9 Chandos Road Limited

General information

Name:

9 Chandos Road Ltd

Office Address:

The Lodge Park Road BA4 5BS Shepton Mallet

Number: 04575325

Incorporation date: 2002-10-28

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

9 Chandos Road started conducting its business in the year 2002 as a Private Limited Company registered with number: 04575325. The business has been active for 22 years and the present status is active. The firm's office is located in Shepton Mallet at The Lodge. Anyone could also find this business by the postal code of BA4 5BS. The firm's SIC and NACE codes are 98000 and their NACE code stands for Residents property management. The most recent financial reports describe the period up to 2022-10-31 and the most current annual confirmation statement was submitted on 2023-04-07.

The firm owes its achievements and constant improvement to a team of three directors, namely Kerry F., Mark T. and Sandra H., who have been overseeing the company since 2023-02-01. Additionally, the managing director's efforts are constantly helped with by a secretary - Melanie H., who was appointed by this specific firm 2 years ago.

Sandra H. is the individual who has control over this firm, owns over 1/2 to 3/4 of company shares .

Financial data based on annual reports

Company staff

Kerry F.

Role: Director

Appointed: 01 February 2023

Latest update: 25 March 2024

Melanie H.

Role: Secretary

Appointed: 06 July 2022

Latest update: 25 March 2024

Mark T.

Role: Director

Appointed: 01 April 2022

Latest update: 25 March 2024

Sandra H.

Role: Director

Appointed: 10 November 2018

Latest update: 25 March 2024

People with significant control

Sandra H.
Notified on 15 May 2019
Nature of control:
over 1/2 to 3/4 of shares
Billie A.
Notified on 9 November 2018
Ceased on 15 May 2019
Nature of control:
1/2 or less of shares
Richard D.
Notified on 10 November 2018
Ceased on 15 May 2019
Nature of control:
1/2 or less of shares
John H.
Notified on 6 April 2016
Ceased on 9 November 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 21 April 2024
Confirmation statement last made up date 07 April 2023
Annual Accounts 4 January 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 4 January 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts 25 July 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 25 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
New director appointment on 2023/02/01. (AP01)
filed on: 1st, February 2023
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

9 Chandos Road Redland

Post code:

BS6 6PG

City / Town:

Bristol

HQ address,
2015

Address:

9 Chandos Road Redland

Post code:

BS6 6PG

City / Town:

Bristol

Accountant/Auditor,
2015 - 2012

Name:

Stanley Joseph Limited

Address:

Suite 1 Liberty House South Liberty Lane

Post code:

BS3 2ST

City / Town:

Bristol

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
21
Company Age

Closest Companies - by postcode