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.
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 | : |
|
Registered Address | : | The Clockhouse Bath Hill, Keynsham, Bristol, England, BS31 1HL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Clockhouse, Bath Hill, Keynsham, Bristol, England, BS31 1HL | Corporate Secretary | 01 October 2020 | Active |
Hall Flat, 30 Meridian Place, Bristol, England, BS8 1JL | Director | 06 June 2022 | Active |
First Floor Flat, 2 Cavendish Road, Bristol, BS9 4DZ | Director | 09 October 2002 | Active |
C/O Andrews Leasehold Management, 13-15 High Street, Keynsham, Bristol, England, BS31 1DP | Director | 18 May 2018 | Active |
First Floor Flat 30 Meridian Place, Bristol, BS8 1JL | Secretary | 31 October 1991 | Active |
30 Meridian Place, Bristol, BS8 1JL | Secretary | - | Active |
18 Langton Park, Bristol, BS3 1EG | Secretary | 30 June 1997 | Active |
First Floor Flat, 2 Cavendish Road, Bristol, BS9 4DZ | Secretary | 25 November 2002 | Active |
The Clockhouse, Bath Hill, Keynsham, Bristol, England, BS31 1HL | Secretary | 13 April 2018 | Active |
Garden Flat, 30 Meridian Place Clifton, Bristol, BS8 1JL | Director | 12 October 2002 | Active |
First Floor Flat 30 Meridian Place, Bristol, BS8 1JL | Director | 31 October 1991 | Active |
Top Floor Flat, 30 Meridian Place, Bristol, England, BS8 1JL | Director | 09 July 2015 | Active |
34 Hartley Old Road, Notr, Purley, CR8 4HG | Director | 28 July 2006 | Active |
Hall Flat 30, Meridian Place, Clifton, Bristol, England, BS8 1JL | Director | 04 September 2015 | Active |
Ground Floor Flat 30 Meridian Place, Bristol, BS8 1JL | Director | 28 October 2006 | Active |
Hall Flat 30 Meridian Place, Bristol, BS8 1JL | Director | 09 May 1991 | Active |
Ground Floor Flat, 30 Meridian Place, Clifton Bristol, Bs8 1jl, BS8 1JL | Director | 09 April 2002 | Active |
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 | Director | 12 November 1997 | Active |
Basement Flat 30 Meridian Place, Bristol, BS8 1JL | Director | - | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-16 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-06 | Officers | Appoint person director company with name date. | Download |
2022-06-01 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-31 | Officers | Termination director company with name termination date. | Download |
2021-08-18 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-11 | Officers | Appoint corporate secretary company with name date. | Download |
2020-10-26 | Officers | Termination secretary company with name termination date. | Download |
2020-09-18 | Address | Change registered office address company with date old address new address. | Download |
2020-06-19 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-13 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-12 | Officers | Change person director company with change date. | Download |
2019-11-01 | Address | Change registered office address company with date old address new address. | Download |
2019-10-29 | Persons with significant control | Notification of a person with significant control statement. | Download |
2019-10-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-28 | Accounts | Accounts with accounts type micro entity. | Download |
2018-05-18 | Officers | Appoint person director company with name date. | Download |
2018-05-11 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-13 | Officers | Appoint person secretary company with name date. | Download |
2018-04-13 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.