Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 28 APSLEY ROAD (BS8) LIMITED
Company Information for

28 APSLEY ROAD (BS8) LIMITED

28 APSLEY ROAD, CLIFTON, BRISTOL, BS8 2SS,
Company Registration Number
05034382
Private Limited Company
Active

Company Overview

About 28 Apsley Road (bs8) Ltd
28 APSLEY ROAD (BS8) LIMITED was founded on 2004-02-04 and has its registered office in Clifton. The organisation's status is listed as "Active". 28 Apsley Road (bs8) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
28 APSLEY ROAD (BS8) LIMITED
 
Legal Registered Office
28 APSLEY ROAD
CLIFTON
BRISTOL
BS8 2SS
Other companies in BS8
 
Filing Information
Company Number 05034382
Company ID Number 05034382
Date formed 2004-02-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2024
Account next due 30/04/2026
Latest return 04/02/2016
Return next due 04/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2025-05-05 11:48:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 28 APSLEY ROAD (BS8) 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 28 APSLEY ROAD (BS8) LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY PAUL FENNER
Company Secretary 2015-02-28
SINGEON DAER
Director 2011-01-28
LOUISE FENNER
Director 2011-08-03
CHARLES MICHAEL NAYLOR
Director 2018-02-15
KAT O'DWYER
Director 2011-01-28
AMY PHILLIPS
Director 2018-02-15
Previous Officers
Officer Role Date Appointed Date Resigned
CRAIG CAWTHORNE
Director 2010-07-01 2015-04-24
CLAIRE DICKSON
Director 2010-07-01 2015-04-24
DAVID WILLIAM BARNARD
Director 2008-04-14 2015-02-28
RACHEL ANN SMITH
Director 2008-04-14 2015-02-28
RACHEL ANN SMITH
Company Secretary 2010-12-01 2014-06-09
MARTYN LEWIS STANLEY AYERS
Director 2008-04-14 2011-06-01
NEEL KAUSHIK DESAI
Director 2008-04-14 2011-01-28
ELIZABETH JANE GRIFFITHS
Company Secretary 2008-08-08 2010-06-19
LEONARD PAUL GRIFFITHS
Director 2008-04-14 2010-06-19
JOHN CRISPIN LUKE
Company Secretary 2004-02-04 2008-08-08
JOHN CRISPIN LUKE
Director 2004-02-04 2008-08-08
LESLEY SYBELLA LUKE
Director 2004-02-04 2008-04-30
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2004-02-04 2004-02-04

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
2025-04-28MICRO ENTITY ACCOUNTS MADE UP TO 31/07/24
2025-02-05CONFIRMATION STATEMENT MADE ON 28/01/25, WITH NO UPDATES
2024-04-24MICRO ENTITY ACCOUNTS MADE UP TO 31/07/23
2024-01-31CONFIRMATION STATEMENT MADE ON 28/01/24, WITH NO UPDATES
2023-04-27MICRO ENTITY ACCOUNTS MADE UP TO 31/07/22
2023-02-01CONFIRMATION STATEMENT MADE ON 28/01/23, WITH NO UPDATES
2022-04-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/21
2022-03-15AP01DIRECTOR APPOINTED MRS FIONA JANE ELLEN GILLIS
2022-02-10Termination of appointment of Bob Gillis on 2022-01-31
2022-02-10CONFIRMATION STATEMENT MADE ON 28/01/22, WITH NO UPDATES
2022-02-10CS01CONFIRMATION STATEMENT MADE ON 28/01/22, WITH NO UPDATES
2022-02-10TM02Termination of appointment of Bob Gillis on 2022-01-31
2021-04-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/20
2021-02-01CS01CONFIRMATION STATEMENT MADE ON 28/01/21, WITH NO UPDATES
2020-04-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/19
2020-02-02CS01CONFIRMATION STATEMENT MADE ON 28/01/20, WITH NO UPDATES
2020-02-02AP01DIRECTOR APPOINTED MS NIKITA GANDHI
2019-04-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/18
2019-01-28CS01CONFIRMATION STATEMENT MADE ON 28/01/19, WITH UPDATES
2019-01-17PSC08Notification of a person with significant control statement
2018-12-12AP03Appointment of Mr Bob Gillis as company secretary on 2018-12-11
2018-12-12TM02Termination of appointment of Amy Phillips on 2018-12-10
2018-11-24TM01APPOINTMENT TERMINATED, DIRECTOR KAT O'DWYER
2018-08-26PSC07CESSATION OF LOUISE CLAIRE FENNER AS A PERSON OF SIGNIFICANT CONTROL
2018-08-26TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES MICHAEL NAYLOR
2018-08-26TM02Termination of appointment of Timothy Paul Fenner on 2018-08-26
2018-08-26AP03Appointment of Ms Amy Phillips as company secretary on 2018-08-26
2018-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/17
2018-02-15AP01DIRECTOR APPOINTED MS AMY PHILLIPS
2018-02-15AP01DIRECTOR APPOINTED MR CHARLES MICHAEL NAYLOR
2018-02-11CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH NO UPDATES
2017-04-29AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-31LATEST SOC31/01/17 STATEMENT OF CAPITAL;GBP 8
2017-01-31CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2016-04-29TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE DICKSON
2016-04-29AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-29TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG CAWTHORNE
2016-03-02LATEST SOC02/03/16 STATEMENT OF CAPITAL;GBP 8
2016-03-02AR0104/02/16 ANNUAL RETURN FULL LIST
2015-04-29AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-28LATEST SOC28/02/15 STATEMENT OF CAPITAL;GBP 8
2015-02-28AR0104/02/15 ANNUAL RETURN FULL LIST
2015-02-28TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL SMITH
2015-02-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BARNARD
2015-02-28AP03SECRETARY APPOINTED MR TIMOTHY PAUL FENNER
2015-02-28TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL SMITH
2015-02-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BARNARD
2015-02-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS LOUISE DAVIS / 07/11/2013
2014-06-25TM02APPOINTMENT TERMINATED, SECRETARY RACHEL SMITH
2014-04-16AA31/07/13 TOTAL EXEMPTION SMALL
2014-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM BARNARD / 27/04/2012
2014-02-18LATEST SOC18/02/14 STATEMENT OF CAPITAL;GBP 8
2014-02-18AR0104/02/14 FULL LIST
2013-04-14AA31/07/12 TOTAL EXEMPTION SMALL
2013-02-27AR0104/02/13 FULL LIST
2012-04-10AA31/07/11 TOTAL EXEMPTION SMALL
2012-02-09AR0104/02/12 FULL LIST
2012-02-08AP01DIRECTOR APPOINTED MISS LOUISE DAVIS
2012-02-08TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN AYERS
2011-03-29AA31/07/10 TOTAL EXEMPTION SMALL
2011-02-21AR0104/02/11 FULL LIST
2011-02-21AP01DIRECTOR APPOINTED MR CRAIG CAWTHORNE
2011-02-21AP01DIRECTOR APPOINTED MISS CLAIRE DICKSON
2011-02-21AP01DIRECTOR APPOINTED MR SINGEON DAER
2011-02-21AP01DIRECTOR APPOINTED MISS KAT O'DWYER
2011-02-21AP03SECRETARY APPOINTED MISS RACHEL ANN SMITH
2011-02-21TM01APPOINTMENT TERMINATED, DIRECTOR NEEL DESAI
2010-06-24TM02APPOINTMENT TERMINATED, SECRETARY ELIZABETH GRIFFITHS
2010-06-24TM01APPOINTMENT TERMINATED, DIRECTOR LEONARD GRIFFITHS
2010-04-04AA31/07/09 TOTAL EXEMPTION SMALL
2010-02-22AR0104/02/10 FULL LIST
2010-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / RACHEL ANN SMITH / 01/02/2010
2010-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / LEONARD PAUL GRIFFITHS / 01/02/2010
2010-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DR NEEL KAUSHMIK DESAI / 01/02/2010
2010-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM BARNARD / 01/02/2010
2010-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTYN LEWIS STANLEY AYERS / 01/02/2010
2009-03-09AA31/07/08 TOTAL EXEMPTION SMALL
2009-02-16363aRETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS
2008-10-3188(2)CAPITALS NOT ROLLED UP
2008-10-3188(2)CAPITALS NOT ROLLED UP
2008-10-3188(2)CAPITALS NOT ROLLED UP
2008-10-3188(2)CAPITALS NOT ROLLED UP
2008-08-19288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY JOHN LUKE
2008-08-19288aSECRETARY APPOINTED ELIZABETH JANE GRIFFITHS
2008-07-17288aDIRECTOR APPOINTED NEEL KAUSHIK DESAI LOGGED FORM
2008-07-17288aDIRECTOR APPOINTED DAVID WILLIAM BARNARD LOGGED FORM
2008-07-17288aDIRECTOR APPOINTED RACHEL ANN SMITH LOGGED FORM
2008-07-17288aDIRECTOR APPOINTED LEONARD PAUL GRIFFITHS LOGGED FORM
2008-07-17288aDIRECTOR APPOINTED MARTYN LEWIS STANLEY AYERS LOGGED FORM
2008-07-17288bAPPOINTMENT TERMINATED DIRECTOR LESLEY LUKE
2008-07-17287REGISTERED OFFICE CHANGED ON 17/07/2008 FROM 5 NEW PASSAGE PILNING SOUTH GLOUCESTERSHIRE
2008-04-25AA31/07/07 TOTAL EXEMPTION SMALL
2008-04-16288aDIRECTOR APPOINTED MARTYN LEWIS STANLEY AYERS
2008-04-16288aDIRECTOR APPOINTED RACHEL ANN SMITH
2008-04-16288aDIRECTOR APPOINTED LEONARD PAUL GRIFFITHS
2008-04-16288aDIRECTOR APPOINTED DR NEEL KAUSHMIK DESAI
2008-04-16288aDIRECTOR APPOINTED DAVID WILLIAM BARNARD
2008-02-08363aRETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS
2007-06-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06
2007-03-06363aRETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS
2006-04-26363sRETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS
2005-10-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05
2005-03-02363sRETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS
2005-01-12225ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/07/05
2004-02-13288bSECRETARY RESIGNED
2004-02-04NEWINCINCORPORATION 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 28 APSLEY ROAD (BS8) 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 28 APSLEY ROAD (BS8) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
28 APSLEY ROAD (BS8) 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
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 28 APSLEY ROAD (BS8) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-08-01 £ 8
Called Up Share Capital 2011-08-01 £ 8
Cash Bank In Hand 2012-08-01 £ 1,695
Cash Bank In Hand 2011-08-01 £ 810
Current Assets 2012-08-01 £ 1,695
Current Assets 2011-08-01 £ 810
Shareholder Funds 2012-08-01 £ 1,703
Shareholder Funds 2011-08-01 £ 818

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 28 APSLEY ROAD (BS8) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 28 APSLEY ROAD (BS8) LIMITED
Trademarks
We have not found any records of 28 APSLEY ROAD (BS8) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 28 APSLEY ROAD (BS8) 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 28 APSLEY ROAD (BS8) 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 28 APSLEY ROAD (BS8) 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 28 APSLEY ROAD (BS8) 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 28 APSLEY ROAD (BS8) 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 statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1