UKBizDB.co.uk

118 GREVILLE ROAD PROPERTY MANAGEMENT (1994) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 118 Greville Road Property Management (1994) Limited. The company was founded 30 years ago and was given the registration number 02879771. The firm's registered office is in BRISTOL. You can find them at Flat 2 118 Greville Road, Southville, Bristol, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:118 GREVILLE ROAD PROPERTY MANAGEMENT (1994) LIMITED
Company Number:02879771
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 December 1993
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Flat 2 118 Greville Road, Southville, Bristol, England, BS3 1LJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Winston Park, South Molton, England, EX36 3AY

Secretary07 November 2017Active
Flat 2, 118 Greville Road, Southville, Bristol, England, BS3 1LJ

Director14 July 2017Active
7, Cartledge Road, Easton, Bristol, England, BS5 6ES

Director05 December 2018Active
93, Preston Down Road, Preston, Paignton, England, TQ3 1DT

Director12 January 2020Active
Flat 2, 118 Greville Road, Bristol, BS3 1LJ

Secretary04 August 2006Active
94, Bramfield Road, London, England, SW11 6PY

Secretary01 September 2013Active
Flat 2 Ground Floor, 118 Greville Road Southville, Bristol, BS3 1LJ

Secretary14 February 1994Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary10 December 1993Active
Flat 1, 118, Greville Road, Bristol, England, BS3 1LJ

Director01 March 2014Active
Flat 3, 118 Greville Road, Bristol, BS3 1LJ

Director22 August 2007Active
25, Mansfield Road, Mount Pleasant, Exeter, England, EX4 6NF

Director14 July 2017Active
The Maisonette,118 Greville Road, Southville, Bristol, BS3 1LJ

Director14 February 1994Active
The Maisonette 118 Greville Road, Southville, Bristol, BS3 1LJ

Director22 September 1997Active
138 Farleigh Road, Backwell, Bristol, BS48 3PN

Director26 June 1997Active
53 Quantock Road, Bristol, BS3 4PQ

Director25 July 2004Active
65, Rve Monlogis, Angouleme, France, 16000

Director04 August 2006Active
Flat 3, 118 Greville Road, Southville, Bristol, England, BS3 1LJ

Director10 September 2010Active
Flat 2 Ground Floor, 118 Greville Road Southville, Bristol, BS3 1LJ

Director14 February 1994Active
First Floor Flat 118 Greville Road, Southville, Bristol, BS3 1LJ

Director01 March 2001Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director10 December 1993Active
26, Church Street, London, NW8 8EP

Corporate Nominee Director10 December 1993Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-03Confirmation statement

Confirmation statement with no updates.

Download
2024-03-03Accounts

Accounts with accounts type dormant.

Download
2023-03-06Confirmation statement

Confirmation statement with no updates.

Download
2023-03-06Accounts

Accounts with accounts type dormant.

Download
2022-03-06Confirmation statement

Confirmation statement with no updates.

Download
2022-03-06Accounts

Accounts with accounts type dormant.

Download
2021-11-30Officers

Change person secretary company with change date.

Download
2021-03-14Confirmation statement

Confirmation statement with no updates.

Download
2021-02-20Accounts

Accounts with accounts type dormant.

Download
2020-03-14Confirmation statement

Confirmation statement with updates.

Download
2020-03-14Accounts

Accounts with accounts type dormant.

Download
2020-01-12Officers

Termination director company with name termination date.

Download
2020-01-12Officers

Appoint person director company with name date.

Download
2020-01-12Officers

Termination director company with name termination date.

Download
2019-03-11Confirmation statement

Confirmation statement with updates.

Download
2019-03-07Officers

Appoint person director company with name date.

Download
2019-03-07Officers

Termination director company with name termination date.

Download
2019-02-25Officers

Change person director company with change date.

Download
2019-02-25Accounts

Accounts with accounts type dormant.

Download
2018-03-14Confirmation statement

Confirmation statement with updates.

Download
2018-03-14Address

Change sail address company with old address new address.

Download
2018-03-13Address

Move registers to registered office company with new address.

Download
2018-03-12Address

Move registers to registered office company with new address.

Download
2018-03-12Address

Move registers to registered office company with new address.

Download
2018-02-28Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.