UKBizDB.co.uk

183 AVONVALE ROAD MANAGEMENT COMPANY LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:55 High Street, Shirehampton, Bristol, England, BS11 0DW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 3, 183, Avonvale Road, Bristol, England, BS5 9RY

Secretary13 May 2022Active
9 Baden Road, Redfield, Bristol, BS5 9QE

Director09 October 2006Active
Flat 2, 183, Avonvale Road, Bristol, England, BS5 9RY

Director13 May 2022Active
183c Avonvale Road, Bristol, BS5 9RY

Director09 October 2006Active
The Hawthorns, Siston Hill, Bristol, BS30 5LT

Secretary09 October 2006Active
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE

Corporate Secretary09 October 2006Active
The Hawthorns, Siston Hill, Bristol, BS30 5LT

Director09 October 2006Active
The Hawthorns, Siston Hill, Bristol, BS30 5LT

Director09 October 2006Active
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE

Corporate Director09 October 2006Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2023-11-13Confirmation statement

Confirmation statement with no updates.

Download
2023-08-15Accounts

Accounts with accounts type micro entity.

Download
2022-11-04Confirmation statement

Confirmation statement with updates.

Download
2022-07-01Address

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

Download
2022-05-23Officers

Change person director company with change date.

Download
2022-05-23Persons with significant control

Change to a person with significant control.

Download
2022-05-13Officers

Termination director company with name termination date.

Download
2022-05-13Persons with significant control

Cessation of a person with significant control.

Download
2022-05-13Persons with significant control

Notification of a person with significant control.

Download
2022-05-13Officers

Appoint person secretary company with name date.

Download
2022-05-13Officers

Appoint person director company with name date.

Download
2022-05-13Officers

Termination director company with name termination date.

Download
2022-05-13Officers

Termination secretary company with name termination date.

Download
2022-01-18Accounts

Accounts with accounts type total exemption full.

Download
2021-10-12Confirmation statement

Confirmation statement with no updates.

Download
2021-03-16Accounts

Accounts with accounts type micro entity.

Download
2020-10-12Confirmation statement

Confirmation statement with no updates.

Download
2020-06-25Accounts

Accounts with accounts type micro entity.

Download
2019-10-23Confirmation statement

Confirmation statement with no updates.

Download
2019-10-16Address

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

Download
2019-03-18Accounts

Accounts with accounts type micro entity.

Download
2018-10-10Confirmation statement

Confirmation statement with no updates.

Download
2018-03-05Accounts

Accounts with accounts type micro entity.

Download
2017-10-10Confirmation statement

Confirmation statement with no updates.

Download
2017-10-10Address

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

Download

Copyright © 2024. All rights reserved.