UKBizDB.co.uk

26 WEST MALL PROPERTY COMPANY LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:4 Newlyn Avenue, Bristol, England, BS9 1BP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Newlyn Avenue, Bristol, England, BS9 1BP

Secretary01 October 2017Active
207, Lightwood Road, Buxton, Great Britain, SK17 6RN

Director11 July 2011Active
232, Hannover Quay, Bristol, England, BS1 5JR

Director30 June 2000Active
5, P O Box 1838, Plettenberg Bay, 6600, South Africa,

Director17 August 2017Active
26 West Mall, Clifton, Bristol, BS8 4BG

Secretary24 September 1991Active
The Coach House, Sandy Lane, Abbots Leigh, Bristol, BS8 3SE

Secretary27 January 1994Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary24 September 1991Active
26 West Mall, Clifton, Bristol, BS8 4BG

Director05 September 1994Active
26 West Mall, Clifton, Bristol, BS8 4BG

Director24 September 1991Active
26 West Mall, Clifton, Bristol, BS8 4BG

Director01 September 1992Active
The Coach House, Sandy Lane, Abbots Leigh, Bristol, BS8 3SE

Director24 September 1991Active
26 West Mall, Clifton, Bristol,

Director27 January 1994Active

People with Significant Control

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:
  • Significant influence or 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:
  • Ownership of shares 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-13Confirmation statement

Confirmation statement with no updates.

Download
2023-06-13Accounts

Accounts with accounts type micro entity.

Download
2022-10-14Confirmation statement

Confirmation statement with updates.

Download
2022-06-20Accounts

Accounts with accounts type micro entity.

Download
2022-06-15Officers

Termination director company with name termination date.

Download
2021-10-15Confirmation statement

Confirmation statement with no updates.

Download
2021-02-22Accounts

Accounts with accounts type dormant.

Download
2020-10-14Confirmation statement

Confirmation statement with no updates.

Download
2020-02-18Accounts

Accounts with accounts type dormant.

Download
2019-10-15Confirmation statement

Confirmation statement with no updates.

Download
2019-01-29Accounts

Accounts with accounts type dormant.

Download
2018-10-12Confirmation statement

Confirmation statement with no updates.

Download
2018-10-12Persons with significant control

Notification of a person with significant control.

Download
2018-10-12Persons with significant control

Cessation of a person with significant control.

Download
2018-03-19Accounts

Accounts with accounts type dormant.

Download
2017-11-03Confirmation statement

Confirmation statement with updates.

Download
2017-10-09Officers

Appoint person secretary company with name date.

Download
2017-10-09Address

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

Download
2017-10-02Officers

Termination secretary company with name termination date.

Download
2017-08-21Officers

Appoint person director company with name date.

Download
2017-08-21Officers

Termination director company with name termination date.

Download
2016-12-14Accounts

Accounts with accounts type dormant.

Download
2016-10-04Confirmation statement

Confirmation statement with updates.

Download
2016-01-27Accounts

Accounts with accounts type dormant.

Download
2015-11-14Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.