UKBizDB.co.uk

19 WEST PARK CLIFTON BRISTOL LIMITED

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

This company is commonly known as 19 West Park Clifton Bristol Limited. The company was founded 37 years ago and was given the registration number 02117185. The firm's registered office is in LONDON. You can find them at 25b Ronalds Road, , London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:19 WEST PARK CLIFTON BRISTOL LIMITED
Company Number:02117185
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 March 1987
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:25b Ronalds Road, London, N5 1XF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25b, Ronalds Road, London, United Kingdom, N5 1XF

Secretary31 January 1997Active
Yew Tree Cottage, 40 Westbury Hill, Westbury On Trym, Bristol, England, BS9 3AF

Director14 April 2004Active
3 Dawlish Road, Irby, L61 2XP

Director16 October 1993Active
25b, Ronalds Road, London, United Kingdom, N5 1XF

Director-Active
19 West Park, Clifton, Bristol, BS8 2LX

Secretary-Active
19 West Park, Clifton, Bristol, BS8 2LX

Director-Active
4b Leamington Road, Villas, London, W11 1HT

Director-Active
Flat 2 19 West Park, Clifton, Bristol, BS8 2LX

Director22 April 1997Active

People with Significant Control

Ms Elizabeth Alexina Macmillan
Notified on:06 April 2016
Status:Active
Date of birth:May 1967
Nationality:British
Address:25b, Ronalds Road, London, N5 1XF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew James Clemence
Notified on:06 April 2016
Status:Active
Date of birth:October 1967
Nationality:British
Country of residence:England
Address:Yew Tree Cottage, Westbury Hill, Bristol, England, BS9 3AF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Simon Anthony Howard
Notified on:06 April 2016
Status:Active
Date of birth:June 1973
Nationality:British
Country of residence:Spain
Address:15, Calle Edgar Neville, 1b, Madrid, Spain, 28020
Nature of control:
  • Ownership of shares 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Confirmation statement

Confirmation statement with no updates.

Download
2023-12-31Accounts

Accounts with accounts type dormant.

Download
2023-03-27Confirmation statement

Confirmation statement with no updates.

Download
2023-03-27Officers

Change person director company with change date.

Download
2022-12-28Accounts

Accounts with accounts type dormant.

Download
2022-03-14Confirmation statement

Confirmation statement with no updates.

Download
2022-01-10Accounts

Accounts with accounts type dormant.

Download
2021-04-12Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Accounts

Accounts with accounts type dormant.

Download
2020-04-13Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Persons with significant control

Notification of a person with significant control.

Download
2019-12-18Persons with significant control

Notification of a person with significant control.

Download
2019-12-18Accounts

Accounts with accounts type dormant.

Download
2019-12-18Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-04-29Confirmation statement

Confirmation statement with no updates.

Download
2018-12-07Accounts

Accounts with accounts type dormant.

Download
2018-04-12Confirmation statement

Confirmation statement with no updates.

Download
2018-04-12Persons with significant control

Notification of a person with significant control.

Download
2017-12-28Accounts

Accounts with accounts type dormant.

Download
2017-04-21Confirmation statement

Confirmation statement with updates.

Download
2017-01-06Accounts

Accounts with accounts type dormant.

Download
2016-04-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-22Accounts

Accounts with accounts type dormant.

Download
2015-04-22Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-24Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.