Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 21/22 ELMDALE ROAD LIMITED
Company Information for

21/22 ELMDALE ROAD LIMITED

21 ELMDALE ROAD, ELMDALE ROAD TYNDALLS PARK, BRISTOL, BS8 1SH,
Company Registration Number
02350067
Private Limited Company
Active

Company Overview

About 21/22 Elmdale Road Ltd
21/22 ELMDALE ROAD LIMITED was founded on 1989-02-20 and has its registered office in Bristol. The organisation's status is listed as "Active". 21/22 Elmdale Road Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
21/22 ELMDALE ROAD LIMITED
 
Legal Registered Office
21 ELMDALE ROAD
ELMDALE ROAD TYNDALLS PARK
BRISTOL
BS8 1SH
Other companies in BS8
 
Filing Information
Company Number 02350067
Company ID Number 02350067
Date formed 1989-02-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 27/01/2016
Return next due 24/02/2017
Type of accounts DORMANT
Last Datalog update: 2024-02-05 07:48:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 21/22 ELMDALE ROAD 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 21/22 ELMDALE ROAD LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL JOHN MAY
Company Secretary 2018-04-09
MICHAEL JOHN MAY
Director 1991-08-18
RICHARD PETER MANN MILLS ROBERTS
Director 2009-02-10
ASHISH SACHDEVA
Director 2016-07-26
JOON SEONG
Director 2018-04-09
SURINDER SKANDOLA
Director 2009-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
SARAH MILNE
Company Secretary 2015-08-01 2017-12-13
JAMES ANDREW SHORE
Director 2015-08-01 2017-12-13
JOANNE CLAIRE PASCUCCI
Director 1995-10-20 2016-07-26
KATHERINE ELIZABETH DIXON
Company Secretary 2012-01-30 2015-06-25
CHARLES JOHN DIXON
Director 2012-01-30 2013-06-25
RICHARD PETER MANN MILLS-ROBERTS
Company Secretary 2009-02-10 2012-01-30
PETER CEDRIC MANN
Director 1991-08-18 2012-01-30
LAURA WILKINS
Director 1991-08-18 2012-01-30
TOM YEBA HUGH-JONES
Director 1999-09-10 2009-10-31
MICHAEL JOHN MAY
Company Secretary 1999-09-10 2008-03-06
BRIAN ALLCHIN
Company Secretary 1995-10-20 1999-09-10
ROSEMARY YVONNE ALLCHIN
Director 1993-09-23 1999-09-10
JONATHEN CHARLES MANN
Company Secretary 1993-09-01 1995-10-20
JONATHEN CHARLES MANN
Director 1991-08-18 1995-10-20
MARTIN WILLIAM GRIFFITHS
Director 1991-08-18 1993-09-01
JANE ELIZABETH GRIFFITHS
Company Secretary 1991-08-18 1993-06-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JOHN MAY BRISTOL HAWKS GYMNASTICS CLUB LIMITED Director 1991-12-31 CURRENT 1971-03-23 Active
RICHARD PETER MANN MILLS ROBERTS 1-5 RODNEY PLACE PRESINCT MANAGEMENT COMPANY LIMITED Director 2007-03-27 CURRENT 2004-02-17 Active
RICHARD PETER MANN MILLS ROBERTS NUMBER FIVE RODNEY PLACE LIMITED Director 2007-02-22 CURRENT 1963-05-08 Active

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
2023-12-13ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/23
2023-01-25CONFIRMATION STATEMENT MADE ON 13/01/23, WITH NO UPDATES
2023-01-25CS01CONFIRMATION STATEMENT MADE ON 13/01/23, WITH NO UPDATES
2023-01-23MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2023-01-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2022-10-11APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN MAY
2022-10-11DIRECTOR APPOINTED MRS ELAINE MAY
2022-10-11AP01DIRECTOR APPOINTED MRS ELAINE MAY
2022-10-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN MAY
2022-03-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21
2022-01-17CONFIRMATION STATEMENT MADE ON 13/01/22, WITH NO UPDATES
2022-01-17CS01CONFIRMATION STATEMENT MADE ON 13/01/22, WITH NO UPDATES
2021-04-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/20
2021-01-14CS01CONFIRMATION STATEMENT MADE ON 13/01/21, WITH UPDATES
2020-11-13AP01DIRECTOR APPOINTED MR MATTHEW ALEXANDER HENRY CLARKE
2020-11-13TM01APPOINTMENT TERMINATED, DIRECTOR ASHISH SACHDEVA
2020-01-20CS01CONFIRMATION STATEMENT MADE ON 13/01/20, WITH NO UPDATES
2019-12-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/19
2019-02-15CS01CONFIRMATION STATEMENT MADE ON 13/01/19, WITH NO UPDATES
2018-11-15AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-08AP03Appointment of Mr Joon Seong as company secretary on 2018-10-28
2018-11-08TM02Termination of appointment of Michael John May on 2018-10-17
2018-04-10AP01DIRECTOR APPOINTED DR JOON SEONG
2018-04-10AP03Appointment of Mr Michael John May as company secretary on 2018-04-09
2018-01-31CS01CONFIRMATION STATEMENT MADE ON 13/01/18, WITH UPDATES
2017-12-22TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ANDREW SHORE
2017-12-22TM02Termination of appointment of Sarah Milne on 2017-12-13
2017-12-21AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-26AA30/04/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-13LATEST SOC13/01/17 STATEMENT OF CAPITAL;GBP 16
2017-01-13CS01CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES
2016-07-26AP01DIRECTOR APPOINTED DR ASHISH SACHDEVA
2016-07-26TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE CLAIRE PASCUCCI
2016-03-02LATEST SOC02/03/16 STATEMENT OF CAPITAL;GBP 16
2016-03-02AR0127/01/16 ANNUAL RETURN FULL LIST
2016-03-01AA30/04/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-02-02CH01Director's details changed for Mr Richard Peter Mann Mills Roberts on 2016-02-02
2015-08-17AP03Appointment of Ms Sarah Milne as company secretary on 2015-08-01
2015-08-17AP01DIRECTOR APPOINTED MR JAMES ANDREW SHORE
2015-06-25TM02Termination of appointment of Katherine Elizabeth Dixon on 2015-06-25
2015-06-25TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES JOHN DIXON
2015-01-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/14
2015-01-30LATEST SOC30/01/15 STATEMENT OF CAPITAL;GBP 16
2015-01-30AR0127/01/15 ANNUAL RETURN FULL LIST
2014-02-27LATEST SOC27/02/14 STATEMENT OF CAPITAL;GBP 16
2014-02-27AR0127/01/14 ANNUAL RETURN FULL LIST
2014-01-28AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-29AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-28AR0127/01/13 FULL LIST
2013-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/2013 FROM 21 ELMDALE ROAD TYNDALLS PARK BRISTOL BS8 1SG UNITED KINGDOM
2012-03-09AR0120/02/12 FULL LIST
2012-02-28AD01REGISTERED OFFICE CHANGED ON 28/02/2012 FROM FLAT 2B THE MANOR BRENT KNOLL HIGHBRIDGE SOMERSET TA9 4DY
2012-02-28AP01DIRECTOR APPOINTED DR CHARLES JOHN DIXON
2012-02-28TM02APPOINTMENT TERMINATED, SECRETARY RICHARD MILLS-ROBERTS
2012-02-28TM01APPOINTMENT TERMINATED, DIRECTOR LAURA WILKINS
2012-02-28AP03SECRETARY APPOINTED DR KATHERINE ELIZABETH DIXON
2012-02-28TM01APPOINTMENT TERMINATED, DIRECTOR PETER MANN
2012-01-25AA30/04/11 TOTAL EXEMPTION FULL
2011-03-21AR0120/02/11 FULL LIST
2011-03-21CH03SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD PETER MANN MILLS ROBERTS / 21/03/2011
2011-01-25AA30/04/10 TOTAL EXEMPTION FULL
2010-03-19AR0120/02/10 FULL LIST
2010-03-18AP01DIRECTOR APPOINTED MR SURINDER SKANDOLA
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE CLAIRE PASCUCCI / 18/03/2010
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PETER MANN MILLS ROBERTS / 18/03/2010
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CEDRIC MANN / 18/03/2010
2010-03-18TM01APPOINTMENT TERMINATED, DIRECTOR TOM HUGH-JONES
2010-02-06AA30/04/09 TOTAL EXEMPTION FULL
2009-03-05363aRETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS
2009-03-05288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MAY / 05/03/2009
2009-03-05288cDIRECTOR'S CHANGE OF PARTICULARS / PETER MANN / 05/03/2009
2009-03-05288cDIRECTOR'S CHANGE OF PARTICULARS / TOM HUGH-JONES / 05/03/2009
2009-03-02287REGISTERED OFFICE CHANGED ON 02/03/2009 FROM GARDEN FLAT 21 ELMDALE ROAD TYNDALLS PARK BRISTOL AVON BS8 1SH
2009-02-27AA30/04/08 TOTAL EXEMPTION FULL
2009-02-26288aDIRECTOR AND SECRETARY APPOINTED RICHARD PETER MANN MILLS ROBERTS
2008-03-19363aRETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS
2008-03-08AA30/04/07 TOTAL EXEMPTION FULL
2008-03-07288bAPPOINTMENT TERMINATED
2008-03-07288bAPPOINTMENT TERMINATED SECRETARY MICHAEL MAY
2007-02-22363aRETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS
2007-01-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2006-03-06363aRETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS
2006-02-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2005-05-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2005-03-17363sRETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS
2004-03-08363(288)DIRECTOR'S PARTICULARS CHANGED
2004-03-08363sRETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS
2004-03-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03
2003-03-02363sRETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS
2003-01-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02
2002-02-28363sRETURN MADE UP TO 20/02/02; FULL LIST OF MEMBERS
2002-01-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01
2001-03-01363sRETURN MADE UP TO 20/02/01; FULL LIST OF MEMBERS
2001-01-31AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-03-23AAFULL ACCOUNTS MADE UP TO 30/04/99
2000-03-17363(287)REGISTERED OFFICE CHANGED ON 17/03/00
2000-03-17363sRETURN MADE UP TO 20/02/00; FULL LIST OF MEMBERS
1999-11-02288bDIRECTOR RESIGNED
1999-11-02288aNEW SECRETARY APPOINTED
1999-11-02288aNEW DIRECTOR APPOINTED
1999-11-02288bSECRETARY RESIGNED
1999-02-23363(288)DIRECTOR'S PARTICULARS CHANGED
1999-02-23363sRETURN MADE UP TO 20/02/99; FULL LIST OF MEMBERS
1999-01-22AAFULL ACCOUNTS MADE UP TO 30/04/98
1998-05-05363(288)DIRECTOR'S PARTICULARS CHANGED
1998-05-05363sRETURN MADE UP TO 20/02/98; NO CHANGE OF MEMBERS
1998-01-27AAFULL ACCOUNTS MADE UP TO 30/04/97
1997-02-18363sRETURN MADE UP TO 20/02/97; NO CHANGE OF MEMBERS
1996-12-19AAFULL ACCOUNTS MADE UP TO 30/04/96
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 21/22 ELMDALE ROAD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 21/22 ELMDALE ROAD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
21/22 ELMDALE ROAD 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

Creditors
Creditors Due After One Year 2012-05-01 £ 0
Provisions For Liabilities Charges 2012-05-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30

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 21/22 ELMDALE ROAD LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-05-01 £ 16
Cash Bank In Hand 2012-05-01 £ 13,642
Current Assets 2012-05-01 £ 13,658
Shareholder Funds 2012-05-01 £ 13,658

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 21/22 ELMDALE ROAD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 21/22 ELMDALE ROAD LIMITED
Trademarks
We have not found any records of 21/22 ELMDALE ROAD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 21/22 ELMDALE ROAD 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 21/22 ELMDALE ROAD 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 21/22 ELMDALE ROAD 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 21/22 ELMDALE ROAD 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 21/22 ELMDALE ROAD 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.