115 ASHLEY ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

115 ASHLEY ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01451868

Incorporation date

02/10/1979

Size

Total Exemption Full

Contacts

Registered address

Registered address

Top Floor Flat, 115 Ashley Road, Bristol BS6 5NUCopy
copy info iconCopy
See on map
Latest events (Record since 02/10/1979)
dot icon10/09/2025
Confirmation statement made on 2025-08-03 with updates
dot icon01/07/2025
Total exemption full accounts made up to 2024-10-01
dot icon24/06/2025
Second filing of Confirmation Statement dated 2024-08-03
dot icon13/06/2025
Appointment of Mr Theodore Eggleston as a director on 2024-01-21
dot icon13/06/2025
Termination of appointment of Emily Naish as a director on 2024-01-21
dot icon30/08/2024
Confirmation statement made on 2024-08-03 with updates
dot icon28/06/2024
Total exemption full accounts made up to 2023-10-01
dot icon03/08/2023
Confirmation statement made on 2023-08-03 with updates
dot icon19/06/2023
Total exemption full accounts made up to 2022-10-01
dot icon03/08/2022
Confirmation statement made on 2022-08-03 with updates
dot icon03/08/2022
Notification of Samuel Jackson as a person with significant control on 2020-02-24
dot icon03/08/2022
Appointment of Mr Samuel Jackson as a director on 2020-02-24
dot icon03/08/2022
Termination of appointment of Daniel Waldmann as a director on 2020-02-24
dot icon03/08/2022
Cessation of Daniel Waldmann as a person with significant control on 2020-02-24
dot icon01/07/2022
Total exemption full accounts made up to 2021-10-01
dot icon15/12/2021
Confirmation statement made on 2021-11-25 with no updates
dot icon03/06/2021
Total exemption full accounts made up to 2020-10-01
dot icon22/12/2020
Confirmation statement made on 2020-11-25 with no updates
dot icon16/06/2020
Total exemption full accounts made up to 2019-10-01
dot icon25/11/2019
Confirmation statement made on 2019-11-25 with updates
dot icon25/11/2019
Notification of Oliver Johnston as a person with significant control on 2019-10-11
dot icon25/11/2019
Appointment of Mr Oliver Johnston as a director on 2019-10-11
dot icon25/11/2019
Appointment of Mr Rory Nicholas Jones as a secretary on 2019-10-11
dot icon25/11/2019
Termination of appointment of Robert John Potter as a director on 2019-10-11
dot icon25/11/2019
Termination of appointment of Robert John Potter as a secretary on 2019-10-11
dot icon25/11/2019
Cessation of Robert John Potter as a person with significant control on 2019-10-11
dot icon25/11/2019
Registered office address changed from Ground Floor Flat 115 Ashley Road Bristol BS6 5NU England to Top Floor Flat 115 Ashley Road Bristol BS6 5NU on 2019-11-25
dot icon04/09/2019
Confirmation statement made on 2019-08-26 with no updates
dot icon23/04/2019
Total exemption full accounts made up to 2018-10-01
dot icon09/10/2018
Confirmation statement made on 2018-08-26 with updates
dot icon09/10/2018
Notification of Rory Nicholas Jones as a person with significant control on 2018-08-23
dot icon09/10/2018
Appointment of Mr Rory Nicholas Jones as a director on 2018-08-23
dot icon05/09/2018
Appointment of Mr Robert John Potter as a secretary on 2018-08-23
dot icon05/09/2018
Registered office address changed from Top Floor Flat 115 Ashley Road Bristol BS6 5NU England to Ground Floor Flat 115 Ashley Road Bristol BS6 5NU on 2018-09-05
dot icon05/09/2018
Termination of appointment of Kester St John Limb as a director on 2018-08-23
dot icon05/09/2018
Cessation of Kester St John Limb as a person with significant control on 2018-08-23
dot icon05/09/2018
Termination of appointment of Kester St John Limb as a secretary on 2018-08-23
dot icon23/05/2018
Total exemption full accounts made up to 2017-10-01
dot icon20/09/2017
Confirmation statement made on 2017-08-26 with updates
dot icon20/09/2017
Notification of Daniel Waldmann as a person with significant control on 2017-04-06
dot icon20/09/2017
Notification of Robert John Potter as a person with significant control on 2017-04-06
dot icon20/09/2017
Cessation of Ben Woodcock as a person with significant control on 2017-03-07
dot icon20/09/2017
Cessation of James Richard Wodehouse Pounce as a person with significant control on 2017-05-03
dot icon31/05/2017
Appointment of Mr Daniel Waldmann as a director on 2017-05-03
dot icon31/05/2017
Appointment of Mr Robert John Potter as a director on 2017-03-07
dot icon31/05/2017
Termination of appointment of Ben Woodcock as a director on 2017-03-07
dot icon31/05/2017
Termination of appointment of James Richard Wodehouse Pounce as a director on 2017-05-03
dot icon20/04/2017
Total exemption small company accounts made up to 2016-10-01
dot icon02/09/2016
Confirmation statement made on 2016-08-26 with updates
dot icon08/07/2016
Director's details changed for Mr Ben Woodhouse on 2016-07-08
dot icon26/06/2016
Total exemption small company accounts made up to 2015-10-01
dot icon22/06/2016
Appointment of Mr Ben Woodhouse as a director on 2015-08-08
dot icon22/06/2016
Appointment of Miss Emily Naish as a director on 2016-01-21
dot icon21/06/2016
Appointment of Mr Kester St John Limb as a secretary on 2016-06-21
dot icon21/06/2016
Termination of appointment of Peter Culliford as a secretary on 2016-06-21
dot icon21/06/2016
Termination of appointment of Peter Culliford as a director on 2016-06-21
dot icon21/06/2016
Registered office address changed from 3 Berkeley Square Clifton Bristol BS8 1HL to Top Floor Flat 115 Ashley Road Bristol BS6 5NU on 2016-06-21
dot icon05/11/2015
Annual return made up to 2015-08-26 with full list of shareholders
dot icon01/07/2015
Total exemption small company accounts made up to 2014-10-01
dot icon24/12/2014
Compulsory strike-off action has been discontinued
dot icon23/12/2014
First Gazette notice for compulsory strike-off
dot icon17/12/2014
Annual return made up to 2014-08-26 with full list of shareholders
dot icon17/12/2014
Termination of appointment of Kerri Georgina Sharp as a director on 2014-10-22
dot icon17/12/2014
Appointment of Mr Kester St John Limb as a director on 2014-10-22
dot icon26/06/2014
Total exemption small company accounts made up to 2013-10-01
dot icon11/01/2014
Compulsory strike-off action has been discontinued
dot icon10/01/2014
Annual return made up to 2013-08-26 with full list of shareholders
dot icon24/12/2013
First Gazette notice for compulsory strike-off
dot icon03/06/2013
Total exemption small company accounts made up to 2012-10-01
dot icon30/04/2013
Appointment of Miss Kerri Georgina Sharp as a director
dot icon30/04/2013
Termination of appointment of James Marriott as a director
dot icon24/01/2013
Appointment of Mr Peter Culliford as a secretary
dot icon24/01/2013
Termination of appointment of James Pounce as a secretary
dot icon24/01/2013
Registered office address changed from 115 Ashley Road, Montpelier, Bristol. BS6 5NU on 2013-01-24
dot icon14/12/2012
Annual return made up to 2012-08-26 with full list of shareholders
dot icon28/06/2012
Total exemption small company accounts made up to 2011-10-01
dot icon28/09/2011
Annual return made up to 2011-08-26 with full list of shareholders
dot icon25/07/2011
Total exemption small company accounts made up to 2010-10-01
dot icon11/11/2010
Annual return made up to 2010-08-26 with full list of shareholders
dot icon11/11/2010
Appointment of Mr James Richard Wodehouse Pounce as a secretary
dot icon11/11/2010
Termination of appointment of Simon Strange as a director
dot icon11/11/2010
Appointment of Mr James Richard Wodehouse Pounce as a director
dot icon11/11/2010
Director's details changed for James Marriott on 2010-08-26
dot icon11/11/2010
Termination of appointment of Simon Strange as a secretary
dot icon06/07/2010
Total exemption small company accounts made up to 2009-10-01
dot icon30/10/2009
Annual return made up to 2009-08-26 with full list of shareholders
dot icon30/07/2009
Total exemption small company accounts made up to 2008-10-01
dot icon11/12/2008
Return made up to 26/08/08; full list of members
dot icon07/07/2008
Total exemption small company accounts made up to 2007-10-01
dot icon03/10/2007
Return made up to 26/08/07; no change of members
dot icon23/07/2007
Total exemption small company accounts made up to 2006-10-01
dot icon05/09/2006
Return made up to 26/08/06; full list of members
dot icon05/09/2006
New director appointed
dot icon05/09/2006
Director resigned
dot icon09/08/2006
Total exemption small company accounts made up to 2005-10-01
dot icon22/08/2005
Return made up to 26/08/05; full list of members
dot icon27/07/2005
Total exemption small company accounts made up to 2004-10-01
dot icon27/07/2005
New secretary appointed
dot icon27/07/2005
New director appointed
dot icon27/07/2005
New director appointed
dot icon27/07/2005
Director resigned
dot icon31/03/2005
Return made up to 26/08/04; full list of members
dot icon01/10/2004
Return made up to 26/08/03; full list of members
dot icon23/07/2004
Total exemption small company accounts made up to 2003-10-01
dot icon17/06/2004
New director appointed
dot icon30/07/2003
Total exemption small company accounts made up to 2002-10-01
dot icon11/03/2003
Director resigned
dot icon30/10/2002
Secretary resigned
dot icon23/08/2002
Return made up to 26/08/02; full list of members
dot icon20/02/2002
Total exemption small company accounts made up to 2001-10-01
dot icon30/08/2001
Return made up to 26/08/01; full list of members
dot icon09/05/2001
Accounts for a small company made up to 2000-10-01
dot icon17/08/2000
Return made up to 26/08/00; full list of members
dot icon17/08/2000
New secretary appointed
dot icon06/07/2000
Accounts for a small company made up to 1999-10-01
dot icon03/09/1999
Return made up to 26/08/99; no change of members
dot icon07/07/1999
Accounts for a small company made up to 1998-10-01
dot icon04/09/1998
Return made up to 26/08/98; no change of members
dot icon01/07/1998
Accounts for a small company made up to 1997-10-01
dot icon11/12/1997
New director appointed
dot icon02/12/1997
Director resigned
dot icon15/10/1997
Return made up to 26/08/97; full list of members
dot icon15/10/1997
New secretary appointed
dot icon04/09/1997
Accounts for a small company made up to 1996-10-01
dot icon18/08/1997
New secretary appointed
dot icon20/07/1997
New director appointed
dot icon22/06/1997
Director resigned
dot icon08/05/1997
Return made up to 26/08/96; no change of members
dot icon31/07/1996
Accounts for a small company made up to 1995-10-01
dot icon19/10/1995
Return made up to 26/08/95; full list of members
dot icon31/07/1995
Accounts for a small company made up to 1994-10-01
dot icon30/11/1994
Return made up to 26/08/94; no change of members
dot icon02/08/1994
Accounts for a small company made up to 1993-10-01
dot icon06/10/1993
Return made up to 26/08/93; no change of members
dot icon05/09/1993
Accounts for a small company made up to 1992-10-01
dot icon08/01/1993
Return made up to 21/02/92; full list of members
dot icon23/01/1992
Accounts for a small company made up to 1990-10-01
dot icon23/01/1992
Accounts for a small company made up to 1991-10-01
dot icon21/03/1991
Return made up to 21/02/91; no change of members
dot icon15/08/1990
Accounts for a small company made up to 1989-10-01
dot icon15/08/1990
Accounts for a small company made up to 1988-10-01
dot icon15/08/1990
Return made up to 01/10/89; full list of members
dot icon15/08/1990
Return made up to 01/10/88; full list of members
dot icon18/01/1989
Director resigned;new director appointed
dot icon21/12/1988
Director resigned;new director appointed
dot icon21/12/1988
Director resigned;new director appointed
dot icon21/12/1988
New secretary appointed;director resigned;new director appointed
dot icon02/12/1988
Return made up to 28/11/88; full list of members
dot icon02/12/1988
Accounts for a small company made up to 1987-10-01
dot icon08/08/1988
Secretary resigned;director resigned
dot icon21/01/1988
Accounts for a small company made up to 1986-10-01
dot icon21/12/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon04/11/1987
Return made up to 28/09/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon07/11/1986
Accounting reference date shortened from 31/07 to 01/10
dot icon25/06/1986
Return made up to 10/05/86; full list of members
dot icon28/05/1986
Accounts for a small company made up to 1985-10-01
dot icon23/05/1986
Secretary resigned;new secretary appointed;director resigned
dot icon16/04/1986
Accounts for a small company made up to 1980-10-01
dot icon02/10/1979
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon4 *

* during past year

Number of employees

4
2022
change arrow icon-50.27 % *

* during past year

Cash in Bank

£1,025.00

Confirmation

dot iconLast made up date
01/10/2024
dot iconNext confirmation date
03/08/2026
dot iconLast change occurred
01/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
01/10/2024
dot iconNext account date
01/10/2025
dot iconNext due on
01/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.70K
-
0.00
2.06K
-
2022
4
605.00
-
0.00
1.03K
-
2022
4
605.00
-
0.00
1.03K
-

Employees

2022

Employees

4 Ascended- *

Net Assets(GBP)

605.00 £Descended-64.43 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.03K £Descended-50.27 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Samuel Robert Kenneth Jackson
Director
24/02/2020 - Present
3
Strange, Simon Oliver
Secretary
14/07/2005 - 26/08/2010
-
Pounce, James Richard Wodehouse
Secretary
26/08/2010 - 24/01/2013
-
Potter, Robert John
Secretary
23/08/2018 - 11/10/2019
-
Limb, Kester St John
Secretary
21/06/2016 - 23/08/2018
-

Persons with Significant Control

10
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About 115 ASHLEY ROAD MANAGEMENT COMPANY LIMITED

115 ASHLEY ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 02/10/1979 with the registered office located at Top Floor Flat, 115 Ashley Road, Bristol BS6 5NU. There are currently 5 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of 115 ASHLEY ROAD MANAGEMENT COMPANY LIMITED?

toggle

115 ASHLEY ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 02/10/1979 .

Where is 115 ASHLEY ROAD MANAGEMENT COMPANY LIMITED located?

toggle

115 ASHLEY ROAD MANAGEMENT COMPANY LIMITED is registered at Top Floor Flat, 115 Ashley Road, Bristol BS6 5NU.

What does 115 ASHLEY ROAD MANAGEMENT COMPANY LIMITED do?

toggle

115 ASHLEY ROAD MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does 115 ASHLEY ROAD MANAGEMENT COMPANY LIMITED have?

toggle

115 ASHLEY ROAD MANAGEMENT COMPANY LIMITED had 4 employees in 2022.

What is the latest filing for 115 ASHLEY ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 10/09/2025: Confirmation statement made on 2025-08-03 with updates.