UKBizDB.co.uk

32 ARLEY HILL MANAGEMENT COMPANY LIMITED

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

This company is commonly known as 32 Arley Hill Management Company Limited. The company was founded 30 years ago and was given the registration number 02872491. The firm's registered office is in COTHAM. You can find them at 32 Basement Flat, 32 Arley Hill, Cotham, Bristol. This company's SIC code is 98000 - Residents property management.

Company Information

Name:32 ARLEY HILL MANAGEMENT COMPANY LIMITED
Company Number:02872491
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 November 1993
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:32 Basement Flat, 32 Arley Hill, Cotham, Bristol, England, BS6 5PR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hall Floor Flat 32 Arley Hill, Cotham, Bristol, England, BS6 5PR

Director21 February 2018Active
Flat 3 32 Arley Hill, Bristol, BS6 5PR

Director12 February 1999Active
Top Floor Flat 32, Arley Hill, Bristol, England, BS6 5PR

Director14 April 2023Active
118, Egerton Road, Bristol, England, BS7 8HP

Director30 March 2015Active
14 Travers Walk, Stoke Gifford, Bristol, BS34 8XW

Secretary25 April 2000Active
8, Golf Links Mews, Berrow Road, Burnham-On-Sea, England, TA8 2QL

Secretary01 March 2013Active
Ground Floor Flat, 32 Arley Hill, Cotham, Bristol, England, BS6 5PR

Secretary05 November 2009Active
Top Floor Flat, 32 Arley Hill Cotham, Bristol, BS6 5PR

Secretary24 August 2004Active
87 Daniells, Welwyn Garden City, AL7 1QT

Secretary01 October 2001Active
The Old Mill, Park Road, Shepton Mallet, BA4 5BS

Corporate Nominee Secretary16 November 1993Active
The Old Mill, Park Road, Shepton Mallet, BA4 5BS

Corporate Secretary17 March 1997Active
Ground Floor Flat Wenlock, 40 High Street West, Uppingham, LE15 9QD

Director23 August 2004Active
Furlong, Poyntington, Sherborne, DT9 4LF

Nominee Director16 November 1993Active
Flat 4 32 Arley Hill, Bristol, BS6 5PR

Director12 February 1999Active
8, Golf Links Mews, Berrow Road, Burnham-On-Sea, England, TA8 2QL

Director27 August 2010Active
Ground Floor Flat 32, Arley Hill, Cotham, Bristol, BS6 5PR

Director13 April 2006Active
Top Floor Flat 32 Arley Hill, 32 Arley Hill, Bristol, United Kingdom, BS6 5PR

Director26 February 2018Active
Ground Floor Flat 32 Arley Hill, Cotham, Bristol, England, BS6 5PR

Director01 February 2013Active
2 Cockhill Farmhouse, Bradford Road, Trowbridge, BA14 9BQ

Director03 July 2003Active
Milner House, 18 Parliament Street, Hamilton, Bermuda,

Nominee Director16 November 1993Active
26 Beaufort Avenue, Sale, M33 3WL

Director15 January 2007Active
Groung Floor Flat Wenlock, 40 High Street West, Uppingham, LE15 9QD

Director23 August 2004Active
The Old Stable, Hinton, Chippenham, SN14 8HG

Director12 February 1999Active
Top Floor Flat, 32 Arley Hill Cotham, Bristol, BS6 5PR

Director18 November 2002Active
., Top Floor Flat, 32 Arley Hill Cotham, Bristol, BS6 5PR

Director18 November 2002Active
Flat 1 32 Arley Hill, Cotham, Bristol, BS6 5PR

Director22 April 2004Active
87 Daniells, Welwyn Garden City, AL7 1QT

Director12 February 1999Active
The Old Mill, Park Road, Shepton Mallet, BA4 5BS

Corporate Director17 March 1997Active
The Old Mill Park Road, Shepton Mallet, BA4 5BS

Corporate Director17 March 1997Active

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
2023-07-03Accounts

Accounts with accounts type micro entity.

Download
2023-07-03Confirmation statement

Confirmation statement with updates.

Download
2023-06-08Officers

Appoint person director company with name date.

Download
2023-06-05Officers

Termination director company with name termination date.

Download
2022-07-11Confirmation statement

Confirmation statement with no updates.

Download
2022-04-28Accounts

Accounts with accounts type micro entity.

Download
2021-07-12Confirmation statement

Confirmation statement with no updates.

Download
2021-06-10Accounts

Accounts with accounts type micro entity.

Download
2020-07-06Confirmation statement

Confirmation statement with no updates.

Download
2020-02-10Accounts

Accounts with accounts type micro entity.

Download
2019-07-03Confirmation statement

Confirmation statement with no updates.

Download
2019-02-28Accounts

Accounts with accounts type micro entity.

Download
2018-07-02Confirmation statement

Confirmation statement with updates.

Download
2018-03-05Officers

Appoint person director company with name date.

Download
2018-03-05Officers

Appoint person director company with name date.

Download
2018-02-23Address

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

Download
2018-02-22Officers

Termination director company with name termination date.

Download
2018-02-22Officers

Termination secretary company with name termination date.

Download
2018-02-20Officers

Termination director company with name termination date.

Download
2018-01-26Accounts

Accounts with accounts type micro entity.

Download
2017-07-02Confirmation statement

Confirmation statement with no updates.

Download
2017-01-13Accounts

Accounts with accounts type total exemption full.

Download
2016-07-01Confirmation statement

Confirmation statement with updates.

Download
2016-06-17Address

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

Download
2016-02-16Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.