Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 8 HENLEAZE ROAD (1998) LIMITED
Company Information for

8 HENLEAZE ROAD (1998) LIMITED

195-197 WHITELADIES ROAD, BRISTOL, BS8 2SB,
Company Registration Number
03635968
Private Limited Company
Active

Company Overview

About 8 Henleaze Road (1998) Ltd
8 HENLEAZE ROAD (1998) LIMITED was founded on 1998-09-22 and has its registered office in Bristol. The organisation's status is listed as "Active". 8 Henleaze Road (1998) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
8 HENLEAZE ROAD (1998) LIMITED
 
Legal Registered Office
195-197 WHITELADIES ROAD
BRISTOL
BS8 2SB
Other companies in BS9
 
Filing Information
Company Number 03635968
Company ID Number 03635968
Date formed 1998-09-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 22/09/2015
Return next due 20/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-11-05 21:35:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 8 HENLEAZE ROAD (1998) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 8 HENLEAZE ROAD (1998) LIMITED

Current Directors
Officer Role Date Appointed
PEDRAM MOTALLEBZADEH
Company Secretary 2016-10-04
LEIGH ANTHONY KNOWLES
Director 2017-04-03
RAJASHEKAR ANIL KUMAR
Director 2004-08-07
PEDRAM MOTALLEBZADEH
Director 2016-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
SUNIL MATHUR
Company Secretary 2009-05-17 2016-10-04
SUNIL MATHUR
Director 2002-08-23 2016-10-04
WENDY WELLS
Director 2009-06-01 2016-01-01
GLENDA MARGARET CROCKETT
Company Secretary 2002-10-16 2009-05-17
GLENDA MARGARET CROCKETT
Director 2002-10-16 2009-05-17
ROBIN GERALD HILL-WALKER
Director 2000-01-13 2004-08-06
JOHN GORDON RICHARDS
Company Secretary 2000-03-15 2002-08-23
JOHN GORDON RICHARDS
Director 1999-03-12 2002-08-23
MARK HENRY JESSEP
Director 1998-09-22 2002-02-28
GRAHAM ROGER BROWN
Company Secretary 1998-09-22 2000-03-15
ANN MARGARET HUGHES
Director 1998-09-22 2000-01-13
STEPHEN MERRICK CARTER
Director 1998-09-22 1999-03-12
BRISTOL LEGAL SERVICES LIMITED
Nominated Secretary 1998-09-22 1998-09-22
BOURSE NOMINEES LIMITED
Nominated Director 1998-09-22 1998-09-22

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-10-17CONFIRMATION STATEMENT MADE ON 20/09/24, WITH UPDATES
2024-06-2430/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-26CONFIRMATION STATEMENT MADE ON 20/09/23, WITH UPDATES
2023-09-21Director's details changed for Mr Rajashekar Anil Kumar on 2023-09-16
2023-09-21Director's details changed for Mrs Yu Juan Pang on 2023-09-21
2023-08-1130/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-20CS01CONFIRMATION STATEMENT MADE ON 20/09/22, WITH UPDATES
2022-09-0630/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-06AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-25Change of details for Mrs Yu Juan Pang as a person with significant control on 2022-08-25
2022-08-25PSC04Change of details for Mrs Yu Juan Pang as a person with significant control on 2022-08-25
2022-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/22 FROM 8 Henleaze Road Henleaze Bristol BS9 4EX
2022-03-17PSC04Change of details for Mr Rajashekar Anil Kumar as a person with significant control on 2017-04-07
2022-03-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YU JUAN PANG
2022-03-17AP01DIRECTOR APPOINTED MRS YU JUAN PANG
2022-03-16TM01APPOINTMENT TERMINATED, DIRECTOR NATHAN THOMAS BLACKIE
2022-03-16PSC07CESSATION OF NATHAN BLACKIE AS A PERSON OF SIGNIFICANT CONTROL
2021-09-28CS01CONFIRMATION STATEMENT MADE ON 22/09/21, WITH NO UPDATES
2021-06-24AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2020-10-02CS01CONFIRMATION STATEMENT MADE ON 22/09/20, WITH UPDATES
2020-09-24AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2020-01-22TM02Termination of appointment of Pedram Motallebzadeh on 2019-11-18
2020-01-22TM01APPOINTMENT TERMINATED, DIRECTOR PEDRAM MOTALLEBZADEH
2020-01-22PSC07CESSATION OF PEDRAM MOTALLEBZADEH AS A PERSON OF SIGNIFICANT CONTROL
2019-09-29CS01CONFIRMATION STATEMENT MADE ON 22/09/19, WITH NO UPDATES
2019-09-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEIGH ANTHONY KNOWLES
2019-06-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2018-10-06CS01CONFIRMATION STATEMENT MADE ON 22/09/18, WITH NO UPDATES
2018-07-05AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2017-10-04CS01CONFIRMATION STATEMENT MADE ON 22/09/17, WITH UPDATES
2017-07-05AA30/09/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-04AP01DIRECTOR APPOINTED MR LEIGH ANTHONY KNOWLES
2016-10-04AP03Appointment of Mr Pedram Motallebzadeh as company secretary on 2016-10-04
2016-10-04TM01APPOINTMENT TERMINATED, DIRECTOR SUNIL MATHUR
2016-10-04TM02Termination of appointment of Sunil Mathur on 2016-10-04
2016-10-02LATEST SOC02/10/16 STATEMENT OF CAPITAL;GBP 6
2016-10-02CS01CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES
2016-06-16AA30/09/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-01-05AP01DIRECTOR APPOINTED MR PEDRAM MOTALLEBZADEH
2016-01-05TM01APPOINTMENT TERMINATED, DIRECTOR WENDY WELLS
2015-10-19LATEST SOC19/10/15 STATEMENT OF CAPITAL;GBP 6
2015-10-19AR0122/09/15 ANNUAL RETURN FULL LIST
2015-06-17AA30/09/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-10-20LATEST SOC20/10/14 STATEMENT OF CAPITAL;GBP 6
2014-10-20AR0122/09/14 ANNUAL RETURN FULL LIST
2014-07-01AA30/09/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-10-20LATEST SOC20/10/13 STATEMENT OF CAPITAL;GBP 6
2013-10-20AR0122/09/13 ANNUAL RETURN FULL LIST
2013-06-27AA30/09/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-10-26AR0122/09/12 ANNUAL RETURN FULL LIST
2012-06-28AA30/09/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-10-16AR0122/09/11 ANNUAL RETURN FULL LIST
2011-06-21AA30/09/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-10-17AR0122/09/10 ANNUAL RETURN FULL LIST
2010-10-17CH01DIRECTOR'S CHANGE OF PARTICULARS / WENDY WELLS / 22/09/2010
2010-10-17CH01DIRECTOR'S CHANGE OF PARTICULARS / SUNIL MATHUR / 22/09/2010
2010-10-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DR RAJASHEKAR ANIL KUMAR / 22/09/2010
2010-06-14AA30/09/09 TOTAL EXEMPTION FULL
2009-10-19AR0122/09/09 FULL LIST
2009-06-11288aDIRECTOR APPOINTED WENDY WELLS
2009-05-20288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY GLENDA CROCKETT
2009-05-20288aSECRETARY APPOINTED SUNIL MATHUR
2009-01-12AA30/09/08 TOTAL EXEMPTION FULL
2008-09-23363aRETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS
2008-02-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07
2007-10-22363sRETURN MADE UP TO 22/09/07; NO CHANGE OF MEMBERS
2007-03-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2006-10-27363sRETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS
2006-01-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2005-11-23363sRETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS
2005-03-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2004-10-25288aNEW DIRECTOR APPOINTED
2004-10-25363sRETURN MADE UP TO 22/09/04; CHANGE OF MEMBERS
2004-10-25288bDIRECTOR RESIGNED
2004-04-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2003-10-07363sRETURN MADE UP TO 22/09/03; FULL LIST OF MEMBERS
2003-03-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2002-12-08288aNEW DIRECTOR APPOINTED
2002-12-08288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-11-01363(288)DIRECTOR RESIGNED
2002-11-01363sRETURN MADE UP TO 22/09/02; FULL LIST OF MEMBERS
2002-10-30288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-01-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2001-09-27363sRETURN MADE UP TO 22/09/01; FULL LIST OF MEMBERS
2001-01-31AAFULL ACCOUNTS MADE UP TO 30/09/00
2000-10-19363(288)DIRECTOR'S PARTICULARS CHANGED
2000-10-19363sRETURN MADE UP TO 22/09/00; FULL LIST OF MEMBERS
2000-05-11288bSECRETARY RESIGNED
2000-05-11288aNEW SECRETARY APPOINTED
2000-01-28288bDIRECTOR RESIGNED
2000-01-28288aNEW DIRECTOR APPOINTED
1999-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-09-10363sRETURN MADE UP TO 22/09/99; FULL LIST OF MEMBERS
1999-06-18288aNEW DIRECTOR APPOINTED
1999-06-18288bDIRECTOR RESIGNED
1998-12-1588(2)RAD 22/09/98-13/11/98 £ SI 4@1=4 £ IC 2/6
1998-12-07123£ NC 3/6 13/11/98
1998-09-30288aNEW DIRECTOR APPOINTED
1998-09-30288aNEW DIRECTOR APPOINTED
1998-09-30287REGISTERED OFFICE CHANGED ON 30/09/98 FROM: PEMBROKE HOUSE 7 BRUNSWICK SQUARE, BRISTOL BS2 8PE
1998-09-30288bSECRETARY RESIGNED
1998-09-30288bDIRECTOR RESIGNED
1998-09-30288aNEW SECRETARY APPOINTED
1998-09-30288aNEW DIRECTOR APPOINTED
1998-09-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to 8 HENLEAZE ROAD (1998) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 8 HENLEAZE ROAD (1998) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
8 HENLEAZE ROAD (1998) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 8 HENLEAZE ROAD (1998) LIMITED

Intangible Assets
Patents
We have not found any records of 8 HENLEAZE ROAD (1998) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 8 HENLEAZE ROAD (1998) LIMITED
Trademarks
We have not found any records of 8 HENLEAZE ROAD (1998) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 8 HENLEAZE ROAD (1998) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 8 HENLEAZE ROAD (1998) LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where 8 HENLEAZE ROAD (1998) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 8 HENLEAZE ROAD (1998) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 8 HENLEAZE ROAD (1998) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3