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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hall Floor Flat 32 Arley Hill, Cotham, Bristol, England, BS6 5PR | Director | 21 February 2018 | Active |
Flat 3 32 Arley Hill, Bristol, BS6 5PR | Director | 12 February 1999 | Active |
Top Floor Flat 32, Arley Hill, Bristol, England, BS6 5PR | Director | 14 April 2023 | Active |
118, Egerton Road, Bristol, England, BS7 8HP | Director | 30 March 2015 | Active |
14 Travers Walk, Stoke Gifford, Bristol, BS34 8XW | Secretary | 25 April 2000 | Active |
8, Golf Links Mews, Berrow Road, Burnham-On-Sea, England, TA8 2QL | Secretary | 01 March 2013 | Active |
Ground Floor Flat, 32 Arley Hill, Cotham, Bristol, England, BS6 5PR | Secretary | 05 November 2009 | Active |
Top Floor Flat, 32 Arley Hill Cotham, Bristol, BS6 5PR | Secretary | 24 August 2004 | Active |
87 Daniells, Welwyn Garden City, AL7 1QT | Secretary | 01 October 2001 | Active |
The Old Mill, Park Road, Shepton Mallet, BA4 5BS | Corporate Nominee Secretary | 16 November 1993 | Active |
The Old Mill, Park Road, Shepton Mallet, BA4 5BS | Corporate Secretary | 17 March 1997 | Active |
Ground Floor Flat Wenlock, 40 High Street West, Uppingham, LE15 9QD | Director | 23 August 2004 | Active |
Furlong, Poyntington, Sherborne, DT9 4LF | Nominee Director | 16 November 1993 | Active |
Flat 4 32 Arley Hill, Bristol, BS6 5PR | Director | 12 February 1999 | Active |
8, Golf Links Mews, Berrow Road, Burnham-On-Sea, England, TA8 2QL | Director | 27 August 2010 | Active |
Ground Floor Flat 32, Arley Hill, Cotham, Bristol, BS6 5PR | Director | 13 April 2006 | Active |
Top Floor Flat 32 Arley Hill, 32 Arley Hill, Bristol, United Kingdom, BS6 5PR | Director | 26 February 2018 | Active |
Ground Floor Flat 32 Arley Hill, Cotham, Bristol, England, BS6 5PR | Director | 01 February 2013 | Active |
2 Cockhill Farmhouse, Bradford Road, Trowbridge, BA14 9BQ | Director | 03 July 2003 | Active |
Milner House, 18 Parliament Street, Hamilton, Bermuda, | Nominee Director | 16 November 1993 | Active |
26 Beaufort Avenue, Sale, M33 3WL | Director | 15 January 2007 | Active |
Groung Floor Flat Wenlock, 40 High Street West, Uppingham, LE15 9QD | Director | 23 August 2004 | Active |
The Old Stable, Hinton, Chippenham, SN14 8HG | Director | 12 February 1999 | Active |
Top Floor Flat, 32 Arley Hill Cotham, Bristol, BS6 5PR | Director | 18 November 2002 | Active |
., Top Floor Flat, 32 Arley Hill Cotham, Bristol, BS6 5PR | Director | 18 November 2002 | Active |
Flat 1 32 Arley Hill, Cotham, Bristol, BS6 5PR | Director | 22 April 2004 | Active |
87 Daniells, Welwyn Garden City, AL7 1QT | Director | 12 February 1999 | Active |
The Old Mill, Park Road, Shepton Mallet, BA4 5BS | Corporate Director | 17 March 1997 | Active |
The Old Mill Park Road, Shepton Mallet, BA4 5BS | Corporate Director | 17 March 1997 | Active |
Date | Category | Description | |
---|---|---|---|
2023-07-03 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-03 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-08 | Officers | Appoint person director company with name date. | Download |
2023-06-05 | Officers | Termination director company with name termination date. | Download |
2022-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-28 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-10 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-10 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-28 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-05 | Officers | Appoint person director company with name date. | Download |
2018-03-05 | Officers | Appoint person director company with name date. | Download |
2018-02-23 | Address | Change registered office address company with date old address new address. | Download |
2018-02-22 | Officers | Termination director company with name termination date. | Download |
2018-02-22 | Officers | Termination secretary company with name termination date. | Download |
2018-02-20 | Officers | Termination director company with name termination date. | Download |
2018-01-26 | Accounts | Accounts with accounts type micro entity. | Download |
2017-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-01-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-07-01 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-17 | Address | Change registered office address company with date old address new address. | Download |
2016-02-16 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.