UKBizDB.co.uk

UPHILL ROAD MANAGEMENT COMPANY LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:121 Filton Avenue, Horfield, Bristol, England, BS7 0AT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30 Henbury Rd, Henbury Road, Westbury-On-Trym, Bristol, England, BS9 3NQ

Secretary01 October 2019Active
121 Filton Ave, Filton Avenue, Horfield, Bristol, England, BS7 0AT

Director01 July 2020Active
Flat 1 11 Uphill Rd, Uphill Road, Bristol, England, BS7 9RA

Director04 October 2021Active
30 Henbury Rd, Henbury Road, Westbury-On-Trym, Bristol, England, BS9 3NQ

Director27 April 2013Active
30 Henbury Rd, Henbury Road, Westbury-On-Trym, Bristol, England, BS9 3NQ

Director27 April 2013Active
39 Brentry Lane, Brentry, Bristol, BS10 6QQ

Secretary30 October 2006Active
11, Uphill Road, Horfield, Bristol, United Kingdom, BS7 9RA

Secretary12 November 2010Active
Flat 1, 11 Uphill Road, Horfield, Bristol, BS7 9RA

Secretary30 May 2008Active
Flat 1 11 Uphill Road, Uphill Road, Bristol, England, BS7 9RA

Director01 July 2020Active
3 Rockleaze Avenue, Sneyd Park, Bristol, BS9 1NG

Director30 October 2006Active
121, Filton Avenue, Horfield, Bristol, England, BS7 0AT

Director04 April 2019Active
Flat 3, 11 Uphill Road, Bristol, England, BS7 9RA

Director17 June 2016Active
Flat 2, 11 Uphill Road, Horfield, Bristol, BS7 9RA

Director30 May 2008Active
9, Oakford Avenue, Weston-Super-Mare, England, BS23 3JL

Director29 July 2008Active
11, Uphill Road, Horfield, Bristol, United Kingdom, BS7 9RA

Director20 July 2010Active
Flat 4, 11 Uphill Road, Horfield, United Kingdom, BS7 9RA

Director30 May 2008Active
Flat 1, 11 Uphill Road, Horfield, Bristol, BS7 9RA

Director30 May 2008Active

People with Significant Control

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:
  • Significant influence or 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:
  • 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Accounts

Accounts with accounts type total exemption full.

Download
2023-11-05Confirmation statement

Confirmation statement with no updates.

Download
2023-10-15Persons with significant control

Change to a person with significant control.

Download
2023-02-28Accounts

Accounts with accounts type total exemption full.

Download
2022-11-04Confirmation statement

Confirmation statement with updates.

Download
2022-03-08Accounts

Accounts with accounts type total exemption full.

Download
2021-11-05Confirmation statement

Confirmation statement with updates.

Download
2021-10-04Officers

Appoint person director company with name date.

Download
2021-10-04Officers

Change person secretary company with change date.

Download
2021-10-04Address

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

Download
2021-10-04Officers

Termination director company with name termination date.

Download
2021-05-10Accounts

Accounts with accounts type total exemption full.

Download
2020-12-05Officers

Change person director company with change date.

Download
2020-12-05Officers

Change person director company with change date.

Download
2020-11-04Confirmation statement

Confirmation statement with updates.

Download
2020-10-26Accounts

Accounts with accounts type total exemption full.

Download
2020-07-01Officers

Appoint person director company with name date.

Download
2020-07-01Officers

Appoint person director company with name date.

Download
2020-03-17Address

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

Download
2020-03-17Officers

Termination director company with name termination date.

Download
2020-03-17Officers

Termination director company with name termination date.

Download
2020-03-17Officers

Termination secretary company with name termination date.

Download
2019-11-04Officers

Termination director company with name termination date.

Download
2019-11-04Confirmation statement

Confirmation statement with updates.

Download
2019-11-04Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.