UKBizDB.co.uk

21 MONTROSE AVENUE BRISTOL LIMITED

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

This company is commonly known as 21 Montrose Avenue Bristol Limited. The company was founded 42 years ago and was given the registration number 01602947. The firm's registered office is in BRISTOL. You can find them at 21 Clare Avenue, Bishopston, Bristol, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:21 MONTROSE AVENUE BRISTOL LIMITED
Company Number:01602947
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 December 1981
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:21 Clare Avenue, Bishopston, Bristol, BS7 8JF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21, Clare Avenue, Bishopston, Bristol, United Kingdom, BS7 8JF

Secretary01 November 2012Active
17, Wilder Street, Bristol, England, BS2 8PH

Director07 September 2021Active
21, Clare Avenue, Bishopston, Bristol, BS7 8JF

Director01 July 2010Active
22, Florence Park, Bristol, England, BS6 7LP

Director26 August 2003Active
75 Jacobs Wells Road, Clifton, Bristol, BS8 1DJ

Secretary-Active
2 Saville Place, Clifton, Bristol, BS8 4EJ

Secretary01 July 2003Active
21 Montrose Avenue, Redland, Bristol, BS6 6EH

Secretary25 February 2000Active
16 Guardian Court, Beaufort Buildings Clifton Down, Bristol, BS8 4AN

Secretary19 October 2003Active
75 Jacobs Wells Road, Clifton, Bristol, BS8 1DJ

Director-Active
Top Flat, 21 Montrose Avenue, Bristol, BS6 6EH

Director17 August 2000Active
2 Saville Place, Clifton, Bristol, BS8 4EJ

Director01 November 2002Active
52 Dongola Road, Bristol, BS7 9HP

Director26 February 2000Active
21 Montrose Avenue, Bristol, BS6 6EH

Director-Active
21 Montrose Avenue, Redland, Bristol, BS6 6EH

Director20 September 1997Active
21 Montrose Avenue, Bristol, BS6 6EH

Director-Active
24, Upton Road, Bristol, England, BS3 1LP

Director12 June 2015Active

People with Significant Control

Mr Daniel John Studd
Notified on:06 April 2016
Status:Active
Date of birth:April 1982
Nationality:British
Address:21, Clare Avenue, Bristol, BS7 8JF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Richard John Hutton
Notified on:06 April 2016
Status:Active
Date of birth:May 1975
Nationality:British
Address:21, Clare Avenue, Bristol, BS7 8JF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Carol Anne Madeline Bryant
Notified on:06 April 2016
Status:Active
Date of birth:December 1947
Nationality:British
Address:21, Clare Avenue, Bristol, BS7 8JF
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
2023-12-06Confirmation statement

Confirmation statement with updates.

Download
2023-06-26Accounts

Accounts with accounts type total exemption full.

Download
2022-12-16Confirmation statement

Confirmation statement with no updates.

Download
2022-07-26Accounts

Accounts with accounts type total exemption full.

Download
2021-12-09Confirmation statement

Confirmation statement with updates.

Download
2021-10-11Officers

Appoint person director company with name date.

Download
2021-10-11Persons with significant control

Cessation of a person with significant control.

Download
2021-10-11Officers

Termination director company with name termination date.

Download
2021-05-25Accounts

Accounts with accounts type total exemption full.

Download
2020-12-15Confirmation statement

Confirmation statement with no updates.

Download
2020-07-10Accounts

Accounts with accounts type total exemption full.

Download
2019-12-12Confirmation statement

Confirmation statement with no updates.

Download
2019-06-10Accounts

Accounts with accounts type total exemption full.

Download
2018-12-18Confirmation statement

Confirmation statement with no updates.

Download
2018-07-05Accounts

Accounts with accounts type total exemption full.

Download
2017-12-18Confirmation statement

Confirmation statement with no updates.

Download
2017-11-16Accounts

Accounts with accounts type total exemption full.

Download
2016-12-13Confirmation statement

Confirmation statement with updates.

Download
2016-12-05Officers

Elect to keep the directors residential address register information on the public register.

Download
2016-12-05Officers

Elect to keep the secretaries register information on the public register.

Download
2016-12-05Officers

Elect to keep the directors register information on the public register.

Download
2016-10-19Accounts

Accounts with accounts type total exemption full.

Download
2015-12-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-24Officers

Appoint person director company with name date.

Download
2015-12-24Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.