UKBizDB.co.uk

3 VICTORIA SQUARE MANAGEMENT LIMITED

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

This company is commonly known as 3 Victoria Square Management Limited. The company was founded 40 years ago and was given the registration number 01738455. The firm's registered office is in BRISTOL. You can find them at 18 Badminton Road, Downend, Bristol, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:3 VICTORIA SQUARE MANAGEMENT LIMITED
Company Number:01738455
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 July 1983
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:18 Badminton Road, Downend, Bristol, BS16 6BQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Victoria Square, Clifton, Bristol, England, BS8 4EU

Director25 June 2023Active
3, Victoria Square, Clifton, Bristol, England, BS8 4EU

Director31 July 2001Active
11 Hatters Lane, Chipping Sodbury, Bristol, BS37 6AA

Secretary-Active
Ground Floor Flat, 3 Victoria Square Clifton, Bristol, BS8 4EU

Secretary30 July 2000Active
18, Badminton Road, Downend, Bristol, England, BS16 6BQ

Corporate Secretary01 April 2013Active
1st Floor Flat, 3 Victoria Square, Clifton, BS8 4EU

Director30 July 2000Active
Top Floor Flat 3 Victoria Square, Clifton, Bristol, BS8 4EU

Director06 December 1994Active
Second Floor Flat, 3 Victoria Square Clifton, Bristol, BS8 4EU

Director27 March 2000Active
Top Floor Flat 3 Victoria Square, Clifton, Bristol, BS8 4EU

Director-Active
Ground Floor Flat 3 Victoria Square, Clifton, Bristol, BS8 4EU

Director-Active
3, Victoria Square, Clifton, Bristol, England, BS8 4EU

Director29 January 2002Active
11 Hatters Lane, Chipping Sodbury, Bristol, BS37 6AA

Director-Active
18, Badminton Road, Downend, Bristol, BS16 6BQ

Director27 March 2015Active
Second Floor Flat 3 Victoria Square, Clifton, Bristol, BS8 4EU

Director-Active
18, Badminton Road, Downend, Bristol, England, BS16 6BQ

Director16 January 1998Active
18, Badminton Road, Downend, Bristol, England, BS16 6BQ

Director19 August 1993Active
3 Victoria Square, Bristol, BS8 4EU

Director31 October 1998Active
Garden Flat 3 Victoria Square, Clifton, Bristol, BS8 4EU

Director-Active
174, Whiteladies Road, Clifton, Bristol, BS8 2XU

Corporate Director15 May 2007Active

People with Significant Control

Mr Leslie Pearce
Notified on:06 April 2016
Status:Active
Date of birth:January 1962
Nationality:British
Country of residence:England
Address:3, Victoria Square, Bristol, England, BS8 4EU
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 (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
2023-12-30Accounts

Accounts with accounts type micro entity.

Download
2023-08-28Confirmation statement

Confirmation statement with updates.

Download
2023-08-21Confirmation statement

Confirmation statement with updates.

Download
2023-06-30Confirmation statement

Confirmation statement with no updates.

Download
2023-06-30Officers

Termination director company with name termination date.

Download
2023-06-26Address

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

Download
2023-06-25Officers

Appoint person director company with name date.

Download
2023-04-26Officers

Termination secretary company with name termination date.

Download
2022-12-30Accounts

Accounts with accounts type micro entity.

Download
2022-04-26Confirmation statement

Confirmation statement with updates.

Download
2021-12-21Accounts

Accounts with accounts type micro entity.

Download
2021-08-31Officers

Termination director company with name termination date.

Download
2021-04-26Confirmation statement

Confirmation statement with updates.

Download
2020-12-02Accounts

Accounts with accounts type micro entity.

Download
2020-04-27Confirmation statement

Confirmation statement with updates.

Download
2019-12-31Accounts

Accounts with accounts type micro entity.

Download
2019-04-29Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Accounts

Accounts with accounts type micro entity.

Download
2018-04-26Confirmation statement

Confirmation statement with no updates.

Download
2017-12-18Accounts

Accounts with accounts type dormant.

Download
2017-04-27Confirmation statement

Confirmation statement with updates.

Download
2016-12-22Accounts

Accounts with accounts type total exemption small.

Download
2016-04-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-22Accounts

Accounts with accounts type total exemption small.

Download
2015-12-15Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.