UKBizDB.co.uk

33, 34 AND 35 BOWBRIDGE LOCK STROUD LIMITED

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

This company is commonly known as 33, 34 And 35 Bowbridge Lock Stroud Limited. The company was founded 28 years ago and was given the registration number 03179198. The firm's registered office is in BRISTOL. You can find them at 30-31 Saint James Place, Mangotsfield, Bristol, South Gloucestershire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:33, 34 AND 35 BOWBRIDGE LOCK STROUD LIMITED
Company Number:03179198
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 March 1996
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:30-31 Saint James Place, Mangotsfield, Bristol, South Gloucestershire, BS16 9JB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30-31 St James Place, Mangotsfield, Bristol, United Kingdom, BS16 9JB

Secretary11 January 2018Active
30-31 St James Place, Mangotsfield, Bristol, United Kingdom, BS16 9JB

Director11 February 2002Active
30-31 St James Place, Mangotsfield, Bristol, United Kingdom, BS16 9JB

Director15 May 2002Active
17 St. Michaels Road, Cirencester, GL7 1NB

Secretary01 July 2000Active
Laurel Villa, Jacobs Knoll, Burleigh, Stroud, United Kingdom, GL5 2PR

Secretary03 February 2014Active
33 Bowbridge Lock, Stroud, GL5 2JZ

Secretary26 May 2006Active
10 Northfield Road, Tetbury, GL8 8HB

Secretary01 April 1998Active
36 Stonecote Ridge, Bussage, Stroud, GL6 8JY

Secretary31 July 1996Active
Hillside Horsley Road, Nailsworth, Stroud, GL6 0JR

Secretary01 December 1997Active
3 Garden Walk, London, EC2A 3EQ

Corporate Nominee Secretary28 March 1996Active
17 St. Michaels Road, Cirencester, GL7 1NB

Director01 April 1998Active
66 Freame Close, Bussale, Stroud, GL6 8HG

Director31 July 1996Active
Laurel Villa, Jacobs Knoll, Burleigh, Stroud, United Kingdom, GL5 2PR

Director23 November 2010Active
Roseland Jacobs Knoll, Burleigh, Stroud, GL5 2PR

Director26 May 2006Active
10 Northfield Road, Tetbury, GL8 8HB

Director31 July 1996Active
36 Stonecote Ridge, Bussage, Stroud, GL6 8JY

Director31 July 1996Active
3 Garden Walk, London, EC2A 3EQ

Nominee Director28 March 1996Active
34 Bowbridge Lock, Stroud, GL5 2JZ

Director01 August 2000Active
33 Bowbridge Lock, Stroud, GL5 2JZ

Director01 August 2000Active

People with Significant Control

Ms Marie Louise Evans
Notified on:11 June 2018
Status:Active
Date of birth:May 1965
Nationality:British
Country of residence:United Kingdom
Address:30-31 St James Place, Mangotsfield, Bristol, United Kingdom, BS16 9JB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Roger Charles Billingham
Notified on:06 April 2016
Status:Active
Date of birth:April 1942
Nationality:British
Country of residence:United Kingdom
Address:Laurel Villa, Jacobs Knoll, Stroud, United Kingdom, GL5 2PR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Catherine Ann Rosemary Part
Notified on:06 April 2016
Status:Active
Date of birth:May 1956
Nationality:British
Country of residence:United Kingdom
Address:30-31 St James Place, Mangotsfield, Bristol, United Kingdom, BS16 9JB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Christine Alison Denton
Notified on:06 April 2016
Status:Active
Date of birth:March 1953
Nationality:British
Country of residence:United Kingdom
Address:30-31 St James Place, Mangotsfield, Bristol, United Kingdom, BS16 9JB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Confirmation statement

Confirmation statement with no updates.

Download
2023-05-23Accounts

Accounts with accounts type total exemption full.

Download
2023-04-17Confirmation statement

Confirmation statement with no updates.

Download
2023-04-17Officers

Change person director company with change date.

Download
2022-05-12Accounts

Accounts with accounts type total exemption full.

Download
2022-04-04Confirmation statement

Confirmation statement with no updates.

Download
2021-06-08Confirmation statement

Confirmation statement with no updates.

Download
2021-03-17Accounts

Accounts with accounts type total exemption full.

Download
2020-05-29Accounts

Accounts with accounts type total exemption full.

Download
2020-04-20Confirmation statement

Confirmation statement with no updates.

Download
2019-05-30Accounts

Accounts with accounts type total exemption full.

Download
2019-04-24Confirmation statement

Confirmation statement with updates.

Download
2019-04-24Persons with significant control

Change to a person with significant control.

Download
2019-04-24Persons with significant control

Change to a person with significant control.

Download
2019-04-24Persons with significant control

Cessation of a person with significant control.

Download
2019-04-24Persons with significant control

Notification of a person with significant control.

Download
2019-04-23Officers

Change person director company with change date.

Download
2019-04-23Officers

Change person director company with change date.

Download
2019-04-23Officers

Change person secretary company with change date.

Download
2018-10-26Officers

Termination director company with name termination date.

Download
2018-05-03Accounts

Accounts with accounts type total exemption full.

Download
2018-04-09Confirmation statement

Confirmation statement with updates.

Download
2018-04-09Persons with significant control

Change to a person with significant control.

Download
2018-04-09Officers

Change person director company with change date.

Download
2018-02-16Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.