UKBizDB.co.uk

24 PICTON STREET MANAGEMENT COMPANY LIMITED

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

This company is commonly known as 24 Picton Street Management Company Limited. The company was founded 33 years ago and was given the registration number 02544937. The firm's registered office is in BRISTOL. You can find them at Flat 1, Marlborough House, Marlborough Hill, Kingsdown, Bristol, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:24 PICTON STREET MANAGEMENT COMPANY LIMITED
Company Number:02544937
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 October 1990
End of financial year:10 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Flat 1, Marlborough House, Marlborough Hill, Kingsdown, Bristol, BS2 8EZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat One Marlborough House, Marlborough Hill Kingsdown, Bristol, BS2 8EZ

Secretary20 October 2005Active
3, St. Matthews Road, Bristol, England, BS6 5TS

Secretary20 March 2022Active
Flat One Marlborough House, Marlborough Hill Kingsdown, Bristol, BS2 8EZ

Director30 June 2003Active
147, Beaufort Road, St. George, Bristol, England, BS5 8JG

Director09 October 2020Active
Top Flat, 24, Picton Street, Montpelier, Bristol, United Kingdom, BS6 5QA

Director05 March 2010Active
79 Dundridge Lane, St George, Bristol, BS5 8SN

Secretary-Active
Flat 2, 24 Picton Street, Bristol, BS6 5QA

Secretary23 February 2000Active
Flat 1, 24 Picton Street, Bristol, BS6 5QA

Secretary18 December 1998Active
8 Kings Road, Clifton, Bristol, BS8 4AB

Corporate Secretary21 September 2001Active
24 Picton Street, Bristol, BS6 5QA

Director04 April 2001Active
74 Freelands Road, Oxford, OX4 4BT

Director-Active
152, North Road, St Andrews, Bristol, BS6 5AL

Director28 July 2003Active
79 Dundridge Lane, St George, Bristol, BS5 8SN

Director-Active
Flat 2, 24 Picton Street, Bristol, BS6 5QA

Director30 July 1999Active
Courtyard Cottage, Cooks Lane, Banwell, BS29 6DS

Director16 December 2006Active
Holtermannstrabe 28, 21680 Stade, Germany,

Director-Active
Flat 2, 24 Picton Street, Montpelier, Bristol, England, BS6 5QA

Director03 July 2018Active
Flat 3 24 Picton Street, Bristol, BS6 5QA

Director15 July 2000Active
Flat 2, 24 Picton Street Montpelier, Bristol, BS6 5QA

Director03 July 2003Active
Flat 1, 24 Picton Street, Bristol, BS6 5QA

Director18 December 1998Active
13 Rosebery Road, Exeter, EX4 6LT

Director27 March 2000Active

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Accounts

Accounts with accounts type micro entity.

Download
2023-10-12Confirmation statement

Confirmation statement with no updates.

Download
2023-02-20Accounts

Accounts with accounts type micro entity.

Download
2023-02-15Officers

Appoint person secretary company with name date.

Download
2022-10-01Confirmation statement

Confirmation statement with updates.

Download
2022-02-08Accounts

Accounts with accounts type micro entity.

Download
2022-02-08Address

Change registered office address company with date old address new address.

Download
2021-10-05Confirmation statement

Confirmation statement with no updates.

Download
2021-06-22Accounts

Accounts with accounts type micro entity.

Download
2020-10-21Officers

Appoint person director company with name date.

Download
2020-10-21Officers

Termination director company with name termination date.

Download
2020-10-04Confirmation statement

Confirmation statement with no updates.

Download
2020-03-05Accounts

Accounts with accounts type micro entity.

Download
2019-10-12Confirmation statement

Confirmation statement with no updates.

Download
2019-02-11Accounts

Accounts with accounts type micro entity.

Download
2018-10-02Confirmation statement

Confirmation statement with updates.

Download
2018-07-04Officers

Appoint person director company with name date.

Download
2018-07-03Officers

Termination director company with name termination date.

Download
2018-02-06Accounts

Accounts with accounts type micro entity.

Download
2017-10-11Confirmation statement

Confirmation statement with no updates.

Download
2017-02-06Accounts

Accounts with accounts type total exemption small.

Download
2016-10-05Confirmation statement

Confirmation statement with updates.

Download
2016-02-18Accounts

Accounts with accounts type total exemption small.

Download
2015-10-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-04Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.