121 Ashley Road Management Company Limited BRISTOL


Founded in 2015, 121 Ashley Road Management Company, classified under reg no. 09568355 is an active company. Currently registered at 18 Badminton Road BS16 6BQ, Bristol the company has been in the business for 9 years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022.

The firm has 5 directors, namely Amy T., Jack D. and Christopher S. and others. Of them, Jack D., Christopher S., Sebastian R., Hugo S. have been with the company the longest, being appointed on 16 May 2017 and Amy T. has been with the company for the least time - from 8 April 2021. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Shaun W. who worked with the the firm until 1 April 2019.

121 Ashley Road Management Company Limited Address / Contact

Office Address 18 Badminton Road
Office Address2 Downend
Town Bristol
Post code BS16 6BQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09568355
Date of Incorporation Thu, 30th Apr 2015
Industry Residents property management
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (107 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 14th May 2024 (2024-05-14)
Last confirmation statement dated Sun, 30th Apr 2023

Company staff

Amy T.

Position: Director

Appointed: 08 April 2021

Bns Services Limited

Position: Corporate Secretary

Appointed: 01 April 2019

Jack D.

Position: Director

Appointed: 16 May 2017

Christopher S.

Position: Director

Appointed: 16 May 2017

Sebastian R.

Position: Director

Appointed: 16 May 2017

Hugo S.

Position: Director

Appointed: 16 May 2017

Shaun W.

Position: Director

Appointed: 16 May 2017

Resigned: 20 September 2019

Shaun W.

Position: Secretary

Appointed: 16 May 2017

Resigned: 01 April 2019

Callum P.

Position: Director

Appointed: 16 May 2017

Resigned: 25 October 2022

Helen C.

Position: Director

Appointed: 30 April 2015

Resigned: 16 May 2017

Peter C.

Position: Director

Appointed: 30 April 2015

Resigned: 16 May 2017

Piers C.

Position: Director

Appointed: 30 April 2015

Resigned: 16 May 2017

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As we researched, there is Peter C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Piers C. This PSC owns 25-50% shares and has 25-50% voting rights.

Peter C.

Notified on 6 April 2016
Ceased on 23 May 2017
Nature of control: 25-50% voting rights
25-50% shares

Piers C.

Notified on 6 April 2016
Ceased on 23 May 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-03-312021-03-312022-03-312023-03-31
Net Worth100100      
Balance Sheet
Net Assets Liabilities 108108108108108108108
Net Assets Liabilities Including Pension Asset Liability100100      
Reserves/Capital
Shareholder Funds100100      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset100100108108108108108108
Number Shares Allotted100100108108108108  
Par Value Share111111  
Total Assets Less Current Liabilities      108108
Share Capital Allotted Called Up Paid100100      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company accounts made up to 31st March 2023
filed on: 22nd, December 2023
Free Download (3 pages)

Company search