121 ASHLEY DOWN ROAD MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

121 ASHLEY DOWN ROAD MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02586725

Incorporation date

28/02/1991

Size

Micro Entity

Contacts

Registered address

Registered address

121 Ashley Down Road, Bristol BS7 9JTCopy
copy info iconCopy
See on map
Latest events (Record since 28/02/1991)
dot icon02/03/2026
Confirmation statement made on 2026-02-25 with no updates
dot icon01/03/2026
Micro company accounts made up to 2026-02-28
dot icon01/03/2025
Confirmation statement made on 2025-02-25 with no updates
dot icon18/09/2024
Registered office address changed from City Property Lets Ltd 58 Gloucester Road Bishopston Bristol BS7 8BH England to 121 Ashley Down Road Bristol BS7 9JT on 2024-09-18
dot icon12/07/2024
Total exemption full accounts made up to 2024-02-29
dot icon03/07/2024
Appointment of Mr Joel Edwards as a director on 2024-07-01
dot icon03/07/2024
Termination of appointment of Carol Elizabeth Farrer as a director on 2024-07-01
dot icon03/07/2024
Termination of appointment of Steven Raymond Edwards as a director on 2024-07-01
dot icon03/07/2024
Appointment of Mr Alexander Richard Burnett as a director on 2024-07-01
dot icon05/03/2024
Confirmation statement made on 2024-02-28 with no updates
dot icon14/07/2023
Total exemption full accounts made up to 2023-02-28
dot icon10/03/2023
Confirmation statement made on 2023-02-28 with no updates
dot icon15/08/2022
Total exemption full accounts made up to 2022-02-28
dot icon10/03/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon03/09/2021
Total exemption full accounts made up to 2021-02-28
dot icon13/04/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon08/12/2020
Appointment of Miss Carol Elizabeth Farrer as a director on 2020-12-04
dot icon18/11/2020
Total exemption full accounts made up to 2020-02-29
dot icon10/11/2020
Registered office address changed from 121 Ashley Down Road Horfield Bristol Avon BS7 9JT to City Property Lets Ltd 58 Gloucester Road Bishopston Bristol BS7 8BH on 2020-11-10
dot icon20/03/2020
Notification of a person with significant control statement
dot icon20/03/2020
Confirmation statement made on 2020-02-29 with no updates
dot icon20/03/2020
Cessation of James Michale Cogan as a person with significant control on 2020-03-19
dot icon02/03/2020
Termination of appointment of James Michael Cogan as a director on 2019-07-01
dot icon14/06/2019
Micro company accounts made up to 2019-02-28
dot icon01/03/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon20/06/2018
Micro company accounts made up to 2018-02-28
dot icon14/03/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon02/10/2017
Micro company accounts made up to 2017-02-28
dot icon22/07/2017
Notification of James Michale Cogan as a person with significant control on 2017-03-21
dot icon15/07/2017
Appointment of Mr Steven Raymond Edwards as a director on 2017-03-21
dot icon13/07/2017
Cessation of Philip David Stevens as a person with significant control on 2017-04-26
dot icon13/07/2017
Termination of appointment of Philip David Stevens as a director on 2017-04-26
dot icon17/05/2017
Appointment of Mr James Michael Cogan as a director on 2017-03-21
dot icon02/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2016-02-29
dot icon09/03/2016
Annual return made up to 2016-02-28 no member list
dot icon21/05/2015
Total exemption small company accounts made up to 2015-02-28
dot icon30/04/2015
Annual return made up to 2015-02-28 no member list
dot icon24/03/2014
Total exemption small company accounts made up to 2014-02-28
dot icon07/03/2014
Annual return made up to 2014-02-28 no member list
dot icon07/05/2013
Total exemption small company accounts made up to 2013-02-28
dot icon28/02/2013
Annual return made up to 2013-02-28 no member list
dot icon24/04/2012
Total exemption small company accounts made up to 2012-02-29
dot icon22/03/2012
Annual return made up to 2012-02-28 no member list
dot icon09/02/2012
Total exemption full accounts made up to 2011-02-28
dot icon16/05/2011
Annual return made up to 2011-02-28 no member list
dot icon16/05/2011
Termination of appointment of James Cogan as a director
dot icon30/06/2010
Total exemption small company accounts made up to 2010-02-28
dot icon21/06/2010
Appointment of Mr James Michael Cogan as a director
dot icon13/04/2010
Termination of appointment of Lesley Spencer-Fleet as a director
dot icon13/04/2010
Termination of appointment of Stephen Spencer-Fleet as a director
dot icon29/03/2010
Annual return made up to 2010-02-28 no member list
dot icon29/03/2010
Director's details changed for Lesley Kay Spencer-Fleet on 2010-03-29
dot icon29/03/2010
Director's details changed for Stephen Henry Alexander Spencer-Fleet on 2010-03-29
dot icon15/10/2009
Appointment of Philip David Stevens as a director
dot icon13/10/2009
Termination of appointment of Morwenna Thomas as a secretary
dot icon13/10/2009
Termination of appointment of Morwenna Thomas as a director
dot icon16/04/2009
Total exemption small company accounts made up to 2009-02-28
dot icon17/03/2009
Annual return made up to 28/02/09
dot icon09/06/2008
Total exemption small company accounts made up to 2008-02-29
dot icon19/03/2008
Annual return made up to 28/02/08
dot icon16/03/2008
Director and secretary's change of particulars / morwenna thomas / 01/02/2008
dot icon16/05/2007
Total exemption small company accounts made up to 2007-02-28
dot icon27/03/2007
Annual return made up to 28/02/07
dot icon02/06/2006
Total exemption small company accounts made up to 2006-02-28
dot icon03/03/2006
Annual return made up to 28/02/06
dot icon23/02/2006
Director's particulars changed
dot icon23/02/2006
Director's particulars changed
dot icon10/11/2005
Director resigned
dot icon02/08/2005
Total exemption small company accounts made up to 2005-02-28
dot icon18/03/2005
Annual return made up to 28/02/05
dot icon14/03/2005
Director resigned
dot icon04/11/2004
Director's particulars changed
dot icon04/11/2004
Director's particulars changed
dot icon04/11/2004
New director appointed
dot icon12/07/2004
Total exemption full accounts made up to 2004-02-29
dot icon26/02/2004
Annual return made up to 28/02/04
dot icon26/02/2004
Secretary resigned
dot icon31/12/2003
New director appointed
dot icon31/12/2003
New director appointed
dot icon31/12/2003
New director appointed
dot icon18/12/2003
Director resigned
dot icon18/12/2003
Secretary resigned
dot icon18/12/2003
New secretary appointed
dot icon15/12/2003
Total exemption small company accounts made up to 2003-02-28
dot icon10/03/2003
Annual return made up to 28/02/03
dot icon28/11/2002
Total exemption small company accounts made up to 2002-02-28
dot icon17/04/2002
Annual return made up to 28/02/02
dot icon29/03/2002
New secretary appointed
dot icon29/03/2002
New director appointed
dot icon29/03/2002
Secretary resigned;director resigned
dot icon02/01/2002
Total exemption small company accounts made up to 2001-02-28
dot icon11/06/2001
Annual return made up to 28/02/01
dot icon25/10/2000
Accounts for a dormant company made up to 2000-02-28
dot icon23/03/2000
Annual return made up to 28/02/00
dot icon16/03/2000
New secretary appointed
dot icon29/11/1999
Director resigned
dot icon29/11/1999
Secretary resigned
dot icon29/11/1999
New director appointed
dot icon29/11/1999
New director appointed
dot icon30/03/1999
Accounts for a dormant company made up to 1999-02-28
dot icon30/03/1999
Annual return made up to 28/02/99
dot icon24/03/1998
Accounts for a dormant company made up to 1998-02-28
dot icon24/03/1998
Annual return made up to 28/02/98
dot icon26/03/1997
Annual return made up to 28/02/97
dot icon26/03/1997
Accounts for a dormant company made up to 1997-02-28
dot icon03/04/1996
Accounts for a dormant company made up to 1996-02-29
dot icon03/04/1996
Annual return made up to 28/02/96
dot icon19/07/1995
New secretary appointed
dot icon19/07/1995
Accounts for a dormant company made up to 1995-02-28
dot icon26/05/1995
Secretary resigned
dot icon02/03/1995
Annual return made up to 28/02/95
dot icon09/06/1994
Accounts for a dormant company made up to 1994-02-28
dot icon08/03/1994
Annual return made up to 28/02/94
dot icon04/11/1993
Accounts for a dormant company made up to 1993-02-28
dot icon14/06/1993
Accounts for a dormant company made up to 1992-02-29
dot icon14/06/1993
Resolutions
dot icon15/03/1993
Annual return made up to 28/02/93
dot icon15/03/1993
Secretary resigned;new secretary appointed
dot icon16/03/1992
Annual return made up to 28/02/92
dot icon08/03/1991
Secretary resigned;new secretary appointed
dot icon08/03/1991
Director resigned;new director appointed
dot icon28/02/1991
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2026
dot iconNext confirmation date
25/02/2027
dot iconLast change occurred
28/02/2026

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2026
dot iconNext account date
28/02/2027
dot iconNext due on
30/11/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
2.75K
-
0.00
12.00
-
2023
0
1.12K
-
0.00
0.00
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stevens, Philip David
Director
07/10/2009 - 26/04/2017
-
Stevens, Philip David
Director
26/10/2004 - 30/10/2005
-
Farrer, Carol Elizabeth
Director
04/12/2020 - 01/07/2024
2
Powell, Susan Mary
Director
18/11/1999 - 17/02/2005
-
Page, Chris
Director
18/11/1999 - 25/02/2002
-

Persons with Significant Control

2
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 121 ASHLEY DOWN ROAD MANAGEMENT LIMITED

121 ASHLEY DOWN ROAD MANAGEMENT LIMITED is an(a) Active company incorporated on 28/02/1991 with the registered office located at 121 Ashley Down Road, Bristol BS7 9JT. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 121 ASHLEY DOWN ROAD MANAGEMENT LIMITED?

toggle

121 ASHLEY DOWN ROAD MANAGEMENT LIMITED is currently Active. It was registered on 28/02/1991 .

Where is 121 ASHLEY DOWN ROAD MANAGEMENT LIMITED located?

toggle

121 ASHLEY DOWN ROAD MANAGEMENT LIMITED is registered at 121 Ashley Down Road, Bristol BS7 9JT.

What does 121 ASHLEY DOWN ROAD MANAGEMENT LIMITED do?

toggle

121 ASHLEY DOWN ROAD MANAGEMENT LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 121 ASHLEY DOWN ROAD MANAGEMENT LIMITED?

toggle

The latest filing was on 02/03/2026: Confirmation statement made on 2026-02-25 with no updates.