UKBizDB.co.uk

16 ROYAL PARK (MANAGEMENT) LIMITED

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

This company is commonly known as 16 Royal Park (management) Limited. The company was founded 45 years ago and was given the registration number 01401186. The firm's registered office is in BRISTOL. You can find them at 29 Elberton Road, , Bristol, Avon. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:16 ROYAL PARK (MANAGEMENT) LIMITED
Company Number:01401186
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 November 1978
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:29 Elberton Road, Bristol, Avon, BS9 2PZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Knighton Hall, Church Lane, Leicester, England, LE2 3WG

Secretary17 October 1994Active
Flat1, 16, Royal Park, Clifton, Bristol, England, BS8 3AL

Director29 November 2022Active
Knighton Hall, Church Lane, Leicester, England, LE2 3WG

Director07 February 1994Active
142 Sefton Park Road, Bristol, BS7 9AL

Director-Active
55, Moorend Crescent, Leckhmpton, Cheltenham, GL53 0EJ

Director18 February 2005Active
16 Royal Park, Bristol, BS8 3AL

Secretary-Active
16 Royal Park, Bristol, BS8 3AL

Secretary20 June 1997Active
Garden Flat, 16 Royal Park, Bristol, BS8 3AL

Secretary29 March 2004Active
Garden Flat, 16 Royal Park, Bristol, England, BS8 3AL

Director17 March 2022Active
16 Royal Park, Bristol, BS8 3AL

Director-Active
16 Royal Park, Bristol, BS8 3AL

Director-Active
16 Royal Park, Bristol, BS8 3AL

Director20 June 1997Active
33 Saint Nicholas Road, Brighton, BN1 3LP

Director11 March 2000Active
Garden Flat, 16 Royal Park, Bristol, BS8 3AL

Director29 March 2004Active
16 Royal Park, Bristol, BS8 3AL

Director-Active
119, Canworth Gardens, London, United Kingdom, SW9 0NU

Director01 January 2008Active

People with Significant Control

Mr Clement Hugo Attwood
Notified on:01 January 2023
Status:Active
Date of birth:May 1984
Nationality:British
Country of residence:England
Address:Flat 1, 16 Royal Park, Bristol, England, BS8 3AL
Nature of control:
  • Significant influence or control
Professor Cedric Nishanthan Canagarajah
Notified on:06 April 2016
Status:Active
Date of birth:February 1966
Nationality:British
Country of residence:England
Address:Knighton Hall, Church Lane, Leicester, England, LE2 3WG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-03-14Confirmation statement

Confirmation statement with no updates.

Download
2023-09-30Accounts

Accounts with accounts type micro entity.

Download
2023-09-29Persons with significant control

Notification of a person with significant control.

Download
2023-03-30Confirmation statement

Confirmation statement with no updates.

Download
2022-11-29Officers

Appoint person director company with name date.

Download
2022-11-17Officers

Termination director company with name termination date.

Download
2022-09-30Accounts

Accounts with accounts type micro entity.

Download
2022-04-17Confirmation statement

Confirmation statement with no updates.

Download
2022-03-18Officers

Appoint person director company with name date.

Download
2022-03-17Officers

Termination director company with name termination date.

Download
2022-03-17Officers

Change person director company with change date.

Download
2022-03-17Officers

Change person secretary company with change date.

Download
2022-03-17Address

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

Download
2021-09-30Accounts

Accounts with accounts type micro entity.

Download
2021-05-06Confirmation statement

Confirmation statement with no updates.

Download
2020-12-31Accounts

Accounts with accounts type micro entity.

Download
2020-04-01Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type micro entity.

Download
2019-04-17Confirmation statement

Confirmation statement with no updates.

Download
2018-09-30Accounts

Accounts with accounts type micro entity.

Download
2018-03-26Confirmation statement

Confirmation statement with no updates.

Download
2017-09-30Accounts

Accounts with accounts type micro entity.

Download
2017-04-28Confirmation statement

Confirmation statement with updates.

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download
2016-04-15Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.