BS7 9RA | Director | 30 May 2008 | Active |
9, Oakford Avenue, Weston-Super-Mare, England, BS23 3JL | Director | 29 July 2008 | Active |
11, Uphill Road, Horfield, Bristol, United Kingdom, BS7 9RA | Director | 20 July 2010 | Active |
Flat 4, 11 Uphill Road, Horfield, United Kingdom, BS7 9RA | Director | 30 May 2008 | Active |
Flat 1, 11 Uphill Road, Horfield, Bristol, BS7 9RA | Director | 30 May 2008 | Active |
Ms Shirley Nina Gladwin | ||
Notified on | : | 04 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 2019 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 30, Henbury Road, Westbury On Trym, United Kingdom, BS9 3NQ |
Nature of control | : |
|
Miss Victoria Ann Mathias | ||
Notified on | : | 30 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1980 |
Nationality | : | British |
Address | : | 11, Uphill Road, Bristol, BS7 9RA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-15 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-04 | Officers | Appoint person director company with name date. | Download |
2021-10-04 | Officers | Change person secretary company with change date. | Download |
2021-10-04 | Address | Change registered office address company with date old address new address. | Download |
2021-10-04 | Officers | Termination director company with name termination date. | Download |
2021-05-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-05 | Officers | Change person director company with change date. | Download |
2020-12-05 | Officers | Change person director company with change date. | Download |
2020-11-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-01 | Officers | Appoint person director company with name date. | Download |
2020-07-01 | Officers | Appoint person director company with name date. | Download |
2020-03-17 | Address | Change registered office address company with date old address new address. | Download |
2020-03-17 | Officers | Termination director company with name termination date. | Download |
2020-03-17 | Officers | Termination director company with name termination date. | Download |
2020-03-17 | Officers | Termination secretary company with name termination date. | Download |
2019-11-04 | Officers | Termination director company with name termination date. | Download |
2019-11-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-04 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.