This company is commonly known as 20 Bristol Gardens Limited. The company was founded 17 years ago and was given the registration number 06110163. The firm's registered office is in BICESTER. You can find them at C/o Bambury & Co, Bicester Innovation Centre, Telford Road, Bicester, Oxfordshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | 20 BRISTOL GARDENS LIMITED |
---|---|---|
Company Number | : | 06110163 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 February 2007 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Bambury & Co, Bicester Innovation Centre, Telford Road, Bicester, Oxfordshire, United Kingdom, OX26 4LD |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Bambury & Co, Bicester Innovation Centre, Telford Road, Bicester, United Kingdom, OX26 4LD | Corporate Secretary | 10 February 2011 | Active |
C/O Bambury & Co, Bicester Innovation Centre, Telford Road, Bicester, United Kingdom, OX26 4LD | Director | 16 August 2017 | Active |
C/O Bambury & Co, Bicester Innovation Centre, Telford Road, Bicester, United Kingdom, OX26 4LD | Director | 16 August 2017 | Active |
C/O Bambury & Co, Bicester Innovation Centre, Telford Road, Bicester, United Kingdom, OX26 4LD | Director | 16 August 2017 | Active |
1 Rutland Gardens Mews, London, SW7 1BT | Secretary | 16 February 2007 | Active |
20, Bristol Gardens, London, Uk, W9 2JQ | Secretary | 01 September 2008 | Active |
55b Warwick Avenue, Little Venice, London, W9 2PR | Director | 16 February 2007 | Active |
C/O Bambury & Co, Bicester Innovation Centre, Telford Road, Bicester, United Kingdom, OX26 4LD | Director | 16 August 2017 | Active |
1 Rutland Gardens Mews, London, SW7 1BT | Director | 16 February 2007 | Active |
20, Bristol Gardens, London, Uk, W9 2JQ | Director | 01 September 2008 | Active |
4, Goodwood House Park Court, Lawrie Park Road Sydenham, London, United Kingdom, SE26 6EQ | Corporate Director | 20 February 2011 | Active |
Mr Rupert Thomas Brankin-Frisby | ||
Notified on | : | 16 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O Bambury & Co, Bicester Innovation Centre, Telford Road, Bicester, United Kingdom, OX26 4LD |
Nature of control | : |
|
Mr Edward James Tunstall | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1978 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Suite 3 Enterprise House, Telford Road, Bicester, United Kingdom, OX26 4LD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-21 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-30 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-29 | Officers | Change corporate secretary company with change date. | Download |
2021-03-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-08 | Address | Change sail address company with old address new address. | Download |
2021-03-05 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-14 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-28 | Officers | Termination director company with name termination date. | Download |
2019-02-26 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-31 | Address | Change registered office address company with date old address new address. | Download |
2018-09-04 | Persons with significant control | Change to a person with significant control. | Download |
2018-08-30 | Accounts | Accounts with accounts type micro entity. | Download |
2018-02-23 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-28 | Accounts | Accounts with accounts type micro entity. | Download |
2017-11-10 | Address | Change registered office address company with date old address new address. | Download |
2017-11-10 | Address | Change sail address company with old address new address. | Download |
2017-11-10 | Officers | Appoint corporate secretary company with name date. | Download |
2017-11-10 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.