UKBizDB.co.uk

232 NORTH STREET MANAGEMENT LIMITED

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

This company is commonly known as 232 North Street Management Limited. The company was founded 21 years ago and was given the registration number 04548196. The firm's registered office is in BRISTOL. You can find them at Woodlands Grange Woodlands Lane, Bradley Stoke, Bristol, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:232 NORTH STREET MANAGEMENT LIMITED
Company Number:04548196
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 September 2002
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Woodlands Grange Woodlands Lane, Bradley Stoke, Bristol, BS32 4JY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Brookland Road, Bristol, BS6 7YH

Secretary01 September 2007Active
661 Filton Avenue, Filton, Bristol, United Kingdom, BS34 7LA

Director01 November 2023Active
1, Brooklands Road, Henleaze, Bristol, BS6 7YH

Director30 September 2002Active
209 Luckwell Road, Bristol, BS3 3HD

Nominee Secretary30 September 2002Active
65 Woodhill Road, Portishead, Bristol, BS20 7HA

Secretary30 September 2002Active
209 Luckwell Road, Bristol, BS3 3HD

Director30 September 2002Active
232a North Street, Bedminster, Bristol, BS3 1JD

Director30 September 2002Active
119 Wellsway Keynsham, Keysham, BA2 4RX

Director17 November 2005Active
74 Elmdale Road, Bedminster, Bristol, BS3 3JE

Director08 July 2004Active
Cafe Sazz, 232 North Street, Bedminster, Bristol, England, BS3 1JD

Director01 October 2009Active

People with Significant Control

Mr Adam Yildirim
Notified on:06 April 2016
Status:Active
Date of birth:January 1960
Nationality:Greek
Country of residence:United Kingdom
Address:Cafe Sazz, 232 North Street, Bristol, United Kingdom, BS3 1JD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr David Christopher Waters
Notified on:06 April 2016
Status:Active
Date of birth:August 1957
Nationality:British
Country of residence:United Kingdom
Address:1 Brookland Road, Henleaze, Bristol, United Kingdom, BS6 7YH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Colston Properties Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:PO BOX 869, Bristol, United Kingdom, BS99 3ZE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Accounts

Accounts with accounts type total exemption full.

Download
2023-12-15Officers

Appoint person director company with name date.

Download
2023-12-15Officers

Termination director company with name termination date.

Download
2023-10-09Confirmation statement

Confirmation statement with updates.

Download
2022-11-04Accounts

Accounts with accounts type total exemption full.

Download
2022-09-30Confirmation statement

Confirmation statement with updates.

Download
2021-11-05Accounts

Accounts with accounts type total exemption full.

Download
2021-10-01Confirmation statement

Confirmation statement with updates.

Download
2020-11-23Accounts

Accounts with accounts type total exemption full.

Download
2020-09-30Confirmation statement

Confirmation statement with updates.

Download
2020-04-27Accounts

Accounts with accounts type dormant.

Download
2019-09-30Confirmation statement

Confirmation statement with updates.

Download
2019-06-20Accounts

Accounts with accounts type dormant.

Download
2018-10-01Confirmation statement

Confirmation statement with updates.

Download
2017-12-05Accounts

Accounts with accounts type dormant.

Download
2017-10-24Confirmation statement

Confirmation statement with updates.

Download
2017-06-26Accounts

Accounts with accounts type total exemption small.

Download
2016-10-13Confirmation statement

Confirmation statement with updates.

Download
2016-06-24Accounts

Accounts with accounts type total exemption small.

Download
2015-11-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-08Accounts

Accounts with accounts type total exemption small.

Download
2014-10-16Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-20Accounts

Accounts with accounts type dormant.

Download
2013-10-02Annual return

Annual return company with made up date full list shareholders.

Download
2012-12-19Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.