6 ELLISTON ROAD MANAGEMENT COMPANY LIMITED
Overview
| Company Name | 6 ELLISTON ROAD MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02394282 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of 6 ELLISTON ROAD MANAGEMENT COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is 6 ELLISTON ROAD MANAGEMENT COMPANY LIMITED located?
| Registered Office Address | The Stables, Hortham Farm Hortham Lane Almondsbury BS32 4JW Bristol Gloucestershire England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for 6 ELLISTON ROAD MANAGEMENT COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for 6 ELLISTON ROAD MANAGEMENT COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Jul 02, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 02, 2025 |
| Overdue | No |
What are the latest filings for 6 ELLISTON ROAD MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jul 02, 2025 with updates | 4 pages | CS01 | ||
Appointment of S W Relocations Ltd as a secretary on May 01, 2025 | 2 pages | AP04 | ||
Registered office address changed from C/O South West Relo the Stables, Hortham Farm Hortham Lane Bristol Gloucestershire BS32 4JW England to The Stables, Hortham Farm Hortham Lane Almondsbury Bristol Gloucestershire BS32 4JW on May 07, 2025 | 1 pages | AD01 | ||
Registered office address changed from C/0 Blockmanagement Uk 5 Stour Valley Business Centre Brundon Lane Sudbury Suffolk CO10 7GB United Kingdom to C/O South West Relo the Stables, Hortham Farm Hortham Lane Bristol Gloucestershire BS32 4JW on May 02, 2025 | 1 pages | AD01 | ||
Termination of appointment of Block Management Uk Ltd as a secretary on Apr 30, 2025 | 1 pages | TM02 | ||
Micro company accounts made up to Mar 31, 2025 | 3 pages | AA | ||
Termination of appointment of Laura Jenny Barrell as a director on Oct 08, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Jul 02, 2024 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Jul 02, 2023 with updates | 5 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2023 | 3 pages | AA | ||
Termination of appointment of Sophie Chappell as a director on Jul 19, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Jul 02, 2022 with updates | 5 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2022 | 3 pages | AA | ||
Appointment of Miss Sophie Chappell as a director on Sep 28, 2021 | 2 pages | AP01 | ||
Termination of appointment of Paul Thomas as a director on Sep 29, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Jul 02, 2021 with updates | 4 pages | CS01 | ||
Appointment of Mrs Jo Hughes-Games as a director on May 24, 2021 | 2 pages | AP01 | ||
Appointment of Laura Jenny Barrell as a director on May 24, 2021 | 2 pages | AP01 | ||
Micro company accounts made up to Mar 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Jul 02, 2020 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2020 | 2 pages | AA | ||
Confirmation statement made on Jul 02, 2019 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2019 | 2 pages | AA | ||
Micro company accounts made up to Mar 31, 2018 | 2 pages | AA | ||
Who are the officers of 6 ELLISTON ROAD MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| S W RELOCATIONS LTD | Secretary | Hortham Lane Almondsbury BS32 4JW Bristol The Stables, Hortham Farm Gloucestershire England |
| 278123010001 | ||||||||||
| HUGHES-GAMES, Jo | Director | Hortham Lane Almondsbury BS32 4JW Bristol The Stables, Hortham Farm Gloucestershire England | England | British | 283674140001 | |||||||||
| CAMERON, Michael Donald | Secretary | 6 Elliston Road Redland BS6 6QE Bristol Uk | British | 99365310001 | ||||||||||
| FAWCETT, Jonathan William | Secretary | Flat A 6 Elliston Road Redland BS6 6QE Bristol | British | 14161400002 | ||||||||||
| FAWCETT, Michael William | Secretary | 47a High Street Thornbury BS12 2AR Bristol | British | 24784730002 | ||||||||||
| KELLY, Brian John | Secretary | 6 Elliston Road BS6 6QE Bristol Avon | British | 65471820001 | ||||||||||
| SWEETING, Lisa Michelle | Secretary | Hall Floor Flat 6 Elliston Road BS6 6QE Bristol Avon | British | 119347510002 | ||||||||||
| THOMAS, Rachael Emily | Secretary | Elliston Road BS6 6QE Bristol 6 Avon | British | 174451940001 | ||||||||||
| WHINNEY, Miranda | Secretary | Elliston Road Garden Flat BS6 6QE Bristol 6 | British | 109369440001 | ||||||||||
| BLOCK MANAGEMENT UK LTD | Secretary | Brundon Lane CO10 7GB Sudbury C/O Block Management Uk Ltd 5 Stour Valley Busines Suffolk United Kingdom |
| 134158020002 | ||||||||||
| AHMED, Minhas Uddin | Director | Garden Flat 58 Oakfield Road Clifton BS8 2BG Bristol Avon | British | 78764000007 | ||||||||||
| BARRELL, Laura Jenny | Director | 5 Stour Valley Business Centre Brundon Lane CO10 7GB Sudbury C/0 Blockmanagement Uk Suffolk United Kingdom | United Kingdom | British | 283582440001 | |||||||||
| CAMERON, Michael Donald | Director | 6 Elliston Road Redland BS6 6QE Bristol Uk | British | 99365310001 | ||||||||||
| CHAPPELL, Sophie | Director | 5 Stour Valley Business Centre Brundon Lane CO10 7GB Sudbury C/0 Blockmanagement Uk Suffolk United Kingdom | England | British | 288060880001 | |||||||||
| DICKSON, Alan Rennie | Director | 124 Terregles Street DG2 9DX Dumfries Dumfriesshire | British | 29863260001 | ||||||||||
| ELLERTON, William | Director | 6 Elliston Road BS6 6QE Bristol Avon | British | 71201600001 | ||||||||||
| FAWCETT, Jonathan William | Director | Flat A 6 Elliston Road Redland BS6 6QE Bristol | British | 14161400002 | ||||||||||
| FAWCETT, Michael William | Director | 47a High Street Thornbury BS12 2AR Bristol | British | 24784730002 | ||||||||||
| GARDINER, Jeannie | Director | Garden Flat 6 Elliston Road Redland BS6 6QE Bristol | British | 80114710001 | ||||||||||
| HARRISON, Angela Catherine | Director | Goose Cottage High Street Faulkland BA3 5UX Bath Avon | British | 14161410001 | ||||||||||
| KELLY, Brian John | Director | 6 Elliston Road BS6 6QE Bristol Avon | British | 65471820001 | ||||||||||
| LOEWE, Philip Alan, Reverend | Director | Flat C 6 Elliston Road Redland BS6 6QE Bristol | American | 44256950002 | ||||||||||
| SWEETING, Lee | Director | Hall Floor Flat 6 Elliston Road BS6 6QE Bristol Avon | British | 121737820001 | ||||||||||
| THOMAS, Paul | Director | Elliston Road BS6 6QE Bristol 6 Avon | United Kingdom | British | 174451910001 |
What are the latest statements on persons with significant control for 6 ELLISTON ROAD MANAGEMENT COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 02, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0