120 ASHLEY DOWN ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

120 ASHLEY DOWN ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03785749

Incorporation date

10/06/1999

Size

Micro Entity

Contacts

Registered address

Registered address

120c Ashley Down Road, Bristol BS7 9JSCopy
copy info iconCopy
See on map
Latest events (Record since 10/06/1999)
dot icon07/03/2026
Micro company accounts made up to 2025-06-30
dot icon11/06/2025
Confirmation statement made on 2025-06-10 with no updates
dot icon14/03/2025
Micro company accounts made up to 2024-06-30
dot icon20/06/2024
Notification of Katie Cheyne as a person with significant control on 2023-06-20
dot icon20/06/2024
Confirmation statement made on 2024-06-10 with no updates
dot icon31/03/2024
Micro company accounts made up to 2023-06-30
dot icon25/06/2023
Termination of appointment of Donna Lee Graham as a director on 2023-06-20
dot icon25/06/2023
Cessation of Donna Lee Graham as a person with significant control on 2023-06-20
dot icon25/06/2023
Confirmation statement made on 2023-06-10 with no updates
dot icon31/03/2023
Micro company accounts made up to 2022-06-30
dot icon30/07/2022
Registered office address changed from 120a Ashley Down Road Bristol Avon BS7 9JS to 120C Ashley Down Road Bristol BS7 9JS on 2022-07-30
dot icon17/06/2022
Confirmation statement made on 2022-06-10 with no updates
dot icon30/03/2022
Micro company accounts made up to 2021-06-30
dot icon22/06/2021
Confirmation statement made on 2021-06-10 with no updates
dot icon21/06/2021
Notification of Andrew Richard Rilstone as a person with significant control on 2021-01-08
dot icon21/06/2021
Cessation of George Hulmes as a person with significant control on 2021-01-08
dot icon04/06/2021
Micro company accounts made up to 2020-06-30
dot icon18/06/2020
Confirmation statement made on 2020-06-10 with no updates
dot icon30/03/2020
Micro company accounts made up to 2019-06-30
dot icon24/06/2019
Confirmation statement made on 2019-06-10 with no updates
dot icon12/06/2019
Notification of George Hulmes as a person with significant control on 2016-04-06
dot icon07/06/2019
Director's details changed for Mr Matthew Merrett on 2019-06-05
dot icon29/03/2019
Director's details changed for Mr Matthew Merrett on 2019-03-29
dot icon29/03/2019
Micro company accounts made up to 2018-06-30
dot icon29/03/2019
Change of details for Mr Matthew Morton Merrett as a person with significant control on 2019-03-29
dot icon14/06/2018
Confirmation statement made on 2018-06-10 with no updates
dot icon28/03/2018
Micro company accounts made up to 2017-06-30
dot icon24/06/2017
Confirmation statement made on 2017-06-10 with updates
dot icon09/03/2017
Micro company accounts made up to 2016-06-30
dot icon29/06/2016
Annual return made up to 2016-06-10 no member list
dot icon27/04/2016
Total exemption small company accounts made up to 2015-06-30
dot icon07/07/2015
Annual return made up to 2015-06-10 no member list
dot icon26/01/2015
Total exemption small company accounts made up to 2014-06-30
dot icon24/06/2014
Annual return made up to 2014-06-10 no member list
dot icon31/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon20/06/2013
Annual return made up to 2013-06-10 no member list
dot icon30/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon14/03/2013
Director's details changed for Miss Donna L Graham on 2013-03-14
dot icon14/03/2013
Appointment of Miss Donna L Graham as a director
dot icon27/02/2013
Termination of appointment of Joanna Reader as a director
dot icon27/02/2013
Termination of appointment of Joanna Reader as a secretary
dot icon28/06/2012
Annual return made up to 2012-06-10 no member list
dot icon29/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon10/06/2011
Annual return made up to 2011-06-10 no member list
dot icon10/06/2011
Director's details changed for Mr Matthew Morton Merrett on 2010-08-01
dot icon31/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon02/08/2010
Director's details changed for Mr Matthew Morton Merrett on 2010-08-01
dot icon20/07/2010
Annual return made up to 2010-06-10 no member list
dot icon20/07/2010
Director's details changed for Mr Matthew Morton Merrett on 2010-06-10
dot icon20/07/2010
Director's details changed for Joanna Frances Reader on 2010-06-10
dot icon01/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon15/07/2009
Annual return made up to 10/06/09
dot icon15/07/2009
Director and secretary's change of particulars / joanna reader / 07/06/2009
dot icon21/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon09/07/2008
Annual return made up to 10/06/08
dot icon09/07/2008
Director's change of particulars / matthew merrett / 02/02/2008
dot icon28/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon22/06/2007
Annual return made up to 10/06/07
dot icon30/04/2007
Total exemption full accounts made up to 2006-06-30
dot icon07/09/2006
Director resigned
dot icon05/09/2006
New director appointed
dot icon11/07/2006
Annual return made up to 10/06/06
dot icon10/03/2006
Registered office changed on 10/03/06 from: 120C ashley down road bristol BS7 9JS
dot icon10/03/2006
Secretary resigned;director resigned
dot icon10/03/2006
New secretary appointed;new director appointed
dot icon03/11/2005
Total exemption full accounts made up to 2005-06-30
dot icon12/07/2005
Annual return made up to 10/06/05
dot icon26/08/2004
Total exemption full accounts made up to 2004-06-30
dot icon29/06/2004
Annual return made up to 10/06/04
dot icon01/06/2004
New director appointed
dot icon17/02/2004
Registered office changed on 17/02/04 from: 8 oxbarton stoke gifford bristol south gloscestershire BS34 8RP
dot icon17/02/2004
Director resigned
dot icon10/12/2003
Total exemption full accounts made up to 2003-06-30
dot icon24/06/2003
Annual return made up to 10/06/03
dot icon10/05/2003
Total exemption full accounts made up to 2002-06-30
dot icon03/07/2002
Annual return made up to 10/06/02
dot icon24/04/2002
Total exemption full accounts made up to 2001-06-30
dot icon02/07/2001
Annual return made up to 10/06/01
dot icon11/04/2001
Full accounts made up to 2000-06-30
dot icon11/04/2001
New director appointed
dot icon20/06/2000
Annual return made up to 10/06/00
dot icon18/06/1999
Secretary resigned
dot icon10/06/1999
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
10/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
8.00
-
0.00
-
-
2022
0
22.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRISTOL LEGAL SERVICES LIMITED
Nominee Secretary
09/06/1999 - 09/06/1999
3976
Hastings, Christopher Paul
Director
31/03/2001 - 26/02/2006
2
Miss Donna Lee Graham
Director
14/03/2013 - 20/06/2023
-
Mr Matthew Merrett
Director
18/08/2006 - Present
2
Reader, Joanna Frances
Secretary
26/02/2006 - 25/02/2013
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 120 ASHLEY DOWN ROAD MANAGEMENT COMPANY LIMITED

120 ASHLEY DOWN ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 10/06/1999 with the registered office located at 120c Ashley Down Road, Bristol BS7 9JS. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 120 ASHLEY DOWN ROAD MANAGEMENT COMPANY LIMITED?

toggle

120 ASHLEY DOWN ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 10/06/1999 .

Where is 120 ASHLEY DOWN ROAD MANAGEMENT COMPANY LIMITED located?

toggle

120 ASHLEY DOWN ROAD MANAGEMENT COMPANY LIMITED is registered at 120c Ashley Down Road, Bristol BS7 9JS.

What does 120 ASHLEY DOWN ROAD MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for 120 ASHLEY DOWN ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 07/03/2026: Micro company accounts made up to 2025-06-30.