36 APSLEY ROAD BRISTOL 8 LIMITED -
Company Profile | Company Filings |
Overview
36 APSLEY ROAD BRISTOL 8 LIMITED is a Private Limited Company from and has the status: Active.
36 APSLEY ROAD BRISTOL 8 LIMITED was incorporated 33 years ago on 16/05/1990 and has the registered number: 02502633. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
36 APSLEY ROAD BRISTOL 8 LIMITED was incorporated 33 years ago on 16/05/1990 and has the registered number: 02502633. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
36 APSLEY ROAD BRISTOL 8 LIMITED -
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
36 APSLEY ROAD
BS8 2SS
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
08/09/2023 | 22/09/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR GRANT MCCALL | Oct 1981 | British | Director | 2019-08-07 | CURRENT |
SUSAN MARY BARRINGTON | Mar 1946 | British | Director | 1993-03-09 | CURRENT |
MISS MARIYA GODSAFE | Aug 1991 | British | Director | 2021-11-17 | CURRENT |
MR MARCS WENNER | Apr 1968 | United Kingdom | Director | 2009-10-02 | CURRENT |
MR PATRICK JAMES LOUIE SMUTS | British | Director | 2012-06-12 | CURRENT | |
JUN YANG | Nov 1965 | British | Director | 2012-06-12 UNTIL 2019-07-23 | RESIGNED |
MR PATRICK JAMES LOUIE SMUTS | British | Secretary | 1992-11-02 UNTIL 2001-05-18 | RESIGNED | |
JAMES EDWARD BARNES | Apr 1978 | British | Secretary | 2006-12-01 UNTIL 2012-06-12 | RESIGNED |
ANDREW MICHAEL DE-LONG | Jun 1959 | Secretary | 2002-08-29 UNTIL 2006-05-01 | RESIGNED | |
MR DENNIS BERNARD FRY | Mar 1923 | British | Secretary | RESIGNED | |
MR RICHARD WHEATER | Secretary | 2013-11-06 UNTIL 2021-11-17 | RESIGNED | ||
MISS CAROLINE ELIZABETH MEADS | Secretary | 2012-06-12 UNTIL 2013-07-29 | RESIGNED | ||
MARK NICHOLAS JAMES SCHOFIELD | Sep 1971 | British | Director | 2005-08-20 UNTIL 2006-10-11 | RESIGNED |
MR PATRICK JAMES LOUIE SMUTS | British | Director | 2001-05-18 UNTIL 2006-12-01 | RESIGNED | |
CAROLINE ELIZABETH MEADS | May 1977 | British | Director | 2006-12-01 UNTIL 2013-07-29 | RESIGNED |
MR PATRICK JAMES LOUIE SMUTS | British | Secretary | 2006-09-01 UNTIL 2012-06-12 | RESIGNED | |
MR BERNARD ALAN LAND | Feb 1942 | British | Secretary | 2001-05-18 UNTIL 2002-09-01 | RESIGNED |
DANIEL KERR | Apr 1957 | British | Director | 1998-10-14 UNTIL 1999-11-01 | RESIGNED |
MARCUS WENNER | Apr 1958 | British | Director | 1992-11-02 UNTIL 2013-10-22 | RESIGNED |
MR RICHARD FEATHER WHEATER | Jun 1960 | British | Director | 2013-09-22 UNTIL 2021-11-17 | RESIGNED |
MR RICHARD FEATHER WHEATER | Jun 1960 | British | Director | 2013-09-19 UNTIL 2013-09-19 | RESIGNED |
MR PETER CEDRIC MANN | May 1931 | British | Director | RESIGNED | |
FANG CHEN | Jun 1969 | British | Director | 2012-06-12 UNTIL 2019-07-23 | RESIGNED |
ALFRED STUART LESLIE JAMES | Feb 1919 | British | Director | 1999-11-15 UNTIL 2009-12-31 | RESIGNED |
MR DENNIS BERNARD FRY | Mar 1923 | British | Director | RESIGNED | |
NAHID COATES | May 1962 | Canadian | Director | 2002-08-28 UNTIL 2005-02-01 | RESIGNED |
IAN RICHARD COATES | Oct 1948 | British | Director | 1992-11-28 UNTIL 2005-02-01 | RESIGNED |
JAMES EDWARD BARNES | Apr 1978 | British | Director | 2006-12-01 UNTIL 2013-07-29 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Fang Chen | 2017-06-01 - 2019-03-15 | 6/1969 | Voting rights 25 to 50 percent | |
Mr Richard Feather Wheater | 2016-08-08 - 2019-08-12 | 6/1960 | Ownership of shares 25 to 50 percent | |
Mr Patrick James Louie Smuts | 2016-08-01 - 2019-08-12 | 10/1940 | Ownership of shares 25 to 50 percent | |
Mr Marcus Wenner | 2016-08-01 - 2019-08-12 | 4/1968 | Ownership of shares 25 to 50 percent | |
Mr Jun Yang | 2016-08-01 - 2019-03-19 | 7/1965 | Ownership of shares 25 to 50 percent |