This company is commonly known as 183 Avonvale Road Management Company Limited. The company was founded 17 years ago and was given the registration number 05959534. The firm's registered office is in BRISTOL. You can find them at 55 High Street, Shirehampton, Bristol, . This company's SIC code is 98000 - Residents property management.
Name | : | 183 AVONVALE ROAD MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 05959534 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 October 2006 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 55 High Street, Shirehampton, Bristol, England, BS11 0DW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 3, 183, Avonvale Road, Bristol, England, BS5 9RY | Secretary | 13 May 2022 | Active |
9 Baden Road, Redfield, Bristol, BS5 9QE | Director | 09 October 2006 | Active |
Flat 2, 183, Avonvale Road, Bristol, England, BS5 9RY | Director | 13 May 2022 | Active |
183c Avonvale Road, Bristol, BS5 9RY | Director | 09 October 2006 | Active |
The Hawthorns, Siston Hill, Bristol, BS30 5LT | Secretary | 09 October 2006 | Active |
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE | Corporate Secretary | 09 October 2006 | Active |
The Hawthorns, Siston Hill, Bristol, BS30 5LT | Director | 09 October 2006 | Active |
The Hawthorns, Siston Hill, Bristol, BS30 5LT | Director | 09 October 2006 | Active |
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE | Corporate Director | 09 October 2006 | Active |
Mr Istvan Andras Elsik | ||
Notified on | : | 13 May 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1978 |
Nationality | : | British,Hungarian |
Country of residence | : | England |
Address | : | Flat 2, 183, Avonvale Road, Bristol, England, BS5 9RY |
Nature of control | : |
|
Mr Matthew Neil Budd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Hawthorns, Siston Hill, Bristol, England, BS30 5LT |
Nature of control | : |
|
Mr Richard Paul Gamblin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 3, 183 Avonvale Road, Bristol, England, BS5 9RY |
Nature of control | : |
|
Mr Stephen Wayne Curry | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 136, Whittucks Road, Bristol, England, BS15 3PX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-15 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-01 | Address | Change registered office address company with date old address new address. | Download |
2022-05-23 | Officers | Change person director company with change date. | Download |
2022-05-23 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-13 | Officers | Termination director company with name termination date. | Download |
2022-05-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-13 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-13 | Officers | Appoint person secretary company with name date. | Download |
2022-05-13 | Officers | Appoint person director company with name date. | Download |
2022-05-13 | Officers | Termination director company with name termination date. | Download |
2022-05-13 | Officers | Termination secretary company with name termination date. | Download |
2022-01-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-16 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-25 | Accounts | Accounts with accounts type micro entity. | Download |
2019-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-16 | Address | Change registered office address company with date old address new address. | Download |
2019-03-18 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-05 | Accounts | Accounts with accounts type micro entity. | Download |
2017-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-10 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.