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.
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 | : |
|
Registered Address | : | 21 Clare Avenue, Bishopston, Bristol, BS7 8JF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
21, Clare Avenue, Bishopston, Bristol, United Kingdom, BS7 8JF | Secretary | 01 November 2012 | Active |
17, Wilder Street, Bristol, England, BS2 8PH | Director | 07 September 2021 | Active |
21, Clare Avenue, Bishopston, Bristol, BS7 8JF | Director | 01 July 2010 | Active |
22, Florence Park, Bristol, England, BS6 7LP | Director | 26 August 2003 | Active |
75 Jacobs Wells Road, Clifton, Bristol, BS8 1DJ | Secretary | - | Active |
2 Saville Place, Clifton, Bristol, BS8 4EJ | Secretary | 01 July 2003 | Active |
21 Montrose Avenue, Redland, Bristol, BS6 6EH | Secretary | 25 February 2000 | Active |
16 Guardian Court, Beaufort Buildings Clifton Down, Bristol, BS8 4AN | Secretary | 19 October 2003 | Active |
75 Jacobs Wells Road, Clifton, Bristol, BS8 1DJ | Director | - | Active |
Top Flat, 21 Montrose Avenue, Bristol, BS6 6EH | Director | 17 August 2000 | Active |
2 Saville Place, Clifton, Bristol, BS8 4EJ | Director | 01 November 2002 | Active |
52 Dongola Road, Bristol, BS7 9HP | Director | 26 February 2000 | Active |
21 Montrose Avenue, Bristol, BS6 6EH | Director | - | Active |
21 Montrose Avenue, Redland, Bristol, BS6 6EH | Director | 20 September 1997 | Active |
21 Montrose Avenue, Bristol, BS6 6EH | Director | - | Active |
24, Upton Road, Bristol, England, BS3 1LP | Director | 12 June 2015 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-06 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-11 | Officers | Appoint person director company with name date. | Download |
2021-10-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-11 | Officers | Termination director company with name termination date. | Download |
2021-05-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-05 | Officers | Elect to keep the directors residential address register information on the public register. | Download |
2016-12-05 | Officers | Elect to keep the secretaries register information on the public register. | Download |
2016-12-05 | Officers | Elect to keep the directors register information on the public register. | Download |
2016-10-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-12-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-24 | Officers | Appoint person director company with name date. | Download |
2015-12-24 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.