Background WavePink WaveYellow Wave

9A ALL SAINTS ROAD MANAGEMENT CO LIMITED (03085428)

9A ALL SAINTS ROAD MANAGEMENT CO LIMITED (03085428) is an active UK company. incorporated on 31 July 1995. with registered office in Bristol. The company operates in the Administrative and Support Service Activities sector, engaged in combined facilities support activities. 9A ALL SAINTS ROAD MANAGEMENT CO LIMITED has been registered for 30 years. Current directors include CRABB, Anneliese Jane, DUN, James Andrew, HARDING, Ashleigh Muriel and 3 others.

Company Number
03085428
Status
active
Type
private-limited-guarant-nsc
Incorporated
31 July 1995
Age
30 years
Address
9a All Saints Road, Bristol, BS8 2JG
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined facilities support activities
Directors
CRABB, Anneliese Jane, DUN, James Andrew, HARDING, Ashleigh Muriel, HUCKER, Diane Helen, ROBERTS, Lloyd Foulkes, WILSON, Sherif Maurice
SIC Codes
81100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
9

9A ALL SAINTS ROAD MANAGEMENT CO LIMITED

9A ALL SAINTS ROAD MANAGEMENT CO LIMITED is an active company incorporated on 31 July 1995 with the registered office located in Bristol. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined facilities support activities. 9A ALL SAINTS ROAD MANAGEMENT CO LIMITED was registered 30 years ago.(SIC: 81100)

Status

active

Active since 30 years ago

Company No

03085428

PRIVATE-LIMITED-GUARANT-NSC Company

Age

30 Years

Incorporated 31 July 1995

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 24 September 2025 (6 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026
Contact
Address

9a All Saints Road Clifton Bristol, BS8 2JG,

Timeline

10 key events • 1995 - 2021

Funding Officers Ownership
Company Founded
Jul 95
Director Left
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Left
Sept 13
Director Joined
Aug 14
Director Left
May 18
Director Joined
Jun 18
Director Joined
May 21
Director Left
May 21
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

7 Active
13 Resigned

HARDING, Ashleigh

Active
9a All Saints Road, BristolBS8 2JG
Secretary
Appointed 12 Sept 2004

CRABB, Anneliese Jane

Active
Hanbury Road, BristolBS8 2EP
Born February 1977
Director
Appointed 29 Jul 2014

DUN, James Andrew

Active
9a All Saints Road, BristolBS8 2JG
Born July 1999
Director
Appointed 23 Apr 2021

HARDING, Ashleigh Muriel

Active
Flat 6, BristolBS8 2JG
Born May 1965
Director
Appointed 09 Jan 2001

HUCKER, Diane Helen

Active
Flat 1 9a All Saints Road, BristolBS8 2JG
Born June 1952
Director
Appointed 07 Aug 2000

ROBERTS, Lloyd Foulkes

Active
Flat 5 9a All Saints Road, BristolBS8 2JG
Born February 1955
Director
Appointed 31 Jul 1995

WILSON, Sherif Maurice

Active
82 Bell Barn Road, BristolBS8 2DG
Born August 1966
Director
Appointed 05 Jun 2000

BOUNDS, John Michael

Resigned
Flat 3, BristolBS8 2JG
Secretary
Appointed 24 Jul 2000
Resigned 09 Feb 2004

GENT, Michael John

Resigned
10 Hill House Drive, ReigateRH2 8BH
Secretary
Appointed 31 Jul 1995
Resigned 14 Jan 1999

POWLESLAND, Stuart John

Resigned
Flat 3, BristolBS8 2JG
Secretary
Appointed 11 Aug 1999
Resigned 14 Dec 1999

BOUNDS, John Michael

Resigned
Flat 3, BristolBS8 2JG
Born February 1934
Director
Appointed 31 Jul 1995
Resigned 09 Feb 2004

CLARKE, Thomas

Resigned
9a All Saints Road, BristolBS8 2JG
Born November 1984
Director
Appointed 01 Jun 2018
Resigned 23 Apr 2021

CROSSEY-JOHN, Jason David

Resigned
9 All Saints Road, BristolBS8 2JG
Born November 1961
Director
Appointed 31 Jul 1995
Resigned 05 Jun 2000

DAVIS, Paul Nigel

Resigned
Badgers Hollow, BristolBS9 1LD
Born January 1955
Director
Appointed 22 Sept 2004
Resigned 02 Jun 2007

FISHER, Joanna Morley

Resigned
Flat 2, BristolBS8 2JG
Born June 1917
Director
Appointed 31 Jul 1995
Resigned 25 Sept 2013

GENT, Michael John

Resigned
10 Hill House Drive, ReigateRH2 8BH
Born May 1964
Director
Appointed 31 Jul 1995
Resigned 14 Jan 1999

GILLETT, Kelly

Resigned
Flat 3 9a All Saints Road, BristolBS8 2JG
Born June 1978
Director
Appointed 02 Jun 2007
Resigned 01 Jun 2012

HILL, Paula

Resigned
Flat 6 9a All Saints Road, BristolBS8 2JG
Born June 1964
Director
Appointed 14 Jan 1999
Resigned 31 Dec 2000

POWLESLAND, Stuart John

Resigned
Flat 3, BristolBS8 2JG
Born February 1968
Director
Appointed 31 Jul 1995
Resigned 14 Dec 1999

SOLANKI, Vinay

Resigned
9a, BristolBS8 2JG
Born September 1984
Director
Appointed 30 Mar 2012
Resigned 01 Jun 2018
Fundings
Financials
Latest Activities

Filing History

88

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