121 ASHLEY DOWN ROAD MANAGEMENT LIMITED - BRISTOL
Company Profile | Company Filings |
Overview
121 ASHLEY DOWN ROAD MANAGEMENT LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from BRISTOL ENGLAND and has the status: Active.
121 ASHLEY DOWN ROAD MANAGEMENT LIMITED was incorporated 33 years ago on 28/02/1991 and has the registered number: 02586725. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/11/2024.
121 ASHLEY DOWN ROAD MANAGEMENT LIMITED was incorporated 33 years ago on 28/02/1991 and has the registered number: 02586725. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/11/2024.
121 ASHLEY DOWN ROAD MANAGEMENT LIMITED - BRISTOL
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
29 / 2 | 28/02/2023 | 30/11/2024 |
Registered Office
CITY PROPERTY LETS LTD 58 GLOUCESTER ROAD
BRISTOL
BS7 8BH
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
28/02/2023 | 14/03/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MISS CAROL ELIZABETH FARRER | Jul 1947 | British | Director | 2020-12-04 | CURRENT |
MR STEVEN RAYMOND EDWARDS | Dec 1959 | British | Director | 2017-03-21 | CURRENT |
PHILIP DAVID STEVENS | Dec 1956 | British | Director | 2009-10-07 UNTIL 2017-04-26 | RESIGNED |
MISS GLESNI JENKINS | British | Secretary | RESIGNED | ||
CHRIS PAGE | May 1974 | British | Secretary | 2000-03-06 UNTIL 2002-02-25 | RESIGNED |
CLAUDETTE REID | British | Secretary | 2002-02-21 UNTIL 2004-02-14 | RESIGNED | |
MORWENNA STELLA CERIDWEN THOMAS | Jun 1979 | British | Secretary | 2003-12-03 UNTIL 2009-10-07 | RESIGNED |
MR ALAN TURNER | British | Secretary | RESIGNED | ||
GLESNI WRIGHT | British | Secretary | 1995-04-30 UNTIL 1999-11-18 | RESIGNED | |
MS CLAUDETTE REID | Nov 1964 | British | Director | RESIGNED | |
PHILIP DAVID STEVENS | Dec 1956 | British | Director | 2004-10-26 UNTIL 2005-10-30 | RESIGNED |
MORWENNA STELLA CERIDWEN THOMAS | Jun 1979 | British | Director | 2003-12-03 UNTIL 2009-10-07 | RESIGNED |
MR STEPHEN HENRY ALEXANDER SPENCER-FLEET | Jun 1966 | British | Director | 2003-12-03 UNTIL 2010-04-06 | RESIGNED |
MRS LESLEY KAY SPENCER-FLEET | Apr 1964 | British | Director | 2003-12-03 UNTIL 2010-04-06 | RESIGNED |
MR JAMES MICHAEL COGAN | Aug 1980 | British | Director | 2010-06-21 UNTIL 2010-12-31 | RESIGNED |
MRS SUSAN MARY BAMBER-POWELL | Dec 1951 | British | Director | 1999-11-18 UNTIL 2005-02-17 | RESIGNED |
CHRIS PAGE | May 1974 | British | Director | 1999-11-18 UNTIL 2002-02-25 | RESIGNED |
TESS MORAN | Oct 1971 | British | Director | 2002-02-21 UNTIL 2003-12-03 | RESIGNED |
MR JAMES MICHAEL COGAN | Aug 1980 | British | Director | 2017-03-21 UNTIL 2019-07-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr James Michale Cogan | 2017-03-21 - 2020-03-19 | 8/1980 | Pensfore Somerset | Significant influence or control |
Mr Philip David Stevens | 2017-02-01 - 2017-04-26 | 12/1956 | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
121_ASHLEY_DOWN_ROAD_MANA - Accounts | 2023-07-15 | 28-02-2023 | £1,117 equity |
121_ASHLEY_DOWN_ROAD_MANA - Accounts | 2022-08-16 | 28-02-2022 | £12 Cash £2,753 equity |
121_ASHLEY_DOWN_ROAD_MANA - Accounts | 2021-09-04 | 28-02-2021 | £3,261 Cash £2,961 equity |
121_ASHLEY_DOWN_ROAD_MANA - Accounts | 2020-11-19 | 29-02-2020 | £2,803 Cash |
Abbreviated Company Accounts - 121 ASHLEY DOWN ROAD MANAGEMENT LIMITED | 2016-10-01 | 29-02-2016 | £4,639 Cash £4,446 equity |