This company is commonly known as 1 Green Street Apartments Limited. The company was founded 7 years ago and was given the registration number 10573122. The firm's registered office is in BRISTOL. You can find them at Basement Flat, 1 Green Street, Bristol, . This company's SIC code is 98000 - Residents property management.
Name | : | 1 GREEN STREET APARTMENTS LIMITED |
---|---|---|
Company Number | : | 10573122 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 January 2017 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Basement Flat, 1 Green Street, Bristol, United Kingdom, BS3 4UA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Basement Flat, 1 Green Street, Bristol, England, BS3 4UA | Secretary | 16 February 2018 | Active |
Ground Floor Flat, 1 Green Street, Bristol, England, BS3 4UA | Director | 09 September 2023 | Active |
Top Floor Flat, 1 Green Street, Totterdown, Bristol, United Kingdom, BS3 4UA | Director | 10 February 2021 | Active |
Ground Floor Flat, 1, Green Street, Bristol, England, BS3 4UA | Director | 09 September 2023 | Active |
Basement Flat, 1 Green Street, Bristol, England, BS3 4UA | Director | 16 February 2018 | Active |
Ground Floor Flat, 1 Green Street, Bristol, England, BS3 4UA | Director | 16 February 2018 | Active |
Strode House, 10 Leigh Road, Street, United Kingdom, BA16 0HA | Director | 19 January 2017 | Active |
First Floor Flat,, 1 Green Street, Bristol, England, BS3 4UA | Director | 16 February 2018 | Active |
Strode House, 10 Leigh Road, Street, United Kingdom, BA16 0HA | Director | 19 January 2017 | Active |
Ms Nichola Coles | ||
Notified on | : | 14 March 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Tff, Green Street, Bristol, England, BS3 4UA |
Nature of control | : |
|
Mrs Lydia Anne Bruce | ||
Notified on | : | 14 March 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1986 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Top Floor Flat, Green Street, Bristol, England, BS3 4UA |
Nature of control | : |
|
Mr Drew Jeffries | ||
Notified on | : | 14 March 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1995 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Ground Floor Flat, Green Street, Bristol, England, BS3 4UA |
Nature of control | : |
|
Miss Catherine Elizabeth Miller | ||
Notified on | : | 23 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1983 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Basement Flat, 1 Green Street, Bristol, United Kingdom, BS3 4UA |
Nature of control | : |
|
Mr Derek Claridge | ||
Notified on | : | 19 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1954 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Strode House, 10 Leigh Road, Street, United Kingdom, BA16 0HA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-22 | Officers | Change person director company with change date. | Download |
2024-04-22 | Persons with significant control | Change to a person with significant control. | Download |
2024-04-22 | Persons with significant control | Notification of a person with significant control. | Download |
2024-04-22 | Persons with significant control | Notification of a person with significant control. | Download |
2024-04-22 | Address | Change registered office address company with date old address new address. | Download |
2024-04-22 | Persons with significant control | Notification of a person with significant control. | Download |
2024-04-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-03-14 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-25 | Accounts | Accounts with accounts type micro entity. | Download |
2023-09-09 | Officers | Appoint person director company with name date. | Download |
2023-09-09 | Officers | Appoint person director company with name date. | Download |
2023-08-31 | Officers | Termination director company with name termination date. | Download |
2023-01-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-31 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-15 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-05 | Officers | Appoint person director company with name date. | Download |
2021-02-21 | Officers | Termination director company with name termination date. | Download |
2021-01-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-30 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-25 | Accounts | Accounts with accounts type micro entity. | Download |
2019-01-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-23 | Persons with significant control | Notification of a person with significant control. | Download |
2018-10-05 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.