This company is commonly known as 195/197 Two Mile Hill Road Bristol Management Limited. The company was founded 17 years ago and was given the registration number 06056672. The firm's registered office is in BRISTOL. You can find them at Suite 1 Liberty House, South Liberty Lane, Bristol, . This company's SIC code is 98000 - Residents property management.
Name | : | 195/197 TWO MILE HILL ROAD BRISTOL MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 06056672 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 January 2007 |
End of financial year | : | 31 January 2024 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 1 Liberty House, South Liberty Lane, Bristol, BS3 2ST |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Stancombe Lodge, Main Road, Flax Bourton, Bristol, England, BS48 3QA | Director | 02 January 2015 | Active |
197a Two Mile Hill Road, Kingswood, Bristol, England, BS15 1AZ | Director | 28 February 2020 | Active |
71, Gays Road, Hanham, Bristol, BS15 3JX | Director | 06 March 2009 | Active |
47, Grange Avenue, Hanham, Bristol, England, BS15 3PE | Director | 01 October 2012 | Active |
Highridge Farm, Oxleaze Lane, Dundry, Bristol, BS41 8JZ | Secretary | 11 July 2008 | Active |
12, St Martins Road, Knowle, Bristol, BS4 2NG | Secretary | 06 March 2009 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 17 January 2007 | Active |
Highridge Farm, Oxleaze Lane, Dundry, Bristol, BS41 8JZ | Director | 11 July 2008 | Active |
30 Home Field Close, Emersons Green, Bristol, BS16 7BH | Director | 06 March 2009 | Active |
197a, Two Mile Hill Road, Kingswood, Bristol, BS15 1AZ | Director | 06 March 2009 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 17 January 2007 | Active |
Mr Matthew Thomas Walker | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 47 Grange Avenue, Hanham, Bristol, England, BS15 3PE |
Nature of control | : |
|
Mr Scott Jason Hillier | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1986 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 44 Henfield Road, Coalpit Heath, Bristol, England, BS36 2TE |
Nature of control | : |
|
Mrs Jessica Linda Witcombe-Weeks | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 197a Two Mile Hill Road, Kingswood, Bristol, England, BS15 1AZ |
Nature of control | : |
|
Mr Shaun Ronald Cowley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Stancombe Lodge, Main Road, Bristol, England, BS48 3QA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-17 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-17 | Officers | Appoint person director company with name date. | Download |
2020-03-17 | Officers | Termination director company with name termination date. | Download |
2020-03-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-30 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-24 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-10-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-10-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-01-05 | Officers | Appoint person director company with name date. | Download |
2015-01-05 | Officers | Termination director company with name termination date. | Download |
2014-11-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-03 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.