UKBizDB.co.uk

16 VICTORIA SQUARE (CLIFTON) MANAGEMENT LIMITED

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

This company is commonly known as 16 Victoria Square (clifton) Management Limited. The company was founded 30 years ago and was given the registration number 02901024. The firm's registered office is in BRISTOL. You can find them at Henleaze House Business Centre, Harbury Road, Bristol, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:16 VICTORIA SQUARE (CLIFTON) MANAGEMENT LIMITED
Company Number:02901024
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 February 1994
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Henleaze House Business Centre, Harbury Road, Bristol, BS9 4PN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Newlyn Avenue, Stoke Bishop, Bristol, BS9 1BP

Secretary01 July 2009Active
Henleaze House Business Centre, Harbury Road, Bristol, BS9 4PN

Director01 February 2021Active
8 Fernbank Road, Redland, Bristol, BS6 6PZ

Director04 September 1998Active
16 Victoria Square, Clifton, Bristol, BS8 4ES

Director17 April 2002Active
Henleaze House Business Centre, Harbury Road, Bristol, BS9 4PN

Director22 May 2019Active
14 Travers Walk, Stoke Gifford, Bristol, BS34 8XW

Secretary22 September 1995Active
Millook, Hannay Road, Cheddar, BS27 3BT

Secretary09 August 2002Active
7 Grove Road, Redland, Bristol, BS6 6UJ

Secretary15 February 2005Active
11 Alma Vale Road, Clifton, Bristol, BS8 2HL

Secretary01 January 1995Active
Flat 5, 16 Victoria Square Clifton, Bristol, BS8 4ES

Secretary22 February 1994Active
79 New Cavendish Street, London, W1W 6XB

Corporate Secretary03 October 2005Active
Flat 1, 16 Victoria Square Clifton, Bristol, BS8 4ES

Director22 February 1994Active
Flat 1, 16 Victoria Square Clifton, Bristol, BS8 4ES

Director22 February 1994Active
Flat 1, 16 Victoria Square Clifton, Bristol, BS8 4ES

Director23 January 2007Active
Top Floor Flat, 16 Victoria Square, Clifton, BS8 4ES

Director22 February 1994Active
Flat 2, 16 Victoria Square, Bristol, BS8 4ES

Director05 September 1996Active
Flat 3, 16 Victoria Square Clifton, Bristol, BS8 4ES

Director22 February 1994Active
Flat 1 16 Victoria Square, Bristol, BS8 4ES

Director15 January 1999Active
Flat 2, 5 Victoria Square Clifton, Bristol, BS8 4EV

Director22 February 1994Active
Flat 5, 16 Victoria Square Clifton, Bristol, BS8 4ES

Director17 April 1998Active
Flat 5 16 Victoria Square, Clifton, Bristol, BS8 4ES

Director09 June 1994Active
Flat 4 16 Victoria Square, Clifton, Bristol, BS8 4ES

Director30 August 1996Active
Flat 5, 16 Victoria Square Clifton, Bristol, BS8 4ES

Director22 February 1994Active

People with Significant Control

Mr Alasdair Meadows
Notified on:01 February 2017
Status:Active
Date of birth:June 1963
Nationality:British
Address:Henleaze House Business Centre, Harbury Road, Bristol, BS9 4PN
Nature of control:
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-07Confirmation statement

Confirmation statement with no updates.

Download
2023-11-28Accounts

Accounts with accounts type total exemption full.

Download
2023-03-10Confirmation statement

Confirmation statement with no updates.

Download
2022-11-22Accounts

Accounts with accounts type total exemption full.

Download
2022-03-08Confirmation statement

Confirmation statement with no updates.

Download
2021-11-03Accounts

Accounts with accounts type total exemption full.

Download
2021-04-01Confirmation statement

Confirmation statement with updates.

Download
2021-03-16Officers

Appoint person director company with name date.

Download
2020-12-10Accounts

Accounts with accounts type total exemption full.

Download
2020-11-30Officers

Termination director company with name termination date.

Download
2020-03-06Confirmation statement

Confirmation statement with updates.

Download
2020-03-06Officers

Termination director company with name termination date.

Download
2019-05-31Accounts

Accounts with accounts type total exemption full.

Download
2019-05-30Officers

Appoint person director company with name date.

Download
2019-03-08Confirmation statement

Confirmation statement with no updates.

Download
2018-11-28Accounts

Accounts with accounts type total exemption full.

Download
2018-03-09Confirmation statement

Confirmation statement with no updates.

Download
2017-09-21Accounts

Accounts with accounts type total exemption full.

Download
2017-03-10Confirmation statement

Confirmation statement with updates.

Download
2016-10-17Accounts

Accounts with accounts type total exemption full.

Download
2016-03-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-25Accounts

Accounts with accounts type total exemption full.

Download
2015-03-20Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-21Accounts

Accounts with accounts type total exemption full.

Download
2014-05-13Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.