This company is commonly known as 235 North Street Property Management Limited. The company was founded 8 years ago and was given the registration number 09879167. The firm's registered office is in BRISTOL. You can find them at 235 North Street, Bedminster, Bristol, . This company's SIC code is 98000 - Residents property management.
Name | : | 235 NORTH STREET PROPERTY MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 09879167 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 November 2015 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 235 North Street, Bedminster, Bristol, United Kingdom, BS3 1JJ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11, Salem Road, Winterbourne, Bristol, England, BS36 1QF | Director | 18 April 2016 | Active |
235, North Street, Bedminster, Bristol, United Kingdom, BS3 1JJ | Director | 06 May 2016 | Active |
235a, North Street, Bedminster, Bristol, England, BS3 1JJ | Director | 15 September 2020 | Active |
235c, North Street, Bedminster, Bristol, England, BS3 1JJ | Director | 18 April 2016 | Active |
235, North Street, Bedminster, Bristol, United Kingdom, BS3 1JJ | Director | 19 November 2015 | Active |
235, North Street, Bedminster, Bristol, United Kingdom, BS3 1JJ | Director | 19 November 2015 | Active |
235, North Street, Bedminster, Bristol, United Kingdom, BS3 1JJ | Director | 19 November 2015 | Active |
235, North Street, Bedminster, Bristol, United Kingdom, BS3 1JJ | Director | 19 November 2015 | Active |
26, Ham Common, Richmond, England, TW10 7JB | Director | 18 April 2016 | Active |
Ms Maria Carolina Daglio | ||
Notified on | : | 15 September 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1985 |
Nationality | : | Italian |
Country of residence | : | United Kingdom |
Address | : | 235, North Street, Bristol, United Kingdom, BS3 1JJ |
Nature of control | : |
|
Mr Robert Nigel Tigwell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1954 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 235, North Street, Bristol, United Kingdom, BS3 1JJ |
Nature of control | : |
|
Mr Peter Bacon | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 235, North Street, Bristol, United Kingdom, BS3 1JJ |
Nature of control | : |
|
Mr Jonathan Keith Davies | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1989 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 235, North Street, Bristol, United Kingdom, BS3 1JJ |
Nature of control | : |
|
Mrs Hannah Justine Bradbury-Homes | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1979 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 235, North Street, Bristol, United Kingdom, BS3 1JJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-11 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-30 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-30 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-25 | Officers | Change person director company with change date. | Download |
2021-12-17 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-02 | Officers | Termination director company with name termination date. | Download |
2021-12-02 | Officers | Appoint person director company with name date. | Download |
2021-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-12 | Officers | Appoint person director company with name date. | Download |
2016-05-12 | Officers | Termination director company with name termination date. | Download |
2016-05-12 | Officers | Termination director company with name termination date. | Download |
2016-04-19 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.