You are here: bizstats.co.uk > a-z index > 8 list > 8 list

8 Henleaze Road (1998) Limited BRISTOL


8 Henleaze Road (1998) started in year 1998 as Private Limited Company with registration number 03635968. The 8 Henleaze Road (1998) company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Bristol at 195-197 Whiteladies Road. Postal code: BS8 2SB.

The firm has 3 directors, namely Yu P., Leigh K. and Rajashekar K.. Of them, Rajashekar K. has been with the company the longest, being appointed on 7 August 2004 and Yu P. has been with the company for the least time - from 17 March 2022. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

8 Henleaze Road (1998) Limited Address / Contact

Office Address 195-197 Whiteladies Road
Town Bristol
Post code BS8 2SB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03635968
Date of Incorporation Tue, 22nd Sep 1998
Industry Residents property management
End of financial Year 30th September
Company age 26 years old
Account next due date Sun, 30th Jun 2024 (65 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 4th Oct 2024 (2024-10-04)
Last confirmation statement dated Wed, 20th Sep 2023

Company staff

Yu P.

Position: Director

Appointed: 17 March 2022

Leigh K.

Position: Director

Appointed: 03 April 2017

Rajashekar K.

Position: Director

Appointed: 07 August 2004

Nathan B.

Position: Director

Appointed: 09 March 2020

Resigned: 04 March 2022

Pedram M.

Position: Secretary

Appointed: 04 October 2016

Resigned: 18 November 2019

Pedram M.

Position: Director

Appointed: 01 January 2016

Resigned: 18 November 2019

Wendy W.

Position: Director

Appointed: 01 June 2009

Resigned: 01 January 2016

Sunil M.

Position: Secretary

Appointed: 17 May 2009

Resigned: 04 October 2016

Glenda C.

Position: Director

Appointed: 16 October 2002

Resigned: 17 May 2009

Glenda C.

Position: Secretary

Appointed: 16 October 2002

Resigned: 17 May 2009

Sunil M.

Position: Director

Appointed: 23 August 2002

Resigned: 04 October 2016

John R.

Position: Secretary

Appointed: 15 March 2000

Resigned: 23 August 2002

Robin H.

Position: Director

Appointed: 13 January 2000

Resigned: 06 August 2004

John R.

Position: Director

Appointed: 12 March 1999

Resigned: 23 August 2002

Mark J.

Position: Director

Appointed: 22 September 1998

Resigned: 28 February 2002

Stephen C.

Position: Director

Appointed: 22 September 1998

Resigned: 12 March 1999

Bristol Legal Services Limited

Position: Corporate Nominee Secretary

Appointed: 22 September 1998

Resigned: 22 September 1998

Graham B.

Position: Secretary

Appointed: 22 September 1998

Resigned: 15 March 2000

Bourse Nominees Limited

Position: Corporate Nominee Director

Appointed: 22 September 1998

Resigned: 22 September 1998

Ann H.

Position: Director

Appointed: 22 September 1998

Resigned: 13 January 2000

People with significant control

The register of PSCs who own or have control over the company includes 5 names. As we researched, there is Yu P. This PSC and has 25-50% shares. The second entity in the persons with significant control register is Rajashekar K. This PSC and has 25-50% voting rights. Then there is Leigh K., who also meets the Companies House requirements to be categorised as a PSC. This PSC and has 25-50% voting rights.

Yu P.

Notified on 17 March 2022
Nature of control: 25-50% shares

Rajashekar K.

Notified on 22 September 2016
Nature of control: 25-50% voting rights

Leigh K.

Notified on 5 October 2016
Nature of control: 25-50% voting rights

Nathan B.

Notified on 18 November 2019
Ceased on 15 February 2022
Nature of control: significiant influence or control

Pedram M.

Notified on 22 September 2016
Ceased on 18 November 2019
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-09-302020-09-30
Balance Sheet
Current Assets7 1452 758
Net Assets Liabilities6 193314
Other
Creditors9522 444
Net Current Assets Liabilities6 193314
Total Assets Less Current Liabilities6 193314

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 30th September 2022
filed on: 11th, August 2023
Free Download (6 pages)

Company search