Background WavePink WaveYellow Wave

24 ALL SAINTS ROAD (BRISTOL) LIMITED (02984045)

24 ALL SAINTS ROAD (BRISTOL) LIMITED (02984045) is an active UK company. incorporated on 27 October 1994. with registered office in Bristol. The company operates in the Real Estate Activities sector, engaged in residents property management. 24 ALL SAINTS ROAD (BRISTOL) LIMITED has been registered for 31 years. Current directors include JAMES, Calum, JONES, Jason.

Company Number
02984045
Status
active
Type
ltd
Incorporated
27 October 1994
Age
31 years
Address
1 Fenswood Mews 14 Fenswood Road, Bristol, BS41 9FL
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
JAMES, Calum, JONES, Jason
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

24 ALL SAINTS ROAD (BRISTOL) LIMITED

24 ALL SAINTS ROAD (BRISTOL) LIMITED is an active company incorporated on 27 October 1994 with the registered office located in Bristol. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 24 ALL SAINTS ROAD (BRISTOL) LIMITED was registered 31 years ago.(SIC: 98000)

Status

active

Active since 31 years ago

Company No

02984045

LTD Company

Age

31 Years

Incorporated 27 October 1994

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 17 December 2024 (1 year ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 17 May 2025 (10 months ago)
Submitted on 19 May 2025 (10 months ago)

Next Due

Due by 31 May 2026
For period ending 17 May 2026
Contact
Address

1 Fenswood Mews 14 Fenswood Road Long Ashton Bristol, BS41 9FL,

Previous Addresses

C/O Jason Jones 1 Fenswood Mews 14 Fenswood Road Long Ashton Bristol BS41 9BS
From: 31 May 2013To: 14 June 2016
C/O Jason Jones 4 Caledonia Place Bristol BS8 4DH England
From: 2 June 2011To: 31 May 2013
24 All Saints Road Clifton Bristol BS8 2JJ
From: 27 October 1994To: 2 June 2011
Timeline

5 key events • 1994 - 2026

Funding Officers Ownership
Company Founded
Oct 94
Director Joined
Jun 23
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Mar 26
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

JONES, Jason Adam

Active
14 Fenswood Road, BristolBS41 9FL
Secretary
Appointed 25 Sept 1998

JAMES, Calum

Active
24 All Saints Road, BristolBS8 2JJ
Born August 1998
Director
Appointed 02 Apr 2024

JONES, Jason

Active
14 Fenswood Road, BristolBS41 9FL
Born April 1971
Director
Appointed 09 Jun 2023

PHILLIPS, Helen Louise

Resigned
24 All Saints Road, BristolBS8 2JJ
Secretary
Appointed 27 Oct 1994
Resigned 11 May 1998

SOUTHWELL, Simon David

Resigned
First Floor Flat 24 All Saints Road, BristolBS8 2JJ
Secretary
Appointed 15 May 1998
Resigned 24 Sept 1998

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 27 Oct 1994
Resigned 27 Oct 1994

BOND, Susan Joan

Resigned
Basement Flat 24 All Saints Road, BristolBS8 2JJ
Born April 1940
Director
Appointed 24 Sept 1998
Resigned 14 Feb 2000

BURROWS, Harry

Resigned
24 All Saints Road, BristolBS8 2JJ
Born July 1974
Director
Appointed 10 Aug 2002
Resigned 10 Mar 2026

GRAHAM, Stephen Richard

Resigned
Northfield Road, TetburyGL8 8HE
Born December 1948
Director
Appointed 14 Feb 2000
Resigned 02 Apr 2024

RICE, Andrew David

Resigned
24 All Saints Road, BristolBS8 2JJ
Born November 1968
Director
Appointed 10 Feb 1998
Resigned 10 Aug 2002

SOUTHWELL, Amanda

Resigned
24 All Saints Road, BristolBS12 2JJ
Born January 1965
Director
Appointed 27 Oct 1994
Resigned 24 Sept 1998
Fundings
Financials
Latest Activities

Filing History

88

Termination Director Company With Name Termination Date
10 March 2026
TM01Termination of Director
Confirmation Statement With Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
19 May 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Resolution
9 September 2020
RESOLUTIONSResolutions
Resolution
9 September 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
28 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2019
CS01Confirmation Statement
Confirmation Statement With Updates
17 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 February 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
14 June 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 June 2014
AR01AR01
Change Person Director Company With Change Date
4 June 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
31 May 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 April 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 June 2011
AR01AR01
Change Person Secretary Company With Change Date
2 June 2011
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
2 June 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 February 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2010
AR01AR01
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 July 2009
AAAnnual Accounts
Legacy
2 July 2009
363aAnnual Return
Legacy
9 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 April 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 July 2007
AAAnnual Accounts
Legacy
21 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 July 2006
AAAnnual Accounts
Legacy
23 May 2006
363sAnnual Return (shuttle)
Legacy
1 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 April 2005
AAAnnual Accounts
Legacy
15 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 June 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 August 2003
AAAnnual Accounts
Legacy
4 June 2003
363sAnnual Return (shuttle)
Legacy
5 September 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 September 2002
AAAnnual Accounts
Legacy
23 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 August 2001
AAAnnual Accounts
Legacy
7 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 September 2000
AAAnnual Accounts
Legacy
1 June 2000
363sAnnual Return (shuttle)
Legacy
17 April 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 September 1999
AAAnnual Accounts
Legacy
15 June 1999
363sAnnual Return (shuttle)
Legacy
16 February 1999
288aAppointment of Director or Secretary
Legacy
16 February 1999
288aAppointment of Director or Secretary
Legacy
29 September 1998
288bResignation of Director or Secretary
Legacy
29 September 1998
288bResignation of Director or Secretary
Legacy
29 September 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 August 1998
AAAnnual Accounts
Legacy
26 May 1998
363sAnnual Return (shuttle)
Legacy
26 May 1998
288aAppointment of Director or Secretary
Legacy
24 May 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 August 1997
AAAnnual Accounts
Legacy
19 June 1997
363sAnnual Return (shuttle)
Legacy
17 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 June 1996
AAAnnual Accounts
Legacy
22 May 1995
88(2)R88(2)R
Legacy
22 May 1995
353353
Legacy
22 May 1995
224224
Legacy
22 May 1995
363aAnnual Return
Legacy
2 November 1994
288288
Incorporation Company
27 October 1994
NEWINCIncorporation