UKBizDB.co.uk

24 DOWNLEAZE BRISTOL (MANAGEMENT) LIMITED

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

This company is commonly known as 24 Downleaze Bristol (management) Limited. The company was founded 42 years ago and was given the registration number 01582071. The firm's registered office is in BRISTOL. You can find them at 24 Downleaze, Sneyd Park, Bristol, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:24 DOWNLEAZE BRISTOL (MANAGEMENT) LIMITED
Company Number:01582071
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 August 1981
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:24 Downleaze, Sneyd Park, Bristol, BS9 1LZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
24 Downleaze, Sneyd Park, Bristol, BS9 1LZ

Secretary12 November 2021Active
24 Downleaze, Sneyd Park, Bristol, BS9 1LZ

Director19 October 2021Active
24 Downleaze, Sneyd Park, Bristol, BS9 1LZ

Director28 April 2017Active
1, Manor Road, Bishops Itchington, Southam, England, CV47 2QJ

Director08 October 2013Active
24 Downleaze, Sneyd Park, Bristol, BS9 1LZ

Director19 October 2021Active
Glenville Front Street, Churchill, Winscombe, BS25 5NB

Director28 August 2007Active
24 Downleaze, Stoke Bishop, Bristol, BS9 1LZ

Secretary26 July 1991Active
24 Downleaze, Sneyd Park, Bristol, BS9 1LZ

Secretary18 October 2009Active
Flat 1 24 Downleaze, Sheyd Park, BS9 1LZ

Secretary03 February 1997Active
Flat 1, 24 Downleaze, Sneyd Park, Bristol, BS9 1LZ

Secretary21 May 1993Active
Flat 3 24 Downleaze, Stoke Bishop, Bristol, BS9 1LZ

Secretary22 February 2000Active
Flat 3, 24 Downleaze, Stoke Bishop, Bristol, BS9 1LZ

Secretary30 January 2009Active
7, Meadows Close, Portishead, Bristol, England, BS20 8BU

Secretary31 May 2017Active
Flat 1 24 Downleaze, Stoke Bishop, Bristol, BS9 1LZ

Secretary13 October 2003Active
24 Downleaze, Stoke Bishop, Bristol, BS9 1LZ

Secretary-Active
24, Downleaze, Stoke Bishop, Bristol, England, BS9 1LZ

Secretary01 October 2012Active
Flat 1, 24 Downleaze, Bristol, England, BS9 1LZ

Director06 September 2013Active
24 Downleaze, Stoke Bishop, Bristol, BS9 1LZ

Director-Active
24 Downleaze, Stoke Bishop, Bristol, BS9 1LZ

Director-Active
24 Downleaze, Sneyd Park, Bristol, BS9 1LZ

Director10 October 2009Active
Flat 1 24 Downleaze, Sheyd Park, BS9 1LZ

Director03 February 1997Active
Flat 3, 24 Downleaze, Bristol, BS9 1LZ

Director01 June 2004Active
Old House Oparks Farm, Old Sodbury, Bristol, BS17 6PX

Director08 September 1993Active
St Aidans Vicarage, 139 Southcoates Avenue, Hull, HU9 3HF

Director29 July 1993Active
Flat 2 24 Downleaze, Stoke Bishop, Bristol, BS9 1LZ

Director22 February 2000Active
24 Downleaze, Stoke Bishop, Bristol, BS9 1LZ

Director22 February 2000Active
Flat 1, 24 Downleaze, Sneyd Park, Bristol, BS9 1LZ

Director21 May 1993Active
Flat 3 24 Downleaze, Stoke Bishop, Bristol, BS9 1LZ

Director23 September 1996Active
24 Downleaze, Stoke Bishop, Bristol, BS9 1LZ

Director-Active
24 Downleaze, Stoke Bishop, Bristol, BS9 1LZ

Director-Active
Flat 3, 24 Downleaze, Stoke Bishop, Bristol, BS9 1LZ

Director30 January 2009Active
7, Meadows Close, Portishead, Bristol, England, BS20 8BU

Director21 March 2016Active
Flat 1 24 Downleaze, Stoke Bishop, Bristol, BS9 1LZ

Director22 December 2003Active
24 Downleaze, Stoke Bishop, Bristol, BS9 1LZ

Director26 July 1991Active
24 Downleaze, Stoke Bishop, Bristol, BS9 1LZ

Director-Active

People with Significant Control

Miss Amy Margaret Appleby
Notified on:19 October 2021
Status:Active
Date of birth:January 1994
Nationality:British
Address:24 Downleaze, Bristol, BS9 1LZ
Nature of control:
  • Significant influence or control
Mr Dominick Leigh Horn
Notified on:19 October 2021
Status:Active
Date of birth:May 1993
Nationality:British
Address:24 Downleaze, Bristol, BS9 1LZ
Nature of control:
  • Significant influence or control
Mr Alexander John Davies
Notified on:28 April 2017
Status:Active
Date of birth:December 1983
Nationality:British
Country of residence:England
Address:24, Downleaze, Bristol, England, BS9 1LZ
Nature of control:
  • Significant influence or control
Mrs Claire Alison Smith
Notified on:30 June 2016
Status:Active
Date of birth:April 1955
Nationality:British
Country of residence:England
Address:7, Meadows Close, Bristol, England, BS20 8BU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Lisa Jane Wolger
Notified on:30 June 2016
Status:Active
Date of birth:May 1977
Nationality:British
Address:24 Downleaze, Bristol, BS9 1LZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Geoffrey William Stocker
Notified on:30 June 2016
Status:Active
Date of birth:October 1933
Nationality:British
Country of residence:England
Address:Glenville, Front Street, Winscombe, England, BS25 5NB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Rev Martin Charles Green
Notified on:30 June 2016
Status:Active
Date of birth:March 1959
Nationality:British
Country of residence:England
Address:1, Manor Road, Southam, England, CV47 2QJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2023-11-23Accounts

Accounts with accounts type micro entity.

Download
2023-07-15Confirmation statement

Confirmation statement with no updates.

Download
2022-12-06Accounts

Accounts with accounts type micro entity.

Download
2022-07-13Confirmation statement

Confirmation statement with no updates.

Download
2021-11-21Officers

Appoint person secretary company with name date.

Download
2021-11-01Persons with significant control

Notification of a person with significant control.

Download
2021-11-01Persons with significant control

Notification of a person with significant control.

Download
2021-11-01Officers

Change person director company with change date.

Download
2021-11-01Officers

Appoint person director company with name date.

Download
2021-11-01Officers

Appoint person director company with name date.

Download
2021-10-23Officers

Termination secretary company with name termination date.

Download
2021-10-22Officers

Termination director company with name termination date.

Download
2021-10-22Persons with significant control

Cessation of a person with significant control.

Download
2021-09-23Accounts

Accounts with accounts type micro entity.

Download
2021-07-12Confirmation statement

Confirmation statement with no updates.

Download
2020-10-06Accounts

Accounts with accounts type micro entity.

Download
2020-07-01Confirmation statement

Confirmation statement with no updates.

Download
2019-10-16Accounts

Accounts with accounts type micro entity.

Download
2019-07-02Confirmation statement

Confirmation statement with no updates.

Download
2018-11-28Accounts

Accounts with accounts type micro entity.

Download
2018-07-03Confirmation statement

Confirmation statement with no updates.

Download
2017-09-20Accounts

Accounts with accounts type full.

Download
2017-07-12Confirmation statement

Confirmation statement with no updates.

Download
2017-07-10Persons with significant control

Cessation of a person with significant control.

Download
2017-07-08Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.