UKBizDB.co.uk

3 HAMPTON PARK REDLAND BRISTOL MANAGEMENT LIMITED

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

This company is commonly known as 3 Hampton Park Redland Bristol Management Limited. The company was founded 39 years ago and was given the registration number 01849261. The firm's registered office is in BRISTOL. You can find them at Woodlands Grange Woodlands Lane, Bradley Stoke, Bristol, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:3 HAMPTON PARK REDLAND BRISTOL MANAGEMENT LIMITED
Company Number:01849261
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 September 1984
End of financial year:30 November 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Woodlands Grange Woodlands Lane, Bradley Stoke, Bristol, United Kingdom, BS32 4JY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Woodlands Grange, Woodlands Lane, Bradley Stoke, Bristol, United Kingdom, BS32 4JY

Secretary12 January 2014Active
Woodlands Grange, Woodlands Lane, Bradley Stoke, Bristol, United Kingdom, BS32 4JY

Director07 July 2011Active
Garden Flat 3a, Hampton Park, Bristol, England, BS6 6LG

Director11 December 2015Active
Woodlands Grange, Woodlands Lane, Bradley Stoke, Bristol, United Kingdom, BS32 4JY

Director12 January 1999Active
35, Green Pastures Road, Wraxall, Bristol, England, BS48 1ND

Director21 October 2014Active
91/93, Alma Road, Clifton, Bristol, United Kingdom, BS8 2DP

Secretary09 July 2011Active
Top Flat 3 Hampton Park, Bristol, BS6 6LG

Secretary-Active
Gff 3 Hampton Park, Redland, Bristol, BS6 6LG

Secretary05 July 1993Active
91/93, Alma Road, Clifton, Bristol, United Kingdom, BS8 2DP

Secretary06 December 2000Active
33 Ambrose Road, Cliftonwood, Bristol, BS8 4RJ

Director20 October 2003Active
33 Ambrose Road, Bristol, BS8 4RJ

Director20 October 2003Active
6 Clyde Mews, Redland, Bristol, BS6 6QW

Director14 September 1999Active
27 Lindsey Close, Portishead, Bristol, BS20 8RR

Director18 January 2000Active
Rue Orb St Puy, Valence-Sur-Baise, France, 32310

Director-Active
91/93, Alma Road, Clifton, Bristol, United Kingdom, BS8 2DP

Director25 January 2010Active
Top Flat 3 Hampton Park, Bristol, BS6 6LG

Director-Active
Garden Flat, 3a Hampton Park, Bristol, England, BS6 6LG

Director18 January 2014Active
Ground Floor Flat, 3 Hampton Park, Bristol, BS6 6LG

Director01 August 2001Active
Gff 3 Hampton Park, Redland, Bristol, BS6 6LG

Director-Active
91/93, Alma Road, Clifton, Bristol, United Kingdom, BS8 2DP

Director25 January 2010Active
Rusden Cottage 63 Bloomsbury Road, Bath, BA2 2AW

Director-Active
4 Cecil Road, Clifton, Bristol, BS8 3HR

Director-Active
4 Cecil Road, Clifton, Bristol, BS8 3HR

Director-Active
10, Beaulieu Road, Bournemouth, United Kingdom, BH4 8HY

Director06 December 2000Active
91/93, Alma Road, Clifton, Bristol, United Kingdom, BS8 2DP

Director04 August 2006Active

People with Significant Control

Mrs Rachel Jane Golding Barrett
Notified on:11 January 2020
Status:Active
Date of birth:May 1977
Nationality:British
Country of residence:England
Address:Churchleaze House, Sopworth, Chippenham, England, SN14 6PS
Nature of control:
  • Right to appoint and remove directors
Miss Rachel Jane Miller
Notified on:01 December 2016
Status:Active
Date of birth:May 1977
Nationality:British
Country of residence:United Kingdom
Address:Woodlands Grange, Woodlands Lane, Bristol, United Kingdom, BS32 4JY
Nature of control:
  • Right to appoint and remove directors

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
2024-01-05Accounts

Accounts with accounts type total exemption full.

Download
2024-01-05Confirmation statement

Confirmation statement with no updates.

Download
2023-03-13Accounts

Accounts with accounts type total exemption full.

Download
2023-01-11Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Accounts

Accounts with accounts type total exemption full.

Download
2022-01-05Confirmation statement

Confirmation statement with no updates.

Download
2021-02-08Accounts

Accounts with accounts type total exemption full.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-04-09Accounts

Accounts with accounts type total exemption full.

Download
2020-01-11Confirmation statement

Confirmation statement with updates.

Download
2020-01-11Persons with significant control

Notification of a person with significant control.

Download
2019-03-12Accounts

Accounts with accounts type dormant.

Download
2019-01-11Confirmation statement

Confirmation statement with no updates.

Download
2019-01-11Officers

Change person director company with change date.

Download
2019-01-11Officers

Change person secretary company with change date.

Download
2018-04-16Officers

Change person director company.

Download
2018-02-27Accounts

Accounts with accounts type dormant.

Download
2018-01-04Confirmation statement

Confirmation statement with no updates.

Download
2017-04-12Accounts

Accounts with accounts type total exemption small.

Download
2017-01-09Confirmation statement

Confirmation statement with updates.

Download
2016-07-14Address

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

Download
2016-02-16Accounts

Accounts with accounts type total exemption full.

Download
2016-01-11Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-08Officers

Appoint person director company with name date.

Download
2016-01-08Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.