Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 115 ASHLEY ROAD MANAGEMENT COMPANY LIMITED
Company Information for

115 ASHLEY ROAD MANAGEMENT COMPANY LIMITED

TOP FLOOR FLAT, 115 ASHLEY ROAD, BRISTOL, BS6 5NU,
Company Registration Number
01451868
Private Limited Company
Active

Company Overview

About 115 Ashley Road Management Company Ltd
115 ASHLEY ROAD MANAGEMENT COMPANY LIMITED was founded on 1979-10-02 and has its registered office in Bristol. The organisation's status is listed as "Active". 115 Ashley Road Management Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
115 ASHLEY ROAD MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
TOP FLOOR FLAT
115 ASHLEY ROAD
BRISTOL
BS6 5NU
Other companies in BS8
 
Filing Information
Company Number 01451868
Company ID Number 01451868
Date formed 1979-10-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 01/10/2022
Account next due 01/07/2024
Latest return 26/08/2015
Return next due 23/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-08-06 14:48:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 115 ASHLEY ROAD MANAGEMENT COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 115 ASHLEY ROAD MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
KESTER ST JOHN LIMB
Company Secretary 2016-06-21
KESTER ST JOHN LIMB
Director 2014-10-22
EMILY NAISH
Director 2016-01-21
ROBERT JOHN POTTER
Director 2017-03-07
DANIEL WALDMANN
Director 2017-05-03
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES RICHARD WODEHOUSE POUNCE
Director 2010-08-26 2017-05-03
BEN WOODCOCK
Director 2015-08-08 2017-03-07
PETER CULLIFORD
Company Secretary 2013-01-24 2016-06-21
PETER CULLIFORD
Director 2005-07-14 2016-06-21
KERRI GEORGINA SHARP
Director 2012-11-14 2014-10-22
JAMES RICHARD WODEHOUSE POUNCE
Company Secretary 2010-08-26 2013-01-24
JAMES MARRIOTT
Director 2006-01-06 2012-07-28
SIMON OLIVER STRANGE
Company Secretary 2005-07-14 2010-08-26
SIMON OLIVER STRANGE
Director 2003-06-27 2010-08-26
CLARE MCCARTHY
Director 2005-07-14 2006-01-06
PHILIP KEITH MANNING CLENCH
Director 1997-06-13 2005-06-20
SCOTT WILSON DAVIDSON
Director 1991-02-21 2003-07-01
CHARLOTTE JANE DONE
Director 1997-11-20 2003-01-11
CHARLOTTE JANE DONE
Company Secretary 2000-01-01 2002-10-31
SCOTT WILSON DAVIDSON
Company Secretary 1997-06-15 2000-01-01
CAROLINE SAWYER
Director 1991-02-21 1997-11-20
MARTINA MULLARKEY
Company Secretary 1991-02-21 1997-08-09
MARTINA MULLARKEY
Director 1991-02-21 1997-06-13
MARY MOSES-NICHOLS
Director 1991-02-21 1993-10-20
PETER NICHOLS
Director 1991-02-21 1993-10-20

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-03CONFIRMATION STATEMENT MADE ON 03/08/23, WITH UPDATES
2023-06-1901/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-03CS01CONFIRMATION STATEMENT MADE ON 03/08/22, WITH UPDATES
2022-08-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMUEL JACKSON
2022-08-03AP01DIRECTOR APPOINTED MR SAMUEL JACKSON
2022-08-03TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL WALDMANN
2022-08-03PSC07CESSATION OF DANIEL WALDMANN AS A PERSON OF SIGNIFICANT CONTROL
2022-07-01AA01/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-15CONFIRMATION STATEMENT MADE ON 25/11/21, WITH NO UPDATES
2021-12-15CS01CONFIRMATION STATEMENT MADE ON 25/11/21, WITH NO UPDATES
2021-06-03AA01/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-22CS01CONFIRMATION STATEMENT MADE ON 25/11/20, WITH NO UPDATES
2020-06-16AA01/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-25CS01CONFIRMATION STATEMENT MADE ON 25/11/19, WITH UPDATES
2019-11-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLIVER JOHNSTON
2019-11-25AP01DIRECTOR APPOINTED MR OLIVER JOHNSTON
2019-11-25AP03Appointment of Mr Rory Nicholas Jones as company secretary on 2019-10-11
2019-11-25TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN POTTER
2019-11-25TM02Termination of appointment of Robert John Potter on 2019-10-11
2019-11-25PSC07CESSATION OF ROBERT JOHN POTTER AS A PERSON OF SIGNIFICANT CONTROL
2019-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/19 FROM Ground Floor Flat 115 Ashley Road Bristol BS6 5NU England
2019-09-04CS01CONFIRMATION STATEMENT MADE ON 26/08/19, WITH NO UPDATES
2019-04-23AA01/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-09CS01CONFIRMATION STATEMENT MADE ON 26/08/18, WITH UPDATES
2018-10-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RORY NICHOLAS JONES
2018-10-09AP01DIRECTOR APPOINTED MR RORY NICHOLAS JONES
2018-09-05AP03Appointment of Mr Robert John Potter as company secretary on 2018-08-23
2018-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/18 FROM Top Floor Flat 115 Ashley Road Bristol BS6 5NU England
2018-09-05TM01APPOINTMENT TERMINATED, DIRECTOR KESTER ST JOHN LIMB
2018-09-05PSC07CESSATION OF KESTER ST JOHN LIMB AS A PERSON OF SIGNIFICANT CONTROL
2018-09-05TM02Termination of appointment of Kester St John Limb on 2018-08-23
2018-05-23AA01/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-20CS01CONFIRMATION STATEMENT MADE ON 26/08/17, WITH UPDATES
2017-09-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL WALDMANN
2017-09-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT JOHN POTTER
2017-09-20PSC07CESSATION OF BEN WOODCOCK AS A PSC
2017-09-20PSC07CESSATION OF JAMES RICHARD WODEHOUSE POUNCE AS A PSC
2017-05-31AP01DIRECTOR APPOINTED MR DANIEL WALDMANN
2017-05-31AP01DIRECTOR APPOINTED MR ROBERT JOHN POTTER
2017-05-31TM01APPOINTMENT TERMINATED, DIRECTOR BEN WOODCOCK
2017-05-31TM01APPOINTMENT TERMINATED, DIRECTOR JAMES POUNCE
2017-04-20AA01/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-02LATEST SOC02/09/16 STATEMENT OF CAPITAL;GBP 4
2016-09-02CS01CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES
2016-07-08CH01Director's details changed for Mr Ben Woodhouse on 2016-07-08
2016-06-26AA01/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-22AP01DIRECTOR APPOINTED MR BEN WOODHOUSE
2016-06-22AP01DIRECTOR APPOINTED MISS EMILY NAISH
2016-06-21AP03SECRETARY APPOINTED MR KESTER ST JOHN LIMB
2016-06-21TM02APPOINTMENT TERMINATED, SECRETARY PETER CULLIFORD
2016-06-21TM01APPOINTMENT TERMINATED, DIRECTOR PETER CULLIFORD
2016-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/2016 FROM 3 BERKELEY SQUARE CLIFTON BRISTOL BS8 1HL
2015-11-05LATEST SOC05/11/15 STATEMENT OF CAPITAL;GBP 4
2015-11-05AR0126/08/15 FULL LIST
2015-07-01AA01/10/14 TOTAL EXEMPTION SMALL
2014-12-24DISS40DISS40 (DISS40(SOAD))
2014-12-23GAZ1FIRST GAZETTE
2014-12-17LATEST SOC17/12/14 STATEMENT OF CAPITAL;GBP 4
2014-12-17AR0126/08/14 FULL LIST
2014-12-17TM01APPOINTMENT TERMINATED, DIRECTOR KERRI SHARP
2014-12-17AP01DIRECTOR APPOINTED MR KESTER ST JOHN LIMB
2014-06-26AA01/10/13 TOTAL EXEMPTION SMALL
2014-01-11DISS40DISS40 (DISS40(SOAD))
2014-01-10LATEST SOC10/01/14 STATEMENT OF CAPITAL;GBP 4
2014-01-10AR0126/08/13 FULL LIST
2013-12-24GAZ1FIRST GAZETTE
2013-06-03AA01/10/12 TOTAL EXEMPTION SMALL
2013-04-30AP01DIRECTOR APPOINTED MISS KERRI GEORGINA SHARP
2013-04-30TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MARRIOTT
2013-01-24AP03SECRETARY APPOINTED MR PETER CULLIFORD
2013-01-24TM02APPOINTMENT TERMINATED, SECRETARY JAMES POUNCE
2013-01-24AD01REGISTERED OFFICE CHANGED ON 24/01/2013 FROM 115 ASHLEY ROAD, MONTPELIER, BRISTOL. BS6 5NU
2012-12-14AR0126/08/12 FULL LIST
2012-06-28AA01/10/11 TOTAL EXEMPTION SMALL
2011-09-28AR0126/08/11 FULL LIST
2011-07-25AA01/10/10 TOTAL EXEMPTION SMALL
2010-11-11AR0126/08/10 FULL LIST
2010-11-11AP03SECRETARY APPOINTED MR JAMES RICHARD WODEHOUSE POUNCE
2010-11-11AP01DIRECTOR APPOINTED MR JAMES RICHARD WODEHOUSE POUNCE
2010-11-11TM01APPOINTMENT TERMINATED, DIRECTOR SIMON STRANGE
2010-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES MARRIOTT / 26/08/2010
2010-11-11TM02APPOINTMENT TERMINATED, SECRETARY SIMON STRANGE
2010-07-06AA01/10/09 TOTAL EXEMPTION SMALL
2009-10-30AR0126/08/09 FULL LIST
2009-07-30AA01/10/08 TOTAL EXEMPTION SMALL
2008-12-11363aRETURN MADE UP TO 26/08/08; FULL LIST OF MEMBERS
2008-07-07AA01/10/07 TOTAL EXEMPTION SMALL
2007-10-03363sRETURN MADE UP TO 26/08/07; NO CHANGE OF MEMBERS
2007-07-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/10/06
2006-09-05363sRETURN MADE UP TO 26/08/06; FULL LIST OF MEMBERS
2006-09-05288bDIRECTOR RESIGNED
2006-09-05288aNEW DIRECTOR APPOINTED
2006-09-05363(288)SECRETARY'S PARTICULARS CHANGED
2006-08-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/10/05
2005-08-22363sRETURN MADE UP TO 26/08/05; FULL LIST OF MEMBERS
2005-07-27288aNEW DIRECTOR APPOINTED
2005-07-27288bDIRECTOR RESIGNED
2005-07-27288aNEW DIRECTOR APPOINTED
2005-07-27288aNEW SECRETARY APPOINTED
2005-07-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/10/04
2005-03-31363sRETURN MADE UP TO 26/08/04; FULL LIST OF MEMBERS
2004-10-01363(288)DIRECTOR RESIGNED
2004-10-01363sRETURN MADE UP TO 26/08/03; FULL LIST OF MEMBERS
2004-07-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/10/03
2004-06-17288aNEW DIRECTOR APPOINTED
2003-07-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/10/02
2003-03-11288bDIRECTOR RESIGNED
2002-10-30288bSECRETARY RESIGNED
2002-08-23363sRETURN MADE UP TO 26/08/02; FULL LIST OF MEMBERS
2002-02-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/10/01
2001-08-30363sRETURN MADE UP TO 26/08/01; FULL LIST OF MEMBERS
2001-05-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/10/00
2000-08-17288aNEW SECRETARY APPOINTED
2000-08-17363(288)SECRETARY RESIGNED
2000-08-17363sRETURN MADE UP TO 26/08/00; FULL LIST OF MEMBERS
2000-07-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/10/99
1999-09-03363sRETURN MADE UP TO 26/08/99; NO CHANGE OF MEMBERS
1999-07-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/10/98
1998-09-04363sRETURN MADE UP TO 26/08/98; NO CHANGE OF MEMBERS
1998-07-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/10/97
1997-12-11288aNEW DIRECTOR APPOINTED
1997-12-02288bDIRECTOR RESIGNED
1997-10-15363sRETURN MADE UP TO 26/08/97; FULL LIST OF MEMBERS
1997-10-15288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to 115 ASHLEY ROAD MANAGEMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-12-24
Fines / Sanctions
No fines or sanctions have been issued against 115 ASHLEY ROAD MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
115 ASHLEY ROAD MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2013-10-01
Annual Accounts
2015-10-01
Annual Accounts
2016-10-01
Annual Accounts
2017-10-01
Annual Accounts
2018-10-01
Annual Accounts
2019-10-01
Annual Accounts
2020-10-01
Annual Accounts
2021-10-01

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 115 ASHLEY ROAD MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of 115 ASHLEY ROAD MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 115 ASHLEY ROAD MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of 115 ASHLEY ROAD MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 115 ASHLEY ROAD MANAGEMENT COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 115 ASHLEY ROAD MANAGEMENT COMPANY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where 115 ASHLEY ROAD MANAGEMENT COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending party115 ASHLEY ROAD MANAGEMENT COMPANY LIMITEDEvent Date2013-12-24
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 115 ASHLEY ROAD MANAGEMENT COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 115 ASHLEY ROAD MANAGEMENT COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1