UKBizDB.co.uk

2 PARSON STREET BEDMINSTER BRISTOL MANAGEMENT COMPANY LIMITED

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

This company is commonly known as 2 Parson Street Bedminster Bristol Management Company Limited. The company was founded 32 years ago and was given the registration number 02660995. The firm's registered office is in BRISTOL AVON. You can find them at 2 Parson Street, Bedminster, Bristol Avon, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:2 PARSON STREET BEDMINSTER BRISTOL MANAGEMENT COMPANY LIMITED
Company Number:02660995
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 November 1991
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:2 Parson Street, Bedminster, Bristol Avon,
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Parson Street, Bedminster, Bristol Avon, England, BS3 5PT

Secretary01 February 2015Active
2, Parson Street, Bedminster, Bristol Avon, England, BS3 5PT

Director28 February 2014Active
2, Parson Street, Bedminster, Bristol, England, BS3 5PT

Director25 August 2006Active
2, G F F 2 Parson Street, Bedminster, England, BS3 5PT

Director12 February 2001Active
Tff 2 Parson Street, Bedminster, Bristol, BS3 5PT

Secretary23 March 1998Active
Top Flat 2 Parson Street, Bedminster, Bristol, BS3 5PT

Secretary07 November 1991Active
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE

Corporate Nominee Secretary07 November 1991Active
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE

Nominee Director07 November 1991Active
Ground Floor Flat 2 Parson Street, Bedminster, Bristol, BS3 5PT

Director07 November 1991Active
2 Parsons Street, Bedminster, Bristol, BS3 5PT

Director27 September 2002Active
Tff 2 Parson Street, Bedminster, Bristol, BS3 5PT

Director23 March 1998Active
Top Flat 2 Parson Street, Bedminster, Bristol, BS3 5PT

Director07 November 1991Active

People with Significant Control

Mr Martin John Cardwell
Notified on:06 April 2016
Status:Active
Date of birth:November 1960
Nationality:British
Country of residence:England
Address:191, Manor Road, Bristol, England, BS16 2EL
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Lisa Lewis
Notified on:06 April 2016
Status:Active
Date of birth:August 1974
Nationality:British
Country of residence:England
Address:22, Clinton Road, Bristol, England, BS3 5PB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Zaran Cleu French
Notified on:06 April 2016
Status:Active
Date of birth:February 1954
Nationality:British
Country of residence:England
Address:2, Parson Street, Bristol, England, BS3 5PT
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
2023-11-21Confirmation statement

Confirmation statement with no updates.

Download
2023-08-14Accounts

Accounts with accounts type total exemption full.

Download
2022-11-16Confirmation statement

Confirmation statement with no updates.

Download
2022-08-05Accounts

Accounts with accounts type total exemption full.

Download
2021-11-15Confirmation statement

Confirmation statement with no updates.

Download
2021-08-12Accounts

Accounts with accounts type total exemption full.

Download
2020-12-17Confirmation statement

Confirmation statement with updates.

Download
2020-12-09Persons with significant control

Change to a person with significant control.

Download
2020-12-09Officers

Change person director company with change date.

Download
2020-12-09Officers

Change person director company with change date.

Download
2020-12-09Persons with significant control

Change to a person with significant control.

Download
2020-12-09Officers

Change person director company with change date.

Download
2020-12-09Address

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

Download
2020-12-09Officers

Change person director company with change date.

Download
2020-12-09Officers

Change person secretary company with change date.

Download
2020-12-09Officers

Change person director company with change date.

Download
2020-12-09Officers

Change person director company with change date.

Download
2020-12-09Accounts

Accounts with accounts type micro entity.

Download
2020-01-03Confirmation statement

Confirmation statement with no updates.

Download
2020-01-03Confirmation statement

Confirmation statement with no updates.

Download
2019-12-31Accounts

Accounts with accounts type micro entity.

Download
2019-12-31Accounts

Accounts with accounts type micro entity.

Download
2019-12-31Confirmation statement

Confirmation statement with updates.

Download
2019-12-31Restoration

Administrative restoration company.

Download
2018-04-17Gazette

Gazette dissolved compulsory.

Download

Copyright © 2024. All rights reserved.