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.
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 | : |
|
Registered Address | : | Henleaze House Business Centre, Harbury Road, Bristol, BS9 4PN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4 Newlyn Avenue, Stoke Bishop, Bristol, BS9 1BP | Secretary | 01 July 2009 | Active |
Henleaze House Business Centre, Harbury Road, Bristol, BS9 4PN | Director | 01 February 2021 | Active |
8 Fernbank Road, Redland, Bristol, BS6 6PZ | Director | 04 September 1998 | Active |
16 Victoria Square, Clifton, Bristol, BS8 4ES | Director | 17 April 2002 | Active |
Henleaze House Business Centre, Harbury Road, Bristol, BS9 4PN | Director | 22 May 2019 | Active |
14 Travers Walk, Stoke Gifford, Bristol, BS34 8XW | Secretary | 22 September 1995 | Active |
Millook, Hannay Road, Cheddar, BS27 3BT | Secretary | 09 August 2002 | Active |
7 Grove Road, Redland, Bristol, BS6 6UJ | Secretary | 15 February 2005 | Active |
11 Alma Vale Road, Clifton, Bristol, BS8 2HL | Secretary | 01 January 1995 | Active |
Flat 5, 16 Victoria Square Clifton, Bristol, BS8 4ES | Secretary | 22 February 1994 | Active |
79 New Cavendish Street, London, W1W 6XB | Corporate Secretary | 03 October 2005 | Active |
Flat 1, 16 Victoria Square Clifton, Bristol, BS8 4ES | Director | 22 February 1994 | Active |
Flat 1, 16 Victoria Square Clifton, Bristol, BS8 4ES | Director | 22 February 1994 | Active |
Flat 1, 16 Victoria Square Clifton, Bristol, BS8 4ES | Director | 23 January 2007 | Active |
Top Floor Flat, 16 Victoria Square, Clifton, BS8 4ES | Director | 22 February 1994 | Active |
Flat 2, 16 Victoria Square, Bristol, BS8 4ES | Director | 05 September 1996 | Active |
Flat 3, 16 Victoria Square Clifton, Bristol, BS8 4ES | Director | 22 February 1994 | Active |
Flat 1 16 Victoria Square, Bristol, BS8 4ES | Director | 15 January 1999 | Active |
Flat 2, 5 Victoria Square Clifton, Bristol, BS8 4EV | Director | 22 February 1994 | Active |
Flat 5, 16 Victoria Square Clifton, Bristol, BS8 4ES | Director | 17 April 1998 | Active |
Flat 5 16 Victoria Square, Clifton, Bristol, BS8 4ES | Director | 09 June 1994 | Active |
Flat 4 16 Victoria Square, Clifton, Bristol, BS8 4ES | Director | 30 August 1996 | Active |
Flat 5, 16 Victoria Square Clifton, Bristol, BS8 4ES | Director | 22 February 1994 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-16 | Officers | Appoint person director company with name date. | Download |
2020-12-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-30 | Officers | Termination director company with name termination date. | Download |
2020-03-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-06 | Officers | Termination director company with name termination date. | Download |
2019-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-30 | Officers | Appoint person director company with name date. | Download |
2019-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-03-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-03-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-11-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2014-05-13 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.