UKBizDB.co.uk

123 NORTH STREET MANAGEMENT LIMITED

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

This company is commonly known as 123 North Street Management Limited. The company was founded 5 years ago and was given the registration number 11642178. The firm's registered office is in BRISTOL. You can find them at 123 North Street, Bedminster, Bristol, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:123 NORTH STREET MANAGEMENT LIMITED
Company Number:11642178
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 October 2018
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:123 North Street, Bedminster, Bristol, England, BS3 1EY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat B, 123 North Street, Bedminster, Bristol, England, BS3 1EY

Director25 September 2019Active
Flat C, 123 North Street, Bedminster, Bristol, England, BS3 1EY

Director25 September 2019Active
Flat A, 123 North Street, Bedminster, Bristol, England, BS3 1EY

Director25 September 2019Active
123, North Street, Bedminster, Bristol, England, BS3 1EY

Director25 October 2018Active
123, North Street, Bedminster, Bristol, England, BS3 1EY

Director25 October 2018Active

People with Significant Control

Ms Marti Legras-Green
Notified on:15 October 2019
Status:Active
Date of birth:October 1994
Nationality:British
Country of residence:England
Address:123c, North Street, Bristol, England, BS3 1EY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Arti Bipin Vaghela
Notified on:15 October 2019
Status:Active
Date of birth:February 1993
Nationality:British
Country of residence:England
Address:123a, North Street, Bristol, England, BS3 1EY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Alice Elizabeth Carpenter
Notified on:15 October 2019
Status:Active
Date of birth:January 1989
Nationality:British
Country of residence:England
Address:123b, North Street, Bristol, England, BS3 1EY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Samuel Luke Saunders
Notified on:25 October 2018
Status:Active
Date of birth:March 1984
Nationality:British
Country of residence:England
Address:123, North Street, Bristol, England, BS3 1EY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-04Confirmation statement

Confirmation statement with no updates.

Download
2023-07-25Accounts

Accounts with accounts type micro entity.

Download
2022-11-04Address

Change registered office address company with date old address new address.

Download
2022-11-04Confirmation statement

Confirmation statement with no updates.

Download
2022-07-15Accounts

Accounts with accounts type micro entity.

Download
2021-11-05Confirmation statement

Confirmation statement with no updates.

Download
2021-07-16Accounts

Accounts with accounts type micro entity.

Download
2021-02-16Persons with significant control

Change to a person with significant control.

Download
2021-01-16Confirmation statement

Confirmation statement with no updates.

Download
2020-11-14Accounts

Accounts with accounts type micro entity.

Download
2020-02-02Persons with significant control

Notification of a person with significant control.

Download
2020-02-02Persons with significant control

Notification of a person with significant control.

Download
2020-02-02Persons with significant control

Notification of a person with significant control.

Download
2019-10-29Confirmation statement

Confirmation statement with updates.

Download
2019-10-29Persons with significant control

Cessation of a person with significant control.

Download
2019-09-26Officers

Change person director company with change date.

Download
2019-09-26Officers

Change person director company with change date.

Download
2019-09-25Officers

Termination director company with name termination date.

Download
2019-09-25Officers

Termination director company with name termination date.

Download
2019-09-25Officers

Appoint person director company with name date.

Download
2019-09-25Address

Change registered office address company with date old address new address.

Download
2019-09-25Officers

Appoint person director company with name date.

Download
2019-09-25Officers

Appoint person director company with name date.

Download
2019-01-08Resolution

Resolution.

Download
2019-01-07Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.