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.
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 | : |
|
Registered Address | : | 30-31 Saint James Place, Mangotsfield, Bristol, South Gloucestershire, BS16 9JB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
30-31 St James Place, Mangotsfield, Bristol, United Kingdom, BS16 9JB | Secretary | 11 January 2018 | Active |
30-31 St James Place, Mangotsfield, Bristol, United Kingdom, BS16 9JB | Director | 11 February 2002 | Active |
30-31 St James Place, Mangotsfield, Bristol, United Kingdom, BS16 9JB | Director | 15 May 2002 | Active |
17 St. Michaels Road, Cirencester, GL7 1NB | Secretary | 01 July 2000 | Active |
Laurel Villa, Jacobs Knoll, Burleigh, Stroud, United Kingdom, GL5 2PR | Secretary | 03 February 2014 | Active |
33 Bowbridge Lock, Stroud, GL5 2JZ | Secretary | 26 May 2006 | Active |
10 Northfield Road, Tetbury, GL8 8HB | Secretary | 01 April 1998 | Active |
36 Stonecote Ridge, Bussage, Stroud, GL6 8JY | Secretary | 31 July 1996 | Active |
Hillside Horsley Road, Nailsworth, Stroud, GL6 0JR | Secretary | 01 December 1997 | Active |
3 Garden Walk, London, EC2A 3EQ | Corporate Nominee Secretary | 28 March 1996 | Active |
17 St. Michaels Road, Cirencester, GL7 1NB | Director | 01 April 1998 | Active |
66 Freame Close, Bussale, Stroud, GL6 8HG | Director | 31 July 1996 | Active |
Laurel Villa, Jacobs Knoll, Burleigh, Stroud, United Kingdom, GL5 2PR | Director | 23 November 2010 | Active |
Roseland Jacobs Knoll, Burleigh, Stroud, GL5 2PR | Director | 26 May 2006 | Active |
10 Northfield Road, Tetbury, GL8 8HB | Director | 31 July 1996 | Active |
36 Stonecote Ridge, Bussage, Stroud, GL6 8JY | Director | 31 July 1996 | Active |
3 Garden Walk, London, EC2A 3EQ | Nominee Director | 28 March 1996 | Active |
34 Bowbridge Lock, Stroud, GL5 2JZ | Director | 01 August 2000 | Active |
33 Bowbridge Lock, Stroud, GL5 2JZ | Director | 01 August 2000 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-17 | Officers | Change person director company with change date. | Download |
2022-05-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-24 | Persons with significant control | Change to a person with significant control. | Download |
2019-04-24 | Persons with significant control | Change to a person with significant control. | Download |
2019-04-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-24 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-23 | Officers | Change person director company with change date. | Download |
2019-04-23 | Officers | Change person director company with change date. | Download |
2019-04-23 | Officers | Change person secretary company with change date. | Download |
2018-10-26 | Officers | Termination director company with name termination date. | Download |
2018-05-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-09 | Persons with significant control | Change to a person with significant control. | Download |
2018-04-09 | Officers | Change person director company with change date. | Download |
2018-02-16 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.