This company is commonly known as 21 Blenheim Road (management) Company Limited. The company was founded 47 years ago and was given the registration number 01257354. The firm's registered office is in BRISTOL. You can find them at Stable Cottage The Village Burrington North Somers The Village, Burrington, Bristol, North Somerset. This company's SIC code is 98000 - Residents property management.
Name | : | 21 BLENHEIM ROAD (MANAGEMENT) COMPANY LIMITED |
---|---|---|
Company Number | : | 01257354 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 May 1976 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Stable Cottage The Village Burrington North Somers The Village, Burrington, Bristol, North Somerset, England, BS40 7AD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Stable Cottage, The Village, Burrington, Bristol, England, BS40 7AD | Secretary | 21 November 2014 | Active |
Firt Floor Flat, 21 Blenheim Road, Westbury Park,, First Floor Flat, 21 Blenheim Road, Westbury Park, Bristol, England, BS6 7JL | Director | 07 November 2014 | Active |
Ground Floor Flat 21 Blenheim Road, Blenheim Road, Bristol, England, BS6 7JL | Director | 12 October 2016 | Active |
Stable Cottage, Burrington, BS40 7AD | Director | 12 June 2007 | Active |
21 Blenheim Road, Westbury Park, Bristol, BS6 7JL | Secretary | 14 November 1997 | Active |
92 Fenshurst Garden, Long Ashton, Bristol, BS18 9AR | Secretary | 22 March 1993 | Active |
21 Blenheim Road, Westbury Park, Bristol, BS6 7JL | Secretary | 10 August 1995 | Active |
21 Blenheim Road, Westbury Park, Bristol, BS6 7JL | Secretary | - | Active |
Ground Floor Flat, 21 Blenheim Road, Westbury Park, 21 Blenheim Road, Westbury Park, Bristol, England, BS6 7JL | Director | 21 November 2014 | Active |
21 Blenheim Road, Westbury Park, Bristol, BS6 7JL | Director | 27 September 2002 | Active |
Avon Cottage 7 Avon Road, West Moors, Ferndown, BH22 0EG | Director | 26 July 2004 | Active |
21 Blenheim Road, Westbury Park, Bristol, BS6 7JL | Director | 14 November 1997 | Active |
21 Blenheim Road, Westbury Park, Bristol, BS6 7JL | Director | 21 October 1997 | Active |
Top Floor Flat, 21 Blenheim Road, Bristol, BS6 7JL | Director | 19 August 2003 | Active |
26 Rue Gazaille, Dollard Des Ormeaux, Quebec, Canada, H96 1G7 | Director | - | Active |
92 Fenshurst Gardens, Long Ashton, Bristol, BS18 9AR | Director | - | Active |
21 Blenheim Road, Westbury Park, Bristol, BS6 7JL | Director | - | Active |
First Floor Flat 21 Blenheim Road, Westbury Park, Bristol, BS6 7JL | Director | 12 September 2006 | Active |
Stephen Henry Morgan | ||
Notified on | : | 12 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1943 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 21, Blenheim Road, Bristol, United Kingdom, BS6 7JL |
Nature of control | : |
|
Brenda Patricia Wren | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1945 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Top Floor Flat No 21, Blenheim Road, Bristol, United Kingdom, BS6 7JL |
Nature of control | : |
|
Professor Axel Heep | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1962 |
Nationality | : | German |
Country of residence | : | United Kingdom |
Address | : | 21, Blenheim Road, Bristol, United Kingdom, BS6 7JL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-20 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-20 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-21 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-20 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-16 | Accounts | Accounts with accounts type dormant. | Download |
2020-01-16 | Address | Change registered office address company with date old address new address. | Download |
2019-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-27 | Accounts | Accounts with accounts type dormant. | Download |
2017-09-06 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-06 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-06 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-01 | Accounts | Accounts with accounts type dormant. | Download |
2017-06-30 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-12 | Officers | Appoint person director company with name date. | Download |
2016-10-11 | Officers | Termination director company with name termination date. | Download |
2016-08-11 | Accounts | Accounts with accounts type dormant. | Download |
2016-06-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-24 | Accounts | Accounts with accounts type dormant. | Download |
2015-07-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-01 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.