This company is commonly known as 26 West Mall Property Company Limited. The company was founded 32 years ago and was given the registration number 02648096. The firm's registered office is in BRISTOL. You can find them at 4 Newlyn Avenue, , Bristol, . This company's SIC code is 98000 - Residents property management.
Name | : | 26 WEST MALL PROPERTY COMPANY LIMITED |
---|---|---|
Company Number | : | 02648096 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 September 1991 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 Newlyn Avenue, Bristol, England, BS9 1BP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4, Newlyn Avenue, Bristol, England, BS9 1BP | Secretary | 01 October 2017 | Active |
207, Lightwood Road, Buxton, Great Britain, SK17 6RN | Director | 11 July 2011 | Active |
232, Hannover Quay, Bristol, England, BS1 5JR | Director | 30 June 2000 | Active |
5, P O Box 1838, Plettenberg Bay, 6600, South Africa, | Director | 17 August 2017 | Active |
26 West Mall, Clifton, Bristol, BS8 4BG | Secretary | 24 September 1991 | Active |
The Coach House, Sandy Lane, Abbots Leigh, Bristol, BS8 3SE | Secretary | 27 January 1994 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 24 September 1991 | Active |
26 West Mall, Clifton, Bristol, BS8 4BG | Director | 05 September 1994 | Active |
26 West Mall, Clifton, Bristol, BS8 4BG | Director | 24 September 1991 | Active |
26 West Mall, Clifton, Bristol, BS8 4BG | Director | 01 September 1992 | Active |
The Coach House, Sandy Lane, Abbots Leigh, Bristol, BS8 3SE | Director | 24 September 1991 | Active |
26 West Mall, Clifton, Bristol, | Director | 27 January 1994 | Active |
Mr Alasdair Meadows | ||
Notified on | : | 12 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4, Newlyn Avenue, Bristol, England, BS9 1BP |
Nature of control | : |
|
Mr Gordon Arthur Sheppard | ||
Notified on | : | 03 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1940 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4, Newlyn Avenue, Bristol, England, BS9 1BP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-13 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-20 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-15 | Officers | Termination director company with name termination date. | Download |
2021-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-22 | Accounts | Accounts with accounts type dormant. | Download |
2020-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-18 | Accounts | Accounts with accounts type dormant. | Download |
2019-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-29 | Accounts | Accounts with accounts type dormant. | Download |
2018-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-12 | Persons with significant control | Notification of a person with significant control. | Download |
2018-10-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-03-19 | Accounts | Accounts with accounts type dormant. | Download |
2017-11-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-09 | Officers | Appoint person secretary company with name date. | Download |
2017-10-09 | Address | Change registered office address company with date old address new address. | Download |
2017-10-02 | Officers | Termination secretary company with name termination date. | Download |
2017-08-21 | Officers | Appoint person director company with name date. | Download |
2017-08-21 | Officers | Termination director company with name termination date. | Download |
2016-12-14 | Accounts | Accounts with accounts type dormant. | Download |
2016-10-04 | Confirmation statement | Confirmation statement with updates. | Download |
2016-01-27 | Accounts | Accounts with accounts type dormant. | Download |
2015-11-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.