UKBizDB.co.uk

30 MERIDIAN PLACE (CLIFTON) LIMITED

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

This company is commonly known as 30 Meridian Place (clifton) Limited. The company was founded 40 years ago and was given the registration number 01733982. The firm's registered office is in BRISTOL. You can find them at The Clockhouse Bath Hill, Keynsham, Bristol, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:30 MERIDIAN PLACE (CLIFTON) LIMITED
Company Number:01733982
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 June 1983
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:The Clockhouse Bath Hill, Keynsham, Bristol, England, BS31 1HL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Clockhouse, Bath Hill, Keynsham, Bristol, England, BS31 1HL

Corporate Secretary01 October 2020Active
Hall Flat, 30 Meridian Place, Bristol, England, BS8 1JL

Director06 June 2022Active
First Floor Flat, 2 Cavendish Road, Bristol, BS9 4DZ

Director09 October 2002Active
C/O Andrews Leasehold Management, 13-15 High Street, Keynsham, Bristol, England, BS31 1DP

Director18 May 2018Active
First Floor Flat 30 Meridian Place, Bristol, BS8 1JL

Secretary31 October 1991Active
30 Meridian Place, Bristol, BS8 1JL

Secretary-Active
18 Langton Park, Bristol, BS3 1EG

Secretary30 June 1997Active
First Floor Flat, 2 Cavendish Road, Bristol, BS9 4DZ

Secretary25 November 2002Active
The Clockhouse, Bath Hill, Keynsham, Bristol, England, BS31 1HL

Secretary13 April 2018Active
Garden Flat, 30 Meridian Place Clifton, Bristol, BS8 1JL

Director12 October 2002Active
First Floor Flat 30 Meridian Place, Bristol, BS8 1JL

Director31 October 1991Active
Top Floor Flat, 30 Meridian Place, Bristol, England, BS8 1JL

Director09 July 2015Active
34 Hartley Old Road, Notr, Purley, CR8 4HG

Director28 July 2006Active
Hall Flat 30, Meridian Place, Clifton, Bristol, England, BS8 1JL

Director04 September 2015Active
Ground Floor Flat 30 Meridian Place, Bristol, BS8 1JL

Director28 October 2006Active
Hall Flat 30 Meridian Place, Bristol, BS8 1JL

Director09 May 1991Active
Ground Floor Flat, 30 Meridian Place, Clifton Bristol, Bs8 1jl, BS8 1JL

Director09 April 2002Active
30 Meridian Place, Bristol, BS8 1JL

Director-Active
Top Floor Flat 30 Meridian Place, Bristol, BS8 1JL

Director-Active
Hall Floor Flat 30 Meridian Place, Bristol, BS8 1JL

Director-Active
18 Langton Park, Bristol, BS3 1EG

Director12 November 1997Active
Basement Flat 30 Meridian Place, Bristol, BS8 1JL

Director-Active

People with Significant Control

Ms Alice Jennings
Notified on:09 May 2018
Status:Active
Date of birth:January 1983
Nationality:British
Country of residence:England
Address:Andrews Property Group, 133 St. Georges Road, Bristol, England, BS1 5UW
Nature of control:
  • Significant influence or control
Mr Christopher Cecil Reynolds
Notified on:10 December 2016
Status:Active
Date of birth:January 1963
Nationality:English
Address:2 Cavendish Road, Bristol, BS9 4DZ
Nature of control:
  • Significant influence or control

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-10-16Accounts

Accounts with accounts type micro entity.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-06-06Officers

Appoint person director company with name date.

Download
2022-06-01Accounts

Accounts with accounts type micro entity.

Download
2021-12-21Confirmation statement

Confirmation statement with updates.

Download
2021-08-31Officers

Termination director company with name termination date.

Download
2021-08-18Accounts

Accounts with accounts type micro entity.

Download
2020-12-15Confirmation statement

Confirmation statement with no updates.

Download
2020-11-11Officers

Appoint corporate secretary company with name date.

Download
2020-10-26Officers

Termination secretary company with name termination date.

Download
2020-09-18Address

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

Download
2020-06-19Accounts

Accounts with accounts type micro entity.

Download
2019-12-16Confirmation statement

Confirmation statement with updates.

Download
2019-12-13Accounts

Accounts with accounts type micro entity.

Download
2019-12-12Officers

Change person director company with change date.

Download
2019-11-01Address

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

Download
2019-10-29Persons with significant control

Notification of a person with significant control statement.

Download
2019-10-29Persons with significant control

Cessation of a person with significant control.

Download
2019-01-18Confirmation statement

Confirmation statement with no updates.

Download
2018-06-28Accounts

Accounts with accounts type micro entity.

Download
2018-05-18Officers

Appoint person director company with name date.

Download
2018-05-11Persons with significant control

Notification of a person with significant control.

Download
2018-04-13Officers

Appoint person secretary company with name date.

Download
2018-04-13Address

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

Download

Copyright © 2024. All rights reserved.