9 CHANDOS ROAD LIMITED
Overview
| Company Name | 9 CHANDOS ROAD LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04575325 |
| 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 9 CHANDOS ROAD LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is 9 CHANDOS ROAD LIMITED located?
| Registered Office Address | The Stables, Hortham Farm Hortham Lane Almondsbury BS32 4JW Bristol England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for 9 CHANDOS ROAD LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Oct 31, 2026 |
| Next Accounts Due On | Jul 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Oct 31, 2025 |
What is the status of the latest confirmation statement for 9 CHANDOS ROAD LIMITED?
| Last Confirmation Statement Made Up To | Apr 07, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 21, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 07, 2025 |
| Overdue | No |
What are the latest filings for 9 CHANDOS ROAD LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Micro company accounts made up to Oct 31, 2025 | 3 pages | AA | ||||||
Confirmation statement made on Apr 07, 2025 with updates | 4 pages | CS01 | ||||||
Micro company accounts made up to Oct 31, 2024 | 3 pages | AA | ||||||
Registered office address changed from The Lodge Park Road Shepton Mallet BA4 5BS England to The Stables, Hortham Farm Hortham Lane Almondsbury Bristol BS32 4JW on Jun 27, 2024 | 1 pages | AD01 | ||||||
Appointment of S W Relocations Ltd as a secretary on Jun 27, 2024 | 2 pages | AP04 | ||||||
Termination of appointment of Melanie Jane Hancock as a secretary on Jun 27, 2024 | 1 pages | TM02 | ||||||
Notification of Sandra Hailes as a person with significant control on Apr 19, 2024 | 2 pages | PSC01 | ||||||
Withdrawal of a person with significant control statement on May 29, 2024 | 2 pages | PSC09 | ||||||
Director's details changed for Mrs Sandra Hailes on May 24, 2024 | 2 pages | CH01 | ||||||
Second filing of Confirmation Statement dated Apr 07, 2024 | 3 pages | RP04CS01 | ||||||
07/04/24 Statement of Capital gbp 4 | 6 pages | CS01 | ||||||
| ||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||
Cessation of Sandra Hailes as a person with significant control on Apr 19, 2024 | 1 pages | PSC07 | ||||||
Micro company accounts made up to Oct 31, 2023 | 3 pages | AA | ||||||
Confirmation statement made on Apr 07, 2023 with no updates | 3 pages | CS01 | ||||||
Appointment of Ms Kerry Ellen Finch as a director on Feb 01, 2023 | 2 pages | AP01 | ||||||
Termination of appointment of Zoe Holland as a director on Feb 01, 2023 | 1 pages | TM01 | ||||||
Micro company accounts made up to Oct 31, 2022 | 3 pages | AA | ||||||
Micro company accounts made up to Oct 31, 2021 | 3 pages | AA | ||||||
Registered office address changed from , 9 Chandos Road, Redland, Bristol, BS6 6PG to The Lodge Park Road Shepton Mallet BA4 5BS on Jul 06, 2022 | 1 pages | AD01 | ||||||
Appointment of Miss Melanie Jane Hancock as a secretary on Jul 06, 2022 | 2 pages | AP03 | ||||||
Termination of appointment of Zoe Holland as a secretary on Jul 06, 2022 | 1 pages | TM02 | ||||||
Confirmation statement made on Apr 07, 2022 with updates | 4 pages | CS01 | ||||||
Appointment of Mr Mark Tucker as a director on Apr 01, 2022 | 2 pages | AP01 | ||||||
Termination of appointment of Richard Peter Davies as a director on Mar 18, 2022 | 1 pages | TM01 | ||||||
Who are the officers of 9 CHANDOS ROAD 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 England |
| 278123010001 | ||||||||||
| FINCH, Kerry Ellen | Director | Hortham Lane Almondsbury BS32 4JW Bristol The Stables, Hortham Farm England | England | British | 305016280001 | |||||||||
| HAILES, Sandra | Director | Hortham Lane Almondsbury BS32 4JW Bristol The Stables, Hortham Farm England | England | British | 246811730002 | |||||||||
| TUCKER, Mark | Director | Hortham Lane Almondsbury BS32 4JW Bristol The Stables, Hortham Farm England | England | British | 294570430001 | |||||||||
| BROWNE, Cecilia Mary | Secretary | 9 Logan Road Bishopston BS7 8DU Bristol | British | 98947200001 | ||||||||||
| DAVIES, Richard | Secretary | 9 Chandos Road Redland BS6 6PG Bristol | 264141990001 | |||||||||||
| HANCOCK, Melanie Jane | Secretary | Park Road BA4 5BS Shepton Mallet The Lodge England | 297738160001 | |||||||||||
| HOLLAND, Zoe | Secretary | 9 Chandos Road Redland BS6 6PG Bristol | 293522480001 | |||||||||||
| PERRY, Maria | Secretary | 7 Belgrave Hill Clifton BS8 2UA Bristol | British | 85768410001 | ||||||||||
| DUPORT SECRETARY LIMITED | Nominee Secretary | 2 Southfield Road BS9 3BH Westbury On Trym The Bristol Office Bristol | 900020060001 | |||||||||||
| ALDER, Billie Dolma | Director | 9 Chandos Road Redland BS6 6PG Bristol | United Kingdom | British | 251278090001 | |||||||||
| DAVIES, Richard Peter | Director | Flat 9 Chandos Road Redland BS6 6PG Bristol 1st Floor Bristol United Kingdom | United Kingdom | British | 246754060001 | |||||||||
| HICKEY, John James | Director | 9 Logan Road Bishopston BS7 8DU Bristol | England | British | 58160280001 | |||||||||
| HOLLAND, Zoe | Director | 9 Chandos Road Redland BS6 6PG Bristol Second Floor Flat England | England | British | 268988870001 | |||||||||
| OATEN, Roger Charles | Director | Sunrise Barn End Middle Street East Harptree BS40 6BT Bristol | England | British | 85994910001 | |||||||||
| DUPORT DIRECTOR LIMITED | Nominee Director | 2 Southfield Road Westbury-On-Trym BS9 3BH Bristol | 900020050001 |
Who are the persons with significant control of 9 CHANDOS ROAD LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Sandra Hailes | Apr 19, 2024 | Hortham Lane Almondsbury BS32 4JW Bristol The Stables, Hortham Farm England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Sandra Hailes | May 15, 2019 | Park Road BA4 5BS Shepton Mallet The Lodge England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Richard Peter Davies | Nov 10, 2018 | 9 Chandos Road Redland BS6 6PG Bristol 1st Floor Flat Bristol United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Miss Billie Dolma Alder | Nov 09, 2018 | Rockleaze Avenue BS9 1NN Bristol 8 Rockleaze Court England | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr John James Hickey | Apr 06, 2016 | Bishopston BS7 8DU Bristol 9 Logan Road England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for 9 CHANDOS ROAD LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 19, 2024 | Apr 19, 2024 | 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